MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.

Size: px
Start display at page:

Download "MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M."

Transcription

1 MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded in attendance by the Recording Secretary: PRESENT: Chair Mikke Pierson; Vice Chair Chris Marx; and Commissioners Jeffrey Jennings, John Mazza, and Steve Uhring ALSO PRESENT: Trevor Rusin, Assistant City Attorney; Craig George, Environmental Sustainability Director; Bonnie Blue, Planning Director; Jessica Colvard, Associate Planner; Stephanie Hawner, Senior Planner; Richard Mollica, Senior Planner; Kathleen Stecko, Senior Office Assistant; Jessica Thompson, Planning Technician; Robert DuBoux, Assistant Public Works Director; and Jorge Rubalcava, Assistant Civil Engineer PLEDGE OF ALLEGIANCE Assistant City Attorney Rusin led the Pledge of Allegiance. REPORT ON POSTING OF AGENDA Senior Office Assistant Stecko reported that the agenda for the meeting was properly posted on December 8, 2017, with the amended agenda properly posted on December 13, APPROVAL OF AGENDA ITEM 1 Commissioner Mazza moved to approve the agenda moving Item No. 4.B. to be heard before Item No. 4.A. The motion died due to lack of second. Commissioner Uhring moved and Commissioner Mazza seconded a motion to approve the agenda. The motion carried unanimously. CEREMONIAL/PRESENTATIONS ITEM 2.A. PUBLIC COMMENTS Richard Sol commented on the difficulties he had experienced during the planning application process.

2 Page 2 of 8 ITEM 2.B. COMMISSION I STAFF COMMENTS In response to Commissioner Uhring, Planning Director Blue provided information on the timeline of the Dark Sky ordinance. In response to Commissioner Mazza, Assistant City Attorney Rusin stated a portion of the La Paz property would be transferred to the City as part of a development agreement once several easement issues were resolved. In response to Chair Pierson, Planning Director Blue stated there were no applications submitted for the space formerly occupied by the Granita restaurant, tenant improvements were being undertaken at the former movie theater space in the Malibu Village shopping center, and a planning clearance had been approved for the Dean and DeLuca space. Planning Director Blue announced modified City Hall hours during the holidays. In response to Mr. Sol, she stated that processes and procedures were being refined to improve the responsiveness and efficiency of processing planning applications. Chair Pierson shared his positive experience at the annual City Hall Holiday Open House event. ITEM 3 CONSENT CALENDAR Item Nos. 3.B.2., 3.B,4., and Item No. 3.B.5. were pulled by Chair Pierson. Commissioner Jennings moved and Commissioner Mazza seconded a motion to approve the Consent Calendar except for Item Nos. 3.B.2., 3.B.4., and 3.B.5. The motion carried unanimously. The Consent Calendar consisted of the following items: B. New Items 1. Approval of Minutes Recommended Action: Approve the minutes for the December 4, 2017 Regular Planning Commission meeting. 3. Extension of Coastal Development Permit No , Variance Nos and and Site Plan Review Nos and A first request to extend the Planning Commission s approval for the construction of a new single-family residence and associated development Location: 5190 Horizon Drive APN: Owner: 5190 Horizon Drive, LLC Case Planner: Senior Planner Fernandez, ext. 482 Recommended Action: Adopt Planning Commission Resolution No granting a one-year extension of Coastal Development Permit No , Variance Nos and , and Site Plan Review Nos and , an application for the construction of a new single-family residence and associated development located in the Rural Residential-Two Acre zoning district at 5190 Horizon Drive (5190 Horizon Drive, LLC).

3 Page 3 of 8 The following items were pulled from the Consent Calendar for individual consideration: 2. Extension of Coastal Development Permit No , Variance Nos and , Conditional Use Permit No , Site Plan Review No , and Demolition Permit No A request to extend the Planning Commission s previous approval for demolition of an existing gas station, and construction of a new commercial building and associated development Location: Pacific Coast Highway APN: Owner: Las Tunas Beach, LLC and Grey Granite, LLC Case Planner: Contract Planner Rudolph, ext. 238 Recommended Action: Adopt Planning Commission Resolution No denying a one-year extension of Coastal Development Permit No , Variance Nos and , Conditional Use Permit No , Site Plan Review No , and Demolition Permit No , an application for demolition of an existing gas station and construction of a new commercial building and associated development in the Community Commercial zoning district located at Pacific Coast Highway (Las Tunas Beach, LLC and Grey Granite, LLC). Contract Planner Rudolph presented the staff report. Disclosures: Commissioners Jennings and Mazza and Chair Pierson. The Commission directed questions to staff. As there were no other questions for staff, Chair Pierson opened public comment. Speakers: Norman Haynie (Luke Hardeman and Carrie Kim deferred time to Mr. Haynie) and Patt Healy. As there were no other speakers present, Chair Pierson closed public comment and returned the matter to the table for discussion. The Commission directed questions to staff and Mr. Haynie. Commissioner Mazza moved to adopt Planning Commission Resolution No denying a one-year extension of Coastal Development Permit No , Variance Nos and , Conditional Use Permit No , Site Plan Review No , and Demolition Permit No , an application for demolition of an existing gas station and construction of a new commercial building and associated development in the Community Commercial zoning district located at Pacific Coast Highway (Las Tunas Beach, LLC and Grey Granite, LLC). The motion died due to lack of second.

4 Page 4 of 8 Commissioner Jennings moved and Chair Pierson seconded a motion to grant a one-year time extension of Coastal Development Permit No , Variance Nos and , Conditional Use Permit No , Site Plan Review No , and Demolition Permit No, , a request to extend the Planning Commission s previous approval for demolition of an existing gas station, and construction of a new commercial building and associated development. The Commission discussed the motion and directed questions to staff and Mr. Haynie. The question was called and the motion failed 2-3, Commissioners Mazza and Uhring and Vice Chair Marx dissenting. Commissioner Mazza moved and Vice Chair Marx seconded a motion to adopt Planning Commission Resolution No denying a one-year extension of Coastal Development Permit No , Variance Nos and , Conditional Use Permit No , Site Plan Review No , and Demolition Permit No , an application for demolition of an existing gas station and construction of a new commercial building and associated development in the Community Commercial zoning district located at Pacific Coast Highway (Las Tunas Beach, LLC and Grey Granite, LLC). The question was called and the motion carried 3-2, Commissioner Jennings and Chair Pierson dissenting. 4. Extension of Coastal Development Permit No , Site Plan Review No , and Demolition Permit No A fifth request to extend the Planning Commission s approval of an application for the construction of a new single-family residence and associated development Location: 6737 Wildlife Road APN: Owner: The Pasquale De Nisco Family Trust Case Planner: Senior Planner Mollica, ext. 346 Recommended Action: Adopt Planning Commission Resolution No denying a one-year extension of Coastal Development Permit No , Site Plan Review No , and Demolition Permit No , an application for the construction of a new single-family residence and associated development in the Rural Residential-One Acre zoning district located at 6737 Wildlife Road (The Pasquale De Nisco Family Trust). Senior Planner Mollica presented the staff report. Disclosures: Commissioner Mazza. The Commission directed questions to staff. As there were no other questions for staff, Chair Pierson opened public comment. Speakers: Tara Moore and Josh Brolin.

5 Page 5 of 8 As there were no other speakers present, Chair Pierson closed public comment and returned the matter to the table for discussion. The Commission directed questions to staff and Ms. Moore. Commissioner Jennings moved and Chair Pierson seconded a motion to grant a one-year time extension of Coastal Development Permit No , Site Plan Review No , and Demolition Permit No , a fifth request to extend the Planning Commission s approval of an application for the construction of a new single-family residence and associated development. The Commission discussed the motion. The question was called and the motion carried 4-1, Vice Chair Marx dissenting. 5. Administrative Coastal Development Permit No An application for construction of a new single-family residence and associated development Location: Morning View Drive, not within the appealable coastal zone APN: Owners: Greg and Mica Belzberg Case Planner: Contract Planner Rudolph, ext. 238 Recommended Action: Receive and file the Planning Director s report on Administrative Coastal Development Permit No Contract Planner Rudolph presented the staff report. Disclosures: Commissioners Mazza and Uhring and Chair Pierson. The Commission directed questions to staff. As there were no other questions for staff, Chair Pierson opened public comment. Speaker: Don Schmitz (Greg Belzberg and Mica Belzberg deferred time to Mr. Schmitz). As there were no other speakers present, Chair Pierson closed public comment and returned the matter to the table for discussion. The Commission directed questions to staff. Commissioner Uhring moved and Vice Chair Marx seconded a motion to notice the item for a public hearing and process the application as a regular coastal development permit. The Commission discussed the motion.

6 Page 6 of 8 The question was called and the motion carried 3-2, Commissioner Jennings and Chair Pierson dissenting. RECESS Chair Pierson called a recess at 8:18 p.m. The meeting reconvened at 8:26 p.m. with all Commissioners present. ITEM 4 CONTINUED PUBLIC HEARINGS A. Coastal Development Permit No , Variance Nos and , Conditional Use Permit No , Conditional Use Permit Amendment No , Joint Use Parking Agreement No , and Lot Tie No An application to permit the continued operation of an existing, legal nonconforming hotel use, construct accessory hotel facilities, remove guest only condition for existing restaurant and expand the use, relocate required onsite parking offsite to and tie the lot with Pacific Coast Highway (Continued from December 4, 2017) Location: Pacific Coast Highway, within the appealable coastal zone APNs: , -030 and -031 Tenant: Malibu Beach Inn Owner: Mani MBI (DE), LLC Case Planner: Senior Planner Hawner, ext. 276 Recommended Action: Adopt Planning Commission Resolution No determining the project is exempt from the California Environmental Quality Act, and approving Conditional Use Permit No to authorize the legal nonconforming hotel use, and denying Coastal Development Permit No , an application for the Malibu Beach Inn to construct a new swimming pool and pool deck with dining service in the location of required parking, remodel and convert approximately 268 square feet of office and storage room into bathroom facilities and equipment room, reconfigure alternative onsite wastewater treatment system, Conditional Use Permit Amendment No to amend Conditional Use Permit No (Planning Commission Resolution No ) to change Condition No. 2 to allow expansion of the hotel restaurant dining area from 563 square feet (42 seats) to 1,377 square feet (78 seats), and allow dining service for hotel guests only on the proposed 5,174 square foot pool deck (44 seats), and remove Condition No. 15 which restricts the use of restaurant dining area for hotel guests and their invitees only, and approve after-the-fact the opening of the restaurant to the general public; Variance No to provide less than the required number of parking spaces for the hotel with restaurant use; Variance No to relocate the required onsite parking offsite beyond the 300 feet limitation for offsite parking as measured along a safe pedestrian access; Joint Use Parking Agreement No to allow the property s required onsite parking to be located offsite at Pacific Coast Highway (Hertz Rental Car); and Lot Tie No to hold PCH and Pacific Coast Highway as one lot located in the Commercial Visitor Serving-Two, Public Open Space, and Single-Family Medium zoning district at PCH (Mani MBI (DE), LLC). Senior Planner Hawner, Environmental Sustainability Director George, and Assistant Public Works Director DuBoux presented the staff report.

7 Page 7 of 8 Disclosures: Commissioners Mazza and Uhring and Chair Pierson. The Commission directed questions to staff and Tony Canzoneri. As there were no other questions for staff and Mr. Canzoneri, Chair Pierson opened the public comment portion of the public hearing. Speakers: Mr. Canzoneri, Simon Mani, Aaron Green, and Norman Haynie. As there were no other speakers present, Chair Pierson closed the public comment portion of the public hearing. The Commission directed questions to staff, Mr. Canzoneri, Mr. Mani, and Mr. Green. Commissioner Jennings moved and Vice Chair Marx seconded a motion to continue deliberations to the March 5, 2018 Regular Planning Commission meeting. The motion carried unanimously. B. Coastal Development Permit No , Variance Nos and , Minor Modification No , Joint Use Parking Agreement No , Extension of Amortization No and Lot Tie No An application to install stacked p~çing lifts on a site currently occupied by a legal non-conforming car rental business, to accommodate required parking for the offsite hotel/restaurant use at Pacific Coast Highway (Continued from December 4, 2017) Location: Pacific Coast Highway, within the appealable coastal zone APN: Tenant: Hertz Rental Car Owner: MB North Lot (DE), LLC Case Planner: Senior Planner Hawner, ext. 276 Recommended Action: Adopt Planning Commission Resolution No determining the project is exempt from the California Environmental Quality Act, and approving Extension of Amortization Schedule No to allow time for the applicant to process the necessary applications to authorize the legal nonconforming car rental use or to replace it with a permitted use, and denying Coastal Development Permit No and the associated entitlements, consisting of an application to install 21 two-car tandem parking lifts to vertically stack parking and tandem on-grade parking to be operated by valet on a site currently occupied by a legal nonconforming rental car use (Hertz) to accommodate required parking for an offsite hotel/restaurant use (Malibu Beach Inn at Pacific Coast Highway), and construct site screening walls, including Variance No from parking lot development standards, Variance No from the commercial landscape and open space development standards, Minor Modification No to reduce the rear yard setback; Joint Use Parking Agreement No to allow the Malibu Beach Inn to locate required parking on the Hertz site; and Lot Tie No to hold PCH and PCH as one lot, located in the Community Commercial zoning district at PCH (MB North Lot (DE), LLC).

8 Page 8 of 8 ITEM 5 Commissioner Mazza moved and Commissioner Jennings seconded a motion to continue the matter to the March 5, 2018 Regular Planning Commission meeting. The motion carried unanimously. NEW PUBLIC HEARINGS ITEM 6 OLD BUSINESS ITEM 7 NEW BUSINESS ITEM 8 PLANNING COMMISSION ITEMS ADJOURNMENT At 10:25 p.m., Commissioner Mazza moved and Commissioner Uhring seconded a motion to adjourn the meeting. The motion carried unanimously. Approved nd adopted by the lanning Commission Ci f Malibu on mar, ATTE T: MIKKE PIERSON, Chair ~~ ~~ KATHLEEN STECKO, Recording Secretary

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were

More information

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 6,2017 COIJNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 6,2017 COIJNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 6,2017 COIJNCIL CHAMBERS 6:30 P.M. CALL TO ORDER Chair Mazza called the meeting to order at 6:30 p.m. ITEM 1 CEREMONIAL/PRESENTATIONS ROLL CALL

More information

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629 ITEM #1 City Hall Offices Council Chamber (#210) December 8, 2014 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Claus called the meeting to order. PLEDGE OF ALLEGIANCE Erica Demkowicz

More information

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, @ 6:30 PM City of West Hollywood California 1984 Regular Meeting at West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California

More information

Planning and Zoning 480 East Avenue North Ketchum, ID Regular Meeting

Planning and Zoning 480 East Avenue North Ketchum, ID Regular Meeting Planning and Zoning 480 East Avenue North Ketchum, ID 83340 Regular Meeting http://ketchumidaho.org/ ~ Minutes ~ Keshia Owens (208) 726-7801 Monday, February 13, 2017 5:30 PM Ketchum City Hall Commissioners

More information

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT City of West Hollywood California 1984 THE CITY OF WEST HOLLYWOOD HAS ADOPTED BRIEF SUMMARY AND ACTION MEETING MINUTES; WHICH PROVIDE A SUMMARY OF THE ACTIONS TAKEN AND POINTS OF DISCUSSION ONLY. ADDITIONAL

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA DECEMBER 11, 2013 9:30 AM For information regarding

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 13, 2015 9:30 AM For information regarding procedures

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman GUY WINTON Commissioner ED HALE Commissioner MERLE WATSON Commissioner AGENDA PLANNING COMMISSION BOB McQUEAD Vice-Chair GREGORY

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Principal Engineer MICHAEL COHEN Commissioner

More information

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA. April 14, 2008 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION OPENING CEREMONIES Next Resolution No. 2008 1. Call to Order The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers,

More information

City of Encinitas Planning Commission AGENDA

City of Encinitas Planning Commission AGENDA PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath SECRETARY Manjeet Ranu, AICP Acting Director of Planning & Building City of Encinitas

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

MINUTES MALIBU CITY COUNCIL REGULAR MEETING OCTOBER 10, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING OCTOBER 10, 2016 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU CITY COUNCIL REGULAR MEETING OCTOBER 10, 2016 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Mayor La Monte called the meeting to order at 6:34 p.m. The following persons were recorded

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles

More information

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA 1. CALL TO ORDER The meeting was called to order at

More information

Planning Commission Meeting Tuesday, April 25, 2017 at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449

Planning Commission Meeting Tuesday, April 25, 2017 at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449 Planning Commission Meeting at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449 1. Call to Order: DRAFT MINUTES Chair Curtze called the meeting to order at 6:00 p.m. 2. Roll

More information

MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING APRIL 12, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING APRIL 12, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING APRIL 12, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Mayor La Monte called the meeting to order at 6:31 p.m. The following persons were

More information

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015 CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES June 24, 2015 The June 24, 2015 regularly scheduled meeting of the Yorba Linda Planning Commission was called to order at 6:30 p.m. in the Council

More information

WHEREAS, Elite Developments, Inc., applicant and property owner, filed Application

WHEREAS, Elite Developments, Inc., applicant and property owner, filed Application CITY COUNCIL 9.B.8 RESOLUTION NO. (CM) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WATSONVILLE APPROVING THE TWENTIETH (20TH) AMENDMENT TO THE WATSONVILLE 2005 GENERAL PLAN TO RE-DESIGNATE ASSESSOR

More information

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: November 16, 2016 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE

More information

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk. Minutes of held Monday, June 13, 2016, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH Call to Order The meeting was called to order by Chairman

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, February 13, 2018 5:30 P.M. PC AGENDA FEBRUARY

More information

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA COMMISSIONERS PRESENT: STAFF PRESENT: Chair Peter Chase Vice-Chair Phyllis Metcalfe Commissioner Bob Bundy

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009 Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES July 7, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, July 7, 2009 in the Town Office, 23 Main Street,

More information

Board of Adjustment. November 19, 2013 immediately following the Planning Board meeting at 7:00pm Council Chambers, 201 S Main St.

Board of Adjustment. November 19, 2013 immediately following the Planning Board meeting at 7:00pm Council Chambers, 201 S Main St. Board of Adjustment Meeting Agenda November 19, 2013 immediately following the Planning Board meeting at 7:00pm Council Chambers, 201 S Main St Invocation 1. Approve minutes of the February 19, 2013 meeting

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

Duane DeWitt spoke regarding serving the City and Community and regarding brownfields and encouraged the Commission to attend meetings at the County.

Duane DeWitt spoke regarding serving the City and Community and regarding brownfields and encouraged the Commission to attend meetings at the County. CITY OF SANTA ROSA PLANNING COMMISSION REGULAR MEETING MINUTES THURSDAY, SEPTEMBER 8, 2016 2: 30 PM ( 1601 FOUNTAINGROVE PARKWAY) 1. CALL TO ORDER AND ROLL CALL Chair Cisco called the meeting to order

More information

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 Dennis Fagan Richard Harris (Chairperson) Ric Krebs John Layne Larry Lunn Darrell

More information

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016 1 MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY BOARD OF ZONING APPEALS TUESDAY, APRIL 12, 2016 The Michigan City Board of Zoning Appeals met in a regular meeting in the Common Council Chambers,

More information

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU CITY COUNCIL REGULAR MEETING MARCH 14, 2016 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Mayor Rosenthal called the meeting to order at 6:37 p.m. The following persons were recorded

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M. AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, 6:45 P.M. CALL TO ORDER AND ROLL CALL INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center INSTALLATION CEREMONY

More information

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large CITY COUNCIL CHAMBERS City Hall, Suite 107E Monday, October 7, 2013 Action Minutes 6:00 PM INVOCATION

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m. REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, 2018 5:00 p.m. The Regular Meeting of the City of Victorville Planning Commission was called to order at 5:00 p.m. by Vice-Chair

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Al Apuzzo Kevin Doyle Greg Drakos Bruce Ehlers SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES Thursday, March 16,

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-04 Held on Wednesday, April 5, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213) Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Matthew Rodman, President Flora Gil Krisiloff, Vice President Robyn Ritter-Simon, Commissioner Elvin W. Moon, Commissioner

More information

CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES November 1, 2016

CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES November 1, 2016 D-2 CITY OF BEVERLY HILLS CITY COUNCIL REGULAR MEETING MINUTES The City Council Regular Meeting was held in the Council Chambers at 7:00 pm. PLEDGE OF ALLEGIANCE A. ROLL CALL Present: Absent: Councilmember

More information

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2017:06V WHEREAS, Warren Petrucci and Jill Petrucci has made an application

More information

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210) City Hall Offices Council Chamber (#210) November 2, 2009 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Fitzgerald called the meeting to order. PLEDGE OF ALLEGIANCE Commissioner Denton

More information

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018 1 1 1 1 1 1 0 1 0 1 0 1 Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 0 A regular meeting of the Kalamazoo Charter Township Planning Commission was conducted

More information

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 15, 2018 DATE: December 6, 2018 SUBJECT: Request to authorize advertisement of public hearings by the Planning Commission and County

More information

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

CITY OF WILDOMAR PLANNING COMMISSION AGENDA CITY OF WILDOMAR PLANNING COMMISSION AGENDA 6:30 P.M. REGULAR MEETING Council Chambers 23873 Clinton Keith Road, Suite #105/106 John Lloyd, Chairman Michele Thomas, Vice-Chair Mason Ballard, Commissioner

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 21, 2018 DATE: April 13, 2018 SUBJECT: SP #362, SITE PLAN AMENDMENT for the addition of approximately 1,760 square feet of new gross

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

MINUTES MALIBU PUBLIC SAFETY COMMISSION REGULAR MEETING JANUARY 3, 2018 MULTIPURPOSE ROOM 5:00 P.M.

MINUTES MALIBU PUBLIC SAFETY COMMISSION REGULAR MEETING JANUARY 3, 2018 MULTIPURPOSE ROOM 5:00 P.M. MINUTES MALIBU PUBLIC SAFETY COMMISSION REGULAR MEETING JANUARY 3, 2018 MULTIPURPOSE ROOM 5:00 P.M. CALL TO ORDER ROLL CALL Chair Randall called the meeting to order at 5:06 p.m. The following persons

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, 2015 LOCATION: SUBJECT: City Council Chambers, 40555 Utica Road, Sterling Heights, MI Minutes of the Regular Meeting of the

More information

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member ` City of Del Mar Design Review Board Agenda Del Mar (Temporary) Council Chambers 2010 Jimmy Durante Boulevard Suite #100 6:00 P.M. Wednesday, January 24, 2018 Tim Haviland Chair Beth Levine Vice-Chair

More information

Bartlett Municipal Planning Commission Minutes

Bartlett Municipal Planning Commission Minutes Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,

More information

2 May 14, 2014 Public Hearing

2 May 14, 2014 Public Hearing 2 May 14, 2014 Public Hearing APPLICANT & PROPERTY OWNER: CARMAX AUTO SUPERSTORES, INC. STAFF PLANNER: Kevin Kemp REQUEST: Modification of a Conditional Use Permit for Motor Vehicle Sales approved by the

More information

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting.

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting. TOWN OF LOS GATOS PLANNING COMMISSION MEETING ACTION MINUTES TOWN COUNCIL CHAMBERS 110 E. MAIN STREET WEDNESDAY, APRIL 11, 2007 -- 7:00 P.M. Please refer to compact disk #04-11-07 to hear the entire proceedings

More information

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m.

Municipality of West Grey Committee of Adjustment Minutes of July 9 th, 2018 at 1:00 p.m. Page 1 Municipality of West Grey Minutes of July 9 th, 2018 at 1:00 p.m. The met at the Council Chambers with the following members in attendance: Members Present: Members Absent: Also Present: John A.

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath Al Apuzzo SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 26, 2014

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 26, 2014 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 26, 2014 Agenda PUBLIC HEARING: SPECIAL EXCEPTION USE AMENDMENT AND SITE PLAN REVIEW OF THE APPLICATION OF MAPLE HILL LEASEHOLDS,

More information

MINUTES MALIBU CITY COUNCIL REGULAR MEETING APRIL11, 2016 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING APRIL11, 2016 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU CITY COUNCIL REGULAR MEETING APRIL11, 2016 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Mayor Rosenthal called the meeting to order at 6:33 p.m. The following persons were recorded

More information

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248) PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, 2015 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248) 347-0475 CALL TO ORDER The meeting was called to order at or about

More information

West Palm Beach, FL Robert Weisman Phone: Fax: BOARD OF COUNTY COMMISSIONERS ZONING MEETING AMENDMENTS TO THE AGENDA

West Palm Beach, FL Robert Weisman Phone: Fax: BOARD OF COUNTY COMMISSIONERS ZONING MEETING AMENDMENTS TO THE AGENDA Board of County Commissioners Department of Planning, Zoning & Building County Administrator 2300 N. Jog Road West Palm Beach, FL 33411 Robert Weisman Phone: 61-233-5200 Fax: 561-233-5165 BOARD OF COUNTY

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. PC AGENDA JANUARY 9-2018.PDF

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

DRAFT MINUTES REGULAR MEETING OF THE ARCHITECTURAL REVIEW BOARD

DRAFT MINUTES REGULAR MEETING OF THE ARCHITECTURAL REVIEW BOARD DRAFT MINUTES REGULAR MEETING OF THE ARCHITECTURAL REVIEW BOARD MONDAY, JULY 2, 2018 City Council Chambers, Room 213 7:00 PM 1685 Main Street, Santa Monica 1. CALL TO ORDER: The meeting was called to order

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday April 18, 2018 9:00 AM COMMISSION MEMBERS COMMISSIONER COMMISSIONER CHAIR VICE CHAIR COMMISSIONER Joelle Gallagher

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call MONDAY 7:00 P.M. WESTON CITY HALL 17200 ROYAL PALM BOULEVARD WESTON, FLORIDA 1. Roll Call CITY COMMISSION REGULAR MEETING AGENDA 2. Pledge of Allegiance 3. A Resolution of the City Commission of the City

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017 Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017 The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, February

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

DECEMBER 18TH, 2012 BARTLETT DESIGN REVIEW COMMISSION MINUTES

DECEMBER 18TH, 2012 BARTLETT DESIGN REVIEW COMMISSION MINUTES DECEMBER 18TH, 2012 BARTLETT DESIGN REVIEW COMMISSION MINUTES The Design Review Commission met in the Council Chamber at Bartlett City Hall on Tuesday, December 18th, 2012 at 7:00 p.m. for their regular

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO PLANNING COMMISSION UNAPPROVED MINUTES 9:00 a.m. The regular hearing of the Montecito Planning Commission was called to order by Michael Phillips, at 9:01 a.m., in the

More information

Tuesday, August 28, :00 p.m.

Tuesday, August 28, :00 p.m. DRAFT MINUTES REGULAR MEETING Pismo Beach Planning Commission Tuesday, August 28, 2018 6:00 p.m. The Planning Commission met this date in a regular session in the City Council Chamber, 760 Mattie Road,

More information

PLANNING COMMISSION REGULAR MEETING MINUTES

PLANNING COMMISSION REGULAR MEETING MINUTES CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: / 1:31 PM PLEDGE OF ALLEGIANCE ROLL

More information

APPROVED MINUTES OF THE ARLINGTON COUNTY PLANNING COMMISSION TUESDAY, JUNE 1, 2010

APPROVED MINUTES OF THE ARLINGTON COUNTY PLANNING COMMISSION TUESDAY, JUNE 1, 2010 APPROVED MINUTES OF THE ARLINGTON COUNTY PLANNING COMMISSION TUESDAY, JUNE 1, 2010 PRESENT: ABSENT: STAFF: Charles Monfort, Chair Rosemary Ciotti, Vice-Chair Steve Cole Christian Dorsey (departed @ 12:09

More information

Council Chambers, City Hall June 4, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall June 4, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall June 4, 2014 175

More information

Board of Adjustments Special Meeting October 1, :30 P.M.

Board of Adjustments Special Meeting October 1, :30 P.M. Board of Adjustments Special Meeting October 1, 2013 6:30 P.M. NOTICE is hereby given of a Special Meeting of the Board of Adjustments of the City of Dickinson, Texas to be held on Tuesday, October 1,

More information

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.

President Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence. VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS MARCH 15, 2016 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board of

More information

MINUTES MALIBU CITY COUNCIL REGULAR MEETING FEBRUARY 13, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU CITY COUNCIL REGULAR MEETING FEBRUARY 13, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU CITY COUNCIL REGULAR MEETING FEBRUARY 13, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Mayor La Monte called the meeting to order at 6:39 p.m. The following persons were recorded

More information

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update CHARLES COUNTY CRITICAL AREA PROGRAM Comprehensive Update 2009 Chesapeake Bay Critical Area All lands and waters within 1,000 feet beyond the landward boundaries of state or private wetlands and the heads

More information

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, November 8, 2017, in Council Chambers of Aurora

More information

ZONING PERMIT APPLICATION Instructions for Completion

ZONING PERMIT APPLICATION Instructions for Completion Borough of Denver Lancaster County, PA Application # _ Instructions for Completion In the Borough of Denver, no person shall erect, alter, or convert any structure or building, nor alter the use of any

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter. MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited and

More information

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, April 23, 2014 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice Chair Scott Crouch

More information

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown MINUTES December 13, 2016 PLANNING COMMISSION ITEM C2 A. ORGANIZATION: 1. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. 2. ROLL CALL: Commissioners Present: Commissioners Absent: Staff

More information

Town of Round Hill Planning Commission Regular Meeting March 6, :00 p.m.

Town of Round Hill Planning Commission Regular Meeting March 6, :00 p.m. Town of Round Hill Planning Commission Regular Meeting March 6, 2018 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, March 6, 2018, at 7:00 p.m. at the Town

More information

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES PRESENT: ABSENT: Chairman Baum and Members Margotta, McCarthy, Proulx, Vitarelli; Assistant Building Inspector Jim Cocks and

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (561)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (561) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (561) 233-5165

More information

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m. January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT 84302 7:00 p.m. Commissioners Present: Chairman Travis Coburn, Vice Chairman Devin Miles, Commissioner Blake Ostler, Commissioner Vicki

More information

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016 REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan July 11, 2016 The regular meeting was called to order at 7:01 p.m. by Chairperson Siwik. Upon roll call, the following members were present:

More information

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. February 15, 2012

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. February 15, 2012 CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES February 15, 2012 CALL TO ORDER The February 15, 2012 regularly scheduled meeting of the Yorba Linda Planning Commission was called to order at 7:00

More information

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION . ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION Tuesday, February 24, 2009 6:30 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: Commissioners present: Commissioners Absent: Staff Present:

More information

BOARD OF COMMISSIONERS MEETING MINUTES. October 1, 2018

BOARD OF COMMISSIONERS MEETING MINUTES. October 1, 2018 BOARD OF COMMISSIONERS MEETING MINUTES October 1, 2018 The regular meeting and public hearing of the Board of Commissioners of the Township of Upper St. Clair, duly advertised and posted in accordance

More information

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M. TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, 2014 6:00 P.M. The Planning Commission of the Town of Rocky Mount, Virginia, met in the Council Chambers of the Rocky Mount Municipal Building,

More information

ZBA REGULAR MEETING MINUTES 24 January 2018

ZBA REGULAR MEETING MINUTES 24 January 2018 ZBA REGULAR MEETING MINUTES 24 January 2018 The Westbrook Zoning Board of Appeals met on Wednesday, January 24, 2018, in the Multi-Media Room of the Teresa Mulvey Municipal Center located at 866 Boston

More information

CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street

CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street CALL MEETING TO ORDER: ROLL CALL: JOHN LODGE, President

More information

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Public Hearing August 5, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting.

More information

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE SPECIAL MEETING FEBRUARY 29, 2012

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE SPECIAL MEETING FEBRUARY 29, 2012 MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE SPECIAL MEETING FEBRUARY 29, 2012 1. CALL TO ORDER: 7:03 PM 2. ROLL CALL: Chair Wright, Vice-Chair Henderson, Commission

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday, January 16, 2019 9:00 AM COMMISSION MEMBERS VICE CHAIR COMMISSIONER CHAIR COMMISSIONER COMMISSIONER Dave Whitmer

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the Planning

More information

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA Copies of the staff

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES. The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES. The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes. MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JANUARY 31, 2018

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JANUARY 31, 2018 CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JANUARY 31, 2018 PRESENT: Allen Klippel, Chair Jim O Donnell, Secretary/Treasurer Greg Frick Cindy Coronado Dan Stauder Madt Mallinckrodt David Eagleton

More information