Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Sp

Size: px
Start display at page:

Download "Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Sp"

Transcription

1 SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting Thursday, October 24, :00 p.m. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague Present Absent Advisory Members: Hall, Deputy County Counsel Oviatt, Director, Planning and Community Development Department NOTE: Ba, Be, Ed, Ma, and Sp are abbreviations for Commissioners Babcock, Belluomini, Edwards, Martin, and Sprague, respectively. For example, Ba/Be denotes Commissioner Babcock made the motion and Commissioner Belluomini seconded it. The abbreviation "Ab" means absent and "Abd" abstained. CA-CONSENT AGENDA: Items Approved by Roll Call Vote on One Motion APPROVAL OF MINUTES: October 10, UNANIMOUSLY APPROVED. PUBLIC HEARINGS: CONTINUED CASES: 1. ZONE CHANGE CASE #4, MAP #118; CONDITIONAL USE PERMIT #1, MAP #118 - (a) A change in zone classification from A-1 (Limited Agriculture) to A (Exclusive Agriculture) or a more restrictive district; (b) Modification of Conditional Use Permit 1, Map 118 (approved June 8, 1972; Resolution 88-72) which allowed for an oily waste disposal facility (Section H); to allow for the expansion of an existing nonhazardous oil production and/or oily waste disposal facility in an A (Exclusive Agriculture) District - Approximately one mile south of the unincorporated community of McKittrick, 30 miles west of the City of Bakersfield - STAFF RECOMMENDATION: CONTINUE TO NOVEMBER 14, Environmental Review: Environmental Impact Report (MMMP) - (SD #4) - Liquid Waste Management, Inc. by AECOM (PP12237) THIS CASE WAS CONTINUED TO NOVEMBER 14, NEW CASES: Res. # CA-2. ZONE CHANGE CASE #2, MAP #153 - A change in zone classification from A-1 (Limited Agriculture) to A (Exclusive Agriculture) or a more restrictive district - Approximately one mile south of the town of Cantil, northeast of the California City area - STAFF RECOMMENDATION: ADVISE PLANNING COMMISSION TO RECOMMEND THE BOARD OF SUPERVISORS APPROVE ZONE CHANGE AS REQUESTED AND ADOPT THE SUGGESTED FINDINGS AS SET FORTH IN THE DRAFT RESOLUTION - Environmental Review: Section (SD #2) - Kern County Planning and Community Development

2 Department (PP13319) HEARING OPENED; THERE BEING NO ONE WISHING TO BE HEARD IN OPPOSITION, HEARING CLOSED; RECOMMENDED THE BOARD OF SUPERVISORS APPROVE ZONE CHANGE AS REQUESTED AND ADOPT THE SUGGESTED FINDINGS AS SET FORTH IN THE RESOLUTION. 3. SPECIFIC PLAN AMENDMENT #3, MAP #233; ZONE CHANGE CASE #16, MAP #233; CONDITIONAL USE PERMIT #9, MAP #233 - (a) Amend the Land Use Element of the Willow Springs Specific Plan from 5.6/2.8 (Residential - Minimum 2.5 Gross Acres/Unit - Military Flight Operations) to 8.5 (Resource Management) or a more restrictive map code designation; (b) a change in zone classification from E (2 1/2) RS (Estate - 2 1/2 acres - Residential Suburban Combining) to A (Exclusive Agriculture) on approximately 317 acres and from E (2 1/2) RS (Estate - 2 1/2 acres - Residential Suburban Combining) to A FPS (Exclusive Agriculture - Floodplain Secondary Combining) on approximately seven acre of the northeast corner or more restrictive districts; (c) a Conditional Use Permit to allow for the construction and operation of solar energy generating facility and a temporary concrete batch plant (Section G) on a site designated as A (Exclusive Agriculture) and A FPS (Exclusive Agriculture - Floodplain Secondary Combining) - Northwest corner of 170th Street, West and Avenue A, Willow Springs area - STAFF RECOMMENDATION: CONTINUED TO DECEMBER 12, Environmental Review: Environmental Impact Report (MMMP) - (SD #2) - Kingbird Solar Project by King Bird Solar, LLC (PP12257) THIS CASE WAS CONTINUED TO DECEMBER 12, GENERAL PLAN AMENDMENT #2, MAP #215; ZONE CHANGE CASE #11, MAP #215; CONDITIONAL USE PERMIT #6, MAP #215; CONDITIONAL USE PERMIT #7, MAP #215 - (a) Amend the Circulation Element of the Kern County General Plan to remove section and midsection line road reservations within Sections 27, 28, 33, and 34 of T10N, R14W, SBB&M, including: (1) north-south section line between Section 27 and Section 28, (2) north-south midsection line within Section 27, (3) western half of the east-west section line between Section 27 and Section 34, (4) southern half of the north-south midsection line within Section 28, (5) east-west section line between Section 28 and Section 33, (6) north half of the northsouth midsection line, and the east half of the east-west midsection line within Section 33, (7) north-south section line between Section 33 and Section 34, (8) all midsection lines within Section 34; (b) A change in zone classification from PL RS FPS (Platted Lands - Residential Suburban Combining - Floodplain Secondary Combining) to A FPS (Exclusive Agriculture - Floodplain Secondary Combining) or a more restrictive district on 95 acres within Map 215; (c) A modification of Conditional Use Permit 6, Map 215 to modify the location of temporary concrete batch plant in conjunction with the solar element of the approved Catalina Renewable Energy Project (Section G) in an A FPS (Exclusive Agriculture - Floodplain Secondary Combining) District; (d) A modification of Conditional Use Permit 7, Map 215 to modify the location of up to 40 megawatts (MW) of solar development in conjunction with the solar element of the approved Catalina Renewable Energy Project (Section G) in an A FPS (Exclusive Agriculture - Floodplain Secondary Combining) District - Approximately three miles west of the intersection of Backus Road and Tehachapi-Willow Springs Road in the Willow Springs area of eastern Kern County - STAFF RECOMMENDATION: CONTINUE TO JANUARY 23, Environmental Review: Addendum Environmental Impact Report (MMMP) - (SD #2) - Catalina Solar 2, LLC and BAR 13, LLC by EDF Renewables (PP13274) THIS CASE WAS CONTINUED TO JANUARY 23, CA-5. CONDITIONAL USE PERMIT #9, MAP #28 - A modification of Conditional Use Summary of Proceedings (PC) - October 24, 2013 Page 2

3 Res. # Res. # CA-6. Permit 9, Map 28 to adjust boundaries of the previously approved disposal area; with no increase in total disposal capacity at an existing Class III Nonhazardous Industrial Waste Landfill (Section H) in an A (Exclusive Agriculture) District - West side of Holloway Road, approximately two miles north of State Route 46, Lost Hills area in western Kern County - STAFF RECOMMENDATION: ADOPT SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPT MITIGATION MEASURE MONITORING PROGRAM APPROVING CONDITIONAL USE PERMIT IN ACCORDANCE WITH ORIGINAL CONDITIONS AND THE RECOMMENDED REVISIONS TO CONDITIONS (7)(A) AND (7)(C); AND ADOPT THE SUGGESTED FINDINGS AS SET FORTH IN THE DRAFT RESOLUTION - Environmental Review: Addendum Environmental Impact Report (MMMP) - (SD #4) - H.M. Holloway, Inc. by Kenneth F. Hersh (PP14104) HEARING OPENED; THERE BEING NO ONE WISHING TO BE HEARD IN OPPOSITION, HEARING CLOSED; ADOPTED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED MITIGATION MEASURE MONITORING PROGRAM APPROVING CONDITIONAL USE PERMIT IN ACCORDANCE WITH ORIGINAL CONDITIONS AND THE RECOMMENDED REVISIONS TO CONDITIONS (7)(A) AND (7)(C); AND ADOPTED THE SUGGESTED FINDINGS AS SET FORTH IN THE RESOLUTION. CONDITIONAL USE PERMIT #9, MAP #83 - A Conditional Use Permit to allow an 80-foot-tall wireless telecommunications facility with associated equipment shelter (Section F) in an A (Exclusive Agriculture) District - West side of Round Mountain Road, aproximatley 0.75 west of the Round Mountain Road and Easmont Road intersection, 3.5 miles north of Bakersfield - STAFF RECOMMENDATION: APPROVE IN ACCORDANCE WITH THE RECOMMENDED REVISED CONDITIONS AND ADOPT THE SUGGESTED FINDINGS AS SET FORTH IN THE DRAFT RESOLUTION - Environmental Review: Section (SD #1) - MacPherson Oil Company, Inc. by Complete Wireless Consulting (PP14127) HEARING OPENED; THERE BEING NO ONE WISHING TO BE HEARD IN OPPOSITION, HEARING CLOSED; APPROVED IN ACCORDANCE WITH THE RECOMMENDED REVISED CONDITIONS AND ADOPTED THE SUGGESTED FINDINGS AS SET FORTH IN THE RESOLUTION. Res. # CONDITIONAL USE PERMIT #5, MAP # A Conditional Use Permit to allow a commercial wedding facility (Section ) in an E (2 1/2) (Estate - 2 1/2 acres) District - Southwest corner of View Street and Cliff Avenue, Bakersfield - STAFF RECOMMENDATION: APPROVE FOR A TEMPORARY TWO- (2-) YEAR PERIOD OF TIME, AS RECOMMENDED BY STAFF, IN ACCORDANCE WITH THE RECOMMENDED CONDITIONS AND ADOPT THE SUGGESTED FINDINGS AS SET FORTH IN THE DRAFT RESOLUTION - Environmental Review: Section (SD #1) - Jerry and Linda Maxwell (PP14124) STAFF PRESENTATION GIVEN BY SCOTT F. DENNEY, AICP, PLANNING OPERATIONS DIVISION CHIEF. JERRY MAXWELL, THE APPLICANT, STATED THEY AGREED WITH STAFF'S RECOMMENDATION AND ASKED FOR AN APPROVAL. JESSE FAULKENBERRY, A LOCAL RESIDENT, STATED CONCERNS WITH THE INCREASED NOISE, THE HEALTH ISSUES OF HIS MOTHER-IN-LAW, THE ALL DAY/ALL WEEKEND SETTING UP AND CLEANING UP FOR EVENTS, THE ALCOHOL CONSUMPTION AND THE POTENTIAL FOR PROFANITY AND VIOLANCE, THE LACK OF ENFORCEMENT; THE PROJECT'S EFFECT ON PROPERTY VALUES, EXCESSIVE TRAFFIC, AND FELT THE PROJECT WOULD BE Summary of Proceedings (PC) - October 24, 2013 Page 3

4 MATERIALLY DETRIMENTAL TO THE HEALTH, SAFETY, AND WELFARE, OF THEIR FAMILY AND THE COMMUNITY, AND ASKED FOR A DENIAL. LISA FAULKENBERRY, A LOCAL RESIDENT, STATED CONCERNS WITH THE LOSS OF THEIR PEACE AND QUIET, THE SERIOUS HEALTH OF HER MOTHER, THE INCREASED NOISE, THE INCREASED TRAFFIC, AND FELT THE PROPOSED COMMERCIAL USE WOULD BE AN UNREASONABLE REQUEST FOR THE SINGLE-FAMILY RESIDENTIAL AREA, AND ASKED FOR A DENIAL. JOHNATHAN RANGER, A LOCAL DJ, STATED THE APPLICANT WAS VERY CAREFUL TO MONITOR THE VENUE'S SOUND LEVELS AND CONTRIBUTED TO THE ECONOMY BY PROVIDING JOBS, AND ASKED FOR AN APPROVAL. JEAN SCHAMBLAN, A LOCAL RESIDENT, STATED THE PROPOSAL WOULD BE AN ASSEST TO THE COMMUNITY AND SUPPORTED THE PROJECT. DONNY CAMPBELL, A LOCAL SECURITY GUARD, STATED THE APPLICANTS WERE VERY CONSCIENCOUS AND GOOD NEIGHBORS AND ASKED FOR AN APPROVAL OF THE PROJECT. DAVID LUNA, A LOCAL GROOM, STATED THE MAXWELLS PROVIDED THE VENUE FOR THEIR WEDDING AND THEY WERE VERY PROFESSIONAL, AND ASKED FOR AN APPROVAL. MARIA STOWERS, A LOCAL BRIDE, STATED THE MAXWELLS PROVIDED THE VENUE FOR THEIR WEDDING AND THEY WERE VERY CONSIDERATE AND ACCOMMODATING, AND ASKED FOR AN APPROVAL. JERRY MAXWELL, THE APPLICANT, ANSWERED QUESTIONS AND AGAIN ASKED FOR AN APPROVAL. COMMISSIONER BELLUOMINI VOICED CONCERN WITH A COMMERCIAL VENUE IN A RESIDENTIAL NEIGHBORHOOD AND COULD NOT SUPPORT THE PROJECT. COMMISSIONER MARTIN THANKED STAFF AND DEFERRED TO HIS FELLOW COMMISSIONER AND FELT WITHOUT SUFFICIENT SETBACK FROM THE NEIGHBORING RESIDENT HE COULD NOT SUPPORT THE PROJECT. COMMISSIONER EDWARDS VOICED CONCERNS WITH THE PROXIMITY TO THE RESIDENCE, THE NOISE, AND WITH RESPECT TO THE NEIGHBORS STATED CONCERNS COULD NOT SUPPORT THE PROJECT AS DESIGNED. COMMISSIONER BABCOCK VOICED CONCERN WITH MEETING THE FINDINGS FOR THE HEALTH, SAFETY, AND WELFARE OF THE NEIGHBORS AND COULD NOT SUPPORT THE PROJECT AS DESIGNED, HOWEVER, IF THE CASE WAS REFERRED BACK TO STAFF WOULD THE APPLICANT BE AGREEMENT. JERRY MAXWELL, THE APPLICANT, STATED THEY WOULD NOT BE WILLING TO MAKE CHANGES TO THEIR FACILITY AND ASKED THE COMMISSION TO MAKE A DECISION. STAFF RECOMMENDED REVISIONS TO FINDINGS (3), (8), AND (9), WITH THE DELETION OF (10) TO READ AS FOLLOWS: "(3) THE EFFECT UPON THE ENVIRONMENT OF SUCH PROJECT AND THE ACTIVITIES AND IMPROVE- MENTS WHICH MAY BE CARRIED OUT THEREUNDER WILL BE SUBSTAN- TIAL AND WILL INTERFERE WITH MAINTENANCE OF A HIGH-QUALITY ENVIRONMENT NOW OR IN THE FUTURE, BASED UPON THE PROPOSED SCOPE OF THE PROJECT WITH RESPECT TO THE EXTENT AND LOCATION OF EXISTING DEVELOPMENT IN THE IMMEDIATE PROJECT VICINITY. (8) THE PROPOSED USE WILL BE MATERIALLY DETRIMENTAL TO THE HEALTH, SAFETY, AND WELFARE OF THE PUBLIC OR TO PROPERTY AND RESIDENTS IN THE VICINITY, BASED UPON THE PROPOSED SCOPE OF THE PROJECT WITH RESPECT TO THE EXTENT AND LOCATION OF EXISTING DEVELOPMENT IN THE IMMEDIATE PROJECT VICINITY. (9) APPROVAL OF THIS REQUEST IS INCONSISTENT WITH PAST COMMISSION ACTION FOR SIMILAR REQUESTS IN THE COUNTY." Summary of Proceedings (PC) - October 24, 2013 Page 4

5 A MOTION WAS MADE BY COMMISSIONER BELLUOMINI AND A SECOND BY COMMISSIONER MARTIN TO DISAPPROVE. THE MOTION CARRIED. 8. CONDITIONAL USE PERMIT #127, MAP #101 - A Conditional Use Permit to allow a church with a faith-based community center (Section J) and a school (kindergarten through eighth) (Section K.1) in an E (2 1/2) RS (Estate - 2 1/2 acres - Residential Suburban Combining) District - Northeast corner of Stockdale Highway and Driver Road, Bakersfield - STAFF RECOMMENDATION: CONTINUE TO NOVEMBER 14, Environmental Review: Section (SD #2) - Islamic Center of Bakersfield by Frank Tripichio (PP13271) THIS CASE WAS CONTINUED TO NOVEMBER 14, Res. # Res. # CA-9. ZONE CHANGE CASE #76, MAP #124; CONDITIONAL USE PERMIT #67, MAP #124 - (a) A change in zone classification from A (Exclusive Agriculture) to NR (20) (Natural Resource - 20 acres) or a more restrictive district; (b) A Conditional Use Permit to allow the retention of a painting and sandblasting business (Section D.1) in a NR (20) (Natural Resource - 20 acres) District South Sterling Road, west of the intersection of South Fairfax Road and Hermosa Road, southeast Bakersfield area - STAFF RECOMMENDATION: ADVISE PLANNING COMMISSION TO RECOMMEND THE BOARD OF SUPERVISORS ADOPT THE MITIGATED NEGATIVE DECLARATION AND MITIGATION MEASURE MONITORING PROGRAM APPROVING ZONE CHANGE AS REQUESTED; APPROVE CONDITIONAL USE PERMIT SUBJECT TO RECOMMENDED REVISED CONDITIONS; ADOPT THE SUGGESTED FINDINGS AS SET FORTH IN THE DRAFT RESOLUTIONS - Environmental Review: Negative Declaration (MMMP) - (SD #5) - Mark Ayler by Patrick and Henderson, Inc. (PP13218) HEARING OPENED; THERE BEING NO ONE WISHING TO BE HEARD IN OPPOSITION, HEARING CLOSED; RECOMMENDED THE BOARD OF SUPERVISORS ADOPT THE MITIGATED NEGATIVE DECLARATION AND MITIGATION MEASURE MONITORING PROGRAM APPROVING ZONE CHANGE AS REQUESTED; APPROVE CONDITIONAL USE PERMIT SUBJECT TO RECOMMENDED REVISED CONDITIONS; ADOPT THE SUGGESTED FINDINGS AS SET FORTH IN THE RESOLUTIONS. MEETING ADJOURNED AT 9:21 p.m. Respectfully submitted, Attest: LORELEI H. OVIATT, Secretary KERN COUNTY PLANNING COMMISSION RON SPRAGUE, Chairman sc Summary of Proceedings (PC) - October 24, 2013 Page 5

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Ma

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Ma SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Martin, Sprague, Perez 1 Ab/Pe

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Martin, Sprague, Perez 1 Ab/Pe SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

A G E N D A. REGULAR MEETING MAY 22, :00 p.m.

A G E N D A. REGULAR MEETING MAY 22, :00 p.m. A G E N D A KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue, Bakersfield, California REGULAR MEETING MAY 22, 2014-7:00 p.m. All

More information

Regular Meeting. Thursday, December 8, :00 p.m. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Martin, Sprague, Perez

Regular Meeting. Thursday, December 8, :00 p.m. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Martin, Sprague, Perez SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Martin, Sprague, Perez 1 Ab/Ma

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Martin, Sprague, Perez 1 Ab/Ma SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

Regular Meeting. Thursday, May 13, :00 p.m. COMMISSION CONVENED

Regular Meeting. Thursday, May 13, :00 p.m. COMMISSION CONVENED SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

A G E N D A. REGULAR MEETING MAY 11, :00 p.m.

A G E N D A. REGULAR MEETING MAY 11, :00 p.m. A G E N D A KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue, Bakersfield, California REGULAR MEETING MAY 11, 2017-7:00 p.m. All

More information

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

Regular Meeting. Thursday, July 26, :00 p.m. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Pitts, Sprague, Wayne

Regular Meeting. Thursday, July 26, :00 p.m. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Pitts, Sprague, Wayne SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

Regular Meeting. Thursday, December 11, :00 p.m. 5 Present ROLL CALL: Commissioners: Pitts, Babcock, Sprague, Strong, Zimmerman

Regular Meeting. Thursday, December 11, :00 p.m. 5 Present ROLL CALL: Commissioners: Pitts, Babcock, Sprague, Strong, Zimmerman SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California Regular Meeting Thursday, December

More information

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016

SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016 SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS Conference Room Date: October 6, 2016 ATTENDANCE: Hearing Officer: Scott F. Denney Staff: Holly Nelson, Alexa Kolosky Kern County Public Works Department/Building

More information

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague 1 Ab/Sp

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague 1 Ab/Sp SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 29, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

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

SCOTT COUNTY PLANNING AND ZONING COMMISSION September 2, :30 P.M. MEETING MINUTES First Floor Board Room Scott County Administrative Center

SCOTT COUNTY PLANNING AND ZONING COMMISSION September 2, :30 P.M. MEETING MINUTES First Floor Board Room Scott County Administrative Center Planning & Development Scott County, Iowa Timothy Huey, Director Email: planning@scottcountyiowa.com Annex Building Office: (563) 326-8643 500 West Fourth Street Fax: (563) 326-8257 Davenport, Iowa 52801-1106

More information

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Monday, October 29, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 10, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA NOTICE OF MEETING PLANNING COMMISSION Regular Meeting April 3, 2018 7:00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street CALL TO ORDER AGENDA ROLL CALL PUBLIC COMMENTS REGULAR AGENDA ITEMS

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

Minutes Planning and Zoning Commission January 22, 2014

Minutes Planning and Zoning Commission January 22, 2014 Minutes Planning and Zoning Commission January 22, 2014 After determining that a quorum was present, the Planning and Zoning Commission convened a Work Session on Wednesday, January 22, 2014 at 5:00 p.m.

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

SCOTTSBLUFF CITY PLANNING COMMISSION AGENDA Monday, December 12, 2016, 6:00 PM Council Chambers, 2525 Circle Drive, Scottsbluff, NE 69361

SCOTTSBLUFF CITY PLANNING COMMISSION AGENDA Monday, December 12, 2016, 6:00 PM Council Chambers, 2525 Circle Drive, Scottsbluff, NE 69361 SCOTTSBLUFF CITY PLANNING COMMISSION AGENDA Monday, December 12, 2016, 6:00 PM Council Chambers, 2525 Circle Drive, Scottsbluff, NE 69361 PLANNING COMMISSIONERS BECKY ESTRADA CHAIRPERSON ANGIE AGUALLO

More information

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT PLANNING COMMISSION MEETING MINUTES CITY OF GRANT Present: Absent: John Rog, James Drost, Darren Taylor, Jeff Schafer, Dennis Kaup and Robert Tufty Jeff Giefer Staff Present: City Planner, Jennifer Haskamp;

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, 2012 7:00 P.M. - COUNCIL CHAMBERS A. CALLTO ORDER: The regular meeting of the Planning and Zoning Commission was

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

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008 PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008 The San Joaquin County Planning Commission met in regular session on December 4, 2008, at 6:30 p.m., in the Public Health/Planning Commission Auditorium,

More information

Staff Report TO: FROM: RE: Chesapeake Board of Zoning Appeals Dale Ware, AICP, CZA Application # ZON-BZA-2017-00022 1430 Oleander Avenue Hearing Date: September 28, 2017 Application # ZON-BZA-2017-00022

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, 2018 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

BUTLER COUNTY CODE OF ORDINANCES

BUTLER COUNTY CODE OF ORDINANCES Revised 05/21/2013, Page 1 of 10 BUTLER COUNTY CODE OF ORDINANCES TITLE I ORGANIZATION & STRUCTURE Ordinance Title I, No. 1 Dated: March 16, 1981 TITLE: An Ordinance to establish an ordinance adoption

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013 Prepared for City Council by Planning Commission and Planning Division Staff June 2013 Planning Commission Functions: The

More information

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas TELLER COUNTY PLANNING COMMISSION MINUTES Regular Meeting - 7:00 p.m. January 14, 2014 City of Woodland Park Council Chambers 220 W. South Avenue, Woodland Park, CO I. Order and Roll Call Chairman Haase

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 12, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

A. Approval of the Minutes from the regular meeting of September 24, 2012.

A. Approval of the Minutes from the regular meeting of September 24, 2012. MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING OCTOBER 29, 2012 AT 6:00 PM CITY COUNCIL CHAMBERS, 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 NOTICE is hereby

More information

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. 42 BOISE, IDAHO Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: CLEGG, EBERLE, JORDAN, QUINTANA and THOMSON. Absent:

More information

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA Wednesday, June 1, 2016 7:00 PM City Hall Council Chambers 1. Call to Order 2. Establish Quorum 3. Regular Meeting: A. Public Hearing PZC 2016-06: 8731

More information

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM Table of Contents Agenda 2 Minutes December 10, 2018 4 Determination of Conformity with the General Plan of Acquisition and Disposition of Property Described as APN 03-700-04 and Located at Southeast Corner

More information

MINUTES LINCOLN COUNTY PLANNING AND ZONING COMMISSION September 17, :00 P.M. Regular Meeting, Commission Room Lincoln County Courthouse

MINUTES LINCOLN COUNTY PLANNING AND ZONING COMMISSION September 17, :00 P.M. Regular Meeting, Commission Room Lincoln County Courthouse MINUTES LINCOLN COUNTY PLANNING AND ZONING COMMISSION September 17, 2012 7:00 P.M. Regular Meeting, Commission Room Lincoln County Courthouse ROLL CALL The regular meeting of the Lincoln County Planning

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 21, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

B A K E R S F I E L D

B A K E R S F I E L D B A K E R S F I E L D Staff: Christopher Gerry, Administrative Analyst Committee members: Jacquie Sullivan, Chair Willie Rivera Bob Smith SPECIAL MEETING OF THE COMMUNITY SERVICES COMMITTEE of the City

More information

Special Planning Commission Meeting January 8, 2018 (Approved)

Special Planning Commission Meeting January 8, 2018 (Approved) Crockery Township Special Planning Commission Meeting January 8, 2018 (Approved) Vice-Chairman Ryan Arends called the Special Planning Commission Meeting to order at 4:43 P. M. Roll call was taken with

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012 Prepared for City Council by Planning Commission and Planning Division Staff June 2012 Planning Commission Functions: The

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, October 5, 2016 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Carlyn Obringer, Chair Jason Laub,

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, 2016 7:00 P.M. Vice-Chair Austin called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

11. ANNOUNCEMENTS 12. ADJOURNMENT

11. ANNOUNCEMENTS 12. ADJOURNMENT AGENDA PLANNING COMMISSION Tuesday January 22, 2019 5:30 PM City Council Chambers 125 E Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Vice Chair)

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

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

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, 2017 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

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

COUNTY OF EL DORADO AGRICULTURAL COMMISSION

COUNTY OF EL DORADO AGRICULTURAL COMMISSION COUNTY OF EL DORADO AGRICULTURAL COMMISSION 311 Fair Lane Greg Boeger, Chair Agricultural Processing Industry Placerville, CA 95667 Lloyd Walker, Vice -Chair Other Agricultural Interest (530) 621-5520

More information

PLANNING COMMISSION REGULAR MEETING JANUARY 4, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA

PLANNING COMMISSION REGULAR MEETING JANUARY 4, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA PLANNING COMMISSION REGULAR MEETING JANUARY 4, 2017-7:00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town services,

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

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

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved) Crockery Township Regular Planning Commission Meeting March 20, 2012 (Approved) Chairman Bill Sanders called the March 20, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY Meeting Date: September 9, 2015 Community Development Department Planning Division Director Steven K. Harris, AICP 1. APPROVAL OF JULY 22, 2015

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 1, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 1, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 1, 2018 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. AGENDA February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. 1) CALL TO ORDER 2) ROLL CALL 3) APPROVAL OF AGENDA 4) APPROVAL OF MINUTES February 7, 2017

More information

MINUTES. TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS November 18, :00 P.M Banducci Road

MINUTES. TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS November 18, :00 P.M Banducci Road MINUTES TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS 4:00 P.M. 22901 Banducci Road Item 1. Call to Order and Roll Call Directors Present: Hadley, Hall, Pack, Prel

More information

MINUTES SALEM PLANNING COMMISSION September 4, 2018

MINUTES SALEM PLANNING COMMISSION September 4, 2018 MINUTES SALEM PLANNING COMMISSION September 4, 2018 Reviewer: Elzinga COMMISSIONERS PRESENT Stephen Elzinga Rich Fry, President Chane Griggs, Vice-President Ian Levin Brian McKinley Joshlene Pollock Brandon

More information

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307) CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, 2018 7:00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming 82716 (307) 686-5281 Call To Order Approval of Minutes Cases 1. Pre-meeting

More information

AGENDA DELANO CITY COUNCIL

AGENDA DELANO CITY COUNCIL AGENDA DELANO CITY COUNCIL REGULAR MEETING August 15, 2011 DELANO CITY HALL 5:30 P.M. CALL TO ORDER INVOCATION FLAG SALUTE ROLL CALL PRESENTATIONS AND AWARDS PUBLIC COMMENT: The public may address the

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

WASHOE COUNTY BOARD OF ADJUSTMENT NOTICE OF MEETING AND AGENDA

WASHOE COUNTY BOARD OF ADJUSTMENT NOTICE OF MEETING AND AGENDA WASHOE COUNTY BOARD OF ADJUSTMENT NOTICE OF MEETING AND AGENDA Board of Adjustment Members Thursday April 5, 2012 Robert F. Wideman, Chair 1:30 p.m. Mary S. Harcinske, Vice Chair Philip J. Horan Washoe

More information

Menifee Planning Commission Agenda February 10, 2016

Menifee Planning Commission Agenda February 10, 2016 Menifee Planning Commission Agenda February 10, 2016 City Council Chambers 29714 Haun Road 7:00 p.m. Regular Meeting Menifee, CA 92586 THE PURPOSE OF PLANNING COMMISSION MEETINGS IS TO CONDUCT THE CITY

More information

PLAN COMMISSION MINUTES

PLAN COMMISSION MINUTES PLAN COMMISSION MINUTES The held a regular Zoning Hearing on, with the briefing starting at 11:52 a.m. in Room 5ES and the public hearing at 1:40 p.m. in the City Council Chambers of City Hall. Presiding

More information

CITY OF AFTON APPROVED PLANNING COMMISSION MINUTES August 31, 2015, 6:30 PM

CITY OF AFTON APPROVED PLANNING COMMISSION MINUTES August 31, 2015, 6:30 PM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 CITY OF AFTON APPROVED PLANNING COMMISSION MINUTES,

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

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson MINUTES Plan Commission City of Batavia PLEASE NOTE: These minutes are not a word-for-word transcription of the statements made at the meeting, nor intended to be a comprehensive review of all discussions.

More information

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI FEBRUARY 2, 2015

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI FEBRUARY 2, 2015 CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, 16860 MAIN STREET, WILDWOOD, MISSOURI FEBRUARY 2, 2015 The meeting was called to order by Chair Bopp, at

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT Bill Bradley, Chairman Robert Young,

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT

MONTGOMERY COUNTY PLANNING DEPARTMENT MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION Becraft Properties, The City of Gaithersburg Annexation X-7969-2018 MCPB Item No. Date: 9-13-18 Troy Leftwich,

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

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

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of July,

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

More information

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019 Minutes of the Planning Commission Meeting of January 9, 2019 Vol. 30 - Page No. 6410 CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019 The regular meeting of the Planning Commission

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. 171 BOISE, IDAHO Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. Roll call showed the following members present: Invocation was given by Ron Mackey, Mountain View

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

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

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. 128 BOISE, IDAHO Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, SHEALY and TIBBS.

More information

ARTICLE 15 ADMINISTRATIVE PROCEDURE AND ENFORCEMENT

ARTICLE 15 ADMINISTRATIVE PROCEDURE AND ENFORCEMENT ARTICLE 15 ADMINISTRATIVE PROCEDURE AND ENFORCEMENT Section 1501 Brule County Zoning Administrator An administrative official who shall be known as the Zoning Administrator and who shall be designated

More information

No May 16, P.2d 31

No May 16, P.2d 31 106 Nev. 310, 310 (1990) Nevada Contractors v. Washoe County Printed on: 10/20/01 Page # 1 NEVADA CONTRACTORS and EAGLE VALLEY CONSTRUCTION, Appellants/Cross-Respondents, v. WASHOE COUNTY and its BOARD

More information

City of Greer Planning Commission Minutes January 22, 2018

City of Greer Planning Commission Minutes January 22, 2018 City of Greer Planning Commission Minutes January 22, 2018 Members Present: Mark Hopper, Acting Chairman Don Foster Judy Jones William Lavender Brian Martin Micky Montgomery Suzanne Traenkle Member(s)

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO Case No.: A-9960-C Applicant: TSC/MUMA Mattawoman Associates, LP COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO. 2-2006 AN ORDINANCE to amend the

More information

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS MAY 24, 2018 (Approved June 28, 2018)

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS MAY 24, 2018 (Approved June 28, 2018) MINUTES OF MEETING (Approved June 28, 2018) FIELD TRIP The Chair visited the properties listed below with the exception of #3 PLN2018-00038 and #4 PLN2018-00028 and reconvened at 1:30 p.m. for the Regular

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker Fax: (561)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator Verdenia C. Baker 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 Verdenia C. Baker Fax: (561) 233-5165

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

More information

The regular meeting of the Planning Advisory Committee was held in the Council Chamber, Lobby Level.

The regular meeting of the Planning Advisory Committee was held in the Council Chamber, Lobby Level. PLANNING ADVISORY COMMITTEE JULY 15, 2014 The regular meeting of the Planning Advisory Committee was held in the Council Chamber, Lobby Level. PRESENT Morgan Lanigan, Chairman Andrew Miller, Vice Chairman

More information

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes August 26, 2014 IN ATTENDANCE: Stephen

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, July 19, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, July 19, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, July 19, 2018 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016 OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016 A joint meeting of the County and City Planning Commissions was scheduled on October 24, 2016 at 7:00 p.m. in the

More information