Clifton C. Miller Community Center Centennial Way, Tustin)

Size: px
Start display at page:

Download "Clifton C. Miller Community Center Centennial Way, Tustin)"

Transcription

1 MINUTES SPECIAL CLOSED SESSION MEETING OF THE BUILDING BOARD OF APPEALS JANUARY 28, 2014 Clifton C. Miller Community Center Centennial Way, Tustin) ITEM # 1 4:41 p. m. CALL TO ORDER ROLL CALL: Present: Absent: Board Members Kozak, Thompson, Lumbard, Smith Board Member Altowaiji Staff Present Elizabeth A. Binsack, Director of Community Development Justina Willkom, Assistant Director of Community Development Scott Fazekas, Building Official Adrianne DiLeva- Johnson, Senior Management Assistant Vera Tiscareno, Executive Secretary PUBLIC INPUT: James Laird, President of Tustin School Board spoke against the appeal. He asked that the Board reconsider denial of The Irvine Company (TIC) appeal and the potential negative financial impact from the Board' s recommendation for TUSD. Tony Soria, Chief Financial Officer for Tustin Unified School District TUSD), submitted comments to the Board and staff for the record. He mentioned past similar projects ( Coventry Court and Heritage Place). Soria also referred to the Building Official' s determination and the Building Code and what he felt should be included in assessable space. There were no further speakers present. Kozak concluded the public input portion of the meeting. 4: 34 p. m The meeting was recessed for conference with legal counsel. Bobak clarified the conference with counsel is to discuss exposure to litigation Government Code Section ( b)( 2). SPECIAL MEETING OF THE BUILDING BOARD OF APPEALS City Council Chambers 300 Centennial Way, Tustin) 6: 00 p.m. Meeting reconvened. Bobak stated there was no reportable action out of closed session. Minutes for Special Closed Meeting of January 28, Page 1 of 8

2 INVOCATION /PLEDGE OF ALLEGIANCE: Commissioner Lumbard ROLL CALL: Present: Board Members - Altowaiji, Kozak, Lumbard, Smith, Thompson Staff Present None Elizabeth A. Binsack, Director of Community Development Dana L. Ogdon, Asst. Dir. of Comm. Dev. Building Division Justina Willkom, Asst. Dir. of Comm. Dev. Planning Division Lois Bobak, City Attorney Scott Fazekas, Building Official Adrianne DiLeva- Johnson, Sr. Management Assistant Vera Tiscareno, Executive Secretary PUBLIC CONCERNS CONSENT CALENDAR: Approved the 1. APPROVAL OF MINUTES JANUARY 14, 2014 BUILDING January 14, BOARD OF APPEALS MEETING minutes as amended. RECOMMENDATION: That the Board approve the minutes of the January 14, 2014 meeting as provided. Motion: None Approved the January 14, 2014 minutes as amended. It was moved by Lumbard, seconded by Thompson as amended. Motion carried 5-0. PUBLIC HEARINGS REGULAR BUSINESS: Adopted 2. APPEAL OF SCHOOL FEE CALCULATION THE IRVINE Resolution No COMPANY On October 22, 2013, the Tustin Building Official forwarded correspondence to The Irvine Company with a determination concerning the City of Tustin' s interpretation of Government Code Section 65995( b)( 1). Specifically in question is the interpretation of the term "Assessable Space" and the Building Division' s standard practice in calculating a building' s square footage for the purpose of determining required school fees. A comparison of the disputed fee calculation will be provided. On November 21, 2013, The Irvine Company filed an appeal of this determination. Resolutions have been prepared for the Board' s consideration. Minutes for Special Closed Meeting of January 28, Page 2 of 8

3 RECOMMENDATION: That the Board adopt Resolution No The Board has no further jurisdiction than Building Code. determining the applicability of the The appeal of The Irvine Company is remanded to the Building Official for a determination of exemptions from Assessable Space" for the Legacy Villas project at Legacy Road in a manner consistent with this Resolution. Binsack Provided a presentation of the item. Binsack stated the item was a continuation of the following events then she summarized: On October 22, 2013, a determination was made concerning the City's interpretation of Government Code Section 65995( b) regarding calculation of required school fees for the Legacy Villas; at the November 21, 2013 Building Board of Appeals meeting, The Irvine Company filed an appeal of this determination, specifically "assessable space'; and at the January 14, 2014 Building Board of Appeals meeting, The Irvine Company appealed with the following actions given by the Board: The Board upheld the appeal to exclude walkways and to modify Building Division' s standard practice in calculating the buildings square footage for the purpose of determining required school fees related to corridors in R -1 occupancies leading to units regardless of type of construction. 3-2 vote. The Board motioned to uphold the appeal to exclude storage area from the assessable area. 2-3 vote. The Board overturned the appeal, and upheld the Building Official' s determination to include storage in the assessable area if within the perimeter walls of the building whether or not within the dwelling units. 4-1 vote. Binsack' s comments generally included: Questions raised as to whether or not the Board had jurisdiction; the proper conduct that the Board may have taken at its Board meeting; she submitted to the Board correspondence from Bowie, Arneson, Wiles & Giannone, representing TUSD, along with correspondence from John Yeager, O' Neil Attorneys at Law, representing TIC; she then summarized resolutions presented at the January 14, 2014 meeting providing staff direction - Draft Resolutions Nos & 4250; Binsack presented to the Board, for their consideration, Resolution No. 4243, which would affirm the Building Official' s determination with regard to the calculation Minutes for Special Closed Meeting of January 28, Page 3 of 8

4 of required school fees; she provided a brief summary of the recommended Draft Resolution No. 4251, which states that the Board would find that the Building Code would not apply the determination of the exemptions for the term " assessable space" as identified in the Government Code; she stated the Board has no jurisdiction other than determining the applicability of the Building Code to determine what the area or perimeter of the building would be; and the appeal of TIC would be remanded to the Building Official for a determination of exemptions of assessable space for the Legacy Villas project in a matter consistent with the resolution. Bobak Bobak's comments regarding "jurisdictional issue" generally included: she stated that under the TCC, most decisions made from a member of the Planning staff is appealable to " some body" ( i. e. Zoning Administrator, Planning Commission, and City Council); Bobak stated that under the Building Code, most decisions of the Building Official are appealable to the Board; the Building Official relied on the Building Code to determine both what the structural perimeter of the subject buildings were and then applied the exemptions in the Government Code for purposes of determining assessable space; the decision was then looked at as " appealable'; staff should have looked at what the jurisdiction of the Board was as set forth in Section of the California Building Code, which the City Council adopted; and this authority jurisdiction was created by the City Council by adoption of this section and defines what the scope of the authority of the Board is. Bobak discussed Section of the Building Code which generally included: The Board has jurisdiction to determine whether or not the provisions of the code, rules and regulations legally adopted have been correctly or incorrectly interpreted; whether the provisions of the code apply in any given situation or whether there are equally good or better forms of construction of a code provision available; in this case, the Building Official went through two basic steps: 1) determined basic square footage of what the structural perimeter was to determine assessable space relying on the City's standard practice ( Building Code definition of what " building area" is) 2) removed square footage of the structure based on the exemptions of the Building Code and how the exemptions applied; the Board agreed and disagreed in part with the Building Official in that " walkways" should be excluded and storage spaces" should not; and if the determination by the Board was that the Building Code did not apply to the exemption, then that determination ends the jurisdiction that the City Council has granted to the Board. Bobak's comments generally included: If the Board agreed that the Building Code properly applies to determining what the exemptions are, then the Board has jurisdiction interpreting and applying to the Building Code and not the Government Code; the issue of jurisdiction did not come up at the January 14, 2014 meeting; she shared Minutes for Special Closed Meeting of January 28, Page 4 of 8

5 suggestions in correspondence received from TIC; the time to challenge jurisdiction has passed; Bobak's opinion, and staffs opinion is that the Board has not made a final decision therefore the jurisdictional issue was properly raised and issues can be raised at any time if a court action were filed against whatever action the Board takes; she explained the proper time to correct the jurisdictional error would be before final action is taken; and Bobak responded to TIC' s counsel, with reference to the Rules and Procedures that the Board adopted, and how the appeal process works. Bobak stated that the Rules & Procedures assume that the Board has jurisdiction to take any particular action or hear any particular appeal. Once the Board has jurisdiction to hear an appeal, the Board can reverse, affirm or change action when in any way they deem appropriate. Counsel for TIC also stated in their correspondence that they disagreed with the application of the Building Code in the nature of the appeal, which the staff agreed and that the Building Code does not apply to that determination. Bobak also stated TUSD' s counsel mentioned in their correspondence that the Board violated " Due Process" at the January 14, 2014 meeting due to conversations the Board had with TIC before the meeting and that they did not disclose the conversations for the record. However, the record did reflect some information was included in the record. Note: Altowaiji stated the presentation given to him by TIC was similar to the presentation given at the Board meeting. Bobak reminded the Board final action has not been taken therefore she encouraged those Board members who met with TIC to explain their decision - making process and note it for the record. Bobak agreed with the assertion in the letter from TUSD' s counsel that the Board does not have jurisdiction to define terms in the Government Code, to the extent that the Board believes the Building Code does not apply. If the Building Code does not apply, the Board should not interpret the Government Code. If using the Building Code to define terms of the Government Code, then it would be acceptable. Per Bobak, and as raised by TUSD' s counsel was the admissibility of a 2009 letter referenced in the presentation by TIC at the January 14, 2014 meeting. The letter was later included in the record. Bobak stated it is a hearing not a trial and the letter is not inadmissible or bound by the rules of evidence. The Board is free to consider as deemed appropriate. She reminded the Board that at the January 14, 2014 meeting, Binsack provided them with an alternative resolution, which staff believed was an appropriate response to the jurisdictional issue raised, and the Board did not believe that the Building Code was the proper tool to look at with regards to defining the exemptions of assessable space in the Government Code. At the meeting, staff prepared a draft resolution and provided copies to the Board as well as Minutes for Special Closed Meeting of January 28, Page 5 of 8

6 to representatives of TIC and TUSD regarding the Board' s jurisdictional limits which provides the background of how the issue came to the Board. Bobak stated the jurisdictional limits of the Board, the Board' s finding that relies on the Building Code and the determination of the applicability of the Building Code ends the jurisdiction of the Board and the matter is remanded to the Building Official to make a determination of assessable space without relying on the Building Code for determining the exemptions in the Government Code. Bobak then asked the Board if they had any questions, which there were none. PUBLIC COMMENTS: John Yeager, O' Neil Attorneys at Law, spoke representing TIC. His comments generally included: Commended Bobak for her explanation of events; he felt the Board had jurisdiction to consider the appeal; asked if the appeal was appropriately filed; he referred to the Rules and Procedures and the appeal taken by the Building Official regarding assessable space; he asked what "body" appeals if the parties do not agree with the Building Official' s determination; the issue of violating the TUSD's due process; TIC met with TUSD prior to the appeal and provided documents that were presented to the Board; lack of jurisdictional issue; and he felt the letter in question was properly accepted at the January 14, 2014 meeting. Bobak Bobak's responses generally included: The Board had jurisdiction to decide whether or not they have jurisdiction and whether or not the Building Code applies to the determination of what the exemptions under the Government Code mean; in summary, the Board had jurisdiction at the January 14, 2014 meeting to decide whether or not the Building Code applied; the appeal may have been dealt with differently had the jurisdiction issue been addressed then; on remand no administrative appeal of the decision of the Building Official; would be a final administrative decision from the City; and subject to judicial review. Wendy Wiles, representing TUSD, comments generally included the following: Jurisdictional issue responded to Yeager's comment referred the Board to Section limitation on the authority of the BBOA is to look to the true intent of what the Building Code is; that the rules are correctly interpreted; to review whether the provisions of the Building Code do or do not apply; if there is an equally good or better form of construction of the proposed Building Code; agreed with Bobak that the Board does not have the authority to go beyond the limited issue; the question as to whether or not it is appropriate to interpret the Government Code is appropriate whenever a jurisdictional issue has been identified; the due process issue; avoiding litigation is preferred; Minutes for Special Closed Meeting of January 28, Page 6 of 8

7 and TUSD felt they were not given the opportunity to understand or provide responses to assist with the analysis discussed between TIC and the Board. 6:30 p. m. CLOSED PUBLIC HEARING Kozak Thompson Kozak' s comments generally included: Commended comments made by both representatives for TUSD and TIC; jurisdictional issue needs to be resolved; clarified the telephone call he had with TIC information shared with him was similar to what was shared with the Board at the January 14, 2014 meeting; the research he had conducted on his own time preparing for the BBOA meeting; and specifically focused on assessable space in his Google Search and found nothing. Thompson clarified for Wiles that he did meet with TIC and staff which was consistent with the presentation heard and the staff report received at the January 14, 2014 meeting; he mentioned one variation of the discussion staff mentioned they were going to appeal space that had to do with interior walls which was not in the presentation or the appeal; made a statement that TUSD does have a Board and operates similarly to the BBOA and is more privy to the way a board operates. Altowaiji Altowaiji clarified he had met with TIC and Staff and that he did research other agencies regarding school fee calculations; he discovered most of the agencies refer to their school district, which he stated is contrary to what is in the Government Code; many variations created confusion; that the Board made their decision based on presentations; and he stated the Building Code is for " technical" purposes. Kozak Kozak suggested the Board discuss and act on Resolution No since it is consistent with the jurisdictional limitations of the BBOA. Thompson Thompson' s comments, referring to the January 14, 2014 meeting, generally included: Discussion regarding assessable space and exemptions; reiterated his decision was not based on fees, amount, but based upon a conflict between the Government Code and Building Code; walkways was mentioned; limit of the Board' s authority; and he recommended the Board support Resolution No Lumbard Lumbard' s comments generally included: The Government Code Section ( b)( 1) which refers to structural perimeters; he then asked Staff for an explanation of what the City's " standard practice" is; responded to Fazekas' response about the Building Code and felt it was interpreted correctly; and all exceptions are defined by the Building Code, by standard of practice ( perimeter, square footage of the building and the exceptions, etc.). Minutes for Special Closed Meeting of January 28, Page 7 of 8

8 Fazekas In response to Lumbard' s question regarding " standard practice" Fazekas' stated he looks at the area within the perimeter of the exterior walls, looks for exclusions ( i. e. vents, open areas), then looks to the Government Code on what the exclusions are, then removes those areas from the square footage. Motion: The item was moved by Thompson, seconded by Altowaiji to adopt Resolution No Lumbard dissented. Motion carried : 05 p. m. ADJOURNMENT Minutes for Special Closed Meeting of January 28, Page 8 of 8

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE A Special Meeting of the Orange County Fire Authority Claims Settlement Committee has been scheduled

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

CLOSED SESSION MEETING OF THE CITY COUNCIL AND TUSTIN HOUSING AUTHORITY 5:30 P.M.

CLOSED SESSION MEETING OF THE CITY COUNCIL AND TUSTIN HOUSING AUTHORITY 5:30 P.M. CITY OF TUSTIN REGULAR AUGUST 16, 2016 MEETING OF THE CITY COUNCIL COUNCIL CHAMBER AND TUSTIN HOUSING AUTHORITY 300 CENTENNIAL WAY, TUSTIN Dr. Allan Bernstein, Mayor Pro Tem Jeffrey C. Parker, City Manager

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: /1:33 PM PLEDGE OF ALLEGIANCE

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

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

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 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

Red Wing Advisory Planning Commission Regular Meeting City Hall Council Chambers April 21, : 00 p. m.

Red Wing Advisory Planning Commission Regular Meeting City Hall Council Chambers April 21, : 00 p. m. Red Wing Advisory Planning Commission Regular Meeting City Hall Council Chambers 7: 00 p. m. Commissioners Present: Chair Christopher Nelson; Commissioners Marilyn Meinke, Dave Lewis, Scott Safe, and Deanna

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

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

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 25, 2008 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairman Denton called the meeting to order. PLEDGE OF ALLEGIANCE Commissioner Schoeffel

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

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m. AMENDED AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue June 24, 2003 6:45 p.m. Council Chamber ROLL CALL: COUNCILMAN DALTON, COUNCILMAN LEYES, COUNCILMAN

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

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

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

More information

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda

More information

Chair Hamerly stated this will be called to the attention of the City Engineer and City Council.

Chair Hamerly stated this will be called to the attention of the City Engineer and City Council. MINUTES PLANNING COMMISSION REGULAR MEETING August 7, 2018 CALL TO ORDER The regular meeting of the Planning Commission of the City of Highland was called to order at 6: 01 p. m. by Chairman Hamerly, in

More information

Minutes of the New Bern Planning & Zoning Board September 3, 2013

Minutes of the New Bern Planning & Zoning Board September 3, 2013 Minutes of the New Bern Planning & Zoning Board September 3, 2013 The regularly scheduled meeting of the New Bern Planning & Zoning Board was held in the City Hall Courtroom, 300 Pollock Street, on Tuesday,

More information

Bylaws of the East Lansing Zoning Board of Appeals

Bylaws of the East Lansing Zoning Board of Appeals Bylaws of the East Lansing Zoning Board of Appeals Article I - Name The name of the Board shall be the East Lansing Zoning Board of Appeals. Article II - Purpose and Duties The purpose and duties of the

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY CITY Denotes City Council Agenda items BFA Denotes Bellflower Financing Authority items MONDAY, SEPTEMBER 24, 2018, 5:30

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance.

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance. MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, JANUARY 19, 2016, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA Call to Order and Pledge of Allegiance to the Flag

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

Freedom of Information Act 2000 (Section 50) Environmental Information Regulations Decision Notice

Freedom of Information Act 2000 (Section 50) Environmental Information Regulations Decision Notice Freedom of Information Act 2000 (Section 50) Environmental Information Regulations 2004 Decision Notice Date: 21 October 2010 Public Authority: Address: Carmarthenshire County Council County Hall Carmarthen

More information

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM Resolution PC No. 2017-025 CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA 92335 6:00 PM Welcome to the meeting of the

More information

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES A. Organization 1. Election of Chair and Vice Chair: The Planning Commission, at its first regular meeting in September of each year, shall elect

More information

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005 City of West Hollywood California 1984 PLANNING COMMISSION MINUTES Regular Meeting West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California 90069 1. CALL TO ORDER: Chair

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice

More information

Roll Call was taken by Planning Secretary Rapunzel Oberholtzer.

Roll Call was taken by Planning Secretary Rapunzel Oberholtzer. PLANNING COMMISSION SPECIAL SESSION MINUTES ~ APPROVED THURSDAY, DECEMBER 11, 2014 AT 3:00 PM City Hall ~ 82877 Spruce St., Westlake, OR 97493 The proceedings of the Planning Commission were recorded and

More information

CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, :00 P.M. AGENDA

CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, :00 P.M. AGENDA CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, 2005-7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL - PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: December 9,2004

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

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. April 13, :57 p.m.

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. April 13, :57 p.m. AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue April 13, 2004 6:57 p.m. Council Chamber ROLL CALL: All members present. Members of the public desiring to

More information

LA MESA TRAFFIC COMMISSION

LA MESA TRAFFIC COMMISSION LA MESA TRAFFIC COMMISSION Mike Calandra Chair Ed Krulikowski Vice Chair Tony Ortega Commissioner Greg Paden Commissioner Dinah Justice Commissioner Richard Leja Director of Public Works/City Engineer

More information

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

Mayor Al Murray, Mayor Pro Tern Charles E.  Chuck Puckett and Councilmembers John Nielsen Councilmember Rebecca  Beckie Agenda Item 1 Reviewed: City Manager Finance Director N/ A MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL 300 CENTENNIAL WAY, TUSTIN, CA DECEMBER 2, 2014 6: 30 P. M. CALL TO ORDER at 6: 37 p. m. ORAL

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

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m. CITY OF BISHOP CITY COUNCIL MINUTES July 28, 2008 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PROCLAMATION First United Methodist Church Sanctuary Centennial (1)

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

ORANGE COUNTY FIRE AUTHORITY AGENDA

ORANGE COUNTY FIRE AUTHORITY AGENDA ORANGE COUNTY FIRE AUTHORITY AGENDA Claims Settlement Committee Meeting Thursday, July 26, 2018 5:00 p.m. Orange County Fire Authority Regional Fire Operations and Training Center Room AE117 1 Fire Authority

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, June 4, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

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. 2016-01 Held on Wednesday, January 6, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman: MINUTES Steven Choi Mayor/Chairman Lynn Schott Mayor Pro TemporeNice Chairwoman Beth Krom Councilmember/Boardmember Jeffrey Lalloway Councilmember/Boardmember Christina Shea Councilmember/Boardmember CITY

More information

Rules of Procedure. Table of Contents

Rules of Procedure. Table of Contents RULES OF PROCEDURE Rules of Procedure Table of Contents Page I. GOVERNING RULES...1 II. MEETINGS...1 A. Meetings Open to the Public...1 B. Schedule...1 C. Accessibility/Seating Capacity...1 D. Regular

More information

Board Agenda CITY OF SANTA MONICA RENT CONTROL BOARD SPECIAL MEETING 2121 CLOVERFIELD BLVD., SUITE 101. THURSDAY, October 15, :00 P.M.

Board Agenda CITY OF SANTA MONICA RENT CONTROL BOARD SPECIAL MEETING 2121 CLOVERFIELD BLVD., SUITE 101. THURSDAY, October 15, :00 P.M. Board Agenda CITY OF SANTA MONICA RENT CONTROL BOARD SPECIAL MEETING 2121 CLOVERFIELD BLVD., SUITE 101 THURSDAY, October 15, 1998-6:00 P.M. AGENDA 1. CALL TO ORDER 2. RECESS TO CLOSED SESSION - Pending

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 10, 2018 TITLE: MINUTES RECOMMENDED ACTION : Approve the minutes of a regular meeting of the Irvine City Council held on March 27, 2018. MINUTES CITY

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

A G E N D A. July 8, 2008

A G E N D A. July 8, 2008 A G E N D A NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education to "Conduct the District's Business in Public" Roderick H. MacMillian Board Meeting Room District Education Center

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 12, 2017 9/12/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More information

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE

More information

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010. 2 Regular Meeting of the Governing Council Mission Valley Regional Occupational Center/ Program ROP Board Room Thursday, January 20, 2011 Regular Meeting (Open Session) 5p.m. Closed Session: Immediately

More information

December 21 & 22, 2009, Emmett, Idaho

December 21 & 22, 2009, Emmett, Idaho December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.

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

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161

More information

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 MINUTES CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 6:30 P.M. 1. CALL TO ORDER Vice-Chairman Saenz called the meeting to

More information

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled MINUTES City Council Chambers* PLANNING COMMISSION 1017 Middlefield Rd July 18, 2017 Redwood City, CA 94063 Regular Meeting Ph: 650-780-7234 7:00 p.m. Accessible to Disabled DRAFT COMMISSIONERS PRESENT:

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 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

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers 1. CALL TO ORDER: Chairperson Piffero called the meeting to order at 5:15 p.m. 2. PLEDGE OF ALLEGIANCE: Chairperson

More information

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings Town of Cape Elizabeth Town Council Rules as of December 9, 2013 Article I Scheduling of Meetings Section 1. Regular meetings Regular meetings of the Cape Elizabeth Town Council are held in the Town Hall

More information

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012 CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012 MINUTES CALL TO ORDER Chair Whittingham called the Regular Meeting of the Planning Commission of the City of Rancho Santa

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: James Brooks, Chair, William Garvin, 1 st Vice Chair, Cheryl Phillips, 2 nd Vice Chair, David Bramblett, Wallace Higgins, Todd

More information

CHAPTER 35 - TOURIST ROOMING HOUSE

CHAPTER 35 - TOURIST ROOMING HOUSE CHAPTER 35 - TOURIST ROOMING HOUSE 35.01 Purpose 35.02 Exemptions 35.03 Definitions 35.04 Tourist Rooming House Requirements 35.05 Tourist Rooming House Permitting Process 35.06 Tourist Rooming House Permit

More information

BELLE PLAINE PLANNING & ZONING COMMISSION REGULAR MEETING FEBRUARY 13, 2017

BELLE PLAINE PLANNING & ZONING COMMISSION REGULAR MEETING FEBRUARY 13, 2017 BELLE PLAINE PLANNING & ZONING COMMISSION REGULAR MEETING FEBRUARY 13, 2017 JOINT TRAINING SESSION OPEN MEETING LAW League of Minnesota Cities Quinn O Reilly The Joint Workshop with the Belle Plaine City

More information

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

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, 2015 7:00 P.M. Chair Fallon called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

AGENDA. HIGHLAND CITY PLANNING COMMISSION Tuesday, May 22, 2018, 7:00 p.m. Highland City Council Chambers, 5400 West Civic Center Drive, Highland Utah

AGENDA. HIGHLAND CITY PLANNING COMMISSION Tuesday, May 22, 2018, 7:00 p.m. Highland City Council Chambers, 5400 West Civic Center Drive, Highland Utah AGENDA HIGHLAND CITY PLANNING COMMISSION Tuesday, May, 0, :00 p.m. Highland City Council Chambers, 00 West Civic Center Drive, Highland Utah CALL TO ORDER: Chris Kemp, Chair Attendance Chris Kemp, Chair

More information

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 MEETING OF THE CITY COUNCIL COUNCIL CHAMBER AND SUCCESSOR AGENCY 300 CENTENNIAL WAY, TUSTIN Charles E. " Chuck" Puckett, Mayor Pro Tern John Nielsen, Councilmember

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

CULTURAL HERITAGE COMMISSION REGULAR MEETING MINUTES

CULTURAL HERITAGE COMMISSION REGULAR MEETING MINUTES CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 CULTURAL HERITAGE COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: / 1:33 PM PLEDGE OF ALLEGIANCE

More information

BOARD OF ASSESSORS CHATHAM COUNTY, GEORGIA

BOARD OF ASSESSORS CHATHAM COUNTY, GEORGIA BOARD OF ASSESSORS CHATHAM COUNTY, GEORGIA Regular Meeting - November 2, 2000 8:39 A.M. Members Present: M. J. Jerry Hogan, Sr., Chairman Kenneth Jayroe, III, Vice Chairman Jackie Sommers Patricia Stringer

More information

How to Conduct Effective Meetings

How to Conduct Effective Meetings How to Conduct Effective Meetings Table of Contents First Order of Business: Adopt Rules... 3 How to: Schedule a Meeting... 4 Set an Agenda... 5 Adding an Item to the Agenda... 5 Preside Over a Meeting...

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

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m.

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m. MINUTES CUDAHY CITY COUNCIL REGUAR MEETING and CITY OF CUDAHY AS SUCCESSOR AGENCY and HOUSING SUCCESSOR AGENCY TO THE CUDAHY DEVELOPMENT COMMISSION JOINT MEETING July 3, 2018 6:30 P.M. 1. CALL TO ORDER

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

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

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

BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES WEDNESDAY FEBRUARY 6, 2019

BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES WEDNESDAY FEBRUARY 6, 2019 BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES WEDNESDAY FEBRUARY 6, 2019 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE PRESENT: President Frank Fung, Vice President

More information

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee

More information

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM -1- Tuesday, September 14, 2010 NOTICE The Public Finance Authority (PFA) was established on November 17, 1987, pursuant to Resolutions Nos. 15,353 and 927, adopted by the City Council of the City of Compton

More information

City of Vallejo Youth Commission Special Meeting Minutes City Hall Council Chambers February 24, 2011

City of Vallejo Youth Commission Special Meeting Minutes City Hall Council Chambers February 24, 2011 Meeting 10A Consent Special Meeting Minutes February 24, 2011 1. CALL TO ORDER The meeting was called to order by Chairman Cayangyang at 5:00 pm 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL Present: Chairman Cayangyang,

More information

WORK SESSION. Wednesday, April 3, 2013

WORK SESSION. Wednesday, April 3, 2013 MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 WORK SESSION Wednesday, April

More information

Environmental Information Regulations Decision Notice

Environmental Information Regulations Decision Notice Environmental Information Regulations 2004 Decision Notice Date: 4 August 2011 Public Authority: Address: Carmarthenshire County Council County Hall Carmarthen Carmarthenshire SA31 1JP Summary The complainant

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

CITY COUNCIL REGULAR MEETING MINUTES DECEMBER 12, Vice Mayor Espinoza called the meeting to order at 7:04 PM.

CITY COUNCIL REGULAR MEETING MINUTES DECEMBER 12, Vice Mayor Espinoza called the meeting to order at 7:04 PM. CITY COUNCIL REGULAR MEETING MINUTES CALL TO ORDER Vice Mayor Espinoza called the meeting to order at 7:04 PM. INVOCATION/PLEDGE OF ALLEGIANCE City Attorney Scott W. Ruby gave the Invocation and City Manager

More information

AGENDA. CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. June 11, 2002

AGENDA. CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. June 11, 2002 AGENDA CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. I. CALL TO ORDER: NOTE: After the June 11, 2002 meeting, the following Regular Meetings will be held on June 25, 2002 and July 9,

More information

DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES

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

More information

Attendance Taken at 6:18 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham. Absent: Sharon Wallin 1. CALL TO ORDER

Attendance Taken at 6:18 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham. Absent: Sharon Wallin 1. CALL TO ORDER Attendance Taken at 6:18 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham Absent: Sharon Wallin 1. CALL TO ORDER Irvine Unified School District Minutes Regular Meeting of the Board of Education

More information

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution ) Rule 1: Roberts Rules Adopted Unless otherwise provided by law or modified by these rules, the procedure for Council meetings shall be governed by Robert's Rules of Order, 11 th Ed. The Council has an

More information

ARCHITECTURAL COMMISSION REGULAR MEETING MINUTES

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

More information