- FINAL MONTEREY COUNTY PLANNING-COMMISSION OCTOBER 10, 2007 MINUTES

Size: px
Start display at page:

Download "- FINAL MONTEREY COUNTY PLANNING-COMMISSION OCTOBER 10, 2007 MINUTES"

Transcription

1 - FINAL MONTEREY COUNTY PLANNING-COMMISSION OCTOBER 10, 2007 MINUTES The Planning Commission met at 9 :00 a.m. in the Board of Supervisors Chambers of the Courthouse, 168 West Alisal Street, Salinas, California. A. ROLL CALL Present: Absent : Miguel Errea, Cosme Padilla, Matthew Ottone, Don Rochester (Chairman), Juan Sanchez, Keit h Vandevere, Jay Brown, Aurelio Salazar (Vice -Chairman), Nancy Isakson, Martha Dieh l None B. COMMENT PERIOD : PUBLIC Don Chapin, Alfred Diaz-Infante, CHISPA; Chris Bunn, Farm Bureau ; Brian Finegan, and Marilyn Pinto spoke regarding an in-lieu fee increase for inclusionary housing. They would like to participate in a discussion before it goes forward. Chairman Rochester directed staff to place the "in-lieu fee increase" on the Planning Commission agenda a s soon as possible. COMMISSION Commissioner Diehl thanked the firefighters who worked so hard on the Big Sur fire. She also expressed sympathy for firefighter Matthew Will who lost his life and asked that the meeting be adjourne d in his honor. C. APPROVAL OF MINUTES August 29, 2007 It was moved by Commissioner Diehl, seconded by Commissioner Errea and passed by the following vote t o approve the minutes of August 29, D. SCHEDULED ITEMS 1. HULL KATHLEEN N TR. (PLN070299) CONTINUED FROM 9/12/07. COMBINED DEVELOPMENT PERMIT CONSISTING OF : (1) AN ADMINISTRATIVE PERMIT TO ALLOW DEVELOPMENT WITHIN A SITE PLAN REVIEW OR "S " ZONING DISTRICT FOR THE CONSTRUCTION OF A 4,982 SQUARE FOOT TWO-STORY SINGL E FAMILY DWELLING WITH AN ATTACHED 385 SQUARE FOOT ONE-CAR GARAGE AND A 8 7 SQUARE FOOT MECHANICAL AREA ; A DETACHED 504 SQUARE FOOT TWO-CAR GARAGE ; A 22 0 SQUARE FOOT COVERED PARKING AREA ; A 795 SQUARE FOOT BOCCE BALL COURT ; INSTALLATION OF A 7,065 SQUARE FOOT ASPHALT DRIVEWAY.; 4,043 SQUARE FEET OF STONE PATHS ; 3,755 SQUARE FEET OF PATIOS ; 942 SQUARE FEET OF RETAINING WALLS ; A 648 SQUARE FOOT SWIMMING POOL ; A 54 SQUARE FOOT SPA; A SQUARE FOOT WATER FEATURE OR "DRY CREEK" WITH RECIRCULATING PUMP.; A SEPTIC DISPOSAL SYSTEM, AND GRADING (APPROX. 1,300 CU. YDS. CUT/480 CU. YDS. FILL); (2) AN ADMINISTRATIVE PERMIT TO ALLOW THE CONSTRUCTION OF A 1,200 SQUARE FOOT -ONE-STORY CARETAKER'S UNIT

2 WITH A135 SQUARE FEET ENTRY PORCH; A 447 SQUARE FEET PATIO; 82 SQUARE FEET OF RETAINING WALLS; AND THE INSTALLATION OF A SEPTIC DISPOSAL SYSTEM; (3) A USE PERMIT TO ALLOW THE REMOVAL OF 7 OAK TREES ; (4) A USE PERMIT TO ALLO W DEVELOPMENT ON SLOPES EXCEEDING 30% ; AND (5) DESIGN APPROVAL. THE PROPERTY IS LOCATED AT 50 & 50 A CHAMISAL PASS, CARMEL (ASSESSOR'S PARCEL NUMBER ), SANTA LUCIA PRESERVE LOT 135 ; FORMERLY LOT M-34, GREATER MONTEREY PENINSULA AREA. Secretary Novo requested a continuance due to changes in design. It was moved by Commissioner Errea, seconded by Commissioner Salazar and passed by the following vote t o continue this Combined Development Permit to October 31, WILLIAMS ROBERT L&DEANNA J T (PLN ) AMENDMENT TO A PREVIOUSLY APPROVED USE PERMIT (PLN970161) TO ALLOW AN AM RADIO BROADCAST SITE CONSISTING OF FOUR (4) RADIO TOWERS AND AN 600 SQUARE FOO T STORAGE EQUIPMENT SHELTER. THE PROPERTY IS LOCATED AT 540 OLD NATIVIDAD ROAD, SALINAS (ASSESSOR'S PARCEL NUMBER ), GREATER SALINAS AREA. Brittany Nicholson, Project Planner, presented the project. Michael Cling, representative, was in agreement with the conditions. It was moved by Commissioner Vandevere, seconded by Commissioner Errea and passed by the following vot e to approve the amendment,consisting of the deletion of condition of approval number 19 from the previousl y approved permit, resulting in granting the permit in perpetuity. 3. THORNLEY ANTHONLY & GILLIAN TR (PLN ) CONTINUED FROM 8/29/07. APPEALED FROM THE 2/22/2007 ZONING ADMINISTRATO R HEARING. COMBINED DEVELOPMENT PERMIT CONSISTING OF : (1) AN ADMINISTRATIVE PERMIT AND DESIGN APPROVAL TO ALLOW THE CONSTRUCTION OF A 13,346 SQUARE FOO T TWO-STORY SINGLE FAMILY DWELLING WITH AN ATTACHED FOUR-CAR GARAGE, (2) A N ADMINISTRATIVE PERMIT AND DESIGN APPROVAL FOR A DETACHED 773 SQUARE FOO T SENIOR UNIT, AND (3) A DESIGN APPROVAL FOR A 564 SQUARE FOOT DETACHE D GUESTHOUSE, AN EQUESTRIAN FACILITY (3,602 SQUARE FOOT STABLE AND 1,706 SQUAR E FOOT HAY BARN/THREE-CAR GARAGE), THE REMOVAL OF TWENTY-EIGHT MONTEREY PINE TREES AND GRADING (6,300 CUBIC YARDS OF CUT/7,100 CUBIC YARDS OF FILL). THE PROPERTY IS LOCATED AT 9 GOODRICH TRAIL, CARMEL (ASSESSOR'S PARCEL NUMBER ), CARMEL VALLEY MASTER PLAN AREA. Secretary Novo requested a continuance to October 31 st to allow time to prepare the staff report. Planning Commission Minutes Page 2 October 10, 2007

3 It was moved by Commissioner Salazar, seconded by Commissioner Isakson and passed by the following vot e to continue the project to October 31, ABSENT: Non e E. OTHER MATTERS (Items E, F, and G were taken up prior to item 4 on the agenda ) CARMEL VALLEY LUAC It was moved by Commissioner Vandevere, seconded by Commissioner Dieh l and passed by the following vote to appoint Charles Franklin. CARMEL VALLEY LUAC It was moved by Commissioner Vandevere, seconded by Commissioner Dieh l and passed by the following vote to accept the resignation of Steve Radford and to direct staff to send a lette r thanking him for -his service. DEL MONTE FOREST LUAC - It was moved by Commissioner Diehl, seconded by Commissioner Erre a and passed by the following vote to appoint Kimberly Cancer.. F. DEPARTMENT REPORT Secretary Novo informed the Commission regarding: 1) A Senior Planner is leaving, and 2) many of the staff attended the recent California Chapter American Plannin g Association conference and will share information with other staff. Commissioner Salazar expressed concern that when new planners are assigned to a project, new issues ar e brought up. Commissioner Diehl suggested a list of issues be kept in the file andprovided to applicants. G. COMMISSION REFERRALS Secretary Novo went over the referrals. Comissioner Brown, with others concurring, referred issues concerning boundaries of the LUAC for the Lockwood area for discussion on a future agenda.. Commissioner Diehl asked for a name change on the referra l list for the hotel conversions.. Commissioner Brown asked when the oak tree issue will be before the Board.. Commissioner Brown asked about LUAC guidelines.. Commissioner Isakson asked about Luis Osorio' s procedure on ridgeline development. Commissioner Diehl asked about a presentation on the Salinas Valle y Water Project. Commissioner Salazar asked about wireless towers and associated health effects. Break 10:00 Reconvene 10:30 a.m. Planning Commission Minutes Page 3 October 10, 2007

4 5. TRANSIENTOCCUPANCYTAX (TOT)(PD061172) REPORT ON THE IMPACTS TO THE TRANSIENT OCCUPANCY TAX (TOT) RESULTING FROM THE CONVERSION OF HOTEL ROOMS TO TIME SHARES. Secretary Novo asked for a continuance to October 31, It was moved by Commissioner Sanchez, seconded by Commissioner Isakson and passed by the following vot e to continue the project to October 31, AYES : Errea, Brown, Isakson, Padilla, Ottone, Rochester, Sanchez, Salazar, Vandever e ABSENT: Diehl Commissioner Diehl returned. 4. MOELLENTINE NANCY MORLEY (PLN ) CONSIDER RECOMMENDED CHANGES TO A COMBINED DEVELOPMENT PERMIT CONSISTIN G OF: COASTAL ADMINISTRATIVE PERMIT AND DESIGN APPROVAL TO DEMOLISH AN EXISTIN G 2,704 SQUARE FOOT SINGLE FAMILY RESIDENCE AND 426 SQUARE FOOT GARAGE (3,13 0 SQUARE FEET TOTAL), CONSTRUCTION OF ANEW 5,167 SQUARE FOOT, 3-LEVEL SINGL E FAMILY RESIDENCE WITH A 1,498 SQUARE FOOT SUBTERRANEAN GARAGE, GRADING (40 0 CUBIC YARDS CUT) [3,229 SQ. FT. ABOVE GRADE; 1,938 SQ. FT. LOWER HABITABLE LEVEL ; 1,498 SQ. FT. IS GARAGE; 6,665 SQ. FT. TOTAL ALL]; VARIANCE TO REDUCE THE FRONT SETBACK FROM 20 FEET TO THREE FEET ALONG A PRIVATE EASEMENT; AND COASTAL DEVELOPMENT PERMIT TO ALLOW DEVELOPMENT WITHIN 750 FEET OF AN ARCHAEOLOGICAL SITE. THE PROPERTY IS LOCATED AT SCENIC ROAD, CARME L (ASSESSOR'S PARCEL NUMBER ), COASTAL ZONE. Project Planner Liz Gonzales presented this item. The Planning Commission asked several questions, which were answered by county staff. Miriam Schikat, representative for the applicants, gave a Power Point Presentation and testified concerning consistency of the project with the regulations. John Matthams, designer, stated that they have worked diligently to resolve all the issues. Public Comment: Karen Weinberg, Colin Kuster, Bill Urbach, Mark Bromley, Paddy McEntire, Loui s Medeiros, Jerry Newton, Marianne Medeiros, Kimberly Theobald. The Commission took a break for lunch. Break 12:00 noon Reconvene 1 :30p.m. After lunch, public comment continued for the Moellentine project: Kim Akol, David Sweigert, Mary Ann Matthews, Dale Hekhuis, Maureen Sanders, Marguerite Meyer, Karen Letendre, Dr. L. Bruce Meyer, Bruce Meyer, Valda Meyer, James Sanders, and Barbara Rainier. Miriam Schikat, representative, presented rebuttal.. John Kasunich, designer, spoke about the project details in response to Commission questions. Planning Commission Minutes Page 4 October 10, 2007

5 Commissioner Sanchez made a motion to adopt a Resolution of Intent to approve the project, subject to staf f preparing findings and evidence and staff revising the draft Mitigated Negative Declaration to incorporat e changes applicant recéntly proposed to the project. The motion and was seconded by Commissioner. Errea, and there was further discussion and direction to staff to review issues and review the initial study. Secretary Novo advised the Commission of options. Commissioner Sanchez amended his motion to table theproject to a date uncertain. Commissioner Errea concurred and the motion passed by the following vote. AYES : Errea, Brown, Isakson, Padilla, Ottone, Rochester, Sanchez, Salaza r NOES : Diehl, Vandevere ADJOURNMENT The meeting was adjourned in honor of firefighter Matthew Will at 3 :00 p.m. ATTES T MIKE NOVO, SECRETARY MN :kb/ca Planning Commission Minutes Page 5 October 10, 2007

FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES

FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES The Planning Commission met at 9:00 a.m. in the Board of Supervisors Chambers of the Courthouse, 168 Wes t Alisal Street, Salinas, California.

More information

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010 PLEDGE OF ALLEGIANCE 9:00 A.M. A. ROLL CALL DRAFT Monterey County Planning Commission Wednesday, Present: Absent: Commissioners Getzelman, Vandevere, Roberts, Rochester, Brown, Sanchez, Diehl, Padilla,

More information

MONTEREY COUNTY PLANNING COMMISSION July 13, 2005 MINUTES

MONTEREY COUNTY PLANNING COMMISSION July 13, 2005 MINUTES MONTEREY COUNTY PLANNING COMMISSION July 13, 2005 MINUTES The Planning Commission met at 9:05 a.m. at the Board of Supervisors Chambers of the Courthouse at 240 Church Street, Salinas, California. A. ROLL

More information

F I N A L. MONTEREY COUNTY PLANNING COMMISSION September 29, 2004 MINUTES

F I N A L. MONTEREY COUNTY PLANNING COMMISSION September 29, 2004 MINUTES F I N A L MONTEREY COUNTY PLANNING COMMISSION September 29, 2004 MINUTES The Planning Commission met at 9:00 a.m. at the Board of Supervisors Chambers of the Courthouse at 240 Church Street, Salinas, California.

More information

F I N A L MONTEREY COUNTY PLANNING COMMISSION January 8, 2003 MINUTES

F I N A L MONTEREY COUNTY PLANNING COMMISSION January 8, 2003 MINUTES F I N A L MONTEREY COUNTY PLANNING COMMISSION MINUTES The Planning Commission met at 9:05 a.m. at the Board of Supervisors Chambers of the Courthouse at 240 Church Street, Salinas, California. A. ROLL

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF BELMONT DOES ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF BELMONT DOES ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT AMENDING REGULATIONS FOR ALLOWABLE HOME SIZE IN R-1 DISTRICTS IN THE BELMONT ZONING ORDINANCE (ORDINANCE NO. 360) THE CITY COUNCIL OF THE CITY OF BELMONT

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

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

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

More information

Waterford Township Planning Board Regular Meeting September 17 th, 2013

Waterford Township Planning Board Regular Meeting September 17 th, 2013 Waterford Township Planning Board Regular Meeting September 17 th, 2013 The regular meeting of the Waterford Township Planning Board was called to order by Chairman Tom Giangiulio followed by the salute

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

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 ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, 2018 500 Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM 1. Call to Order and Attendance 2. Public Comments Agenda Items

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 4 5 7 8

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

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda 11 North Third Street Jacksonville Beach, Florida Board of Adjustment Wednesday, January 2, 2019 7:00 PM Council Chambers MEMORANDUM TO: Members of the Board of Adjustment

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM Board of Supervisors Chair Louis R. Calcagno - District 2 Vice Chair Simón Salinas - District 3 Supervisor

More information

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m.

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m. The Board of Zoning Appeals of the City of North Royalton met on November 25, 2014 to hold a Public Hearing in the Council Chambers at 14600 State Road. The meeting was called to order by Chairman Dan

More information

Call to Order. The meeting was called to order by Chairman Cory. Roll Call

Call to Order. The meeting was called to order by Chairman Cory. Roll Call Minutes of Board of Adjustment Meeting Held Tuesday, April 6, 2010 at 7:00 P.M., in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

Charles J. McKee County Counsel

Charles J. McKee County Counsel BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County

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

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

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 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

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA. Tuesday March 16, :00 p.m.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA. Tuesday March 16, :00 p.m. MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA Tuesday March 16, 2010 7:00 p.m. CALL TO ORDER The meeting of the Planning Commission of the City of Santa Clarita

More information

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

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

More information

The meeting was called to order by Chairperson Steven Hartkemeyer. Mr. Hartkemeyer read the following statement into the record:

The meeting was called to order by Chairperson Steven Hartkemeyer. Mr. Hartkemeyer read the following statement into the record: Meeting Held Tuesday, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairperson Steven Hartkemeyer. Roll Call

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, 2019 7:30 PM CALL TO ORDER A regular meeting of the Kingwood Township Board of Adjustment (BOA) was called to order at 7:30 pm by Phillip Lubitz.

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

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367 Page 1 of 7 Notice of a Public Joint Meeting of the Woodland Hills Warner Center Neighborhood Council Board and the PLANNING LAND USE & MOBILITY COMMITTEE MEETING MINUTES (as a possible Quorum Majority

More information

The meeting was called to order by Chairperson Steven Hartkemeyer.

The meeting was called to order by Chairperson Steven Hartkemeyer. Meeting Held Tuesday, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairperson Steven Hartkemeyer. Roll Call

More information

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

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

More information

Migrant Farm Worker Housing Manufactured Buildings

Migrant Farm Worker Housing Manufactured Buildings The following checklist will help to serve as a guide for building permit applicants wishing to move pre-manufactured buildings onto their property to house migrant farm workers (as defined in Delta Zoning

More information

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave.

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave. Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Town

More information

TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019

TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019 TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019 PUBLIC HEARING FOR AN AREA VARIANCE 507 Allens Creek Road, Tax # 137.20-2-6.21, Applicant is requesting relief from Town Code 185-113 (B)

More information

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

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

More information

TOWN OF STILLWATER ZONING BOARD OF APPEALS August 27, 7:30 PM STILLWATER TOWN HALL

TOWN OF STILLWATER ZONING BOARD OF APPEALS August 27, 7:30 PM STILLWATER TOWN HALL August 27, 2012 @ 7:30 PM STILLWATER TOWN HALL Present: Chairperson James R. Ferris (JF), Donald D Ambro (DD), William Ritter (WR), Richard Rourke (RR) and Christine Kipling (CK) Also Present: Daryl Cutler(DC),

More information

SHASTA COUNTY PLANNING COMMISSION

SHASTA COUNTY PLANNING COMMISSION SHASTA COUNTY PLANNING COMMISSION MINUTES Flag Salute ROLL CALL Regular Meeting Date: May 10, 2007 Time: 2:00 p.m. Place: Shasta County Administration Center Board of Supervisors Chambers Commissioners

More information

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

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

More information

SUMMARY OF ZONING HISTORY

SUMMARY OF ZONING HISTORY SUMMARY OF ZONING HISTORY (This summary is included for convenience only and is not intended to be part of the Zoning Bylaws) October 11, 1967 (first advertised August 4, 1967) First zoning bylaw adopted

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

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

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

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

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO Honorable Mayor and City Council FROM Erik V. Lundquist, Senior Planner DATE November 15, 2016 SUBJECT Second Reading of Ordinance No. 726 APPROVAL FOR FORWARDING: Dylan

More information

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00PM

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00PM JACl{SONVILLE BEACH City of Jacksonville Beach Agenda Board of Adjustment 11 North Third Street Jacksonville Beach, Florida Tuesday, December 4, 2018 MEMORANDUM TO: 7:00PM Council Chambers Members of the

More information

ZONING BOARD OF APPEALS. Meeting Minutes December 20, 2016

ZONING BOARD OF APPEALS. Meeting Minutes December 20, 2016 (914)-277-5582 Telephone (914)-277-3790 Facsimile ZONING BOARD OF APPEALS TOWN HOUSE ANNEX 337 ROUTE 202 SOMERS, NY 10589 Victor Cannistra, Chairman Ronald Carpaneto Arnold Guyot Bill Harden Bruce Prince

More information

BEACH JACI<SONVILLE. Call to Order. The meeting was called to order by Chairman Scott Cummings.

BEACH JACI<SONVILLE. Call to Order. The meeting was called to order by Chairman Scott Cummings. Minutes of Board of Adjustment Meeting held Tuesday, May 17,2016, at 7:00P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACI

More information

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

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

More information

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

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

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, June 8, 2016 in the Council Chambers at City

More information

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO DATE: April 21, 2011 TO: FROM: SunPAC Members Holly Bradbury, Project Planner cc: SUBJECT: Jeremy Tittle, Executive Assistant,

More information

Applicant: Bruce Kennedy - continued from the october 11, ABSENT: Lee (Excused) Motion by Perez, seconded by solomonson carried on a (6-0) vote to

Applicant: Bruce Kennedy - continued from the october 11, ABSENT: Lee (Excused) Motion by Perez, seconded by solomonson carried on a (6-0) vote to PLACENTIA PLAN NING COM MISSION MINUTES OF THE SPECIAL MEETING November 9,20t6 The special meeting of the Placentia Planning Commission on November 9,2O1.6 was called to order at 6:33 p.m. in the Placentia

More information

St. Mary s County Board of Appeals Annual Report

St. Mary s County Board of Appeals Annual Report St. Mary s County Board of Appeals Annual Report Calendar Year 2018 Prepared By: The Department of Land Use and Growth Management ST. MARY S COUNTY BOARD OF APPEALS 2018 MEMBERSHIP George Allan Hayden,

More information

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION ORDINANCE NO: 2016-54 INTRODUCED BY: ADMINISTRATION AN ORDINANCE AMENDING SECTION 1351.09 OF THE CODIFIED ORDINANCES OF THE CITY TITLED BUILDING, DEMOLITION, HOUSE MOVING, SIGN AND DRIVEWAY PERMIT FEES

More information

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES - MONDAY, JULY 16, :00 p.m.

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES - MONDAY, JULY 16, :00 p.m. RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE SUMMARY MINUTES - MONDAY, JULY 16, 2018-6:00 p.m. Approved by the Committee on 08/20/2018 Ives Grove Office Complex Auditorium 14200 Washington

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

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD 2929 Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 I. CALL TO ORDER The regular meeting of the Planning Commission

More information

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 19, 2010

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 19, 2010 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman Angello in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

More information

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

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

More information

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017 Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Interim

More information

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

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

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 Mayor Scaffidi called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent

More information

MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta.

MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, 2003 9:30 a.m. S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta. 6300.000 S-2 Additions and

More information

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

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

More information

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M.

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M. ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, 2017 7:30 P.M. CALL TO ORDER ROLL CALL MINUTES: Regular Meeting of May 4, 2017 NEW BUSINESS: Case #17-02 30200

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved To include Amendment-Page 5 by Board of Appeals 2/27/2018 ZONING BOARD OF APPEALS ORGANIZATIONAL MEETING 6:30 pm PUBLIC HEARING

More information

Page 1 THE PLAT OF SOMERSET HIGHLANDS NO. 3. DECLARATION OF PROTECTIVE COVENANTS Auditor's File #

Page 1 THE PLAT OF SOMERSET HIGHLANDS NO. 3. DECLARATION OF PROTECTIVE COVENANTS Auditor's File # DECLARATION OF PROTECTIVE COVENANTS Auditor's File # 7707220940 The undersigned, owners of the real property described in the Plat of Somerset Highlands No. 3, recorded in Volume 103 of Plats pages 66

More information

SHASTA COUNTY PLANNING COMMISSION

SHASTA COUNTY PLANNING COMMISSION SHASTA COUNTY PLANNING COMMISSION MINUTES Regular Meeting Date: July 14, 2005 Time: 2:00 p.m. Place: Shasta County Administration Center Board of Supervisors Chambers Flag Salute ROLL CALL Commissioners

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 June 7, 2012 Robert F. Wideman, Chair 1:30 p.m. Mary S. Harcinske, Vice Chair Philip J. Horan Washoe

More information

PLANNING COMMISSION MINUTES Regular Meeting October 3, 2013

PLANNING COMMISSION MINUTES Regular Meeting October 3, 2013 City of West Hollywood California 1984 PLANNING COMMISSION MINUTES Regular Meeting West Hollywood Park Public Meeting Room Council Chambers 625 N. San Vicente Boulevard, West Hollywood, California 90069

More information

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING Pursuant to Chapter 231, Public Law 1975 Open Public Meetings Act) adequate notice of this meeting

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

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

More information

COMMISSIONER S COMMENTS

COMMISSIONER S COMMENTS MONTEREY COUNTY AIRPORT LAND USE COMMISSION Monterey County ALUC Staff Phone: (831) 755-5025 C/O RMA - Planning Department FAX: (831) 757-9516 168 W. Alisal St 2nd Floor Joe Sidor: (831) 755-5262 Salinas,

More information

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE 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 Sanford Historic Preservation Commission Rules and Procedures ARTICLE I:

More information

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ beginning

More information

ZBA REGULAR MEETING MINUTES 24 January 2018

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

More information

CITY OF 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

SPECIAL SECTIONS 500.

SPECIAL SECTIONS 500. SPECIAL SECTIONS 500. Notwithstanding the "R3" zone designation, the lands delineated on Schedule "B" of this By-law as "R3-500" shall only be used for single-family detached dwellings in cluster development

More information

June 20, MEMBERS ABSENT: Mr. James Hall

June 20, MEMBERS ABSENT: Mr. James Hall June 20, 2013 MEMBERS PRESENT: Mr. Kevin Aguiar, Chair, Mr. James Edwards, Vice-Chair, Mr. John Borden, Mr. Byron Hall, Mrs. Tia Scigulinsky and Mr. Brian Smith. MEMBERS ABSENT: Mr. James Hall OTHERS PRESENT:

More information

ACTION TAKEN - MINUTES

ACTION TAKEN - MINUTES CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN - MINUTES Council Chambers, City Hall February 7, 2018 175 5

More information

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Consent Agenda Sept 1 15 MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Minutes of Regular Meeting of the Committee of Adjustment held on at 4:30 p.m. at the Canton Municipal Office, 5325 County

More information

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, 2016-7:00 PM Chair McCune the meeting to order at 7:00 p.m. at One Twin Pines Lane, City Hall Council Chambers. 1.

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

ZONING BOARD OF APPEALS Quality Services for a Quality Community ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Brian Laxton Chair John Cahill Vice Chair Nicholas Kipa Patrick Marchman Caroline Ruddell Travis Stoliker Chris Wolf City Council

More information

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update

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

More information

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

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

More information

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Draft 12/5/2012 GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Dennis Dostert. Present were members: Dostert, Montaine,

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

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

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

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-17 Los Angeles

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA RES. ITEM NO. NO. XI.A.1 November 4, 2015 TO: FROM: SUBJECT: Planning Commission Department of Environmental Services A PUBLIC HEARING TO CONSIDER THE DEFERRAL OF

More information

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018 City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018 Tim Haviland Chair Beth Levine Vice-Chair Bill Michalsky John Goodkind Terry Gaasterland

More information

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

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

More information

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013 1 SUPERVISOR MEETING CALLED TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN DIEHL, COUNCILMAN WATERHOUSE. ALSO PRESENT ZEO SAHEIM, HIGHWAY SUPT DEUEL AND ATTORNEY FOR

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

SARTELL CITY COUNCIL MEETING MINUTES APRIL 24, 2017

SARTELL CITY COUNCIL MEETING MINUTES APRIL 24, 2017 1 SARTELL CITY COUNCIL MEETING MINUTES APRIL 24, 2017 Pursuant to due call and notice thereof, a regular meeting of the Sartell City Council was held on April 24, 2017, in the Council Chambers of Sartell

More information

City Attorney's Synopsis

City Attorney's Synopsis Eff.: Immediate ORDINANCE NO. AN URGENCY ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK EXTENDING AND AMENDING AN INTERIM DEVELOPMENT CONTROL ORDINANCE WHICH TEMPORARILY PROHIBITS THE ISSUANCE OF CERTAIN

More information