CITY OF COLTON PLANNING COMMISSION AGENDA

Size: px
Start display at page:

Download "CITY OF COLTON PLANNING COMMISSION AGENDA"

Transcription

1 CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, :30 P.M. PC AGENDA JANUARY PDF A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. APPROVAL OF MEETING MINUTES. Draft PC Minutes Documents: PC MINUTES_ DRAFT.PDF E. PUBLIC COMMENTS. F. PUBLIC HEARINGS.. Item F-1_DAP _345 W. H Street Documents: ITEM F-1_STAFF MEMORANDUM_DAP _345 W H STREET.PDF... Item F-2_DAP _1901 Center Street Documents: ITEM F-2_STAFF REPORT_DAP _CENTER ST. WAREHOUSE.PDF G. DIRECTOR'S REMARKS/REVIEW OF CITY COUNCIL AGENDAS H. COMMISSION COMMENTS

2

3 CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA REGULAR MEETING Tuesday, January 9, :30 P.M. A. CALL TO ORDER: B. ROLL CALL: C. PLEDGE OF ALLEGIANCE: D. APPROVAL OF MEETING MINUTES: December 12, 2017 Planning Commission Minutes E. PUBLIC COMMENTS: Commissioners: Linda Tripp, District 1 Richard Prieto, District 2 (Chair) Angel Delgado, District 3 (Vice Chair) Gary Grossich, District 4 Josh R. Pirestani, District 5 Thomas Archuleta, District 6 Rosa Granado-Dominguez, At Large F. PUBLIC HEARINGS: 1. FILE INDEX NUMBER: DAP Storm Trooper Bus Maintenance (Continued from December 12, 2017) APPLICANT(S): Nick Benavides, Storm Trooper Transportation (prospective business operator) Jon Eric Garganera/ Ramon Baguio (designers) PROPERTY OWNER(S): COLTON WORLDWIDE, LLC- Stephanie Smith PROPERTY LOCATION: 345 West H Street, Unit A ASSESSORS PARCEL NO.: REQUEST: (1) Conditional Use Permit (CUP) for the operation of a vehicle (bus) \ service and maintenance facility within a portion ( Unit A ) of an existing industrial building, and outdoor storage of buses & utility trailers; (2) Variance for providing less than the minimum required off-street parking spaces; (3) Site Plan Review for conversion of interior space from industrial to vehicle service and related site changes; (4) Chain Link Fence Review for modified and new fencing, on property located at 345 West H Street zoned I-P, Industrial Park, and within the Citrus Park Historic District. ENVIRONMENTAL DETERMINATION: Categorical Exemption. Class 1. Pursuant to the California Environmental Quality Act (CEQA) Guidelines, the project is exempt from CEQA pursuant to CEQA Section (Existing Facilities), which pertains to

4 Planning Commission Meeting Agenda January 9, 2018 Page 2 of 6 projects that involve negligible or no expansion beyond what currently exists at the time of environmental determination. STAFF RECOMMENDATION: Staff recommends that the Planning Commission approve the Conditional Use Permit, Variance, Site Plan Review, and Chain Link Fence Review through the adoption of a Resolution titled: RESOLUTION NO. R A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING (1) CONDITIONAL USE PERMIT (CUP) FOR THE OPERATION OF A VEHICLE (BUS) SERVICE AND MAINTENANCE YARD, AND OUTDOOR STORAGE OF BUSES & UTILITY TRAILERS AT 345 WEST VALLEY BOULEVARD, UNIT A; (2) VARIANCE FOR PROVIDING LESS THAN THE MINIMUM REQUIRED OFF-STREET PARKING SPACES;(3) SITE PLAN REVIEW FOR CONVERSION OF INTERIOR SPACE FROM INDUSTRIAL TO VEHICLE SERVICE AND RELATED SITE CHANGES; (4) CHAIN LINK FENCE REVIEW FOR MODIFIED AND NEW FENCING, ON A LOT LOCATED AT 345 WEST H STREET ZONED I-P, INDUSTRIAL PARK, AND WITHIN THE CITRUS PARK HISTORIC DISTRICT. (FILE INDEX NO. DAP ) 2. FILE INDEX NUMBER: DAP Hillwood Industrial Project APPLICANT: Kathy Hoffer for Hillwood Enterprises, L.P. PROPERTY OWNER(S): Hillwood Enterprises, L.P. PROPERTY LOCATION: 1901 W. Center Street ASSESSORS PARCEL NO: & 68 REQUEST: Architectural & Site Plan Review to allow the construction of a 236,512 square foot warehouse with office use and a Tentative Parcel Map to consolidate two (2) parcels into one (1) parcel located on an acre lot in the M-1 (Light Industrial) Zone located at 1901 W. Center Street. ENVIRONMENTAL DETERMINATION: Pursuant to the California Environmental Quality Act ( CEQA ), an Initial Study was prepared of the potential environmental effects of the project. Based on the findings contained in that Initial Study, City staff determined that, with the imposition of mitigation measures, there would be no substantial evidence that the project would have a significant effect on the environment. Based on that determination, a Mitigated Negative Declaration was prepared. Thereafter, the City staff provided public notice of the public comment period and of the intent to adopt the Mitigated Negative Declaration.

5 Planning Commission Meeting Agenda January 9, 2018 Page 3 of 6 STAFF RECOMMENDATION: Staff recommends that the Planning Commission adopt the Mitigated Negative Declaration and approve the Architectural and Site Plan Review, and Parcel Map through the adoption of attached Resolution entitled: RESOLUTION NO. R A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON ADOPTING A MITIGATED NEGATIVE DECLARATION AND APPROVING ARCHITECTURAL AND SITE PLAN REVIEW TO ALLOW THE CONSTRUCTION OF A 236,512 SQUARE FOOT WAREHOUSE WITH OFFICE USE AND A TENTATIVE PARCEL MAP TO CONSOLIDATE TWO (2) PARCELS INTO ONE (1) PARCEL LOCATED AT 1901 CENTER DRIVE ON PROPERTY MEASURING APPROXIMATELY ACRE IN AREA WITHIN THE M-1 (LIGHT INDUSTRIAL) ZONE (FILE INDEX NO ). G. DIRECTOR S REMARK/REVIEW OF CITY COUNCIL AGENDAS H. COMMISSION COMMENTS I. ADJOURNMENT Next Scheduled Meeting: Tuesday, January 23, 2018 at 5:30 p.m. Documents Related to Open Session Agendas (SB 343). Any public record, relating to an open session agenda item, that is distributed within 72 hours prior to the meeting is available for public inspection Monday through Thursday 7:30 am to 5:00 p.m. at the City of Colton Development Services Department located at the Civic Center Annex (across the street from City Hall) at 659 N. La Cadena Drive, Colton, CA Appeal of Planning Commission Action. If you challenge in court any action of the Planning Commission related to a public hearing item, you may be limited to raising only those issues you or someone else has raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. A decision of the Planning Commission may be appealed to the City Council. An appeal must be filed within ten (10) days following the appellant s receipt of notice of the action. ADA Compliance. In compliance with the American with Disabilities Act, if you need special assistance to participate in a Planning Commission Meeting, please contact the Planning Division at Notification forty-eight (48) hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

6 CITY OF COLTON PLANNING COMMISSION AGENDA MINUTES COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA REGULAR MEETING Tuesday, December 12, :30 P.M. A. CALL TO ORDER: at 5:31 p.m. B. ROLL CALL: Commissioners Present Chair Richard Prieto Vice Chair Angel Delgado Thomas Archuleta Gary Grossich Josh R. Pirestani- arrived 5:49 p.m. Absent Rosa Granado-Dominguez- excused Commissioners: Linda Tripp, District 1 Richard Prieto, District 2 (Chair) Angel Delgado, District 3 (Vice Chair) Gary Grossich, District 4 Josh R. Pirestani, District 5 Thomas Archuleta, District 6 Rosa Granado-Dominguez, At Large Chair acknowledged Council Member Woods, and Council Member Gonzalez in attendance. Oath of Office- Linda Tripp, District 1. C. PLEDGE OF ALLEGIANCE: Chair Prieto led the pledge of allegiance. D. APPROVAL OF MEETING MINUTES: 1. November 28, Planning Commission Meeting Minutes. Motion and second by Commissioner Archuleta /Commissioner Grossich 3 to 0 to approve. Roll Call vote as follows: Ayes- Commissioner Archuleta, Vice Chair Delgado, and Commissioner Grossich. Noes-none. Chair Prieto and Commissioner Tripp abstained. Commissioner Pirestani and Commissioner Granado-Dominguez absent from vote. E. PUBLIC COMMENTS: None. F. PUBLIC HEARINGS:

7 Planning Commission Meeting Agenda Minutes December 12, 2017 Page 2 of 8 1. FILE INDEX NUMBER: DAP Greater Works Praise & Worship Center APPLICANT: PROPERTY OWNER: Denise Morris, (Representative for Greater Works Praise and Worship Center) Oak Properties LOCATION: 930 S. Mt. Vernon Avenue, Units 500 and 600 ASSESSOR S PARCEL NUMBER(s): PRESENTED BY: Mario Suarez, Planning Manager. PUBLIC COMMENTS: Denise Morris, Applicant. Danny Udell, Co- Applicant. (Pastor of church). REQUEST: Conditional Use Permit for a religious assembly use including ancillary offices and classrooms for a total of 6,668 square feet and Variance to allow 201 parking spaces instead of 298 required parking spaces within an existing multiple-tenant business/industrial center on a 4.3-acre site located within the M-1 (Light Industrial) Zone. ENVIRONMENTAL DETERMINATION: Categorical Exemption. Class 1. Pursuant to CEQA Guidelines Section Existing Facilities - This section pertains to existing facilities, categorically exempting from CEQA proposed projects that involve negligible or no expansion beyond what currently exists at the time of environmental determination. STAFF RECOMMENDATION: Staff recommends that the Planning Commission approve the requested Conditional Use Permit and Variance, subject to conditions, through the adoption of the draft Resolutions entitled: RESOLUTION NO. R A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING VARIANCE TO ALLOW 201 PARKING SPACES INSTEAD OF 298 REQUIRED PARKING SPACES WITHIN AN EXISTING MULTIPLE-TENANT BUSINESS/INDUSTRIAL CENTER ON A 4.3-ACRE SITE LOCATED WITHIN THE M-1 (LIGHT INDUSTRIAL) ZONE. (FILE INDEX NO. DAP ). RESOLUTION NO. R A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING CONDITIONAL USE PERMIT FOR A RELIGIOUS ASSEMBLY USE INCLUDING ANCILLARY OFFICES AND CLASSROOMS FOR A TOTAL OF 6,668 SQUARE FEET WITHIN AN EXISTING MULTIPLE-TENANT BUSINESS/INDUSTRIAL CENTER ON A 4.3-ACRE SITE LOCATED WITHIN THE M-1 (LIGHT INDUSTRIAL) ZONE. (FILE INDEX NO. DAP ).

8 Planning Commission Meeting Agenda Minutes December 12, 2017 Page 3 of 8 Motion and second by Commissioner Grossich/ Commissioner Tripp 5 to 0 to approve. Roll call vote as follows: Ayes- Commissioner Archuleta, Vice Chair Delgado, Commissioner Grossich, Chair Prieto, and Commissioner Tripp. Noes- none. Commissioner Granado- Dominguez and Commissioner Pirestani absent from vote. 2. FILE INDEX NUMBER: DAP Victor Espinoza APPLICANT: PROPERTY OWNER: Victor Espinoza Espinozas Properties, Inc. PRESENTED BY: Mario Suarez, Planning Manager. PUBLIC COMMENTS: Victor Espinoza, Applicant. REQUEST: A Conditional Use Permit to allow an assembly use for event hall and Minor Conditional Use Permit to allow on-sale alcohol license (Type 47-General Liquor) and a determination of public convenience and necessity (PCN), Variance to allow 80 parking spaces instead of the required 128 parking spaces and Architectural and Site Plan Review to allow remodel to include a fitness gym tenant space in a former restaurant supply store and adding angled street parking to Rialto Avenue on property measuring approximately 1.04 acres in area located within the C-2 (General Commercial) Zone. LOCATION: 1427 North La Cadena Drive ASSESSOR S PARCEL NUMBER(s): ENVIRONMENTAL DETERMINATION: Categorical Exemption. Class 1. Pursuant to CEQA Guidelines Section Existing Facilities - This section pertains to existing facilities, categorically exempting from CEQA proposed projects that involve negligible or no expansion beyond what currently exists at the time of environmental determination. STAFF RECOMMENDATION: Staff recommends that the Planning Commission approve the Variance, Conditional Use Permit, Minor Conditional Use Permit, and Architectural & Site Plan Review through the adoption of Resolution titled: RESOLUTION NO. R A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING A VARIANCE TO ALLOW 60 PARKING SPACES INSTEAD OF THE 128 PARKING SPACES REQUIRED BY CODE ON PROPERTY LOCATED ON 1.04 ACRES OF LAND IN THE C-2 (GENERAL COMMERCIAL) ZONE. (File Index No. DAP )

9 Planning Commission Meeting Agenda Minutes December 12, 2017 Page 4 of 8 RESOLUTION NO. R A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING ARCHITECTURAL AND SITE PLAN REVIEW AND CONDITIONAL USE PERMIT TO ALLOW AN ASSEMBLY USE FOR EVENT HALL AND A MINOR CONDITIONAL USE PERMIT TO ALLOW TYPE 47 GENERAL LIQUOR ON-SALE ABC ALCOHOL LICENSE AND A DETERMINATION OF PUBLIC CONVENIENCE AND NECESSITY (PCN) LOCATED AT 1427 NORTH LA CADENA DRIVE ON 1.04 ACRES PROPERTY WITHIN THE C-2 (GENERAL COMMERCIAL) ZONE. (File Index No. DAP ) Motion and second by Commissioner Archuleta/ Commissioner Delgado 6 to 0 to approve both resolutions as amended with direction to all conditions regarding angled parking. Roll call vote as follows: Commissioner Archuleta, Vice Chair Delgado, Commissioner Grossich, Commissioner Pirestani, Chair Prieto and Commissioner Tripp. Noes- None. Commissioner Granado-Dominguez absent from vote. 3. FILE INDEX NUMBER: DAP Storm Trooper Bus Maintenance APPLICANT(S): Nick Benavides, Storm Trooper Transportation (prospective business operator) Jon Eric Garganera/ Ramon Baguio (designers) PROPERTY OWNER(S): COLTON WORLDWID E, LLC- Stephanie Smith PROPERTY LOCATION: 345 West H Street, Unit A ASSESSORS PARCEL NO.: PRESENTED BY: Jay Jarrin, Senior Planner. PUBLIC COMMENTS: Ramon Baglio, Applicant s representative. REQUEST: (1) Conditional Use Permit (CUP) for the operation of a vehicle (bus) \ service and maintenance facility within a portion ( Unit A ) of an existing industrial building,and outdoor storage of buses & utility trailers; (2) Variance for providing less than the minimum required off-street parking spaces; (3) Site Plan Review for conversion of interior space from industrial to vehicle service and related site changes; (4) Chain Link Fence Review for modified and new fencing, on property located at 345 West H Street zoned I-P, Industrial Park, and within the Citrus Park Historic District. ENVIRONMENTAL DETERMINATION: Categorical Exemption. Class 1. Pursuant to the California Environmental Quality Act (CEQA) Guidelines, the project is exempt from CEQA pursuant to CEQA Section (Existing Facilities), which pertains to

10 Planning Commission Meeting Agenda Minutes December 12, 2017 Page 5 of 8 projects that involve negligible or no expansion beyond what currently exists at the time of environmental determination. STAFF RECOMMENDATION: Staff recommends that the Planning Commission approve the Conditional Use Permit, Variance, Site Plan Review, and Chain Link Fence Review through the adoption of a Resolution titled: RESOLUTION NO. R A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING (1) CONDITIONAL USE PERMIT (CUP) FOR THE OPERATION OF A VEHICLE (BUS) SERVICE AND MAINTENANCE YARD, AND OUTDOOR STORAGE OF BUSES & UTILITY TRAILERS AT 345 WEST VALLEY BOULEVARD, UNIT A; (2) VARIANCE FOR PROVIDING LESS THAN THE MINIMUM REQUIRED OFF-STREET PARKING SPACES;(3) SITE PLAN REVIEW FOR CONVERSION OF INTERIOR SPACE FROM INDUSTRIAL TO VEHICLE SERVICE AND RELATED SITE CHANGES; (4) CHAIN LINK FENCE REVIEW FOR MODIFIED AND NEW FENCING, ON A LOT LOCATED AT 345 WEST H STREET ZONED I-P, INDUSTRIAL PARK, AND WITHIN THE CITRUS PARK HISTORIC DISTRICT. (FILE INDEX NO. DAP ) Motion and second by Commissioner Archuleta and Commissioner Grossich 5 to 0 to continue public hearing to January 9, 2018 to modify plans to include block wall and additional landscaping along Pennsylvania Ave and G Street. Roll call vote as follows: Ayes-Commissioner Archuleta, Vice Chair Delgado, Commissioner Grossich, Chair Prieto and Commissioner Tripp. Noes-none. Commissioner Granado-Dominguez and Commissioner Pirestani absent from vote. 4. FILE INDEX NUMBER: DAP Helping Hearts of California (Item moved to # 1) APPLICANT: PROPERTY OWNER: Joshua La Barge (Helping Hearts of California) LBIHH Ventures, LLC PRESENTED BY: Steve Gonzales, Associate Planner. PUBLIC COMMENTS: None. REQUEST: Conditional Use Permit to establish a non-medical state licensed and San Bernardino County certified 10-bed Residential Group Care Facility. The proposed use will be located within an existing 1,950 square foot residential home located on a 7,202 square foot lot in the R-1 (Single-Family Residential) Zone.

11 Planning Commission Meeting Agenda Minutes December 12, 2017 Page 6 of 8 LOCATION: 1288 Visconti Drive ASSESSOR S PARCEL NUMBER(s): ENVIRONMENTAL DETERMINATION: Categorical Exemption. Class 1. Pursuant to CEQA Guidelines Section Existing Facilities - This section pertains to existing facilities, categorically exempting from CEQA proposed projects that involve negligible or no expansion beyond what currently exists at the time of environmental determination. STAFF RECOMMENDATION: Staff recommends that the Planning Commission continue this item to a future date. Motion and second by Commissioner Grossich/ Commissioner Tripp 5 to 0 to continue to a date uncertain.roll call vote as follows: Ayes- Commissioner Archuleta, Vice Chair Delgado, Commissioner Grossich, CommissionerTripp and Chair Prieto. Noes- none. Commissioner Granado- Dominguez and Commissioner Pirestani absent from vote. 5. FILE INDEX NUMBER: DAP CalPortland Company APPLICANT: PROPERTY OWNER: Ron Summers, CalPortland Company CalPortland Company PRESENTED BY: Steve Gonzales, Associate Planner. PUBLIC COMMENTS: Frank Amendola, Consultant to Cal Portland. Chad Warren, Cal Portland. REQUEST: Architectural and Site Plan Review to allow for import of fill material and mass grading for the preparation of future development of approximately 66 acres and located within the M-2 (Heavy Industrial) Zone. (File Index No. DAP ) LOCATION: 1500 Agua Mansa Drive ASSESSOR S PARCEL NUMBER(s): ; to 14; to 31; and 08 ENVIRONMENTAL DETERMINATION: Pursuant to the California Environmental Quality Act ( CEQA ), an Initial Study was prepared of the potential environmental effects of the project. Based on the findings contained in that Initial Study, City staff determined that, with the imposition of mitigation measures, there would be no substantial evidence that the project would have a significant effect on the environment. Based on that determination, a Mitigated Negative Declaration was prepared. Thereafter, the City staff

12 Planning Commission Meeting Agenda Minutes December 12, 2017 Page 7 of 8 provided public notice of the public comment period and of the intent to adopt the Mitigated Negative Declaration. STAFF RECOMMENDATION: Staff recommends that the Planning Commission approve the Architectural & Site Plan Review through the adoption of Resolution titled: RESOLUTION NO. R A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON ADOPTING MITIGATED NEGATIVE DECLARATION AND APPROVING ARCHITECTURAL AND SITE PLAN REVIEW TO ALLOW FOR IMPORT OF FILL MATERIAL AND MASS GRADING FOR THE PREPARATION OF FUTURE DEVELOPMENT OF APPROXIMATELY 66 ACRES AND LOCATED WITHIN THE M-2 (HEAVY INDUSTRIAL) ZONE. (FILE INDEX NO. DAP ) Motion and second by commissioner Grossich/ Commissioner Tripp 6 to 0 to approve with one added condition. Roll call as follows: Commissioner Archuleta, vice Chair Delgado, commissioner Grossich, Commissioner Pirestani, Commissioner Tripp and Chair Prieto. Noes-none. Commissioner Granado-Dominguez absent. G. DIRECTOR S REMARK/REVIEW OF CITY COUNCIL AGENDAS December 26, 2017 Planning Commission Meeting Cancelled. Roquet Ranch Tours in January H. COMMISSION COMMENTS: Archuleta Christmas parade compliment. Problem downloading reports from City s website. Delgado Christmas parade compliment. Compliments on staff report and the meeting Grossich Question regarding joint Riverside & Colton City Council meeting. Assisted living facility on Fairway Dr. is nearing construction. Homeless encampments on Sperry Drive. Chain link fence across G St. right of-way near Storm Trooper Bus Company site. Don s Equipment on Pennsylvania Ave. Has extended boomer. Legal question directed to City Attorney. Prieto Thanks to staff and appreciation for the Commissioner s work.

13 Planning Commission Meeting Agenda Minutes December 12, 2017 Page 8 of 8 Tripp Welcome to new Commissioner Tripp. Merry Christmas and Happy New Year s. Be safe. Comments regarding joining the Planning Commission Happy Holidays. I. ADJOURNMENT Motion and second by Vice Chair Delgado / Commissioner Grossich to adjourn at 7:35 p.m. Approved by Mark Tomich, Development Services Director

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

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115

116

117

118

119

120

121

122

123

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146

147

148

149

150

151

152

153

154

155

156

157

158

159

160

161

162

163

164

165

166

167

168

169

170

171

172

173

174

175

176

177

178

179

180

181

182

183

184

185

186

187

188

189

190

191

192

193

194

195

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 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

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

More information

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 PC Agenda_May 8, 2018 Documents: REGULAR MEETING Tuesday, May 8, 2018 5:30 P.M. PC AGENDA_MAY 8,

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 Official Agenda Documents: REGULAR MEETING Tuesday, September 26, 2017 5:30 P.M. PC AGENDA SEPTEMBER

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 REGULAR MEETING Tuesday, April 8, 2014 6:30 P.M. 1. CALL TO ORDER 2. 3. 4. ROLL CALL PLEDGE OF ALLEGIANCE

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 AGENDA REGULAR MEETING Tuesday, August 26, 2014 6:30 P.M.. Agenda Documents: PC AGENDA 08-26-2014).PDF

More information

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION APRIL 9, 2019 6:00pm COUNCIL CHAMBER 201 NORTH E STREET SAN BERNARDINO, CA 92401 WWW.SBCITY.ORG Monique Guerrero Anthony Jones COMMISSIONER, WARD

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 Orange Planning Commission Regular Agenda

City of Orange Planning Commission Regular Agenda City of Orange Planning Commission Regular Agenda Commissioners: Ernest Glasgow, Chair Dave Simpson, Vice-Chair Daniel Correa Adrienne Gladson Doug Willits MONDAY, JULY 17, 2017 REGULAR SESSION 7:00 PM

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 STAN WEILER OWEN TUNNELL Principal Engineer MICHAEL COHEN AGENDA PLANNING COMMISSION 201 North

More information

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004 PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING WEDNESDAY, CHAIR LUIS JUAREZ, VICE-CHAIR SYLVIA SCHARF, COMMISSIONER TIM SAUNDERS, COMMISSIONER

More information

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

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

More information

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

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

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

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

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

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

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

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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

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

More information

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

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER) TO: FROM: SUBJECT: HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT 12-011 (PASO ROBLES COLLISION CENTER) DATE: NOVEMBER 27, 2012 Needs: Facts:

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

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

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

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

More information

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, 2019 9:00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) I. II. ROLL CALL FIELD TRIP There will be a field trip

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, February 22, 2017 Vice-Chairperson Dylina called the meeting to order at 7:01 p.m., followed by a moment of silence and

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011 Prepared for City Council by Planning Commission and Planning Division Staff June 2011 Planning Commission Functions: The

More information

The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting.

The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting. The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting. Mayor Kennedy called the meeting to order at 6:00 p.m.

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

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

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue Z O N I N G A D J U S T M E N T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue September 26, 2013 Use Permit #12-10000039 to construct a 30,762 square foot, 5-story, 60- foot

More information

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

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

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Richard A. DeLaRosa Council Members: David J. Toro District 1 Summer Zamora Jorrin District 2 Frank J.

More information

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951) City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org Application No.: Date Received: Received By: Planner Assigned: Concurrent Projects: PLANNING APPLICATION

More information

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/15/2017 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD Regular Meeting Design Review Board June 16, 2016 7:00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD CALL TO ORDER AND ROLL CALL Chair Tollini, Vice Chair Kricensky, Boardmembers Chong, Cousins And Emberson

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: April 30, 2013 7:00 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

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

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 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

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 1. Call to order at 7:00 p.m. PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 2. The Pledge of Allegiance. 3. PUBLIC MATTERS

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, 2016 7:00 P.M. Chair Fallon called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

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

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

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

Placentia Planning Commission Agenda

Placentia Planning Commission Agenda Placentia Planning Commission Agenda Regular Meeting March 10, 2015 6:30 p.m. City Council Chambers 401 E. Chapman Avenue Christine Schaefer Chair Frank Perez Vice Chair Dennis Lee Commissioner Dana Hill

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

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, August 20, 2018 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Chairperson: Jess Carbajal Chairperson Pro-Tempore: John Gillespie

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

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

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of 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): Mr. Herwick: Items 1-3 and 7-11

More information

REGULAR MEETING 6:30 P.M.

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

More information

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA I. ROLL CALL II. APPROVAL OF MINUTES Minutes of the regular meeting

More information

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

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

More information

ORDINANCE NUMBER 1255

ORDINANCE NUMBER 1255 ORDINANCE NUMBER 1255 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING SECTIONS 19.50 AND 19.61 OF THE ZONING CODE TO EXTEND THE APPROVAL PERIOD

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 GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017 Tuesday, March 7, 2017 Pursuant to adjournment, the City Plan Commission met in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway. The meeting was called to order by Alderman

More information

AGENDA PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 520 J Street Los Banos, California AUGUST 26, 2015

AGENDA PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 520 J Street Los Banos, California AUGUST 26, 2015 LOS Banos '" ()(/ I www.losbanos.org AGENDA PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 520 J Street Los Banos, California AUGUST 26, 2015 Jf you require special assistance to attend orparticipate in

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

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

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

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

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

More information

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING SUBJECT: MISCELLANEOUS ZONE TEXT AMENDMENTS INITIATED BY: DEPARTMENT OF COMMUNITY DEVELOPMENT (Bianca Siegl, Long Range & Mobility Planning Manager) (Georgia

More information

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

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

More information

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES December 5, 2007 1. CALL TO ORDER Meeting called to order @ 9:01 a.m. 2. ROLL CALL Present: Commissioners King, Scott, Jager, and Phillips.

More information

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr. CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL City of Rialto, acting as Successor Agency to the Redevelopment Agency RIALTO UTILITY AUTHORITY RIALTO HOUSING AUTHORITY Civic Center Council Chambers

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT

More information

Minutes City of Sacramento Planning Commission

Minutes City of Sacramento Planning Commission Minutes City of Sacramento Planning Commission COMMISSION MEMBERS Kiyomi Burchill Rommel Declines Philip Harvey (Chair) Alan LoFaso Michael Mendez MCP (Vice-Chair) Anna Molander David Nybo John Parrinello

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

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

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

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

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

More information

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

9:30. Ward 12 Anthony Brancatelli. Collection Appeal ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 FEBRUARY 12, 2018 Calendar No. 18-04: 4427 Rocky River

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: September 16, 2015 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE

More information

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

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

More information

TIME: 6:00 p.m., Tuesday, January 8, 2012

TIME: 6:00 p.m., Tuesday, January 8, 2012 MADERA COUNTY PLANNING COMMISSION AGENDA ALL PERSONS REQUESTING DISABILITY- RELATED MODIFICATION OR ACCOMMODATION, INCLUDING AUXILIARY AIDS OR SERVICES MAY CONTACT THE MADERA COUNTY PLANNING DEPARTMENT

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF CONDITIONAL USE PERMIT 14-010; SALE OF DISTILLED SPIRITS;

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

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

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

More information

CITY OF 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

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

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray

More information

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

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

More information

Planning Commission May 15, Final Minutes. Planning Commission May 15, 2017

Planning Commission May 15, Final Minutes. Planning Commission May 15, 2017 Final Minutes Planning Commission May 15, 2017 City of Orange Monday 7:00 p.m. PRESENT: STAFF PRESENT: Anna C. Pehoushek, Assistant Community Development Director Gary Sheatz, Senior Assistant City Attorney

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin AGENDA -- PLAN COMMISSION Tuesday, March 6, :00 P.M.

CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin AGENDA -- PLAN COMMISSION Tuesday, March 6, :00 P.M. CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin 53209 AGENDA -- PLAN COMMISSION Tuesday, March 6, 2018 6:00 P.M. 1. Roll Call and Pledge of Allegiance. 2. Adoption of Minutes of

More information

1255 Eastshore Highway

1255 Eastshore Highway Z O NPage 1 of 5 I N G A D J U S T M E N T S B O A R D N o t i c e o f P u b l i c H e a r i n g 1255 Eastshore Highway Use Permit #ZP2016-0224 to establish automobile repair services in an existing 38,000

More information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 CALL TO ORDER Chairman Vose called the regular meeting to order at 6:00 p.m. INVOCATION Joanna Giovanna, Spiritual Assembly of

More information

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

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

More information

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance

MINUTES. The meeting was called to order at 6:00 p.m. by Chair Lowry who led those in attendance in the Pledge of Allegiance MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, FEBRUARY 17, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA 1. CALL TO ORDER AND THE PLEDGE OF ALLEGIANCE TO

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

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