Regular Meeting Thursday, November 8, 2018 at 5:30 p.m.

Size: px
Start display at page:

Download "Regular Meeting Thursday, November 8, 2018 at 5:30 p.m."

Transcription

1 f CITY OF CRESCENT CITY PLANNING COMMISSION AND ARCHITECTURAL REVIEW COMMITTEE Commission Members: Brad Kime, Chairperson Raymond Altman, Vice-Chairperson John Williams Mike Muldoon Holly Greene Incorporated April 13, 1854 web: Regular Meeting Thursday, November 8, 2018 at 5:30 p.m. F CALL TO ORDER i ROLL CALL : PUBLIC COMMENT: The public may address the Planning Commission on any item of interest that is within the Commission s subject matter jurisdiction or that appears on the agenda. The Commission is not able to discuss extensively or act on any items that do not appear on the agenda. After receiving recognition by the Chairperson, please state your name and city or county residency for the record. Public comment is limited to three (3) minutes or other reasonable limitations specified by the Chairperson on particular topics or individual speakers (Gov t Code (b)). CONSENT CALENDAR: These items are routine in nature, are consistent with the Crescent City General Plan, Municipal Code, and State Government Code, are exempt from the California Environmental Quality Act, and are recommended for approval. Action on all items in the Consent Calendar will be taken without discussion by a single motion, unless a Commissioner, staff or member of the public requests that an item be removed from the Consent Calendar for discussion. A. Approval of the minutes of the September 27, 2018 special meeting of the Crescent City Planning Commission and Architectural Review Committee. ARCHITECTURAL REVIEW: Agenda Item# B. Application #: ARI8-07 Project: Architectural Review for an approximately 4 x 8 mural in the CZ-C2 (Coastal Zone-General Commercial) District to be displayed on the Crescent City Cultural Center. Applicant: Piece by Piece Pottery Site Address: 1001 Front Street General Plan Land Use: Coastal Zone Public Facility Zoning: Surrounding Zoning/Uses: Beachfront Park Coastal Zone Open Space (CZO) District APN: PLANNING COMMISSION AGENDA DATE

2 Background & Project Description: The applicant is proposing to create four 30 x 46 tile murals which will be affixed to a retaining wall located at 1001 Front Street (Cultural Center). The proposed project is a collaboration between Piece By Piece Pottery, Redwood Arts Association and the Del Norte County School District. The murals were designed by Harley & Jill Munger and Students from Sunset High School will construct the murals (refer to attached application for further details). The overall design is like the tile murals located on Third Street (refer to attached photo for further details). The applicant proposes to install the murals before the end of the current school year June CONTINUING BUSINESS: NEW BUSINESS: REPORTS. CONCERNS, REFERRALS: In accordance with Gov t Code (a)(2), Planning Commissioners or staff may briefly respond to public comment, make brief announcements or reports, or ask questions for clarification. Planning Commissioners or the Commission may also direct staff to report back on any matter at a subsequent meeting or to place a matter of business on a future agenda. ADJOURNMENT: Adjourn to the regular meeting of the City of Crescent City Planning Commission and Architectural Review Committee scheduled for Thursday, December 13, 2018 at 5:30 p.m. at the Flynn Center, 981 H Street, Crescent City, CA POSTED: November 2, 2018 By: Robin Patch City Clerk/Administrative Analyst PLANNING COMMISSION AGENDA DATE

3 14 l CITY OF CRESCENT CITY PLANNING COMMISSION AND ARCHITECTURAL REVIEW COMMITTEE Commission Members: Brad Kime, Chairperson Raymond Altman, Vice-Chairperson John Williams Mike Muldoon Holly Greene Incorporated April 13, 1S34 web: mur, crescentcitv.orq Special Meeting Thursday, September 27 at 5:30 p.m. Board Chambers, 981 H Street, Suite 100, Crescent City, CA i. CALL TO ORDER/ROLL CALL MINUTES Chairman Kime called the meeting to order at 5:30 p.m. Commissioners present: Chairman Brad Kime, Vice-Chair Raymond Altman, Commissioner Holly Greene, Commissioner Michael Muldoon, and Commissioner John Williams Staff present: City Manager Eric Wier, City Clerk/Administrative Analyst Robin Patch, Public Works Office Technician/Planning Secretary Heather Welton, Community Development Director Eric Taylor and Engineering Project Manager Nacole Sutterfield. II. PUBLIC COMMENT: There were no comments from the public. III. APPROVAL OF MINUTES: Approval of the minutes of the August 30, 2018 special meeting. On a motion by Vice-Chair Altman, seconded by Commissioner Greene, and carried unanimously on a 5-0 polled vote, the City of Crescent City Planning Commission and Architectural Review Committee approved the minutes of the August 30, 2018 meeting as presented. IV. CONSENT CALENDAR: These items are routine in nature, are consistent with the Crescent City General Plan, Municipal Code, and State Government Code, are exempt from the California Environmental Quality Act, and are recommended for approval. Action on all items in the Consent Calendar will be taken without discussion by a single motion, unless a Commissioner, staff or member of the public requests that an item be removed from the Consent Calendar for discussion. NONE V. ARCHITECTURAL REVIEW: A. Project # AR Amendment: Architectural Review for the construction of a 3 x 51 faqade in the HS (Highway Services) District. Applicant: Hiawatha Trading Company APN:

4 4 Site Address: 299 Highway 101 South Project Description: The applicant is requesting architectural review approval for the construction of a 3 high by 51 long faqade on the west wall of the commercial building located at 299 Highway 101 South to hide the metal roofline. The business signage will be affixed to the fafade. Community Development Director Eric Taylor gave a brief history for this item and what is being requested by the applicant, as stated in the project description. The use and addition have already been approved, only the fa? ade is being approved tonight. Vice-Chair Altman asked if there was any concern over the engineering of the structure; Director Taylor stated no, the renderings are from an engineer. On a motion by Commissioner Altman, seconded by Commissioner Williams, and carried unanimously on a 5-0 polled vote, the City of Crescent City Planning Commission and Architectural Review Committee approved the construction of a 3 high by 51 long fagade on the west wall of the commercial building located at 299 Highway 101 South to hide the metal roofline. B. Project # AR 18-07: Architectural Review for the construction of a restroom addition in the CW (Commercial Waterfront) District. Applicant: Battery Point LLC Site Address: 400 Front Street APN: Project Description: The applicant is requesting architectural review approval for the construction of a 21 x 27 restroom addition. The subject property is currently utilized as a brewery/restaurant. Director Taylor explained that this was for Seaquake Brewery; this is a 400 square foot addition to the east wall and is designed to match the existing building. This will not trigger the additional parking requirement. On a motion by Commissioner Williams, seconded by Commissioner Muldoon, and carried unanimously on a 5-0 polled vote, the City of Crescent City Planning Commission and Architectural Review Committee approved the construction of a 21 x 27 restroom addition. C. Project ft AR 18-06: Architectural Review for a tree planting well design. Applicant: City of Crescent City Site Address: 400 Front Street APN: N/A Project Description: The applicant is requesting architectural review approval for a new tree planting well design to be used as a uniform design in downtown tree planting wells. Director Taylor gave a detailed PowerPoint presentation on the tree wells downtown and explained that the work was started by volunteer Chris Hughey. Currently there is no standard design and it is requested that the Commission come to a final design for these tree wells to be implemented. Samples of each tree well filler was distributed amongst the Commission to see in person. Chairman Kime- is there a cost difference in these options; City Manager Wier stated that they were all pretty much the same, a couple of dollars per tree well. We will be concentrating on the downtown area for now, not all of the over 400

5 tree wells in the City. The rubber mulch will float in high rain events and is not favored by the Public Works department. City Manager Wier stated that this Saturday between 9-12 is a volunteer event to get all of the tree wells done before Sea Cruise. Chairman Kime asked what the buoyancy factor of the redwood mulch was; City Manager Wier stated it isn t buoyant, but it does deteriorate over time and will require a lot of maintenance; this choice is not favored by the Public Works crew. Chairman Kime reported to the Commission that he has had three expensive windows broken in the last few months. Prefers not having projectiles that can be used to break windows. Discussion continued at a Commission level on the preferred choices. The following citizen addressed the Commission: Heidi Kime, commercial property owner: is pleased with the progress of the cleanup downtown. Has three trees that are breaking her sidewalk and foundation which creates a trip hazard. The only option she sees agreeable is Design C, pea gravel. Does not want bricks as they pose a potential use for vandalism. Commissioner Greene stated she liked the pea gravel as well; feels it is heavy enough to stay in place and asks if it is easy to maintain; City Manager Wier answered in the affirmative - one of the benefits of having a brick layer is to keep the pea gravel within the tree well so they are not kicked out. The Commissioners agreed that Mountain River Rock was the best choice. The following citizen addressed the Commission: Heidi Kime: the mountain river rock is already being kicked out of the tree well. The business owner will become responsible for cleaning up; she prefers pea gravel with no bricks. Wier stated that Commissioner Muldoon spoke to him at the dais about a crushed rock much like what you see in a driveway. An example is what is being used at Tri-Counties Bank, however it does tend to migrate out of the tree well. Chairman Kime asked how long the temporary fix is; City Manager Wier stated it will probably be for 3 years. Motion on the floor by Commissioner Greene, seconded by Vice-Chair Altman to choose Mountain River Rock with a brick border. Discussion about bricks began at a Commission level. Director Taylor stated that the desire is to have a more uniformed design. Commissioner Muldoon stated that one option to the brick issue is to mortar the bricks in; City Manager Wier- it would be substantially more work but would keep the bricks in place. On a motion by Commissioner Greene, seconded by Vice-Chair Altman, and carried unanimously on a 5-0 polled vote, the City of Crescent City Planning Commission and Architectural Review Committee approved a new tree planting well design to be used as a uniform design in downtown tree planting wells by the use of bricks and Mountain River Rock. D. Project # AR 18-08: Architectural Review for a revised alignment of the Sunset Multi Use Trail Project.

6 Uli Applicant: City of Crescent City APN: , , 44,42, & 35, , Site Address: Sunset Circle Project Description: The applicant is requesting architectural review approval for a proposed realignment of the Sunset Circle Multi Use Trail Project. The proposed redesign will convert Sunset Circle to a one-way road starting from the north and moving towards the south. The revised scope of work would reduce the width of the shared-use path to an eight (8)-foot-wide path, paved with two (2) inches of asphalt, with two (2)-foot and three (3)-foot shoulders. The revised scope of work would also slightly shorten the trail length by diverting the trail away from the South junction of Sunset Circle and US Highway 101, eliminating a segment that would parallel the existing Harbor and Coastal Trail Director Taylor reported that this item has been heard by the Commission before. City Manager Wier stated that this project is moving along, Director Taylor reported there is a negative declaration on this project. City Manager Wier explained to the Commission the information that was contained in the project description above. He entered into the record a letter that was signed by residents around the proposed project area, letter is in the agenda packet and signed by Jim & Louise Nelson, Eileen Brown, Mary Wilson, and Michael Selfridge. Property owners were in support of the alternate trail alignment for Sunset Circle. Director Taylor reported to the Commission that CEQA does not require the City to go through the whole environmental process. On a motion by Vice-Chair Altman, seconded by Commissioner Williams, and carried unanimously on a 5-0 polled vote, the City of Crescent City Planning Commission and Architectural Review> Committee approved a proposed realignment of the Sunset Circle Multi Use Trail Project. The proposed redesign will convert Sunset Circle to a one-way road starting from the north and moving towards the south. The revised scope of work would reduce the width of the shared-use path to an eight (8)-foot-wide path, paved with two (2) inches of asphalt, with two (2)-foot and three (3)-foot shoulders. The revised scope of work would also slightly shorten the trail length by diverting the trail away from the South junction of Sunset Circle and US Highway 101, eliminating a segment that would parallel the existing Harbor and Coastal Trail VI. UNFINISHED BUSINESS: NONE VII. NEW BUSINESS: NONE VIII. REPORTS, CONCERNS, REFERRALS: Director Taylor said we were successful in obtaining a grant for our CEDS and will come before the Commission; Code Enforcement for 176 W 3 rd Street has successfully gone through receivership and have new owners, will see a lot of work being done to rehab the property; the former Town House is also going through rehab. City Manager Wier stated that there have been a lot of complaints on the strawberry trees downtown, therefore the City will be removing them in the next few weeks.

7 IX. ADJOURNMENT: There being no further business to come before the Commission, Chairman Kime adjourned the meeting at 6:35 p.m. to the regular scheduled meeting of October 10, 2018 at 5:30 p.m. in the Board Chambers of the Flynn Center, 981 H Street, Crescent City, CA. ATTEST: Robin Patch, City Clerk/Administrative Analyst NOTICE REGARDING APPEALS Pursuant to of the Zoning Code, appeals of a final action by the Planning Commission must be filed with the City Clerk no later than ten (10) calendar days after the day on which the final action was taken, along with the appropriate fee. NOTICE REGARDING CHALLENGES TO DECISIONS Pursuant to all applicable laws and regulations, including without limitations, California Government Code Section and/or California Public Resources Code Section 21177, if you wish to challenge in court any of the above decisions (regarding planning, zoning and/or environmental decisions), you may be limited to raising only those issues you or someone else raised at the public hearing(s) described in this notice/agenda, or in written correspondence delivered to the city at, or prior to, this public hearing. ADA COMPLIANCE STATEMENT In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact Planning Commission Secretary at (707) Notification 48 hours prior to the meeting will enable the city to make reasonable arrangements to ensure accessibility to this meeting.

8 ' Crescent City Architectural Review Committee November 8, 2018 Staff Report Agenda Item# B. Application #: AR18-07 i Project: Architectural Review for an approximately 4 x 8 mural in the CZ-C2 (Coastal Zone-General Commercial) District to be displayed at the Crescent City Cultural Center. Applicant: Piece by Piece Pottery Site Address: 1001 Front Street General Plan Land Use: Zoning: Coastal Zone Public Facility Surrounding Zoning/Lises: Beachfront Park Coastal Zone Open Space (CZO) District APN: Background & Project Description: j The applicant is proposing to create four 30 x 46 tile murals which will be affixed to a retaining wall located at 1001 Front Street (Cultural Center). The proposed project is a collaboration between Piece By Piece Pottery, Redwood Arts Association and the Del Norte County School District. The murals were designed by Harley & Jill Munger and Students from Sunset High School will construct the murals (refer to attached application for further details). The overall design is like the tile murals located on Third Street (refer to attached photo for further details). The applicant proposes to install the murals before the end of the current school year June Staff Analysis/Gcneral Plan & Zoning Code Consistency: Crescent City General Plan Policy 1.J.14, requires that mural designs be consistent with one or more of the city s three central themes, Redwood National Park, Seacoast Village and Crescent City s Plistorical Past. Staff believes the proposed mural designs are consistent with the general plan policy noted above, in that the subject matter represents an aspect of the three themes. The proposed project is consistent with CCMC sections (the mural does not contain any commercial references) and , which allows murals in any lion-residential zone, subject to Architectural Review approval. Environmental Determination: This project is exempt from the California Environmental Quality Act (CEQA) under the General Rule exemption that CEQA applies only to projects that have the potential for causing a significant effect on the environment (CEQA Guidelines 15061[b][3]). Recommended Actions: Staff recommends that the Architectural Review Committee review and approve four preferred mural designs and approve application #AR Planning Commission Staff Report ARl8-07 mural

9 ! :! Attachments: 1) Proposed mural designs 2) Application 3) Aerial photo of site 4) Site photos :. : c I i

10 V,. *- /tftftoimcnr

11 ' t / 1, /

12 ' V '. ' o-i _

13

14 1

15 V ou <Q a A

16

17 CITY OF CRESCENT CITY Development Permit Application TYPE OP PRINT CLEARLY Supplicant j / V?, - < / /K/C- Representative /{ff any) Street Address City Zip Code 9/A y ( City Zip Code Return completed application to: Planning Department 377 J Street Crescent City, CA (707) (707) fax Day Phone / / -»,? L ' /k v-c./4 f<z 9V/ Street Address / Day Phone Property Owner C C CL Correspondence to be sent to Applicant Street Address City Zip Code Day Phone Representative Owner Project Address Description of proposed project (attach sheets it necessary) Assessor s Parcel No.. //<3 - QZ - Q-3 / Existing Land Use Project Acreage Parking (number of spaces) Adjacent Uses Project Height Paved Area Building Coverage sq.ft, existing Building Coverage sq.ft, proposed Grading Required? (if yes, attach preliminary' grading plan) Diking, dredging, or filling of open coastal water, wetlands or riparian/drainage areas. (Attach biological report and preliminary grading plans.) Land Division or Boundary Adj ustment. (Include tentative map with existing property ' lines, proposed lots, lot sizes, dimensions, access, physical features and proposed improvements, utilities, etc.) Applicant/Representative: I have reviewed this application and the attached material. The provided information is accurate. Property Owner/Authorized Agent: 1 have read this application and consent to its filing Signed Date o e? 'nc: CL. UJ o p EU Cu 4 «3 Architectural Review CEQA Review Coastal Development Permit General Plan Amendment Home Occupation Application Form B Application Fee UJ i- U e = LU o' -J UJ Om BC CL. U0 Signed Lot Line Adjustment Municipal Code Amendment/Rezone O Parcel Merger ROW or Street Abandonment Special Review Supplemental Application Forms ( variance borne occupation, etc. Project property' deed(s) Proof of applicants legal interest in the property' (escrow, etc.) Project plans: * Date Subdivision/Minor Subdivision/Major Use Permit Variance or Waiver Other Project site plans (buildings, parking, etc.) Building floor plans and elevations Preliminary grading/drainage plans Landscaping/irrigation plans/dumpster Sign plans/elevations Color/materials samples Subdivision/lol line adjustment map Written Project Description Preliminary ' Title Report Special Project Justification/per code Trojecl Plans: For Subdivision one set of full size plans and/or one set not to exceed 11 by 18 in size are to be provided. Specific information may he required for plans- nsk staff for ndditionnl information. m plil ftp- \PrCn.Filing-Fees Datc.Filed.ReceiptMl. rapplication ' Number(s) " i :.Zoning GeneralTlan (LDP) Dalc/Applicalioir Ċompleted! CEQA: Exempt NegativeDeclaration lvlitigated NegativeDeclarntion Environmental Impact Report ifill?! Review By Planning Commission Public Hearing Office Hearing OlherNotes: City Council. Architectural Review. Planning/Public Works Appealable to Coastal Commission? Approved:

18 P I E C E B Y P I E C E P O T T E R Y customceramicmurals.com 1130 Elk Valley Rd., Crescent City, CA (707) October 10, 2018 Description of the Cultural Center Project This Cultural Center Mural Project is a project collaboration between Piece by Piece Pottery, The City of Crescent City, the California Redwoods Art Association, and the Del Norte County School District. The Project consists of the creation of a minimum of four murals to be constructed by Sunset High School Students. Murals will match the style of the Downtown Third Street Mural. The design will be chosen by the City of Crescent City and the Planning Department. Designs must represent Local culture and The Arts. Youth are in training now twice a week at Piece by Piece Pottery, located at 1130 Elk Valley Rd. in Crescent City. They are receiving school credit, and the School District supports them by transporting them to and from the shop. The California Redwood Art Association has sponsored two of the murals. Funding has been promised by the City of Crescent City upon approval of the project by both the Planning Department and the City Council. Projected installation will be at the end of the current School year in June Residents of our area and visitors will enjoy yet another public art project built by the youth Of Del Norte County and Piece by Piece Pottery. We look forward to working together again. Thank you for your consideration, Harley and Jill Munger

19

20 West wall CRESCENT CITY CULTURAL I-.NTER VISITOR INFORMA i / CHAMBER OF COMMER. East wall

21 Third Street Mural panel.

22 Looking southeast toward project site from Front Street

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: February 28, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown

More information

The meeting convened at 7:30 p.m. in the City of San Mateo Council Chambers and was called to order by Chair Massey, who led the Pledge of Allegiance.

The meeting convened at 7:30 p.m. in the City of San Mateo Council Chambers and was called to order by Chair Massey, who led the Pledge of Allegiance. CITY OF SAN MATEO PLANNING COMMISSION MINUTES OF THE REGULAR MEETING MAY 25, 2010 The meeting convened at 7:30 p.m. in the City of San Mateo Council Chambers and was called to order by Chair Massey, who

More information

Planning Commission March 8, 2017 MINUTES Regular Meeting City of Hagerstown, Maryland

Planning Commission March 8, 2017 MINUTES Regular Meeting City of Hagerstown, Maryland Douglas S. Wright, Jr., chair, called the meeting to order at 4:04 p.m., on Wednesday, March 8, 2017, in the Conference Room, Fourth Floor, City Hall. Also present were commission members D. Miller, J.

More information

PLANNED DEVELOPMENT (MASTER PLAN & UNIT PLAN)

PLANNED DEVELOPMENT (MASTER PLAN & UNIT PLAN) Central Permit Center 555 Santa Clara Street Vallejo CA 94590 Business License Building Fire Prevention Planning Public Works 707.648.4310 707.648.4374 707.648.4565 707.648.4326 707.651.7151 PLANNED DEVELOPMENT

More information

AGENDA CITY OF HALF MOON BAY PLANNING COMMISSION TUESDAY, AUGUST 08, :00 PM

AGENDA CITY OF HALF MOON BAY PLANNING COMMISSION TUESDAY, AUGUST 08, :00 PM AGENDA CITY OF HALF MOON BAY PLANNING COMMISSION TUESDAY, AUGUST 08, 2017 7:00 PM Emergency Operations Center (EOC) Rick Hernandez, Chair 537 Kelly Avenue Brian Holt, Vice Chair Half Moon Bay, California

More information

Town of Groton, Connecticut

Town of Groton, Connecticut Town of Groton, Connecticut Planning Commission Regular Meeting Minutes Office of Planning and Development Services Town Hall Annex 134 Groton Long Point Road Groton, CT 06340 860-446-5970 Tuesday, November

More information

- INVITATION - COURTESY INFORMATIONAL MEETING

- INVITATION - COURTESY INFORMATIONAL MEETING City of Alhambra DEVELOPMENT SERVICES - INVITATION - COURTESY INFORMATIONAL MEETING ALHAMBRA COURT COMMERCIAL DEVELOPMENT TUESDAY, DECEMBER 13, 2016, 7 9 P.M. EMERY PARK YOUTH CENTER 2709 MIMOSA STREET,

More information

MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA. March 15, :30 p.m.

MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA. March 15, :30 p.m. MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA March 15, 2017 5:30 p.m. The Parks, Recreation and Tree Advisory Committee special meeting was held in the

More information

City of Surrey PLANNING & DEVELOPMENT REPORT File:

City of Surrey PLANNING & DEVELOPMENT REPORT File: City of Surrey PLANNING & DEVELOPMENT REPORT PROPOSAL: Planning Report Date: September 14, 2009 OCP Amendment Temporary Industrial Use Permit in order to allow the outdoor storage of construction waste

More information

AGENDA 07/14/11 PLANNING COMMISSION Meeting

AGENDA 07/14/11 PLANNING COMMISSION Meeting AGENDA 07/14/11 PLANNING COMMISSION Meeting MEETING DATE: Thursday, July 14, 2011 MEETING TIME: MEETING PLACE: VIDEO: 5:30 p.m. City Council Chambers, City Hall 350 Main Street El Segundo, California 90245-0989

More information

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: Mayor and Members of the City Council Holly Smyth, Planning Director Conduct Public Hearing

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT 500 South Gillette Avenue Suite 1500 Gillette, Wyoming 82716 (307) 682-1970 (307) 687-6468 Fax PUBLIC WORKS DEPARTMENT JOINT CITY/COUNTY PLANNING COMMISSION MEETING AGENDA January 18, 2018~7:00 P.M. A.

More information

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From:

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From: CITY OF PORTSMOUTH PLANNING DEPARTMENT MEMORANDUM To: From: Subject: Date: Planning Board Juliet T.H. Walker, Planning Director Jillian Harris, Planner 1 Staff Recommendations for the August 23, 2018 Planning

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F1 City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department Submitted and Reviewed by Sergio Klotz, Al~ rector~ Prepared by Mathew Evans,

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes October 5, 2015 Old Business Michael

More information

PROCEEDINGS OF THE ST. CLOUD PLANNING COMMISSION. A meeting of the St. Cloud Planning Commission was held on June 12, 2012, at 6:00 p.m.

PROCEEDINGS OF THE ST. CLOUD PLANNING COMMISSION. A meeting of the St. Cloud Planning Commission was held on June 12, 2012, at 6:00 p.m. PROCEEDINGS OF THE ST. CLOUD PLANNING COMMISSION A meeting of the St. Cloud Planning Commission was held on June 12, 2012, at 6:00 p.m. in the City Hall Council Chambers. Members present were Anderson,

More information

City of Reedley Community Development Department 1733 Ninth Street Reedley, CA (559) FAX

City of Reedley Community Development Department 1733 Ninth Street Reedley, CA (559) FAX City of Reedley SPECIAL PERMIT Submittal Requirements Conditional Use Permit (CUP), Site Plan Review (SPR) & Variance (VAR) Please use this information sheet as a checklist to assemble materials required

More information

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK PRESENT: Supervisor Baisley

More information

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, 2015 6:30 P.M. - ARDEN HILLS CITY HALL PLANNING CASES A. Planning Case 15-016; Final Planned Unit Development Arden Plaza;

More information

APPROVED WITH CONDITIONS

APPROVED WITH CONDITIONS Provo City Planning Commission Report of Action October 26, 2016 ITEM 10 Provo City Parks and Recreation Department requests a variance to the Sensitive Lands Ordinance to grade within a hillside of 30%

More information

KALAMAZOO METROPOLITAN COUNTY PLANNING COMMISSION (KMCPC)

KALAMAZOO METROPOLITAN COUNTY PLANNING COMMISSION (KMCPC) KMCPC Members: Neil Sikora - Chair, Vince Carahaly Vice Chair, Martin Janssen Secretary, John Gisler (Tracy Hall) - Commissioner Liaisons, Joel Amos, Charles Alexander, Sandra Bliesener, Steven Cook, Heather

More information

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ADOPTION OF RESOLUTIONS ORDERING THE PREPARATION AND FILING OF ANNUAL ENGINEER S REPORTS FOR THE PARKSIDE

More information

DRIVEWAY REGULATIONS

DRIVEWAY REGULATIONS TOWN OF NEW LONDON PLANNING BOARD DRIVEWAY REGULATIONS INSTRUCTIONS TO APPLICANTS FOR THE CONSTRUCTION OR ALTERATION OF DRIVEWAYS IMPORTANT: READ CAREFULLY BEFORE FILLING OUT ATTACHED APPLICATION Revised

More information

OTHERS Alex Jaegerman, Director of Planning & Development Wendy L. Simmons, Administrative Assistant, Recording Secretary

OTHERS Alex Jaegerman, Director of Planning & Development Wendy L. Simmons, Administrative Assistant, Recording Secretary YARMOUTH PLANNING BOARD MINUTES REGULAR MEETING March 27, 2019 I. CALL TO ORDER Tom Federle called the meeting to order at 7:00 PM. II. ROLL CALL OF MEMBERS PRESENT ABSENT Tom Federle, Chair Judy Colby

More information

7:00 P..M. CITY OF EL MONTE PLANNING COMMISSION OPENING OF MEETING. Disclosures. so at this. and. given the. by staff. address at the. 7.

7:00 P..M. CITY OF EL MONTE PLANNING COMMISSION OPENING OF MEETING. Disclosures. so at this. and. given the. by staff. address at the. 7. AGENDA CITY OF EL MONTE PLANNING COMMISSION CITY OF EL MONTE PLANNING COMMISSION TUESDAY, APRIL 11, 2017 7:00 P..M. CITY HALL EAST COUNCIL CHAMBERS 11333 VALLEY BOULEVARD CHAIRPERSON Dallas Baker VICE-CHAIRPERSON

More information

OFFICIAL AGENDA OF THE

OFFICIAL AGENDA OF THE OFFICIAL AGENDA OF THE HISTORIC PRESERVATION COMMISSION OF THE CITY OF STARKVILLE, MISSISSIPPI SPECIAL CALL MEETING OF TUESDAY, MARCH 28, 2017 AT STARKVILLE CITY HALL, SECOND FLOOR CONFRENCE ROOM, LOCATED

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 KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF ADOPTION OF AN ORDINANCE AMENDING CHAPTER 16.84 OF THE

More information

SPECIFIC PLAN Requirements

SPECIFIC PLAN Requirements CITY OF LANCASTER PLANNING DEPARTMENT 44933 Fern Avenue, Lancaster, California 93534 (661) 723-6100 SPECIFIC PLAN Requirements Purpose The purpose of a specific plan is to provide for the logical development

More information

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016 Denton Planning Commission Minutes Town of Denton Planning Commission Members: Doris Walls, Chairperson* William Quick* Sue Cruickshank* Marina Dowdall* Dean Danielson *** Nicholas T. Iliff, Jr.* * Those

More information

STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP FEBRUARY 26, 2015 CPA - 1 PO BOX 238 APTOS, CA 94001

STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP FEBRUARY 26, 2015 CPA - 1 PO BOX 238 APTOS, CA 94001 STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP 2014-0030 FEBRUARY 26, 2015 CPA - 1 OWNER/APPLICANT: AGENT: REQUEST: HANS HEIM PO BOX 238 APTOS, CA 94001 JAMES HAY PO BOX 762 MENDOCINO, CA 95460

More information

Site Plan Review Committee June 5, 2007

Site Plan Review Committee June 5, 2007 CITY OF ANDOVER SITE PLAN REVIEW COMMITTEE June 5, 2007 MINUTES The Site Plan Review Committee met for a regular meeting on Tuesday, June 5, 2007 at the Andover Central Park Lodge located at 1607 E. Central,

More information

MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM October 13, 2016, 7:30 P.M.

MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM October 13, 2016, 7:30 P.M. MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM, 7:30 P.M. APPROVED 11/17/2016 Vice Chair Schwartz called the Planning Commission meeting

More information

PLANNING COMMISSION Work Session Meeting Agenda

PLANNING COMMISSION Work Session Meeting Agenda PLANNING COMMISSION Work Session Meeting Agenda 5200 85TH AVENUE NORTH BROOKLYN PARK MN 55443 PHONE (763) 424-8000 FAX (763) 493-8391 Wednesday, September 27, 2017-7:00 P.M. Brooklyn Township Room If due

More information

WILMETTE PARK DISTRICT Financial Planning & Policy Committee Meeting Monday, April 30, :30 p.m. Village Hall Committee Meeting Room AGENDA

WILMETTE PARK DISTRICT Financial Planning & Policy Committee Meeting Monday, April 30, :30 p.m. Village Hall Committee Meeting Room AGENDA WILMETTE PARK DISTRICT Financial Planning & Policy Committee Meeting Monday, April 30, 2018 6:30 p.m. Village Hall Committee Meeting Room AGENDA I. Meeting Called to Order Members of Committee: Commissioner

More information

BUSINESS OF THE PLANNING COMMISSION OF THE CITY OF HALF MOON BAY AGENDA REPORT

BUSINESS OF THE PLANNING COMMISSION OF THE CITY OF HALF MOON BAY AGENDA REPORT For meeting of: BUSINESS OF THE PLANNING COMMISSION OF THE CITY OF HALF MOON BAY AGENDA REPORT TO: FROM: Honorable Chair and Planning Commissioners Jill Ekas, Community Development Director Brittney Cozzolino,

More information

CORPORATION OF THE TOWNSHIP OF ESQUIMALT DESIGN REVIEW COMMITTEE AGENDA. WEDNESDAY, May 13, :00 P.M. ESQUIMALT COUNCIL CHAMBERS

CORPORATION OF THE TOWNSHIP OF ESQUIMALT DESIGN REVIEW COMMITTEE AGENDA. WEDNESDAY, May 13, :00 P.M. ESQUIMALT COUNCIL CHAMBERS CORPORATION OF THE TOWNSHIP OF ESQUIMALT DESIGN REVIEW COMMITTEE AGENDA WEDNESDAY, May 13, 2015 3:00 P.M. ESQUIMALT COUNCIL CHAMBERS MEMBERS: Wendy Kay Paul Newcombe Alec Katz Jill Singleton Paul De Greeff

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 Commissioner BOB McQUEAD Vice-Chair VACANT Commissioner OWEN TUNNELL Principal Engineer BILL MARTIN Deputy Planning

More information

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES Chairperson Thompson called the meeting to order at 7:32 p.m. ROLL CALL: Present: Johnson, Boynton, Kelley, McKenna, Budd, Franzoi

More information

Report to City Council

Report to City Council Attachment 4 BUDGET OFFICER CITY ATTORNEY APPROVALS CITY MANAGER Report to City Council TO: FROM: Mayor and City Council John C. Terell, Community and Economic Development Director AGENDA DATE: June 24,

More information

Agenda Item 7.a. 4:00 P.M. 1. Call to Order: Chairman Tessitor called the meeting to order at approximately 4:10 pm. 2. Roll Call:

Agenda Item 7.a. 4:00 P.M. 1. Call to Order: Chairman Tessitor called the meeting to order at approximately 4:10 pm. 2. Roll Call: 1. Call to Order: Metro Gold Line Foothill Extension Construction Authority Board Meeting Construction Authority Offices 406 E. Huntington Drive, Suite 202 Maria Dalton Community Room Monrovia, California

More information

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 10, 2003

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 10, 2003 MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR September 10, 2003 The regular meeting of the Building Board of Appeals was held on Wednesday, September 10, 2003 at 1:30

More information

OTHER OFFICIALS PRESENT: Director Christiansen, Recording Secretary Murphy

OTHER OFFICIALS PRESENT: Director Christiansen, Recording Secretary Murphy FARMINGTON PLANNING COMMISSION PROCEEDINGS City Council Chambers, 23600 Liberty Street Farmington, Michigan May 14, 2018. Chairperson Crutcher called the Meeting to order at 7:00 p.m. at City Council Chambers,

More information

ORDINANCE NO. 430 REGARDING WATER CONSERVATION

ORDINANCE NO. 430 REGARDING WATER CONSERVATION ORDINANCE NO. XXXX AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TIBURON AMENDING TITLE IV, CHAPTER 13E (WATER EFFICIENT LANDSCAPE) OF THE MUNICIPAL CODE AND ADOPTING BY REFERENCE MARIN MUNICIPAL WATER

More information

City Council Special Meeting AGENDA ITEM NO. C.

City Council Special Meeting AGENDA ITEM NO. C. City Council Special Meeting AGENDA ITEM NO. C. DATE: 01/04/2019 TO: Honorable Mayor and City Council Members SUBJECT: Transit Villages Specific Plan project Study Session (Development Services Director

More information

Planning Commission Staff Report June 5, 2008

Planning Commission Staff Report June 5, 2008 Owner/Applicant Taylor Village Sacramento Investments Partners, LP c/o Kim Whitney 1792 Tribute Road #270 Sacramento, CA 95815 Staff Recommendation Planning Commission Staff Report Project: File: Request:

More information

Bunker Hill Volunteer Fire & Rescue Company, Inc.

Bunker Hill Volunteer Fire & Rescue Company, Inc. Mayor and City Council City of Mt. Rainier 1 Municipal Place Mt. Rainier, MD 20712 Town of Brentwood 4300 39 th Place Brentwood, MD 20722 Town of North Brentwood 4009 Wallace Road North Brentwood, MD 20722

More information

LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT

LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT LOS ANGELES CITY PLANNING COMMISSION CASE NO: CPC 2006-9374 CRA CEQA: Exempt DATE: December 21, 2006 Location: Valley Plaza and Laurel Plaza TIME: after

More information

SBCAG STAFF REPORT. MEETING DATE: March 17, 2016 AGENDA ITEM: 5I

SBCAG STAFF REPORT. MEETING DATE: March 17, 2016 AGENDA ITEM: 5I SBCAG STAFF REPORT SUBJECT: Cabrillo-UPRR Bridge Project MEETING DATE: March 17, 2016 AGENDA ITEM: 5I STAFF CONTACT: Fred Luna RECOMMENDATION: Authorize the chair to sign a Memorandum of Understanding

More information

LEDUC ENVIRONMENTAL ADVISORY BOARD REGULAR MEETING Tuesday, January 10, 2017 PAGE 1

LEDUC ENVIRONMENTAL ADVISORY BOARD REGULAR MEETING Tuesday, January 10, 2017 PAGE 1 PAGE 1 REGULAR MINUTES Minutes of the LEDUC ENVIRONMENTAL ADVISORY BOARD Regular Meeting held at the Best Western Plus Denham Inn & Suites, Terrace Room 5207-50 Avenue, Leduc, AB PRESENT: WITH REGRETS:

More information

MARIN COUNTY PLANNING COMMISSION WORKSHOP MINUTES March 8, 2004 Marin County Civic Center, Room #328 - San Rafael, California

MARIN COUNTY PLANNING COMMISSION WORKSHOP MINUTES March 8, 2004 Marin County Civic Center, Room #328 - San Rafael, California MARIN COUNTY PLANNING COMMISSION WORKSHOP MINUTES March 8, 2004 Marin County Civic Center, Room #328 - San Rafael, California Commissioners Present: Commissioners Absent: Allan Berland, Chairman Steve

More information

Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, April 13, 2010

Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, April 13, 2010 Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, 10516 April 13, 2010 The CAC held its regular meeting at the Town Hall on Tuesday April 13, 2010. Mr. Lind

More information

Planning Commission Application Summary

Planning Commission Application Summary Planning Commission Application Summary Project Name: Youth Care Site Plan Address: 12595 S. Minuteman Dr. Current Zoning: CR Hearing Date: November 5, 2015 Summary of Request The applicant is requesting

More information

LANCASTER COUNTY PLANNING COMMISSION PUBLIC MEETING AGENDA. Monday, August 27, 2018

LANCASTER COUNTY PLANNING COMMISSION PUBLIC MEETING AGENDA. Monday, August 27, 2018 LANCASTER COUNTY PLANNING COMMISSION PUBLIC MEETING AGENDA Monday, August 27, 2018 150 North Queen Street, Binns Park Annex, 1 st Floor LCPC Meeting Rooms Lancaster, Pennsylvania NOTE: The Planning Commission

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 5:00 PM DECISION AGENDA

More information

Rezoning. Rezone from C-4 and RA to RF-9C and RF-12C to allow subdivision into approximately 47 small single family lots in East Clayton.

Rezoning. Rezone from C-4 and RA to RF-9C and RF-12C to allow subdivision into approximately 47 small single family lots in East Clayton. City of Surrey PLANNING & DEVELOPMENT REPORT File: 7903-0275-00 Rezoning Proposal: Rezone from C-4 and RA to RF-9C and RF-12C to allow subdivision into approximately 47 small single family lots in East

More information

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, October 18, :00 p.m.

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, October 18, :00 p.m. COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, October 18, 2016-6:00 p.m. Colerain Township Government Complex 4200 Springdale Road - Cincinnati, OH 45251 1. Meeting called to order. Pledge

More information

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS JANUARY 3, 2017

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS JANUARY 3, 2017 r VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS JANUARY 3, 2017 Call to Order President Turry called the regular meeting of the Lincolnwood Board

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, 2009 Staff Contact: Tricia Shortridge (707) 449-5140 TITLE: REQUEST: LONGS / CVS DRIVE-THRU PHARMACY & REMODEL TIME EXTENSION

More information

New York State Department of Environmental Conservation

New York State Department of Environmental Conservation New York State Department of Environmental Conservation Division of Environmental Permits, Region 3 21 South Putt Comers Road, New Paltz, New York 12561-1620 Phone: (845) 256-3054 FAX (845) 255-4659 Website:

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017 & PUD-0000102-2017 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017 NAME SUBDIVISION NAME Dauphin Creek Estates Subdivision Dauphin Creek Estates Subdivision LOCATION CITY COUNCIL

More information

OTHERS PRESENT: Approximately 6 interested persons were present.

OTHERS PRESENT: Approximately 6 interested persons were present. CITY OF CARPINTERIA ARCHITECTURAL REVIEW BOARD 5775 Carpinteria Avenue Meeting Date: March 28, 2013 Carpinteria California 93013 ACTION MINUTES The meeting was called to order at 5:35 p.m. by Richard Johnson,

More information

ADVISORY BOARD OAKLAND, CA ADVISORY BOARD MEMBERS: October 17, 2005 Regular Meeting

ADVISORY BOARD OAKLAND, CA ADVISORY BOARD MEMBERS: October 17, 2005 Regular Meeting AGENDA LANDMARKS PRESERVATION ADVISORY BOARD OAKLAND, CA 94612 LANDMARKS PRESERVATION ADVISORY BOARD MEMBERS: Regular Meeting Barbara Armstrong, Chair Kelley Kahn Pamela Kershaw 6PM City Hall Rosemary

More information

MINUTES PLANNING AND ZONING COMMISSION June 22, 2017

MINUTES PLANNING AND ZONING COMMISSION June 22, 2017 MINUTES PLANNING AND ZONING COMMISSION June 22, 2017 The West Haven Planning & Zoning Commission held a Special Public Hearing and Meeting on Thursday, June 22, 2017 in the Carrigan Intermediate School

More information

Albany County Planning Board Minutes December 20, 2018

Albany County Planning Board Minutes December 20, 2018 Albany County Planning Board Minutes December 20, 2018 Present: Dominic Rigosu, Acting Chair, William Anslow, Roland Graves, Timothy Garufi, Enzo Sofia, David Reilly, Lisa Ramundo, Shawn Thelen Albany

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: September 14, 2018 (805) 934-6250 Bethany

More information

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207)

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207) City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine 04092 (207) 854-0638 Fax: (207)854-0627 WESTBROOK PLANNING BOARD TUESDAY, January 10, 2006, 7:00 P.M. WESTBROOK HIGH SCHOOL, ROOM

More information

City of Yorba Linda Memorandum

City of Yorba Linda Memorandum City of Yorba Linda Memorandum Date: June 15, 2011 Date: To: From: Honorable Chairman and Members of the Parks and Recreation Commission Mike Kudron, Acting Director of Parks and Recreation SUBJECT: BACKGROUND

More information

Department of Planning & Development Services

Department of Planning & Development Services Department of Planning & Development Services S T A F F R E P O R T September 9, 2014 CASE NO: PROJECT: EXECUTIVE SUMMARY: DETAILS: ZA14-101 Trader Joe s Landscape Plan Revisions Cooper and Stebbins, L.P./SLTS

More information

PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012

PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012 PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012 TO: FROM: Members of the Planning Commission Michael Klein, Associate Planner FILE NO.: 120000890 PROPOSAL: APPLICANT: Request for an Administrative

More information

CITY OF CYPRESS 5275 Orange Avenue Cypress, California (714) DESIGN REVIEW COMMITTEE PERMIT PROCESS

CITY OF CYPRESS 5275 Orange Avenue Cypress, California (714) DESIGN REVIEW COMMITTEE PERMIT PROCESS CITY OF CYPRESS 5275 Orange Avenue Cypress, California 90630 (714) 229-6720 DESIGN REVIEW COMMITTEE PERMIT PROCESS 1. Discuss project with Planning staff to determine zoning regulations, any unusual characteristics

More information

CHAPTER 2 SUMMARY 1. PROJECT SUMMARY DATA

CHAPTER 2 SUMMARY 1. PROJECT SUMMARY DATA CHAPTER 2 SUMMARY This is an Initial Study format used to determine, pursuant to CEQA Guidelines Section 15177, whether a project 1) is within the scope of a Master EIR (MEIR), 2) may result in additional

More information

I Street, Sacramento, CA

I Street, Sacramento, CA REPORT TO PLANNING COMMISSION City of Sacramento 12 915 I Street, Sacramento, CA 95814-2671 To: Members of the Planning Commission PUBLIC HEARING March 10, 2011 Subject: El Dorado Savings Sign Variance

More information

BOARD OF EXAMINERS OF LANDSCAPE ARCHITECTS

BOARD OF EXAMINERS OF LANDSCAPE ARCHITECTS STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS BOARD OF EXAMINERS OF LANDSCAPE ARCHITECTS RULES AND REGULATIONS Revised RHODE ISLAND STATE BOARD OF EXAMINERS OF LANDSCAPE ARCHITECTS RULES OF THE BOARD

More information

MEMORANDUM HONORABLE MAYOR AND CITY COUNCIL MEMBERS. SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING & BUILDING DIRECTOR /s/

MEMORANDUM HONORABLE MAYOR AND CITY COUNCIL MEMBERS. SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING & BUILDING DIRECTOR /s/ MEMORANDUM Agenda Item #: 13 Meeting Date: 9/12/17 TO: THRU: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MEMBERS ANTON DAHLERBRUCH, CITY MANAGER /s/ SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING

More information

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to approve the above listed minutes.

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to approve the above listed minutes. The of the Evesham Township Council was called to order by Mayor Brown at 6:30p.m. The meeting was held in the Meeting Room of the Evesham Township Municipal Complex at 984 Tuckerton Road, Marlton, NJ

More information

C-I-10. The effect of establishing a comprehensive site review as follows will: B. Reduce the cluttered aspects of current development by:

C-I-10. The effect of establishing a comprehensive site review as follows will: B. Reduce the cluttered aspects of current development by: C-I-10 PART C SECTION I ARTICLE 10 GENERAL REGULATIONS PROJECT SITE REVIEW I. Purpose The effect of establishing a comprehensive site review as follows will: A. Protect streetscapes from projects that

More information

ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS MASTER PLAN

ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS MASTER PLAN ENVIRONMENTAL INITIAL STUDY FOR THE BERKELEY CITYWIDE POOLS MASTER PLAN CITY OF BERKELEY PARKS RECREATION AND WATERFRONT DEPARTMENT SEPTEMBER 1, 2009 ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS

More information

CITY OF PLACERVILLE PLANNING COMMISSION STAFF REPORT

CITY OF PLACERVILLE PLANNING COMMISSION STAFF REPORT CITY OF PLACERVILLE PLANNING COMMISSION STAFF REPORT ITEM 4.1 APPLICATION Special Temporary Use Permit (TUP) 17-04 PUBLIC HEARING DATE December 19, 2017 SUMMARY OF REQUEST Applicant seeks approval from

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2010 Legislative Session. Council Members Dernoga and Olson

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2010 Legislative Session. Council Members Dernoga and Olson DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 00 Legislative Session Bill No. CB--00 Chapter No. Proposed and Presented by Introduced by Co-Sponsors The Chairman

More information

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518) William Smith - Chairman Dave Bowman Kyle Kordich Roger Laime Jean Loewenstein John Viola David Wallingford Joseph Lopez (Alt) Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax:

More information

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING APRIL 27, 2011

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING APRIL 27, 2011 MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING APRIL 27, 2011 1. CALL TO ORDER: 7:01 PM 2. ROLL CALL: Chair Hedges, Vice-Chair Wright, Commission Members

More information

TEN MILE PLANNING COMMISSION AGENDA January 10, :30 p.m. Buffalo Mountain Meeting Room, County Commons 0037 Peak One Dr., SCR 1005, Frisco, CO

TEN MILE PLANNING COMMISSION AGENDA January 10, :30 p.m. Buffalo Mountain Meeting Room, County Commons 0037 Peak One Dr., SCR 1005, Frisco, CO PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 TEN MILE PLANNING COMMISSION AGENDA January 10, 2019-5:30 p.m. Buffalo Mountain Meeting Room, County

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION To: All Interested Parties Subject: Notice of Preparation of an Environmental Impact Report From: City of Petaluma Address: 11 English Street, Petaluma, CA 94952-2610 Contact: Heather

More information

GVPAC Endorsement of Draft Plan

GVPAC Endorsement of Draft Plan GVPAC Endorsement of Draft Plan Tuesday, July 5, 2011 at 6:00PM Call to Order Pledge of Allegiance and Roll Call Public Comment Period Administrative Announcements and Staff Updates Action Minutes from

More information

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN TO: FROM: SUBJECT: Honorable Mayor and City Council Planning Department ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN RECOMMENDATION: It is recommended that the City Council:

More information

TEN MILE PLANNING COMMISSION AGENDA March 14, :30 p.m. Buffalo Mountain Meeting Room, County Commons 0037 Peak One Dr., SCR 1005, Frisco, CO

TEN MILE PLANNING COMMISSION AGENDA March 14, :30 p.m. Buffalo Mountain Meeting Room, County Commons 0037 Peak One Dr., SCR 1005, Frisco, CO PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 TEN MILE PLANNING COMMISSION AGENDA March 14, 2019-5:30 p.m. Buffalo Mountain Meeting Room, County

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 7.b Meeting Date: December 4, 2017 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works/City Attorney Prepared by: Kevin McGowan, Asst. Director of Public Works Lisa Goldfien,

More information

STAFF REPORT. Douglas N Mclsaac Community Development Department3K 1. single family residential properties

STAFF REPORT. Douglas N Mclsaac Community Development Department3K 1. single family residential properties REVIEWEDIVERIFIED BY All America City Management Analyst Finance Director Prepared By Art Bashmakia Presented By Art Bashmakian STAFF REPORT DATE July 22 2009 TO Honorable Mayor and Council a rs THRU FROM

More information

:JI!fn Siegel, City Manager

:JI!fn Siegel, City Manager 3/21/2017 E14 TO: FROM: Honorable Mayor and Members of City Council :JI!fn Siegel, City Manager SUBMITTED BY: DATE: SUBJECT: Dori Budde, Community Services Director March 21, 2017 Acceptance of Plant Identification

More information

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, 2018 12:00 pm 12:00 P.M. CALL TO ORDER: ROLL CALL: Ives, Ingalls, Lemmon, Messina,

More information

VERO BEACH TREE AND BEAUTIFICATION COMMISSION MEETING Thursday, November 19, :00 a.m. Council Chambers, City Hall, Vero Beach, Florida AGENDA

VERO BEACH TREE AND BEAUTIFICATION COMMISSION MEETING Thursday, November 19, :00 a.m. Council Chambers, City Hall, Vero Beach, Florida AGENDA 1. CALL TO ORDER 2. APPROVAL OF MINUTES A) October 15, 2015 3. PUBLIC COMMENT 4. OLD BUSINESS VERO BEACH TREE AND BEAUTIFICATION COMMISSION MEETING Thursday, November 19, 2015 9:00 a.m. Council Chambers,

More information

DESIGN REVIEW PANEL COMMITTEE MEETING DISTRICT OF TOFINO January 7, 2016 at 6:00 PM Council Chamber, Municipal Office MINUTES

DESIGN REVIEW PANEL COMMITTEE MEETING DISTRICT OF TOFINO January 7, 2016 at 6:00 PM Council Chamber, Municipal Office MINUTES DESIGN REVIEW PANEL COMMITTEE MEETING DISTRICT OF TOFINO January 7, 2016 at 6:00 PM Council Chamber, Municipal Office MINUTES PRESENT: Steve Thicke, Committee Member Jennifer Price-Francis, Committee Member

More information

Community Festival Permit Application - Cypriot Community of Toronto Inc. - Cultural and Wine Festival June 23 and 24, 2007

Community Festival Permit Application - Cypriot Community of Toronto Inc. - Cultural and Wine Festival June 23 and 24, 2007 STAFF REPORT ACTION REQUIRED Community Festival Permit Application - Cypriot Community of Toronto Inc. - Cultural and Wine Festival June 23 and 24, 2007 Date: April 10, 2007 To: From: Wards: North York

More information

Planning Commission Report

Planning Commission Report Planning Commission Report To: From: Subject: Planning Commission Planning Commission Meeting: September 16, 2015 Amanda Schachter, City Planning Division Manager Agenda Item: 8-C Appeal 15ENT-0080 of

More information

City of Auburn, New York. SEQRA RESOLUTION #46 of 2016

City of Auburn, New York. SEQRA RESOLUTION #46 of 2016 City of Auburn, New York SEQRA RESOLUTION #46 of 2016 DETERMINING THAT PROPOSED ACTION IS TYPE II ACTION FOR PURPOSES OF THE NEW YORK STATE ENVIRONMENTAL QUALITY REVIEW ACT By Councilor Giannettino April

More information

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207)

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207) February 7, 2006 City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine 04092 (207)854-0638 Fax: (207)854-0627 WESTBROOK PLANNING BOARD TUESDAY, February 7, 2006 7:00 P.M. WESTBROOK HIGH

More information

Youth in Governance st Street West Altoona, WI (FAX) WHY YOUTH IN GOVERNANCE? PURPOSE

Youth in Governance st Street West Altoona, WI (FAX) WHY YOUTH IN GOVERNANCE? PURPOSE Youth in Governance (FAX) 715-839-6277 WHY YOUTH IN GOVERNANCE? Youth leadership development is critical in building civic capacity and long-term community sustainability in Eau Claire County. Programs

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 04/11/17 ITEM: W\0^ CITY OF e: :SS SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-030 Applicant: Alex Rubashevsky Location Northwest corner of Oakland Road and

More information

Rezoning. Rezone from A-1 to RH to create 9 suburban single family residential lots. Approval to Proceed

Rezoning. Rezone from A-1 to RH to create 9 suburban single family residential lots. Approval to Proceed City of Surrey PLANNING & DEVELOPMENT REPORT Rezoning Proposal: Rezone from A-1 to RH to create 9 suburban single family residential lots. Recommendation: Approval to Proceed Location: 18712 and Portion

More information

CHEROKEE METROPOLITAN DISTRICT 6250 Palmer Park Blvd., Colorado Springs, CO Telephone: (719) Fax: (719)

CHEROKEE METROPOLITAN DISTRICT 6250 Palmer Park Blvd., Colorado Springs, CO Telephone: (719) Fax: (719) CHEROKEE METROPOLITAN DISTRICT 6250 Palmer Park Blvd., Colorado Springs, CO 80915-2842 Telephone: (719) 597-5080 Fax: (719) 597-5145 Our mission is to exceed our customer s needs by providing safe and

More information