CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT
|
|
- Lee Stokes
- 5 years ago
- Views:
Transcription
1 10/07/14 Page 1 Item #10 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: OCTOBER 7, 2014 TO: FROM: CITY MANAGER/CITY COUNCIL URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT SUBJECT: CONTINUED PUBLIC HEARING ON APPEAL OF PLANNING COMMISSION DECISION DENYING COASTAL DEVELOPMENT PERMIT (CDP ), VARIANCE (V ), CONDITIONAL USE PERMIT (CUP ) AND SITE DEVELOPMENT PERMIT (SDP ) FOR THE DEMOLITION OF EXISTING STRUCTURES AND THE CONSTRUCTION OF A NEW 248,850 SQUARE FOOT HOTEL WITH 250 ROOMS THAT WILL RANGE FROM TWO TO FIVE STORIES IN HEIGHT. THE APPLICATION INCLUDES A VARIANCE TO EXCEED THE MAXIMUM ALLOWABLE BUILDING HEIGHT AND TO DEVIATE FROM REQUIRED BUILDING SETBACKS. A CONDITIONAL USE PERMIT IS BEING REQUESTED TO ALLOW AN ALTERNATIVE TO THE OFF-STREET PARKING REGULATIONS THROUGH A SHARED PARKING AND VALET PROGRAM. A FINAL ENVIRONMENTAL IMPACT REPORT (EIR) HAS BEEN PREPARED TO ADDRESS POTENTIAL ENVIRONMENTAL IMPACTS ASSOCIATED WITH THE PROJECT. THE SUBJECT SITE IS LOCATED AT THE SOUTHWEST CORNER OF DANA POINT HARBOR DRIVE AND PACIFIC COAST HIGHWAY IN THE COASTAL COUPLET COMMERCIAL (C-CPC) AND COASTAL VISITOR COMMERCIAL (C-VC) ZONES OF THE DANA POINT SPECIFIC PLAN. RECOMMENDED ACTION: That the City Council take the following action: 1. Uphold the Planning Commission action and adopt Resolution No XX denying CDP , Variance V , CUP and SDP entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, DENYING THE APPEAL BY THE APPLICANT AND UPHOLDING THE PLANNING COMMISSION S DENIAL OF COASTAL DEVELOPMENT PERMIT (CDP ), VARIANCE (V ), CONDITIONAL USE PERMIT (CUP ) AND SITE DEVELOPMENT PERMIT (SDP ) FOR THE DEMOLITION OF EXISTING STRUCTURES AND THE CONSTRUCTION OF A NEW 248,850 SQUARE FOOT HOTEL WITH 250 ROOMS THAT WILL RANGE FROM TWO TO
2 10/07/14 Page 2 Item #10 BACKGROUND: FIVE STORIES IN HEIGHT AT THE SOUTHWEST CORNER OF DANA POINT HARBOR DRIVE AND PACIFIC COAST HIGHWAY IN THE COASTAL COUPLET COMMERCIAL (C-CPC) AND COASTAL VISITOR COMMERCIAL (C-VC) ZONES OF THE DANA POINT SPECIFIC PLAN. In December 2009, the project applicant, Michael Draz/Beverly Hills Hospitality Group (the Applicant ), submitted a request for approval of a Coastal Development Permit, Variance, Conditional Use Permit and a Site Development Permit, for demolition of the existing structures and the construction of a new 258 room hotel that will range from two to five stories in height (the Project ). The application included a Variance to exceed the maximum allowable building height and to deviate from some of the required setbacks, and a Conditional Use Permit to allow an alternative to off-street parking regulations as well as implementation of a valet parking program for the hotel and accessory uses. A robust public process provided numerous opportunities for the community to provide input and public testimony on the Project as follows: June 28, 2011 Scoping Meeting July 24 September 6, day EIR public review and comment period November 18, 2013 Planning Commission Study Session November 16, 2013 On Site Planning Commission Special Meeting December 9, 2013 Planning Commission Public Hearing February 10, 2014 Planning Commission Public Hearing April 14, 2014 Planning Commission Public Hearing As a result of the comments received at the various public meetings, the Project underwent numerous design changes since the initial application. The version of the Project that was considered by the Planning Commission on April 14, 2014 is referred to as Modified Option B. At the conclusion of the April 14, 2014 Planning Commission public hearing, the Commission voted 4-0 approving Resolution to deny Modified Option B which is attached as Supporting Document D. On April 28, 2014, the Applicant filed an appeal of the Planning Commission denial action. The appeal letter is attached as Supporting Document E. On September 16, 2014, the City Council conducted a public hearing on the appeal of the Planning Commission s decision to deny the project. The staff report prepared for this meeting is attached as Supporting Document B, incorporated herein for your reference. At the City Council meeting, the applicant made a presentation which included some additional materials and further possible changes to Modified Option B. Following the presentation, public testimony was taken and at the conclusion of the meeting, the City Council voted to continue the public hearing until October 7, 2014.
3 10/07/14 Page 3 Item #10 DISCUSSION: The Lead Project and the Modified Option B Project have both been designed to maximize room count and provide certain amenities in order to achieve a 4-star status for a potential hotel. Like the Lead Project, the Modified Option B Project has the same basic form and mimics the L shape of the lots that were combined for the site. While the applicant has worked to mitigate some of the concerns raised by the Planning Commission and the community through the reduction in the number of rooms, building height, massing, and number of setback variances, the redesign of the Proposed Project/Modified Option B, still requires variances for building height and setbacks. Following the September 16 City Council hearing, the applicant submitted additional material that includes their intent to remove the fourth floor along the west wing of Modified Option B. This material is attached as Supporting Document F. The fourth floor includes 44 rooms and with its removal, the total room count is dropped to 164 and the building height would be reduced to Even with these reductions, the project would still require a height and setback variance and the hotel form would still closely follow the property lines. In other words, the form of the hotel is being dictated by the property lines of the assembled parcels. As the room count gets diminished with proposed revisions, there is an opportunity for the project to be redesigned with the objective of achieving a better overall design and form for the site. If the project had started as a 164 room project, it is likely that the design and site layout would be dramatically different than the proposed project. It is in the long-term benefit of the community to ensure that the project is designed to achieve the best possible form, scale and design for this important gateway intersection. A redesigned project could enable the project to strictly comply with the development standards. Perhaps of more importance, a redesigned project could enable the project to more appropriately conform to the applicable design guidelines resulting in a project that is consistent with the scale and character of Dana Point. To achieve these objectives the Applicant would need to submit a new project to the City. NOTIFICATION: Notices for the September 16, 2014 City Council Public Hearing were sent to property owners within a five hundred (500) foot radius of the project site. The notice was also published in the Orange County Register. In addition, notices were posted at the Dana Point City Hall, Dana Point Post Office, Capistrano Beach Post Office, and San Juan Capistrano Library (Dana Point Library is closed). Copies of the Staff Report were mailed to the Applicant/appellant prior to the September 16 City Council meeting. At the conclusion of the September 16, 2014 meeting, the item was continued to next regularly scheduled City Council meeting of October 7, FISCAL IMPACT: The appellant has paid the costs associated with the request for an appeal per the Schedule of Services Fee Charges adopted by City Council Resolution No
4 10/07/14 Page 4 Item #10 STRATEGIC PLAN IMPLEMENTATION: In compliance with the Strategic Plan to evaluate land use issues to ensure goals, policies and programs of the General Plan reflect the community vision and mission, the proposed action supports existing Zoning Code regulations. ACTION DOCUMENTS: Page No. A. Adopt CC Resolution No xx upholding the decision by the Planning Commission and deny CDP , V , CUP and SDP ;... 5 SUPPORTING DOCUMENTS: B. City Council Report and attachments thereto dated September 16, 2014 (Hardcopies provided to City Council)... 8 C. City Council Action Agenda dated September 16, D. Planning Commission Resolution No E. Letter of Appeal dated April 28, F. Comparison Matrix Submitted by Applicant G. Planning Commission Minutes dated April 14, H. Final Environmental Impact Report SCH# (Available electronically:
5 10/07/14 Page 5 Item #10 ACTION DOCUMENT A RESOLUTION NO xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, DENYING THE APPEAL BY THE APPLICANT AND UPHOLDING THE PLANNING COMMISSION S DENIAL OF COASTAL DEVELOPMENT PERMIT (CDP ), VARIANCE (V ), CONDITIONAL USE PERMIT (CUP ) AND SITE DEVELOPMENT PERMIT (SDP ) FOR THE DEMOLITION OF EXISTING STRUCTURES AND THE CONSTRUCTION OF A NEW 248,850 SQUARE FOOT HOTEL WITH 250 ROOMS THAT WILL RANGE FROM TWO TO FIVE STORIES IN HEIGHT AT THE SOUTHWEST CORNER OF DANA POINT HARBOR DRIVE AND PACIFIC COAST HIGHWAY IN THE COASTAL COUPLET COMMERCIAL (C-CPC) AND COASTAL VISITOR COMMERCIAL (C-VC) ZONES OF THE DANA POINT SPECIFIC PLAN. Applicant: Michael Draz/Beverly Hills Hospitality Group The City Council for the City of Dana Point does hereby resolve as follows: WHEREAS, the Planning Commission did, on the 11 th day of November, 2013, hold a duly noticed public meeting at the subject site and as prescribed by law; and WHEREAS, the Planning Commission did, on the 18th day of November, 2013, hold a duly noticed public study session regarding the project as prescribed by law; and WHEREAS, the Planning Commission did, on the 9 th day of December, 2013 hold a duly noticed public hearing as prescribed by law to consider the Project and continued the public hearing to a date certain of February 10, 2014 and again continued the public hearing to a date certain of April 14, 2014 and denied the application; and WHEREAS, on April 28, 2014 an appeal was filed with the City Clerk by Michael Draz/Beverly Hills Hospitality Group; and WHEREAS, the City Council did on September 16, 2014 hold a duly noticed public hearing as prescribed by law to consider the appeal of Coastal Development Permit CDP , Variance V , Conditional Use Permit CUP and Site Development Permit SDP and continued the public hearing to a date certain of October 7, 2014; and WHEREAS, at said public hearing, upon hearing and considering all testimony and arguments of all persons desiring to be heard, said Council considered all factors relating to the appeal of Coastal Development Permit CDP , Variance V , Conditional Use Permit CUP and Site Development Permit SDP ; and
6 10/07/14 Page 6 Item #10 CITY COUNCIL RESOLUTION NO CDP , V , CUP AND SDP PAGE 2 WHEREAS, although a Final Environmental Impact Report (EIR SCH# ) was prepared for the proposed project and the City considered the EIR in its review of the proposed project, the City is not taking any action on or certifying the EIR because the City is denying the proposed project and pursuant to CEQA does not have to take action on the EIR when it disapproves a proposed project. NOW, THEREFORE, BE IT HEREBY RESOLVED by the City Council of the City of Dana Point as follows; Section 1. The above recitations are true and correct. Section 2. The City Council having considered all testimony and written materials finds the appeal without merit and specifically rejects appellant s arguments that the project should be approved. Section 3. The City Council adopts the findings listed on Exhibit A of this Resolution, attached hereto and incorporated herein by this reference. Section 4. The City Council denies the appeal, thereby upholding the Planning Commission s denial of Coastal Development Permit CDP , Variance V , Conditional Use Permit CUP and Site Development Permit SDP Section 5. The City Clerk shall certify to the adoption of this Resolution. PASSED, APPROVED AND ADOPTED this 7 th day of October, Lisa Bartlett, Mayor City Council ATTEST: Kathy M. Ward, City Clerk
7 10/07/14 Page 7 Item #10 CITY COUNCIL RESOLUTION NO CDP , V , CUP AND SDP PAGE 7 Exhibit A Coastal Development Permit CDP Variance V Conditional Use Pemit CUP Site Development Permit SDP Findings 1. The use or project proposed is inconsistent with the Dana Point Specific Plan which serves as the General Plan in this area in that the proposed building height and setbacks do not conform to the development regulations and development guidelines of the Dana Point Specific Plan. 2. The improvements proposed by the application are not consistent with the applicable Zoning Code in that, the building s height and setbacks addressed as part of this application do not conform to the applicable development standards. 3. The EIR identified unavoidable and potentially significant impacts that cannot be mitigated Aesthetics and Land Use. Mitigation measures and/or project design features contained within the EIR will not mitigate the potentially significant impacts of the Project and the benefits of the Project did not outweigh the environmental risks involved with the Project. 4. General Welfare. The application would result in conditions or circumstances contrary to the public health and safety and general welfare. 5. There are no special circumstances applicable to the subject building site which, when applicable zoning regulations are strictly applied, that deprive the subject building site of privileges enjoyed by other property in the vicinity and subject to the same zoning regulations. 6. Approval of the variance application would constitute a grant of special privileges which are inconsistent with the limitations placed upon other properties in the vicinity and subject to the same zoning regulations.
8 10/07/14 Page 8 Item #10 SUPPORTING DOCUMENT B CITY COUNCIL REPORT DATED 9/16/14 AND ATTACHMENTS THERETO (Public may view this report on City s website with the URL:
9 10/07/14 Page 9 Item #10 SUPPORTING DOCUMENT C
10 10/07/14 Page 10 Item #10
11 10/07/14 Page 11 Item #10 SUPPORTING DOCUMENT D
12 10/07/14 Page 12 Item #10
13 10/07/14 Page 13 Item #10
14 10/07/14 Page 14 Item #10 SUPPORTING DOCUMENT E
15 10/07/14 Page 15 Item #10 SUPPORTING DOCUMENT F
16 10/07/14 Page 16 Item #10 SUPPORTING DOCUMENT G
17 10/07/14 Page 17 Item #10
18 10/07/14 Page 18 Item #10
19 10/07/14 Page 19 Item #10
20 10/07/14 Page 20 Item #10
21 10/07/14 Page 21 Item #10
22 10/07/14 Page 22 Item #10
RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,
RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF
More informationBEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council
BEVERLY HILLS Meeting Date: February 7, 2017 Item Number: 0 9 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Attachments: 1. Resolution Ryan Gohlich, AICP, Assistant Director of Community
More informationLOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT
LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT CITY PLANNING COMMISSION CASE NO: CPC 2005-3863-CA DATE: 7/14/05 TIME: After 8:30 a.m. PLACE: Room 1010, City Hall 200 North Spring Street LA
More information3. A CITY COUNCIL PUBLIC HEARING FEBRUARY 2, 2015 SUBJECT:
CITY COUNCIL PUBLIC HEARING SUBJECT: INITIATED BY: FEBRUARY 2, 2015 APPEAL OF THE PLANNING COMMISSION'S DECISION TO APPROVE THE REHABILITATION AND RESTORATION OF A DESIGNATED CULTURAL RESOURCE, DEMOLITION
More informationSection 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of
ENVIRONMENTAL IMPACT REPORT NO. EIR14-001 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BUENA PARK CERTIFYING THE COMPLETION OF A FINAL ENVIRONMENTAL IMPACT REPORT AND RECIRCULATED FINAL ENVIRONMENTAL
More informationPlanning Commission Staff Report December 18, 2008
Planning Commission Staff Report December 18, 2008 Project: Appeal of a Planning Director s Determination for Tintpros of Elk Grove Request: The Applicant is seeking to appeal the Planning Director s denial
More informationPlanning Commission 101:
: The Nuts and Bolts of Planning March 6, 2019 Panelists» David Early, AICP, Senior Advisor, PlaceWorks» Marc Roberts, City Manager, City of Livermore» Bill Anderson, Director of City and Regional Planning,
More informationReasonable Modification from the Planning Code
APPLICATION PACKET Reasonable Modification from the Planning Code SAN FRANCISCO PLANNING DEPARTMENT 1650 MISSION STREET, SUITE 400 SAN FRANCISCO, CA 94103-2479 MAIN: (415) 558-6378 SFPLANNING.ORG Planning
More informationCITY OF LOS ANGELES Department of Building & Safety
CITY OF LOS ANGELES Department of Building & Safety BUILDING PERMIT CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PROCEDURE FOR HISTORICAL MONUMENTS 11/2001 TABLE OF CONTENT I. REVIEWING PROJECT AND APPLYING
More informationCITY OF DEL MAR CITY COUNCIL POLICY BOOK
PAGES: 1 OF 7 POLICY Pursuant to the State of California Government Code 65450 65457, the City of Del Mar utilizes the Specific Plan process as a means to ensure development complies with the intent and
More informationNAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter
Agenda Date: 3/22/2016 Agenda Placement: 9B Set Time: 9:15 AM PUBLIC HEARING Estimated Report Time: 6 Hours Continued From: February 9, 2016 NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM:
More informationRESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)
RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) WHEREAS, on November 14, 2017, the City Council adopted the 2035 General Plan (GP),
More informationBarton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )
Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,
More informationBEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY
BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY In the Matter of: An Appeal by Eric Titus Lee E. Titus and Sons Vineyard and an appeal filed by Ginny Simms to a decision by the Planning Commission on March
More informationDisclaimer for Review of Plans
Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.
More information[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]
FILE NO. ORDINANCE NO. 1 [Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] Ordinance amending the Business and Tax Regulations and Planning Codes
More informationCITY OF DANA POINT AGENDA REPORT
09/19/17 Page 1 Item #20 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: SEPTEMBER 19, 2017 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL MARK DENNY, CITY MANAGER SUBJECT: PROPOSED MEMORANDUM
More informationCITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 ARROW FOOD AND GAS PUBLIC CONVENIENCE OR NECESSITY (PCN) APPEAL
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 Staff Contact: Albert Enault (707 449-5140 TITLE: REQUEST: RECOMMENDATION: ARROW FOOD AND GAS PUBLIC CONVENIENCE OR
More informationCITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, COMMUNITY DEVELOPMENT DIRECTOR BELINDA DEINES, SENIOR PLANNER
03/20/18 Page 1 Item #15 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: MARCH 20, 2018 TO: FROM: CITY MANAGER/CITY COUNCIL URSULA LUNA-REYNOSA, COMMUNITY DEVELOPMENT DIRECTOR BELINDA
More informationCITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.
CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES Call to order: 6:30 p.m. 1. Roll Call: Commissioners present: Commissioners absent: Staff present: Chair White, Vice-Chair
More informationRESOLUTION NO
RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE
More informationTIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items.
WEST LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING WEDNESDAY, MARCH 7, 2001 4:30 P.M. HENRY MEDINA WEST LOS ANGELES PARKING ENFORCEMENT FACILITY, 2 ND FLOOR 11214 W. EXPOSITION BLVD. LOS ANGELES,
More informationWHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,
ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating
More informationCITY COUNCIL AGENDA REPORT
M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,
More informationCity of Signal Hill Cherry Avenue Signal Hill, CA
City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 May 5, 2009 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS SUBJECT: APPROVAL
More informationCity of La Palma Agenda Item No. 5
City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving
More informationDEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING August 17, 2016
DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING August 17, 2016 REQUEST: Three (3) Variance requests to allow a single family residence to be constructed with front and side setbacks less
More informationTIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items.
AREA PLANNING COMMISSION REGULAR MEETING WEDNESDAY, MAY 21, 2003 4:30 P.M. HENRY MEDINA PARKING ENFORCEMENT FACILITY, 2 ND FLOOR 11214 W. EXPOSITION BLVD. LOS ANGELES, CALIFORNIA 90064 Matthew Rodman,
More informationOFFICIAL MINUTES. The meeting was called to order by the Commission President at 4:40 p.m.
OFFICIAL MINUTES CITY OF LOS ANGELES West Los Angeles Area Planning Commission September 17, 2003, 4:30 p.m. Henry Medina West Los Angeles Parking Enforcement Facility, 2 nd Floor 11214 W. Exposition Blvd.
More informationRESOLUTION NO
PO Qf sup, a1to~.' un`y` : RESOLUTION NO. 265-2006 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO CERTIFYING THE TRAFFIC IMPACT MITIGATION FEE PROGRAM SUPPLEMENT TO THE 2004 GENERAL PLAN ENVIRONMENTAL
More informationNOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT
G-3 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Steve Marshall, Planning Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: NOVATO
More informationDEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING July 19, 2017 Agenda Item C.3
DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING July 19, 2017 Agenda Item C.3 REQUEST: A request for two variances to Cocoa Beach Land Development Code Section 5-05.D to allow two wall
More informationChairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department
AGENDA ITEM: A-1 DATE: September 4, 2013 ACTION: APPROVED SYNOPSIS MINUTES MORRO BAY PLANNING COMMISSION VETERANS MEMORIAL HALL 6:00 P.M. Chairperson Grantham called the meeting to order at 6:00 p.m. PRESENT:
More informationMINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017
MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council
More informationOFFICE OF HISTORIC RESOURCES City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012
City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012 February 2, 2015 TO: Jose Huizar, Chair Planning and Land Use Management Committee FROM: Ken Bernstein, AICP Manager, Office of Historic Resources
More informationRESOLUTION NUMBER 3415
RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,
More informationCommunity Development Department
Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President
More informationDisclaimer for Review of Plans
Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.
More informationOn motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)
On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,
More informationThe Principal Planner informed the Commission of the following items of interest:
OFFICIAL CITY OF LOS ANGELES North Valley Area Planning Commission Minutes January 18, 2001 4:30 PM California State University-Northridge - Student Union-Grand Salon Room 18111 Nordhoff Street Northridge,
More informationCITY OF GOODYEAR CITY COUNCIL ACTION FORM
CITY OF GOODYEAR CITY COUNCIL ACTION FORM AGENDA ITEM # DATE: 11/28/11 COAC NUMBER: 11-4729 SUBJECT: Approve and Adopt Resolution No. 11-1460 Approving and Authorizing the City Manager to Execute Job Creation
More informationHonorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner
Page 1 of 16 14-L TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke,
More informationSANTA BARBARA COUNTY PLANNING COMMISSION
Staff Report Submitted to: SANTA BARBARA COUNTY PLANNING COMMISSION Regarding: Torba Appeal of Director Determination of Use Abandonment: Former New Cuyama Trailer Park 06APL-00000-00002 Supervisorial
More informationThe purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute
More informationCITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018
CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 The 11:00 rule will be enforced. All public hearings scheduled and
More informationTIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items.
WEST LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING WEDNESDAY, FEBRUARY 7. 2001 4:30 P.M. HENRY MEDINA WEST LOS ANGELES PARKING ENFORCEMENT FACILITY, 2 ND FLOOR 11214 W. EXPOSITION BLVD. LOS ANGELES,
More informationCHAPTER 1 INTRODUCTION
CHAPTER 1 INTRODUCTION 1.1 PROJECT BACKGROUND This Environmental Impact Report (EIR) examines the potentially significant effects on the environment resulting from the proposed City of Citrus Heights City
More informationCarla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager
STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue
More informationZoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180
Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,
More informationAgenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager
Agenda Item No. 9A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Royce W. Cunningham, Director of Utilities RESOLUTION DIRECTING STAFF TO
More informationTOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.
TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 ON ADVICE OF COUNSEL THE OFFICE STAFF IS UNABLE TO ASSIST IN COMPLETING APPLICATIONS OR LEGAL ADS, BEYOND
More informationCITY COUNCIL Quasi-Judicial Matter
SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~
More informationCITY COUNCIL AGENDA REPORT
G.2 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 2 DATE: February 5, 2019 TO: FROM: SUBJECT: City Council Ashley Golden Development Services Director Planning and Zoning Permit
More informationONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance
ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert
More informationORDINANCE NO. CID-3193
ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID
More informationCity of Calistoga Staff Report
TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting
More informationWHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and
RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,
More informationStaff Report City of Manhattan Beach
Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director DATE: June 17, 2008
More informationInformación en Español acerca de esta junta puede ser obtenida Ilamando al (213)
Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) 978-1300 CITY PLANNING COMMISSION REGULAR MEETING THURSDAY, APRIL 9, 2015 after 8:30 a.m. CITY HALL PUBLIC WORKS BOARD ROOM
More informationCHAPTER 1 Introduction
SECTION 1.1 Introduction CHAPTER 1 Introduction 1.1 INTRODUCTION The subjects of this Environmental Impact Report (EIR) are the proposed Granada Hills Knollwood Community Plan and implementing ordinances
More informationInformacion en Español acerca de esta junta puede ser obtenida llamando al (213)
Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Samantha Millman, President Daphne Brogdon, Vice President Kimberly Chemerinsky, Commissioner Jennifer Chung, Commissioner
More informationAMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4
MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00
More informationCUYAHOGA COUNTY HEALTH CARE FACILITY REVENUE BOND APPLICATION
CUYAHOGA COUNTY HEALTH CARE FACILITY REVENUE BOND APPLICATION WHAT CAN BE FINANCED Bond proceeds can be used for purchase, construction or rehabilitation of a project (including land and buildings), and
More informationPlanning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager
Planning Department FY2015-2017 & Work Program February 12, 2015 Keith DeMartini, Finance & IT Manager Agenda 1. Division Work Program 2. Planning Case & Building Permit Volume Trends 3. Revenue & Expenditure
More informationTOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904
TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications
More informationDOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)
AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER
More informationCITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:
For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director
More informationMEMORANDUM. City Council. John L. Fitzwater Acting City Manager. Date: November 17, 2016
MEMORANDUM To: From: Subject: City Council John L. Fitzwater Acting City Manager Resolution R-69-16 Date: November 17, 2016 The Maryland Department of Housing and Community Development wrote to the City
More informationNOW THEREFORE BE IT ORDAINED
ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT
More informationVillage of Glenview Plan Commission
Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation
More informationCity Manager's Office
AGENDA ITEM F-2 City Manager's Office STAFF REPORT City Council Meeting Date: 11/17/2015 Staff Report Number: 15-178-CC Consent Calendar: Adopt a Resolution Directing Staff to Join Sister Cities International,
More informationCITY OF HEALDSBURG RESOLUTION NO
CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER
More informationCITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:
CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA 98040 PHONE: 206.275.7605 www.mercergov.org WEEKLY BULLETIN FREQUENTLY ASKED QUESTIONS 1. IF I OBJECT TO THE APPLICATION,
More informationRESOLUTION NO
RESOLUTION NO. 8-2014 A Resolution Of The Port Of Vancouver Board Of Commissioners, Clark County, Washington, Amending The Port Of Vancouver Comprehensive Scheme Of Harbor Improvements And Industrial Development
More informationAGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA
AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution
More informationCITY OF DANA POINT AGENDA REPORT
05/23/11 Page 1 Item #16 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: MAY 23, 2011 TO: FROM: SUBJECT: CITY MANAGER/CITY COUNCIL MIKE KILLEBREW, ASSISTANT CITY MANAGER ANDREW GLASS,
More informationSan Joaquin Hills Transportation Corridor Agency Board of Directors. Development Impact Fees: Member Agency Audits and Mitigation Fee Act Resolution
125 Pacifica, Irvine, CA 92618 949/754-3400 FAX 949/754-3467 DATE: September 8, 2016 TO: FROM: SUBJECT: San Joaquin Hills Transportation Corridor Agency Board of Directors Greg Walker, Manager, Internal
More informationRESOLUTION NUMBER 3305
RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE
More informationBOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA
BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA DOCKET NO. AP2013-058: An appeal made by Sharon Knaub for a variance from the minimum 100-ft. left side yard setback from an adjacent dwelling to 70-ft.
More informationREQUEST FOR CITY COUNCIL ACTION
REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY
More informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) May 16, 2016 TO: FROM: City Council Office of the City Manager SUBJECT: ADOPTION OF RESOLUTIONS OF INTENTION TO ISSUE TAX EXEMPT OBLIGATIONS IN
More informationWHEREAS, The revised GMO Guidelines, which implement the requirements of the GMO, are set forth below;
RESOLUTION 2014-145 ADOPTING REVISED GROWTH MANAGEMENT ORDINANCE GUIDELINES WHEREAS, On June 16, 1987, City Councii adopted by ordinance a Residential Growth Management Plan, (commonly referred to as the
More information3 Resolution authorizing corrective actions by the Mayor and the Director of the Mayor's
FILE NO. 171255 RESOLUTION NO. 470-17 1 2 [Corrective Actions in Connection with Proposed Federal Tax Reform - Multifamily Housing Revenue Bonds - Various Multifamily Rental Housing Projects] 3 Resolution
More informationINTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT
MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE
More informationRichard Pearson, Community Development Director Tim Tucker, City Engineer
CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City
More information3 Resolution of Formation: Establishing a business-basedbusiness improvement
Amendment of the Whole In Board FILE NO. 081517 12/16/08 RESOLUTION NO.!5Otf-!J~ 1. [Resolution to Establish the Tourism Improvement District.] 2 3 Resolution of Formation: Establishing a business-basedbusiness
More informationCOLLECTION POLICY FOR DELINQUENT ASSESSMENTS CATHEDRAL VILLAS OWNERS ASSOCIATION
COLLECTION POLICY FOR DELINQUENT ASSESSMENTS * CATHEDRAL VILLAS OWNERS ASSOCIATION IF THIS DOCUMENT CONTAINS ANY RESTRICTION BASED ON RACE, COLOR, RELIGION, SEX, FAMILIAL STATUS, MARITAL STATUS, DISABILITY,
More informationWHEREAS, a fee study is required to recover cost for new services or changes in service; and
RESOLUTION 2011-151 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SOLANA BEACH, CALIFORNIA, AMENDING THE SCHEDULE OF FEES AND CHARGES FOR CITY SERVICES FOR FISCAL YEAR 2011/2012 WHEREAS, in 2007, the
More informationAdministrative Code Chapter 31 Amendments
t Administrative Code Chapter 31 Amendments Case Number: Ordinance No. 161-13 Initiated by: Supervisor Wiener Effective Date: September 25, 2013 1650 Mission St. Suite 400 San Francisco, CA 94103~2479
More information6/10/2015 Item #10C Page 1
MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION
More informationLOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m.
LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, September 9, 2009 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *********************************************************************
More informationTHIRD AMENDED TAX INCREMENT FINANCING AGREEMENT
THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT THIS THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT ("Thinl Amendment") is made and entered into by and between WILLIAMSON COUNTY, TEXAS (the "County")
More informationDEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING Meeting Date: December 17, 2014
DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING Meeting Date: December 17, 2014 REQUEST: Variance request to allow an existing sign with a height of 44 feet and an area of 339 square feet
More informationEdmonton Subdivision and Development Appeal Board
Edmonton Subdivision and Development Appeal Board Churchill Building 10019-103 Avenue NW Edmonton, AB T5J 0G9 Phone: 780-496-6079 Fax: 780-577-3537 Email: sdab@edmonton.ca Web: www.edmontonsdab.ca Notice
More informationTAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION
TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION This TAX EXCHANGE AGREEMENT ( Agreement ) is made and executed in duplicate this
More informationC. Minutes of October 10, 2000 and October 24, 2000 were approved by consent.
OFFICIAL CITY OF LOS ANGELES Central Area Planning Commission Minutes Tuesday, November 14, 2000 4:30 PM Figueroa Plaza - Room 170 201 N. Figueroa Street Los Angeles California MINUTES OF THE CENTRAL AREA
More informationCity of Culver City. Staff Report
City of Culver City City Hall 9770 Culver Blvd. Culver City, CA 90232 (310) 253-5851 Staff Report CC - (1) Presentations and Discussion Regarding the Inglewood Oil Field (IOF) Specific Plan Project; and
More informationPresent: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.
MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,
More informationNOTICE TO MEMBERS November 1, ARCHITECTURAL REVIEW PROCEDURES Summary of Civil Code 4765
NOTICE TO MEMBERS November 1, 2017 ARCHITECTURAL REVIEW PROCEDURES Summary of Civil Code 4765 Section a) of Civil Code 4765 requires that this section applies if the association s governing documents require
More information