BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council
|
|
- Marjory Walsh
- 5 years ago
- Views:
Transcription
1 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 Development I City Planner RESOLUTION OF THE COUNCIL OF THE CITY OF BEVERLY HILLS DENYING A CENTRAL R-1 PERMIT FOR ADDITIONS TO A RESIDENCE ON A CORNER PROPERTY IN THE CENTRAL AREA OF THE CITY LOCATED AT 9570 VIRGINIA PLACE RECOMMENDATION It is recommended that the City Council adopt the provided Resolution denying a Central RI Permit for a reduced rear setback for the property located at 9570 Virginia Place. INTRODUCTION At its hearing on April 28, 2016, the Planning Commission approved a Central R-1 Permit to allow a reduced rear setback on a corner property located at 9570 Virginia Place. On May 10, 2016, Stan Kahan, property owner of the residence directly to the west, filed a timely appeal of the Planning Commission s decision. At its formal hearing on December 6, 2016, the City Council voted to uphold the appeal of the project, denying the Central RI Permit, and directed staff to prepare a resolution memorializing the Council s findings. DISCUSSION The City Council held a de novo hearing on December 6, 2016 regarding an application for a Central R-1 Permit to allow a reduced rear setback on the corner property located at 9570 Virginia Place. After holding a public hearing and considering oral and written testimony, the City Council voted 4-0 to overturn the Planning Commission s approval and deny the requested entitlement (Vice Mayor Krasne absent). Based on City Council direction, staff has prepared a resolution memorializing the City Council s findings (Attachment 1). Page 1 of 2
2 Meeting Date: February 7, 2017 FISCAL IMPACT The recommendation in this report does not have significant budget or fiscal impacts for the City. Susan Healy Keene, AICP Director of Community Development Approved IJ Page 2 of 2
3 ATTACHMENT 1 RESOLUTION
4 RESOLUTION NO. 17-R- RESOLUTION Of THE COUNCIL Of THE CITY Of BEVERLY HILLS DENYING A CENTRAL R-1 PERMIT FOR ADDITIONS TO A RESIDENCE ON A CORNER PROPERTY IN THE CENTRAL AREA Of THE CITY LOCATED AT 9570 VIRGINIA PLACE determines as follows: The City Council of the City of Beverly Hills hereby finds, resolves and Section 1. On April 2$, 2016, the Planning Commission held a duly noticed public hearing to consider an application for the Project filed by Dane Twichell, on behalf of the property owners, Lawrence and Meryl Stern (the Applicants). Evidence, both written and oral, was presented at said hearing. Based upon the evidence contained in the record on this matter, the Planning Commission determined that all required findings could be made in support of the Project and approved the requested Central R-l Permit. Section 2. The Planning Commission approved a Central R-1 Permit for a project consisting of: Addition of approximately 345 square feet to the existing 2-car garage to allow for the parking of 4 cars within the garage. Addition of approximately 104 square feet of new floor area to the kitchen. Approximately 90 square feet of the new kitchen floor area is proposed to be located at the functional rear of the residence (south side) and 14 square feet located at the functional front (street-facing north side).
5 Addition of approximately 262 square feet to the existing 92 square foot deck above the garage (not considered floor area). The enlarged deck would be accessed through the renovated kitchen, which is considered to be located at the first floor level of the residence. Demolition and replacement of the stairs at the north side of the property, which would reduce the existing 8 rear setback to approximately 6 s. A Central R-1 Permit is required for the following elements: 1. To establish a reduced rear setback for the property. The requested new, reduced rear setback would align with new steps for a new rear setback of 6 8 ; and 2. To allow construction of the proposed three new additions to the residence to be built within the project site s required 31 rear setback. The Planning Commission voted 3-2 to approve the Project (Commissioners Fischer, Block, and Chair Shooshani voted to approve the Project, and Vice Chair Gordon and Commissioners Corman voted to deny the project), and Project-specific findings and conditions were adopted by the Planning Commission pursuant to Resolution No Section 3. Dr. Stan Kahan, owner of 462 Daniels Drive and neighbor of the subject property, hereafter the Appellant, submitted a timely appeal of the Planning Commission s decision approving the Central R-1 Permit. The appeal asserted, contrary to the Planning Commission s findings, that the Project would have a substantial adverse impact on: 1) neighbors privacy and 2) the scale and mass of the streetscape
6 Section 4. On December 6, 2016, the City Council held a duly noticed public hearing to consider the appeal. The City Council reviewed the matter de novo, and considered evidence, both written and oral, including staff reports and supporting documentation, Applicant and Appellant presentations, and public comment that was presented at the hearing. Notice of the Project and appeal hearing was mailed on November 23, 2016 to the Appellant, Applicant, and all parties originally required to be noticed for the Central R- 1 Permit. Section 5. In reviewing the request for a Central R-1 Permit, the City Council considered whether it could make the following findings in support of the Project: A. That the structure will not have a substantial adverse impact on the scale and massing of the streetscape, B. That the structure will not have a substantial adverse impact on the neighbors access to light and air, C. That the structure will not have a substantial adverse impact on the neighbors privacy, and D. That the structure will not have a substantial adverse impact on the garden quality of the city
7 Section 6. Based upon the evidence presented in the record on this matter, including the staff report and oral and written testimony, the City Council hereby finds as follows with respect to the request for the Central R-l Permit request: A. The proposed structure expansions will have a substantial adverse impact on the scale and massing of the streetscape in that the proposed design appears large and looming over the street and sidewalk because of the proximity of the façade to Virginia Place, the lack of modulation, and incompatibility with the development patterns contributing to the streetscape in the area. Removal or reduction of the deck element, while retaining the proposed garage, would not adequately reduce the bulk and mass. Further, based on Applicant testimony, it is not feasible to independently construct the kitchen additions as designed. B. The proposed structure expansions will have a substantial adverse impact on the neighbors privacy because of the proximity to and visibility into the rear yard areas of neighboring property, which is further exacerbated by the size and potential use of the deck area. Incorporation of any screening techniques that may be available to reduce privacy impacts of the proposed deck or to provide privacy on the deck as viewed from the public rights of way, would further exacerbate the bulky and massive appearance of the garage and deck features of the proposed project. C. The proposed structure expansions will have a substantial adverse impact on the garden quality of the City because the proposed design appears large and looming over the street and sidewalk because of the proximity of the façade to
8 Virginia Place, the lack of modulation, and incompatibility with the development patterns contributing to the garden quality of the area. Incorporation of additional landscape treatments on the deck would increase the bulky and massive appearance of the proposed garage and deck and would not significantly contribute to the garden quality of the area. Section 7. Based on the findings set forth in Section 6 above, and the Applicant s testimony that construction the kitchen additions as designed in the proposed Project would be infeasible, the City Council hereby denies the proposed Central R- 1 Permit. Section 8. The Project has been environmentally reviewed pursuant to the provisions of the California Environmental Quality Act (Public Resources Code Sections 21000, et seq.( CEQA ), the State CEQA Guidelines (California Code of Regulations, Title 14, Sections 15000, et seq.), and the environmental regulations of the City. Based on its review of the proposed Project, and based on the findings set forth above, the City Council could not make the necessary findings required in order to grant the requested entitlements, and therefore denies the requested Central R-1 Permit. Pursuant to CEQA, a project that is denied or rejected is exempt from the requirements of CEQA pursuant to Public Resources Code Section 21080(b)(5) and CEQA Guidelines Section Therefore, the City Council hereby finds the Project, and the City Council s denial thereof, to be exempt from further environmental review
9 Section 9. The City Clerk shall certify to the adoption of this resolution and shall cause this resolution and her certification to be entered in the Book of Resolutions of the Council of this City. Adopted: ATTEST: JOHN A. MIRISCH Mayor of the City of Beverly Hills, California BYRON POPE City Clerk (SEAL) Approved as to form: Approved as to content: LAURENCE S. WIE ER MAHDI ALUZRI City Attorney City Manager )?t/7lt thsan HEALY E, AICP Director of Community Development
CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT
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
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 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 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 informationçbyjr,ly AGENDA REPORT Fees
çbyjr,ly AGENDA REPORT Meeting Item To: Date: Number: January E-5 From: Sandra Subject: 22, 2018 Honorable Mayor & City Council Spagnoli, Chief of Police RESOLUTION OF THE COUNCIL OF THE CITY OF BEVERLY
More informationBEVERLY HILLS AGENDA REPORT
BEVERLY HILLS 4 AGENDA REPORT Meeting Date: March 6, 2018 Item Number: D 8 To: From: Honorable Mayor & City Council Laurence S. Wiener, City Attorney Subject: ORDINANCE OF THE CITY OF BEVERLY HILLS ESTABLISHING
More informationRESOLUTION 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 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 informationçbyjr,ty Planning Commission Report of Beverly
çbyjr,ty City Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310)265-1141 FAX. (310) 858-5966 of Beverly Planning Commission Report Meeting Date: Subject: 472 South Spalding
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 informationAGENDA REPORT APPROVAL OF A CORRESPONDING CONSTRUCTION AGREEMENT IN THE NOT-TO-EXCEED AMOUNT OF $92,624.00; AND
Meeting Date: October 16, 2018 Item Number: E 21 To: From: AGENDA REPORT Honorable Mayor & City Council Mandana Motahari, City Architect Subject: AWARD OF A CONTRACT TO THE LOWEST RESPONSIBLE BIDDER, AIR
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 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 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 informationMINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard
MINNETONKA PLANNING COMMISSION September 8, 2016 Brief Description Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard Recommendation Adopt the resolution approving
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 informationBEVERLY HILLS AGENDA REPORT. Meeting Date: July 19, 2016 Item Number: E 11 To: From:
BEVERLY HILLS Meeting Date: July 19, 2016 Item Number: E 11 To: From: AGENDA REPORT Honorable Mayor & City Council Raj Patel, Assistant Director of Community Development / City Building Official Subject:
More informationPRESENT: None ABSENT: Vice Mayor Krasne called the meeting to order at 1:39 p.m. Mayor Mirisch arrived at 1:53 p.m. None
E 1 MINUTES SPECIAL CITY OF BEVERLY HILLS BUDGET STUDY SESSION #3 1:30 p.m. City Council Chamber PRESENT: ABSENT: Mayor Mirisch Vice Mayor Krasne Councilmember Bosse Councilmember Gold Mahdi Aluzri, City
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 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 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 informationc! LY AGENDA REPORT Susan Healy Keene, AICP, Director of Community Development Meeting Date: June 29, 2017 Item Number: f i
c! LY AGENDA REPORT Meeting Date: June 29, 2017 Item Number: To: From: f i Honorable Mayor & City Council Susan Healy Keene, AICP, Director of Community Development Subject: HEARING DATE FOR AN APPEAL
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 informationBEVERLY HILLS AGENDA REPORT. Meeting Date: November 17, Item Number: D 9. To: Honorable Mayor & City Council. From: Karl Kirkman, Risk Manager
BEVERLY HILLS Meeting Date: November 17, 2015 Item Number: D 9 AGENDA REPORT To: From: Subject: Honorable Mayor & City Council Karl Kirkman, Risk Manager AMENDMENT NO. I TO AN AGREEMENT BETWEEN THE CITY
More informationCity of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE
City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF
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 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 informationBEVERLY HILLS AGENDA REPORT HILLS TO SUPPORT THE PROPOSED BALLOT INITIATIVE (# ) TO REPEAL SENATE BILL 1 THE ROAD REPAIR AND ACCOUNTABILITY ACT
BEVERLY HILLS Meeting Date: May 8, 2018 Item Number: D 4 To: From: AGENDA REPORT Honorable Mayor & City Council Cynthia Owens, Senior Management Analyst Subject: A. RESOLUTION OF THE COUNCIL OF THE CITY
More information"1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015
NEW BUSINESS a "1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015 TO: FROM: RE: Nancy Kerry, City Manager John Hitchcock, Planning Manger Resolution Approving the Allocation
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 informationPlanning Commission Staff Report
Staff Recommendation Planning Commission Staff Report February 5, 2015 Project: Southeast Policy Area, Amendment 1 File: PL0016 and EG-13-030 Request: General Plan Amendment, Community Plan Amendment,
More informationAGENDA REPORT APPROVAL OF A CORRESPONDING CONSTRUCTION AGREEMENT IN THE NOT-TO-EXCEED AMOUNT OF
AGENDA REPORT Meeting Date: December 19, 2017 Item Number: F 24 To: Honorable Mayor & City Council From: Mandana Motahari, City Architect Subject: AWARD OF A CONTRACT TO THE LOWEST RESPONSIBLE BIDDER AIR
More informationBEVERLY HILLS AGENDA REPORT ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING THE BEVERLY HILLS MUNICIPAL CODE REGARDING CARRYOUT BAGS.
BEVERLY HILLS Meeting Date: April 22, 2014 Item Number: E 4 AGENDA REPORT To: From: Subject: Honorable Mayor & City Council Laurence S. Wiener, City Attorney ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING
More informationCITY OF BEVERLY HILLS MINUTES SPECIAL BUDGET STUDY SESSION #3 May 12, :30 pm. City Council Chambers
E 2 CITY OF BEVERLY HILLS MINUTES SPECIAL BUDGET STUDY SESSION #3 2:30 pm. City Council Chambers PRESENT: Mayor Gold Vice Mayor Mirisch Councilmember Brien Councilmember Bosse Councilmember Krasne Mahdi
More informationCOMMONWEALTH OF MASSACHUSETTS APPELLATE TAX BOARD. THOMAS E. KNATT v. BOARD OF ASSESSORS OF THE TOWN OF CONCORD
COMMONWEALTH OF MASSACHUSETTS APPELLATE TAX BOARD THOMAS E. KNATT v. BOARD OF ASSESSORS OF THE TOWN OF CONCORD Docket No. F298604 Promulgated: December 30, 2009 This is an appeal filed under the formal
More informationA COMMUNITY BOARD #2M ACTION OF THE BOARD
APPLICANT Barrry Mallin, Esq./Mallin & Cha, P.C., for 150 Charles Street Holdings LLC c/o Withroff Group, owners. SUBJECT Application December 21, 2012 Appeal challenging DOB's determination that developer
More informationQUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER
QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER Special Master Jeffrey Siniawsky called the hearing to order at 2:00 p.m. in the
More informationMINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018
A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS December 6, 2018 1. Roll Call - the following members were present: T. Reis; B. Seitz; L. Reibel; and C. Crane; and also
More informationDRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018
DRAFT MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called
More informationRECENT LAND AND ENVIRONMENT COURT DECISIONS
RECENT LAND AND ENVIRONMENT COURT DECISIONS Paper given by Stephen Griffiths to Manly Council 29 June 2011 AFFORDABLE RENTAL HOUSING COMPATIBILITY WITH THE CHARACTER OF THE AREA Issue There has been considerable
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 informationCOUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk
COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the
More informationMINUTES PLANNING COMMISSION MEETING. February 6, 2017
MINUTES PLANNING COMMISSION MEETING A regular 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 Chambers, 4045 Palos Verdes
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
7.c Staff Report Date: September 13, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development Laura
More informationAGENDA REPORT. Meeting Date: February 20, 2018 Item Number: D 14 To: From:
AGENDA REPORT Meeting Date: February 20, 2018 Item Number: D 14 To: From: Honorable Mayor & City Council Logan Phillippo, Senior Management Analyst Subject: AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS
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 informationU S E P E R M I T. CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT #
Planning and Development Department Land Use Planning U S E P E R M I T CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT # 11-10000054 Property Address: Permittee Name: 1407
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 informationBEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council Raj Patel, Community Development Assistant Director
BEVERLY HILLS Meeting Date: April 10, 2018 Item Number: D 19 To: From: AGENDA REPORT Honorable Mayor & City Council Raj Patel, Community Development Assistant Director Subject AMENDMENT NO. 1 TO THE AGREEMENT
More informationDESIGN REVIEW COMMITTEE AGENDA
CITY OF SAN MARINO DESIGN REVIEW COMMITTEE AGENDA Howard Brody, Chair www.cityofsanmarino.org Kevin Cheng, Vice-Chair (626) 300-0711 Phone Judy Johnson-Brody City Hall Chris Huang Council Chambers Joyce
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 BEVERLY HILLS STAFF REPORT
CITY OF BEVERLY HILLS STAFF REPORT Meeting Date: To: From: Subject: Attachments: November 30, 2010 Honorable Mayor & City Council Scott G. Miller, Ph.D., Director of Administrative Services/CEO Mark Brower,
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 informationA motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.
TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved October 12, 2012 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Glenn Herbert on Thursday,
More informationCITY OF BEVERLY HILLS ADJOURNED STUDY SESSION April 20, :30 p.m. City Council Chamber
f i MINUTES CITY OF BEVERLY HILLS ADJOURNED STUDY SESSION 2:30 p.m. City Council Chamber PRESENT: Mayor Bosse Vice Mayor Gold Councilmember Mirisch Councilmember Friedman Councilmember Wunderlich Mahdi
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 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 SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,
More informationCITY OF PALM DESERT PALM DESERT PLANNING COMMISSION
CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting
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 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 informationAGENDA REPORT. Attachments: 1. Resolution 2. Certification of Compliance with Govt. Code Section Actuarial Letter
AGENDA REPORT Meeting Date: June 22, 2010 Item Number: E-1 To: Honorable Mayor & City Council From: Scott G. Miller, Director of Administrative~$ervices/CFO Neil A. Comelo, Personnel Manager~~~ Mark A.
More informationAgenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015
Agenda Item D.1 CPMS DISCUSSION ACTION ITEM Meeting Date: April 7, 2015 TO: FROM: Mayor and Councilmembers Rosemarie Gaglione, Public Works Director CONTACT: Tim Giles, City Attorney SUBJECT: Transportation
More informationLIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015
LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 Present: Chair P. Nilsson, M. Sharman, G. Cole, R. Bergin, J. Campbell-Town Attorney, Code Enforcement Officer A. Backus, Recording
More informationZONING BOARD OF APPEALS Quality Services for a Quality Community
ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Chair Brian Laxton Vice Chair Caroline Ruddell Andrea Ditschman Annalisa Grunwald Konrad Hittner Eric Muska John Robison Alternate
More informationBoard of Variance Minutes
Board of Variance Minutes City Manager's Board Room City Hall 14245-56 Avenue Surrey, B.C. MONDAY, AUGUST 27, 2001 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler J. Grenier Absent: B. Dack
More informationAGENDA REPORT. Meeting Date: September 5, 2017 Item Number: E 14
Meeting Date: September 5, 2017 Item Number: E 14 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Chad Lynn, Assistant Director of Public Works Genevieve Row, Parking Services Manager Michael
More informationMINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING
MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: M. Tolmie, Chair D. McCarroll B. O Carroll S. Haslam
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 informationAGENDA REPORT APPROVAL OF A CORRESPONDING CHANGE PURCHASE ORDER TO ZAHRA FARIMANI DBA ZF ALEXANDER, INC. FOR THESE SERVICES
AGENDA REPORT Meeting Date: Item Number: To: From: Subject: January 8, 2019 D- 7 Honorable Mayor and City Council Logan Phillippo, Policy & Management Analyst AMENDMENT NO.1 TO THE AGREEMENT BETWEEN THE
More informationLivonia Joint Zoning Board of Appeals April 18, 2016
Present: Chair P. Nilsson, R. Bergin, G. Cole, M. Sharman, B. Weber, Code Enforcement Officer-A. Backus, Recording Secretary-A. Houk Excused: James Campbell, Attorney AGENDA: (1) Accept and approve the
More informationMINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)
FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,
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 informationAgenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager
Agenda Item No. 6d January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION AUTHORIZING
More informationPlanning Commission Staff Report August 18, 2016
PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016
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 informationCity Council Report 915 I Street, 1 st Floor Sacramento, CA
City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00386 May 22, 2018 Consent Item 05 Title: Fiscal Year (FY) 2018/19 Finance Districts under City
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 informationDOCKET NO. AP
Permits & Inspections Board of Zoning Appeals Agenda January 2, 2013 - click on the docket no. or scroll down to see the opinion DOCKET NO. AP2012-054: An appeal made by Nick Patel/GIGA Inc. DBA Dunkin
More informationCommonwealth of Kentucky Court of Appeals
RENDERED: MAY 1, 2015; 10:00 A.M. NOT TO BE PUBLISHED Commonwealth of Kentucky Court of Appeals NO. 2013-CA-001745-MR JEAN ACTON APPELLANT APPEAL FROM JEFFERSON CIRCUIT COURT v. HONORABLE SUSAN SCHULTZ
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 informationSolano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)
Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Staff Report DATE: May 8, 2017 TO: FROM: SUBJECT: Local Agency Formation
More information~RLY AGENDA REPORT. RECOMMENDATION Staff recommends that the City Council move to appropriate funds in the amount of $85,000 as follows:
~RLY Meeting Date: May 7, 2013 Item Number: To: From: F li AGENDA REPORT Honorable Mayor & City Council Chad Lynn, Director of Parking Operations Subject: AGREEMENT WITH NELSON/NYGAARD CONSULTING ASSOCIATES,
More informationLARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018
REGULAR MEETING MINUTES OF The Larkspur Planning Commission was convened at 7:00 p.m. in the Council Chambers by Acting Chair Ziesing. Commissioners Present: Commissioners Absent: Staff Present: Acting
More informationAGENDA REPORT. 1. Resolution. Meeting Date: July 17, 2018 Item Number: D 7 To: From:
AGENDA REPORT Meeting Date: July 17, 2018 Item Number: D 7 To: From: Subject: Honorable Mayor & City Council Daren Grilley, City Engineer Michelle Tse, Planning and Research Analyst RESOLUTION OF THE COUNCIL
More informationCITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. September 17, :30 p.m.
F i CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL SPECIAL STUDY SESSION 2:30 p.m. PRESENT: ABSENT: Mayor Gold Vice Mayor Mirisch Councilmember
More informationAGENDA REPORT. DATE: November 27, City Commission. Kim D. Leinbach, Interim City Manager
AGENDA REPORT DATE: November 27, 2017 TO: FROM: SUBJECT: City Commission Kim D. Leinbach, Interim City Manager Set a public hearing to consider the adoption of the annual update of the 5-Year Schedule
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 informationTompkins County Development Corporation
Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins
More informationAppellant claims Planning Commission erred or abused its discretion because " it misinterpreted
April 8, 2015 Marni Moseley Town of Los Gatos 110 E. Main Street Los Gatos, CA 95031 Re: A&5 Application # 5-14 -072 Response to Appeal Dear Ms. Moseley, A &S Application #5-14-072 was approved unanimously
More informationCITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL
CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING MEETING DATE: November 14, 2006 MEETING TIME: 6:30 PM 315 East Kennedy Boulevard, 3 rd Floor, City Council Chambers ACTION AGENDA SILENT ROLL
More informationChair and Members of the Planning, Public Works and Transportation Committee
REPORT TO: REPORT FROM: Chair and Members of the Planning, Public Works and Transportation Committee Anne Fisher, Heritage Planner DATE: May 9, 2018 REPORT NO.: RE: PLS-2018-0030 Glen Williams Mature Neighbourhood
More informationMINUTES. BOARD/COMMISSION: Architectural Review DATE: 6/11/14. MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m.
MINUTES BOARD/COMMISSION: Architectural Review DATE: 6/11/14 MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m. MEMBER ATTENDANCE: PRESENT: Chairman Burdett, Commissioners Albrecht,
More informationATTACHMENT 14 CITY OF LA APPEAL RECOMMENDATION REPORT TO CENTRAL AREA PLANNING COMMISSION
ATTACHMENT 14 CITY OF LA APPEAL RECOMMENDATION REPORT TO CENTRAL AREA PLANNING COMMISSION DEPARTMENT OF CITY PLANNING Central Area Planning Commission Date: Time: Place: Public Hearing: Appeal Status:
More informationNotice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres).
10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: September 7, 2018 Project Number: 284417740-001 File Number: SDAB-D-18-131 Notice of Decision
More informationM I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA
M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The work session of the Planning
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 of Howell Planning Commission November 16, E. Grand River Avenue Howell, MI 48843
City of Howell Planning Commission November 16, 2016 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. COMMISSIONERS
More informationOff to College? First Apartment? First House? Not So Fast!
Home Sweet Home Off to College? First Apartment? First House? Not So Fast! 1. Do you know how to open a bank account? Yes No 2. Do you know how to balance a checkbook? Yes No 3. Do you know how to get
More informationAGENDA REPORT. Meeting Date: December 19, 2017 Item Number: F-il To:
AGENDA REPORT Meeting Date: December 19, 2017 Item Number: F-il To: Honorable Mayor & City Council From: Don Rhoads, Director of Administrative Services/Chief Financial Officer Tatiana Szerwinski, Assistant
More informationRESOLUTION NO A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO
RESOLUTION NO. 4277 A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO. 4117. WHEREAS, the City of Overland Park ( City ) has adopted Title 13, Streets and Sidewalks,
More information