Loading...
HomeMy WebLinkAbout5-12-09 BZA Minutes BOARD OF ZONING ADJUSTMENT REGULAR MEETING OF MAY 12, 2009, 3:00 p.m. City Hall North, Conference Room A, 1600 Truxtun Avenue ACTION REGULAR MEETING TAKEN 1. ROLL CALL Present: Board Members Lee, Underwood, Zaragoza Absent: None 2. PUBLIC STATEMENTS No speaker cards were presented. 3. CONSENT CALENDAR A. Consent Calendar Non-Public Hearing Items: 1. Minutes of the regular meeting held April 14, 2009. APPROVED Motion by Underwood to approve non-public hearing items. B. Consent Calendar Public Hearing Items: File No. 09-0054RES 09-08 1. – Approval of a conditional use permit to construct a 4,490 square foot drive-through restaurant in a C-1 (Neighborhood Commercial) zone district located at 4600 Ming Avenue. File No. 09-0128 APPLICATION 2. -Remove from the agenda aconditional use WITHDRAWN permit to operate a recycling center for the collection of California Redemption Value (CRV) containers in an M-1 (Light Manufacturing) zone district located at 518 E. California Avenue. File No. 09-0244- RES 09-09 3. Approval of a conditional use permit to construct an 80-foot tall monopole communications antenna in an R-1 (One-Family Dwelling) zone district located at 8201 Norris Road. BZA Minutes May 12, 2009 Page2 ACTION REGULAR MEETING TAKEN File No. 09-0271RES 09-10 4. – Approval of a conditional use permit to operate a 25-resident roominghouse in an A (Agricultural) zone district located at 3231 E. Panama Lane. Motion by Zaragoza to approve public hearing items 3.B.1, 3.B.3 and APPROVED 3.B.4, and to remove item 3.B.2 from the agenda. 4. COMMUNICATIONS None 5. BOARD COMMENTS None 6. ADJOURNMENT Board Chair Lee adjourned the meeting at 3:10 p.m. Delores Oldham, Recording Secretary __________________________________ JIM EGGERT, Assistant Planning Director May 27, 2009