←
MySB
Close Panel
A
A
A
Accessibility
Content
Footer
Go
Explore
2018
Planning Commission
Home
»
...
»
Planning Commission
»
Planning Commission Archives
»
2018
Email
Contact Us
Print
Public Notices
December 20 2018 691 N Hope Ave Initiation Notice.pdf
File Size: 138.6 KB Last Modified: 12/4/2018 2:54:30 PM
December 20 2018 35 N Calle Cesar Chavez Notice.pdf
File Size: 9.3 KB Last Modified: 12/4/2018 3:54:10 PM
December 6 2018 809 and 815 De La Vina St Notice.pdf
File Size: 146.7 KB Last Modified: 11/20/2018 1:52:29 PM
December 6 2018 1325 State St Notice.pdf
File Size: 10.3 KB Last Modified: 11/20/2018 1:22:36 PM
November 8 2018 11 Anacapa Street Notice.pdf
File Size: 14.5 KB Last Modified: 10/25/2018 10:18:06 AM
November 1 2018 AUD Phase 1a Notice.pdf
File Size: 20.1 KB Last Modified: 10/18/2018 3:36:24 PM
October 04 2018 PATH Two Year Progress Report Notice.pdf
File Size: 41.1 KB Last Modified: 9/20/2018 2:55:36 PM
October 04 2018 104 Jorgensen Ln Notice.pdf
File Size: 43 KB Last Modified: 9/20/2018 2:52:11 PM
September 13 1220-1222 State St Granada Plaza Notice.pdf
File Size: 41.5 KB Last Modified: 8/29/2018 4:28:14 PM
September 06 2018 Westmont Specific Plan Amendment Notice.pdf
File Size: 45.3 KB Last Modified: 8/22/2018 3:10:59 PM
September 06 2018 226-232 E Anapamu St Notice.pdf
File Size: 44.6 KB Last Modified: 8/21/2018 10:44:58 AM
July 19 226-232 E Anapamu St AUD concept Notice.pdf
File Size: 44.4 KB Last Modified: 7/5/2018 2:45:06 PM
June 21 2018 General Plan Map and Local Coastal Program Amendments Notice.pdf
File Size: 137 KB Last Modified: 6/6/2018 10:52:22 AM
June 21 2018 920 Summit Rd Curtesy Notice.pdf
File Size: 218.3 KB Last Modified: 6/12/2018 4:20:17 PM
June 14 2018 433 E Cabrillo and 103 S Calle Cesar Chavez Notice.pdf
File Size: 248.2 KB Last Modified: 5/31/2018 12:16:39 PM
June 14 2018 401 to 409 E Haley Street Notice.pdf
File Size: 140.2 KB Last Modified: 5/31/2018 12:19:48 PM
June 14 2018 2111 Edgewater Way Notice.pdf
File Size: 137.9 KB Last Modified: 5/31/2018 12:18:27 PM
June 7 2018 5 Santa Cruz Blvd Notice.pdf
File Size: 41.4 KB Last Modified: 5/24/2018 10:06:51 AM
May 17 2018 1700 Block E Cabrillo Blvd Notice.pdf
File Size: 50 KB Last Modified: 5/3/2018 11:10:41 AM
May 17 2018 1409 and 1413 Shoreline Dr Notice.pdf
File Size: 43.3 KB Last Modified: 5/3/2018 11:10:15 AM
May 10 2018 408 N Hope Ave Notice.pdf
File Size: 43.5 KB Last Modified: 4/27/2018 8:28:56 AM
May 10 2018 1062 Coast Village Rd Notice.pdf
File Size: 43.3 KB Last Modified: 4/26/2018 8:48:47 AM
May 3 2018 Westmont College ZOA Initiation Notice.pdf
File Size: 39.1 KB Last Modified: 4/19/2018 11:16:40 AM
May 3 2018 2507 Mesa School Ln Notice.pdf
File Size: 43.3 KB Last Modified: 4/19/2018 11:16:16 AM
May 3 2018 1425 and 601 Las Positas Rd Notice.pdf
File Size: 143.2 KB Last Modified: 4/26/2018 8:18:23 AM
April 05 2018 118 N Milpas St Notice.pdf
File Size: 40.6 KB Last Modified: 3/22/2018 11:44:23 AM
March 08 2018 536 Bath St Notice.pdf
File Size: 40.9 KB Last Modified: 2/8/2018 3:36:49 PM
February 15 2018 536 Bath St Notice.pdf
File Size: 40.9 KB Last Modified: 1/31/2018 10:29:04 AM
February 08 2018 6210 6290 Hollister Ave Notice.pdf
File Size: 42 KB Last Modified: 1/25/2018 8:54:15 AM
February 01 2018 1201 Del Oro Ave Notice.pdf
File Size: 43.2 KB Last Modified: 1/17/2018 1:48:03 PM
January 18 2018 Notice of Cancellation.pdf
File Size: 63.1 KB Last Modified: 1/10/2018 6:21:02 PM
January 11 2018 Notice of Postponement ADU Draft Ordinance Item.pdf
File Size: 22.2 KB Last Modified: 1/10/2018 6:18:21 PM
January 04 2018 Notice of Cancellation.pdf
File Size: 63 KB Last Modified: 12/13/2017 2:20:13 PM
Agendas
December 20 2018 Agenda.pdf
File Size: 687.7 KB Last Modified: 12/12/2018 4:03:05 PM
December 13 2018 Notice of Cancelled Meeting.pdf
File Size: 619.8 KB Last Modified: 12/4/2018 7:35:06 AM
December 6 2018 Agenda.pdf
File Size: 172 KB Last Modified: 11/27/2018 2:42:45 PM
November 15 2018 Notice of Cancelled Meeting.pdf
File Size: 118 KB Last Modified: 11/7/2018 11:18:23 AM
November 8 2018 Agenda.pdf
File Size: 192.6 KB Last Modified: 10/30/2018 1:24:49 PM
November 1 2018 Agenda.pdf
File Size: 142.3 KB Last Modified: 10/24/2018 3:44:47 PM
October 18 2018 Agenda.pdf
File Size: 152.1 KB Last Modified: 10/10/2018 4:04:46 PM
October 11 2018 Notice of Cancelled Meeting.pdf
File Size: 117.1 KB Last Modified: 10/3/2018 1:57:38 PM
October 4 2018 Agenda.pdf
File Size: 155.8 KB Last Modified: 9/25/2018 1:48:40 PM
September 20 2018 Notice of Cancelled Meeting.pdf
File Size: 118 KB Last Modified: 9/13/2018 7:40:08 AM
September 13 2018 Agenda.pdf
File Size: 156 KB Last Modified: 8/31/2018 4:00:25 PM
September 6 2018 Agenda.pdf
File Size: 195.7 KB Last Modified: 8/29/2018 4:06:03 PM
August 16 2018 Notice of Cancelled Meeting.pdf
File Size: 32.8 KB Last Modified: 8/9/2018 1:32:54 PM
August 9 2018 Notice of Cancelled Meeting.pdf
File Size: 32.7 KB Last Modified: 8/2/2018 11:38:08 AM
August 2 2018 Notice of Cancelled Meeting.pdf
File Size: 32.6 KB Last Modified: 7/26/2018 4:18:51 PM
July 19 2018 Agenda.pdf
File Size: 255.3 KB Last Modified: 7/12/2018 10:46:21 AM
July 12 2018 Notice of Cancelled Meeting.pdf
File Size: 62.6 KB Last Modified: 7/5/2018 2:49:10 PM
July 5 2018 Notice of Cancelled Meeting.pdf
File Size: 32.5 KB Last Modified: 6/28/2018 9:30:41 AM
June 21 2018 Agenda.pdf
File Size: 157.2 KB Last Modified: 6/6/2018 1:05:55 PM
June 14 2018 Agenda.pdf
File Size: 274.3 KB Last Modified: 6/6/2018 9:06:20 AM
June 7 2018 Agenda.pdf
File Size: 296 KB Last Modified: 5/30/2018 10:58:18 AM
May 17 2018 Agenda.pdf
File Size: 181.4 KB Last Modified: 5/11/2018 11:49:41 AM
May 10 2018 Agenda.pdf
File Size: 164.9 KB Last Modified: 5/7/2018 7:27:00 AM
May 3 2018 Agenda.pdf
File Size: 257.9 KB Last Modified: 4/18/2018 9:33:23 AM
April 19 2018 Notice of Cancelled Meeting.pdf
File Size: 68 KB Last Modified: 4/3/2018 9:57:32 AM
April 12 2018 Notice of Cancelled Meeting.pdf
File Size: 68 KB Last Modified: 4/3/2018 9:49:30 AM
April 5 2018 Agenda.pdf
File Size: 114.4 KB Last Modified: 3/26/2018 3:58:56 PM
March 15 2018 Notice of Cancelled Meeting.pdf
File Size: 73.2 KB Last Modified: 3/6/2018 4:28:23 PM
March 8 2018 Agenda.pdf
File Size: 77.7 KB Last Modified: 2/28/2018 12:38:25 PM
March 1 2018 Agenda.pdf
File Size: 80.5 KB Last Modified: 2/22/2018 1:34:09 PM
February 15 2018 Notice of Cancelled Meeting.pdf
File Size: 63 KB Last Modified: 2/7/2018 9:57:35 AM
February 08 2018 Agenda.pdf
File Size: 78.4 KB Last Modified: 2/1/2018 9:44:15 AM
February 01 2018 Agenda.pdf
File Size: 82.3 KB Last Modified: 1/25/2018 11:24:09 AM
January 25 2018 Special Meeting Agenda.pdf
File Size: 113.1 KB Last Modified: 1/18/2018 5:31:43 PM
January 18 2018 Notice of Cancellation.pdf
File Size: 63.1 KB Last Modified: 1/10/2018 6:21:02 PM
January 11 2018 Revised Agenda for 1540 Franceschi Rd Item ONLY.pdf
File Size: 246.9 KB Last Modified: 1/10/2018 6:25:52 PM
January 11 2018 Notice of Postponement ADU Draft Ordinance Item.pdf
File Size: 22.2 KB Last Modified: 1/10/2018 6:17:48 PM
January 04 2018 Notice of Cancellation.pdf
File Size: 63 KB Last Modified: 12/13/2017 2:20:13 PM
Staff Reports
January 11 2018 Item II.C.2 January 11 2018 PC Resolution No. 001-18 1298 Coast Village Rd.pdf
File Size: 68.8 KB Last Modified: 12/13/2017 5:43:25 PM
January 11 2018 Item III 1540 Franceschi Report.pdf
File Size: 25.68 MB Last Modified: 12/12/2017 1:08:35 PM
January 11 2018 Items II.C.1 December 07 2017 Revised PC Draft Minutes.pdf
File Size: 92.1 KB Last Modified: 12/13/2017 5:45:31 PM
January 11 2018 Public Correspondence Regarding the ADU Ordinance-Received between September 8 2017 and December 18 2017.pdf
File Size: 14.63 MB Last Modified: 12/19/2017 5:41:19 PM
January 25 2018 Item II.C.1-2 January 11 2018 PC Draft Minutes and Resolution No. 002-18 1540 Franceschi Rd.pdf
File Size: 265.3 KB Last Modified: 1/24/2018 2:24:29 PM
January 25 2018 Item IV Accessory Dwelling Unit (ADU) Ordinance Additional Info Memorandum.pdf
File Size: 943.2 KB Last Modified: 12/11/2017 5:12:07 PM
January 25 2018 Item IV Accessory Dwelling Unit (ADU) Ordinance Report.pdf
File Size: 31.5 MB Last Modified: 12/12/2017 1:09:40 PM
January 25 2018 Public Correspondence Regarding the ADU Ordinance-Received January 04 2018 to January 20 2018.pdf
File Size: 4.75 MB Last Modified: 1/19/2018 2:57:59 PM
February 01 2018 Item III 1201 Del Oro Ave Feb 01.pdf
File Size: 10.91 MB Last Modified: 1/25/2018 9:59:17 AM
February 01 2018 Item IV 1837.5 El Camino De La Luz - 02-01-18 ALL Public Comment.pdf
File Size: 22.29 MB Last Modified: 1/29/2018 4:23:37 PM
February 01 2018 Item IV 1837.5 El Camino De La Luz - 12-07-17 ALL Public Comment.pdf
File Size: 126.81 MB Last Modified: 1/29/2018 4:28:26 PM
February 01 2018 Item IV 1837.5 El Camino De La Luz Staff Report.pdf
File Size: 24.29 MB Last Modified: 1/25/2018 11:31:56 AM
February 08 2018 Item III 6210-6290 Hollister Avenue - Hollister Auto Park Report.pdf
File Size: 47.1 MB Last Modified: 1/31/2018 3:24:27 PM
March 01 2018 Item II.C.1 Draft Minutes of January 25 2018.pdf
File Size: 146.8 KB Last Modified: 2/22/2018 12:31:53 PM
March 01 2018 Item II.C.2 Draft Minutes of February 01 2018.pdf
File Size: 121.9 KB Last Modified: 2/22/2018 11:02:11 AM
March 01 2018 Item II.C.3 Draft Resolution No. 003-18 1201 Del Oro Ave.pdf
File Size: 133.4 KB Last Modified: 2/22/2018 11:04:58 AM
March 01 2018 Item II.C.4 Draft Minutes of February 08 2018.pdf
File Size: 107.7 KB Last Modified: 2/22/2018 11:02:37 AM
March 01 2018 Item II.C.5 Draft Resolution No. 004-18 6210-6290 Hollister Ave.pdf
File Size: 191 KB Last Modified: 2/22/2018 11:05:56 AM
March 01 2018 Item III Annual Allocation of Unused-Expired Nonresidential Small Addition Sq-Footage Report.pdf
File Size: 1.64 MB Last Modified: 2/22/2018 1:04:17 PM
March 01 2018 Item IV Addendum to Local Coastal Plan and General Plan Amendments.pdf
File Size: 3.78 MB Last Modified: 2/28/2018 3:41:48 PM
March 01 2018 Item IV General Plan Map Amendment and Local Coastal Program Amendment Staff Report.pdf
File Size: 38.3 MB Last Modified: 2/15/2018 10:00:36 AM
March 08 2018 Item III 536 Bath Report.pdf
File Size: 43.47 MB Last Modified: 3/5/2018 8:34:19 AM
April 5 2018 Item II.C.1-5 Draft Minutes and Resolutions of March 1 and 8 2018.pdf
File Size: 829.7 KB Last Modified: 3/27/2018 9:26:58 AM
April 5 2018 Item III 118 Milpas Street Staff Report.pdf
File Size: 580.6 KB Last Modified: 3/27/2018 9:29:44 AM
April 5 2018 Item III 118 Milpas Street Staff Report Attachement C.pdf
File Size: 180.5 KB Last Modified: 3/26/2018 1:10:14 PM
April 5 2018 Item III 118 Milpas Street Staff Report Attachment A.pdf
File Size: 5.29 MB Last Modified: 3/26/2018 1:05:03 PM
April 5 2018 Item III 118 Milpas Street Staff Report Attachment B.pdf
File Size: 604.7 KB Last Modified: 3/26/2018 1:03:52 PM
April 5 2018 Item III 118 Milpas Street Staff Report Attachment D.pdf
File Size: 132.5 MB Last Modified: 3/26/2018 12:59:56 PM
April 5 2018 Item III 118 Milpas Street Staff Report Attachment E.pdf
File Size: 6.65 MB Last Modified: 3/26/2018 1:12:50 PM
April 5 2018 Item III 118 Milpas Street Staff Report Attachment F.pdf
File Size: 77.99 MB Last Modified: 3/26/2018 1:13:48 PM
April 5 2018 Item III 118 Milpas Street Staff Report Attachment G.pdf
File Size: 159.5 KB Last Modified: 3/26/2018 4:47:13 PM
April 5 2018 Item III 118 Milpas Street Staff Report Attachment H.pdf
File Size: 128.7 KB Last Modified: 3/26/2018 12:44:14 PM
May 3 2018 Item II.C.1 April 05 2018 Draft Plannig Commission Minutes.docx.pdf
File Size: 836.1 KB Last Modified: 4/18/2018 12:28:09 PM
May 3 2018 Item II.C.2 Draft Resolution No. 008-18 118 Milpas Street.pdf
File Size: 888.5 KB Last Modified: 4/18/2018 12:29:45 PM
May 3 2018 Item III.A 2507 Mesa School Lane Staff Report.pdf
File Size: 7.35 MB Last Modified: 4/18/2018 12:32:10 PM
May 3 2018 Item III.B 1425 and 601 Las Positas Staff Report.pdf
File Size: 29.9 MB Last Modified: 4/26/2018 8:49:20 AM
May 3 2018 Item III.C Westmont ZOA Initiation Staff Report.pdf
File Size: 5.71 MB Last Modified: 4/18/2018 12:33:08 PM
May 10 2018 Item III.A 408 N Hope Ave Staff Report.pdf
File Size: 3.44 MB Last Modified: 5/2/2018 9:24:32 AM
May 10 2018 Item III.B 1062 Coast Village Road Staff Report.pdf
File Size: 29.78 MB Last Modified: 5/2/2018 8:46:56 AM
May 17 2018 Item II.C.1 May 03 2018 Draft Minutes.pdf
File Size: 900.2 KB Last Modified: 5/10/2018 10:08:47 AM
May 17 2018 Item II.C.2 Draft Resolution No. 009-18 2507 Mesa School Lane.pdf
File Size: 994.5 KB Last Modified: 5/10/2018 10:00:09 AM
May 17 2018 Item II.C.3 Draft Resolution No. 010-18 Arroyo Burrow Creek Restoration Project.pdf
File Size: 943.7 KB Last Modified: 5/10/2018 10:02:35 AM
May 17 2018 Item II.C.4 Draft Resolution No. 011-18 Westmont College Specific Plan Amendment Initiation.pdf
File Size: 765.3 KB Last Modified: 5/10/2018 10:03:14 AM
May 17 2018 Item III.A 1409 and 1413 Shoreline Drive Staff Report.pdf
File Size: 7.47 MB Last Modified: 5/11/2018 11:46:40 AM
May 17 2018 Item III.B Cabrillo Bridge and Los Patos Roundabout Staff Report.pdf
File Size: 16.77 MB Last Modified: 5/11/2018 11:22:51 AM
June 7 2018 Item II.C.1 May 10 2018 Draft Minutes.pdf
File Size: 750.2 KB Last Modified: 5/30/2018 10:55:40 AM
June 7 2018 Item II.C.2 Draft Resolution No. 012-18 408 N Hope Avenue.pdf
File Size: 948.4 KB Last Modified: 5/30/2018 10:59:43 AM
June 7 2018 Item II.C.3 Draft Resolution No. 013-18 1062 Coast Village Road.pdf
File Size: 1.1 MB Last Modified: 5/30/2018 11:00:49 AM
June 7 2018 Item II.C.4 Draft Resolution No. 014-18 Access and Parking Design Guidelines.pdf
File Size: 768.6 KB Last Modified: 5/30/2018 11:01:49 AM
June 7 2018 Item II.C.5 May 17 2018 Draft Minutes.pdf
File Size: 877.2 KB Last Modified: 5/30/2018 10:56:22 AM
June 7 2018 Item II.C.6 Draft Resolution No. 015-18 1409 and 1413 Shoreline Drive.pdf
File Size: 1.01 MB Last Modified: 5/30/2018 11:02:40 AM
June 7 2018 Item II.C.7 Draft Resolution No. 016-18 1700 Block oF East Cabrillo Boulevard.pdf
File Size: 1011.9 KB Last Modified: 5/30/2018 11:05:33 AM
June 7 2018 Item III 400 W Pueblo Santa Barbara Cottage Hospital Annual Report.pdf
File Size: 20.43 MB Last Modified: 5/30/2018 12:26:45 PM
June 7 2018 Item IV 5 Santa Cruz Boulevard Staff Report.pdf
File Size: 9.22 MB Last Modified: 5/30/2018 3:58:16 PM
June 14 2018 Item III 2111 Edgewater Way Staff Report.pdf
File Size: 2.01 MB Last Modified: 6/11/2018 3:07:11 PM
June 14 2018 Item IV 401-409 E Haley Memorandum.pdf
File Size: 9.55 MB Last Modified: 6/6/2018 7:16:22 AM
June 14 2018 Item V 433 E Cabrillo Boulevard Staff Report.pdf
File Size: 13.06 MB Last Modified: 6/5/2018 4:14:31 PM
June 14 2018 Item V 433 E Cabrillo Boulevard Staff Report Exhibit J-Resolution No 048-93.pdf
File Size: 20.05 MB Last Modified: 5/24/2018 12:30:21 PM
June 14 2018 Item V 433 E Cabrillo Boulevard Staff Report Exhibit K-Ordinance No 4920.pdf
File Size: 3.81 MB Last Modified: 6/6/2018 7:20:42 AM
June 14 2018 Item V 433 E Cabrillo Boulevard Staff Report Exhibit L-Development Agreement 2016.pdf
File Size: 7.9 MB Last Modified: 5/23/2018 1:46:10 PM
June 14 2018 Item V 433 E Cabrillo Boulevard Staff Report Exhibit M-PC Resolution No 032-07.pdf
File Size: 1.54 MB Last Modified: 5/31/2018 11:02:07 AM
June 14 2018 Item V 433 E Cabrillo Boulevard Staff Report Exhibit N-Revised Parking Traffic Study May 29 2018.pdf
File Size: 6.34 MB Last Modified: 5/30/2018 4:14:18 PM
June 14 2018 Item V 433 E Cabrillo Boulevard Staff Report Exhibit O-Habitat Restoration Plan.pdf
File Size: 8.54 MB Last Modified: 3/9/2018 10:44:24 AM
June 14 2018 Item V 433 E Cabrillo Boulevard Staff Report Exhibit P-Addendum.pdf
File Size: 13.97 MB Last Modified: 6/6/2018 7:19:58 AM
June 21 2018 Item A.2 Sea Level Rise Adaptation Plan Subcommittee Selection.pdf
File Size: 935.1 KB Last Modified: 6/14/2018 10:24:13 AM
June 21 2018 Item A.3 920 Summit Road SCD Lunch Meeting Memorandum.pdf
File Size: 1.65 MB Last Modified: 6/14/2018 10:17:05 AM
June 21 2018 Item II.C.1 Draft Minutes of June 7 2018.pdf
File Size: 775.1 KB Last Modified: 6/19/2018 11:01:01 AM
June 21 2018 Item II.C.2 Draft Resolution No. 017-18 5 Santa Cruz Boulevard.pdf
File Size: 753.1 KB Last Modified: 6/19/2018 10:52:33 AM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report.pdf
File Size: 1.1 MB Last Modified: 6/6/2018 1:20:40 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Addendum June 18 2018.pdf
File Size: 1.29 MB Last Modified: 6/18/2018 4:17:19 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Addendum June 21 2018.pdf
File Size: 602.4 KB Last Modified: 6/21/2018 9:58:31 AM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Exhibit A.pdf
File Size: 527.4 KB Last Modified: 6/6/2018 1:36:29 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Exhibit B.pdf
File Size: 43.64 MB Last Modified: 6/6/2018 3:31:51 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Exhibit C.pdf
File Size: 561.4 KB Last Modified: 6/6/2018 1:43:38 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Exhibit D.pdf
File Size: 469.7 KB Last Modified: 6/6/2018 1:44:56 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Exhibit E.pdf
File Size: 2.43 MB Last Modified: 6/6/2018 1:47:27 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Exhibit F.pdf
File Size: 1.43 MB Last Modified: 6/6/2018 2:00:13 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Exhibit G.pdf
File Size: 5.69 MB Last Modified: 6/6/2018 1:54:09 PM
June 21 2018 Item III General Plan Map and Local Coastal Program Amendment Staff Report Exhibit H.pdf
File Size: 331 KB Last Modified: 6/6/2018 1:55:25 PM
July 19 2018 Item II.C.1 Draft Minutes of June 14 2018.pdf
File Size: 942.9 KB Last Modified: 7/12/2018 9:31:29 AM
July 19 2018 Item II.C.2 Draft Minutes of June 21 2018.pdf
File Size: 818.7 KB Last Modified: 7/12/2018 9:32:02 AM
July 19 2018 Item II.C.3 Draft Resolution No. 018-18 General Plan Map Amendment And Local Coastal Program Amendment-1.pdf
File Size: 874.1 KB Last Modified: 7/12/2018 9:33:06 AM
July 19 2018 Item III 2111 Edgewater Way Staff Report.pdf
File Size: 25.51 MB Last Modified: 7/12/2018 8:01:42 AM
July 19 2018 Item IV 2018 226-232 E Anapamu Street Staff Report.pdf
File Size: 16.96 MB Last Modified: 7/12/2018 9:17:51 AM
July 19 2018 Item IV 2018 226-232 E Anapamu Street Staff Report Exhibit M Historic Structures Site Report Phase 1.pdf
File Size: 7.61 MB Last Modified: 7/12/2018 10:07:49 AM
July 19 2018 Item IV 2018 226-232 E Anapamu Street Staff Report Exhibit N Cultural Landscape Study.pdf
File Size: 17.66 MB Last Modified: 7/12/2018 10:05:37 AM
September 6 2018 Item II.C.1 Draft Minutes of July 19 2018.pdf
File Size: 892.1 KB Last Modified: 8/29/2018 11:45:02 AM
September 6 2018 Item II.C.2 Draft Resolution No. 019-18 2111 Edgwater Way.pdf
File Size: 989.4 KB Last Modified: 8/29/2018 3:39:37 PM
September 6 2018 Item III Westmont College Specific Plan Amendment Staff Report.pdf
File Size: 2.19 MB Last Modified: 8/29/2018 4:56:05 PM
September 6 2018 Item IV 226-232 E Anapamu Memorandum.pdf
File Size: 2.14 MB Last Modified: 8/29/2018 4:35:15 PM
September 13 2018 Item III.A 2018 1220-1222 State St Report.pdf
File Size: 22.1 MB Last Modified: 8/31/2018 4:43:48 PM
September 13 2018 Item III.B AUD Program Amendment Phase I.pdf
File Size: 1.73 MB Last Modified: 8/31/2018 4:11:45 PM
September 13 2018 Item III.B AUD Program Amendment Phase I Memorandum.pdf
File Size: 526.9 KB Last Modified: 9/12/2018 1:53:00 PM
October 4 2018 Item B.2 Trolley Storage Lunch Meeting Memo.pdf
File Size: 5.44 MB Last Modified: 9/25/2018 4:30:28 PM
October 4 2018 Item II.C.1 September 6 2018 Draft Minutes.pdf
File Size: 880.4 KB Last Modified: 9/25/2018 11:30:35 AM
October 4 2018 Item II.C.2 Resolution 020-18 Westmont College Specific Plan Amendment.pdf
File Size: 859.2 KB Last Modified: 9/25/2018 11:16:21 AM
October 4 2018 Item II.C.3 September 13 2018 PC Draft Minutes.pdf
File Size: 855.6 KB Last Modified: 9/25/2018 11:47:29 AM
October 4 2018 Item II.C.4 Resolution 021-18 1220 State Street 1222 State Street 20 E. Victoria Street.pdf
File Size: 926.7 KB Last Modified: 9/25/2018 11:29:51 AM
October 4 2018 Item III.A 816 Cacique and 110 S Quarantina Street Staff Report.pdf
File Size: 3.14 MB Last Modified: 9/25/2018 2:59:59 PM
October 4 2018 Item III.B 104 Jorgensen Lane Staff Report.pdf
File Size: 3 MB Last Modified: 9/25/2018 4:12:15 PM
October 18 2018 Item II.C.1 October 4 2018 Draft Minutes.pdf
File Size: 201.5 KB Last Modified: 10/16/2018 8:46:36 AM
October 18 2018 Item II.C.2 Draft Resolution No. 022-18 104 Jorgensen Lane.pdf
File Size: 268.5 KB Last Modified: 10/16/2018 8:57:18 AM
October 18 2018 Item III 2018 General Plan Implementation and Adaptive Management Program Staff Report.pdf
File Size: 6.19 MB Last Modified: 10/10/2018 8:11:27 AM
November 1 2018 Item II.C.1 October 4 2018 Draft Minutes.pdf
File Size: 845.6 KB Last Modified: 10/25/2018 1:37:16 PM
November 1 2018 Item II.C.2 Draft Resolution No. 022-18 104 Jorgensen Lane.pdf
File Size: 913.9 KB Last Modified: 10/25/2018 1:38:02 PM
November 1 2018 Item II.C.3 Draft Minutes of October 18 2018.pdf
File Size: 914 KB Last Modified: 10/25/2018 1:38:50 PM
November 1 2018 Item III AUD Phase IA Ordinace Amendment to Address Existing Mobilehome Parks.pdf
File Size: 2.22 MB Last Modified: 10/24/2018 3:55:47 PM
November 8 2018 Item III 11 Anacapa Street Item Postponed.pdf
File Size: 140.6 KB Last Modified: 10/30/2018 1:38:03 PM
November 8 2018 Item IV Update on New Police Station.pdf
File Size: 172.4 KB Last Modified: 10/30/2018 1:19:12 PM
December 6 2018 Item II.C.1 Novemeber 1 2018 Draft Minutes.pdf
File Size: 831.4 KB Last Modified: 11/28/2018 9:10:14 AM
December 6 2018 Item II.C.2 Novemeber 8 2018 Draft Minutes.pdf
File Size: 990.3 KB Last Modified: 11/28/2018 9:10:49 AM
December 6 2018 Item III.A Status Report From People Assisting The Homeless Item Postponed.pdf
File Size: 187 KB Last Modified: 11/28/2018 2:43:18 PM
December 6 2018 Item III.B 1325 State Street Staff Report.pdf
File Size: 30.16 MB Last Modified: 11/28/2018 3:30:01 PM
December 6 2018 Item III.C 208 De La Guerra 809 and 815 De La Vina Street Staff Report.pdf
File Size: 5.66 MB Last Modified: 11/28/2018 3:30:21 PM
December 6 2018 Item III.C 208 De La Guerra 809 and 815 De La Vina Street Staff Report Exhibit F Phase 1.pdf
File Size: 24.72 MB Last Modified: 12/4/2018 9:50:34 AM
December 6 2018 Item III.C 208 De La Guerra 809 and 815 De La Vina Street Staff Report Exhibit G Phase 2.pdf
File Size: 37.85 MB Last Modified: 12/4/2018 9:50:04 AM
December 20 2018 Item II.C.1 December 6 2018 Draft Minutes.pdf
File Size: 1.39 MB Last Modified: 12/12/2018 2:47:12 PM
December 20 2018 Item II.C.2 Draft Resolution No. 23-18 1325 State Street.pdf
File Size: 981.2 KB Last Modified: 12/12/2018 1:14:47 PM
December 20 2018 Item III.A 816 Cacique and 110 S Quarantina Street Staff Report.pdf
File Size: 3.14 MB Last Modified: 9/25/2018 2:59:59 PM
December 20 2018 Item III.A 816 Cacique and 110 S Quarantina Street Staff Report Memorandum.pdf
File Size: 916.7 KB Last Modified: 12/12/2018 10:28:09 AM
December 20 2018 Item III.B 35 N Calle Cesar Chavez Staff Report.pdf
File Size: 45.66 MB Last Modified: 12/12/2018 4:31:12 PM
December 20 2018 Item III.C 691 N Hope Avenue Staff Report.pdf
File Size: 6.9 MB Last Modified: 12/12/2018 1:28:58 PM
Action Agendas
January 11 2018 Finished Agenda.pdf
File Size: 82.1 KB Last Modified: 1/11/2018 4:47:21 PM
January 25 2018 Finished Agenda.pdf
File Size: 77.5 KB Last Modified: 1/30/2018 5:36:45 PM
February 01 2018 Finished Agenda.pdf
File Size: 83.7 KB Last Modified: 2/2/2018 5:45:00 PM
February 08 2018 Finished Agenda.pdf
File Size: 76.6 KB Last Modified: 2/13/2018 5:53:01 PM
March 01 2018 Finished Agenda.pdf
File Size: 82.2 KB Last Modified: 3/7/2018 2:14:00 PM
March 8 2018 Finished Agenda.pdf
File Size: 76 KB Last Modified: 3/12/2018 8:27:55 AM
April 5 2018 Finished Agenda.pdf
File Size: 115.2 KB Last Modified: 4/5/2018 5:06:08 PM
May 3 2018 Finished Agenda.pdf
File Size: 260.2 KB Last Modified: 5/3/2018 4:42:13 PM
May 10 2018 Finished Agenda.pdf
File Size: 162.2 KB Last Modified: 5/14/2018 7:56:58 AM
May 17 2018 Finished Agenda.pdf
File Size: 179 KB Last Modified: 5/22/2018 8:56:06 AM
June 7 2018 Finished Agenda.pdf
File Size: 293.9 KB Last Modified: 6/8/2018 8:27:07 AM
June 14 2018 Finished Agenda.pdf
File Size: 270.5 KB Last Modified: 6/18/2018 10:36:37 AM
June 21 2018 Finished Agenda.pdf
File Size: 80.5 KB Last Modified: 6/22/2018 1:06:34 PM
July 19 2018 Finished Agenda.pdf
File Size: 255.3 KB Last Modified: 7/20/2018 11:32:39 AM
September 6 2018 Finished Agenda.pdf
File Size: 91.9 KB Last Modified: 9/11/2018 2:37:18 PM
September 13 2018 Finished Agenda.pdf
File Size: 151.1 KB Last Modified: 9/17/2018 8:33:49 AM
October 4 2018 Finished Agenda.pdf
File Size: 386.1 KB Last Modified: 10/4/2018 4:56:48 PM
October 18 2018 Finished Agenda.pdf
File Size: 140.8 KB Last Modified: 10/18/2018 4:33:11 PM
November 1 2018 Finished Agenda.pdf
File Size: 152.3 KB Last Modified: 11/1/2018 4:30:18 PM
November 8 2018 Finished Agenda.pdf
File Size: 143.6 KB Last Modified: 11/8/2018 4:27:08 PM
December 6 2018 Finished Agenda.pdf
File Size: 694 KB Last Modified: 12/7/2018 10:18:53 AM
December 20 2018 Finished Agenda.pdf
File Size: 257.7 KB Last Modified: 12/21/2018 5:20:00 PM
Minutes
December 20 2018 PC Minutes.pdf
File Size: 3 MB Last Modified: 1/16/2019 8:38:09 AM
December 6 2018 PC Minutes.pdf
File Size: 2.67 MB Last Modified: 1/4/2019 4:27:23 PM
November 8 2018 PC Minutes.pdf
File Size: 2.4 MB Last Modified: 1/9/2019 8:56:45 AM
November 1 2018 PC Minutes.pdf
File Size: 2.02 MB Last Modified: 1/9/2019 8:55:23 AM
October 18 2018 PC Minutes.pdf
File Size: 2.83 MB Last Modified: 11/6/2018 1:52:07 PM
October 4 2018 PC Minutes.pdf
File Size: 5.11 MB Last Modified: 11/6/2018 12:48:39 PM
September 13 2018 PC Minutes.pdf
File Size: 2.26 MB Last Modified: 10/16/2018 10:10:39 AM
September 6 2018 PC Minutes.pdf
File Size: 3.2 MB Last Modified: 10/16/2018 10:10:22 AM
July 19 2018 PC Minutes.pdf
File Size: 3.98 MB Last Modified: 9/11/2018 8:13:20 AM
June 21 2018 PC Minutes.pdf
File Size: 2.21 MB Last Modified: 7/20/2018 12:23:23 PM
June 14 2018 PC Minutes.pdf
File Size: 3.55 MB Last Modified: 7/20/2018 12:23:02 PM
June 7 2018 PC Minutes.pdf
File Size: 1.68 MB Last Modified: 8/7/2018 1:36:37 PM
May 17 2018 PC Minutes.pdf
File Size: 389.8 KB Last Modified: 6/8/2018 11:11:39 AM
May 10 2018 PC Minutes.pdf
File Size: 3.1 MB Last Modified: 6/8/2018 11:40:50 AM
May 3 2018 PC Minutes.pdf
File Size: 2.77 MB Last Modified: 8/16/2018 3:37:59 PM
April 5 2018 PC Minutes.pdf
File Size: 288.5 KB Last Modified: 5/7/2018 11:42:54 AM
March 8 2018 PC Minutes.pdf
File Size: 1.23 MB Last Modified: 4/10/2018 8:39:54 AM
March 01 2018 PC Minutes.pdf
File Size: 3.57 MB Last Modified: 4/9/2018 3:23:41 PM
February 08 2018 PC Minutes.pdf
File Size: 250 KB Last Modified: 3/2/2018 5:35:11 PM
February 01 2018 PC Minutes.pdf
File Size: 343.9 KB Last Modified: 3/2/2018 5:34:47 PM
January 25 2018 PC Minutes.pdf
File Size: 507.5 KB Last Modified: 3/2/2018 5:34:30 PM
January 11 2018 Minutes.pdf
File Size: 2.14 MB Last Modified: 1/31/2018 5:25:20 PM
Resolutions
December 07 2018 continued to 2018-01-11 January 11 2017 Resolution 001-18 1298 Coast Village Rd Jan 11.ratif.01-11.pdf
File Size: 73.8 KB Last Modified: 2/6/2018 11:44:40 AM
January 11 2018 Resolution 002-18 1540 Franceschi Rd Jan 11.pdf
File Size: 963.9 KB Last Modified: 1/31/2018 4:34:05 PM
February 01 2018 Resolution 003-18 1201 Del Oro Ave.Feb 01.pdf
File Size: 485 KB Last Modified: 3/2/2018 5:33:41 PM
February 08 2018 Resolution 004-18 6210-6290 Hollister Ave.Feb 08.pdf
File Size: 854 KB Last Modified: 3/2/2018 5:33:58 PM
March 1 2018 Resolution 005-18 Annual Allocation of Unused-Expired Nonresidential Small Addition Sq Footage.pdf
File Size: 427.8 KB Last Modified: 4/9/2018 2:59:08 PM
March 1 2018 Resolution 006-18 Rec to City Council Gen Plan Map Amendment LCP Amendment.pdf
File Size: 846.9 KB Last Modified: 4/9/2018 2:58:52 PM
March 8 2018 Resolution 007-18 536 Bath Street.pdf
File Size: 698.4 KB Last Modified: 4/10/2018 8:39:35 AM
April 5 2018 Resolution 008-18 118 North Milpas Street.pdf
File Size: 416.8 KB Last Modified: 5/7/2018 11:46:06 AM
May 3 2018 Resolution 009-18 2507 Mesa School Lane.pdf
File Size: 3.69 MB Last Modified: 5/29/2018 11:05:01 AM
May 3 2018 Resolution 010-18 1425 and 601 Las Positas Drive.pdf
File Size: 7.53 MB Last Modified: 5/24/2018 1:51:14 PM
May 3 2018 Resolution 011-18 Westmont College Specific Plan Amendment.pdf
File Size: 4.2 MB Last Modified: 5/24/2018 1:52:01 PM
May 10 2018 Resolution 012-18 408 N Hope Ave.pdf
File Size: 508.9 KB Last Modified: 6/8/2018 12:10:18 PM
May 10 2018 Resolution 013-18 1062 Coast Village Road Draft.pdf
File Size: 981.5 KB Last Modified: 6/8/2018 11:40:01 AM
May 10 2018 Resolution 014-18 Draft Access and Parking Design Guidelines.pdf
File Size: 122.8 KB Last Modified: 6/8/2018 11:12:47 AM
May 17 2018 Resolution 015-18 1409 and 1413 Shoreline Drive.pdf
File Size: 528 KB Last Modified: 6/8/2018 11:09:05 AM
May 17 2018 Resolution 016-18 1700 Block of E Cabrillo Boulevard.pdf
File Size: 868.4 KB Last Modified: 6/8/2018 11:06:53 AM
June 7 2018 Resolution 017-18 5 Santa Cruz Boulevard.pdf
File Size: 306.2 KB Last Modified: 8/7/2018 1:31:01 PM
June 21 2018 Resolution 018-18 General Plan Amendment and Local Coastal Program Amendment.pdf
File Size: 845.1 KB Last Modified: 7/20/2018 12:23:12 PM
July 19 2018 Resolution 019-18 2111 Edgwater Way.pdf
File Size: 4.42 MB Last Modified: 9/11/2018 8:13:05 AM
September 6 2018 Resolution No. 020-18 Westmont College Specific Plan Amendment.pdf
File Size: 840.3 KB Last Modified: 10/16/2018 10:10:29 AM
September 13 2018 Resolution No. 021-18 Granada Theater.pdf
File Size: 5.42 MB Last Modified: 10/16/2018 10:10:50 AM
October 4 2018 Resolution No. 022-18 104 Jorgensen Lane.pdf
File Size: 10 MB Last Modified: 11/6/2018 3:27:15 PM
December 6 2018 Resolution No. 023-18 1325 State Street.pdf
File Size: 2.58 MB Last Modified: 1/4/2019 4:17:36 PM
Meeting Schedule
2018 PC Meeting Schedule.pdf
File Size: 210.1 KB Last Modified: 11/7/2018 11:32:18 AM
Last Updated: Dec 7, 2017
Top of Page