Laserfiche WebLink
ACTION MINUTES OF THE REGULAR MEETING <br />CITY OF SANTA ANA, CALIFORNIA <br />PLANNING COMMISSION <br />JULY 10, 2000 <br /> <br />u <br />CALLED TO ORDER City Hall Ross Annex <br />20 Civic Center Plaza <br />6:10 p.m. <br />ATTENDANCE: Glenn Mondo, Chairman <br />Alexander Nalle, Vice Chairman <br />Jose Solorio, Pro Tem <br />Molly Doughty <br />Don Cribb <br />Robert Richardson, 6:16 <br /> <br />Lynnette Verino <br />STAFF PRESENT: Kenneth Adams, Acting Executive Director <br />Gary Sheatz, Chief Assistant City Attorney <br />Joyce Amerson, Transportation Manager <br />Jeffry Rice, Principal Planner <br />Joseph Edwards, Principal Planner <br />Sharon M. Johnson, Commission Secretary <br />CONSENT CALENDAR <br />A. Approval of the Minutes from the regular meeting of June 26, 2000. <br />ITx~~] Ji I Ji I ~ ~ I ~]eY>iNl>!A <br />Approve the minutes from the meeting of June 26, 2000. <br />B. Reconsideration of actions taken at the previous meeting. <br />C. ABANDONMENT NO.00-01 <br />(Mindy Ly/Jeffry Rice) <br />Filed by Mr. Paul Giles to vacate a portion of the alley bounded by Eleventh Street, <br />Twelfth Street, Spurgeon Street, and Bush Street. <br />(Continued by the Planning Commission June 26, 2000 to July 10, 2000) <br />PUBLISHED IN THE REGISTER: June 15, 2000 <br />PUBLICLY NOTICED: June 14, 2000 <br /> <br />RECOMMENDATION: <br />Continue Abandonment No. 00-01 indefinitely. <br />***** END OF CONSENT CALENDAR ***** <br />Motion to approve Consent Calendar item. <br />1 <br />