Laserfiche WebLink
ACTION MINUTES OF THE REGULAR MEETING <br />CITY OF SANTA ANA, CALIFORNIA <br />PLANNING COMMISSION <br />JUNE 26, 2000 <br /> <br /> <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 />Lynnette Verino <br />Don Cribb <br />Robert Richardson <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 12, 2000. <br />RECOMMENDATION: <br />Approve the minutes from the meeting of June 12, 2000. <br />B. Reconsideration of actions taken at the previous meeting. <br />C. APPEAL OF THE PLANNING MANAGER'S DECISION NO. 00-05 (Lucy Linnaus) <br />Filed by Ms. Tina Go to appeal the Planning Manager's decision to deny the full <br />rehabilitation of an entire facade of a retail building located at 3900 South Bristol Street in <br />the Commercial Residential (CR) zoning district. <br />(Continued ryy the Planning Commission June 12, 2000 to June 26, 2000) <br />RECOMMENDATION: <br /> <br />Continue Appeal of the Planning Manager's Decision No. 00-05 to July 10, 2000. <br />***** END OF CONSENT CALENDAR ***** <br />Motion to approve Consent Ca/endar item. <br />MOTION: Richardson SECONDED: Verino <br />AYES: Mondo, Nalle, Solorio, Doughty, Verino, Cribb, and Richardson <br />1 <br />