Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Public Notice Agenda status: Final
Meeting date/time: 4/26/2018 3:30 PM Minutes status: Draft  
Meeting location: 100 Civic Center Drive, CDM Conference Room (Bay E-1st Floor)
ZONING ADMINISTRATOR
Published agenda: Agenda Agenda  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Ver.Agenda #TitleActionResultAction DetailsVideo
18-3313 1 Fashion Island Hotel Sign Program and Modification Permit (PA2018-029) Site Location: 690 Newport Center Drive   Not available Not available
18-3290 1 Chamma Residence Coastal Development Permit (PA2018-037) Site Location: 1820 West Balboa Boulevard   Not available Not available
18-3291 1 Thon Residence Coastal Development Permit (PA2018-036) Site Location: 109 26th Street   Not available Not available
18-3292 1 Engstrom Residence Coastal Development Permit (PA2017-262) Site Location: 115 29th Street   Not available Not available
18-3293 1 Bast Residence Coastal Development Permit (PA2018-023) Site Location: 1721 East Balboa Boulevard   Not available Not available
18-3294 1 Gladstone-Lamas Residence Coastal Development Permit and Modification Permit (PA2018-021) Site Location: 1100 West Balboa Boulevard   Not available Not available
18-3295 1 Howell Mountain Vineyard Company, LLC Minor Use Permit (PA2018-038) Site Location: 201 Shipyard Way, Suite 3   Not available Not available
18-3296 1 Pandor Bakery Minor Use Permit Amendment (PA2018-045) Site Location: 1126 Irvine Avenue   Not available Not available
18-3297 1 Annual Review of Development Agreement for North Newport Center (PA2009-023) Site Location: Fashion Island; Block 100, Block 400, Block 500, Block 600, and Block 800 of Newport Center Drive; and San Joaquin Plaza   Not available Not available