Loading...
1991-02-05 ,. 1. 8 2. 3. 4. 5. 8 City of Encinitas OLIVENBAIN COMMUNITY ADVISORY BOARD Regular Meeting Agenda and Action Minutes PLACE OF MEETING: CITY COUNCIL CHAMBERS 535 Encinitas Boulevard, suite 100 Encinitas, CA 92024 PLANNING DEPT. (619) 944-5060 Tuesday, February 5, 1991 - 6:00 P.M. CALL TO ORDER/ROLL CALL community Advisory Board Members Present: Chuck DuVivier, Kevin Johnson, Steve Perkins community Advisory Board Members Absent: Linda Trujillo (potential conflict of interest) staff Members Present: Linda Niles, Associate Planner Jay Olivas, Planning Technician Hans Jensen, Public Works Representative PLEDGE OF ALLEGIANCE SPECIAL PRESENTATIONS/ANNOUNCEMENTS ORAL COMMUNICATIONS CLOSING AND ADOPTION OF CONSENT CALENDAR A. Approval of Minutes from meeting of: January 22, 1991. Final Maps B. 1. Final approval, Tentative Parcel Map No. 87-194 M. Armino, Applicant Location: Wishbone Way, West of Lone Jack Road JO/03/CAB23-2086WP5 (2/20/91/4)5 527 Encinitas Boulevard, Encinitas, California 92024 TEL 619-944-5050 I FAX 619-632-9836 @ recycled paper .. 8 8 8 2. Final approval, Tentative Parcel Map No. 88-059 L & M Partners, Applicant Location: Wishbone Way, West of Lone Jack Road Motion: Board Kember Johnson - To accept and adopt the Consent Calendar with the following revisions: Change agenda to 6:00 p.m. as the meeting time. second: Board Kember perkins Vote: Ayes - Duvivier, Johnson, perkins Nays - None Absent - Trujillo Abstain - None 6. ITEMS REMOVED FROM THE CONSENT CALENDAR BY COMMUNITY ADVISORY BOARD 7. COMMUNITY ADVISORY BOARD/PLANNER REPORTS Informational Items - No action to be taken. 8. BUSINESS 9. ADJOURNMENT Motion: Board Kember Johnson - To adjourn at 6:05 P.M. to the next regularly scheduled meeting of this community Advisory Board to be held February 19, 1991. Second: Board Member Perkins vote: Ayes - Duvivier, Johnson, Perkins Nays - None Absent - Trujillo Abstain - None A proponent or protestant of record may appeal a final decision of the hearing body by filing the appeal within fifteen (15) calendar days after the hearing through the Office of the city Clerk, city of Encinitas, 527 Encinitas Boulevard, Encinitas, CA 92024. JO/03/CAB23-2086WP5 (2/20/91/4)6