Public Hearing Notices 2012 - 2020 All Archives

February 10, 2021 Planned Development Permit 19-004 February 10, 2021 Planned Development Permit 19-004
The City Council of the City of Westlake Village will conduct a public hearing to consider an application from Sami Ayed, requesting approval of Planned Development Permit No. 19-004, authorizing an exterior and interior remodel and an addition of 1,569 sq. ft. of habitable space to an existing two-story, 3,335 sq. ft. residence located at 31606 Saddletree Drive. This project includes the addition of a second 1,066 sq. ft. attached garage.
February 10, 2021 Conditional Use Permit 14-001 February 10, 2021 Conditional Use Permit 14-001
The matter to be considered during this hearing is Conditional Use Permit No. 14-001 authorizing the sale of alcoholic beverages for onsite and off-site consumption at 30770 Russell Ranch Road, Bldg. D, Suite G, Westlake Village and the possible modification or revocation of that permit.
January 27, 2021 Community Development Block Grant (CDBG) and CDBG-CV1 Program Funds January 27, 2021 Community Development Block Grant (CDBG) and CDBG-CV1 Program Funds
The City of Westlake Village has scheduled a public hearing to consider the reallocation of funding for the 46th Year (FY ‘20-‘21) Community Development Block Grant (CDBG) program funds, 47th Year (FY ’21-22’) program funds, and CDBG-CV1 program funds. The City has a total of $30,712 in funding available for allocation from the Los Angeles County Development Authority (LACDA) for the 47th program year; $18,250 in CDBG-CV1 funds; and $51,250 in 46th program year and unallocated funding. This amount may increase or decrease by up to 10% based on the final allocations by the Department of Housing and Urban Development. These funds must be used for programs which address low and moderate income household and/or for programs which aid in the elimination of slum and blight; business and rental assistance programs. Possible CDBG program allocations for consideration by the City Council include the funding for a housing rehabilitation program; business assistance program, and business rental assistance program.
January 13, 2021 - SP 16-004, Modification No. 1 January 13, 2021 - SP 16-004, Modification No. 1
Consider an application from Jeffrey Reich on behalf of Target Corporation, requesting approval of a modification to Sign Permit (SP) No. 16-004, for the addition of a wall sign for the Target Clinic to the existing storefront signage, located at 30740 Russell Ranch Road.
January 13, 2021 - PDP 20-005 January 13, 2021 - PDP 20-005
Consider an application from SGH Architects, on behalf of SCI California Funeral Services, Inc. doing business as Pierce Brothers Valley Oaks Memorial Park, requesting approval of Planned Development Permit (PDP) No. 20-005, authorizing the addition of 5,540 sq. ft. to an existing crematorium facility, the installation of a new adjacent maintenance yard, and the relocation of an existing trash enclosure within the cemetery park, located at 5600 Lindero Canyon Road.
Notice of Intent to Adopt a Mitigated Negative Declaration Notice of Intent to Adopt a Mitigated Negative Declaration
General Plan Amendment, North Business Park Specific Plan (NBPSP) Amendment, Planned Development Permit, Design Review, and Development Agreement to: 1) establish a Senior Residential Care Overlay within the Mixed Use Cedarvalley Zoning District of the NBPSP area; 2) apply the Overlay to a 1.3-acre project site located at 31200 Cedarvalley Drive; 3) permit the demolition of an existing office/industrial building located at 31200 Cedarvalley Drive; and 4) allow the development of a 3-story senior assisted living project (Cedarvalley Senior Housing Project).
December 9, 2020 - OT 20-011 December 9, 2020 - OT 20-011
Consider an application from Jack Cohen, requesting approval of an Oak Tree Permit (OTP) No. 20-011, to authorize an encroachment into the dripline of a protected coast live oak tree to demolish an existing concrete driveway and install a new concrete paver driveway located at 31771 Foxfield Drive.
December 9, 2020 - OT 20-010 December 9, 2020 - OT 20-010
Consider an application from Carolina Tommasino, on behalf of Noah Steinsapir, requesting approval of an Oak Tree Permit (OTP) No. 20-010, to authorize an encroachment into the dripline of a protected coast live oak tree to install footings for a new wrought iron fence located at 32515 Aspenview Court.
November 10, 2020 - CUP 15-003, Modification 1 November 10, 2020 - CUP 15-003, Modification 1
Consider of an application from Renata Oliveira, on behalf of Daily Breath Pilates, requesting a time extension to an approved Conditional Use Permit (CUP No. 15-003) to authorize the continued operation of a Pilates studio, located at 4613 Lakeview Canyon Road.
November 10, 2020 - CUP 10-005, Modification 2 November 10, 2020 - CUP 10-005, Modification 2
Consideration of an application from Hezi Sheli, on behalf of the Israeli Martial Arts Academy, requesting a time extension of an approved Conditional Use Permit (CUP No. 10-005) authorizing the continued operation of a Martial Arts Studio, located at 30961 Agoura Road, Suite 107.
October 28, 2020 - OT 20-009 October 28, 2020 - OT 20-009
consider an application from Andrea Ziegler, requesting approval of an Oak Tree Permit (OTP) No. 20-009, to authorize pruning of two protected coast live oak trees located at 63 Robin Hood Place.
October 28, 2020 - PDP 20-004 October 28, 2020 - PDP 20-004
Consideration of an application on behalf of T-Mobile West LLC, requesting application from Sean and Krystal Naismith, requesting approval of Planned Development Permit (PDP) No. 20-004, authorizing the construction of a new two-story 4,928 sq. ft. residence with an attached 703 sq. ft. garage on a vacant lot located at 3647 Twin Lake Ridge.
October 14, 2020 - CUP 20-003 October 14, 2020 - CUP 20-003
Consideration of an application on behalf of T-Mobile West LLC, requesting approval of a Conditional Use Permit to authorize an existing wireless telecommunications facility consisting of six antennas, six remote radio units, and two equipment cabinets, all of which are screened from view at the site, 32123 Lindero Canyon Road.
October 14, 2020 - OT 20-005 October 14, 2020 - OT 20-005
Consideration of an application from Justin Terbeek, requesting approval of an Oak Tree Permit to authorize the removal of two oak trees, 4344 Hartfield Court.
September 9, 2020 OT 20-007 September 9, 2020 OT 20-007
to authorize pruning of a protected coast live oak tree, 7 Sherwood Drive.
September 9, 2020 Sign Program 19-013 September 9, 2020 Sign Program 19-013
request for the replacement of one existing monument sign and one existing wall sign, and the installation of two new wall signs, 30921 Agoura Road.
September 9, 2020 CUP 10-002 Mod. 2 September 9, 2020 CUP 10-002 Mod. 2
Time Extension to authorize the continued operation of an auto body painting and repair facility, 31264 La Baya Drive.
September 9, 2020 CUP 14-014 Mod. 2 September 9, 2020 CUP 14-014 Mod. 2
Time Extension to authorize the continued on-site consumption of beer and wine on an outdoor patio and the provision of live entertainment at the site, a request to allow for the removal of one existing parking space to enlarge the outdoor patio space, and a request to relocate an existing glycol chiller at the site, 31133 Via Colinas, Suite 109, 110 and 111.
July 22, 2020 OT 20-005 July 22, 2020 OT 20-005
Consideration of an application from Justin Terbeek, requesting approval of an Oak Tree Permit to authorize the removal of four oak trees (three valley oak trees and one cost live oak tree), 4344 Hartfield Court.
July 22, 2020 CUP 20-003 July 22, 2020 CUP 20-003
Consideration of an application on behalf of T-Mobile West LLC, requesting approval of a Conditional Use Permit to authorize an existing wireless telecommunications facility consisting of six antennas, six remote radio units, and two equipment cabinets, all of which are screened from view at the site, 32123 Lindero Canyon Road.
July 22, 2020 Housing Element July 22, 2020 Housing Element
Consideration of proposed updates to the City’s adopted Housing Element of the General Plan. The proposed updates would facilitate compliance with state laws.
July 8, 2020 Conditional Use Permit No. 20-002 July 8, 2020 Conditional Use Permit No. 20-002
Consideration of a request by Futures Academy, requesting approval of a Conditional Use Permit (CUP No. 20-002) authorizing the establishment of a private school and tutoring facility, 30700 Russell Ranch Road, Suite 180.
July 8, 2020 Conditional Use Permit No. 10-004, Modification 2 July 8, 2020 Conditional Use Permit No. 10-004, Modification 2
Consideration of a request by Montessori of the Village, requesting a Time Extension to Conditional Use Permit (CUP Mod No. 10-004) to authorize the continued operation of a pre-school and childcare facility, 30798 Russell Ranch Road.
July 8, 2020 Conditional Use Permit No. 15-002, Modification 2 July 8, 2020 Conditional Use Permit No. 15-002, Modification 2
Consideration of a request by Q-Sushi, requesting approval of a Time Extension to Conditional Use Permit (CUP) No. 15-002, Modification 2, to authorize the continued sale of alcoholic beverages for on-site consumption, 30770 Russell Ranch Road, Unit A.
July 8, 2020 Planned Development Permit No. 20-003 July 8, 2020 Planned Development Permit No. 20-003
Consideration of a request by the John S. Adamick Family Trust to authorize an interior remodel of an existing single-family residence that includes the conversion of 1,792 sq. ft. of existing non-habitable attic space into habitable living space, 3840 Mainsail Circle.
June 24, 2020 Westlake Spectrum Landscape Maintenance Assessment District #15 June 24, 2020 Westlake Spectrum Landscape Maintenance Assessment District #15
Notice is hereby given that the City Council appoints Wednesday, the 24th of June, 2020, at the hour of 6:30 p.m., in the Council Chambers at City Hall, City of Westlake Village, 31200 Oak Crest Drive, Westlake Village, California 91361, or in a teleconference conducted pursuant to Governor Newsom's Executive Order No. N-29-20, as the time and place for the hearing of protests or objections to the levy of the proposed assessments in connection with the District.
June 24, 2020 Landscape Maintenance Assessment District #1 June 24, 2020 Landscape Maintenance Assessment District #1
Notice is hereby given that the City Council appoints Wednesday, the 24th of June, 2020, at the hour of 6:30 p.m., in the Council Chambers at City Hall, City of Westlake Village, 31200 Oak Crest Drive, Westlake Village, California 91361, or in a teleconference conducted pursuant to Governor Newsom's Executive Order No. N-29-20, as the time and place for the hearing of protests or objections to the levy of the proposed assessments in connection with the District.
June 24, 2020 Lighting Maintenance Assessment District #1 June 24, 2020 Lighting Maintenance Assessment District #1
Notice is hereby given that the City Council appoints Wednesday, the 24th of June, 2020, at the hour of 6:30 p.m., in the Council Chambers at City Hall, City of Westlake Village, 31200 Oak Crest Drive, Westlake Village, California 91361, or in a teleconference conducted pursuant to Governor Newsom's Executive Order No. N-29-20, as the time and place for the hearing of protests or objections to the levy of the proposed assessments in connection with the District.
June 24, 2020 California Fire Code June 24, 2020 California Fire Code
A public hearing will be held in accordance with Government Code Section 50022.3 to consider: Adoption of Ordinance 281-20, An Ordinance of the City of Westlake Village, California, adopting by reference Title 32 of the Los Angeles County Code, incorporating and amending the 2019 California Fire Code; together with certain amendments, deletions and additions, including findings, fees and penalties; and amending the Westlake Village Municipal Code.
June 24, 2020 North Business Park Specific Plan June 24, 2020 North Business Park Specific Plan
A public hearing will be held in accordance with Government Code Sections 6061, 65090, 65355, 65453(a), 65856, 65861 to consider a proposed North Business Park Specific Plan (“NBPSP”) and related General Plan and Zoning Code text and map amendments (collectively, the “Project”). The proposed NBPSP would facilitate the redevelopment of an existing business park into a mixed use, residential and commercial, development located on approximately 200 acres of property just north of the 101 Freeway, south of Thousand Oaks Boulevard, east of the City limits, and west of Lindero Canyon Road.
June 9, 2020 Sign Modification Permit No. 12-003 Mod 1 June 9, 2020 Sign Modification Permit No. 12-003 Mod 1
Consideration of a request for new wall signage, 30700 Russell Ranch Road, Unit 110.
June 9, 2020 Planned Development Permit No. 20-002 June 9, 2020 Planned Development Permit No. 20-002
Consideration of a request to authorize construction of a new single family residence, 32250 Oakshore Drive.
June 9, 2020 Planned Development Permit No. 20-001 June 9, 2020 Planned Development Permit No. 20-001
Consideration of a request from Oaks Christian School, 31260 Cedar Valley Drive, to authorize interior modifications to include a 1222 square foot mezzanine, 953 sq. ft. catwalk, 1252 sq. ft. of new classroom space, conversion of existing office space into classroom space, and a new wheelchair lift.
May 13, 2020 Conditional Use Permit No. 20-001 May 13, 2020 Conditional Use Permit No. 20-001
Consideration of a request by Malibu BC, LLC to authorize the operation of a microbrewery for onsite beer manufacturing, 31336 Via Colinas, Suite 101 & 102.
May 13, 2020 Oak Tree Permit 20-006 May 13, 2020 Oak Tree Permit 20-006
Consideration of a request by Martha Martins to authorize the removal of three oak trees and the pruning of one oak tree, 62 Robin Hood Lane.
May 13, 2020 Oak Tree Permit 20-003 May 13, 2020 Oak Tree Permit 20-003
Consideration of a request by Brad Halfron to authorize the pruning of an oak tree, 107 Merry Oak Lane.
May 13, 2020 Oak Tree Permit 19-015 May 13, 2020 Oak Tree Permit 19-015
Consideration of a request by James and Sandra Mee to authorize the pruning of an oak tree, 111 Merry Oak Lane.
February 26, 2020 Oak Tree Permit 19-012 February 26, 2020 Oak Tree Permit 19-012
Consideration of a request by Ken and Lisa Bock to authorize the trimming of two oak trees and minor construction within the dripline at 2631 Three Springs Drive.
February 26, 2020 Oak Tree Permit 19-005 February 26, 2020 Oak Tree Permit 19-005
Consideration of a request by Pierce Brothers Valley Oaks Memorial Park to authorize the removal of a diseased and dying oak tree at 5600 Lindero Canyon Road.
February 26, 2020 - Interim Ordinance No. 276U-20 February 26, 2020 - Interim Ordinance No. 276U-20
Public Hearing to extend Interim Ordinance No. 276U-20.
January 22, 2020 Oak Tree Permit 19-008 January 22, 2020 Oak Tree Permit 19-008
Consideration of a request to authorize the trimming of large oak tree branches causing damage to neighbors car port and roof at 138 Sherwood Drive. .
January 22, 2020 Oak Tree Permit 19-011 January 22, 2020 Oak Tree Permit 19-011
Consideration of a request to authorize the trimming, maintenance and removal of oak trees within the Oak Forest Estates Mobile Home Community.
January 22, 2020 Planned Development Permit 19-005 January 22, 2020 Planned Development Permit 19-005
Consideration of an application from Jeff Parkhurst, on behalf of Westlake Pointe HOA, requesting approval of Planned Development Permit (PDP) No. 19-005, authorizing the reconstruction of three condo units destroyed by the Woolsey Fire and repairs to one unit that sustained damage, located at 32108, 32110, 32112 and 32114 Canyon Crest Court.
January 22, 2020 Oak Tree Permit No. 19-014 January 22, 2020 Oak Tree Permit No. 19-014
Application from Steven Brabant requesting approval to authorize the trimming of large oak tree branches hanging over roof of house at 32511 Aspenview Court.
January 22, 2020 Conditional Use Permit No. 16-001 Mod #1 and Time Extension January 22, 2020 Conditional Use Permit No. 16-001 Mod #1 and Time Extension
Decker Kitchen, requesting modifications to Conditional Use Permit (CUP No. 16-001) for an extension of time and to authorize the sale of hard liquor (in addition to their existing beer and wine license) for on-site consumption in conjunction with a restaurant, located at 4661 Lakeview Canyon Road.
December 10, 2019 Conditional Use Permit No. 14-016 Mod December 10, 2019 Conditional Use Permit No. 14-016 Mod
consideration of an application from Lorne Goldberg on behalf of Pick Up Stix requesting a modification to Conditional Use Permit (CUP No. 14-016) authorizing the continued sale of beer and wine for on-site consumption, located at 30734 Russell Ranch Road, Suite D.
December 10, 2019 Oak Tree Permit 19-009 December 10, 2019 Oak Tree Permit 19-009
consideration of an application from Michael and Susan Rado, requesting approval of an Oak Tree Permit (OTP) No. 19-009, authorizing the trimming of an Oak Tree at 3652 Golden Leaf Drive.
December 10, 2019 Conditional Use Permit No. 07-004 Mod #4 December 10, 2019 Conditional Use Permit No. 07-004 Mod #4
consideration of an application from Jesse Adams on behalf of The Hitting Zone, requesting an extension to the expiration date for Conditional Use Permit (CUP No. 07-004) authorizing an indoor baseball training facility for the property located at 31285 Via Colinas.
December 10, 2019 Oak Tree Permit 19-013 December 10, 2019 Oak Tree Permit 19-013
consideration of an application from George Knarr, requesting approval of an Oak Tree Permit (OTP) No. 19-013, authorizing the pruning of an Oak Tree to reduce the weight of the branches at 31738 Blue Meadow Lane.
December 10, 2019 Sign Modification Permit 19-011 December 10, 2019 Sign Modification Permit 19-011
consideration of an application from Katherine Miller, on behalf of the Conrad N. Hilton Foundation, requesting approval of a Sign Modification Permit (SMP) No. 19-011, authorizing a sign program for properties located on Dole Drive.
December 10, 2019 Conditional Use Permit No. 14-007 Modification December 10, 2019 Conditional Use Permit No. 14-007 Modification
consideration of an application from Total Women Gym & Spa, requesting approval of a modification to a Conditional Use Permit (CUP) No. 14-007, requesting the continued operation of a gym, located at 30770 Russell Ranch Road, Suite H.
November 13, 2019 Conditional Use Permit No. 14-015 Modification November 13, 2019 Conditional Use Permit No. 14-015 Modification
Consideration a request extending authorization for the sale of alcoholic beverages for on-site consumption and allowing live entertainment, Figueroa Mountain Brewing Co., 30770 Russell Ranch Road, Suite E.
November 13, 2019 Planned Development Permit No. 19-002 November 13, 2019 Planned Development Permit No. 19-002
Consideration a request to authorize the addition of 1,084 square feet of storage at the rear of the building, 31275 La Baya Drive.
November 13, 2019 Conditional Use Permit No. 88-007 Modification #3 November 13, 2019 Conditional Use Permit No. 88-007 Modification #3
Consideration a request to authorize a time extension for the continued operation of a preschool facility, 31842 Village Center Road.
November 13, 2019 Oak Tree Permit No. 19-004 November 13, 2019 Oak Tree Permit No. 19-004
Consideration a request to authorize the removal of four oak trees and the trimming of two oak trees, 17 Sherwood Drive.
November 13, 2019 Conditional Use Permit No. 19-008 November 13, 2019 Conditional Use Permit No. 19-008
Consideration a request to authorize a fitness and athletic training gym, Lightning Quick Sports Performance, 31848 Village Center Road.
October 23, 2019 Planned Developent Permit No. 19-003 October 23, 2019 Planned Developent Permit No. 19-003
Consideration a request for approval of an interior remodel and an addition to a single family residence, 4312 Hunt Club Lane.
October 7, 2019 Oak Tree Permit No. 19-010 October 7, 2019 Oak Tree Permit No. 19-010
Consideration a request to prune and remove dead wood from an oak tree, 106 Merry Oak Lane.
September 25, 2019 Oak Tree Permit No. 19-003 September 25, 2019 Oak Tree Permit No. 19-003
Consideration a request to remove an oak tree, 31703 Bainbrook Court.
September 11, 2019 Conditional Use Permit No. 19-007 September 11, 2019 Conditional Use Permit No. 19-007
Consideration a request to establish an instructional fitness studio, 31360 Via Colinas, Suite. 102.
September 11, 2019 Oak Tree Permit Nos. 19-006 and 19-007 September 11, 2019 Oak Tree Permit Nos. 19-006 and 19-007
Consideration of the removal or major alteration of Oak trees damaged by the Woolsey Fire within the Oak Forest Mobile Estates community.
July 24, 2019 Oak Tree Permit No. 19-003 July 24, 2019 Oak Tree Permit No. 19-003
Consideration of a request to authorize removal of an Oak tree that is damaging a driveway and fence at 31703 Bainbrook Court.
July 24, 2019 Conditional Use Permit 19-006 July 24, 2019 Conditional Use Permit 19-006
Consideration of a request to authorize the establishment of a private training facility with ancillary uses, Ryan Capretta, 31425 Agoura Road.
July 24, 2019 Conditional Use Permit 16-004 Mod July 24, 2019 Conditional Use Permit 16-004 Mod
Consideration of a request to authorize the addition of outdoor seating, a food element and wine to the menu of an existing brewery, 14 Cannons Brewing, 31125 Via Colinas Suites 907-908.
July 24, 2019 Conditional Use Permit 14-011 Mod July 24, 2019 Conditional Use Permit 14-011 Mod
Consideration of a request for a modification to the Conditional Use Permit (CUP No. 14-011) authorizing the continuing sale of alcoholic beverages for on-site consumption, 101 North Eatery & Bar, 30760 Russell Ranch Road Suite C/D.
July 24, 2019 Oak Tree Permit No. 19-004 July 24, 2019 Oak Tree Permit No. 19-004
Consideration of a request to authorize the removal of four oak trees and the trimming of two oak trees at 17 Sherwood Drive.
July 10, 2019 Conditional Use Permit No. 14-010 Modification July 10, 2019 Conditional Use Permit No. 14-010 Modification
Consideration of a time extension of a Conditional Use Permit authorizing the sale of alcoholic beverages, The Gallery Seafood & Chophouse, 30768 Russell Ranch Road.
July 10, 2019 Conditional Use Permit No. 14-009 Modification July 10, 2019 Conditional Use Permit No. 14-009 Modification
Consideration of a time extension of a Conditional Use Permit authorizing the sale of alcoholic beverages, Los Agaves Restaurant, 30750 Russell Ranch Road, Suite C.
July 10, 2019 Conditional Use Permit No. 14-008 Modification July 10, 2019 Conditional Use Permit No. 14-008 Modification
Consideration of a time extension of a Conditional Use Permit authorizing the sale of alcoholic beverages, Hook Burger, 30768 Russell Ranch Road.
June 12, 2019 Conditional Use Permit No. 19-004 June 12, 2019 Conditional Use Permit No. 19-004
Consideration of a request to authorize the establishment of a dog and cat grooming facility, Fur-Ever Grooming, Inc, 4637 Lakeview Canyon Road.
June 12, 2019 Oak Tree Permit No. 19-002 June 12, 2019 Oak Tree Permit No. 19-002
Consideration of a request to authorize the building of a wrought iron fence with an electric gate installed within the dripline of an oak tree at 31771 Foxfield Drive.
May 22, 2019 CUP 13-002 Modification May 22, 2019 CUP 13-002 Modification
Consideration of a request to authorize a time extension for live entertainment, Stonehaus, 32039 Agoura Road.
May 22, 2019 CUP 19-001 May 22, 2019 CUP 19-001
Consideration of a request to authorize the establishment of an automotive repair facility, Caliber Collision, 31245 La Baya Drive.
May 8, 2019 CUP 19-003 May 8, 2019 CUP 19-003
Consideration of a request to authorize an instructional fitness studio with classes, 31356 Via Colinas, Suite 106.
May 8, 2019 CUP 14-007 Modification May 8, 2019 CUP 14-007 Modification
Consideration of a request for the continued operation of a gym, Total Woman Gym & Spa, 30770 Russell Ranch Road, Suite H.
May 8, 2019 CUP 14-001 Modification May 8, 2019 CUP 14-001 Modification
Consideration of a request to authorize the sale of alcoholic beverages for on-site and off-site consumption, Nova Café, 30770 Russell Ranch Road, Suite G.
April 24, 2019 PDP 19-001 April 24, 2019 PDP 19-001
Consideration of a request to authorize the construction of a 4,984 square foot single family residence, 3828 Charthouse Circle.
April 24, 2019 CUP 19-002 April 24, 2019 CUP 19-002
Consideration of a request to authorize the establishment of an instructional art studio offering classes, 31143 Via Colinas, Suite 511.
North Business Park Specific Plan - EIR North Business Park Specific Plan - EIR
Draft Program EIR for the North Business Park Specific Plan Program Environmental Impact Report (EIR).
April 10, 2019 CUP 19-002 Mod April 10, 2019 CUP 19-002 Mod
Consideration of a request to authorize the modification of an existing rooftop wireless telecommunications facility, located at 5707 Corsa Avenue.
April 10, 2019 CUP 19-001 April 10, 2019 CUP 19-001
Consideration of a request to authorize the establishment of an automotive repair facility, located at 31245 La Baya Drive.
April 10, 2019 OT Permit 19-001 April 10, 2019 OT Permit 19-001
Consideration of a request to authorize the removal of two large branches from an existing protected Oak tree on Homeowners’ Association property, adjacent to 32102 Sailview Lane.
March 13, 2019 CUP 16-005 MOD March 13, 2019 CUP 16-005 MOD
Consideration of a time extension request for Conditional Use Permit (CUP) No. 16-005, for the sale of alcoholic beverages for the establishment of a wireless telecommunications facility at the Westlake Yacht Club building, 32123 Lindero Canyon Road.
March 13, 2019 CUP 08-004 MOD March 13, 2019 CUP 08-004 MOD
Consideration of a time extension request for Conditional Use Permit (CUP) No. 08-004, for the sale of alcoholic beverages for on-site consumption, 5754 Lindero Canyon Road.
February 27, 2019 CUP Mod 18-013 February 27, 2019 CUP Mod 18-013
Consideration of a request to modify the hours of operation for Conditional Use Permit (CUP) No. 18-013, which authorized the establishment of an escape room, an indoor entertainment use, located at 31139 Via Colinas, Suite 210.
February 13, 2019 SP MOD 18-012 February 13, 2019 SP MOD 18-012
Consideration of an application from Mike Mooney, on behalf of the County Line Shopping Center, requesting approval of a Sign Modification Permit (SMP) No. 18-012, authorizing the creation of a new sign program for the County Line Shopping Center, located at 4601-4711 Lakeview Canyon Road.
February 13, 2019 CUP 18-013 February 13, 2019 CUP 18-013
Consideration of an application from David Coffey, requesting approval of Conditional Use Permit (CUP) No. 18-013, authorizing the establishment of an escape room, an indoor entertainment use, located at 31139 Via Colinas, Suite 210.
January 9, 2019 CDBG 2019-20 January 9, 2019 CDBG 2019-20
Consider the allocation of funding for the 45th Year (FY ‘19-‘20) Community Development Block Grant (CDBG) program.
January 9, 2019 General Plan Technical Update January 9, 2019 General Plan Technical Update
Technical update to the text of the City’s General Plan.
January 9, 2019 CUP 18-011 January 9, 2019 CUP 18-011
Conditional Use Permit No. 18-011, 31192 La Baya Drive, Suite A
October 24, 2018 SP Mod 18-008 October 24, 2018 SP Mod 18-008
Sign Modification Permit No. 18-008, 5701 Lindero Canyon Road.
Notice of Intent - Negative Declaration - General Plan Update Notice of Intent - Negative Declaration - General Plan Update
Notice of Intent to adopt a Negative Declaration - General Plan Update
October 10, 2018 Art in Public Places October 10, 2018 Art in Public Places
Zoning Ordinance Amendment "Art in Public Places".
September 26, 2018 - Public Hearing Notice PDP 18-003 September 26, 2018 - Public Hearing Notice PDP 18-003
Saunders, 3958 Freshwind
July 11, 2018 - Public Hearing Notice CUP 18-007 July 11, 2018 - Public Hearing Notice CUP 18-007
Lance’s Collision, 31131 Via Colinas Suite 601
July 11, 2018 - Public Hearing Notice SP MOD 18-006 July 11, 2018 - Public Hearing Notice SP MOD 18-006
Yarrow Family YMCA facility, 31105 Thousand Oaks Boulevard
June 25, 2018 - Public Hearing Notice SP MOD 18-005 June 25, 2018 - Public Hearing Notice SP MOD 18-005
Westlake Marketplace, 5770 Lindero Canyon Road
June 25, 2018 - Public Hearing Notice CUP MOD 16-004 June 25, 2018 - Public Hearing Notice CUP MOD 16-004
14 Cannons Brewing, 31125 Via Colinas, Suite 907-908
May 23, 2018 - Public Hearing Notice Hertigate Tree Ordinance May 23, 2018 - Public Hearing Notice Hertigate Tree Ordinance
Municipal Code Amendment - Heritage Tree Ordinance
May 23, 2018 - Public Hearing Notice Mitigated Neg Dec PDP 18-001 May 23, 2018 - Public Hearing Notice Mitigated Neg Dec PDP 18-001
Calvary Community Church, 5495 Via Rocas
May 23, 2018 - Public Hearing Notice CUP MOD 13-001 May 23, 2018 - Public Hearing Notice CUP MOD 13-001
Target Pilates Studio, 31316 Via Colinas, #108
May 23, 2018 - Public Hearing Notice CUP MOD 98-001 May 23, 2018 - Public Hearing Notice CUP MOD 98-001
Academy of Dance, 5700 Corsa, #106 and 204
May 23, 2018 - Public Hearing Notice CUP MOD 13-003 May 23, 2018 - Public Hearing Notice CUP MOD 13-003
Desired Face 32107 Lindero Canyon Rd., #125
Public Hearing Notice CUP 14-013 Public Hearing Notice CUP 14-013
Public Hearing Notice OT 17-003 Public Hearing Notice OT 17-003
4/25/2018 - Oak Tree Permit 17-003, 3922 Middlegate Road
Public Hearing Notice Public Hearing Notice
Conditional Use Permit No. 18-004, 31316 Via Colinas, #106
Public Hearing Notice Public Hearing Notice
Conditional Use Permit No. 18-005, 5701 Lindero Canyon Road, #100
Public Hearing Notice Public Hearing Notice
April 11, 2018 - Planned Development Permit No. 15-003 Modification, Oaks Christian School, 31255 Cedar Valley Drive
Public Hearing Notice Public Hearing Notice
April 11, 2018 - Conditional Use Permit No. 18-006, 5351 Sterling Center Drive
Public Hearing Notice Public Hearing Notice
March 28, 2018 - Conditional Use Permit No. 95-003 Modification, AT&T, 5706 Corsa Ave.
Public Hearing Notice Public Hearing Notice
March 28, 2018 - Sign Modification Permit No. 18-002, Spectrum Center, 4333-4373 Park Terrace Drive and 31355-31365 Oak Crest Drive
Public Hearing Notice Public Hearing Notice
March 14, 2018 - Conditional Use Permit Modification No. 96-004, The Landing Brill and Sushi Bar, 32123 Lindero Canyon Road, #109.
Public Hearing Notice Public Hearing Notice
March 14, 2018 - Conditional Use Permit Modification No. 12-010, The Stadium, 31293 Via Colinas.
Public Hearing Notice Public Hearing Notice
March 14, 2018 - Conditional Use Permit Modification No. 02-005, Wades Wines, 30961 Agoura Road, #321.
Public Hearing Notice Public Hearing Notice
February 28, 2018 - Oak Tree Permit No. 18-001, 32449 Snowpeak Drive
Public Hearing Notice Public Hearing Notice
February 28, 2018 - Conditional Use Permit No. 18-001, S&K Health Services, 5703 Corsa Ave., #100
Public Hearing Notice Public Hearing Notice
December 13, 2017 - Conditional Use Permit No. 17-004; Cingular Wireless/AT&T; 5495 Via Rocas
Public Hearing Notice Public Hearing Notice
December 13, 2017 - Interim Ordinance and Zoning Ordinance Amendment regarding Accessory Dwelling Unit Regulations
Public Hearing Notice Public Hearing Notice
November 8, 2017 - Conditional Use Permit No.16-004 Modification, 14 Cannons Brewing, 31125 Via Colinas, #907-908
Public Hearing Notice Public Hearing Notice
November 8, 2017 - Planned Development Permit No.17-004, Twin Lake Ridge, APN 2059-024-013
Public Hearing Notice Public Hearing Notice
October 11, 2017 - Planned Development Permit No.17-003, Saddlecrest Lane, APN 2057-019-020
Public Hearing Notice Public Hearing Notice
October 11, 2017 - Planned Development Permit No.17-003, Saddlecrest Lane, APN 2057-019-020
Public Hearing Notice Public Hearing Notice
September 27, 2017 - Conditional Use Permit No. 17-005 - Tribu Language School, 31368 Via Colinas, #101
Public Hearing Notice Public Hearing Notice
September 27, 2017 - Conditional Use Permit No. 96-003 Modification - T-Mobile, 5716 Corsa Ave.
Public Hearing Notice Public Hearing Notice
September 11, 2017 - Conditional Use Permit No. 17-006 - Aroha, 30990 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
September 11, 2017 - Conditional Use Permit No. 12-011 Modification - SYNRG Fitness, 32123 Lindero Canyon Road, #222
Public Hearing Notice Public Hearing Notice
September 11, 2017 - Conditional Use Permit No. 12-001 Modification - Dr. Y's Animal Hospital, 30849 Thousand Oaks Blvd.
Public Hearing Notice Public Hearing Notice
July 26, 2017 - Sign Modification Permit No. 17-006 - Guitar Center, 5795 Lindero Canyon Road
Public Hearing Notice Public Hearing Notice
July 26, 2017 - Planned Development Permit No. 99-006 Modification - Four Seasons Hotel, 2 Dole Drive
Public Hearing Notice Public Hearing Notice
June 27, 2017 - Sign Modification Permit No. 17-011, 5388 Sterling Center Drive
Public Hearing Notice Public Hearing Notice
June 27, 2017 - Sign Modification Permit No. 17-013, 5794 Lindero Canyon Road
Public Hearing Notice Public Hearing Notice
May 10, 2017 - Sign Modification Permit No. 17-007, 5794 Via Rocas
Public Hearing Notice Public Hearing Notice
May 10, 2017 - Sign Modification Permit No. 17-006, 5795 Lindero Canyon Road
Public Hearing Notice Public Hearing Notice
May 10, 2017 - Sign Modification Permit No. 17-006, 5795 Lindero Canyon Road
Public Hearing Notice Public Hearing Notice
April 26, 2017 - Conditional Use Permit No. 16-004 Modification, 31125 Via Colinas, Suite 907
Public Hearing Notice Public Hearing Notice
April 12, 2017 - Planned Development Permit No. 17-001 and Tentative Parcel Map No. 74407, 5388 Sterling Center Drive
Public Hearing Notice Public Hearing Notice
April 12, 2017 - Oak Tree Permit No. 16-003, 29 Nottingham Road
Public Hearing Notice Public Hearing Notice
April 12, 2017 - Oak Tree Permit No. 16-003, 29 Nottingham Road
Public Hearing Notice Public Hearing Notice
April 26, 2017 - Planned Development Permit No. 16-003, Westlake Properties, Inc., 31942 Agoura Road
Public Hearing Notice Public Hearing Notice
April 12, 2017 - Sign Modification Permit No. 16-027, Lindero Oaks Center, 31133 to 31149 Via Colinas
Public Hearing Notice Public Hearing Notice
April 12, 2017 - Planned Development Permit No. 17-001 and Tentative Parcel Map No. 74407, 5388 Sterling Center Drive
Public Hearing Notice Public Hearing Notice
March 22, 2017 - Conditional Use Permit No. 17-001, public right-of-way, north side Russell Ranch Road
Public Hearing Notice Public Hearing Notice
March 22, 2017 - Conditional Use Permit No. 17-001, public right-of-way, south side Russell Ranch Road
Public Hearing Notice Public Hearing Notice
March 22, 2017 - Conditional Use Permit No. 16-006, 5495 Via Rocas
Public Hearing Notice Public Hearing Notice
March 8, 2017 - Municipal Code Amendment - Digital Signs
Public Hearing Notice Public Hearing Notice
March 8, 2017 - Sign Modification Permit No. 17-003, 31761 Village School Road
Public Hearing Notice Public Hearing Notice
March 8, 2017 - Sign Modification Permit No. 16-026 - 30970-30990 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
February 6, 2017 - Conditional Use Permit Modification, 31133 Via Colinas, Suite 109.
Public Hearing Notice Public Hearing Notice
February 6, 2017 - Conditional Use Permit Modification, 31149 Via Colinas, #601
Public Hearing Notice Public Hearing Notice
January 25, 2017 - Conditional Use Permit, 32123 Lindero Canyon Road
Public Hearing Notice Public Hearing Notice
January 11, 2017 - Community Development Block Grant (CDBG) FY 2017-18
Public Hearing Notice Public Hearing Notice
January 11, 2017 - Mitigated Negative Declaration - Westlake Properties
Public Hearing Notice Public Hearing Notice
December 14, 2016 - Zoning Ordinance Amendment, Conditional Use Permit No. 97-004, Planned Development Permit No. 15-003 Mod., Oaks Christian School, 31255 Cedar Valley Drive
Public Hearing Notice Public Hearing Notice
December 14, 2016 - Conditional Use Permit No. 13-002, Stonehaus, 32039 Agoura Road
Public Hearing Notice Public Hearing Notice
November 9, 2016 - Sign Modification Permit No. 16-021
Public Hearing Notice Public Hearing Notice
October 26, 2016 - Mitigated Negative Declaration - Westlake Properties, Inc., 31942 Agoura Road
Public Hearing Notice Public Hearing Notice
October 10, 2016 - Planned Development Permit Modification No. 16-001, Saddlecrest Lane
Public Hearing Notice Public Hearing Notice
September 28, 2016 - Oak Tree Permit No. 16-004, 32510 Pinebluff Place
Public Hearing Notice Public Hearing Notice
September 28, 2016 - Planned Development Permit No. 16-003, 31133-31149 Via Colinas
Public Hearing Notice Public Hearing Notice
September 14, 2016 - Conditional Use Permit No. 10-005 Modification, 30961 Agoura Road
Public Hearing Notice Public Hearing Notice
September 14, 2016 - Conditional Use Permit No. 06-001 Modification, 30970 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
September 14, 2016 - Conditional Use Permit No. 11-001 Modification, 4691 Lakeview Canyon Road
Public Hearing Notice Public Hearing Notice
July 27, 2016 - Municipal Code Amendment, Protection of Heritage Trees
Public Hearing Notice Public Hearing Notice
July 27, 2016 - Conditional Use Permit No.16-004, Marshall Haraden, 31125 Via Colinas, #907
Public Hearing Notice Public Hearing Notice
July 27, 2016 - Oak Tree Permit No.16-002, Riad Abdel-Gawad, 157 Sherwood Drive
Public Hearing Notice Public Hearing Notice
July 13, 2016 - Conditional Use Permit - Duke of Bourbon, 31149 Via Colinas, #601
Public Hearing Notice Public Hearing Notice
July 13, 2016 - Oak Tree Permit No.16-001, White Oak Elementary School, 31761 Village School Road
Public Hearing Notice Public Hearing Notice
June 8, 2016 - Sign Modification Permit No.16-001, North Ranch Gateway Shopping Center, 30805-30895 Thousand Oaks Blvd.
Public Hearing Notice Public Hearing Notice
May 11, 2016 - Sign Modification Permit No. 16-003, Smart and Final, 5770, Lindero Canyon Road.
Public Hearing Notice Public Hearing Notice
May 11, 2016 - Conditional Use Permit Modification - 31293 Via Colinas..
Public Hearing Notice Public Hearing Notice
May 11, 2016 - Municipal Code Amendment pertaining to regulation of signs.
Public Hearing Notice Public Hearing Notice
April 13, 2016 - Sign Modification Permit No.16-001, North Ranch Gateway Shopping Center, 30805-30895 Thousand Oaks Blvd.
Public Hearing Notice Public Hearing Notice
March 23, 2016 - Conditional Use Permit No. 16-002, 30770 Russell Ranch Road, Suite E
Public Hearing Notice Public Hearing Notice
March 23, 2016 - Conditional Use Permit No. 10-008 Modification, 31129 Via Colinas, #701
Public Hearing Notice Public Hearing Notice
March 9, 2016 - Planned Development Permit No. 16-001, APN 2057-019-019; Saddlecrest Lane
Public Hearing Notice Public Hearing Notice
March 9, 2016 - Conditional Use Permit No. 15-004, 32510 Pinebluff Place
Public Hearing Notice Public Hearing Notice
January 27, 2016 - Planned Development Permit No. 15-002, 32037 Agoura Road
Public Hearing Notice Public Hearing Notice
January 13, 2016 - Conditional Use Permit No. 10-004 - 30798 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
December 9, 2015 - Oak Tree Permit No. 15-003, APN 2057-007-002, Foxfield Drive
Public Notice Public Notice
December 9, 2015 - ASFP Fiscal Year 2014-15 Fee Review
Public Hearing Notice Public Hearing Notice
December 9, 2015 - Conditional Use Permit No. 15-002 Modification, Q Sushi, 30770 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
November 9, 2015 - Conditional Use Permit No. 13-004 Modification, 31111 Via Colinas
Public Hearing Notice Public Hearing Notice
November 9, 2015 - Conditional Use Permit No. 10-009, 31295 La Baya Drive
Public Hearing Notice Public Hearing Notice
October 28, 2015 - Conditional Use Permit No. 15-003, 4613 Lakeview Canyon Road
Public Hearing Notice Public Hearing Notice
October 28, 2015 - Planned Development Permit No. 15-007, 3543 Twin Lake Ridge
Public Hearing Notice Public Hearing Notice
October 14, 2015 - Sign Modification Permit No. 15-019, 5703 Corsa Avenue
Public Hearing Notice Public Hearing Notice
September 21, 2015 - Oak Tree Permit No. 15-001 - Pick Up Stix, 30734 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
July 22, 2015 - Conditional Use Permit No. 02-005 Modification, 30961 Agoura Road, #321
Public Hearing Notice Public Hearing Notice
July 22, 2015 - Planned Development Permit No. 15-005, 31350 Glenbridge Road
Public Hearing Notice Public Hearing Notice
July 8, 2015 - Conditional Use Permit No. 10-002, Time Extension, 31264 La Baya
Public Hearing Notice Public Hearing Notice
July 8, 2015 - Conditional Use Permit No. 10-002 Time Extension request, 31264 La Baya Drive.
Public Hearing Notice Public Hearing Notice
July 8, 2015 - Municipal Code Amendment - Minimum Standards for Artificial Turf
Public Hearing Notice Public Hearing Notice
July 8, 2015 - Municipal Code Amendment - Processing of Residential Solar Energy Systems
Public Hearing Notice Public Hearing Notice
June 23, 2015 - Oak Tree Permit No. 15-002; 3652 Golden Leaf Drive
Public Hearing Notice Public Hearing Notice
May 27, 2015 - Zone Change 15-001, Westlake Trails neighborhood
Public Hearing Notice Public Hearing Notice
May 13, 2015 - Planned Development Permit No. 15-004 - 4201 Hunt Club Lane.
Public Hearing Notice Public Hearing Notice
May 13, 2015 - Planned Development Permit No. 15-001 - 4046 Mariner Circle.
Public Hearing Notice Public Hearing Notice
May 13, 2015 - Planned Development Permit No. 15-002 - 32027 Agoura Road
Public Hearing Notice Public Hearing Notice
May 13, 2015 - Planned Development Permit No. 85-005 Modification - 32144 Agoura Road
Public Hearing Notice Public Hearing Notice
March 25, 2015 - Conditional Use Permit No. 15-002 - 30730 Russell Ranch Road, Suite A
Public Hearing Notice Public Hearing Notice
March 25, 2015 - Planned Development Permit No. 86-001, Mod. - 2622 Grand Oaks Drive
Public Hearing Notice Public Hearing Notice
February 25, 2015 - Oak Tree Permit 14-001, 30734 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
January 27, 2015 - Sign Modification Permit No. 14-029, 30990 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
January 27, 2015 - Conditional Use Permit 09-008, 32107 Lindero Canyon Road
Public Hearing Notice Public Hearing Notice
January 14, 2015 - CUP 14-017; Five Threads Brewing Co., 31133 Via Colinas, #109
Public Hearing Notice Public Hearing Notice
January 14, 2015 - CDBG Program FY 2015/16
Public Hearing Notice Public Hearing Notice
January 14, 2015 - CUP 03-002; Verizon Wireless, 5176 Corsa
Public Hearing Notice Public Hearing Notice
October 22, 2014 - Conditional Use Permit 07-004, The Hitting Zone, 31285 Via Colinas
Public Hearing Notice Public Hearing Notice
October 8, 2014 - Conditional Use Permit 14-016, Pick Up Stix, 30734 Russell Ranch Road, Suite D
Public Hearing Notice Public Hearing Notice
September 23, 2014 - Conditional Use Permit 14-014, Westlake Auto Collision, 31240 La Baya
Public Hearing Notice Public Hearing Notice
September 23, 2014 - Conditional Use Permit 14-015, Figueroa Mountain Brewing, 30770 Russell Ranch #E
Public Hearing Notice Public Hearing Notice
September 10, 2014 - Conditional Use Permit No. 14-012, Premier Level Fitness, 31368 Via Colinas, #103 - #105
Public Hearing Notice Public Hearing Notice
September 10, 2014 - Conditional Use Permit 14-013, Duke of Bourbon, 31143 Via Colinas, #511
Public Hearing Notice Public Hearing Notice
July 9, 2014 City Council Meeting -Planned Development Permit 14-003, 2852 Jean Lane
Public Hearing Notice Public Hearing Notice
July 9, 2014 City Council Meeting -Conditional Use Permit 97-004 Modification, Oaks Christian School, 31255 and 31260 Cedar Valley Drive
Public Hearing Notice Public Hearing Notice
July 9, 2014 City Council Meeting -Conditional Use Permit No. 96-009 Mod., Let's Get Cookin', 4643 Lakeview Canyon Road
Public Hearing Notice Public Hearing Notice
July 9, 2014 City Council Meeting - Title 32 of the LA County Code, Incorporating and amending the 2013 California Fire Code
Public Hearing Notice Public Hearing Notice
June 25, 2014 City Council Meeting - Conditional Use Permit No. 14-011 - 30760 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
June 25, 2014 City Council Meeting - Conditional Use Permit No. 97-007 Modification, 31260 Cedar Valley Drive - Oaks Christian School
Public Hearing Notice Public Hearing Notice
June 11, 2014 City Council Meeting - Conditional Use Permit No. 13-002, Stonehaus - 32039 Agoura Road
Public Hearing Notice Public Hearing Notice
June 11, 2014 City Council Meeting - Conditional Use Permit No. 14-009, 30750 Russell Ranch Road, Suite C - Los Agaves Restaurant
Public Hearing Notice Public Hearing Notice
June 11, 2014 City Council Meeting - Conditional Use Permit No. 14-010, 30768 Russell Ranch Road, Suite C - The Gallery Seafood & Chophouse
Public Hearing Notice Public Hearing Notice
May 28, 2014 City Council Meeting - Planned Development Permit No. 14-002, 4060 Whitesail Circle
Public Hearing Notice Public Hearing Notice
May 28, 2014 City Council Meeting - Conditional Use Permit No. 99-007 Modification, 32123 Lindero Canyon Road - Sprint
Public Hearing Notice Public Hearing Notice
April 23, 2014 City Council Meeting - 30770 Russell Ranch Road - Total Woman Gym and Spa
Public Hearing Notice Public Hearing Notice
April 23, 2014 City Council Meeting - 30895 Thousand Oaks Blvd., Total Woman Gym and Spa
Public Hearing Notice Public Hearing Notice
April 23, 2014 City Council Meeting - 30700 Russell Ranch Road - Halstrom/Futures in Education
Public Hearing Notice Public Hearing Notice
April 23, 2014 City Council Meeting - 31230 Cedar Valley, #101 - Lance's Collision, Inc.
Public Hearing Notice Public Hearing Notice
April 9, 2014 City Council Meeting 30740 Russell Ranch Road - Target
Public Hearing Notice Public Hearing Notice
April 9, 2014 City Council Meeting - 30770 Russell Ranch Road - Jeannine's Market Westlake
Public Hearing Notice Public Hearing Notice
April 9, 2014 City Council Meeting - 5700 Lindero Canyon Road - Costco
Public Hearing Notice Public Hearing Notice
March 26, 2014 - CUP 96-011 Mod, 5770 Lindero Cyn Rd
Public Hearing Notice Public Hearing Notice
March 26, 2014 - CUP 98-002 Mod, Sprint, 5707 Corsa Ave.
Public Hearing Notice Public Hearing Notice
March 26, 2014 - SP Mod 14-001, Target - 30740 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
February 26, 2014 - PDP 13-002, 2nd story addtion - 4045 Whitesail Circle
Public Hearing Notice Public Hearing Notice
December 11, 2013 - Sign Permit Modification13-017 - Gerwein Family Learning Center building - 31255 Cedar Valley Drive
Public Hearing Notice Public Hearing Notice
December 11, 2013 - PDP 13-003, CUP 13-005, SP MOD 13-018 - In and Out Burger, 30800 Russell Ranch Road
Public Hearing Notice Public Hearing Notice
March 27, 2013 - Sign Modification Permit No. 13-003, 5784 Lindero Canyon Road, Suite A
Public Hearing Notice Public Hearing Notice
March 27, 2013 - Conditional Use 02-005 Modification, 30961 Agoura Road, #321
Public Hearing Notice Public Hearing Notice
March 13, 2013 - Conditional Use 02-005 Modification, 30961 Agoura Road, #321
Public Hearing Notice Public Hearing Notice
January 23, 2013 - Conditional Use Permit 12-013 Modification, 30869 Thousand Oaks Blvd.
Public Hearing Notice Public Hearing Notice
January 23, 2013 - Conditional Use Permit 09-009 Modification, 31139 Via Colinas, #303
Public Hearing Notice Public Hearing Notice
January 9, 2013 - Planned Development Permit 10-003 Modification, Specific Plan 10-01 Amendment; Selleck Design Group
Public Hearing Notice Public Hearing Notice
January 9, 2013 - Conditional Use Permit 96-004 Modification, 32123 Lindero Canyon Road
Public Hearing Notice Public Hearing Notice
November 14, 2012 - Sign Modficiation Permit No. 12-005,Chase Bank, 5794 Lindero Canyon Road.
Public Hearing Notice Public Hearing Notice
November 14, 2012 - Conditional Use Permit 12-010,31293 Via Colinas.
Public Hearing Notice Public Hearing Notice
October 24, 2012 - Conditional Use Permit 07-004 Modification,The Hitting Zone, 31285 Via Colinas
Public Hearing Notice Public Hearing Notice
October 24, 2012 - Conditional Use Permit 07-004 Modification,The Hitting Zone, 31285 Via Colinas
Public Hearing Notice Public Hearing Notice
September 12, 2012 - Conditional Use Permit 12-009,Gracie Barra Brazilian Jiu Jitsu, 31360 Via Colinas, #101
Public Hearing Notice Public Hearing Notice
June 27, 2012 - Oak Tree Permit No. 12-001 - 62 Robin Hood Lane