pages: HistoricalAdvisoryBoard/2015-09-03.pdf, 1
This data as json
body | date | page | text | path |
---|---|---|---|---|
HistoricalAdvisoryBoard | 2015-09-03 | 1 | FINAL MEETING MINUTES REGULAR MEETING OF THE CITY OF ALAMEDA HISTORICAL ADVISORY BOARD THURSDAY, SEPTEMBER 3, 2015 1. CONVENE: 7:05 p.m. 2. ROLL CALL: Present: Chair Owens, and Board Members Chan, Piziali, and Vella. Absent: Vice Chair Rauk was absent. 3. MINUTES: 2015-1984 Draft Meeting Minutes-May 7, 2015 Minutes approved 4-0. 4. AGENDA CHANGES AND DISCUSSIONS: None. 5. ORAL COMMUNICATIONS: None. 6. WRITTEN COMMUNICATIONS: 6-A 2015-1999 Programmatic Agreement Compliance Report to the State Historic Preservation Officer for the Administration of U.S. Department of Housing and Urban Development (HUD) Funded Activities by the City of Alameda Chair Owens asked about the purpose of this report and whether Board action was required. Allen Tai, Secretary to the Board, explained that this is an annual compliance report submitted to the State by the Housing Authority. The report is being provided to the Board as information only, so no action is necessary. 7. REGULAR AGENDA ITEMS: 7-A 2015-1995 Certificate of Approval - PLN15-0136- Saikley Architects - 1732 Union Street. The applicant requests a Certificate of Approval for a second story addition to an existing pre-1942 single family residence that will result in the removal of more than 30% of the value of the existing structure. The project has been determined to be exempt from the California Environmental Quality Act pursuant to Section 15301 - Existing Facilities - minor alterations of existing private structures. Henry Dong, Planner I, provided a staff report. Page 1 of 5 | HistoricalAdvisoryBoard/2015-09-03.pdf |