Letter of Determination

Size: px
Start display at page:

Download "Letter of Determination"

Transcription

1 rd WJ SAN FRANCISCO PLANNING DEPARTMENT December 1, 2011 J. Gregg Miller, Jr. Pillsbury Winthrop Shaw Pittman LLP P.O. Box 7880 San Francisco, CA Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: Letter of Determination 365 Main Street 3745/008 RH-DTR (Rincon Hill Downtown Residential) Roman Lopez, (415) or Roman.Lopez@sfgov.org 1650 Mission St. Suite 400 San Francisco, CA Reception: Fax: Planning Information: Dear Mr. Miller: This letter is in response to your request for a Letter of Determination regarding the property at 365 Main Street. This parcel is located in the RH-DTR Zoning District with an 85/250-R Height and Bulk District. The request is whether Digital 365 Main LLC ("DRT"), the owner of the property at 365 Main Street (the "Project"), can convert 5,000 square feet of the building space from retail use to an Internet Services Exchange use without an amendment to the Project s Conditional Use permit. The Conditional Use authorization granted on July 6, 2000 by the San Francisco Planning Commission pursuant to Motion No deals substantially with (1) the establishment of a utility use and related impacts, (2) an exemption from the R bulk limits for the addition of a mechanical penthouse necessary for the operation of the Project, and (3) exceptions for the dimensions and number of off-street parking spaces and freight loading spaces. Although the Motion mentions the proposed retail space, the retail use is not required per the Planning Code nor set as a condition of approval for the Project s authorization. At the time of Planning Commission approval the Project site was zoned P (Public) and was located in the Rincon Hill Special Use District which permitted utility uses as a Conditional Use. In 2005, the Project site was rezoned to RH-DTR, which permits Internet Services Exchange (a use specifically regulated since 2002) as a Conditional Use. The Rincon Hill Area Plan seeks to "encourage the development of a unique, dynamic, mixed-use residential neighborhood." However, ground-floor retail use in this district is only required under Planning Code Section 827(2)(A) "for frontages facing Folsom Street." This control does not apply to the Project, which lies at the corner of Main Street and Harrison Street. MEMEEMEMOM

2 J. Gregg Miller, Jr. December 1, 2011 Pillsbury Winthrop Shaw Pittman LLP Letter of Determination 50 Fremont Street 365 Main Street San Francisco CA The proposed change in use, as described by DRT in the Letter of Determination Request, does not represent a significant intensification of the approved utility use. The Project substantially conforms to the findings made by the Planning Commission in Motion No which did not require a ground floor retail use at the subject site. Further, the 2005 rezoning of the area containing the Project does not require a ground-floor retail use at the Project site. Therefore, the change of use of the specified portion of the Project from retail to Internet Services Exchange use can be permitted without an amendment to the Project s Conditional Use authorization. APPEAL: If you believe this determination represents an error in interpretation of the Planning Code or abuse in discretion by the Zoning Administrator, an appeal may be filed with the Board of Appeals within 15 days of the date of this letter. For information regarding the appeals process, please contact the Board of Appeals located at 1650 Mission Street, Room 304, San Francisco, or call (415) Sincerely, Scott F. Sanchez Zoning Administrator cc: Planner Property Owner Neighborhood Groups SAN FRANCISCO PLANNING DEPARTMENT

3 e. Ei fl Qhllrn 37( 1i ujuu Pillsbury Winthrop Shaw Pittman LLP t i/.4- n 50 Fremont Street I San Francisco, CA I tel I fax LI\ +1 0 MAILING ADDRESS: P. 0. Box 7880 I San Francisco, CA J. Gregg Miller, Jr. tel gregg.miller@pillsburylaw.com Scott Sanchez, Zoning Administrator San Francisco Planning Department 1650 Mission Street, 4th Floor San Francisco, CA Re: Request for Zoning Administrator Determination Site Address: 365 Main Street, San Francisco, California Assessor s Block/Lot: 3745/8 Zoning District: Rincon Hill Downtown Residential Dear Mr. Sanchez: This firm represents Digital 365 Main LLC ("DRT"), the owner of the property commonly known as 365 Main Street, San Francisco, California (the "Project")(Assessor s block/lot no. 3745/8). We submit this letter of determination request pursuant to Section 307 of the Planning Code ("Code"). Enclosed herewith is a check in the amount of $ as payment for the Planning Department s Zoning Administrator written letter of determination fee. Requested Determination. We request that you determine that an amendment to the Project s conditional use permit is not required in order to use a portion of the Project for an Internet Services Exchange Use (as defined in Section of the Code) that was originally described as space for retail use. I. Project Description and History. The Project is located on Main and Harrison Streets in San Francisco, and consists of a four story, plus basement, building containing approximately 195,000 square feet of space. Approximately 190,000 square feet of the Project is dedicated to parking and the ISE use. The remaining 5,000 square feet consists of space proposed for retail use (the "Subject Space"). The Subject Space is located entirely on Main Street with no frontage on Harrison Street. The Subject Space is above grade by approximately

4 Page 2 feet and is set back from the building edge of the sidewalk by approximately 10.3 feet. Plans depicting the current Project and showing the location of the Subject Space are attached hereto as Exhibit A. On March 30, 2000, an application for Conditional Use Authorization for the Project was filed under the Planned Unit Development Process pursuant to the Code. Under Case No , on May 17, 2000, the San Francisco Planning Department (the "Department") adopted a Negative Declaration for the Project (the "Negative Declaration"). Also, on July 6, 2000, following a duly noticed public hearing, the San Francisco Planning Commission, pursuant to Motion No (the "Motion") (i) granted the Project conditional use authorization (the "CU") and (ii) determined that the project, as approved, was within the scope of the Negative Declaration and would not result in any significant environmental impacts. Following receipt of the Planning Commission approvals, the Project was constructed as approved. A copy of the Motion is attached hereto as Exhibit B. In a number of places, the Motion mentions that the Project would contain retail space. 2 However, nowhere does the Motion state that such space must be a part of the Project nor, even if part of the Project, that such space is required to actually be used as retail space. In addition the Motion s Conditions of Approval do not include any requirement that the Project include retail space. 3 There is an approximately two and one-half foot high, raised walkway between the at grade sidewalk and the fa ade of the building that creates an approximately ten foot three inch wide space between the at grade sidewalk and the Subject Space s building frontage. For example, the Motion at 4 says that "The Proposal is to retain the existing building.., and to rehabilitate approximately 195,000 square feet, including... approximately 5,000 gross square feet of accessory retail. The Motion at 7 states "The ground floor of the rehabilitated building would include.., accessory retail space" and at 10(2) states that "... the Project would provide for retail storefronts... along Main Street". The Motion contains additional discussion of the Subject Space at 14.b.iv, 16, and 17.a. The Conditions of Approval, found at Exhibit A to the Motion, do reference plans filed with respect to the Project, which are attached as Exhibit C to the Motion. Those plans depict the Subject Space and label it "retail". We attach a set of those plans as Exhibit C to this letter v1

5 Page 3 II. Current Zoning. At the time the Planning Commission approvals were obtained, the Project site was zoned P (Public) and was located in the Rincon Hill Special Use District, Residential Subdistrict. At such time, utility uses were permitted in P Districts with Conditional Use authorization. At the time, the Project was considered a utility use. No Code provisions then existed that specifically classified the use as an Internet Services Exchange. In 2005, the Project site was rezoned and became part of the Rincon Hill Downtown Residential zoning district (the "RHDTR"). In the interim, the Code was revised in 2002 to include new provisions to create and regulate a use known as Internet Services Exchanges ("ISE"). Under the RHDTR, an ISE use is permitted with Conditional Use authorization. III. Use of the Subject Space for ISE Use. DRT believes that use of the Subject Space for ISE use is consistent with the Project s CU such that no amendment to the Conditional Use authorization is necessary. 4 First, in granting the CU, the Planning Commission clearly allowed the use of the Subject Space for retail but did not require that it be used only for retail purposes. The Conditions of Approval that are part of the CU do not require that the Project include any retail space nor that the Subject Space actually be used for retail purposes. If requiring the Project to contain retail space was critical to the Planning Commission s decision to grant the CU, the Motion would have contained a requirement that the space be used only for retail. Second, use of the Subject Space for an ISE use, as opposed to a retail use, is entirely consistent with the CU. The CU authorizes use of the vast majority of the Project for an ISE use. Indeed, the Subject Space constitutes less than 2.5% of the square footage of the entire Project. Using the Subject Space for ISE use, as opposed to retail use, is consistent with the approval of the Project as a utility use for servers. We note that if DRT were allowed to use the space for an ISE use, DRT would not need to make any significant changes to the Project fa ade; only renovations to the interior of the space would be necessary

6 Page 4 Third, the Subject Space is not particularly desirable space for retail use. Located above grade and set back from the sidewalk, the Subject Space lacks the kind of street frontage and visibility that is critical for retail users. In addition, with no other retail use on the 300 block of Main Street, it is highly unlikely that a retail tenant would find the Subject Space desirable. Fourth, use of the Subject Space for an ISE use would not increase the potential environmental impacts of the Project. An ISE use in the Subject Space would constitute a far less intensive use of the space than a retail use. For example, the ISE use would generate far fewer visits by people than a retail use. In addition, DRT would not have to increase staffing levels at the Project as a result of using the Subject Space for an ISE use. Fifth, use of the Subject Space for an ISE use would not constitute a significant intensification of the ISE use at the Project. An ISE use in the Subject Space would not require an increase in the size of the building in which the Subject Space is located or any increase in the size of the electrical service to the Project. The Subject Space constitutes less than 2.5% of the Project s total square footage. Finally, due to security concerns, it is unlikely that DRT would ever be able to have a retail use in the Subject Space - it would just be kept unused and underutilized. Over the years, DRT has installed various security improvements and instituted various security measures in order to create a secure facility and to attract the types of tenants that require a secure location for their critical communications infrastructure. The security improvements and measures, along with tenant demand for high levels of security, do not accommodate a retail use at the Project. For example, a retail use in the Project would open a portion of the Project to the general public, but the Projects security requirements would require careful screening of anyone entering the retail space. Heavy security screening is not compatible with a retail use. Therefore, actually having a retail use in the Subject Space now seems extremely unlikely. IV. Conclusion. As noted above, DRT believes that use of the Subject Space for an ISE use is consistent with the CU for the Project and should not require an amendment to the CU. Furthermore, due to the need to maintain a high level of security, it is highly v1

7 Page 5 unlikely that DRT could ever actually lease the Subject Space to a retail user. For the reasons stated above, we respectfully request that you determine that the Subject Space may be used for an ISE use without an amendment to the Project s CU. Very truly yours, C A I-ILA C~ J. Gregg Miller, Jr. Ends. cc: Julian Banales, Department of City Planning (via , w/encls)

Letter of Determination

Letter of Determination IeA ID coulv~, SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 September 25, 2013 Mr. 95 Brady Street San Francisco, CA 94103 Reception:

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT April 26, 2013 Letter of Determination 1650 Mission St. Sue 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Mr. J. Gregg Miller, Jr. Pillsbury Winthrop Shaw Pittman

More information

Letter of Determination Suite 400

Letter of Determination Suite 400 SAN FRANCISCO PLANNING DEPARTMENT March 15, 2013 Sandra B. Jimenez Jimenez & Associates 1585 Folsom San Francisco CA 94103 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission

More information

Letter of Legitimization

Letter of Legitimization 1s. SAN FRANCISCO PLANNING DEPARTMENT February 10, 2014 J. Gregg Miller, Jr. Coblentz Patch Duffy & Bass LLP One Ferry Building, Suite 200 San Francisco, CA 94111-4213 Letter of Legitimization Site Address:

More information

Letter of Determination

Letter of Determination 0 SAN November 22, 2013 FRANCISCO PLANNING DEPARTMENT Mr. 95 Brady Street San Francisco, CA 94103 Letter of Determination Site Address: - dba Cosmo Hotel Assessor s Block/Lot: 0304/015 Zoning District:

More information

Determination. Reception: Andrew Junius. information: Site Address:

Determination. Reception: Andrew Junius. information: Site Address: SAN FRANCISCO PLANNING 1111014 i ; I I i I 1 I I Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 March 26, 2012 Reception: 415.558.6378 Andrew Junius Fax: Reuben & Junius

More information

Determination. Reception: Fred Naderi. Fax: Managing Partner Rona Real Estate

Determination. Reception: Fred Naderi. Fax: Managing Partner Rona Real Estate CO1J?.1s o SAN FRANCISCO February 3, 2012 Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Fred Naderi Fax: Managing Partner 415.558.6409 Planning

More information

Letter of Legitimization Suite 400

Letter of Legitimization Suite 400 SAN FRANCISCO PLANNING DEPARTMENT August 2, 2012 John Kevlin Reuben & Junius, LLP 1 Bush Street, Suite 600 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission St Letter of

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT September 4, 2013 Ian Dunn OpenScope Studio, Architects (415) 310.8092 iandunn@openscopestudio.com Site Address: Assessor s Block/Lot: Zoning District: Staff Contact:

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT February 15, 2013 Janet Campbell Campbell and Associates 2 Parker Avenue No. 302 San Francisco, CA 94118-2659 Site Address: Assessor s Block/Lot: Zoning District: Staff

More information

SAN FRANCISCO PLANNING DEPARTMENT

SAN FRANCISCO PLANNING DEPARTMENT June 8, 2011 SAN FRANCISCO Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Josh Smith Fax: Walden Mission Bay I, LLC 415.558.6409 445 Virginia Avenue

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 June 11, 2014 Reception: 415.558.6378 Michael Castro Fax: Brereton Architects 415.558.6409

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 October 13, 2011 Reception: 415.558.6378 Steven L. Vettel Fax: Farella Braun + Martel LLP

More information

Letter of Determination

Letter of Determination Letter of Determination REVISED June 5, 2014 Jeremy Paul Quickdraw Permit Consulting 1325 California Street San Francisco CA 94109 Site Address: 260 Laussat Street Assessor s Block/Lot: 0860/031 Zoning

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT July 29, 2011 Andrew Junius Reuben & Junius, LLP One Bush Street, Suite 600 San Francisco CA 94104 Letter of Determination Site Address: 260 5 11, Street Assessor s Block/Lot:

More information

Letter. of Determination. u~p~o counr o ~ ~` '' ~ SAN FRANCISCO a PLANNING DEPARTMENT Mission St.

Letter. of Determination.   u~p~o counr o ~ ~` '' ~ SAN FRANCISCO a PLANNING DEPARTMENT Mission St. u~p~o counr o ~ ~` '' ~ SAN FRANCISCO a PLANNING DEPARTMENT w ~ o~r3s o~`'~~ August 11, 2016 Letter 1650 Mission St. of Determination Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Mel

More information

Letter of Determination

Letter of Determination AI SAN FRANCISCO PLANNING DEPARTMENT May 31, 2012 Stuart Stoller SGPA Architecture & Planning 200 Pine Street No. 500 San Francisco CA 94104 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact:

More information

Letter of Determination Suite 400

Letter of Determination Suite 400 ;P~9 counrfo~ U ~ ~,z w,~ x ~, '~ ~ ~ a 0 ~b3s 0~5~ SAN FRANCISCO PLANNING DEPARTMENT September 28, 2015 Warner Schmalz ForumDesign 1014 Howard Street San Francisco CA 94103 Site Address: Assessor's Block/Lot:

More information

?10 /S-- 0 & ENDORSED FILED

?10 /S-- 0 & ENDORSED FILED SAN FRANCISCO Notice of Exemption Approval Date: February 5, 2015 Case No.: 2013.0862E Project Title: The Urban School of San Francisco Zoning: P.M-i (Residential - Mixed, Low Density) District I 40-X

More information

CONDITIONAL USE AUTHORIZATION

CONDITIONAL USE AUTHORIZATION 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org CONDITIONAL USE AUTHORIZATION APPLICATION PACKET OF INFORMATION Pursuant to Planning Code Section 303, the Planning Commission shall

More information

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions:

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions: AGENDA ITEM #4.A TOWN OF LOS ALTOS HILLS Staff Report to the City Council SUBJECT: FROM: APPEAL OF PLANNING COMMISSION DENIAL OF A CONDITIONAL DEVELOPMENT PERMIT AND SITE DEVELOPMENT PERMIT FOR A NEW 3,511

More information

Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation

Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation HEARING DATE: MAY 28, 2015 Project Name: Case Number: Initiated by: Staff Contact: Reviewed by:

More information

Accessory Dwelling Units (ADUs)

Accessory Dwelling Units (ADUs) Accessory Dwelling Units (ADUs) The City of Camarillo permits Accessory Dwelling Units (previously known as granny flats or second dwelling units ) as a means of providing a different form of housing to

More information

~~~or~ea F i SAN FRRNCiSCO County Clerk

~~~or~ea F i SAN FRRNCiSCO County Clerk ~~~~o cou~,ryo ~n ~ ---=y, z x '~ H - ~p ~..?bas"" O,c,17.~..~ - ~ a ~~- ~ ~ SAN FRANCISCO PLANNING DEPARTMENT Approval Date: Case No.: State Clearinghouse No: Project Title: Zoning: Block/Lot: Project.

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT o June 30, 2011 Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Catherine Lutz Fax: Mason McDuffie Financial Corporation

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

Letter of Determination

Letter of Determination COVIV SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 March 19, 2013 Reception: 415.558.6378 Kevin Kitchingham Fax: Mayor s Office of Housing

More information

Executive Summary. Conditional Use HEARING DATE: DECEMBER 4TH, 2014

Executive Summary. Conditional Use HEARING DATE: DECEMBER 4TH, 2014 Date: Case No.: Project Address Zoning: Block/Lot: Project Sponsor: Staff Contact: Executive Summary Conditional Use HEARING DATE: DECEMBER 4TH, 2014 November 24th, 2014 2014.0417C 531 CASTRO STREET Castro

More information

Director, Community Planning, North York District NNY 23 OZ and NNY 23 RH

Director, Community Planning, North York District NNY 23 OZ and NNY 23 RH STAFF REPORT ACTION REQUIRED 2 & 50 Sheppard Avenue East 4841 to 4881 Yonge Street and 2 to 6 Forest Laneway Official Plan Amendment, Zoning By-law Amendment and Rental Housing Demolition Applications

More information

SAN FRANCISCO PLANNING DEPARTMENT. Letter of Determination. Site Address: File No: Assessor s Block/Lot: Zoning District:

SAN FRANCISCO PLANNING DEPARTMENT. Letter of Determination.  Site Address: File No: Assessor s Block/Lot: Zoning District: SAN FRANCISCO PLANNING DEPARTMENT March 5, 2015 J. Gregg Miller, Jr. Coblentz Patch Duffy & Bass LLP One Ferry Building, Suite 200 San Francisco CA 94111-4213 Site Address: File No: Assessor s Block/Lot:

More information

B. Parties Involved: Applicant: Ali Eslami, P.O. Box 4623, Berkeley, CA 94794

B. Parties Involved: Applicant: Ali Eslami, P.O. Box 4623, Berkeley, CA 94794 Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD CONTINUANCE JUNE 9, 2011 2133 Parker Street Abatement Hearing Pursuant to 23B.64.030 of the Zoning Ordinance. The Zoning Adjustments

More information

Letter of Determination

Letter of Determination DcOu SAN FRANCISCO PLANNING DEPARTMENT October 26, 2012 Ilene Dick Farella Braun & Martel LLP Russ Building, 235 Montgomery Street San Francisco, CA 94104 Letter of Determination Site Address: 800 Brotherhood

More information

January 7, 2016 President Ann Lazarus San Francisco Board of Appeals 1650 Mission Street, Suite 304 San Francisco, California Re: Appellant's Br

January 7, 2016 President Ann Lazarus San Francisco Board of Appeals 1650 Mission Street, Suite 304 San Francisco, California Re: Appellant's Br January 7, 2016 President Ann Lazarus San Francisco Board of Appeals 1650 Mission Street, Suite 304 San Francisco, California 94103 Re: Appellant's Brief In Support of Appeal No. 15-192 Regarding the Zoning

More information

PUD Preliminary Plan/Plat Information & Application Packet

PUD Preliminary Plan/Plat Information & Application Packet Village of Lemont 418 Main Street Lemont, Illinois 60439 phone 630-257-1595 fax 630-257-1598 PUD Preliminary Plan/Plat Information & Application Packet Introduction This information packet was created

More information

Beekeeping Permit Application

Beekeeping Permit Application APPLICANT AND OWNERSHIP INFORMATION Applicant Name(s) Mailing Address/State/Zip Phone # Email Address: If the applicant is not the property owner, permission from the owner must be provided below: Property

More information

Action Recommendation: Budget Impact:

Action Recommendation: Budget Impact: City of Fayetteville Staff Review Form 2018-0477 Legistar File ID 9/18/2018 City Council Meeting Date - Agenda Item Only N/A for Non-Agenda Item Garner Stoll Submitted By 8/28/2018 Submitted Date Action

More information

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AMENDING ARTICLE 2, ARTICLE 5, ARTICLE 30, ARTICLE 36, ARTICLE 37, AND ARTICLE 45 OF THE REDWOOD CITY ZONING ORDINANCE AND AMENDING

More information

PERCENTAGE OF INCLUSIONARY UNITS AND AFFORDABILITY LEVELS:

PERCENTAGE OF INCLUSIONARY UNITS AND AFFORDABILITY LEVELS: Designation Priorities for the Inclusionary Affordable Housing Program ( Program ) Section 307 of the Planning Code mandates the Zoning Administrator to issue and adopt such rules, regulations and interpretations

More information

Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018

Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018 Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018 Date: May 10, 2018 Project Name: Mayor s Process Improvements Ordinance Case Number: 2018-004633PCA, [Board File No.

More information

City of Valdosta Land Development Regulations

City of Valdosta Land Development Regulations Chapter 206 Section 206-1 Base Zoning Districts Standards for Uses, Structures, and Property Development (B) (C) Principal Uses and Structures. Principal uses and structures permitted in each base zoning

More information

Executive Summary Office Development Authorization

Executive Summary Office Development Authorization Executive Summary Office Development Authorization HEARING DATE: AUGUST 16, 2012 Date: August 6, 2012 Case No.: 2012.0409B Project Address: China Basin Landing aka 980 Third Street & 185 Berry Street Zoning:

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018 Executive Summary Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018 Date: January 4, 2018 Case No.: 2017-013609CND Project Address: 668-678 PAGE STREET Zoning: RH-3 (Residential-House,

More information

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Date: March 15, 2018 Case No.: 2016-003836CUAVAR Project Address: Zoning: RH-3 (Residential, House,

More information

Executive Summary Downtown Project Authorization

Executive Summary Downtown Project Authorization Executive Summary Downtown Project Authorization HEARING DATE: JULY 6, 2017 Date: June 22, 2016 Case No.: 2017-003191DNX Project Address: Zoning: C-3-G Downtown General Commercial Van Ness & Market Downtown

More information

SAN FRANCISCO PLANNING COMMISSION MOTION NO

SAN FRANCISCO PLANNING COMMISSION MOTION NO Subject to: Inclusionary Housing Childcare Requirement Park Fund Art Fund Public Open Space Fund Jobs Housing Linkage Program Transit Impact Development Fee First Source Hiring Other:, The Albion Brewery

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: APRIL 19, 2012 Date: April 11, 2012 Case No.: 2011.1420 C Project Address: 1266 9 th Avenue Zoning: Inner Sunset NCD (Neighborhood Commercial District) 40-X

More information

CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box Santa Ana Street Cudahy, California

CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box Santa Ana Street Cudahy, California CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box 1007 5220 Santa Ana Street Cudahy, California 90201-6024 PLANNING DIVISION PLANNING APPLICATION FOR MAJOR PROJECTS Appeal Change of Zone

More information

Notice of Use for Transferable Development Rights

Notice of Use for Transferable Development Rights APPLICATION PACKET FOR Notice of Use for Transferable Development Rights Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T 415.558.6378 F 415.558.6409 This is an application

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR Date: July 9, 2015 Case No.: 2015-004580CND Project Address: Zoning: RH-3 (Residential, House, Three-Family)

More information

PERMITTED USES: Within the MX-1 Mixed Use Neighborhood District the following uses are permitted:

PERMITTED USES: Within the MX-1 Mixed Use Neighborhood District the following uses are permitted: 6.25 MX-1 - MIXED USE NEIGHBORHOOD 6.25.1 INTENT: The purpose of the MX-1 Mixed Use Neighborhood District is to accommodate the development of a wide-range of residential and compatible non-residential

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: FEBRUARY 27, 2014 Date: February 20, 2014 Case No.: 2007.0392CV Project Address: 832 SUTTER STREET Zoning: RC-4 (Residential-Commercial Combined, High Density)

More information

Village of Richton Park Special-Use/Rezoning Petition Packet

Village of Richton Park Special-Use/Rezoning Petition Packet Village Board: The Village Board of Richton Park is the elected body responsible for the authorization of special-use/rezoning petitions within the Village. The Village Board is made up of 6 Trustees and

More information

BUSINESS LICENSE Information & Application Instructions

BUSINESS LICENSE Information & Application Instructions BUSINESS LICENSE Information & Application Instructions *Please read through this packet before beginning the application process, applications that are incomplete will not be accepted. 1. Register your

More information

17.0 NONCONFORMITIES CHAPTER 17: NONCONFORMITIES Purpose and Applicability

17.0 NONCONFORMITIES CHAPTER 17: NONCONFORMITIES Purpose and Applicability 17.0 NONCONFORMITIES 17.1 Purpose and Applicability The purpose of this section is to regulate and limit the continued existence of uses and structures established prior to the effective date of this Ordinance

More information

Executive Summary Conditional Use HEARING DATE: JUNE 2, 2011

Executive Summary Conditional Use HEARING DATE: JUNE 2, 2011 Executive Summary Conditional Use HEARING DATE: JUNE 2, 2011 Date: May 26, 2011 Case No.: 2011.0422 C Project Address: 2 HARRISON STREET Zoning: RH-DTR (Rincon Hill Downtown Residential Mixed Use) 84-X/105-X

More information

Planning Commission Motion No HEARING DATE: MAY 10, 2012

Planning Commission Motion No HEARING DATE: MAY 10, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) Transit Impact Development Fee (Admin Code) First Source Hiring

More information

/~` ~0~ W `' "r x SAN FRANCISCO ~ EN~~~~E~ Notice of Determination. HOSTED JAN ~ ~~`~,'.sfp~~~~~~.o~~ TO - PROJECT DESCRIPTION: ~~'3s~.

/~` ~0~ W `' r x SAN FRANCISCO ~ EN~~~~E~ Notice of Determination. HOSTED JAN ~ ~~`~,'.sfp~~~~~~.o~~ TO - PROJECT DESCRIPTION: ~~'3s~. ~~P~p COUNTyo~ /~` ~0~ W `' "r x SAN FRANCISCO ~ EN~~~~E~ Ho: ~ _ ~. _ $~ PLANNING DEPARTMENT ~ I L E Q ~~'3s~. o~s~ sr~r~ F~Aricisco c~~nty cie~h Notice of Determination JAN 03, 2017 Approval Date: January

More information

230 Oak Street- Official Plan Amendment and Zoning Bylaw Amendment Applications - Preliminary Report

230 Oak Street- Official Plan Amendment and Zoning Bylaw Amendment Applications - Preliminary Report STAFF REPORT ACTION REQUIRED 230 Oak Street- Official Plan Amendment and Zoning Bylaw Amendment Applications - Preliminary Report Date: February 6, 2014 To: From: Wards: Reference Number: Toronto and East

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Date: March 2, 2015 Case No.: 2015-000074CND Project Address: Zoning: RH-2 (Residential, House, Two Family)

More information

STAFF REPORT ACTION REQUIRED. 30 and 66 Humbert Street - City Initiated Official Plan and Zoning Amendment Final Report SUMMARY. Date: August 18, 2016

STAFF REPORT ACTION REQUIRED. 30 and 66 Humbert Street - City Initiated Official Plan and Zoning Amendment Final Report SUMMARY. Date: August 18, 2016 STAFF REPORT ACTION REQUIRED 30 and 66 Humbert Street - City Initiated Official Plan and Zoning Amendment Final Report Date: August 18, 2016 To: From: Wards: Reference Number: Toronto and East York Community

More information

Planning Justification Report

Planning Justification Report Planning Justification Report Kellogg s Lands City of London E&E McLaughlin Ltd. June 14, 2017 Zelinka Priamo Ltd. Page i TABLE OF CONTENTS Page No. 1.0 2.0 2.1 2.2 3.0 4.0 5.0 5.1 5.2 5.3 5.4 5.5 5.6

More information

San Francisco HOUSING INVENTORY

San Francisco HOUSING INVENTORY 2008 San Francisco HOUSING INVENTORY San Francisco Planning Department April 2009 1 2 3 4 1 888 Seventh Street - 227 units including 170 off-site inclusionary affordable housing units; new construction

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Date: June 6, 2016 Case No.: 2016-002479CND Project Address: Zoning: RH-2 (Residential, House, Two-Family)

More information

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018 #13 SUB-000406-2018 & ZON-000407-2018 ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018 NAME SUBDIVISION NAME LOCATION Creekside @ Kooiman Dairy Creekside @ Kooiman Dairy Subdivision (South

More information

Z O N I N G A DJUSTMENTS B O A R D

Z O N I N G A DJUSTMENTS B O A R D Z O N I N G A DJUSTMENTS B O A R D S t a f f R e p o r t FOR BOARD ACTION NOVEMBER 8, 2018 59 The Plaza Drive Use Permit #ZP2018-0164 to alter an existing three-story, 6,520 square-foot, single-family

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT January 25, 2012 Letter of Determination Cynthia Davis Northern California Presbyterian Homes and Services, Western Park Apartments 1280 Laguna Street San Francisco CA

More information

RECOMMENDATION REPORT

RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT City Planning Commission Date: August 27, 2009 Time: After 8:30 AM Place: City Hall 200 North Spring Street Los Angeles, CA 90012 Public Hearing: Completed

More information

MARIJUANA FACILITY CONDITIONAL USE PERMIT APPLICATION File No.

MARIJUANA FACILITY CONDITIONAL USE PERMIT APPLICATION File No. Fairbanks North Star Borough Department of Community Planning 907 Terminal Street/P.O. Box 71267 Fairbanks, Alaska 99707-1267 (907) 459-1260 Fax: (907) 205-5169 planning@fnsb.us For Office Use Only Received

More information

APPLICATION PACKET FOR. In the Coastal Zone Area

APPLICATION PACKET FOR. In the Coastal Zone Area APPLICATION PACKET FOR Coastal Zone Permit In the Coastal Zone Area Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 Pursuant to Planning Code

More information

Draft Model Access Management Overlay Ordinance

Draft Model Access Management Overlay Ordinance Draft Model Access Management Overlay Ordinance This model was developed using the City of Hutchinson and the Trunk Highway 7 corridor. The basic provisions of this model may be adopted by any jurisdiction

More information

Notice of Preparation of an Environmental Impact Report

Notice of Preparation of an Environmental Impact Report Notice of Preparation of an Environmental Impact Report Date: Case No.: 2008.1084E Project Title: 706 MISSION STREET THE MEXICAN MUSEUM AND RESIDENTIAL TOWER PROJECT Zoning: Downtown Retail (C 3 R) District

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles municipal Code by amending the zoning map. ORDINANCE NO. 184850 An ordinance amending Section 12.04 of the Los Angeles municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Controller s Office FY 2009-10 Development Impact Fee Report January 24, 2011 City and County of San Francisco FY 2009-10 Development Impact Fee Report January 24, 2011

More information

All of the following must be submitted before the Planning Department can process the application:

All of the following must be submitted before the Planning Department can process the application: CITY OF WEST COVINA PLANNING DEPARTMENT Instructions for filing for a Conditional Use Permit All of the following must be submitted before the Planning Department can process the application: 1. Application

More information

SUBJECT: Official Plan and Zoning By-law Amendment Applications for 4853 Thomas Alton Boulevard

SUBJECT: Official Plan and Zoning By-law Amendment Applications for 4853 Thomas Alton Boulevard Page 1 of Report PB-100-16 SUBJECT: Official Plan and Zoning By-law Amendment Applications for 4853 Thomas Alton Boulevard TO: FROM: Development and Infrastructure Committee Planning and Building Department

More information

Executive Summary Conditional Use Authorization and Office Allocation

Executive Summary Conditional Use Authorization and Office Allocation Executive Summary Conditional Use Authorization and Office Allocation HEARING DATE: MARCH 15, 2018 Date: March 8, 2018 Case No.: 2017-011465CUA/OFA Project Address: 945 MARKET STREET Zoning: C-3-R (Downtown,

More information

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA COUNCIL DIRICTS: 9 & 14 CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA COMMENTS: On March 15, 2011, Ordinance

More information

Accessory Dwelling Unit Permit

Accessory Dwelling Unit Permit PLANNING SERVICES DEPARTMENT 411 Main Street (530) 87-6800 P.O. Box 3420 Chico, CA 527 Application No. APPLICATION FOR Accessory Dwelling Unit Permit Applicant Information Applicant Street Address Daytime

More information

FROM: Rich Sucré, Historic Preservation Technical Specialist, (415) Preservation Incentives in the San Francisco Planning Code

FROM: Rich Sucré, Historic Preservation Technical Specialist, (415) Preservation Incentives in the San Francisco Planning Code DATE: September 10, 2014 TO: Historic Preservation Commission FROM: Rich Sucré, Historic Preservation Technical Specialist, (415) 575 9108 REVIEWED BY: Tim Frye, Preservation Coordinator, (415) 575 6822

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2013.1585Q Project Address: 718 CHURCH STREET Zoning: RM-1 (Residential,

More information

AMENDMENT TO REGULATING PLAN & SUBDIVISION STAFF REPORT Date: December 15, 2016

AMENDMENT TO REGULATING PLAN & SUBDIVISION STAFF REPORT Date: December 15, 2016 AMENDMENT TO REGULATING PLAN & SUBDIVISION STAFF REPORT Date: December 15, 2016 NAME SUBDIVISION NAME Gulf States Engineering- Mathew C. Roberts, PLS Precision Engineering Subdivision LOCATION CITY COUNCIL

More information

Re: Case # ZP Preplanning Application for 8 townhomes at 1526 Ingalls Street in Lakewood, CO.

Re: Case # ZP Preplanning Application for 8 townhomes at 1526 Ingalls Street in Lakewood, CO. Planning Department Civic Center North 480 South Allison Parkway Lakewood, Colorado 80226-3127 303.987.7505 303.987.7057 TTY/TDD Lakewood.org/Planning February 27, 2017 Nathan Taylor 601 S Jason Street

More information

Planning Commission Resolution No

Planning Commission Resolution No ~~P~~ covnr~q~,r N U ~.~ ~~ o~s O~S SAN FRANCISCO PLANNING DEPARTMENT Resolution No. 01 0 Mission St. Suite 00 San Francisco, CA - Reception: HEARING DATE MAY, 01.. Fax:..0 Project Name: Central SoMa Plan

More information

Executive Summary Conditional Use Authorization

Executive Summary Conditional Use Authorization Executive Summary Conditional Use Authorization HEARING DATE: NOVEMBER 29, 2018 CONSENT CALENDAR Case No.: 2016-000378CUAVAR Project Address: Zoning: Polk Street Neighborhood Commercial Zoning District

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Date: May 15, 2014 Case No.: 2014.0330Q Project Address: 2245 CABRILLO STREET Zoning: RH-2 (Residential,

More information

Planning Commission Motion HEARING DATE: JULY 19, 2012

Planning Commission Motion HEARING DATE: JULY 19, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE October 4, 2013 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE Professional inquiries will be made to our Township Planning Consultant, Township Engineer, and Township Attorney to get their opinions

More information

Land Use Application

Land Use Application Permit Center 210 Lottie Street, Bellingham, WA 98225 Phone: (360) 778-8300 Fax: (360) 778-8301 TTY: (360) 778-8382 Email: permits@cob.org Web: www.cob.org/permits Land Use Application Check all permits

More information

Planning Commission Motion No HEARING DATE: JANUARY 17, 2013

Planning Commission Motion No HEARING DATE: JANUARY 17, 2013 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Memo to the Planning Commission HEARING DATE: JULY 7TH, 2011 Continued from the May 19 11, 2011 Hearing

Memo to the Planning Commission HEARING DATE: JULY 7TH, 2011 Continued from the May 19 11, 2011 Hearing COUN Memo to the Planning Commission HEARING DATE: JULY 7TH, 2011 Continued from the May 19 11, 2011 Hearing Date: Case No.: Project Address: Zoning: Block/Lot: Project Sponsor: Staff Contact: Recommendation:

More information

Coding For Places People Love Main Street Corridor District

Coding For Places People Love Main Street Corridor District Coding For Places People Love Main Street Corridor District 1) Scope a) District boundaries are assigned according to the District Boundary Map. b) The Primary Retail Corridor is assigned according to

More information

RE- D E V E L O P M E N T O P P O R T U N I T Y F O R S A L E 600 Wall Street D o w n t o w n L o s A n g e l e s, C A

RE- D E V E L O P M E N T O P P O R T U N I T Y F O R S A L E 600 Wall Street D o w n t o w n L o s A n g e l e s, C A RE- D E V E L O P M E N T O P P O R T U N I T Y F O R S A L E 600 Wall Street D o w n t o w n L o s A n g e l e s, C A Contact Exclusive Brokers: Elisha Tseng Associate Lic. 01966418 elisha@stone-miller.com

More information

Yonge Street and 3 Gerrard Street East - Zoning Amendment Application - Preliminary Report

Yonge Street and 3 Gerrard Street East - Zoning Amendment Application - Preliminary Report STAFF REPORT ACTION REQUIRED 363-391 Yonge Street and 3 Gerrard Street East - Zoning Amendment Application - Preliminary Report Date: May 22, 2015 To: From: Wards: Reference Number: Toronto and East York

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR Date: October 3, 2013 Case No.: 2013.1273Q Project Address: 747 LYON STREET Zoning: RH 3 (Residential,

More information

Office Development Annual Limit Program Status Update

Office Development Annual Limit Program Status Update Office Development Annual Limit Program Status Update ULI San Francisco November 19, 2014 Annual Limit Program Overview - Outline 1. Program Overview 2. Prop M Amendments 3. Program Mechanics and Process

More information

Planning Commission Motion No HEARING DATE: AUGUST 2, 2012

Planning Commission Motion No HEARING DATE: AUGUST 2, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

QUEEN STREET 219 VICTORIA STREET & THE REAR LANDS OF JOHNSON STREET AND 129 JOHNSON STREET PROPOSED HOTEL

QUEEN STREET 219 VICTORIA STREET & THE REAR LANDS OF JOHNSON STREET AND 129 JOHNSON STREET PROPOSED HOTEL 114 126 QUEEN STREET 219 VICTORIA STREET & THE REAR LANDS OF 115-119 JOHNSON STREET AND 129 JOHNSON STREET PROPOSED HOTEL PLANNING IMPACT ASSESSMENT & STREETSCAPE STUDY Planning Impact Assessment Page

More information