October 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612
|
|
- Adele Green
- 5 years ago
- Views:
Transcription
1 APPLICATIONS ON FILE October 3, 2014 CITY OF OAKLAND BUREAU OF PLANNING / ZONING 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California In addition to those applications listed on the City Planning Commission Agenda, the City has also received the applications included in this notice for review and action. You have received this notice because our records indicate that you own property and/or reside near one of the project locations listed below or you have indicated your interest in one of the applications. You may view the project applications and/or plans by visiting our offices. The case planner need not be present to see the project file. Your comments and/or questions regarding an application must be directed to the Bureau of Planning - Zoning Division, to the attention of the designated case planner, and by the end of the 17-day public comment period: October 20, 2014 In your comment letter please indicate the case number (which is identified on each notice) at the upper right hand corner of your letter so it will reach the case planner promptly. A decision will be made on the application after this date. If you decide to appeal the Zoning Manager s decision or challenge the application in court, you will be limited to issues raised in written correspondence or and delivered to the Bureau of Planning / Zoning on, or prior to the end of the 17-day public comment period as indicated above. If you wish to be notified of the decision of any of these cases, please indicate the Case Number and submit a self-addressed stamped envelope for each case, to the Bureau of Planning / Zoning, at the address indicated above. Except where noted, once a decision is reached by the Zoning Manager on these cases, they are appealable to the Planning Commission. Such appeals must be filed within ten (10) calendar days of the date of decision by the Zoning Manager and by 4:00p.m. An appeal shall be on a form provided by the Bureau of Planning / Zoning, and submitted to the same at 250 Frank H. Ogawa Plaza, Suite 2114, to the attention of the Case Planner. The appeal shall state specifically wherein it is claimed there was error or abuse of discretion by the City of Oakland or wherein the decision is not supported by substantial evidence and must include payment in accordance with the City of Oakland Master Fee Schedule. Failure to file a timely appeal will preclude you from challenging the City s decision in court. The appeal itself must raise every issue that is contested along with all the arguments and evidence previously entered into the record during the previously mentioned seventeen (17) day public comment period. Failure to do so will preclude you from raising such issues during the appeal hearing and/or in court. Please help us achieve wider notification by alerting your friends and neighbors if you believe they would be interested in any of the cases listed below. Please note that the descriptions of the applications found below are preliminary in nature and that the projects and/or such descriptions may change prior to a decision being made.
2 Page 2 of 5 1. Location: 0 Arrowhead Drive, Oakland, CA, (APN: 048E ) (project site is between the residences at 2110 and 2140 Arrowhead Drive) Proposal: To construct a two-story 2,743 sq. ft. single-family dwelling on an upslope lot Note: This is a renotification for corrections to previous development permits that was noticed in the original 07/14/14 public notice. Applicant/ Phone Number: Cindy Sterry Architecture / (510) Owners: Harris Elihu & Neal Kathy Case File Number: DV13153, CP13111 & T Planning Permits Required: 1) Regular Design Review for new construction; 2) Minor variance to reduce the sideyard setbacks where 7-0 is required and 4-8 and 0-0 is proposed; 3) Minor Variance to reduce the off-street parking where three parking spaces are required and two parking spaces are proposed; 4) Minor variance to exceed the 50% allowable parking spaces to encroach in the public right of way where one is allowed and two are proposed; and 5) Creek Permit-Category 4 to remove a protected tree. General Plan: Hillside Residential Zoning: RH-4/ Hillside Residential and S-11/ Site Development & Design Review Combining Zone Environmental Determination: New Construction or Conversion of Small Structures; In-Fill Development; and Historic Status: Non-Historic Property (vacant lot) City Council District: 4 For Further Information: Contact case Planner, Caesar Quitevis at (510) or by cquitevis@oaklandnet.com 2. Location: 0 Grand View Drive, Oakland, CA, (APN: 048H ) (project site is to the east of the 1522 Grand View Drive residence) Proposal: To construct a 4,156 sq. ft. single family dwelling on a downslope lot Applicant / Phone Number: Richard Janzen / (510) Owner: Jgc Limited, LLC Case File Number: PLN14168 Planning Permits Required: Regular Design Review for new construction General Plan: Hillside Residential Zoning: RH-3/ Hillside Residential Environmental Determination: New Construction or Conversion of Small Structures; and Historic Status: Non-Historic Property (vacant lot) City Council District: 1 For Further Information: Contact case Planner, Jason Madani at (510) or by jmadani@oaklandnet.com
3 Page 3 of 5 3. Location: 0 Grand View Drive, Oakland, CA, (APN: 048H ) Proposal: To construct a 3,938 sq. ft. single family dwelling on a downslope lot (project site is to the east of the 1522 Grand View Drive residence) Applicant / Phone Number: Richard Janzen / (510) Owner: Jgc Limited, LLC Case File Number: PLN14169 Planning Permits Required: Regular Design Review for new construction General Plan: Hillside Residential Zoning: RH-3/ Hillside Residential Environmental Determination: New Construction or Conversion of Small Structures; and Historic Status: Non-Historic Property (vacant lot) City Council District: 1 For Further Information: Contact case planner, Jason Madani at (510) or by jmadani@oaklandnet.com 4. Location: 4501 International Boulevard, Oakland, CA, (APN: ) Proposal: To operate an auto service activity in an existing commercial building Applicant / Phone Number: Filemon Haro / (510) Owner: Sue Burkitt Case File Number: PLN14209 Planning Permits Required: Minor Conditional Use permit for the operation of an auto service activity General Plan: Community Commercial; Business Mix Zoning: CC-2/ Community Commercial Zone Environmental Determination: Existing Facilities; and Historic Status: OCHS Rating: C3 Service Delivery District: 5 City Council District: 5 For Further Information: Contact case Planner Michael Bradley at (510) or by mbradley@oaklandnet.com
4 Page 4 of 5 5. Location: 1218 Miller Avenue, Oakland, CA, (APN: ) Proposal: To convert a 29,250 sq. ft. industrial building into new 11 Work/Live units Applicant-Owner/ Phone Number: Lo Lance / (510) Case File Number: PLN14215 Planning Permits Required: Minor Conditional Use Permit for Work/Live conversion Regular Design Review for construction of new Work/Live units General Plan: Neighborhood Center Mixed Use; Business Mix Zoning: CIX-2 Commercial Industrial Mix 2 Zone Environmental Determination: Existing Facilities Historic Status: Non-Historic Property Service Delivery District: 4 City Council District: 5 For Further Information: Contact case Planner Aubrey Rose at (510) or by arose@oaklandnet.com 6. Location: 0 Clarewood Drive, Oakland, CA, (APN: 048B ) (project site is next to 5000 Clarewood Drive) Proposal: To construct a two-story 2,921 sq. ft. single family dwelling on a downslope lot Applicant-Owner/ Phone Number: Clarewood Associates, LLC / (510) Case File Number: PLN14241 Planning Permits Required: 1) Regular Design Review for new construction; 2) Minor Variance to waive the driveway depth where 18-0 is required and 11-0 is proposed; and 3) Minor Variance to waive the 50% maximum paved area in the front yard setback where 80% is proposed General Plan: Detached Unit Residential Zoning: RD-1/ Detached Unit Residential Environmental Determination: New Construction or Conversion of Small Structures; In Fill Development; and Historic Status: Non-Historic Property (vacant property) City Council District: 1 For Further Information: Contact case Planner, Caesar Quitevis at (510) or by cquitevis@oaklandnet.com
5 Page 5 of 5 7. Location: 3300 Webster Street, Oakland, CA, (APN: ) Proposal: To legalize an unpermitted ground-floor office use Applicant / Phone Number: Nick Mcdaniels for Regional Pathology Owner: Bwmob, LLC Case File Number: PLN14289 Planning Permits Required: Minor Conditional Use Minor for an administrative activity in the D-BV-3 and D-BV-4 zones General Plan: Community Commercial Zoning: D-BV-3/ Broadway Valdez Mixed Use Boulevard Commercial; and D-BV-4/ Broadway Valdez Mixed Use Commercial Environmental Determination: Existing Facilities; and Historic Status: OCHS Rating: F3 City Council District: 3 For Further Information: Contact case Planner, Aubrey Rose at (510) or by arose@oaklandnet.com 8. Location: 2810 Mountain Boulevard, Oakland, CA (APN: ) Proposal: Revision of case file, CMD12096 for the additional installation of two (2) new panels and two (2) new Remote Radio Heads (RRH's) behind the existing rooftop screening device (no exterior alterations required). Applicant / Phone Number: Tom Derkas for Jra C/O Sprint Owner: PT&T Co, Case File Number: CMD12096-R01 Planning Permits Required: Minor Conditional Use Permit for alterations to an existing telecommunications facility located within 100' of residential a zone. General Plan: Community Commercial Zoning: CN-3 Community Commercial Environmental Determination: Existing Facilities; and Historic Status: Non-Historic Property Service Delivery District: 4 City Council District: 4 For Further Information: Contact case Planner, Aubrey Rose at (510) or by arose@oaklandnet.com ****
6 2) 0 Grand View Dr (adj to 1560) PLN ) 0 Clarewood Dr (adj to 5311, APN 048B ) PLN ) 3300 Webster St PLN14289 }þ 24 3) 0 Grand View Dr (adj to 1530) PLN14169 THORNHILL 1) 0 Arrowhead Dr (adj to 2110) DV13153 & CP TH 7TH 880 MANDELA ADEL INE MARKET 2ND MARTIN LUTHER KING JR 27TH BROADWAY OAK 14TH MACARTHUR 5TH EMBARCADERO TH LAKESHORE RD FRUITVALE LINCOLN 35TH HIGH 8) 2810 Mountain Bl CMD12096-R01 }þ 13 REDWOOD 5) 1218 Miller Av PLN ) 4501 International Bl PLN14209 San Francis co Bay 7TH 880 DOOLITTLE AIRPORT SEMINARY SAN LEANDRO HEGENBERG ER SEMINARY FOOTHILL 73RD 98TH 98TH 580 BANCROFT 105TH FONTAINE FOOTHILL SKYLINE KELLER GOLF LINKS N City limits 0 1 Mile NOTE: Locations are approximate Copyright: 2014 Esri, DeLorme, HERE Planning and Building Department Applications on File for the Week of October 3, 2014
BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
March 11, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
APPLICATIONS ON FILE August 7, 2015 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
April 14, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
APPLICATIONS ON FILE April 15, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
August 5, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationDEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE April 4, 2014 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 informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
July 20, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
April 7, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,
More informationDEPARTMENT 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 informationTuesday, February 20, 2018
February 02, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationNovember 22, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 5, 2010 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
November 2, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationWednesday, November 29, 2017
November 10, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationJanuary 7, Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
December 21, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationSeptember 8, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE August 22, 2008 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationNovember 19, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 2, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationNovember 27, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 9, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationJanuary 23, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE January 13, 2006 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE May 6, 2011 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California
APPLICATIONS ON FILE March 23, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California 94612-2031 In addition to
More informationDecember 12, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE December 2, 2005 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California
APPLICATIONS ON FILE May 4, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California 94612-2031 In addition to those
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE April 21, 2006 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE April 29, 2005 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationAugust 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE August 20, 2004 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationZONING Matters. Zoning Determines. Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills
Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills ZONING Matters 1 2 Zoning Determines Zoning Determines what you can build on your property the allowable height of
More informationMay 12, Chapter RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections:
May 12, 2017 Chapter 17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections: 17.13.010 Title, intent, and description. 17.13.020 Required design review process. 17.13.030 Permitted and conditionally
More informationSUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance
REPORT To the Redwood City Planning Commission From Planning Staff February 21, 2017 SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the
More informationTOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area)
TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of January 11, 2016 Agenda Item 6C Owner/Applicant: Daniel and Jacqueline Olson Project Address: 321 Greenfield Avenue Assessor s Parcel
More informationDevelopment Requirements in the Residential Zoning Districts
Development Requirements in the Residential Zoning Districts Planning an Addition or Remodel? Get started with the following steps: 1. Zoning - Check the zoning of your property at www.redwoodcity.org/gis
More informationNOTICE OF PUBLIC HEARING
Design Review Commission NOTICE OF PUBLIC HEARING Patrick Collins, Chair Anko Chen, Vice Chair Douglas Fu, Commissioner James Keppel, Commissioner BODY: Design Review Commission DATE: Monday, March 12,
More information17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS:
Effective April 14, 2011 Chapter 17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS: 17.13.010 Title, Intent, and Description 17.13.020 Required Design Review Process 17.13.030 Permitted and Conditionally
More informationCITY OF SILOAM SPRINGS PLANNING COMMISSION AGENDA
I. Planning Commission CITY OF SILOAM SPRINGS PLANNING COMMISSION (Special-Called) Tuesday, March 24, 2015 at 4:00 p.m. City Administration Building 400 N. Broadway AGENDA A. Call to Order B. Roll Call
More informationSTAFF HEARING OFFICER MINUTES OCTOBER 20, 2010
STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner - PRESENT Renee Brooke,
More informationINDIO BOULEVARD INDIO, CALIFORNIA. 2 BUILDINGS, 2 PARCELS, TOTALING ±2.06 ACRES 4 TENANTS, 6.88% CAP RATE w/developable LAND
SALE PRICE: $1,650,000 2 BUILDINGS, 2 PARCELS, TOTALING ±2.06 ACRES 4 TENANTS, 6.88% CAP RATE w/developable LAND EXECUTIVE SUMMARY: The subject property is 2 lots, APN 612-142-003 (1.4 acres) and 612-142-002
More informationA. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District
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 ACTION SEPTEMBER 9, 2010 2956 Shasta Road Appeal of the Zoning Officer s decision to approve Administrative Use Permit #09-20000088
More information421 7 th Street, oakland, ca. Christopher Silverman (510) License #
421 7 th Street, oakland, ca DEMOGRAPHICS Traffic Counts: Available: Seeking: 7th Street - 18,000 ADT Boradway - 16,000 ADT I-880-195,000 ADT I-980-111,000 ADT 3,108 SF Restaurant for location on the border
More informationLimited Agriculture Allowed Activity in Each Zone
Revision Creates a New Stand-alone Activity Type: 17.10.610 Limited agricultural activities. Limited Agricultural Activities include the cultivation on the premises of fruits, vegetables, plants, flowers,
More informationMONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment
MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment Deputy Director: Dave Ward Staff Report Date: October 31, 2008 Division: Planning & Development, South Case No.: 08LLA-00000-00003
More informationPA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.
TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 SITE VISITS & STORY POLES 123 Santa Barbara,
More informationLetter 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 informationZONE TEXT AMENDMENT for ACCESSORY DWELLING UNITS (ADUs) Planning Board February 12, 2018
ZONE TEXT AMENDMENT for ACCESSORY DWELLING UNITS (ADUs) Planning Board February 12, 2018 1 What is the City s Goal? Ensure responsible development that builds community and protects and respects Burbank
More informationPlanning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526
Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action
More informationPlanning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526
Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 878-0382 E-Mail: inyoplanning@ Inyocounty.us AGENDA ITEM NO.: 7 (Action
More informationLetter 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 informationM E M O. September 14, 2017 Agenda Item #4. Planning Commission. David Goodison, Planning Director
September 14, 2017 Agenda Item #4 M E M O To: From: Planning Commission David Goodison, Planning Director Re: Preliminary review of an application for a mixed-use development proposed for 870 Broadway
More informationJacque Donovan, Vice-Chair Sebastian Anzaldo Jeremy Aspen Jason Lanoha. Teri Teutsch, Alternate
REGULAR MEETING - THURSDAY, NOVEMBER 12, 2015 LEGISLATIVE CHAMBERS LC LEVEL 1:00 P.M. OMAHA/DOUGLAS CIVIC CENTER 1819 FARNAM STREET OMAHA, NEBRASKA Certification of Publication: Zoning Board of Appeals
More informationSEEKING URBAN GROCER. Oakland, CA. 14th/Webster. ±8,355 SF Corner. New City Block Development Towering 41 Stories. 633 Residences
±8,355 SF Corner Up to 3,900 SF Mezzanine Up to 7,500 SF Basement ± 9,755 Total Potential SEEKING URBAN GROCER 4th/Webster Oakland, CA New City Block Development Towering 4 Stories 633 Residences REJUVENATED
More informationCurrent Development Projects
2017 Current Development Projects City of Santa Cruz Planning and Community Development February 28, 2017 This page is intentionally left blank. February 28, 2017 Page 1 of 15 555 Pacific Avenue - Mixed
More informationPlanning Application #: _\,-3_-_D---'-.\1~ S- Date Received: S f Zb ( \ 3> Fee Paid: 3Q94:. 00 Receipt #: ---L-17...,'1:...
Planning Application #: _\,-3_-_D---'-.\1~ S- Date Received: S f Zb ( \ 3> Fee Paid: 3Q94:. 00 Receipt #: ---L-17...,'1:...o2"""S~7 PLANNING APPLICATION FORM Please complete the following application to
More informationIdeas + Action for a Better City learn more at SPUR.org. tweet about this #BroadwayValdez
Ideas + Action for a Better City learn more at SPUR.org tweet about this event: @SPUR_Urbanist #BroadwayValdez OAKLAND, CA Laura B. Kaminski, AICP, Planner III, Strategic Planning, City of Oakland Pete
More informationAGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING
AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,
More informationW12 W12 GROCERY / FITNESS / RESTAURANT / OPPORTUNITIES WEBSTER & 12TH OAKLAND, CA. ±23,000 SF Retail City Block Development 339 Residences
±23,000 SF Retail City Block Development 339 Residences +1 510 334 8606 +1 510 433 5819 +1 510 433 5840 GROCERY / FITNESS / RESTAURANT / OPPORTUNITIES 1 Downtown Oakland is experiencing a renaissance with
More informationSANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP
SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October
More informationCASE # SITE ADDRESS PROJECT DESCRIPTION APPLICANT STATUS PLANNER
Page 1 CUP-121-2018 CUP-122-2018 SP-045-2018 CUP-123-2018 12932 8th St 12942 8th St 12931 9th St 12941 9th St 11421 Garden Grove Blvd 11461 Garden Grove Blvd 11301 Garden Grove Blvd 12951 7th St Approval
More informationBUILDING AN ADU GUIDE TO ACCESSORY DWELLING UNITS PLANNING DIVISION
BUILDING AN ADU GUIDE TO ACCESSORY DWELLING UNITS PLANNING DIVISION 1 451 S. State Street, Room 406 Salt Lake City, UT 84114-5480 P.O. Box 145480 CONTENT 04 OVERVIEW 08 ELIGIBILITY 11 BUILDING AN ADU Types
More informationLetter 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 informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: September 23, 2016 9:00 A.M. Robert W. Jones, Vice-Chair Michael C. Maglinte, Chair Kevin J. Small James King, Alternate
More informationACCESSORY STRUCTURES L D C I TEM #6 S U M M A RY A N A LY S I S
Staff Report to the Municipal Planning Board August 18, 2015 L D C 2 0 1 5-0 0 2 5 3 I TEM #6 ACCESSORY STRUCTURES S U M M A RY Owner N/A Applicant City of Orlando Project Planner Elisabeth Dang, AICP
More informationCITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018
CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES A regular meeting of the City Planning and Zoning Commission was held this date at 4:00 p.m. in the City Council Chambers, 5th Floor, City
More informationCity of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017
City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 3:00 P.M. David Gebhard Public Meeting Room 630 Garden Street SantaBarbaraCA.gov BOARD MEMBERS: Fred Sweeney, Chair Brian Miller,
More informationCITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager
STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight
More informationMINUTES ZONING BOARD OF ADJUSTMENT
MINUTES ZONING BOARD OF ADJUSTMENT The New Hanover County Zoning Board of Adjustment held a regular and duly advertised meeting at 5:30 P.M. at the New Hanover County Government Center Complex, 230 Government
More informationCOUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT
COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: October 20, 2016 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Non-Conforming Use Permit, pursuant to Sections 6135
More informationTOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of December 7, Agenda Item 5A
TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of December 7, 2015 Agenda Item 5A Owner: Samantha Lyman & Doug Penman Design Professional: Daniel Castor, Castor Architecture Project
More informationAUGUST 7, :00 A.M. COUNCIL CHAMBERS 4 TH FLOOR CITY HALL. Bruce Reed, Chair Parm S. Chahal Jaipaul Massey-Singh Richard Nurse Frank Turner
Agenda Committee of Adjustment AUGUST 7, 2012 9:00 A.M. COUNCIL CHAMBERS 4 TH FLOOR CITY HALL MEMBERS: STAFF: Bruce Reed, Chair Parm S. Chahal Jaipaul Massey-Singh Richard Nurse Frank Turner Dana Jenkins,
More informationDisclaimer for Review of Plans
Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.
More informationLetter 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 informationPA Parking Adjustment for a change in use at 1300 Solano Ave.
TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Anne Hersch, AICP, Planning Manager PA16-082 Parking Adjustment for a change in use at 1300 Solano Ave. DATE: November 9, 2016 Property Owner/ Applicant/Representative:
More informationPLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT
PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DATE: TO: Hearing Officer SUBJECT: Minor Variance #11876 LOCATION: APPLICANT: ZONING DESIGNATION: GENERAL PLAN DESIGNATION: CASE PLANNER: STAFF
More informationNOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA
NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE IS HEREBY GIVEN that public hearings by the Live Oak City Council will be held to receive public comments at 7:00 PM on Wednesday, December
More informationBAY PL APPENDIX A: GENERAL PLAN AMENDMENTS Legend Legend Project Boundary Project Boundary General Plan Land Use Designatoins Mixed Housing Type Residential Mixed Housing Type Residential Urban Residential
More informationTOWN OF HILLSBOROUGH
TOWN OF HILLSBOROUGH Planning Division 650/375-7422 Fax: 650/375-7415 1600 Floribunda Avenue Hillsborough California 94010 Accessory Dwelling Units December 2017 The term accessory dwelling unit or ADU
More informationBoard of Adjustment Variance Staff Report Hearing Date: June 19, 2014
Board of Adjustment Variance Staff Report Hearing Date: June 19, 2014 ITEM 2 Tyler Wilson requests approval of a variance to Provo City Code 14.10.060, Yard Requirements, to reduce the required front yard
More informationNapa County Planning Commission Board Agenda Letter
Agenda Date: 7/5/2017 Agenda Placement: 8A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building
More informationZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018
ZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018 The Zoning Administrator will consider the following applications at a Public Hearing to be held in the CDRA Building,
More informationFOR SALE JUST OFF HEALDSBURG PLAZA $3,500,000
FOR SALE JUST OFF HEALDSBURG PLAZA $3,500,000 119 North Street Healdsburg, CA 95448 Nick Abbo CA BRE # 01486375 Phone: 707 523 2700 Cell: 707 529 1722 nabbo @northbayprop.com 2777 Cleveland Ave # 110 Santa
More informationA DJUSTMENTS. A. Zoning Permits Required: Use Permit to construct a dwelling unit, as required by BMC Section 23D
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 AUGUST 14, 2008 2421 Ninth Street Use Permit 05-10000084 to construct a two-story 1,766 sq. ft., detached dwelling unit at the
More information1935 ADDISON STREET PRELIMINARY DESIGN REVIEW
D E S I G N 1935 ADDISON STREET PRELIMINARY DESIGN REVIEW R E V I E W C O M M I T T E E S t a f f R e p o r t For Committee Discussion/ Majority Recommendation APRIL 18, 2013 Design Review #12-30000064
More informationMINUTES OF THE LINCOLN COUNTY PLANNING COMMISSION June 18, 2018 COUNTY PLANNING COMMISSION MEMBERS PRESENT: Tyler Klatt, Ron Albers, Darrel Sogn,
MINUTES OF THE LINCOLN COUNTY PLANNING COMMISSION June 18, 2018 COUNTY PLANNING COMMISSION MEMBERS PRESENT: Tyler Klatt, Ron Albers, Darrel Sogn, Monty Derousseau, Stacey Namminga, Jim Schmidt STAFF PRESENT:
More informationTHE LEAMINGTON UPTOWN OAKLAND S PREMIER CREATIVE WORKPLACE 1814 FRANKLIN STREET OAKLAND, CA. leamingtonoakland.com
THE LEAMINGTON UPTOWN OAKLAND S PREMIER CREATIVE WORKPLACE 1814 FRANKLIN STREET OAKLAND, CA MAJOR BUILDING RENOVATIONS COMPLETED Redesigned 2,000 SF lobby with collaboration areas, free wifi, operable
More informationSANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007
SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:
More informationCity of Placerville Planning Commission STAFF REPORT
Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville STAFF REPORT SUBJECT: Consideration of a request to operate the automobile brokerage business in the Highway Commercial
More informationA. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay
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 ACTION FEBRUARY 26, 2015 1229 Oxford Street Use Permit #UP2014-0009 to 1) add a 1,171 square-foot third story which would result
More informationDetermination. 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 informationDisclaimer for Review of Plans
Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.
More informationOAKLAND REDEVELOPMENT SUCCESSOR AGENCY LONG RANGE PROPERTY MANAGEMENT PLAN
OAKLAND REDEVELOPMENT SUCCESSOR AGENCY LONG RANGE PROPERTY MANAGEMENT PLAN Approved by ORSA Board: Approved by Oakland Oversight Board: Approved by California Department of Finance: FIRST REVISED Per the
More informationColiseum Area Specific Plan zoning. Effective May 21, Chapter H - D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS
Title 17 PLANNING Chapters: Chapter 17.101H - D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS Chapter 17.101H D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS Sections: 17.101H.010 Title, intent, and description.
More informationSecondary Dwelling Unit
Secondary Dwelling Unit Review of Special Use Regulations (City Code Section 17.228.105) The purpose of this application is to determine whether or not your project meets the Planning and Development Code
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Board of Supervisors Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Meeting Date: January
More informationZoning St. Laurent Boulevard Zonage , boulevard St. Laurent. Recommendations
April 9, 1999 Department of Urban Planning and Public Works Planning and Economic Development Committee / Comité de l'urbanisme et de l'expansion économique City Council / Conseil municipal Zoning - 2043
More informationSECTION 6. RESIDENTIAL DISTRICTS
SECTION 6. RESIDENTIAL DISTRICTS 6.1 RESIDENTIAL DISTRICTS PURPOSE 6.2 PERMITTED AND CONDITIONAL USES 6.3 LOT AND BUILDING BULK REGULATIONS 6.4 GENERAL STANDARDS OF APPLICABILITY 6.1 RESIDENTIAL DISTRICTS
More informationCITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015
CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015 Present: Absent: Staff: Peggy Pedersen, Chair Jaime Hall Trevor Moat Andrew Rushforth Rus Collins Duane Blewett, Senior Planning Technician
More informationExecutive 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 informationDEVELOPMENT STANDARDS FOR RESIDENTIAL PROJECTS RESIDENTIAL BUILDING TYPES: APPROPRIATE ZONES AND DENSITIES 2-1
2 DEVELOPMENT STANDARDS FOR RESIDENTIAL PROJECTS RESIDENTIAL BUILDING TYPES: APPROPRIATE ZONES AND DENSITIES 2-1 This Chapter presents the development standards for residential projects. Section 2.1 discusses
More information25282 Baseline Street, San Bernardino
LAN FOR SALE Residential / Multi-Family / Senior or ay Care evelopment 2282 Baseline Street, San Bernardino A M RO A O ABL SAN E Baseline Street S el Rosa rive ROERTY OVERVIEW > Approximately: ±39,200
More informationSANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS
SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS JUNE 2018 Use this guide with its companion documents Santa Cruz County ADU Basics and ADU Design Guide and the resources provided at sccoplanning.com/adu
More informationQ / Quarterly Office Market Report. Silicon Valley
/ Quarterly Office Market Report Silicon Valley Market Facts Class A Vacancy 8.8% Class B Vacancy $4.68 FS Class A Average Asking Rate $4.09 FS Class B Average Asking Rate Market Overview Kicking off with
More information