November 27, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
|
|
- Nora Stanley
- 5 years ago
- Views:
Transcription
1 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 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 Community and Economic Development Agency Zoning Division, to the attention of the designated case planner, and by the end of the 17-day public comment period: November 27, 2007 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 Zoning Division 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 Community and Economic Development Agency Zoning Division, 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 Planning and Zoning Division of the Community and Economic Development Agency, 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 up achieve wider notification by alerting your friends and neighbors if you believe they would be interested in any or 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 1. Location: th Street & Peralta Street (APN: ) (10/01/07) Proposal: To convert four residential dwelling units into four residential condominium units. Contact Person/ Steven Lowenthal Phone Number: (650) Owner: Steven Lowenthal Case File Number: TPM 9558 Planning Permits Required: Tentative Parcel Map for condominium conversion. General Plan: Mixed Housing Type Zoning: R-36 Small Lot Residential Zone Environmental Determination: Exempt, Section (k) of the State CEQA Guidelines: Division of existing multiple family residences into common interest ownership Historic Status: Potential Designated Historic Property Survey Rating: Dc2+ Service Delivery District: 1 City Council District: 3 For further information: Contact case planner Mike Rivera at (510) or mrivera@oaklandnet.com. 2. Location: th Avenue (APN: ) (10/10/07) Proposal: To expand and convert a 1,762 square foot single family home into a 2,574 square foot duplex on a 6,532 square foot lot. Applicant-Contact/ Maxwell Beaumont Phone Number (510) Owner: Eudoxie Harrell Case File Number: DR Planning Permits Required: Design Review to construct a new dwelling unit and to add more than 10% new floor area to a property. General Plan: Mixed Housing Type Residential Environmental Determination: Exempt, Section 15303(b) of the State CEQA Guidelines: New construction of small structures Survey Rating: *3 Service Delivery District: 5 For further information: Contact case planner Aubrey Rose at (510) or arose@oaklandnet.com.
3 Page 3 3. Location: 1630 High Street (APN: ) (9/5/07) Proposal: Tentative Parcel Map to divide a 2.71 acre parcel into two parcels. Applicant: Sierra West Land Surveying, Inc. Contact Person/ Brad Bilbo Phone Number: (209) Owner: 1630 High Street LLC Case File Number: TPM 9642 Planning Permits Required: Tentative Parcel Map to subdivide the lot. General Plan: Community Commercial Zoning: C-30 Community Commercial Zone Environmental Determination: Exempt, Section of the State CEQA Guidelines: Minor land division Survey Rating: X Service Delivery District: 5 City Council District: 5 For further information: Contact case planner Tanya Boyce, at (510) or tboyce@oaklandnet.com. 4. Location: 3529 Laguna Avenue (APN: ) (6/20/07) Proposal: Tentative Parcel Map for condominium conversion of four vacant residential units. Contact Person/Phone Number: Jenny Wang (510) Owner: Wang Family Cottages LLC Case File Number: TPM 9522 Planning Permits Required: Tentative Parcel Map for condo purposes. General Plan: Urban Residential Environmental Determination: Exempt, Section (k) of the State CEQA Guidelines: Division of existing multiple family residences into common interest ownership Historic Status: Not a Potentially Designated Historic Property Survey Rating: D3 Service Delivery District: 4 City Council District: 4 For further information: Contact case planner Tanya Boyce, at (510) or tboyce@oaklandnet.com.
4 Page 4 5. Location: Campus Drive (APN: 037A ) (10/11/07) Proposal: To construct a 2,361 square foot addition to a 4,614 square foot singlefamily home located on a 1.27-acre lot. Applicant-Contact/ Joe Pucci Phone Number: (925) Owner: Art Young Case File Number: DR Planning Permits Required: Design Review to construct an addition exceeding 1,000 square feet. General Plan: Hillside Residential Zoning: R-30 One-Family Residential Zone Survey Rating: *3 Service Delivery District: 4 City Council District: 6 For further information: Contact case planner Aubrey Rose at (510) or arose@oaklandnet.com. 6. Location: Macarthur Boulevard (APN: & ) (10/8/07) Proposal: Additions to two existing multifamily buildings (257 square feet to the front and 1,251 to the rear of building one and 192 square feet to the front and 1,251 to the rear of building two). Contact Person/Phone Number: Robert Carcamo (510) Owner: Robert Carcamo Case File Number: DV & DV Planning Permits Required: Design Review for additions to existing buildings and Variances to allow the additions to be located 6 inches from the front property line where 15 feet is required. General Plan: Neighborhood Center Historic Status: Not Potential Designated Historic Property Survey Rating: X Service Delivery District: 6 For further information: Contact case planner Sung H. Kwon, AICP at (510) or skwon@oaklandnet.com.
5 Page 5 7. Location: 7527 Sterling Drive (APN: 040A ) (9/13/07) Proposal: To construct a 532 square foot rear addition to a 1,578 square foot singlefamily home located on an 8,377 square-foot lot. Applicant/ Catherine Roha Phone Number: (510) Owner: Daniel & Leslie Walker Case File Number: DV Planning Permits Required: Design Review to add more than 10% new floor area in conjunction with a Variance. Variance to allow the addition to be located 48 feet from the rear property line where 71 foot is required. General Plan: Detached Unit Residential Zoning: R-30 One-Family Residential Zone Survey Rating: *3 Service Delivery District: 5 City Council District: 6 For further information: Contact case planner Aubrey Rose at (510) or arose@oaklandnet.com. 8. Location: st Avenue (APN: ) (10/23/07) Proposal: Revision of previously approved project to construct two residential units on a lot with one existing residential unit for a total of three units. The new proposal is for a change from the originally approved exterior materials of wood siding to stucco. Contact Person/ Obidio Castellanos Phone Number: (510) Owner: Martha and Cruz Castellanos Case File Number: REV Planning Permits Required: Revision Permit to change the proposed exterior material. Buildings approved under CD General Plan: Mixed Housing Type Residential Zoning: R-36 Small Lot Residential Zone Environmental Determination: Exempt, Section of the State CEQA Guidelines: Minor alterations to an existing structure Survey Rating: D3 Service Delivery District: 5 For further information: Contact case planner Michael Bradley at (510) or mbradley@oaklandnet.com.
6 Page 6 9. Location: 6308 Broadway Terrace (APN: 048A ) (10/04/07) Proposal: Raise an existing house 2 feet in height and renovate lower level to create additional living space. Construct a 2-story (approximately 140 square foot) addition containing an entryway and staircase at the southwest (front) corner of the house. Construct three new 5-foot high stepped retaining walls in front yard area. Applicant Name/ Doug Sornberger Phone Number: (510) Owner: Babak Ghassemi Case File Number: DR Planning Permits Required: Design Review for increased height, additional floor area and retaining walls. General Plan: Detached Unit Residential Zoning: R-30 Single Family Residential Zone Survey Rating: X Service Delivery District: 2 City Council District: 1 For further information: Contact case planner Holly Pearson at (510) or hpearson@oaklandnet.com. 10. Location: th Street (APN: ) (10/11/07) Proposal: To install three (3) 51 inch antennas at an elevation of 90 feet on an existing telecommunication lattice tower. The facility will also have a 10 foot x 12 foot equipment cabinet located on the ground that would be 6 feet high. Contact Person/ Metro PCS / Maryanne Miller Phone Number: (510) Owner: Union Pacific Railroad Case File Number: DR Planning Permits Required: Design Review to co-locate telecommunication antennas and related cabinet equipments on an existing Monopole telecommunication facility. General Plan: General Industrial Transportation Zoning: M-30 General Industrial Zone Environmental Determination: Exempt, Section of the State CEQA Guidelines: Minor alterations to an existing facility No Survey Rating Service Delivery District: 1 City Council District: 3 For further information: Contact case planner Jason Madani at (510) or jsmadani@oaklandnet.com.
7 Page Location: 524 East 21 st Street (APN: ) (10/4/07) Proposal: Condominium conversion of four dwelling units. Contact Person/ April Alderiso Esq. & Gael Bizel-Bizellot Esq. Phone Number: (415) Owner: Milford Properties LLC. Case File Number: TPM 9535 Planning Permits Required: Tentative Parcel Map for the convert of 4 rental units to condominiums. General Plan: Urban Residential Environmental Determination: Exempt, Section (k) of the State CEQA Guidelines: Division of existing multiple family residences into common interest ownership Historic Status: Potential Designated Historic Property (PDHP) Secondary importance or superior example Survey Rating: C3 Service Delivery District: 3 City Council District: 2 For further information: Contact case planner Moe Hackett at (510) or mhackett@oaklandnet.com. 12. Location: 9658 Thermal Street (APN: ) (10/10/07) Proposal: To expand an existing Community Assembly Civic Activity (church) by creating a parking lot on an adjacent lot. Applicant: Bay Area Paving & Elmhurst Seventh Day Adventist Church Contact Person/ Chris Quinn (650) Phone Number: ESDA Church (510) Owner: Northern California Congress of Seventh Day Adventist Churches Case File Number: CU Planning Permits Required: Conditional Use Permit to allow for the expansion of an existing use (Community Assembly Civic Activity). General Plan: Detached Unit Residential Zoning: R-30 One-Family Residential Zone Historic Status: Potential Designated Historic Property (PDHP) Secondary importance, potential superior example Survey Rating: Cb+3 Service Delivery District: 6 For further information: Contact case planner Moe Hackett at (510) or mhackett@oaklandnet.com.
8 Page Location: 2020 Myrtle Street (APN: ) (11/9/07) Proposal: Establish second unit in existing building (third unit on parcel). Contact Person/Phone Number: Kent Lau (510) Owner: Rick Le Case File Number: CD Planning Permits Required: Conditional Use Permit and Design Review to add second unit in an existing building that includes minimal exterior changes and the provision of an additional parking space. General Plan: Mixed Housing Type Environmental Determination: Exempt, Section of the State CEQA Guidelines: Minor Alteration of small structures Historic Status: Potential Designated Historic Property (PDHP) Survey Rating: Dc2+ (Remodeled-character defining elements not further amended by project) Service Delivery District: 1 City Council District: 3 For Further Information: Contact case planner David Valeska at (510) or dvaleska@oaklandnet.com. 14. Location: th Avenue (APN: ) (11/5/07) Proposal: Tentative Parcel Map to subdivide one parcel into two (2) parcels. Contact Person/ Freedom Fund Inc. Phone Number: (510) Owner: Freedom Fund Inc. Case File Number: TPM 9694 Planning Permits Required: Tentative Parcel Map to subdivide one parcel into two (2) parcels. General Plan: Neighborhood Center Mixed Use Zoning: R-30 One Family Residential Zone Environmental Determination: Exempt, Section of the State CEQA Guidelines: Minor land division Historic Status: Not a Potentially Designated Historic Property No Survey Rating Service Delivery District: 6 For further information: Contact case planner Jose M. Herrera-Preza at (510) or jherrera@oaklandnet.com. ***
COMMUNITY & 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 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 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 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 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 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 informationBUREAU 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 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 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
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 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 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 informationOctober 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612
APPLICATIONS ON FILE October 3, 2014 CITY OF OAKLAND BUREAU OF PLANNING / ZONING 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612 In addition to those applications listed on the City Planning
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
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 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 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 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 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 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 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
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 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 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 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 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 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 informationMinutes Director Hearing
DIRECTOR(S) Carson Anderson Preservation Director Bruce Monighan, Urban Design Manager Joy Patterson, Zoning Administrator CITY STAFF Luis Sanchez, Senior Architect Sandra Yope, Senior Planner Thursday,
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 informationFROM: Kevin Canning, Contract Planner ) OC Development Services/Planning
Community members Until the formal establishment of the Coto de Caza Planning Advisory Committee, OC Development Services/Planning has decided that, as a courtesy, in addition to all property owners within
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL
More informationSTAFF HEARING OFFICER MINUTES OCTOBER 6, 2010
STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Roxanne Milazzo, Associate
More informationCITY OF COLTON PLANNING COMMISSION AGENDA
CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158
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 informationCity of San Juan Capistrano Agenda Report
City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared
More informationCITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 22, :30 AM 12:00 PM DAB CONFERENCE ROOM
CITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 22, 2018 8:30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT,
More informationINFORMATION REGARDING CONDOMINIUM CONVERSION
INFORMATION REGARDING CONDOMINIUM CONVERSION City of Santa Rosa Department of Community Development The following information summarizes various requirements and procedures for converting existing rental
More informationCity of Huntington Beach Community Development Department STAFF REPORT
City of Huntington Beach Community Development Department STAFF REPORT TO: Planning Commission FROM: Scott Hess, AICP, Director of Community Development BY: Jessica Bui, Assistant Planner DATE: June 28,
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 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 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 informationBarton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )
Agenda Item No. 6B June 14, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton
More informationCITY OF LOMPOC PLANNING COMMISSION STAFF REPORT
ATTACHMENT 2 CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT DATE: December 14, 2016 TO: FROM: Members of the Planning Commission Sara Farrell, Assistant Planner RE: Development Plan Review DR 16-02 CFT
More informationWALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT. AGENDA: July 6, 2016 ITEM 4b.
WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT Attachment 3 AGENDA: July 6, 2016 ITEM 4b. ORIGINATED BY: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT PLANNING PROJECT NAME APPLICATION TYPE APPLICATION
More informationCITY COUNCIL AGENDA REPORT
Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: JANUARY 24, 2017 TO: FROM: SUBJECT: HONORABLE MAYOR AND COUNCILMEMBERS TALYN MIRZAKHANIAN, SENIOR PLANNER KRYSTIN RICE, ASSOCIATE PLANNER INTRODUCTION
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 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 informationCITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016
716 CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING The Zoning Administrator convened the meeting at 3:00 p.m. on, in the Community Development Conference Room, City of Buena Park Civic Center,
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 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 informationNapa County Planning Commission Board Agenda Letter
Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building
More informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 27, 2007 DATE: January 12, 2007 SUBJECT: U-3168-06-1 USE PERMIT for density for a condominium conversion; premises at 1127 and 1129
More informationNOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018
PLANNING COMMISSION MEETING JUNE 12, 2018 hearing in the Council Chambers of the Placentia City Hall, 401 East Chapman Avenue, Placentia, CA 92870 on Tuesday, June 12, 2018 at 6:30 p.m., or as soon thereafter
More informationScenic Pacifica Incorporated Nov. 22, 1957
Planning Department Active Planning s Contact us for more information: (650) 738-7341 1800 Francisco Blvd. Scenic Pacifica Incorporated Nov. 22, 1957 6/28/2018 Date Submitted Location APN Name Type 7/28/2014
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 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 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 informationCITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.
CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, 2019 10:30 A.M. CITY HALL ROSS ANNEX Conference Room 1600 20 Civic Center Plaza, Santa Ana, California Lisa Storck Legal Counsel Verny Carvajal
More informationMONTEREY COUNTY PLANNING COMMISSION
MONTEREY COUNTY PLANNING COMMISSION Meeting: June 11, 2003 @ 9:30 AM Agenda Item: D2 Project Description: Use Permit (Associated Tagline/Sprint #PLN000669) for the construction of a 50 Ft. monopole with
More informationAGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board
BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town
More informationBoard of Supervisors' Agenda Items
A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,
More informationConduct 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 informationCHAPTER 18 SITE CONDOMINIUM PROJECTS
15.1800 CHAPTER 18 SITE CONDOMINIUM PROJECTS 15.1801 SECTION 18.01 PURPOSE AND SCOPE GRAND HAVEN CHARTER TOWNSHIP Site condominium projects are condominium developments in which each condominium unit consists
More informationA. CEQA Determination: An Environmental Impact Report (EIR) is being prepared.
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 DISCUSSION MARCH 10, 2016 1900 Fourth Street Draft EIR Scoping Session for Use Permit #ZP2015-0068 and Structural Alteration
More informationVillage of Lincolnwood Plan Commission
Village of Lincolnwood Plan Commission Meeting Thursday, January 3, 2019 7:00 P.M. in the Council Chambers Room Lincolnwood Village Hall - 6900 North Lincoln Avenue 1. Call to Order/Roll Call 2. Pledge
More informationA GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION
A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or
More informationWHEREAS, 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 informationCITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT
CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development
More informationZ 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 informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC
More informationPENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, T. Levyn (L) ( ) M. Dawson (L) ( )
PENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, 2010 PROJECT DESCRIPTION 9230 Wilshire Blvd (Lexus Dealership): FILED 7/18/08. Demolition of existing sales / service facility. Construction
More informationPUBLIC HEARING INFORMATION PACKAGE
PUBLIC HEARING INFORMATION PACKAGE ADDRESS: APPLICANT: 8522 Nottman Street Analytical Consulting PLANNING FILE(S): OCP17-002 R17-015 This Public Hearing Information Package has been compiled to provide
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;
More informationPlanning Commission Report
~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo
More informationCity of Brea PLANNING COMMISSION COMMUNICATION
Agenda Item 9. City of Brea PLANNING COMMISSION COMMUNICATION TO: FROM: Honorable Chair and Planning Commission Jennifer A. Lilley, AICP, City Planner DATE: 06/27/2017 SUBJECT: PRECISE DEVELOPMENT NO.
More informationReview Authority. CMC Section (D) requires that applications for a Site Plan Review be reviewed by the commission at a public hearing.
File No. 17000690 A request for a Site Plan Review to construct a new 538 square-foot garage and to convert an existing garage into a theater room at 25550 Prado De Amarillo located Site Plan Review Review
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 informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures
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 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 informationCommunity Development
Community Development STAFF REPORT Planning Commission Meeting Date: 12/5/2016 Staff Report Number: 16-101-PC Public Hearing: Consider Zoning Ordinance Amendments Relating to Secondary Dwelling Units Recommendation
More informationPLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING
PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING SUBJECT: INTENSIFICATION OF USE FROM RESTAURANT WITH OUTDOOR DINING TO A BAR WITH LIVE ENTERTAINMENT (ROCCO S TAVERN). ADDRESS: INITIATED BY: 8900 SANTA
More informationCITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, :30 AM 12:00 PM DAB CONFERENCE ROOM
CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, 2018 8:30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT, TRAFFIC),
More informationMONTEREY COUNTY ZONING ADMINISTRATOR
MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: June 28, 2007 Time: 1:45pm Agenda Item No.: 4 Project Description: Combined Development Permit including after-the-fact permits to allow a 138 square foot
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager
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 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 information292 West Beamer Street Woodland, CA (530) FAX (530)
- County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF
More informationCITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No
Agenda Item: 1 CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT PUBLIC HEARINGS PLANNING MANAGER APPROVAL: DATE: October 4, 2016 SUBJECT: Master Case No. 16-120; Tentative Parcel Map No. 74183 APPLICANT:
More informationHousing Issues Report Shoreline Towers Inc. Proposal 2313 & 2323 Lake Shore Boulevard West. Prepared by PMG Planning Consultants November 18, 2014
Housing Issues Report Shoreline Towers Inc. Proposal 2313 & 2323 Lake Shore Boulevard West Prepared by PMG Planning Consultants November 18, 2014 PMG Planning Consultants Toronto, Canada M6A 1Y7 Tel. (416)
More informationAgenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager
Agenda Item No. 6B May 9, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton
More informationPLANNING COMMISSION STAFF REPORT June 18, 2015
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER
More informationPLANNING BOARD AGENDA
PLANNING BOARD AGENDA Public Hearing and Administrative Meeting Wednesday,, 1:30 P.M. PLANNING OMAHA Omaha/Douglas Civic Center 1819 Farnam Street Legislative Chamber DISPOSITION AGENDA This document states
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 informationPUTNAM TOWNSHIP. Schedule of Development Review Fees. As adopted by the Putnam Township Board August 16, 1995 Effective September 22, 1995
PUTNAM Schedule of Development Review Fees As adopted by the Putnam Township Board August 16, 1995 Effective September 22, 1995 (Rev. 11-28-00) (Rev. 8-30-02) (Rev. 6-17-05) (Rev. 10-8-07) (Rev. 2-27-09)
More information3.0 Project Description
3.0 Project Description City of Long Beach Shoreline Gateway Project Environmental Impact Report 3.0 PROJECT DESCRIPTION 3.1 PROJECT LOCATION AND SETTING PROJECT LOCATION The proposed Shoreline Gateway
More informationAGENDA ITEM 6B. MEETING: March 21, 2018
MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside
More information