COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California

Size: px
Start display at page:

Download "COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California"

Transcription

1 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 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 10-day public comment period: April 9, 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 10-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 ten (10) 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: 900 Market Street (APN: ) (12/21/06) Proposal: A tentative parcel map to subdivide a 322,082 square foot parcel into two lots and for condominium purposes. Applicant: Everett Cleveland (510) Owner: East Bay Asian Local Development Corporation Case File Number: TPM 9166 Planning Permits Required: Tentative Parcel Map for a two lot subdivision and condominium purposes. General Plan: Community Commercial Zoning: C-20 Shopping Center Commercial Zone Environmental Determination: Exempt, Section of the State CEQA Guidelines: Minor land division Historic Status: Not a Potentially Designated Historic Property Survey Rating: *3 Service Delivery District: 1 For further information: Contact case planner Leigh McCullen at (510) or lmccullen@oaklandnet.com. 2. Location: 2601 Adeline Street (APN: ) (2/7/07) Proposal: To legalize 10 existing (previously converted) joint living and work quarters (live/work units) in a building that also contains 10 commercial spaces. Replace and modify up to 20% of upper floor exterior industrial window panes. Contact Person/Phone Number: Jessica Jordan (510) Owner: Jessica Jordan Case File Number: CD Planning Permits Required: Conditional Use Permit to allow additional joint living and working quarters in a building. Small Project Design Review to replace industrial sash windows with modified windows on the second floor. General Plan: Business Mix Zoning: M-20 Light Industrial Zone S-16 Industrial-Residential Transition Combining Zone Historic Status: Potential Designated Historic Property (PDHP) Survey Rating: C3 Service Delivery District: 1 For further information: Contact case planner David Valeska at (510) or dvaleska@oaklandnet.com.

3 Page 3 3. Location: 2405 & 2407 Ransom Street (APN: ) (2/21/07) Proposal: Tentative Parcel Map to create 2 residential condo units. Contact Person/Phone Number: Kelly Huska (510) Owner: Kelly Huska Case File Number: TPM 9403 Planning Permits Required: Tentative Parcel Map to create 2 residential condo units. General Plan: Mixed Housing Residential Zoning: R-50 Medium Density Residential Environmental Determination: Exempt, Section 15301(k) of the State CEQA Guidelines: Division of existing multiple family or single-family residences into common interest ownership Historic Status: Not a Potential Designated Historic Property Survey Rating: X Service Delivery District: 4 City Council District: 4 For Further Information: Contact case planner Sung H. Kwon, AICP at (510) or skwon@oaklandnet.com. 4. Location: TH Street (APN: ) (2/14/07) Proposal: To convert an existing one-story commercial building into a wholesale bakery/manufacturing use. Contact Person/Phone Number: Ken Brogno (415) Case File Number: CU Owner: Randal Lee Planning Permits Required: Conditional Use Permit to allow a manufacturing use (bakery) in a commercial district. General Plan: Community Commercial Zoning: C-40 Community Thoroughfare Commercial S-19 Broadway Auto Row Interim Study Historic Status: Potential Designated Historic Property (PDHP) Survey Rating: C3 Service Delivery District: 2 For further information: Contact case planner David Valeska, at (510) or dvaleska@oaklandnet.com.

4 Page 4 5. Location: 7 Taurus Drive (APN: 048G ) (04/03/06) Note: This is a Re-Notification of a public notice issued on June 2, 2006 due to revisions and clarifications from the design review plans filed on January 29, 2007 to address certain Zoning Codes. Proposal: To construct an approximate 2,220 square foot, multi-level addition with an attached two-car garage to an existing 1,612 square foot residence. Contact Person/Phone Number: Scott Dermody (510) Owner: Scott Dermody Case File Number: CDV Planning Permits Required: 1) Conditional Use Permit for building height where 36 foot high is the maximum height permitted and 34 foot high is proposed. 2) Regular Design Review for addition to existing residential building. 3) Variance for building wall height where 30 foot is the maximum height permitted, and 33 foot high is proposed and a Variance for building wall length where 35 foot is the maximum length permitted, and 38 foot wall length is proposed within the north side yard setback for buildings with footprint slope over 20 percent. General Plan: Hillside Residential Zoning: R-30 One-Family Residential Zone S-14 Community Restoration Development Combining Zone S-18 Mediated Residential Design Review Historic Status: Not a Potential Designate Historic Property Survey Rating: F3 Service Delivery District: 2 City Council District: 1 For further information: Contact case planner Mike Rivera at (510) or mrivera@oaklandnet.com. 6. Location: Monterey Boulevard Vacant parcel south of 3255 Monterey Blvd (APN: ) (2/15/07) Proposal: To subdivide one parcel into two lots to construct single family dwellings on separate lots. Applicant: Kappe & Du Architects Contact Person/Phone Number: Ron Kappe (415) Owner: Richard Rufelli Case File Number: TPM 8119 Planning Permits Required: Tentative Parcel Map to subdivide one parcel into two. General Plan: Detached Unit Residential Zoning: R-30 One-Family Residential Zone Historic Status: Not a Potential Designate Historic Property No Survey Rating: Vacant Parcel Service Delivery District: 4 City Council District: 4 For further information: Contact case planner Caesar Quitevis at (510) or clquitevis@oaklandnet.com.

5 Page 5 7. Location: 6105 Chabot Road (APN: 048A ) (1/17/07) Proposal: One parcel subdivision for 4 residential condominium units. Contact Person/Phone Number: Maurice Tolbert (510) Owner: Mike and Mila Tolbert Case File Number: TPM 9347 Planning Permits Required: Tentative Parcel Map to create four condominium units. General Plan: Mixed Housing Type Residential Zoning: R-35 Special One-Family Residential Zone S-18 Mediated Design Review Combining Zone Environmental Determination: Exempt, Section 15301(k) of the State CEQA Guidelines: Division of existing multiple family or single-family residences into common interest ownership Historic Status: Not a Potential Designated Historic Property Survey Rating: F3 Service Delivery District: 2 City Council District: 1 For further information: Contact case planner Caesar Quitevis at (510) or clquitevis@oaklandnet.com. 8. Location: Plymouth Street (APNs: / ) (2/14/07) Proposal: Lot line adjustment to move existing westerly interior lot line of 8221 Plymouth Street 15 feet to the west and incorporate 600 square feet of lot area from 8207 Plymouth Street creating a more conforming lot. Contact Person/Phone Number: Silicon Valley Land Surveying (408) Owner: Pearlie B. & Editha A. Smith Case File Number: PMW & V Planning Permits Required: Parcel Map Waiver to adjust westerly lot line 15 feet to the west of parcel 8221 Plymouth, in an attempt to bring one lot into conformity. Variance to allow the lot line adjustment to create a 14 feet 5 inch rear setback where 20 feet is required on parcel 8207 Plymouth. General Plan: Detached Unit Residential Zoning: R-30 One Family Residential Environmental Determination: Exempt, Section 15305(a) of the State CEQA Guidelines: Minor lot line adjustments Historic Status: Not a Potentially Designated Historic Property Survey Rating: X Service Delivery District: 6 City Council District: 6 For further information: Contact case planner Jose M. Herrera-Preza at (510) or jherrera@oaklandnet.com.

6 Page 6 9. Location: 3446 Market Street (APN: ) (07/12/06) Proposal: Interim Conditional Use Permit to operate a general food market. Applicant: Glenn Cunningham, Turn Key Systems Architects Contact /Phone Number: (510) Owner: Musa M. Saleh Case File Number: CU Planning Permits Required: Interim Conditional Use Permit to allow the operation of a General Food Sales activity. 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 facility Exempt, Section of the State CEQA Guidelines: Replacement or reconstruction of an existing facility Historic Status: Potential Designated Historic Property (PDHP) Survey Rating: Dc2+ Service Delivery District: 1 For further information: Contact case Planner Mike Rivera at (510) or mrivera@oaklandnet.com. ***

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California

COMMUNITY & 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 information

November 27, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

November 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 information

November 19, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

November 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 information

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & 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 information

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & 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 information

September 8, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

September 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 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

December 12, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

December 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 information

November 22, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

November 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 information

January 23, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

January 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 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 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

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 information

August 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

August 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

October 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612

October 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

Tuesday, February 20, 2018

Tuesday, 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 information

January 7, Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

January 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 information

Wednesday, November 29, 2017

Wednesday, 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 information

Planning 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 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 information

FROM: Kevin Canning, Contract Planner ) OC Development Services/Planning

FROM: 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 information

Community 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 (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 information

WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT. AGENDA: July 6, 2016 ITEM 4b.

WALNUT 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 information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 05/17/16 ITEM:,1.1 fr) CITY OF *2 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-010 Applicant: Jeff Guinta Location Northwesterly corner of Los Gatos-Almaden

More information

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

CITY 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 information

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT CITY PLANNING COMMISSION DATE: September 28, 2006 TIME: 8:30 a.m.* PLACE: Van Nuys City Hall 14410 Sylvan Street, Room 201 Van Nuys, CA 91401 Public

More information

TOWN 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, 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 information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.d. Robert Peters VARIANCE FILE NUMBER: V08-0004 APPLICANT: Joseph and Ingrid Herrick

More information

Minutes Director Hearing

Minutes 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 information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/14/16 ITEM: 11.1(a) CITY OF ffr -3 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-015 Applicant: Owens Mortgage Investment Fund Location 455 Piercy Road Existing

More information

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No

CITY 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 information

STAFF HEARING OFFICER MINUTES APRIL 08, 2009

STAFF HEARING OFFICER MINUTES APRIL 08, 2009 STAFF HEARING OFFICER MINUTES APRIL 08, 2009 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:01 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Danny Kato, Senior Planner

More information

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 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 information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING 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 information

City of San Juan Capistrano Agenda Report

City 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 information

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance

SUBJECT 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 information

STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010

STAFF 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 information

HOW TO APPLY FOR A USE PERMIT

HOW TO APPLY FOR A USE PERMIT HOW TO APPLY FOR A USE PERMIT MENDOCINO COUNTY PLANNING AND BUILDING SERVICES What is the purpose of a use permit? Throughout the County, people use their properties in many different ways. They build

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: June 8, 2015 Item Number: i To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Susan Healy Keene, AICP, Director of Community Development Ryan Gohlich, Assistant

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: January 10, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: Consideration of a request by the San Mateo County Real Property Division

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

AGENDA 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 information

A. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District

A. 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 information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING September 13, 2017 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative

More information

CITY OF LOS ANCELES CALIFORNIA

CITY OF LOS ANCELES CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. SPrRING STREET, ROOM 525 Los ANGELES, CA 90012-4801 AND 6262 VAN NUYS BLVD., SUKE 351 VAN NUYS, CA 91401 CITY PLANNING COMMISSION RENEEp~~~$ILSON DANA M. PERLMAN VICE-PRESIDENT

More information

CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015

CITY 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 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

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY 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 information

A DJUSTMENTS. A. Zoning Permits Required: Use Permit to construct a dwelling unit, as required by BMC Section 23D

A 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 information

The Planning and Zoning Commission also recommended a building height of 58 with these added mitigating measures.

The Planning and Zoning Commission also recommended a building height of 58 with these added mitigating measures. April 27, 2018 Town Council Matt Pielsticker, AICP Planning Director Town of Avon 1 Lake Street Avon, CO 81620 Re: PUD 17001 - Village at Avon Planning Area F Amendment Dear Avon Town Council: This letter

More information

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay

A. 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 information

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission ITEM #3.2 TOWN OF LOS ALTOS HILLS Staff Report to the Planning Commission SUBJECT: FROM: REQUEST FOR APPROVAL OF A CONDITIONAL DEVELOPMENT AND SITE DEVELOPMENT PERMITS FOR A NEW 2,831 SQUARE FOOT, TWO

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT MEETING DATE: July 9, 2014 TO: FROM: Members of the Planning Commission Lucille T. Breese, AICP, Planning Manager Cory Hanh, Assistant Planner RE: Development

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 PROJECT: Acquistapace Tentative Parcel Map HEARING DATE: December 7, 2015 STAFF/PHONE: Dana Eady, (805) 934-6266 GENERAL INFORMATION

More information

Item 9 September 7, 2016

Item 9 September 7, 2016 Item 9 September 7, 2016 Planning and Development Department Land Use Planning Division STAFF REPORT DATE: September 7, 2016 TO: FROM: SUBJECT: Members of the Planning Commission Kelly Cha, Assistant Planner

More information

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading:

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading: CITY COUNCIL PUBLIC HEARING JANUARY 16, 2018 SUBJECT: INITIATED BY: MULTI-FAMILY NEIGHBORHOODS ZONE TEXT AMENDMENTS: AMEND MINIMUM DENSITY REQUIREMENTS FOR R3 AND R4 DISTRICTS; AMEND THE DENSITY BONUS

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

Napa County Planning Commission Board Agenda Letter

Napa 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 information

ZONING ORDINANCE Adopted: 1/28/2015

ZONING ORDINANCE Adopted: 1/28/2015 ZONING ORDINANCE Adopted: 1/28/2015 2 Chapter 18.01 TITLE 18 TABLE OF CONTENTS General Provisions...1 Section 18.01.010 Title... 3 Section 18.01.020 Purpose and Intent... 3 Section 18.01.030 Authority...

More information

17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS:

17.13 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 information

Community 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 (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 information

PENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, T. Levyn (L) ( ) M. Dawson (L) ( )

PENDING 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 information

PROPOSED FINIDINGS ZONE VARIANCE APPLICATION FOR HEIGHT VARIANCE

PROPOSED FINIDINGS ZONE VARIANCE APPLICATION FOR HEIGHT VARIANCE PROPOSED FINIDINGS ZONE VARIANCE APPLICATION FOR HEIGHT VARIANCE (PURSUANT TO LOS ANGELES MUNICIPAL CODE SECTION 12.27) CONCERNING 10550 WEST BELLAGIO ROAD, LOS ANGELES, CA 90077 Pursuant to Charter Section

More information

May 12, Chapter RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections:

May 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 information

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO. 3-2011 AN ORDINANCE TO REPLACE THE SUBDIVISION CONTROL ORDINANCE WITH A NEW SUBDIVISION DEVELOPMENT ORDINANCE, IN ACCORD WITH THE LAND DIVISION

More information

ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE

ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE SECTION 8C.01 PURPOSE It is the purpose of this Ordinance to insure that plans for development within Oceola Township proposed under the provisions of

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 REQUEST To amend the Town of Cary Official Zoning Map by amending

More information

REM R.P ER E

REM R.P ER E Public Notice June 25, 2015 Subject Property: 4-197 Dauphin Avenue (Lot 1, District Lot 116, Similkameen Division Yale District, Plan 21541) Application: Development Variance Permit PL2015-036 To accommodate

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

CITY COUNCIL AGENDA BILL

CITY COUNCIL AGENDA BILL AGENDA ITEM NO. 6 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of: February 23, 2016 Originating Department: Planning Department Head: Gregg McClain City Manager: Arnold Shadbehr SUBJECT:

More information

LOT LINE ADJUSTMENT GENERAL INFORMATION AND

LOT LINE ADJUSTMENT GENERAL INFORMATION AND LOT LINE ADJUSTMENT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )

Barton 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 information

TOWN 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, 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 information

Accessory Dwelling Units

Accessory Dwelling Units Planning & Building Department 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA 94549-1968 Tel. (925) 284-1976 Fax (925) 284-1122 http://www.ci.lafayette.ca.us Accessory Dwelling Units 6-560 Purpose

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

Secondary Dwelling Unit

Secondary 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 information

City of Escondido Zoning Administrator

City of Escondido Zoning Administrator City of Escondido Zoning Administrator AGENDA AND RECORD OF ACTIONS 201 North Broadway City Hall Mitchell Room October 25, 2018 3:00 p.m. A. Call to Order: Zoning Administrator: Mike Strong Staff Present:

More information

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

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

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT Guidelines for Site Acquisition, Rehabilitation and Naturally Occurring Affordable Housing (NOAH) Preservation Program The purpose of the Site Acquisition,

More information

SUBDIVISION ORDINANCE INDEX

SUBDIVISION ORDINANCE INDEX SUBDIVISION ORDINANCE INDEX - A - ACCESS Legal access required...16.28.190 Reserve strips for controlling access...16.28.180 Waiver direct street access...16.40.020 ACTION BY LOCAL AGENCY Advisory Agency,

More information

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES November 14, 2017 START TIME 7:30 PM

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES November 14, 2017 START TIME 7:30 PM TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA PLANNING COMMISSION MEETING MINUTES November 14, 2017 START TIME 7:30 PM The regularly scheduled public meeting of the Salisbury Township Planning Commission

More information

Urban Planning and Land Use

Urban Planning and Land Use Urban Planning and Land Use 701 North 7 th Street, Room 423 Phone: (913) 573-5750 Kansas City, Kansas 66101 Fax: (913) 573-5796 Email: planninginfo@wycokck.org www.wycokck.org/planning To: From: Kansas

More information

Staff Report to the Zoning Administrator Application Number:

Staff Report to the Zoning Administrator Application Number: Staff Report to the Zoning Administrator Application Number: 04-0523 Applicant: Stephen Graves & Associates Owner: Douglas Groom APN: 037-161-07 Agenda Date: 2/4/05 Agenda tem #: / Time: After 1O:OO a.m.

More information

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 TO: FROM: SUBJECT: PLANNING & ZONING COMMISSION Matt Michels, Senior Planner mmichels@orovalleyaz.gov; tel. 229-4822 Public Hearing: Rancho de

More information

ZONE 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 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 information

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON

More information

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

CITY OF MURFREESBORO BOARD OF ZONING APPEALS CITY OF MURFREESBORO BOARD OF ZONING APPEALS Regular Meeting, July 27, 2011, at 1:00 p.m. City Hall, 111 West Vine Street, Council Chambers, 1 st Floor 1. Call to order A G E N D A 2. Consideration of

More information

CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, :30 AM 12:00 PM DAB CONFERENCE ROOM

CITY 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 information

Staff Report PLANNED DEVELOPMENT. Salt Lake City Planning Commission. From: Lauren Parisi, Associate Planner; Date: December 14, 2016

Staff Report PLANNED DEVELOPMENT. Salt Lake City Planning Commission. From: Lauren Parisi, Associate Planner; Date: December 14, 2016 Staff Report PLANNING DIVISION COMMUNITY & NEIGHBORHOODS To: Salt Lake City Planning Commission From: Lauren Parisi, Associate Planner; 801-535-7932 Date: December 14, 2016 Re: 1611 South 1600 East PLANNED

More information