Letter of Determination

Size: px
Start display at page:

Download "Letter of Determination"

Transcription

1 AI SAN FRANCISCO PLANNING DEPARTMENT May 31, 2012 Stuart Stoller SGPA Architecture & Planning 200 Pine Street No. 500 San Francisco CA Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: Letter of Determination 140 Cashmere Street 4710/001,002, 003 RH-2 (Residential, Two-Family)/40/X Bayview Hunters Point, Area A Tara Sullivan, (415) tara.sullivan@sfgov.org 1650 Mission St. Suite 400 San Francisco, CA Reception: Fax: Planning Information: Dear Mr. Stoller: This letter is in response to your request for a Letter of Determination regarding the property at 104 Cashmere Street. The request is whether an existing non-residential building can be expanded by 300 square feet without a Conditional Use Authorization as required in Planning Code Section 178(c) at the Ridgeview Terrace Apartment Complex in an RH-2 (Residential, Two-Family) Zoning District. The subject property is located on the north side of the street in the northern portion of the Bayview Hunters Point neighborhood. The property was constructed in 1973 by the San Francisco Redevelopment Agency as a large residential development project and consists of approximately thirty-seven townhousestyle buildings that provide low income housing. There are a few non-residential accessory buildings that house functions required for the upkeep and management of the complex. Building 3J1 currently serves as the property management office with space for the residents of the complex to use for community meetings. This building is located along Cashmere Street and consists of approximately 1,352 square feet on two floors. The proposal is to add 300 square feet on the second floor to accommodate an ADA-compliant bathroom and office. Article 2 of the Planning Code contains provisions for Residential Districts (Section ). These sections outline what uses are permitted, not permitted, and require a Conditional Use Authorization. In the RH-2 Zoning District, this building is classified as a Community Facility and requires a Conditional Use Authorization from the Planning Commission for any expansion. I Planning Code Section 209.4(a): Community clubhouse, neighborhood center, community cultural center or other community facility not publicly owned but open for public use, in which the chief activity is not carried on as a

2 Stuart Stoller May 31, 2012 SGPA Architecture & Planning Letter of Determination 200 Pine Street No Cashmere Street San Francisco, CA Section 178(c) of the Planning Code ("Conditional Uses") states that "a permitted Conditional Use Authorization may not be significantly [emphasis added] altered, enlarged, or intensified except upon approval of a new Conditional Use Authorization application pursuant to Article 3 of the Code." Under this provision, a significant expansion of the management office/community facility requires a Conditional Use Authorization. In December 1998, the Zoning Administrator issued a Planning Code Interpretation clarifying what types of projects constitute a significant expansion for the purposes of Section 178(c). The Zoning Administrator stated that the following types of enlargements are not considered to be significant : Expansion up to 25 percent of the floor area, but not exceeding 500 square feet, whichever is less; Expansion of an extraordinarily large development over 500 square feet, but less than 25 percent of the floor area; Expansion of floor area in kitchens shall be considered on a case-by-case basis. Because the expansion proposed at 140 Cashmere Street (Building 3J1) is less than 500 square feet, it is the determination of the Zoning Administrator that a Conditional Use Authorization is not required. Please note that there are two notification processes for expansion of residential structures within the residential zoned neighborhoods: 1) a pre-application notification meeting prior to submittal of a building application; and 2) Section 311 notification which requires 30-day mailed notification to owners and occupants within 150 of the property once the project is ready for approval (with a 30 day poster onsite). APPEAL: If you believe this determination represents an error in interpretation of the Planning Code or abuse in discretion by the Zoning Administrator, an appeal may be filed with the Board of Appeals within 15 days of the date of this letter. For information regarding the appeals process, please contact the Board of Appeals located at 1650 Mission Street, Room 304, San Francisco, or call (415) Sincerely, Scott F. Sanchez Zoning Administrator cc: Tara Sullivan, Planning Department gainful business and whose chief function is the gathering of persons from the immediate neighborhood in a structure for the purposes of recreation, culture, social interaction or education. SAN FRANCISCO PLANNING DEPARTMENT

3 SGPA ARCHITECTURE AND PLANNING SAN DIEGO SAN FRANCISCO 200 PINE STREET STUDIO 500 SAN FRANCISCO, CA R F /O26/ (SE) :i fa,v,4qj G C O/Of February 29, Mr. Scott Sanchez, Zoning Administrator Office of the Zoning Administrator San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA RE: Item: Ridgeview Terrace Affordable Apartments Renovation 140 Cashmere Street, Block 4710 Lot P-02 Management Office Expansion Request for a Letter of Determination REc IAR C1 7V & COUNTY Or LANNING DEPARTMENI DAViD REINKER, ALA PRESIDENT RETAIL SENIOR LIVING Dear Mr. Sanchez: This office represents the Owners of the above referenced property. Please accept this letter as a request for written determination pursuant to Planning Code Section 307(a) with respect to the property, as described below. EDUCATION MIXED-USE Background Ridgeview Terrace Apartments is an existing three story affordable rental apartment complex located in the Bayview neighborhood of San Francisco, California. The site has frontage on Cashmere Street, Dedrnan Court, and Hudson Avenue. The complex consists of eight existing multi-story multi-family buildings containing a total of 101 apartment units, a two-story communal use building, and a single-story storage/maintenance building. The project is designated R2, R-3/U, B, and S-2 occupancies. The units are a mixed configuration of varying sizes situated on approximately 4.8 acres. All the units serve low- or very lowincome households. The development of the property was originally financed approximately 40 years ago, by a mortgage insured under HUD s Section 236 program. Ridgeview Terrace Affordable Housing, Inc. is a development own by a California non-profit corporation. Private activity bonds and equity from low income housing tax credits are expected to provide funding for the proposed remodel. The existing two story communal use building contains a meeting room, two offices for property management, a single occupancy toilet room, and a communal laundry room with storage. The Owners would like to expand the upper floor of this building to accommodate an ADA compliant toilet room, and an additional office for property management use. This existing building has a footprint of 676 square feet. Total existing square footage including unconditioned subterranean storage space is 1,352 square feet. The proposed addition would increase the upper floor footprint only, an additional 300 square feet. Total proposed building square footage would be 1,652. There would be no change of use or occupancy. Request for Determination - Conditions of Approval for expansion of management office space. Planning Department staff requested that the Original Conditions of Approval for this project be examined for restrictions on increasing management office space. Both the Project Sponsor and the Planning Department were unable to locate the Original Conditions of Approval. This project was originally developed by the Redevelopment Agency, and later transferred to Planning Department jurisdiction. In the absence of Original Conditions of Approval, the Project Sponsor is requesting that a determination be made that the proposed increase in management office space is in substantial conformance with the original development approval. Included as Exhibit A is an existing Site Plan, showing the size and location of the upper floor of the communal use/management office building. Included as Exhibit B is a proposed Site Plan, showing the proposed addition to the upper floor of the communal use/management office building.

4 Ridegeview Terrace Affordable Apartments Renovation P-02 Page 2of2 Included as Exhibit C is a lower floor plan of the communal use/management office building showing existing conditions. No changes are proposed. Included as Exhibit D is an upper floor plan of the communal use/management office building showing existing and proposed conditions. We also include a check for the $ fee. Do not hesitate to contact me with any questions or concerns. Sincerely, Stuart Stoller Associate Principal Enclosure c: L. Brewer/LBDS J. Rose, FiIe/SGPA F:\2009\20904 RidgeviewTerrace\P02 MgmtOffExp\Corr-Xmt\Gov- Agen\Planning\201 1 _02_29.SStoSSRequestLtrDeterm.docx

5 ua CUUT \ \., 1-4 \ II EXHIBIT A - EXISTING SITE PLAN Ridgeview Terrace Apartments - Building 3J1 Addition 140 CASHMERE STREET SAN FRANCISCO CALIFORNIA NORTH NTS SGPA ARC HITECTURE. PLAN NING SAN DIEGO SAN FRANCISCO

6 AREA OF PROPOSE ADDITION EXSTN APARTMENT EULNS, Th P. KEY PLAN - BUILDING 3J1 EXHIBIT B - PROPOSED SITE PLAN Ridgeview Terrace Apartments - Building 3J1 Addition 140 CASHMERE STREET SAN FRANCISCO CALIFORNIA 0 NIS NORTH SGPA ARCHITECTURE. PLANNING 5T)) SAN DIEGO SAN FRANCISCO 9_ M2

7 EXISTING VOOO FRAMED ViALL5 EXI57146 OONGRETE NALLS 2b -IO EXHIBIT C-I - BUILDING 3J1 - EXISTING FIRST FLOOR PLAN El EXISTING NE,N 0100D FRAMED ralls SOIL SE OND RETAINING NSLL EXHIBIT C FIRST FLOOR PLAN NO CHANGE Ridgeview Terrace Apartments Building 3J1 Addition 140 CASHMERE STREET SAN FRANCISCO CALIFORNIA NORTH I SGPA ARCHITECTURE- PLANNING SAN DIEGO SAN FRANCISCO 7TC

8 25-0 IL.IL IL SPACE F EXISTING / RETAIJ AALL -EXISTING RETAINING I%NL.L - EJ OFFICE 1 OFFICE F bq 5F TOIL 204 -EXISTING OONORETE VAALK AND STAIRS TO ENTRY EXISTING V00D FRAMED in ALLS LEXISTNG LANDSCAPING 7 EXISTING CONCRETE IIALLS NEI,N SOOG FRAMED %ALLE EXHBIT D-2 - BUILDING 3,11 - PROPOSED SECOND FLOOR PLAN 0 EXHIBIT D-1 - BUILDING 3,11 - EXISTING SECOND FLOOR PLAN 18 =ioo EXISTING SOIL BEYOND RETAINING Y(ALL EXHIBIT D - EXISTING AND PROPOSED SECOND FLOOR PLANS Ridgeview Terrace Apartments - Building 3J1 Addition 140 CASHMERE STREET SAN FRANCISCO CALIFORNIA NORTH SGPA ARCHITECTURE. PLANNING SAN DIEGO SAN FRANCISCO I

Letter of Determination

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

More information

Letter of Determination

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

More information

Letter of Determination 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

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

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

More information

Letter of Determination

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

More information

Letter of Determination

Letter of Determination rd WJ SAN FRANCISCO PLANNING DEPARTMENT December 1, 2011 J. Gregg Miller, Jr. Pillsbury Winthrop Shaw Pittman LLP P.O. Box 7880 San Francisco, CA 94120-7880 Site Address: Assessor s Block/Lot: Zoning District:

More information

Letter of Determination

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

More information

Letter of Determination

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

More information

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

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

More information

Letter of Determination

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

More information

Letter of Determination Suite 400

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

More information

SAN FRANCISCO PLANNING DEPARTMENT

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

More information

Letter of Legitimization

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

More information

Letter of Legitimization Suite 400

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

More information

Report for: 2640 BROADWAY

Report for: 2640 BROADWAY Report for: Property Report: General information related to properties at this location. PARCELS (Block/Lot): 0960/001D PARCEL HISTORY: ADDRESSES:, SAN FRANCISCO, CA 94123 NEIGHBORHOOD: Pacific Heights

More information

Letter of Determination

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

More information

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

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

More information

Memo to the Planning Commission HEARING DATE: JULY 6, 2017

Memo to the Planning Commission HEARING DATE: JULY 6, 2017 Memo to the Planning Commission HEARING DATE: JULY 6, 2017 Date: June 26, 2017 Case No.: 2012.0257EBX Project Address: 415 Mission Street (Transbay Tower aka Salesforce Tower) Zoning: C-3-O (SD) (Downtown,

More information

Letter of Determination

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

More information

Letter of Determination

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

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

Letter of Determination

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

More information

Notice of Use for Transferable Development Rights

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

More information

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

Chapter BAC (BURLINGAME AVENUE COMMERCIAL) DISTRICT REGULATIONS

Chapter BAC (BURLINGAME AVENUE COMMERCIAL) DISTRICT REGULATIONS 1 1 1 1 1 1 Chapter. BAC (BURLINGAME AVENUE COMMERCIAL) DISTRICT REGULATIONS Sections:..0 Scope of regulations...0 Permitted uses...0 Conditional uses requiring a conditional use permit...0 Prohibited

More information

609 East Fourth Street Condominium 609 East Fourth Street South Boston, MA

609 East Fourth Street Condominium 609 East Fourth Street South Boston, MA 609 East Fourth Street Condominium 609 East Fourth Street South Boston, MA 10 February 2014 Article 80 Small Project Review Application Proponent: Architect: Oranmore Enterprises, LLC Niles O. Sutphin,

More information

Executive Summary Conditional Use

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

More information

Technical Services Division 1660 Mission Street San Francisco CA Office (415) FAX (415) Website:

Technical Services Division 1660 Mission Street San Francisco CA Office (415) FAX (415) Website: City and County of San Francisco Department of Building Inspection Edwin M. Lee, Mayor Tom C. Hui, S.E., C.B.O., Director INFORMATION SHEET NO. G-14 DATE : November 15, 2017 CATEGORY SUBJECT : General

More information

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016

CITY 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 information

Architect of Record DR Architecture 442 Post Street, Suite 302 San Francisco, CA Fax Contact: David Ramer

Architect of Record DR Architecture 442 Post Street, Suite 302 San Francisco, CA Fax Contact: David Ramer BUILDING PERMIT APPLICATION 32 SAN FRANCISCO, CA. PROJECT PROJECT DIRECTORY Project proposes variance from: Minimum usable open space requirements for dwelling units in the WSoMa Mixed-Use General (WMUG)

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

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE Sec. 23A.1. Sec. 23A.2. Sec. 23A.3. Sec. 23A.4. Sec. 23A.5. Sec. 23A.6. Sec. 23A.7. Sec. 23A.8. Sec. 23A.9. Sec. 23A.10. Sec. 23A.11. Sec. 23A.13. Sec. 23A.14.

More information

ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL PACKET

ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL PACKET 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL PACKET The Analyzed State Density Bonus program offers a streamlined process for

More information

Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session

Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session BACKGROUND Date: April 21, 2016 Subject: IMPLEMENTATION OF THE STATE DENSITY BONUS LAW Staff Contact: Kate Conner (415) 575-6914

More information

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 REPORT DATE ISSUED: December 19, 2014 REPORT NO: HCR15-008 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 COUNCIL DISTRICT: 9 REQUESTED ACTION

More information

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

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

More information

Letter of Determination

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

More information

Executive Summary ADU Tracking Report

Executive Summary ADU Tracking Report Executive Summary ADU Tracking Report HEARING DATE: JUNE 7, 2018 Date: May 31, 2018 Project Name: Accessory Dwelling Unit ADU) Tracking and Monitoring Report Staff Contact: Marcelle Boudreaux - 415) 575-9140

More information

SHORT TERM RESIDENTIAL RENTAL CODE Purpose.

SHORT TERM RESIDENTIAL RENTAL CODE Purpose. SHORT TERM RESIDENTIAL RENTAL CODE 84.28.010 Purpose. The purpose of this Chapter is to establish permit procedures, maintenance and operational standards, and enforcement and administrative processes

More information

Residential Permits R-2, R-3, R-4, and U Occupancies 2019 Building Permit Valuation/Fee Schedule

Residential Permits R-2, R-3, R-4, and U Occupancies 2019 Building Permit Valuation/Fee Schedule The method to determine valuations for new residential construction is reviewed yearly to approximate current national average construction costs in order to determine actual building permit fees. The

More information

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

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

More information

City Council 1-15-08- Exhibit A Mansionization Code Amendments Recommended by Planning Commission 11-14-07 INCREASE OPEN SPACE AND SETBACKS Section 10.12.030 and A.12.030 Property Development Regulations:

More information

Executive Summary Office Development Authorization

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

More information

Accessory Dwelling Units

Accessory Dwelling Units Accessory Dwelling Units Housing Committee October 19, 2015 Department of Sustainable Development and Construction Purpose of Briefing Update the Committee on Accessory Dwelling Units To get direction

More information

This document contains interpretations of the Planning Code rendered by the Zoning Administrator. They have been posted on June 14, 2013.

This document contains interpretations of the Planning Code rendered by the Zoning Administrator. They have been posted on June 14, 2013. This document contains interpretations of the Planning Code rendered by the Zoning Administrator. They have been posted on June 14, 2013. Existing interpretations appear in black type. Additions to existing

More information

(Use N/A when no is available)

(Use N/A when no  is available) Attachment A SAN FRANCISCO UNIFIED SCHOOL DISTRICT CERTIFICATION OF PAYMENT OF SCHOOL FACILITY FEES FORM 100 (415) 241-6090 (See Other Side for Instructions) I. APPLICANT (Completed by Applicant) DBI FEE

More information

Applicant Statement Rear Cottage Legalization Application January 28, 2018 To the City of Berkeley, features a historic 1930s two-story, 8-unit apartment building covering the majority of the lot. I personally

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT For the Agenda of: May 4, 2016 To: From: Subject: Supervisorial District(s): Zoning Administrator Department of Community Development PLNP2015-00222.

More information

CONDITIONAL USE AUTHORIZATION

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

More information

GLENN SQUARE. Direct (907) akcommercialproperties.com

GLENN SQUARE. Direct (907) akcommercialproperties.com FOR SALE OFFICE BUILDING 1410 RUDAKOF CIR., ANCHORAGE, AK 99508 5,672 SF office building on a 15,834 SF parcel for sale. Great location near the intersection of Debarr Road and Bragaw Street. Excellent

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

CITY OF SANTA MONICA CITY PLANNING DIVISION SUBDIVISION PERMIT APPLICATION

CITY OF SANTA MONICA CITY PLANNING DIVISION SUBDIVISION PERMIT APPLICATION Application No.: CITY OF SANTA MONICA CITY PLANNING DIVISION SUBDIVISION PERMIT APPLICATION Applications must be submitted by appointment at the City Planning public counter, Room 111 at City Hall, located

More information

Discretionary Review Analysis

Discretionary Review Analysis Discretionary Review Analysis Dwelling Unit Merger HEARING DATE: AUGUST 4, 04 Date: August 7, 04 Case No.: 03.60D Project Address: 8 84 GREEN STREET Permit Application: 03..06.49 Zoning: RM 3 (Residential

More information

Letter of Determination Suite 400

Letter of Determination Suite 400 ~~t~o counrfo~. ~' U ~ x 'VF b ~' a a ~ O SAN FRANCISCO PLANNING DEPARTMENT ~`ds 075` 1650 Mission St Letter of Determination Suite 400 San Francisco, January 25, 2016 CA 94103-2479 Reception: James Gallagher

More information

PERCENTAGE OF INCLUSIONARY UNITS AND AFFORDABILITY LEVELS:

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

More information

Chapter DENSITY AND OPEN SPACE REQUIREMENTS

Chapter DENSITY AND OPEN SPACE REQUIREMENTS Chapter 19.52 DENSITY AND OPEN SPACE REQUIREMENTS Sections: 19.52.010 Lot coverage Requirements generally. 19.52.020 Measurement of lot coverage. 19.52.030 Lot coverage R-15 zone. 19.52.040 Lot coverage

More information

BANICA. June Brian Golden, Director Boston Planning & Development Agency One City Hall Plaza Boston, MA 02201

BANICA. June Brian Golden, Director Boston Planning & Development Agency One City Hall Plaza Boston, MA 02201 DESIGN + U BANICA DEVELOPMENT June 6 2018 Brian Golden, Director Boston Planning & Development Agency One City Hall Plaza Boston, MA 02201 RE: Notice of Project Change for Parcel U Phase B Dear Director

More information

9. Public (Federal, State, or local

9. Public (Federal, State, or local WILLISTOWN TOWNSHIP 688 SUGARTOWN ROAD, MALVERN, PA 19355 (610.647.5300) Classification: Date Received: Building Permit No #: Classification Number: Property Owners Signature: I. LOCATION OF BUILDING Tax

More information

Inclusionary Affordable Housing Implementation & Monitoring Procedures

Inclusionary Affordable Housing Implementation & Monitoring Procedures Regulations pertaining to the City of San Diego s Inclusionary Housing Program ( Program ) are incorporated in San Diego Municipal Code ( SDMC ) Chapter 14, Article 2, Division 13 (the Inclusionary Regulations

More information

$425,000 BANK OWNED 8 UNIT APARTMENT BUILDING SAN PABLO AVENUE, SAN PABLO, CA SHAWN WILLIS

$425,000 BANK OWNED 8 UNIT APARTMENT BUILDING SAN PABLO AVENUE, SAN PABLO, CA SHAWN WILLIS BANK OWNED 8 UNIT APARTMENT BUILDING 14655 SAN PABLO AVENUE, SAN PABLO, CA 94806 $425,000 Please contact broker for showing schedule Offers due 6/1/2011 at noon INCOME PROPERTY SERVICES SHAWN WILLIS 925.988.0502

More information

Home Occupation and Cottage Industry standards are divided into three (3) groups of provisions:

Home Occupation and Cottage Industry standards are divided into three (3) groups of provisions: HOME OCCUPATION PERMIT (#4230) Home Occupations and Cottage Industries are commercial uses which are accessory to a residential land use where such a use will clearly not alter the character nor the appearance

More information

For Sale Price: $9,999, W. Elk Ave. Glendale, CA 91204

For Sale Price: $9,999, W. Elk Ave. Glendale, CA 91204 For Sale Price: $9,999,999 525-509 W. Elk Ave. Glendale, CA 91204 Prime Approved Fully Entitled Ready for Permit Development Project Project: Parking: APNs: 5696-002-014 & 015 Fully Entitled & Ready for

More information

REPORT. For the Agenda of February 25, 2005

REPORT. For the Agenda of February 25, 2005 REPORT DATE ISSUED: February 18, 2005 ITEM 104 REPORT NO.: SUBJECT: HCR05-20 For the Agenda of February 25, 2005 Preliminary Actions Pursuant to Issuing Multifamily Housing Revenue Bonds for Delta Village

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

FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft)

FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft) FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft) 2150 Bluebell Dr. Santa Rosa, CA 95403 Broker: William M. Severi, CCIM, CPM BRE No.: 01000344 Cell Phone:

More information

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

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

More information

DRIVEWAY REQUIREMENTS

DRIVEWAY REQUIREMENTS APPLICATION FOR: RESIDENTIAL DRIVEWAY / ACCESS Zoning Review Mail: - 101 White Ave. S.E. - Live Oak, FL 32064 Office: City Hall Annex - 416 Howard Street E - Live Oak, FL 32064 Phone: 386.362.2276 ofc.

More information

Historic Landmark Designation

Historic Landmark Designation APPLICATION FOR Historic Landmark Designation Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 Landmark designation is authorized by Section

More information

Notice H06-11 Issued: August 8, 2006 Expires: August 31, 2007

Notice H06-11 Issued: August 8, 2006 Expires: August 31, 2007 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC 20410-8000 ASSISTANT SECRETARY FOR HOUSING- FEDERAL HOUSING COMMISSIONER Special Attention of: All Regional Directors All Multifamily Hub

More information

Seth Mallen, Vice President Maximus Real Estate Partners 525 Florida Street, Ste. 150 San Francisco, CA November 10, 2015

Seth Mallen, Vice President Maximus Real Estate Partners 525 Florida Street, Ste. 150 San Francisco, CA November 10, 2015 95 Brady Street San Francisco, CA 94103 415 541 9001 info@sfhac.org www.sfhac.org Seth Mallen, Vice President Maximus Real Estate Partners 525 Florida Street, Ste. 150 San Francisco, CA 94110 Ref: 1979

More information

SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination

SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 165 Mission St Suite 4 San Francisco, March 19, 212 CA 9413-2479 Reception: Matthew D. Girardi 415.558.6378 16 Rosecrans Avenue, Fourth Floor Media

More information

Consistency in language between County planning and code documents. Streamlining the review and permitting process whenever possible

Consistency in language between County planning and code documents. Streamlining the review and permitting process whenever possible August 15, 2011 Jeremy Tejirian Principal Planner, County of Marin 3501 Civic Center Drive San Rafael, CA 94903 Dear Jeremy, The Bolinas Community Land Trust (BCLT) and the Community Land Trust of West

More information

"R-1" SINGLE-FAMILY RESIDENCE DISTRICT

R-1 SINGLE-FAMILY RESIDENCE DISTRICT ARTICLE IV. "R-1" SINGLE-FAMILY RESIDENCE DISTRICT SECTION 400.060: "R-1" SINGLE-FAMILY RESIDENCE DISTRICT The regulations set forth in this Article or set forth elsewhere in this Chapter when referred

More information

Chapter 14C - INCLUSIONARY HOUSING [42]

Chapter 14C - INCLUSIONARY HOUSING [42] Chapter 14C - INCLUSIONARY HOUSING [42] (42) Editor's note Ord. No. 91-49, 1, adopted Oct. 23, 1991, repealed former Ch. 14C which pertained to similar provisions and derived from Ord. No. 82-49, 1, adopted

More information

Item No Harbour East - Marine Drive Community Council May 4, 2017

Item No Harbour East - Marine Drive Community Council May 4, 2017 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 13.1.1 Harbour East - Marine Drive Community Council May 4, 2017 TO: Chair and Members of Harbour East Marine Drive Community Council SUBMITTED

More information

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose.

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. The purpose of this chapter is to regulate and limit the development and continued existence of legal uses, structures, lots, and signs established either

More information

Memo to the Planning Commission HEARING DATE: JUNE 25, 2015

Memo to the Planning Commission HEARING DATE: JUNE 25, 2015 Memo to the Planning Commission HEARING DATE: JUNE 25, 2015 Date: June 14, 2015 Case No.: 2011.1043CEKUX Project Address: 1400 Mission Street Zoning: C-3-G (Downtown General Commercial) 150-S/200-S Height

More information

ANALYZED STATE DENSITY BONUS PROGRAM

ANALYZED STATE DENSITY BONUS PROGRAM 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL AND SUPPLEMENTAL APPLICATION PACKET ATTENTION: A Project Application must be completed

More information

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3)

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3) 1625 Newton Avenue San Diego, California 92113-1038 619/231 9400 FAX: 619/544 9193 www.sdhc.net REPORT DATE ISSUED: February 3, 2006 ITEM 103 REPORT NO.: HCR06-11 For the Agenda of February 10, 2006 SUBJECT:

More information

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

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

More information

Request for Letters of Interest Lease of the Preschool Building at Bloedel Donovan Park

Request for Letters of Interest Lease of the Preschool Building at Bloedel Donovan Park Request for Letters of Interest Lease of the Preschool Building at Bloedel Donovan Park Letters due by 5:00 PM on March 30, 2018 Overview The City of Bellingham is seeking an organization or individual

More information

REPORT. For the Agenda of February 25, 2005

REPORT. For the Agenda of February 25, 2005 REPORT DATE ISSUED: February 18, 2005 ITEM 103 REPORT NO.: SUBJECT: HCR05-19 For the Agenda of February 25, 2005 Preliminary Items Pursuant to Issuing Multifamily Housing Revenue Bonds for Fairbanks Ridge

More information

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map.

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map. City of Red Bluff Community Development Department Application No. APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA 96080 Subdivision Map (530) 527-2605 ext. 3059 Parcel Map Applicant

More information

2015 BRIDGEWAY 2015 Bridgeway, Sausalito, CA 94965

2015 BRIDGEWAY 2015 Bridgeway, Sausalito, CA 94965 EXECUTIVE SUMMARY OFFERING SUMMARY Property Type: Office Sale Price: $5,995,000 Lot Size: ± 12,000 SF Year Built: 1963 Building Size: ± 11,104 SF Zoning: CN-1 Price / SF: $539.90 LOCATION OVERVIEW Located

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL THE CITY OF SAN DIEGO REPORT TO THE CITY COUNCIL DATE ISSUED: August 21, 2014 REPORT NO: 14-055 ATTENTION: City Council SUBJECT: Amended and Restated Percentage Lease between the City and Symphony Asset

More information

THE CITY OF MOBILE, ALABAMA MOBILE Crry PLANNING COMMISSION

THE CITY OF MOBILE, ALABAMA MOBILE Crry PLANNING COMMISSION THE CITY OF MOBILE, ALABAMA MOBILE Crry PLANNING COMMISSION LETTER OF DECISION MLK Avenue Redevelopment Corp. Attn: Michael Pierce P.O. Box 2204 Mobile, AL 36652 Re: Case #SUB2014-00040 (Subdivision) MLK

More information

Major Impact Review for Solar Energy System, Large River Frontage Road, New Castle - Garfield County File Number MIPA

Major Impact Review for Solar Energy System, Large River Frontage Road, New Castle - Garfield County File Number MIPA March 23, 2016 Clean Energy Collective c/o Richard Miller 361 Centennial Parkway, Third Floor Louisville, CO 80027 Reference: Major Impact Review for Solar Energy System, Large 35960 River Frontage Road,

More information

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760) CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 SECOND DWELLING UNIT PERMIT FOR INTERNAL USE ONLY Case No: Date Submitted: Fees Submitted:

More information

PLANNING COMMISSION STAFF REPORT. DISCUSSION ON ACCESSORY DWELLING UNITS (ADUs)

PLANNING COMMISSION STAFF REPORT. DISCUSSION ON ACCESSORY DWELLING UNITS (ADUs) Agenda Item: 2A PLANNING COMMISSION STAFF REPORT DISCUSSION ON ACCESSORY DWELLING UNITS (ADUs) MEETING DATE: December 3, 2018 TO: FROM: CITY PLANNING COMMISSION Planning, City of Solvang DATE PREPARED:

More information

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002 ITEM 103 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-002 SUBJECT: Authorization to purchase Land of San Diego Square from City of San Diego Authorization to

More information

MULTIFAMILY OFFERING MEMORANDUM

MULTIFAMILY OFFERING MEMORANDUM MULTIFAMILY OFFERING MEMORANDUM 8 Units 5 Car Parking Inner Sunset San Francisco JOHN ANTONINI, SENIOR VICE PRESIDENT Lic. 01842830 Direct: 415.874.5043 Mobile: 415.794.9510 jantonini@paragon-re.com DANIEL

More information

Memo to the Planning Commission HEARING DATE: JUNE 30, 2016

Memo to the Planning Commission HEARING DATE: JUNE 30, 2016 Memo to the Planning Commission HEARING DATE: JUNE 30, 2016 Date: June 23, 2016 Case No.: 2014.0519CUAVAR Project Address: 2100 Market Street Zoning: Upper Market Street Neighborhood Commercial Transit

More information

Approved 58 Unit Residential Condo Development for Sale. For Sale: Price Upon Request

Approved 58 Unit Residential Condo Development for Sale. For Sale: Price Upon Request Approved 58 Unit Residential Condo Development for Sale 185 Thorpe Street Fairfield, 06824 For Sale: Price Upon Request u u u u Approved 58 Unit Residential Condo Development For Sale on 6.7 Acres in Fairfield

More information

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS NOTICE IS HEREBY GIVEN by the, State of California that sealed bids for work in accordance

More information

CHAPTER 116: COMPATIBILITY AND PROTECTION FOR RESIDENTIAL USES AND PLACES... ENTERTAINMENT

CHAPTER 116: COMPATIBILITY AND PROTECTION FOR RESIDENTIAL USES AND PLACES... ENTERTAINMENT Page 1 of 7 Print San Francisco Administrative Code CHAPTER 116: COMPATIBILITY AND PROTECTION FOR RESIDENTIAL USES AND PLACES OF ENTERTAINMENT Sec. 116.1. Sec. 116.2. Sec. 116.3. Sec. 116.4. Sec. 116.5.

More information

DRAFT Inclusionary Housing Survey. Prepared for San Francisco s Technical Advisory Committee

DRAFT Inclusionary Housing Survey. Prepared for San Francisco s Technical Advisory Committee DRAFT Inclusionary Housing Survey Prepared for San Francisco s Technical Advisory Committee San Jose Background San Jose s current inclusionary housing ordinance passed in January of 2012 and replaced

More information

Re: Grand Jury Report No. 1707, Homelessness in the Cities by the Contra Costa Grand Jury

Re: Grand Jury Report No. 1707, Homelessness in the Cities by the Contra Costa Grand Jury CITY OF SAN PABLO City Council Grand Jury Attn: Foreperson Jim Mellander P.O. Box 431 Martinez, CA 94553 (also by email to ctadmin@contracosta.courts.ca.gov) Re: Grand Jury Report No. 1707, Homelessness

More information

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

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

More information

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

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

More information