Letter of Determination

Size: px
Start display at page:

Download "Letter of Determination"

Transcription

1 0 SAN November 22, 2013 FRANCISCO PLANNING DEPARTMENT Mr. 95 Brady Street San Francisco, CA Letter of Determination Site Address: - dba Cosmo Hotel Assessor s Block/Lot: 0304/015 Zoning District: RC-4 (Residential- Commercial, High Density) District SUD: North of Market Residential SUD, Subarea No. 1 Staff Contact: Elizabeth Watty, (415) or Elizabeth.Watty@sfgov.org 1650 Mission St. Suite 400 San Francisco, CA Reception: Fax: Planning Information: Dear Mr. Badirier: This letter is in response to your request for a supplemental Letter of Determination for the property at. The site is located in the RC-4 (Residential-Commercial, High Density) District, the North of Market Residential Special Use District No. 1 ("NOMRSUD") and the 80-T-130-T Height and Bulk District. The request supplements a previous Letter of Determination dated September 13, 2013, which asked for confirmation that converting accessory space within an existing 151-room tourist hotel into 22 tourist hotel rooms would not constitute an intensification of a nonconforming use under Planning Code Section 181. The current requests ask for confirmation that although the existing hotel exceeds the Planning Code s Floor Area Ratio (FAR) maximum, the building s square footage may be reconfigured so long as the project does not result in a net increase in floor area. The project proposes to add a new floor level within the ballroom and to create two light courts at the rear of the building. The new floor area created through the insertion of a new floor and the loss of floor area caused by the creation of two new light wells would result in an equal or lesser FAR for the building. According to your letter, the property at consists of an 18-story tower on Post Street and a two-story rear portion that currently contains support facilities on the lower level and a double height ballroom on the first floor. The hotel is 57,972 square feet on an 8,250 square foot lot. This equals an FAR of 7.03:1, which exceeds the Planning Code s FAR maximum of 4.8:1, making the existing structure legal noncomplying with regard to its FAR. The proposal is to remodel the rear portion of the building on the lower level and first floor, and to insert a new second floor within the ballroom. The project would convert approximately 16,119 square feet of interior space (including a new interstitial second floor of approximately 3,042 square feet in the ballroom) into 22 hotel guestrooms oriented toward the newly created light wells (which would remove 3,042 square feet of floor area) along the west and east sides of the property. The project would increase the number of guestrooms in the hotel by approximately 15 percent to 173 tourist hotel rooms, but would not add any square footage to the building. The FAR would remain at 7.03:1.

2 Mr. November 22, 2013 Badiner Urban Planning. Inc. Letter of Determination 95 Brady Street San Francisco, CA Pursuant to Planning Code Section 188, noncomplying structures may be "enlarged, altered or relocated...provided that with respect to such structure there is no increase in any discrepancy, or any new discrepancy, at any level of the structure, between existing conditions on the lot and the required standards for new construction set forth in this Code." Section 188 allows a noncomplying structure to be relocated, and it follows that a noncomplying portion of a structure may similarly be relocated within the structure. The project would relocate noncomplying FAR within the same building through a single permit. Upon the project s conclusion, there would be no increase in any discrepancy, or any new discrepancy, at any level of the structure, between existing conditions on the lot and the required standards for new construction set forth in the Planning Code. Since the project would be processed through one alteration permit, the relocation of noncomplying FAR within the same building is permitted through Planning Code Section 188. Please note that before the Department can approve this work, it will need to review the gross floor area calculations for the existing building and the proposed project through a building permit application in order to verify that the project will result in an FAR that is equal or lesser than the existing conditions on the lot, based on the Planning Code s definition of gross floor area (Section 102.9). If you have any questions regarding this matter, please contact Elizabeth Watty by telephone at (415) or at Elizabeth.Watty@sfgov.org. 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, eague Acting Zoning Administrator cc: Elizabeth Watty, Planner Neighborhood Groups Property Owner SAN FRANCISCO 2 PLANNING DEPARTMENT

3 !A ---- UPPLEM&iV7/k J? 95 Brady Street San Francisco, CA jr.r / Phone (415) LarybadinorurbanpLanning.com Web: badinerurbanptanning.com Mr. Scott F. Sanchez Zoning Administrator San Francisco Planning Department 1650 Mission Street Suite 400 San Francisco, California Site Address: - Cosmo Hotel Assessor s Block/Lot: 0304/015 Zoning District: RC-4 (Residential- Commercial, High Density) District Height and Bulk District: T Preservation: Contributory Building in the Apartment Hotel NRHD RE: Supplemental Request for Letter of Determination Determination That Inserting Additional An Interstitial Floor Balanced By Light Wells In A Noncomplying Building With Respect To FAR Is Permitted Dear Mr. Sanchez: We respectfully supplement our request for a Letter of Determination, pursuant to San Francisco Planning Code Section 307 (a), acknowledging that the Cosmo Hotel may expand the second floor of the hotel into the existing ballroom. The area added on this expanded second floor will be balanced by space deducted from the building by the creation of new lightwells on the east and west sides of the rear of the building. The net proposed result will be that the floor area of the building remains the same in a noncomplying building with respect to FAR. I represent RLJC San Francisco LP, the owner of the hotel. We submitted a request for a Letter of Determination on August 13, 2013 with respect to the increase in the number of hotel rooms that you responded to on September 13, In that letter, you noted that there was not enough information available to make a determination as to whether the addition and simultaneous removal of floor area in a single parcel would be permitted in a building that is noncomplying with respect to FAR.

4 R: I M, Further, we had not addressed this issue in our original request for a Letter of Determination. Background The owners of are preparing for minor reconfigurations on the lower three floors in the back of the hotel building. The building consists of an 18-story tower on Post Street and a two-story rear annex that currently contains support facilities on the Lower Level and a double height ballroom on the First Floor. The space to be remodeled is on the southeast corner of the building on the Lower Level, First Floor and newly inserted Second Floor in the ballroom. This space is not visible from any public viewpoint. Specifically, the proposal is to convert approximately 16,119 square feet of interior space (including an expansion of the Second Floor of approximately 3,042 sf in the upper area of the ballroom) on these floors into up to 22 hotel guestrooms oriented to newly created light wells (3,054) on the east and west property lines. There are no exterior alterations proposed since two light wells are within the envelope and the property line non-architecturally treated walls. This proposed reconfiguration will increase the number of guestrooms in the hotel by approximately 15 percent up to 173 rooms. It will not add any square footage to the building. The existing building is 57,972 sf on an 8,250 sf lot (Assessor s Records) for an approximate FAR of slightly under 7:1. The allowable FAR in an RC-4 District is 4.8:1, so we acknowledge for the purposes of this letter that the building is nonconforming with respect to FAR. Discussion We did not originally address the question of essentially trading floor area in a building that is nonconforming with respect to FAR because we understood that was permitted by the Planning Department s longstanding practice. In checking with former staff members, they had the same understanding going back to the at least the 1970s. SEC NONCOMPLYING STRUCTURES: ENLARGEMENTS, ALTERATIONS AND RECONSTRUCTION. (a) Within the limitations of this Article 1.7, and especially Sections 172 and 180 hereof, a noncomplying structure as defined in Section 180 may be enlarged, altered or relocated, or undergo a change or intensification of use in conformity with the use limitations of this Code, provided that with respect to such structure there is noinireasjn..am, discrepancy, or any new discrepancy, at FT1eve 1f the structure, between existing con diii n ns, on the lot and the required standards

5 M.- I M, for new construction set forth in this Code, and provided the remaining requirements of this Code are met. [Emphasis Added] Section 188 allows a noncomplying structure to be relocated, and it follows that a noncomplying element of a structure may be relocated. We are proppig to relocate noncomplying FAR within a buildin in le pprmi Upon the project s conclusion, there wi be, "...no increase in any dcrepancy, or any new discrepancy. at any level of thstructure, between existing conditions on the lot and theregiiird for construction set forth in this Code." We understand that there is a concern that because we are adding some space in the building, and removing other space in the building, at any one instant of time there might be more or less floor area than exists at the project s start or conclusion. However, the end result will be the same square footage. Typically, the Planning Code is applied to an entire permit and does not look at interim construction stages of a single permit, provided that the project is executed as a whole. Further, the space does not legally exists until the permit receives a final inspection and Certificate of Occupancy, so at no time would there be legally occupiable space either in excess or under the current FAR. An analogous situation is in the moving of a nonconforming unit within a building. Code Section: 181(a) Subject: Moving of an NCU within a building Effective Date: 1/97 Interpretation: This Subsection states that a nonconforming use (N CU) "shall not be enlarged, intensified, extended, or moved to another location, the prohibition against moving shall not apply to relocation within the same building, provided it occupies the same or less area and is not intensified in some other way. It is logical that relocation of an NCU to some other lot should not be allowed because it shifts the negative impacts of an NCU to a different environment which would be unfair to its unsuspecting neighbors. However, the same logic does not apply to relocation (without intensification) within the same building where its unsuspecting neighbors would only be other building tenants. Generally, other City Codes such as the Building or Housing Codes govern or protect the environment within a building while the Planning Code is intended to

6 M.- I M, 4 control the impacts of a building on surrounding properties and population. The zoning lot (as defined by "Lot" in Planning Code Section 102) is normally the basic unit to which most zoning regulations apply. Therefore, it is reasonable to assume that relocation to another lot is what was meant by this prohibition. [Emphasis In Original Interpretation] Therefore, it is permitted to move a dwelling unit that is over the permitted number of dwelling units within a building. At anyone time during the construction, there may be an increase or decrease in the number of units by one depending on whether the replacement unit is constructed before the original unit is demolished or whether the original unit is demolished before the replacement unit is created. The interpretation is silent as to this issue, because the end result is the same number of units existing at the end of the project as existed at the beginning of the project. Similarly, the end result of our project to insert floor area balanced by new Iightwells is the same floor area as when we started. Similarly, this Interpretation allows the moving of NCUs both within a building and within a district by CU: Code Section: 186.1(c)(5) Subject: Relocation of NCU in NCDs Effective Date: 4/88 Interpretation: This Section says that in Neighborhood Commercial (NC) Districts, a nonconforming use can be "reestablished at another location" within that district through a conditional use authorization. The phrase, "at another location" is interpreted to refer also to a different floor area within the same building. [Emphasis In Original Interpretation] At any one time there may be two NCUs in existence, but at the completion of the project only one NCU will exist. This project is distinguishable from a case in which there is a multi-building complex that is over FAR where onebuilding is demolished and rehiiilt t radjjj[oor area. As separate buiidiæs, the removal of one bujn rpq &a.drnoiitica..pnnjtand new construction permit. not an alteration permit. as in the si ihjf case hjsjhe demohtion4lermlt wilt 1e tifll. extingui.sfling tfl noaoniormity, tetore tile new construction permit is commence,". her, the demolition and new construction necessi a es a significant period of time (at least a year) where the FAR is reduced,

7 fl unlike the subject case. The demolition and new construction will be very visible, as opposed to the subject property where all alterations are within enclosed walls. Therefore, we request you confirm that relocation of floor area in the Cosmo Hotel s ballroom is permitted under Planning Code Section 188, which allows the relocation of noncomplying structures, provided that the new floor area is balanced by the insertion of hg htwells. Please do not hesitate to call me at (415) if you or your staff has any questions regarding this letter. Sincerely, Badiner Urban Planning cc: Elizabeth Watty, SF Planning Department RLJC San Francisco LP Michael Stanton, Stanton Architecture Sandra Chow, Stanton Architecture

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 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

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

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 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

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

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

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 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

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

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

More information

Letter. of 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 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

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

More information

Letter of Legitimization

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

More information

Letter of Determination 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

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

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

SAN FRANCISCO PLANNING DEPARTMENT

SAN FRANCISCO PLANNING DEPARTMENT QP SAN FRANCISCO PLANNING DEPARTMENT Addendum 2 to Environmental Impact Report 1650 Mission St. Francisco, CA 94103-2479 Reception: Addendum Date: July 14, 2015 415.558.6378 Case No.: 2015-005350ENV 415.558.6409

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

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

ARTICLE I ZONE BASED REGULATIONS

ARTICLE I ZONE BASED REGULATIONS ARTICLE I ZONE BASED REGULATIONS RZC 21.08 RESIDENTIAL REGULATIONS 21.08.290 Cottage Housing Developments A. Purpose. The purpose of the cottage housing requirements is to: 1. Provide a housing type that

More information

Staff findings of consistency with the Land Development Regulations and the Comprehensive Plan follow: Request One

Staff findings of consistency with the Land Development Regulations and the Comprehensive Plan follow: Request One City of Panama City Board of Adjustment January 22, 2018 Staff findings of consistency with the Land Development Regulations and the Comprehensive Plan follow: Request One Owner/ Applicant: Michael & Sharon

More information

?10 /S-- 0 & ENDORSED FILED

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

More information

Memo to the Planning Commission Discretionary Review HEARING DATE: JANUARY 17, 2019 CONTINUED FROM: NOVEMBER 29, 2018

Memo to the Planning Commission Discretionary Review HEARING DATE: JANUARY 17, 2019 CONTINUED FROM: NOVEMBER 29, 2018 Memo to the Planning Commission Discretionary Review HEARING DATE: JANUARY 7, 09 CONTINUED FROM: NOVEMBER 9, 08 Date: January 0, 09 Case No.: 0-005555DRP-0/VAR Project Address: 794-798 FILBERT STREET/90

More information

San Francisco Planning Department April 2008

San Francisco Planning Department April 2008 2007 San Francisco HOUSING INVENTORY San Francisco Planning Department April 2008 1 2 3 4 1 Buena Vista Terrace, 1250 Haight St. - 40 affordable units, senior housing; conversion of historic church 2 Crescent

More information

ADUs in San Francisco May 2017

ADUs in San Francisco May 2017 ADUs in San Francisco May 2017 sf-adu Handbook The handbook project was developed to define: various physical forms for small scale residential infill; when investment in small scale residential infill

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

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

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

SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS

SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS JUNE 2018 Use this guide with its companion documents Santa Cruz County ADU Basics and ADU Design Guide and the resources provided at sccoplanning.com/adu

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: May 15, 2017 TO: FROM: SUBJECT: Mayor and Council Paul Benoit, City Administrator Consideration of the 2 nd Reading of Ordinance 731 N.S. - Amending Division

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

Zoning Designations and Options

Zoning Designations and Options Section Two :: Zoning Designations and Options Section Two Zoning Designations and Options How did the Planning Department prepare the preliminary rezoning options presented in this Chapter? In late 2001

More information

Focus: onsite affordable units. Kearstin Dischinger, Planning Department October 12, 2016 / Inclusionary Housing TAC

Focus: onsite affordable units. Kearstin Dischinger, Planning Department October 12, 2016 / Inclusionary Housing TAC State density bonus law overview Focus: onsite affordable units Kearstin Dischinger, Planning Department October 12, 2016 / Inclusionary Housing TAC OUTLINE STATE LAW OVERVIEW Density Bonus Waivers Incentives

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

Zoning Ordinance Amendment (ZOA) Detached Accessory Dwellings

Zoning Ordinance Amendment (ZOA) Detached Accessory Dwellings DEPARTMENT OF COMMUNITY PLANNING, HOUSING AND DEVELOPMENT Housing Division 2100 Clarendon Boulevard, Suite 700, Arlington, VA 22201 TEL: 703-228-3765 FAX: 703-228-3834 www.arlingtonva.us Memorandum To:

More information

Executive Summary Planning Code Text Amendment HEARING DATE: JUNE 14, DAY DEADLINE: JUNE 24, 2018

Executive Summary Planning Code Text Amendment HEARING DATE: JUNE 14, DAY DEADLINE: JUNE 24, 2018 Executive Summary Planning Code Text Amendment HEARING DATE: JUNE 14, 2018 90-DAY DEADLINE: JUNE 24, 2018 Project Name: Hotel Uses in North Beach Case Number: 2018-004191PCA [Board File No. 180267] Initiated

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

San Francisco HOUSING INVENTORY

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

More information

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

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

ARTICLE 21 NONCONFORMITIES

ARTICLE 21 NONCONFORMITIES ARTICLE 21 NONCONFORMITIES Sections: 21-1 General Provisions 21-2 Nonconforming Lots of Record 21-3 Nonconforming Structures 21-4 Nonconforming Uses 21-5 Nonconforming Manufactured Homes SECTION 21-1 GENERAL

More information

CITY OF MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT. Richard Thompson, Director of Community Development

CITY OF MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT. Richard Thompson, Director of Community Development CITY OF MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT TO: FROM: BY: Planning Commission Richard Thompson, Director of Community Development Angelica Ochoa, Assistant Planner DATE: February 13, 2013

More information

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

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

More information

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

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

More information

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

NONCONFORMITIES ARTICLE 39. Charter Township of Commerce Page 39-1 Zoning Ordinance. Article 39 Nonconformities

NONCONFORMITIES ARTICLE 39. Charter Township of Commerce Page 39-1 Zoning Ordinance. Article 39 Nonconformities ARTICLE 39 NONCONFORMITIES SECTION 39.01. Intent and Purpose It is recognized that there exists within the districts established by this Ordinance lots, structures, sites and uses which were lawful prior

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

2017 SAN FRANCISCO HOUSING INVENTORY

2017 SAN FRANCISCO HOUSING INVENTORY 2017 SAN FRANCISCO HOUSING INVENTORY 2018 San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA 94103-3114 www.sfplanning.org Front Cover: 588 Mission Bay Boulevard North (Five

More information

NONCONFORMING LOTS, STRUCTURES, AND USES.

NONCONFORMING LOTS, STRUCTURES, AND USES. ARTICLE 7. NONCONFORMING LOTS, STRUCTURES, AND USES. Sec. 25-7.1. Purpose. The purpose of this section is to provide regulations for nonconforming lots, structures, and uses. These regulations are necessary

More information

CHAPTER NONCONFORMITIES.

CHAPTER NONCONFORMITIES. - i CHAPTER. - NONCONFORMITIES. Sec. -. - Intent. Sec. -2. - Development as a matter of right. Sec. -3. - Nonconforming development. Sec. -. - Vested rights. Sec. -. - Hardship relief; Variances. 2 3 admin.

More information

Executive Summary Planning Code Text Change HEARING DATE: JUNE 7, DAY DEADLINE: JUNE 26, 2018

Executive Summary Planning Code Text Change HEARING DATE: JUNE 7, DAY DEADLINE: JUNE 26, 2018 Executive Summary Planning Code Text Change HEARING DATE: JUNE 7, 2018 90 DAY DEADLINE: JUNE 26, 2018 Date: June 7, 2018 Project Name: Amendments to Accessory Dwelling Units Requirements Case Number: 2018-004194PCA,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR Date: November 13, 2014 Case No.: 2014.1540Q Project Address: Zoning: RTO (Residential Transit Oriented)

More information

Ordinance No. 04 Series of 2013 RECITALS

Ordinance No. 04 Series of 2013 RECITALS AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF BASALT, COLORADO, APPROVING AMENDMENTS TO PORTIONS OF CHAPTER 16, ZONING, OF THE MUNICIPAL CODE OF THE TOWN OF BASALT, COLORADO, CREATING A NEW R-4 MIXED

More information

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: APRIL 2, 2015

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: APRIL 2, 2015 Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: APRIL 2, 2015 Date: March 26, 2015 Project Name: Establishing the Divisadero Street NCT District Case Number: 2015-001388PCA [Board

More information

Residential Intensification in Established Neighbourhoods Study (RIENS)

Residential Intensification in Established Neighbourhoods Study (RIENS) Residential Intensification in Established Neighbourhoods Study (RIENS) EXECUTIVE SUMMARY In December 2015, the City of Kitchener retained Meridian Planning Consultants to undertake the Residential Intensification

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

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

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

More information

100% AFFORDABLE HOUSING BONUS PROGRAM

100% AFFORDABLE HOUSING BONUS PROGRAM 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org 100% AFFORDABLE HOUSING BONUS PROGRAM INFORMATIONAL AND SUPPLEMENTAL APPLICATION PACKET ATTENTION: A Project Application must be completed

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

NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA

NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE IS HEREBY GIVEN that public hearings by the Live Oak City Council will be held to receive public comments at 7:00 PM on Wednesday, December

More information

RE: Recommendations for Reforming Inclusionary Housing Policy

RE: Recommendations for Reforming Inclusionary Housing Policy Circulate San Diego 1111 6th Avenue, Suite 402 San Diego, CA 92101 Tel: 619-544-9255 Fax: 619-531-9255 www.circulatesd.org September 25, 2018 Chair Georgette Gomez Smart Growth and Land Use Committee City

More information

PLANNING & TRANSPORTATION COMMISSION. FROM: Julie Caporgno DEPARTMENT: Planning Advance Planning Manager

PLANNING & TRANSPORTATION COMMISSION. FROM: Julie Caporgno DEPARTMENT: Planning Advance Planning Manager PLANNING DIVISION STAFF REPORT TO: PLANNING & TRANSPORTATION COMMISSION FROM: Julie Caporgno DEPARTMENT: Planning Advance Planning Manager AGENDA DATE: February 26, 2003 SUBJECT: Review and comment on

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

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

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) 878-0382 E-Mail: inyoplanning@ Inyocounty.us AGENDA ITEM NO.: 7 (Action

More information

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT:

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: INITIATED BY: APPEAL OF THE PLANNING COMMISSION APPROVAL OF A REQUEST TO EXPAND AN EXISTING RESTAURANT WITHIN THE EXISTING LOBBY AND ROOFTOP AREA WITH

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

LEGAL NON-CONFORMING USES/LEGAL NON- COMPLYING STRUCTURES

LEGAL NON-CONFORMING USES/LEGAL NON- COMPLYING STRUCTURES By-law Discussion Paper # 14 LEGAL NON-CONFORMING USES/LEGAL NON- COMPLYING STRUCTURES Meeting Dates: August 21, 2001 and September 12 & 26, 2001 Official Plan Intent Non-conforming uses should cease to

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING CHAPTER 24.08, PART 10 HISTORIC ALTERATION PERMIT, CHAPTER 24.12, PART 5 HISTORIC PRESERVATION, CHAPTER 24.12 COMMUNITY DESIGN, CHAPTER 24.16 AFFORDABLE

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

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

Town of Scarborough, Maine

Town of Scarborough, Maine Town of Scarborough, Maine Miscellaneous Appeal INFORMATION REQUIRED FOR ALL APPEALS Before any appeal can be processed, the following material must be submitted to the Code Enforcement Office: 1. A fee

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

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831)

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831) MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT 2620 1st AVENUE MARINA, CA 93933 (831) 883-7500 FAX: (831)384-3261 MONTEREY COUNTY PLANNING COMMISSION Meeting: September 8, 2004 8:00 a.m. Agenda

More information

Executive Summary Planning Code Text Amendment INITIATION HEARING DATE: JULY 28, 2016

Executive Summary Planning Code Text Amendment INITIATION HEARING DATE: JULY 28, 2016 Executive Summary Planning Code Text Amendment INITIATION HEARING DATE: JULY 28, 2016 Project Name: Initiation of Planning Code Text Amendments Related to Academy of Art University (AAU). Planning Department

More information

Executive Summary Planning Code Text Change HEARING DATE: MAY 3, 2012

Executive Summary Planning Code Text Change HEARING DATE: MAY 3, 2012 Executive Summary Planning Code Text Change HEARING DATE: MAY 3, 2012 Project Name: Amendments relating to: Parking, Awning, Signs, Exposure, Open Space, and Limited Conforming Uses. Case Number: 2011.0532T

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

Public Notice. Subject Property. May 10, Subject Property: 920 Kilwinning Street

Public Notice. Subject Property. May 10, Subject Property: 920 Kilwinning Street Public Notice May 10, 2018 Subject Property: 920 Kilwinning Street Lot 106, District Lot 249, Similkameen Division Yale District Plan 1159 Application: The applicant is proposing to rebuild a previously

More information

Memo to the Planning Commission HEARING DATE: JUNE 21, 2012 Continued from the May 17, 2012 Hearing

Memo to the Planning Commission HEARING DATE: JUNE 21, 2012 Continued from the May 17, 2012 Hearing Memo to the Planning Commission HEARING DATE: JUNE 21, 2012 Continued from the May 17, 2012 Hearing Date: May 10, 2012 Case No.: 2011.0206T Project Name: Planning Code Amendments: Student Housing Initiated

More information

CITY PLANNING COMMISSION AGENDA

CITY PLANNING COMMISSION AGENDA Page 60 CITY PLANNING COMMISSION AGENDA ITEM NO: C STAFF: MICHAEL SCHULTZ FILE NO: CPC UV 14-00023 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER: 1534 & 1536 W. CHEYENNE ROAD JOHN DWORAK ESTATES OF ELAINE DWORAK

More information

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

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

More information

Ordinance amending the Planning Code to prohibit Non-Retail Professional Services

Ordinance amending the Planning Code to prohibit Non-Retail Professional Services FILE NO. ORDINANCE NO. - [Planning Code - Mission Street Neighborhood Commercial Transit District] Ordinance amending the Planning Code to prohibit Non-Retail Professional Services uses, limit lot mergers,

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

Planning Commission Motion HEARING DATE: JULY 19, 2012

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

More information

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

4 procedures for authorizing the construction of Accessory Dwelling Units (ADUs) 1Q

4 procedures for authorizing the construction of Accessory Dwelling Units (ADUs) 1Q FILE NO. 170434 AMENDED IN BOARD 7/11/2017 ORDINANCE NO. 162-17 1 [Planning Code - Construction of Accessory Dwelling Units] 2 3 Ordinance amending the Planning Code to bfi-rg modify the requirements and

More information

REVIEW OF DOWNTOWN PARKING ASSESSMENT DISTRICT

REVIEW OF DOWNTOWN PARKING ASSESSMENT DISTRICT MEETING DATE: 04/ 01/ 13 ITEM NO: ID COUNCIL AGENDA REPORT DATE: MARCH 27, 2013 TO: MAYOR AND TOWN COUNCIL FROM: GREG LARSON, TOWN MANAGER SUBJECT: REVIEW OF DOWNTOWN PARKING ASSESSMENT DISTRICT BACKGROUND:

More information

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings; February 19, 2004 Joan L. Jamieson P.O. Box 741 ZONING ADMINISTRATOR Solvang, CA 93441 HEARING OF FEBRUARY 17, 2004 RE: Eubanks Lot Line Adjustment, 03LLA-00000-00013 Hearing on the request of Joan Jamieson,

More information

ZONING ADMINISTRATOR AGENDA

ZONING ADMINISTRATOR AGENDA COMMUNITY DEVELOPMENT SERVICES PLANNING SERVICES ZONING ADMINISTRATOR AGENDA July 8, 2015 CITY HALL, COUNCIL CHAMBERS 3:00 PM 1. 1455 Veterans Boulevard (Redwood Trading Post) Use Permit application (UP2015-08)

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 27, 2007 DATE: January 12, 2007 SUBJECT: U-3168-06-1 USE PERMIT for density for a condominium conversion; premises at 1127 and 1129

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR Date: March 30, 2017 Case No.: 2017-001263CND Project Address: 1900-1908 LEAVENWORTH STREET Zoning: RM-2

More information

MINNETONKA PLANNING COMMISSION October 20, Parking variance for a self-storage facility at 6031 Culligan Way

MINNETONKA PLANNING COMMISSION October 20, Parking variance for a self-storage facility at 6031 Culligan Way MINNETONKA PLANNING COMMISSION October 20, 2016 Brief Description Parking variance for a self-storage facility at 6031 Culligan Way Recommendation Adopt the resolution approving the request Project No.

More information

Air Rights Reference Guide

Air Rights Reference Guide Air Rights Reference Guide Revision Date August 15, 2016 City Center Real Estate Inc. 1010 Fifth Avenue New York, NY 10028 ROBERT I. SHAPIRO Founder (212) 396-9705 ris@citycenternyc.com RONALD NOVITA Executive

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

Executive Summary Planning Code Text Change HEARING DATE: MAY 4, DAY DEADLINE: TBD, 2017

Executive Summary Planning Code Text Change HEARING DATE: MAY 4, DAY DEADLINE: TBD, 2017 Executive Summary Planning Code Text Change HEARING DATE: MAY 4, 2017 90 DAY DEADLINE: TBD, 2017 Date: April 27, 2017 Project Name: Amendments to the Accessory Dwelling Unit Program Case Number: 2017-005178PCA,

More information

NEW BUSINESS. Aerial Map. Case #11-1. Neighborhood Context

NEW BUSINESS. Aerial Map. Case #11-1. Neighborhood Context TO: Zoning Board of Adjustment FROM: Peter Stith, AICP, Planning Department DATE: November 15, 2017 RE: Zoning Board of Adjustment NEW BUSINESS 1. 87 Lincoln Rehearing Case #11-1 Petitioners: Working Stiff

More information

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 FROM: CITY MANAGER SUBJECT: FULLER THEOLOGICAL SEMINARY MASTER DEVELOPMENT PLAN, FINAL ENVIRONMENTAL IMPACT REPORT, AND DEVELOPMENT AGREEMENT RECOMMENDATION

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