Letter of Determination Suite 400

Size: px
Start display at page:

Download "Letter of Determination Suite 400"

Transcription

1 SA FRACISCO PLAIG DEPARTMET June 17, 2014 Andy Creager & Don Toy Beach Street San Francisco CA Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission St. Letter of Determination Suite 400 San Francisco, CA Reception: Fax: Planning Information: Beach Street A/0O1 RH-i (House, One-Family) District Laura Aiello, (415) or laura.ajello@sfgov.org Dear Mr. Creager & Mr. Toy: This letter is in response to your request for a Letter of Determination regarding the property at Street. This parcel is located in an RH-i (House, One-Family) Zoning District with a 40-X Height and Bulk District. The parcel is developed with a 6-unit apartment building and is nonconforming as to density. The request is to determine whether a deck deeded for exclusive use by one unit can be enclosed and converted into habitable space to be divided equally between two units. One or both of the units in question is considered non-conforming (as described in Section 181 of the Planning Code). The building is currently under review for conversion to condominiums (Case o Q). As part of the condominium conversion process, based on the RH-i zoning designation, five of the six existing units will officilly be designated as nonconforming. A otice of Special Restrictions will be required to designate the nonconforming units when any future expansion is proposed. Your letter states that the only undeveloped area on the lot is a 120 square foot deck on the third floor, which is only accessible by units 1957 and Your understanding of the Planning Code is correct; only the unit designated as conforming is able to be expanded. Pursuant to Section 181 of the Planning Code, a nonconforming use, and any structure occupied by such use, shall not be enlarged, intensified, extended, or moved to another location, unless the result will be elimination of the nonconforming use. Pursuant to Section 181.1(a), a nonconforming use shall not be extended to occupy additional space in a structure, or additional land outside a structure, or space in another structure, or to displace any other use. This applies to five of the six dwelling units. Therefore, the proposed expansion is possible for one unit only, which must be designated as the conforming onefamily use on the subject property. Please note that enclosing this private open space area would increase the size of the building envelope and change a street facing fa ade. As the existing building is over 45 years old and the project is visible from the public right-of-way, an Environmental Evaluation application with Supplemental Historic Resource Determination would be required.

2 Andy Creager & Don Toy June 17, Beach Street Letter of Determination San Francisco CA Beach Street 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: Property Owner eighborhood Groups Laura Ajello, Planner SA FRACISCO 2 PLAIG DEPARTMET

3 Andy Creager 1957 Beach Street San Francisco, CA (v) /Oc4y Don Toy 1959 Beach Street San Francisco, CA q4// *6fS, 5/28/14 Request for Letter of Determination Scott Sanchez Zoning Administrator 1650 Mission Street, Suite 400 San Francisco, CA Re: 1957 and 1959 Beach Street Exclusive Use Deck, Block 0441A/Lot 001 Dear Mr. Sanchez, We are writing you seeking permission to build onto an exclusive use deck area. We live in a six unit TIC building at Beach Street. Our building has submitted our application to become condos and we anticipate becoming condos within six months to a year. We are both located on the top floor. We are the only top floor units. Andy Creager lives in 1957 and Don Toy lives in To see the area in question, please refer to the last page of the building maps which will show the level three layout (supplemented by the enclosed photos). The space we would like to build upon is labeled D#1959 which is approximately 120 square feet. It is an exclusive use deck belonging to We recently discovered in our condo application process that we are zoned RH1 and due to that, five of the six units are to be designated non-conforming and only one unit can be designated conforming. As we understand the situation, due to that technicality, only one unit is able to expand. Given our building configuration, expansion into any area other than the D# square feet exclusive area is not possible, nor desired. The building is a rectangular box. The 1st & 2nd floors completely occupy the rectangular perimeter without any exposed areas or cutouts. We cannot expand upwards and build a 4th level because our roof has a shared 499 square foot roof deck constructed two years ago. The deck is commonly owned by all 6 units. Please refer to the attached deck certificate. Also, no unit can expand outward either as the rectangular perimeter of the building is bordered by sidewalks on the streets of Beach and Avila and off-street by adjacent neighboring buildings. The only area available for expansion is the exclusive use D# square foot cut-out deck that can only be physically accessed by our two units on the 3d floor. o one else is located on the 3 rd level. This brings us to the reason for this letter: We would like to please divide this space 50/50 between ourselves to expand our units. As we understand it, under the current guidelines, technically only one

4 unit can develop 100% of the space and the other unit would get 0%. We both agree it is unfair for one of us to give up the extra sunlight and views from our bonus windows to allow only one person to expand ULESS we can share in the expansion. A shared expansion is mutually agreeable and beneficial. If you were to allow us to split the space 50/50 the density of the building envelope would be identical to a split if done at 100/0 (which we understand would be allowable for a conforming unit). In the end, the same 120 square feet would be expanded. The appearance from the sidewalk would be identical and the envelope of our building as a cube would be the same as well. After reviewing your website ( it appears that we would reasonably fall within the spirit of the five different guidelines for approval of a variance. Thank you for your consideration, Don Toy

5 12/26/205 14: A4C PAGE 01/4 UIT DIAGRAMS =5,195ffA 1957, IM, IM, AD 1963 BEACH S I S. t ii AM SIOG LW I OF ASSESM S MM 441A. SEPTEMBER 2005 p. GEERAL OTES: 1. A UIT COSISTS OF THE AREA BOUDED BY THE ITERIOR UFIISHED SURFACES OF ITS PERIMETER WALLS, BEARIG WALLS, FLOORS. FIREPLACES, CEILIGS, WIDOWS AD ITERIOR PORTIOS OF WIDOW FRAMES AD TRIM, DOORS (ICLUDIG WIDOWS I DOORS) AD ITERIOR PORTIOS OF DOOR FRAMES AD TRIM, AD ICLUDES BOTH THE PORTIOS OF THE BUILDIG SO DESCRIBED AD THE AIRSPACE SO ECOMPASSED. A UIT ICLUDES (I) THE PAIT O ALL ITERIOR SURFACES LOCATED OR EXPOSED WITHI THE UIT, (ii) WIDOW SASHES OR OTHER ELEMETS THAT DIRECTLY COTACT THE CLASS PORTIO OF THE WIDOW, (III) DOOR AD WIDOW HARDWARE AD ALL MECHAICAL ELEMETS OF DOORS AD WIDOWS, (IV) Pownos or THE PLUMBIG, HEATIG, AD ELECTRICAL SYSTEMS SERVIG OLY THE UIT, AD (v) ALL ELEMETS OF FIREPLACE FIREBOX AD FLUE WHICH ARE OT SHARED BY OTHER UITS. UITS DO OT ICLUDE AY PORTIO OF THE FRAMES OF WIDOWS OR EXTERIOR DOORS WHICH IS OT EXPOSED WITHI A UIT ITERIOR. OR AY STRUCTURAL COMPOET OF WALLS. CEILIGS, AD FLOORS. 2. TI-fE COMMO AREA COSISTS OF THE ETIRE PROPERTY EXCEPT FOR THE UITS, 3. EXCLUSIVE USE COMMO AREA COSISTS OF THOSE PORTIOS OF COMMO AREA RESERVED FOR THE EXCLUSIVE USE OF A PARTICULAR CO -TEAT I THIS AGREEMET, AD AY OTHER BUILDIG COMPOET DESIGED TO SERVE OLY OE UIT BUT LOCATED OUTSII)E THE ITERIOR BOUDARIES OF THAT UIT. 4. THE DIMESIOS AD ELEVATIOS O THE UITS ARE ITEDED TO BE THE UFIISHED FLOORS, WALLS, AD CEILIGS OF THE UIT. 5. ALL AGLES ARE 90 DEGREES ULESS OTHERWISE OTED. 6. ALL DISTACES ARE MEASURED I FEET AD DECIMALS THEREOF. 7. ALL LEVEL OE WALLS ARE 0.6 THICK AD ALL OTHER WALLS ARE 0.5 THICK ULESS OTHERWISE OTED. B. THE ELEVATIOS SHOW O THIS SURVEY ARE BASED O CITY OF SA FRACISCO DATUM. THE BECHMARK FOR THIS SURVEY IS THE THREE CUTS O THE LOWER STOP COCK OF THE FIRE HYDRAT AT THE ORTHEAST CORER OF BEACH STREET AD AVILA STREET. ELEVATIO FEET 9. THE AREAS LABELED P#A, P. PyC, AD PF, SHOW O SHEET 2, ARE PARKIG SPACES. EXCLUSIVE USE OF EACH PARKIG SPACE MAY BE ASSIGED AS A APPURTEACE TO A PARTICULAR UIT. 10, THE AREA LABELED D#1959, SHOW O SHEET 2. IS A DECK. EXCLUSIVE USE OF SAID DECK MAY BE ASSIGED AS A APPURTEACE TO THE UIT WITH THE CORRESPODIG UIT #. 11. A RIGHT OF EASEMET EXISTS OVER A PORTIO OF THE SUBJECT PROPERTY TO PRESERVE AD ISPECT AY AD ALL SEWERS EXISTIG O OR BELOW THE SURFACE OF SAID PROPERTY. RECORDED I BOOK 929 OF OFFICIAL RECORDS. PACE 147. CITY AD COUTY OF SA FRACISCO. LAGFORD LAD JRE flg H4203 MACARThUR BOULEVARD OAKLAD, CA PHOE (510) so-soo SHEET 1 OF 4

6 w 0 UIT DIAGRAMS EXHIBIT A. TO THE TEACY I COMMO AGREEMET OF 1955, 1955A, t957, 1M, IM, AD 1963 BEACH STREET SA FRACISCO, CALFORMA BEIG 1ffiT PARCEL OMMOM I REEL IMAGE 0700, CfAL RECORDS OF ThE CITY AD O1TY OF SA FRMC19006 CALIFORIA, ALSO BEIG LOT 1 OF A8SOR S BLOCK 441A. SEPTEMBER IDE UTILITY EASEMET (BOOK 969 O.R., PAGE 65) (sock 1037 a.r.. PAGE 376) BEACH STREET 22 LEVEL OE U.E.-IO.1 LL-1.8 U.O.. _ 0 I GEERAL OTES: 1 1. ALL AGLES ARE 90 DEGREES ULESS OTHERWISE OTED. 2. ALL WALLS THIS LEVEL ARE 0.6 THICK ULESS OTHERWISE OTED. DI 3. ALL DISTACES ARE MEASURED I FEET AD DECIMALS THEREOF THE ELEVATIOS SHOW O Thi S SHEET ARE BASED O CITY OF SA FRACISCO DATUM. THE BECHMARK FOR THIS SURVEY IS THE THREE CUTS O THE LOWER STOP COCK OF () A THE FIRE HYDRAT AT THE ORTHEAST CORER OF BEACH STREET AD AV1LA STREET. ELEVATIO 1196 FEET 0 2 UIT #1963 AREA546*SQ.FT. LE.2.O IS) P#A ci IS) ci Cd Pfe r C I!) w,-1 I AREA 0 9.4, L LI),-1-1 In CD GRAPHIC SCALE (DIFEET) 1U(CH 10 fle? T - TOTAL. DISTACE SD. FT. - SQUARE FEET Lt - LOWER DA1Ot1 U.E.- UPPER ELEVMIO U.0. ULESS O1HERWISE OTED LAGFORD LAD H4203 MACARTHUR BOULEVARD OAKLAD. CA PHOE (510) SHEET.66-22tD 2 OF 4

7 Ir iii U, a- 0 In La.-1 aj LU -I U) -I Ufl DIAGRAMS GEERAL OTES: 1. ALL ACIES AGLES ARE 90 DEGREES ULESS EXHIBIT A m TO THE TEACY I COMMO AGREEMET OF OTED. 1955, 1955A, 1957, , AD 1963 BEACH SEEr 2. ALL WALLS This LEVEL. ARE 0.5 THICK ULESS OTHERWISE OTED. SA FRACISCO, CALFORIA jj BEIG THAT parca DESCRIBED I REEL I 025 IMAGE 0700, CFFIAL RECORDS OF ThE CM AD COUTY OF SA FRISCQ CAliFORIA, ALSO BOG LOT I OF ASSESSORS BLOCK 441A. SEPTEMBER 2005 BEACH STREET U.E-2O.2 U.O.. LE f THE 3 ALL DISTACES ARE MEASURED I FEET AD DECIMALS THEREOF. 4. THE ELEVAtiOS SHOW O THIS SHEET ARE BASED O C17 OF SA FRACISCO DA1W. 9ECHMARK FOR THIS SURVEY IS THE THREE CUTS O THE LOWER STOP COCK OF THE ARE HYDRAT AT 1HE ORTHEAST CORER OF BEACH SWEET AD ASTREET. ELEVATIO FEET L -- 32D I.. C UIT UIT #1961 #1955A = 8 AREAG57 SQ.FT..- AREA o. p _4 b 77 Q = w - = UIT #1955 AREA9B9 SQ.FT. LLI C4IU) - 1< / 4 CEILIG 3 r,-ceiug SLOPES SLOPES 14 (TYPICAL 5 - OF (TYPICAL OF THIS BAY) tg; THIS 9. i ik oi In Lc 22.2 (.. /ll1fs:;! :( 4Jh. p _ CEIUG FLAT LCEIUtJ 11.E.=15.0 G FLAT U.E,=15.0 GRAPHIC SCALE T - TOTAL DISTACE ISIX FT. - SQUARE ri LA GFORD LAD SURVEYIG LE. LOR ELVATIM 4203 MACARTHUR BOULEVARD U.E. - UPPER ELEVAUO OAKLAD. CA ( U.O. = UIAM OTHERWISE OTED IICH - 10 rsrr PHOE (510) D SHEET.1010U-220 oe.* FtEICUCD 3 OF 4

8 UJT DIAGRAMS EXHIBIT A TO THE TEACY I COMMO AGREEMET OF 1955, 1955A, 1957, IM, IM, AD 1963 BEACH STREET SA FRACISCO, CALIFORIA BEIG 1HAT PARCEL. DESCRIBED I REEL IMAGE 0700, OFFICIAL RECORDS OF THE CITY AD COUTY OF SA FRACISCO3 CAUFORA. ALSO BEIG LOT 1 OF ASSESSOR S BLOCK 441A. SEPTEMBER 2005 BEACH STREET LEVEL THREE U.L3O.4 LE-21.3 U.O.. GEERAL OTES: 1, ALL AGLES ARE 90 DECREES ULESS OTHERWISE OTED. 2 ALL WALLS LEVEL ARE 0.5 THICK ULESS O1HERYSE OTED. 3. ALL DISTACES ARE MEASURED IM FEET AD DECIMALS THEREOF. 4. THE ELEVATIOS SHOW O THIS SHEET ARE BASED O CITY OF SA FRACISCO DATUM. THE BECHMARK FOR THIS SURVEY PS THE THREE CUTS O THE LOWER STOP COCK OF THE FIRE HYDRAT AT THE ORTHEAST CORER OF BEACH STREET AD AV1LA STREET. ELEVATIO = FEET 36. Lo OD 120) 120 (TYPICAL r (TYPICAL OF THIS BA THIS BAY) in OF 1 D#1 959 ho UIT # o AREA=1280 SQ.FT. 149* (TYPICAL OF (LTHIS 2 1 GRAPHIC SCALE.. -. LADIG LE.=15.6 LADIG LADIG LE ḺADIG LE.= TOTAL DISTACE I I sc. n SQUARE FEET Lo LE. - LOWER ELEVATIO U.E. - UPPER ELEVATm FEET, U.O. - ULESS O1HERWISE OTED c"1 I1WCJ UIT #1957 AREA= SQ.FT. In 149.J (TYPICAL OF 4-ir THIS BAY) 1 -o Li Li LAGFORD LAD SUR#EY!G 4203 MACAR1HUR BOULEVARD OAKLAD. CA 946I PHOE (510) SHEET JOO8-22Ic ORMWl 2ItjEwG 4 OF 4

9

10 dq~\ AV Irr 1L Th / I LrTr -4 T qj IIiI Wi/ i4 Ti fir, El

11 1 wi1 Lidki i i r - - r LE I ~ E LE I ~i

12 Ti H I J1 I - - / V :4

13 I l il t Ism ow 9/ It EiF,. it IiL.Li. low --

14 a

EXHIBIT B A RESIDENTIAL CONDOMINIUM PLAN FOR PAUL STREET SAN FRANCISCO, CALIFORNIA ASSESSOR S BLOCK 0841, LOT 001

EXHIBIT B A RESIDENTIAL CONDOMINIUM PLAN FOR PAUL STREET SAN FRANCISCO, CALIFORNIA ASSESSOR S BLOCK 0841, LOT 001 EXHIBIT B A RESIDENTIAL CONDOMINIUM PLAN FOR 123-125 PAUL STREET SAN FRANCISCO, CALIFORNIA ASSESSOR S BLOCK 0841, LOT 001 BEING ALL THAT CERTAIN REAL PROPERTY IN THE CITY AND COUNTY OF SAN FRANCISCO, STATE

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 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 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 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

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 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 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

BLOSSOM RANCH, PHASE 2

BLOSSOM RANCH, PHASE 2 ORAGE J:\2218\DWG\SURVEYIG\PLAT\OBR_ORTH\2218P01.DWG - WED. -1-201 - : PM THIS ISTRUMET PREPARED BY: CIVIL EGIEERIG - LAD SURVEYIG - LAD PLAIG PHOE (29) 61-170 - WWW.BARRACO.ET - FAX (29) 61-169 FLORIDA

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

SPECIFIC PURPOSE SURVEY UPLAND BOUNDARY

SPECIFIC PURPOSE SURVEY UPLAND BOUNDARY PROPERTY LIE BASED UPO P.B. 34 2 ORTHWESTERLY LIE OF TRACT A ORTHWESTERLY LIE OF TRACT A HISTORIC RIGHT-OF-WAY LIE UPLAD BOUDARY 27 27 P I E R 1 41 U.S. HARBOR LIE BASED UPO P.B. 34 2 CITY OF MIAMI MOUMET

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

UC PRESS BUILDING 2120 BERKELEY WAY BERKELEY, CA 94704

UC PRESS BUILDING 2120 BERKELEY WAY BERKELEY, CA 94704 SHEET IDEX: A0.0 COVER A0.1 PROJECT IFORMATIO A0.2 SITE PHOTOGRAPHS A0.3 PROPOSED ADJACET DEVELOPMETS A1.1 SITE PLA A1.2 STREET ELEVATIOS, EXISTIG A1.3 STREET ELEVATIOS, PROPOSED A2.1 GROUD LEVEL FLOOR

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 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

1772 CHURCH STREET NW BOARD OF ZONING ADJUSTMENT - PRELIMINARY SUBMISSION AUGUST 28 TH, 2015

1772 CHURCH STREET NW BOARD OF ZONING ADJUSTMENT - PRELIMINARY SUBMISSION AUGUST 28 TH, 2015 PROJECT TEAM: 1772 CHURCH STREET W BOARD OF ZOIG ADJUSTMET - PRELIMIARY SUBMISSIO AUGUST 28 TH, 2015 OWER: CAS RIEGLER 1010 WISCOSI AVE. W WASHIGTO, DC 20001 (202) 215-6588 ST. THOMAS PARISH EPISCOPAL

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

Multi Let Industrial Estate Investment HARCOURT TRADING ESTATE, HALESFIELD 13, TELFORD TF7 4PL

Multi Let Industrial Estate Investment HARCOURT TRADING ESTATE, HALESFIELD 13, TELFORD TF7 4PL Multi Let Idustrial Estate Ivestmet HARCOURT TRADING ESTATE, HALESFIELD 13, TELFORD TF7 4PL INVESTMENT SUMMARY Multi let idustrial estate comprisig two terraces of uits Te uits totallig 67,300 sqft Fully

More information

FOR MORE INFORMATION, PLEASE CONTACT:

FOR MORE INFORMATION, PLEASE CONTACT: BUILDIG FACT SHEET BUILDIG FEATURES Rising 35 stories above the heart of Brickell Financial District, Miami s premier Class A office tower, 1450 Brickell, can now offer suites ranging from 1,565± RSF to

More information

ARDEN PARK NEIGHBORHOOD PRESERVATION AREA (5-31-3)

ARDEN PARK NEIGHBORHOOD PRESERVATION AREA (5-31-3) ARDEN PARK NEIGHBORHOOD PRESERVATION AREA (5-31-3) 531-30. INTENT. It is the intent of the Board of Supervisors in adopting this Neighborhood Preservation Ordinance to preserve and protect the existing

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

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

UC PRESS BUILDING 2120 BERKELEY WAY BERKELEY, CA 94704

UC PRESS BUILDING 2120 BERKELEY WAY BERKELEY, CA 94704 ATTACHMET 2 Page 1 of 31 SHEET IDEX: A0.0 COVER A0.1 PROJECT IFORMATIO A0.2 SITE PHOTOGRAPHS A0.3 PROPOSED ADJACET DEVELOPMETS A1.1 SITE PLA A1.2 STREET ELEVATIOS, EXISTIG A1.3 STREET ELEVATIOS, PROPOSED

More information

Merrion Square Dublin 2 Denzille

Merrion Square Dublin 2 Denzille FOR SALE BY PRIVATE TREATY (TENANTS NOT AFFECTED) 25 Merrio Square Dubli 2 Dezille & 25 Lae EXCEPTIONAL GEORGIAN INVESTMENT Superb Merrio Sq. locatio 5 storey over basemet Icludes refurbished Mews 17 car

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Date: May 15, 2014 Case No.: 2014.0330Q Project Address: 2245 CABRILLO STREET Zoning: RH-2 (Residential,

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

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

SITE. Steele St. Thornton Pkwy. Colorado Blvd. Welby Rd. VICINITY MAP SCALE: 1"=1000' SHEET INDEX: COVER SHEET SHEET 1 GENERAL NOTES

SITE. Steele St. Thornton Pkwy. Colorado Blvd. Welby Rd. VICINITY MAP SCALE: 1=1000' SHEET INDEX: COVER SHEET SHEET 1 GENERAL NOTES RIVER VALLEY VILLAGE SUBDIVISIO - AMEDMET O 3 A RESUBDIVISIO OF TRACT "D", RIVER VALLEY VILLAGE SUBDIVISIO - AMEDMET O SITUATED I THE SW / OF SECTIO, TS, R67W OF THE 6TH PM CITY OF THORTO, COUTY OF ADAMS,

More information

-~~ Meeting of April 3, 2008

-~~  Meeting of April 3, 2008 -~~ st.petersburg www.stpetexpg SAIT PETERSBURG CITY COUCIL Meeting of April 3, 2008 TO : SUBJECT : RECOMMEDATIO : The Honorable James Bennett, Chair, and Members of City Council Ordinance approving a

More information

Landmark investment building benefitting from a superb waterfront location close to Dublin city centre

Landmark investment building benefitting from a superb waterfront location close to Dublin city centre For Sale by Private Treaty (Teats ot Affected) ISLAND BRIDGE Ladmark ivestmet buildig beefittig from a superb waterfrot locatio close to Dubli city cetre I S L A N D B R I DG E Executive Summary For Sale

More information

SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364

SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364 SHEET 1 of 13 RECORDING REQUESTED BY AND WHEN RECORDED, RETURN TO: S&S CONTRACTORS, INC. 22817 VENTURA BLVD., # 104 WOODLAND HILLS, CA 91364 CONDOMINIUM PLAN CONSISTING OF LOT 1 OF TRACT NO. 65890 IN THE

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

ockleston bailey UNIT D, 84/88 LUMLEY ROAD, SKEGNESS PE25 3ND PRIME FREEHOLD RETAIL INVESTMENT LET TO SIZE UP CLOTHING STORES LIMITED

ockleston bailey UNIT D, 84/88 LUMLEY ROAD, SKEGNESS PE25 3ND PRIME FREEHOLD RETAIL INVESTMENT LET TO SIZE UP CLOTHING STORES LIMITED ocklesto bailey retail leisure ivestmet UNIT D, 84/88 LUMLEY ROAD, SKEGNESS PE5 3ND PRIME FREEHOLD RETAIL INVESTMENT LET TO SIZE UP CLOTHING STORES LIMITED tradig as Yours Ivestmet Summary Prime tradig

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

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR Date: March 16, 2015 Case No.: 2014.1029Q Project Address: 1580 LOMBARD STREET Zoning: NC-3 (Neighborhood

More information

UC PRESS BUILDING 2120 BERKELEY WAY BERKELEY, CA 94704

UC PRESS BUILDING 2120 BERKELEY WAY BERKELEY, CA 94704 ATTACHMET 1 Page 1 of 34 SHEET IDEX: A0.0 COVER A0.1 PROJECT IFORMATIO A0.2 SITE PHOTOGRAPHS A0.3 PROPOSED ADJACET DEVELOPMETS A1.1 SITE PLA A1.2 STREET ELEVATIOS, EXISTIG A1.3 STREET ELEVATIOS, PROPOSED

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

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

CRYSTAL TERRACES: REVISED DEVELOPMENT PERMIT APPLICATION 2012.FEB.09

CRYSTAL TERRACES: REVISED DEVELOPMENT PERMIT APPLICATION 2012.FEB.09 CRYSTAL TERRACES: REVISED DEVELOPMET PERMIT APPLICATIO.FEB.09 Crystal Point Terraces, Qualicum Beach Project The project for Crystal Point Terraces at Qualicum Beach recognizes the exceptional beauty of

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR Date Filed: May 2, 2017 Case No.: 2017-007745CND Project Address: Zoning: RM-1 (Residential Mixed,

More information

FIREHALL BASEMENT LEVEL

FIREHALL BASEMENT LEVEL A.9 4 5 8 4 54 5850 5800 5850 540 609 8508 450 550 PROJECT DATA - PARKIG, LOADIG, ICYCLES PARKIG CODE REFERECE 4...9 RESIDETIAL - MULTIPLE DWELLIG 4.8.4 4..6 RESIDETIAL - H/C PARKIG (LAE) IDUSTRIAL - FIRELL

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

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

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

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

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

Reversionary Industrial Investment with Annual RPI Reviews WESTON BODY HARDWARE CROSSGATE ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH B98 7SN

Reversionary Industrial Investment with Annual RPI Reviews WESTON BODY HARDWARE CROSSGATE ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH B98 7SN Reversioary Idustrial Ivestmet with Aual RPI Reviews WESTON BODY HARDWARE CROSSGATE ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH B98 7SN INVESTMENT SUMMARY Reversioary freehold idustrial ivestmet Let to Westo

More information

PRIME MIXED USE INVESTMENT OPPORTUNITY

PRIME MIXED USE INVESTMENT OPPORTUNITY PRIME MIXED USE INVESTMENT OPPORTUNITY For Sale by Private Treaty (Teats ot affected) 14-22 MAIN STREET AND 14-16 & 20 IDRONE MEWS.com THE BLACKROCK COLLECTION Curret Ret Receivable 293,655 per aum Teats

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Date: June 6, 2016 Case No.: 2016-002479CND Project Address: Zoning: RH-2 (Residential, House, Two-Family)

More information

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Date: March 15, 2018 Case No.: 2016-003836CUAVAR Project Address: Zoning: RH-3 (Residential, House,

More information

EagleCrest. The Terrace Senior Apartments

EagleCrest. The Terrace Senior Apartments EagleCrest The Terrace Seior Apartmets Eagle Crest is a vibrat commuity with a host of services ad ameities to erich your life. Ejoy maiteace-free livig ad comfortable, coveiet floor plas. Regardless of

More information

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents Phone: (415) 554-5827 Fax: (415) 554-5324 www.sfdpw.org Subdivision.Mapping@sfdpw.org Edwin M. Lee, Mayor Mohammed Nuru, Director Bruce R. Storrs, City and County Surveyor Office of the City and County

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

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

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

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

APPLICATION PACKET FOR. In the Coastal Zone Area

APPLICATION PACKET FOR. In the Coastal Zone Area APPLICATION PACKET FOR Coastal Zone Permit In the Coastal Zone Area Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 Pursuant to Planning Code

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 APPLICATION

LETTER OF APPLICATION Description of Proposed Land Division: LETTER OF APPLICATION The proposed land division would split a 1.94 acres rectangular lot into two lots. The general configuration would have one lot in front of

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Date: March 2, 2015 Case No.: 2015-000074CND Project Address: Zoning: RH-2 (Residential, House, Two Family)

More information

Parcel Map / Final Map APPLICATION MATERIALS

Parcel Map / Final Map APPLICATION MATERIALS San Francisco Public Works Bureau of Street Use and Mapping Bruce R. Storrs, City and County Surveyor 1155 Market Street, 3 rd Floor San Francisco, CA 94103 Tel 415-554-5827 Fax 415-554-5324 Subdivision.Mapping@sfdpw.org

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

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

CHARLES A. VON STEIN, INC.

CHARLES A. VON STEIN, INC. C V A S CHARLES A. VON STEIN, INC. COMMERCIAL PROPERTY MANAGEMENT, SALES AND LEASING SPECIALISTS SINCE 1963 BUILDING FACTS Building Square Footage Leasable Building Square Footage Size Executive Suites

More information

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE October 4, 2013 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

Developer Guidelines. Submission Date :59:51. Requested SORO NC Land Use Committee meeting date 08/08/2017. Planning case number

Developer Guidelines. Submission Date :59:51. Requested SORO NC Land Use Committee meeting date 08/08/2017. Planning case number Developer Guidelines Submission Date Requested SORO NC Land Use Committee meeting date Planning case number Project name Project address Information for Name Address Phone number Email Representative of

More information

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

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION FEBRUARY 26, 2015 1229 Oxford Street Use Permit #UP2014-0009 to 1) add a 1,171 square-foot third story which would result

More information

L001. LANDARTDESIGN l a n d s c a p e a r c h i t e c t s i n c. 297 Queens Ave. 297 Queens Ave Oakville, Ontario Starlight Investments.

L001. LANDARTDESIGN l a n d s c a p e a r c h i t e c t s i n c. 297 Queens Ave. 297 Queens Ave Oakville, Ontario Starlight Investments. LADARTDESIG Toronto O M8V R L00 L00 L20 Sheet List Cover Sheet Landscape Plan - Ground Floor Landscape Plan - Level 2 Amenity Landscape Plan - Level 3 Amenity Tree Protection Plan MECHAICAL: IRRIGATIO:

More information

BUILDING AND ZONING PERMITS

BUILDING AND ZONING PERMITS HAZLE TOWSHIP BUILDIG DEPT. MAIL Address: P.O. BOX 506 HARLEIGH, PA 18225-0506 PHOE: 570 455-2030 FAX: 570 453-2402 BUILDIG AD ZOIG PERMITS COMMERCIAL APPLICATIO Delivery Address: 101 W. 27 th St.., Hazle

More information

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

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 August 5, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR Date: September 29, 2016 Case No.: 2016-002258CND Project Address: 785 SAN JOSE AVENUE Zoning: RH-3

More information

BY-LAW ~~ OF 1999 OF THE CITY OF SARNIA

BY-LAW ~~ OF 1999 OF THE CITY OF SARNIA BY-LAW OF 1999 OF THE CITY OF SARIA "A By-law to Authorize the Release of an Sanitary Sewer Easement on Part of Lot 13, Concession 6, Geographic Township of Sarnia, City of Sarnia, County of Lambton, and

More information

LAGUNA HOUSE AT MERRICK PARK CORAL GABLES, FLORIDA

LAGUNA HOUSE AT MERRICK PARK CORAL GABLES, FLORIDA LAGUA HOUSE AT MERRICK PARK CORAL GABLES, FLORIDA AMEITIES at LAGUA HOUSE BUILDIG AMEITIES Classic Mediterranean design, 10-story building reinforced concrete construction with textured stucco finish Only

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

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

January 7, Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 December 21, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Executive Summary Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Date: January 26, 2012 Case No.: 2011.0680Q Project Address: Zoning: RH 3 (Residential, House, Three Family) 40

More information

RECORDED PAGE NO.. MINUTE BOOK NO R RESOLUTION A RESOLUTION OF NECESSITY AND FOR EMINENT DOMAIN PROCEEDINGS FOR THE PUBLIC USE AND

RECORDED PAGE NO.. MINUTE BOOK NO R RESOLUTION A RESOLUTION OF NECESSITY AND FOR EMINENT DOMAIN PROCEEDINGS FOR THE PUBLIC USE AND RECORDED PAGE O.. MIUTE BOOK O RESOLUTIO R-98-5 A RESOLUTIO OF ECESSITY AD FOR EMIET DOMAI PROCEEDIGS FOR THE PUBLIC USE AD PUBLIC PURPOSE OF COSTRUCTIG, WIDEIG OR IMPROVIG A PUBLIC STREET, ROAD OR HIGHWAY

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

LETTER OF APPLICATION

LETTER OF APPLICATION Description of Proposed Land Division: LETTER OF APPLICATION The proposed land division would split a 1.94 acres rectangular lot into two lots. The general configuration would have one lot in front of

More information

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

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE May 6, 2011 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

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

CITY OF MADEIRA, OHIO APPLICATION FOR LOT SPLIT INCLUDING PROPOSED PANHANDLE LOTS AND VARIANCES REQUESTED

CITY OF MADEIRA, OHIO APPLICATION FOR LOT SPLIT INCLUDING PROPOSED PANHANDLE LOTS AND VARIANCES REQUESTED To: Madeira City Planning Commission 7141 Miami Avenue, Madeira, OH 45243 CITY OF MADEIRA, OHIO APPLICATION FOR LOT SPLIT INCLUDING PROPOSED PANHANDLE LOTS AND VARIANCES REQUESTED Please Note: You are

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

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING January 28, 2016

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING January 28, 2016 703 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

CITY OF VANCOUVER PLANNING & DEVELOPMENT SERVICES. FOR THE DEVELOPMENT PERMIT BOARD June 12, Bidwell (COMPLETE APPLICATION) DE RM-5A

CITY OF VANCOUVER PLANNING & DEVELOPMENT SERVICES. FOR THE DEVELOPMENT PERMIT BOARD June 12, Bidwell (COMPLETE APPLICATION) DE RM-5A CITY OF VANCOUVER PLANNING & DEVELOPMENT SERVICES FOR THE DEVELOPMENT PERMIT BOARD June 12, 2017 1236 Bidwell (COMPLETE APPLICATION) DEVELOPMENT PERMIT STAFF COMMITTEE MEMBERS Present: Also Present: J.

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. Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2014.0119Q Project Address: 1440 1450 FILBERT STREET Zoning: RM 3 (Residential

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR Date: June 1, 2015 Case No.: 2015-003838CND Project Address: Zoning: RC-3 (Residential Commercial, Medium

More information

$699,000. Current Price: Original Price: $699,000. Sold Price:

$699,000. Current Price: Original Price: $699,000. Sold Price: MLS #: 66982 urrent Status: ATIVE urrent Price: $699, $699, Address: ity,st: 347 Lansing ircle Escondido, A Zip: 9225 Sold Price: ommunity: SOUTHWEST ESODIDO eighborhood: Escondido # of Buildings: omplex:

More information

Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR

Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR Cot) N It\ SAN FRANCISCO 0 o, Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR l65o Mission St, Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Date: April

More information

STAFF REPORT - SUMMATION. Sunflower Road PUD Planned Unit Development Preliminary Plan CASE NUMBER: UDC SUBDIVISION CODE: BUR 10

STAFF REPORT - SUMMATION. Sunflower Road PUD Planned Unit Development Preliminary Plan CASE NUMBER: UDC SUBDIVISION CODE: BUR 10 STAFF REPORT - SUMMATIO Sunflower Road PUD Planned Unit Development Preliminary Plan CASE UMBER: UDC-17-00065 SUBDIVISIO CODE: BUR 10 PREPARED BY: MEETIG DATES: Eric D. Hammer March 6, 2017 Planning Commission

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

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

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California APPLICATIONS ON FILE March 23, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California 94612-2031 In addition to

More 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

NEW CONSTRUCTION CONDOMINIUM APPLICATION MATERIALS

NEW CONSTRUCTION CONDOMINIUM APPLICATION MATERIALS Phone: (415) 554-5827 Fax: (415) 554-5324 www.sfdpw.org Subdivision.Mapping@sfdpw.org Edwin M. Lee, Mayor Mohammed Nuru, Director Bruce R. Storrs, City and County Surveyor Office of the City and County

More information

8900 SHOAL CREEK FLEX SPACE AVAILABLE BUILDING 100 BUILDING 200 BUILDING 300 LIVEOAK.COM. Suite 111-4,800 SF - Available Immediately

8900 SHOAL CREEK FLEX SPACE AVAILABLE BUILDING 100 BUILDING 200 BUILDING 300 LIVEOAK.COM. Suite 111-4,800 SF - Available Immediately 8900 SHOAL CREEK FLEX SPACE AVAILABLE BUILDING 100 Suite 111-4,800 SF - Available Immeiately BUILDING 200 Suite 200-11,550 SF - Available Jue 1, 2018 BUILDING 300 Suite 300A - 4,201 SF - Available Jue

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

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

October 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612 APPLICATIONS ON FILE October 3, 2014 CITY OF OAKLAND BUREAU OF PLANNING / ZONING 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612 In addition to those applications listed on the City Planning

More information

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

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017 The Minutes of the Public Hearing for The Town of Wasaga Beach Committee of Adjustment held Monday, November 20, 2017 at 4:00 p.m. in The Classroom. PRESENT: A. Sigouin Chair R. Groh Member D.Vitali Member

More information