Planning, Building and Code Enforcement

Size: px
Start display at page:

Download "Planning, Building and Code Enforcement"

Transcription

1 Planning, Building and Code Enforcement PLANNING DIVISION Newly Filed Projects 06/11/2018 to 06/15/2018 Zoning 1 C Work Code: Privately Initiated Manager: Nizar Slim APN: District: 9 Owner: UNION S D RDA Area: Zone: R-1-8, CP, R-M GP: Mixed Use Commercia Near a Waterway(<300ft): Yes Gross Acres: PRE Location: rthside of Los Gatos Almaden Road approximately 260 feet easterly of Union Avenue Address: 0 UNION AV Description: Conforming Rezoning from R-1-8 to CN Commercial Neighborhood FINAL 6/18/2018 Planned Development 2 PDA Work Code: Commercial Lot Manager: David Fong APN: Tech: David Fong District: 7 Owner: SCI CALIFORNIA FUNERAL SERVS INC Zone: A(PD) GP: Open Space, Parklands Near a Waterway(<300ft): N/A Historic Inventory: Yes N/A Address: 300 CURTNER AV Description: Dead Tree Removal Permit to allow the removal of one (1) Redwood tree, approximately 146 inches in circumference located in the landscape area of a memorial park on a 3.57 gross acre lot, in the A(PD) Planned Development Zoning District Site Development Page 1 of East Santa Clara Street, 3rd Floor Tower, San Jose CA Tel (408)

2 3 H Work Code: ne Manager: Stefanie Farmer APN: District: 7 Owner: TROJAN STORAGE OF SAN JOSE II LLC RDA Area: Planned Community: Communications Hill Zone: HI, LI GP: Heavy Industrial, Comb Near a Waterway(<300ft): Impervious Surface: Yes Gross Acres: 4.6 H18-027, ER18-012, H17-040, H17-040, H Specific Plan Area Location: west side of Monterey Road approximately 500 feet southerly of Esfahan Drive Address: 2829 MONTEREY RD Description: Site Development Permit to construct a new 81,100 square foot industrial building with site improvements including surface parking, landscaping, etc on a 4.6-gross acre site 4 HA Work Code: ne Manager: Ruth Cueto APN: Tech: Maggie Suson-Nale Engineer: Brian Lee District: 3 Owner: PEERY RICHARD T TRUSTEE & ET AL RDA Area: Rincon de los Esteros Zone: TEC GP: Transit Employment Ce Near a Waterway(<300ft): Impervious Surface: Yes Gross Acres: HA Employment Area Location: westerly of Bering Drive between East Brokaw Road and Crane Court Address: 0 LAND ONLY Description: Site Development Permit Amendment to allow the construction of 2 new 8-story office buildings and 1 new 4-story building and 1-story parking garage totaling 611,637 square feet with associated site improvements on a gross acre site Tentative Map 5 AT Work Code: Vesting Map Manager: Michelle Flores APN: District: 9 Owner: DAVIS JACKSON F JR TRUSTEE RDA Area: Zone: R-1-5 GP: Residential Neighborho Near a Waterway(<300ft): Gross Acres: Location: Southside of McGlincey Lane approximately 60 feet easterly of Union Avenue Address: 570 UNION AV Description: Lot Line Adjustment to reconfigure two parcels to two lots Page 2 of 8

3 6 T Work Code: Vesting Condominium Map Manager: Cassandra Van Der Zweep APN: Owner: TRAN VICTOR ET AL RDA Area: Zone: R-M GP: Mixed Use Neighborho Near a Waterway(<300ft): Gross Acres: CP18-019, PRE Location: rthside of Hillsdale Avenue approximately 430 feet westerly of Pearl Avenue Address: 829 HILLSDALE AV Description: Tentative Map to subdivide 1 lot into 6 residential condos on a gross acre site Tree Removal 7 TR Work Code: SF Lot - on private lot Manager: Rhonda Buss APN: Tech: Suparna Saha District: 10 Owner: ZAFIROPOULOS GEORGE AND CAROL L RDA Area: Zone: R-1-5 GP: Residential Neighborho Near a Waterway(<300ft): Address: 7160 STOESSER CT Description: Live Tree Removal Permit to allow the removal of one Raywood Ash and one California Pepper tree, ranging in inches in circumference, located in the rear of the yard of a single-family lresidence 8 TR Work Code: SF Lot - on private lot Manager: Suparna Saha APN: Tech: Suparna Saha District: 10 Owner: STACEY CHRISTOPHER AND JASMIN TRUS Zone: R-1-2(PD) GP: Lower Hillside Near a Waterway(<300ft): N/A Historic Inventory: N/A N/A Address: 1033 WOODVIEW PL Description: Unsuitable tree removal permit to allow removal of one Pine tree approximately 80 inches in circumference from a single faily lot. Page 3 of 8

4 9 TR Work Code: SF Lot - on private lot Manager: Sanhita Ghosal APN: Tech: Sanhita Ghosal District: 2 Owner: CRAWFORD MARK T AND CHARLENE N/A Address: 6055 EMLYN CT Description: Unsuitable Tree Removal permit for removing one (1) Pine tree, 78 inches in circumference form the backyard of a single family residence located in R-1-8 Single family residence Zoning district 10 TR Work Code: SF Lot - on private lot Manager: David Fong APN: Tech: David Fong District: 7 Owner: BRADFORD ADAM H AND AMBERLY Zone: R-2(PD) GP: Residential Neighborho Near a Waterway(<300ft): N/A Historic Inventory: N/A N/A Address: 570 GUERRA CT Description: Unsuitable Tree Removal Permit to allow the removal of one (1) Podocarpus tree, approximately 45 inches in circumference, from the side yard of a single-family residence on a 0.09-gross acre site, in the R-2(PD) Planned Development Zoning District 11 TR Work Code: SF Lot - on private lot Manager: Sanhita Ghosal APN: Tech: Sanhita Ghosal District: 4 Owner: MOLINA ZACHARY TRUSTEE & ET AL N/A Address: 1351 DANBY AV Description: Unsuitable Tree Removal permit for removing one Monterey Pine tree, 114 inches in circumference, from the front yard of a single family residence located in R-1-8 zoning district Page 4 of 8

5 12 TR Work Code: SF Lot - on private lot Manager: Suparna Saha APN: Tech: Suparna Saha District: 8 Owner: HUYNH TY ET AL Historic Inventory: N/A N/A Address: 3339 NORWOOD AV Description: Unsuitable tree removal permit to allow removal of two (2) Pine trees approximately inches in circumferences from the front yard of a single-family lot. 13 TR Work Code: SF Lot - on private lot Manager: Suparna Saha APN: Tech: Suparna Saha District: 1 Owner: HAQ NADEEMUL AND NAHEED N/A Address: 1480 BONGATE CT Description: Dead tree removal permit to allow removal of one dead Pine tree approximately 98 inches in circumference from the rear setback of a single-family lot. 14 TR Work Code: SF Lot - on private lot Manager: Eric Morgan APN: Tech: Planning Owner: Finley Enterprises LLC Jon Finley Historic Inventory: N/A N/A Address: 841 WILLOW GLEN WY Description: Unsuitable Tree Removal Permit to remove one (1) Liquid Amber tree 61 inches from the front yard. Conditional Use Page 5 of 8

6 15 CP Work Code: CP for Condominium Conversi Manager: Cassandra Van Der Zweep APN: Owner: TRAN VICTOR ET AL RDA Area: Zone: R-M GP: Mixed Use Neighborho Near a Waterway(<300ft): Impervious Surface: Gross Acres: T18-024, PRE Location: rthside of Hillsdale Avenue approximately 430 feet westerly of Pearl Avenue Address: 829 HILLSDALE AV Description: Conditional Use Permit to remodel an existing fourplex, construct a new detached building and convert six apartment units into condominiums on a gross acre site 16 CPA Work Code: Other Manager: Rhonda Buss APN: Owner: SAN JOSE WATER WORKS RDA Area: FloodZone: A Zone: R-1-5 GP: Public/Quasi-Public, Op Near a Waterway(<300ft): Yes Impervious Surface: Gross Acres: 2.65 CP18-001, CP16-019, PRE Location: S/S OF GUADALUPE AVE 160' W. OF WILLOW GLEN WAY*GUADALUPE AVE*WILLOW GLEN Address: 500 WILLOW GLEN WY Description: Conditional Use Permit to allow the installation of a well blow-off sump for the San Jose Water Company on a 2.65-gross acre site located in the R-1-5 Single Family Residence Zoning District. Sidewalk Cafe 17 SC Work Code: Other Manager: Angela Wang APN: Tech: Maggie Suson-Nale Owner: BIG BASIN PROPERTIESLLC Zone: A(PD) GP: Neighborhood/Commun Near a Waterway(<300ft): Gross Acres:.43 Historic Inventory: Yes Location: west side of The Alameda, approximately 60 feet northerly of Shasta Avenue Address: 1409 THE ALAMEDA Description: Sidewalk Cafe Permit to allow the expansion of an existing outdoor 12-seating to 20-seating for the consumption of food and alcoholic drinks in the public right-of-way along The Alameda Historic Preservation Hanchett and He Page 6 of 8

7 18 HP Work Code: Other Manager: Cassandra Van Der Zweep APN: District: 3 Owner: LYNDON PARTNERS LLC RDA Area: SNI Zone: DC GP: Downtown Near a Waterway(<300ft): Gross Acres: 0.11 Historic Inventory: Yes H17-062, ABCL16-041, CP Downtown Location: northeast corner of rth Almaden Street and West Santa Clara Street Address: 169 WEST SANTA CLARA ST Description: Historic Preservation permit to demolish an existing patio and construct an approximately 3,459 square foot first-floor restaurant and an approximately 1,920 square foot second floor office and conference room, remove 12 trees, allow on-sale alcohol, and late night use (until 2:00 a.m.) on a 0.11-gross acre lot Single Family development 19 SF Work Code: Other Manager: Jennifer Piozet APN: Tech: Sanhita Ghosal Owner: 2059 ELLEN AVE LLC RDA Area: Zone: R-1-8 GP: Residential Neighborho Near a Waterway(<300ft): Gross Acres: 0.11 Address: 1778 ELLEN AV Description: SIngle Family House Permit, Category II, non-historic, (FAR 0.60, new construction after demolishing existing residence) for demolishing an existing 925 square feet house, removing a tree 37.8 inches in circumference, and constructing a 2 story, 2,992 square feet residence located in R-1-8 Single family residence zoning district on a 0.11 gross acre site 20 SF Work Code: Other Manager: Jennifer Piozet APN: Tech: Sanhita Ghosal Owner: JONATHAN AVE LLC RDA Area: Zone: R-1-8 GP: Residential Neighborho Near a Waterway(<300ft): Gross Acres: 0.2 Address: 2059 JONATHAN AV Description: SIngle Family House Permit, Category II, non-historic, (FAR 0.74 new construction after demolishing existing residence) for demolishing an existing 1056 square feet house, and constructing a 2 story, 3424 square feet residence located in R-1-8 Single family residence zoning district on a 0.2 gross acre site Page 7 of 8

8 21 SF Work Code: Other Manager: Martina Davis APN: Tech: Planning SNI area: Washington District: 3 Owner: LE NHI NGOC RDA Area: SNI FloodZone: AO Zone: R-M GP: Mixed Use Neighborho Near a Waterway(<300ft): N/A Historic Inventory: Yes Guadalupe/Wash Gross Acres: 0.15 Address: 696 VINE ST Description: Single Family House Permit (Category 1 Historic) to allow one- and two-story additions to the rear, addition of an attached garage, demolition of a detached garage, demolition of a detached workshop. Page 8 of 8

Planning, Building and Code Enforcement

Planning, Building and Code Enforcement Planning, Building and Code Enforcement PLANNING DIVISION Newly Filed Projects 08/21/2017 to 08/25/2017 Zoning 1 C17-037 Work Code: Privately Initiated Manager: John Tu APN: 46713001 Tech: James Murphy

More information

Planning, Building and Code Enforcement

Planning, Building and Code Enforcement Planning, Building and Code Enforcement PLANNING DIVISION Newly Filed Projects 04/17/2017 to 04/21/2017 Zoning 1 C17-016 Work Code: Privately Initiated Manager: Shaunn Mendrin APN: 44638035 Tech: Maggie

More information

Planning, Building and Code Enforcement

Planning, Building and Code Enforcement Planning, Building and Code Enforcement PLANNING DIVISION Newly Filed Projects 09/04/2017 to 09/08/2017 FINAL 9/11/2017 Zoning 1 C17-038 Work Code: Privately Initiated Manager: Shaunn Mendrin APN: 25929104

More information

SANjOSE CAPITAL OF SILICON VALLEY

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

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 08-18-15 ITEM: II. ((b) CITY OF Cr ^2 SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-019 Applicant: Imwalle Properties Location Southeast corner of Monterey Highway

More information

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

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 April 7, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT -------- 3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: 11.1(a) CITY COUNCIL STAFF REPORT File No. C16-029 Applicant William Mabry, Oakmont Senior Living Location 3550 San Felipe Road Existing Zoning A Agricultural

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 10/20/15 ITEM: f. 3 CITY OF SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-034 Applicant: Jim Rubnitz Location Southeast corner of Meridian Avenue and Fruitdale

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN INTRODUCTION On June 28, 2012, Governor Jerry Brown signed into law Assembly Bill 1484 (AB 1484)

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 01/10/17 ITEM: 11.1(b) CITY OF SAN IPSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-048 Applicant: Terry Pries Location 320 Race Street Existing Zoning LI Light Industrial

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

More information

SHOPPING CENTER. Dixie Divine CA LICENSE NO &

SHOPPING CENTER. Dixie Divine CA LICENSE NO & LOS GATOS SHOPPING CENTER NWC of North Santa Cruz Ave. & Highway 9 Los Gatos, California 95030 543 Lafayette Street, Suite C Santa Clara, CA 95050 408.879.4000 primecommercialinc.com Dixie Divine 408.879.400

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY una. CITY OF -3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 08/16/16 ITEM:, fb) CITY COUNCIL STAFF REPORT File No. C16-026 Applicant: Foundation for Hispanic Education Location Northerly side of

More information

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

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 March 11, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

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

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 April 14, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

RD:JVP:JMD 01/10//2017 RESOLUTION NO. 01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

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

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

San Jose Convention Center South Hall Site For Sale For details go to:

San Jose Convention Center South Hall Site For Sale For details go to: San Jose Convention Center For Sale For details go to: http://sjredevelopment.org Proposed Offers Due July 30, 2018 Features: Zoning: Public/Quasi Public General Plan: Public/Quasi Public Lot Size: Approximately

More information

Current Development Projects

Current Development Projects 2017 Current Development Projects City of Santa Cruz Planning and Community Development February 28, 2017 This page is intentionally left blank. February 28, 2017 Page 1 of 15 555 Pacific Avenue - Mixed

More information

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

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

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project) FIRST AMENDMENT TO ASSIGNMENT AGREEMENT (North San Pedro Project) This First Amendment to Assignment Agreement ( Amendment ) is entered into as of this day of September, 2015 ( Effective Date ), between

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 May 4, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California 94612-2031 In addition to those

More information

ZONING Matters. Zoning Determines. Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills

ZONING Matters. Zoning Determines. Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills ZONING Matters 1 2 Zoning Determines Zoning Determines what you can build on your property the allowable height of

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

SANjOSE CAPITAL OF SILICON VALLEY

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

More information

DA TE: September 8, Date

DA TE: September 8, Date CITYOF ~ SANJOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: 2015 ADJUSTMENTS TO PARKLAND FEES COUNCI L AGENDA: 9/29/15 ITEM: 5, I Memorandum FROM: Angel Rios, Jr. Kim Walesh

More information

November 3, 2015 Reclamation District 2049 (College Lake) Landowner Election

November 3, 2015 Reclamation District 2049 (College Lake) Landowner Election November 3, 2015 Reclamation District 2049 (College Lake) Landowner Election Prepared by: Gail L. Pellerin Santa Cruz County Clerk 701 Ocean St., Room 210 Santa Cruz, CA 95060 831-454-2060 / 1-866-282-5900

More information

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

November 27, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE November 9, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

SUBJECT: SEE BELOW DATE: October 19, 2016

SUBJECT: SEE BELOW DATE: October 19, 2016 COUNCIL AGENDA: 11/15/16 ITEM: 11.4 TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 19, 2016 COUNCIL DISTRICT: 9 SUBJECT: FILE NO. PD16-020: PLANNED DEVELOPMENT

More information

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT:

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: April 12, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2294-EIR PROJECT NAME: PROJECT APPLICANT: The Morrison Project Morrison Hotel, LLC and Morrison Residential, LLC PROJECT ADDRESS: 1220-1246 South Hope Street,

More information

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

January 23, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE January 13, 2006 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

3928 Lorain Avenue. Cleveland, Ohio 44113

3928 Lorain Avenue. Cleveland, Ohio 44113 3928 Lorain Avenue Cleveland, Ohio 44113 9,441 SF building plus 3,882 SF basement Mixed Use building for Sale or Lease In line retail space with excellent frontage and visibility on Lorain Avenue 2nd and

More information

PIN Number 127-5A Assessor Parcel No. (APN) Tract TR 2401 Map Reference M B FR LT "A"

PIN Number 127-5A Assessor Parcel No. (APN) Tract TR 2401 Map Reference M B FR LT A City of Los Angeles Department of City Planning PROPERTY ADDRESSES 1056 E 4TH ST 1025 E 4TH PL 405 S MATEO ST ZIP CODES 90013 RECENT ACTIVITY ENV-2011-1807-CE AA-2011-1806-COC CASE NUMBERS CPC-2007-3036-CA

More information

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

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE April 4, 2014 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

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

August 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE August 20, 2004 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT PROJECT OVERVIEW/REQUEST BACKGROUND Ventura Boulevard

ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT PROJECT OVERVIEW/REQUEST BACKGROUND Ventura Boulevard Revised October 28, 2016 ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT Sherman Oaks, CA 91423 PROJECT OVERVIEW/REQUEST The Applicant, 14311 Ventura Development, LLC,

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

44255 Old Warm Springs Blvd, Unit A3

44255 Old Warm Springs Blvd, Unit A3 Presenting a condominium in: 30,000 SF Class C Warehouse Condominium Built in 1987 condominium for sale at $2,195,000 ($306.99/SF) Page 1 Condo Investment Information 30,000 SF Class C Warehouse Condominium

More information

ARTS DISTRICT DOWNTOWN LA

ARTS DISTRICT DOWNTOWN LA RETAIL RESTAURANT GALLERY ARTS DISTRICT DOWNTOWN LA PRESENTED BY: JAY LUCHS VICE CHAIRMAN BRIAN ABDI DIRECTOR 3 RD STREET VIEW TRACTION AVENUE VIEW EAT. DRINK. ART. DETAILS 950 E 3 RD STREET, DTLA Retail/Restaurant/Gallery

More information

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018 PLANNING COMMISSION MEETING JUNE 12, 2018 hearing in the Council Chambers of the Placentia City Hall, 401 East Chapman Avenue, Placentia, CA 92870 on Tuesday, June 12, 2018 at 6:30 p.m., or as soon thereafter

More information

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AMENDING ARTICLE 2, ARTICLE 5, ARTICLE 30, ARTICLE 36, ARTICLE 37, AND ARTICLE 45 OF THE REDWOOD CITY ZONING ORDINANCE AND AMENDING

More information

ORDINANCE NO (As Amended)

ORDINANCE NO (As Amended) ORDINANCE NO. 01-2015 (As Amended) To Amend the Official Zoning Map of the City of Worthington, Ohio, to Change Zoning of Certain Land from the C-3 District (Institutions and Office), AR-4.5 District (Low

More information

MACK URBAN SITE 1 & 1a (VTT-72702) PROJECT DESCRIPTION (REVISED )

MACK URBAN SITE 1 & 1a (VTT-72702) PROJECT DESCRIPTION (REVISED ) MACK URBAN SITE 1 & 1a (VTT-72702) PROJECT DESCRIPTION 1114-1154 S. GRAND AVENUE, 309-321 W. 12 TH STREET, 1147-1155 S. OLIVE STREET (REVISED 2-13-14) Project Location The proposed Mack Urban Site 1 &1a

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

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

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

Active Planning Applications (Projects are alphabetical by street name) Updated December 2018

Active Planning Applications (Projects are alphabetical by street name) Updated December 2018 Active Planning Applications (Projects are alphabetical by street name) Updated December 2018 360 Corte Madera Ave. Residential Addition and Remodel (8021) Date Filed: October 4, 2018 Requested Action(s):

More information

CONSTRUCTION BUILDING WITH YARD SPACE 834 LENZEN AVE., SAN JOSE, CA

CONSTRUCTION BUILDING WITH YARD SPACE 834 LENZEN AVE., SAN JOSE, CA Offering Memorandum CONSTRUCTION BUILDING WITH YARD SPACE 834 LENZEN AVE., SAN JOSE, CA CHRIS TWARDUS Senior Vice President +1 408 282 3836 chris.twardus@colliers.com CA License No. 00933014 COLLIERS INTERNATIONAL

More information

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

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE April 29, 2005 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

Planning Division Major Projects List 2017

Planning Division Major Projects List 2017 Planning Division Major Projects List 2017 Updated October 19, 2017 This quarterly update provides a general summary of proposed major development projects within the City of Redlands. The development

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

FOR SALE OFFERED AT $2,950, th St. Oakland, CA Live-Work Redevelopment Opportunity Industrial Adjoining Parking Lot

FOR SALE OFFERED AT $2,950, th St. Oakland, CA Live-Work Redevelopment Opportunity Industrial Adjoining Parking Lot O F F E R I N G M E M O R A N D U M FOR SALE OFFERED AT $2,950,000 377-385 5th St. Oakland, CA Live-Work Redevelopment Opportunity Industrial Adjoining Parking Lot OFFERING MEMORANDUM THIS IS AN OFFERING

More information

CITY OF SARATOGA SPRINGS ZONING ORDINANCE

CITY OF SARATOGA SPRINGS ZONING ORDINANCE Appendix C: 8. The Village At Saratoga Planned Unit Development (formerly 241.8) Chapter 241.8 AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A PLANNED UNIT DEVELOPMENT DISTRICT TO BE KNOWN AS "THE VILLAGE

More information

RIVERSIDE COUNTY PLANNING COMMISSION

RIVERSIDE COUNTY PLANNING COMMISSION Planning Commissioners 2018 1 st District Carl Bruce Shaffer 2 nd District Aaron Hake 3 rd District Ruthanne Taylor- Berger Chairman 4 th District Bill Sanchez Vice-Chairman 5 th District Eric Kroencke

More information

DEPARTMENT OF CITY PLANNING APPLICATION

DEPARTMENT OF CITY PLANNING APPLICATION -I. ^1*3 A PPU CAT I QMS: DEPARTMENT OF CITY PLANNING APPLICATION THIS BOX FOR CITY PLANNING STAFF USE ONLY Case Number Env. Case Number Application Type Case Filed With (Print Name) Date Filed Application

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

POTENTIAL HIGH-RISE RESIDENTIAL DEVELOPMENT SITE

POTENTIAL HIGH-RISE RESIDENTIAL DEVELOPMENT SITE POTENTIAL HIGH-RISE RESIDENTIAL DEVELOPMENT SITE 50-90 NORTH FIRST STREET, DOWNTOWN SAN JOSE, CA August 2012 PREPARED BY: David Buchholz Senior Vice President +1 404 282 3843 david.buchholz@colliers.com

More information

Planning Division Major Projects List 2017

Planning Division Major Projects List 2017 Planning Division Major Projects List 2017 Updated August 2017 This quarterly update provides a general summary of proposed major development projects within the City of Redlands. The development summary

More information

Scenic Pacifica Incorporated Nov. 22, 1957

Scenic Pacifica Incorporated Nov. 22, 1957 Planning Department Active Planning s Contact us for more information: (650) 738-7341 1800 Francisco Blvd. Scenic Pacifica Incorporated Nov. 22, 1957 6/28/2018 Date Submitted Location APN Name Type 7/28/2014

More information

III. PROJECT DESCRIPTION

III. PROJECT DESCRIPTION III. PROJECT DESCRIPTION A. PROJECT APPLICANT The project applicant for the proposed is Palisades Landmark, LLC, 10600 Santa Monica Boulevard, Los Angeles, CA 90025. B. PROJECT LOCATION The project site

More information

Santa Clara County Real Estate Market Overview Dynamics

Santa Clara County Real Estate Market Overview Dynamics Santa Clara County Real Estate Market Overview Dynamics Data from sources deemed reliable, but may contain errors and subject to revision. All numbers should be considered approximate. Jan-90 Sep-90 May-91

More information

A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA#

A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA# A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA #2016-13 A public hearing on this matter was conducted by the

More information

RESOLUTION NO. FILE NO. T16-024

RESOLUTION NO. FILE NO. T16-024 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO CONSOLIDATE 25 PARCELS INTO THREE PARCELS AND TO RESUBDIVIDE ONE PARCEL (IDENTIFIED

More information

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

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016 716 CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING The Zoning Administrator convened the meeting at 3:00 p.m. on, in the Community Development Conference Room, City of Buena Park Civic Center,

More information

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 20, 2012

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 20, 2012 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman William Tafuto in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

More information

ULIsf Residential Market Economic & Pipeline Update. Paul Zeger, Principal

ULIsf Residential Market Economic & Pipeline Update. Paul Zeger, Principal ULIsf Residential Market Economic & Pipeline Update Paul Zeger, Principal SEATTLE san francisco new york washington dc LOS ANGELES MIAMI SAN FRANCISCO OAKLAND- EMERYVILLE SILICON VALLEY YEAR-OVER-YEAR

More information

Planning and Zoning Commission STAFF REPORT

Planning and Zoning Commission STAFF REPORT Planning and Zoning Commission STAFF REPORT AGENDA # TO: FROM: PLANNING AND ZONING COMMISSION Laura Blakeman, City Planner MEETING DATE: April 2, 2015 SUBJECT: DSA-15-00031: Zone Change request from R-1

More information

SITE PLANNING AND DESIGN REVIEW PROJECT LIST

SITE PLANNING AND DESIGN REVIEW PROJECT LIST SITE PLANNING AND DESIGN PROJECT LIST Posting Date: 4/12/2019 Council District - SIG-1811189 Preview 6/26/2018 200 I ST CITY PROJECT - Install Parking Occupancy Sign Permit for "City" Old Sacramento Garage

More information

VILLAGE OF PORT CHESTER ZONING BOARD OF APPEALS AGENDA October 17, Case # (Public Hearing for this matter is closed)

VILLAGE OF PORT CHESTER ZONING BOARD OF APPEALS AGENDA October 17, Case # (Public Hearing for this matter is closed) Page 1 VILLAGE OF PORT CHESTER ZONING BOARD OF APPEALS AGENDA ************************************************************************************* Case Update Case # 2012-0023 (Public Hearing for this

More information

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

November 19, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE November 2, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

CASE # SITE ADDRESS PROJECT DESCRIPTION APPLICANT STATUS PLANNER

CASE # SITE ADDRESS PROJECT DESCRIPTION APPLICANT STATUS PLANNER Page 1 CUP-121-2018 CUP-122-2018 SP-045-2018 CUP-123-2018 12932 8th St 12942 8th St 12931 9th St 12941 9th St 11421 Garden Grove Blvd 11461 Garden Grove Blvd 11301 Garden Grove Blvd 12951 7th St Approval

More 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

YURCHESHEN RESIDENCE BZA APPLICATION

YURCHESHEN RESIDENCE BZA APPLICATION BZA APPLICATION 6 Q ST NE WASHINGTON, DC 000 6 SEPTEMBER 017 SHEET LIST Sheet No Sheet Name PROJECT DESCRIPTION THIS PROJECT INVOLVES THE ENLARGEMENT OF () REAR YARD DECKS, AS WELL AS THE CONSTRUCTION

More information

Current Development Projects

Current Development Projects 2018 Current Development Projects City of Santa Cruz Planning and Community Development April 18, 2018 This page is intentionally left blank. This page is intentionally left blank. Delaware Addition 2120

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY jtrr*. CITY OF ff: J 2k SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 IT : «Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 26,

More information

South San Francisco Lanes Project. May 2, 2017 San Francisco State University Austin Gates, Ellen Edgar, Ziyun Li

South San Francisco Lanes Project. May 2, 2017 San Francisco State University Austin Gates, Ellen Edgar, Ziyun Li South San Francisco Lanes Project May 2, 2017 San Francisco State University Austin Gates, Ellen Edgar, Ziyun Li Outline Project Description Methodology Observations Case Studies Survey Findings Recommendations

More information

Independent Accountant s Report on Applying Agreed-Upon Procedures

Independent Accountant s Report on Applying Agreed-Upon Procedures Successor Agency to the Anaheim Redevelopment Agency Anaheim, California Independent Accountant s Report on Applying Agreed-Upon Procedures We have performed the procedures in Attachment A, which were

More information

SINGLE FAMILY RESIDENCE TH AVENUE Venice, CA 90291

SINGLE FAMILY RESIDENCE TH AVENUE Venice, CA 90291 SINGLE FAMILY RESIDENCE 45 TH AVENUE Venice, CA 0 PLOT PLAN SCALE: /4" = '-0" PROJECT DATA ADDRESS: OWNER: ZONE: PLAN EAST N 6 40' 00" W 00.00' N 5 0' 00" E 4.00' PLAN NORTH N 5 0' 00" E 4.00' LOT AREA:

More information

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY CFD No. 4 Maintenance Page 1 RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY A Special Tax as hereinafter defined shall be levied on

More information

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

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 APPLICATIONS ON FILE April 15, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City

More information

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

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 July 20, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,

More information

Sublease Occupied 11.33% Available Sublease Vacant 5.57% Available Occupied Direct 18.86% Availability Rate Breakdown Silicon Valley - All Products

Sublease Occupied 11.33% Available Sublease Vacant 5.57% Available Occupied Direct 18.86% Availability Rate Breakdown Silicon Valley - All Products SILICON VALLEY All Product - First Quarter 2007 Total Current and Vacant Occupied Current Vacancy Availability Under Pending Date Direct Direct Sublease Rate Rate Construction Availability 1Q 2007 27,417,305

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

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ENVIRONMENTAL ASSESSMENT FORM EAF Case No.: ZA Case No.: CPC Case No.: Council District No.: 14 Community Plan Area: 100 PROJECT ADDRESS: 414 S. BOYD STREET

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

Community Development

Community Development Community Development STAFF REPORT Planning Commission Meeting Date: 4/18/2016 Staff Report Number: 16-027-PC Public Hearing: Use Permit/KZ Marketing Group LLC dba Café Zoë/1929 Menalto Avenue Recommendation

More information

per unit Live/Work 1 per unit None mentioned. MF 1 2 bdrms. MF 2+ bdrms* (Transit Oriented MU District) Single Unit, Two Unit, Multi Unit &

per unit Live/Work 1 per unit None mentioned. MF 1 2 bdrms. MF 2+ bdrms* (Transit Oriented MU District) Single Unit, Two Unit, Multi Unit & TABLE 2 BAY AREA PARKING REQUIREMENTS AND EXCEPTIONS, BY CITY Benicia 26,997 Housing type Berkeley 112,580 Housing type 1.0 per unit or 1.0 per Number of units in 1,000 1,200 sf development El Cerrito

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

PLANNING BOARD MEETING SUMMARY OCTOBER 15, 2018

PLANNING BOARD MEETING SUMMARY OCTOBER 15, 2018 A. PUBLIC HEARING/SITE PLAN REVIEW 1. JOB # 17-28A; CHARLES W. SOUTHARD JR Location: n/e corner of Bay Shore Rd. and Lincoln Av., Deer Park Proposes: To construct a 7,365sf, one-story multi-tenant retail

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT OFFICE OF COMMUNITY DEVELOPMENT CITY HALL 10300 TORRE AVENUE CUPERTINO, CA 95014-3255 (408) 777-3308 FAX (408) 777-3333 planning@cupertino.org PLANNING COMMISSION STAFF REPORT Agenda Item No. Agenda Date:

More information

SITE PLANNING AND DESIGN REVIEW PROJECT LIST

SITE PLANNING AND DESIGN REVIEW PROJECT LIST SITE PLANNING AND DESIGN PROJECT LIST Posting Date: 4/15/2019 Council District - SIG-1811189 Preview 6/26/2018 200 I ST CITY PROJECT - Install Parking Occupancy Sign Permit for "City" Old Sacramento Garage

More information

FOR SALE 11,318 SQ. FT. LAND. South Almaden Avenue. Willow Street SAN JOSE, CA S. ALMADEN AVENUE OFFICE / RETAIL / MIXED-USE

FOR SALE 11,318 SQ. FT. LAND. South Almaden Avenue. Willow Street SAN JOSE, CA S. ALMADEN AVENUE OFFICE / RETAIL / MIXED-USE Ideal Development Opportunity Willow Street South Almaden Avenue PROPERTY SUMMARY LOCATION: ASKING PRICE: $1,950,000 LAND SIZE: APN: GENERAL PLAN: 1016-1018 South Almaden Aveune San Jose, CA 95110 Approximately

More information

PLANNING BOARD MEETING SUMMARY AUGUST 27, 2018

PLANNING BOARD MEETING SUMMARY AUGUST 27, 2018 A. PUBLIC HEARING/SITE PLAN REVIEW 1. JOB # 18-01A; RUSH DEVELOPMENT, LLC Location: n/s of Oak St., approximately 637 e/o Great Neck Rd., Copiague Proposes: A three story 10,716sf multi-residence structure

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT 106 William Avenue PC Meeting: 8/26/14 Agenda Item: 3 PLANNING COMMISSION STAFF REPORT DATE: August 26, 2014 RE: DR/FAR 14-26, Geoffrey Butler, Applicant; House Properties 77 LLP, Property Owner; 106 William

More information

R&D Report. Bay Area Fourth Quarter 2015

R&D Report. Bay Area Fourth Quarter 2015 R&D Report Bay Area Fourth Quarter 2015 R&D Market Summary Area Building Available Space Rate Base Direct Sublease Total Q4-2015 Q4-2014 Average Asking Rate (NNN) San Mateo County 20,134,624 436,234 200,279

More information

Executive Summary 623, 631, 653, 659, 675 Jackson Street, Hayward, CA

Executive Summary 623, 631, 653, 659, 675 Jackson Street, Hayward, CA Executive Summary 623, 631, 653, 659, 675 Jackson Street, Hayward, CA The Opportunity: Dutra Land & Consulting Services, Inc. (DL&CS) is pleased to offer approximately 2.03 acres of land for high density

More information