Letter of Determination

Size: px
Start display at page:

Download "Letter of Determination"

Transcription

1 SAN FRANCISCO PLANNING DEPARTMENT July 29, 2011 Andrew Junius Reuben & Junius, LLP One Bush Street, Suite 600 San Francisco CA Letter of Determination Site Address: , Street Assessor s Block/Lot: 3732/008 and 150 Zoning District: MUR (Mixed Use Residential)/85-X SoMa Youth and Family Special Use District (SUD) Staff Contact: Corey Teague, (415) or corey.teague@sfgov.org 1650 Mission St. Suite 400 San Francisco, CA Reception: Fax: Planning Information: Dear Mr. Junius: This letter is in response to your request for a Letter of Determination regarding the property at h Street. The subject property is located in the MUR (Mixed Use Residential) District, the SoMa Youth and Family SUD, and 85-X Height and Bulk District. The request is to determine whether proposed changes in the project s dwelling unit count, dwelling unit mix, and the structural slab connecting the 5 th Street and Clementina Street buildings are in general conformity with the project approved through Planning Commission Motion No There is also a request to determine whether there is any restriction regarding the project s ability to be built and occupied as either a rental project or for-sale condominium project. The entitled and proposed dwelling unit count and mix are shown in the following table: Units per Entitlement Approved 5/10/10 Proposed Units Net Change Percent Change Studio % 1BR % Junior 2BR* % 2BR % 3BR N/A Total % *The "Junior 2BR" units are considered IBR units for the purpose of dwelling unit mix per Zoning Bulletin No. 7 The proposed change to the structural slab connecting the 51h Street and Clementina Street buildings includes widening it by approximately 20 feet and using the increased interior space to provide www. sf p ann in g.org

2 Andrew Junius July Reuben & Junius, LLP Letter of Determination One Bush Street, Suite h Street San Francisco CA additional space for dwelling units. The widening would only occur on the northwest side of the existing slab, and therefore would not impact the space between the 51 Street and Clementina Street buildings approved for the "Horizontal Mass Reduction" per Planning Code Section This is the only exterior change proposed for the project. Regarding the rental or for-sale nature of the project, it was originally contemplated as a for-sale condominium project. However, the current owner desires to construct the project as a rental building. The conditions of approval in Planning Commission Motion No do not stipulate that the project shall include rental or for-sale dwelling units. However, Condition No. 18 stipulates the circumstances and provisions required for providing any on-site affordable housing as either rental or for-sale units. Additionally, the project is also subject to any applicable affordable housing requirements or procedures under Planning Code Section 415 et seq. From the description of the proposed changes to the project above, the total number of dwelling units will increase by only three percent. The widening of the structural slab will not significantly increase the size of the entitled building or impact any related Planning Code requirements. The additional interior space would be used in part to provide additional dwelling units, including a higher number and percentage of two and three bedroom dwelling units. Therefore, the proposed changes to this project are determined to be in general conformity of the entitled project per Motion No 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: Corey Teague, Planner SAN FRANCISCO PLANNING DEPARTMENT

3 REUBEN &JUNIUSLLP K 4 ifl-6 -yr6 or- / 9-f ( Mr. Scott Sanchez, Zoning Administrator San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA J &WA&S May 18, 2011 RECEIVED MAY 18 z on CITY & COUNTY OF S.F. PLANNING DEPARTMENT Re: Request for Written Determination 2605 th Street, Block 3732/Lots 008 and 150 Case No EKX Dear Mr. Sanchez: This office represents the owners and developers of the above-referenced property. Please accept this letter as a request for written determination pursuant to Planning Code Section 307(a) with respect to the property and approved development project described below. Background A Large Project Authorization ("LPA") was approved by the San Francisco Planning Commission on May 20, 2010 pursuant to Motion permitting the construction of 179 dwelling units in a nine-story building with one below-grade level of parking ("Project"). The dwelling units were to include: 28 Studio Units 54 One-Bedroom Units 26 Junior Two-Bedroom Units 71 Two-Bedroom Units The LPA requires that 27 of such units be designated as Below Market Rate ("BMR"). One Bush Street, Suite 600 San Francisco, CA James A. Reuben I Andrew J. Junius I Kevin H. Rose I Tuija I. Catalano I David Silverman I Sheryl Reuben I Jay F. Drake tel: DanielA. Frattin I Stephen R. Miller I Lindsay M. Patrons I John Kevtin I Alison L. Krumbein I John McInerney 1112 fax: Also admitted in New York 2. Of Counsel

4 Mr. Scott Sanchez, Zoning Administrator San Francisco Planning Department May 18, 2011 Page 2 Request for Determination - Unit Count, Unit Mix The Project Sponsor proposes to increase the number of units from 179 to 182 and to reconfigure the unit mix by reducing the number of one-bedroom units and increasing the number of two-bedroom units. The Project Sponsor is requesting that a determination be made that the proposed increase and reconfiguration of units is in substantial conformance with the LPA. The proposed increase would increase the units and unit-mix as follows and maintain the same 15% BMR requirement. Entitlement Set Revised Set 5/10/2010 5/17/2011 Net Increase/Decrease Count Count Count Studio B Junior 2 BR B B Total BR Included as Exhibit A with this letter are drawings showing the revised floor plans for the 182 units. Please note that the revised floor plans include additional unit types such as junior one bedroom units and varying types of two bedroom units, however at the request of the Planning Department we have classified units in the summary above consistent with the San Francisco Planning Department s Definition of a bedroom as stated in Zoning Administrator Bulletin No. 7 and the unit mix categories on the entitled plan set. A determination of substantial conformity is supported by the following: 1. The request results in less than a 5% increase in the number of dwelling units as originally presented under the LPA. 2. The LPA required that at least forty percent of the units are two bedrooms or larger and the increase would result in achieving forty-five percent two-bedroom units. The general policies and findings associated with the LPA encouraged the development of two-bedroom units. One Bush Street, Suite 600 San Francisco, CA tel: fax REUBEN &JU NlUS I

5 Mr. Scott Sanchez, Zoning Administrator San Francisco Planning Department May 18, 2011 Page 3 3. The increase to 182 units would maintain the number of BMR units and conform to the 15% requirement, consistent and in conformity with the findings upon which the LPA was based. 4. As provided in the LPA, the final plans for the Project need only be in general conformity with the plans approved by the Commission, and ultimately will be subject to the Planning Department s final approval. Please confirm that the unit mix and unit count referenced above and in the enclosed plans remain in conformance with the LPA. Request for Determination - Structural Slab Widening The Project Sponsor proposes to widen and thicken the slab located at a narrow corridor connecting the building located along Clementina Street to the building located along 5 Street by approximately 20 feet and utilize the space as dwelling space at floors two though nine. The Project Sponsor is requesting that a determination be made that the proposed reconfiguration of the slab and addition of dwelling space is in substantial conformance with the LPA. Included as Exhibit A with this letter are drawings showing the revised slab as demarcated in blue. A determination of substantial conformity is supported by the following: 1. The recessed break to the south of the corridor at Clementina Street is retained, thereby preserving the horizontal mass break for the Project. 2. In addition to the recessed break to the south of the corridor, the project retains the contiuous 10 foot alleyway setback from Clementina Street at the 6th story through the 9 story, thereby maintaining additional horizontal mass reduction at Clementina Street. 3. The modification mitigates structural engineering challenges by allowing the Clementina building slab to structurally tie into the elevator core located in the Fifth Street building, therefore facilitating a construction type more consistent with the principle of affordability by design as encouraged in the general policies and findings associated with the LPA. 4. The addition facilitates the modification of a stack of two bedroom one bathroom units to a stack of two bedroom two bathroom units, creating a unit type more One Bush Street, Suite 600 San Francisco, CA REUBEN &JU NIUS, I tel fax

6 Mr. Scott Sanchez, Zoning Administrator San Francisco Planning Department May 18, 2011 Page 4 conducive to family use consistent with the principles of creating family oriented housing as encouraged in the general policies and findings associated with the LPA. Request for Determination - Project as Rental The project was originally contemplated as a for sale condominium project. The current owner and developer desires to construct the project as a rental project. There are no conditions of approval of the LPA that would in any way require the project sponsor to build the project as a for-sale only project. Please confirm that the project may be built and occupied as either a rental building or a for-sale condominium project without any further determination or approval from Planning Department staff or the Planning Commission. Conclusion Thank you for your consideration. We would appreciate any way to expedite this process in the light of the project sponsor s desire to move forward with the project as soon as possible. Please let us know if you need any additional information or documentation to complete this request. We have enclosed the required fee in the amount of $ Very truly yours, Enclosures cc: Corey Teague Eric Tao One Bush Street, Suite 600 San Francisco, CA tel: fax: REUBEN &JUNIUS, I

7 ai TH STREET MIXED-USE SAN FRANCISCO, CA SCHEMATIC DESIGN DRAWINGS MAY 10, 2011 VICINIFY MAP El ANNING DATA DRAWING INDEX Ill NICT~I~T k. / - -, -.. IIN AVANT / / >( LU / r.rpos[d -n SPACB(EUUAL TO n-nor -snanrcnunrteo TET Tr.:0i, flttbtbev000o SEOTrOCOOB / \ / EIL.ASKIUOE AoBB. 61SS7SP,CLT.SSELJ!ErSBSS SE_ 11P_B0500.5=, r:300SS0055SSSASE STACkS. I s1.ass=1 I1sss 556CrsrrLANCIos COOS IC1IA55 CC UC CTI, - 2 STC11 Cl Sr Sal -55 TIE sceting CLSISSToTII,5BT0WSITCTAET AREA SUMMARY H OPEN SPACE CALCULATIONS 260 FIFTH STREET AVANT HOUSING TITLE SHEET 10.01

8 I I XANT _ CAI, SHAH6 T L 260 FIflH STREET R se 97 TOTA KING: WSTANDARD 45 CKER 6, 4HC.IGE VEHICLE ES - - COLOR KEY BASEMENT LEVEL FLOOR - - F P N RERDENIIAL On PAKKING MECHANICAL AlSO

9 AVANTI HO U INC WJJJ1rTT L [JJ:HH HHf 260 FIFTH STREET - - COLOFK,ROUND LEVEL FLOOR PLA Fl I IIG Al.0l

10 HCWft c I t!l - JH 260 FIFTH STREET 2ND LEVEL FLOOR PLAN A1.02

11 w.i ( 1E T1T irti ifll H 260 FIFTh STREET I 0 Ok VL 3RD LEVEL FLOOR PLAN A1.03

12 ANT HO C I I " rj I -r III --- 2HREET : 4TH LEVEL FLOOR PLAN AD A 1.04

13 AvA1fIT 11 It 1Tf 260 FIFTH STREET 5TH LEVEL FLOOR PLAN A1.05 -

14 A\/mrT TiH IT IILH U ILL- I Ji_IJ ) 260 H FIFTH STREET L _ I H 6Th LEVEL FLOOR PLAN Al 06

15 I ouic I - Al 260 HFTH STREET T, tz IF ed --H C 71U LEVEL FLOOR PLAN A1.07

16 Ak/ANT USINC rr FflT LET - I-i

17 AvANT - - I -. j 260 FIFTH STREET O H - H -H 9TH LEVEL FLOOR PLAN - A19

18 AvANT Hi 260 FIFTH STREET V OF LEVEL FLOOR PLAN AilS

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

REUBEN, JUNIUS &ROSE, LLP

REUBEN, JUNIUS &ROSE, LLP REUBEN, JUNIUS &ROSE, LLP Delivered Via E-Mail March 3, 2016 Scott Sanchez ~.~~,+'~~ ~ 6. Zoning Administrator 1650 Mission Street, Suite 400 San Francisco, CA 94103 Re: Request for Written Determination

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

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

SAN FRANCISCO PLANNING DEPARTMENT

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

More information

Letter of Determination

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

More information

Letter of Legitimization

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

More information

Letter of Determination Suite 400

Letter of Determination Suite 400 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

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

More information

Letter of Determination

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

More information

Letter of 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

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

More information

Letter of Determination 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 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

PERCENTAGE OF INCLUSIONARY UNITS AND AFFORDABILITY LEVELS:

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

More information

Ko, Yvonne (CPC) Tuesday, September 23, :29 AM league, Corey (CPC); Chinn, Alton (CPC)

Ko, Yvonne (CPC) Tuesday, September 23, :29 AM league, Corey (CPC); Chinn, Alton (CPC) Teague, Corey (CPC) From: Sent: To: Subject: Will do. Thanks. Ko, Yvonne (CPC) Tuesday, September 23, 2014 9:29 AM league, Corey (CPC); Chinn, Alton (CPC) RE: 2290 3rd St - Detailed Comments L,W [p.[5/

More information

Item # 9 September 13, 2006

Item # 9 September 13, 2006 Item # 9 September 13, 2006 Planning and Development Department Land Use Planning Division To: From: Planning Commission Allan Gatzke Principal Planner Memorandum Date: September 13, 2006 Subject: Housing

More information

gary b. coursey & associates architects inc. a.i.a. architecture interior design planning RE: CC: Attiva Malone 5251 Peachtree Boulevard Chamblee, Georgia 30071 Akash Gaur, Cortland Partners Gary Coursey,

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

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

Planning Commission Resolution No

Planning Commission Resolution No ~~P~~ covnr~q~,r N U ~.~ ~~ o~s O~S SAN FRANCISCO PLANNING DEPARTMENT Resolution No. 01 0 Mission St. Suite 00 San Francisco, CA - Reception: HEARING DATE MAY, 01.. Fax:..0 Project Name: Central SoMa Plan

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

Disclaimer for Review of Plans

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

More information

The Forecaster Building Notice of Project Change

The Forecaster Building Notice of Project Change The Forecaster Building June 13, 2013 Mr. Peter Meade, Director Boston Redevelopment Authority One City Hall Plaza, 9 th Floor Boston, MA 02201 Attn: Heather Campisano, Deputy Director for Development

More information

SAN FRANCISCO CITYWIDE DEVELOPMENT IMPACT FEE REGISTER (Updated as of December 1, 2017, rates effective as of January 1, 2018)

SAN FRANCISCO CITYWIDE DEVELOPMENT IMPACT FEE REGISTER (Updated as of December 1, 2017, rates effective as of January 1, 2018) SAN FRANCISCO CITYWIDE DEVELOPMENT IMPACT FEE REGISTER (Updated as of December 1, 2017, rates effective as of January 1, 2018) Introduction An impact fee is a fee that is imposed by a local government

More information

SAN FRANCISCO CITYWIDE DEVELOPMENT IMPACT FEE REGISTER (Updated as of December 1, 2015, rates effective as of January 1, 2016)

SAN FRANCISCO CITYWIDE DEVELOPMENT IMPACT FEE REGISTER (Updated as of December 1, 2015, rates effective as of January 1, 2016) Introduction SAN FRANCISCO CITYWIDE DEVELOPMENT IMPACT FEE REGISTER (Updated as of December 1, 2015, rates effective as of January 1, 2016) An impact fee is a fee that is imposed by a local government

More information

Executive Summary Conditional Use and Office Development

Executive Summary Conditional Use and Office Development Executive Summary Conditional Use and Office Development HEARING DATE: NOVEMBER 1, 2012 Date: October 25, 2012 Case No.: 2012.1046 BC Project Address: 1550 BRYANT STREET Zoning: PDR-1-G (Production, Distribution,

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 October 13, 2011 Reception: 415.558.6378 Steven L. Vettel Fax: Farella Braun + Martel LLP

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 Planning Code Summary: HOME-SF and Density Bonus Projects

New Planning Code Summary: HOME-SF and Density Bonus Projects New Planning Code Summary: HOME-SF and Density Bonus Projects Amended/Added Sections: 206, 302 Case Number: 2014-001503PCA Board File/Enactment#: 150969/116-17 Sponsored by: Mayor Edwin Lee, Supervisors

More information

CONDITIONAL USE AUTHORIZATION

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

More information

Executive Summary Office Development Authorization

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

More information

Mr. Carl Shannon, Senior Managing Director Tishman Speyer One Bush Street, Suite 450 San Francisco, CA November 21, 2014

Mr. Carl Shannon, Senior Managing Director Tishman Speyer One Bush Street, Suite 450 San Francisco, CA November 21, 2014 95 Brady Street San Francisco, CA 94103 415 541 9001 info@sfhac.org www.sfhac.org Mr. Carl Shannon, Senior Managing Director Tishman Speyer One Bush Street, Suite 450 San Francisco, CA 94104 Ref: 160 Folsom

More information

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

A DJUSTMENTS. A. Zoning Permits Required: Use Permit to construct a dwelling unit, as required by BMC Section 23D Z O N I N G A DJUSTMENTS B O A R D S t a f f R e p o r t FOR BOARD ACTION AUGUST 14, 2008 2421 Ninth Street Use Permit 05-10000084 to construct a two-story 1,766 sq. ft., detached dwelling unit at the

More information

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

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

Provide a diversity of housing types, responsive to household size, income and age needs.

Provide a diversity of housing types, responsive to household size, income and age needs. 8 The City of San Mateo is a highly desirable place to live. Housing costs are comparably high. For these reasons, there is a strong and growing need for affordable housing. This chapter addresses the

More information

Letter of Determination

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

More information

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

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

More information

Cover Letter with Narrative Statement

Cover Letter with Narrative Statement Cover Letter with Narrative Statement March 31, 2017 rev July 27, 2017 RE: Rushton Pointe Residential Planned Unit Development Application for Public Hearing for RPUD Rezone PL2015 000 0306 Mr. Eric Johnson,

More information

AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET

AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET California

More information

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

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

More information

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

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

More information

Letter of Determination

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

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October

More information

Referral to Planning Commission: Amendment to B.M.C. Section 23B Variance from Setback Requirements for Downtown Hotel Projects

Referral to Planning Commission: Amendment to B.M.C. Section 23B Variance from Setback Requirements for Downtown Hotel Projects Jesse Arreguín City Councilmember, District 4 ACTION CALENDAR July 8, 2014 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Referral to Planning Commission:

More information

Planning Commission Motion HEARING DATE: JULY 19, 2012

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

More information

Planning Commission February 12, 2015

Planning Commission February 12, 2015 Planning Commission February 12, 2015 Proposal: AFFORDABLE HOUSING ORDINANCE UPDATE - Citywide - PLN2015-00145 - To consider a Zoning Text Amendment to update the Affordable Housing Ordinance (Fremont

More information

CENTRAL SOMA PLAN LEGISLATIVE AMENDMENTS PROPOSED BY SUPERVISOR KIM AT 7/23 LAND USE & TRANSPORTATION COMMITTEE

CENTRAL SOMA PLAN LEGISLATIVE AMENDMENTS PROPOSED BY SUPERVISOR KIM AT 7/23 LAND USE & TRANSPORTATION COMMITTEE CENTRAL SOMA PLAN LEGISLATIVE AMENDMENTS PROPOSED BY SUPERVISOR KIM AT 7/23 LAND USE & TRANSPORTATION COMMITTEE # Sec. Legislation Page/Line Change Rationale HOUSING SUSTAINABILITY DISTRICT [File no. 180453

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

2200 FIFTH STREET PRELIMINARY DESIGN REVIEW

2200 FIFTH STREET PRELIMINARY DESIGN REVIEW PRELIMINARY DESIGN REVIEW D E S I G N R E V I E W C O M M I T T E E S t a f f R e p o r t For Committee Discussion/ Majority Recommendation OCTOBER 20, 2016 Design Review #DRCP2016-0006 of the construction

More information

97 Walmer Road and Spadina Road Official Plan Amendment, Zoning Amendment and Rental Housing Conversion Applications Final Report

97 Walmer Road and Spadina Road Official Plan Amendment, Zoning Amendment and Rental Housing Conversion Applications Final Report STAFF REPORT ACTION REQUIRED 97 Walmer Road and 88-100 Spadina Road Official Plan Amendment, Zoning Amendment and Rental Housing Conversion Applications Final Report Date: January 26, 2015 To: From: Wards:

More information

Chapter DENSITY AND OPEN SPACE REQUIREMENTS

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

More information

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

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

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

More information

Planning Commission Motion No HEARING DATE: MAY 10, 2012

Planning Commission Motion No HEARING DATE: MAY 10, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) Transit Impact Development Fee (Admin Code) First Source Hiring

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT West Capitol Hill Zoning Map Amendment Petition No. PLNPCM2011-00665 Located approximately at 548 W 300 North Street, 543 W 400 North Street, and 375 N 500 West Street

More information

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

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

More information

M:\2016\116063\DATA\APPLICATIONS\SITE PLAN\PLANNING ADDENDUM\PLANNING BRIEF WATERFORD.DOCX.PAGE 1

M:\2016\116063\DATA\APPLICATIONS\SITE PLAN\PLANNING ADDENDUM\PLANNING BRIEF WATERFORD.DOCX.PAGE 1 December 8, 2016 Development Review Services City of Ottawa 110 Laurier Ave West, 4 th Floor Ottawa, ON K1P 1J1 Attention: Reference: Don Herweyer, Manager, Development Review South 125 Marketplace Ave/101A

More information

PLNPCM : Attached Garage Regulations for Residential Districts ZONING TEXT AMENDMENT

PLNPCM : Attached Garage Regulations for Residential Districts ZONING TEXT AMENDMENT Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Daniel Echeverria (801) 535-7165 or daniel.echeverria@slcgov.com Date: September 3, 2015 Re:

More information

WHEREAS, on October 24, 2014 the City Council of the City of Redwood City

WHEREAS, on October 24, 2014 the City Council of the City of Redwood City ORIGINAL RESOLUTION NO. 15462 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY ESTABLISHING HOUSING IMPACT FEES FOR RESIDENTIAL AND NONRESIDENTIAL DEVELOPMENT PROJECTS AND ESTABLISHING A STANDARDIZED

More information

M E M O. September 14, 2017 Agenda Item #4. Planning Commission. David Goodison, Planning Director

M E M O. September 14, 2017 Agenda Item #4. Planning Commission. David Goodison, Planning Director September 14, 2017 Agenda Item #4 M E M O To: From: Planning Commission David Goodison, Planning Director Re: Preliminary review of an application for a mixed-use development proposed for 870 Broadway

More information

170 West Broadway. South Boston, MA Application for Article 80 Small Project Review Boston Redevelopment Authority April 28, 2014

170 West Broadway. South Boston, MA Application for Article 80 Small Project Review Boston Redevelopment Authority April 28, 2014 South Boston, MA 02127 Application for Article 80 Small Project Review Boston Redevelopment Authority April 28, 2014 Owner/Developer:, LLC. Legal Consultant: McDermott, Quilty & Miller, LLP Architect:

More information

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION SELENA ALANIS ASSOCIATE PLANNER SUBJECT: PUBLIC HEARING THE

More information

50 and 52 Finch Avenue East - Official Plan and Zoning By-law Amendment Applications - Preliminary Report

50 and 52 Finch Avenue East - Official Plan and Zoning By-law Amendment Applications - Preliminary Report STAFF REPORT ACTION REQUIRED 50 and 52 Finch Avenue East - Official Plan and Zoning By-law Amendment Applications - Preliminary Report Date: August 16, 2016 To: From: Wards: Reference Number: North York

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

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

PLANNING BOARD VILLAGE OF SOUTH NYACK. 96 BROOKSIDE AVENUE CORRECTED NARRATIVE SUMMARY 1 April 12, 2018 Tax Lot

PLANNING BOARD VILLAGE OF SOUTH NYACK. 96 BROOKSIDE AVENUE CORRECTED NARRATIVE SUMMARY 1 April 12, 2018 Tax Lot LAW OFFICE Ira M. Emanuel, P.C. Four Laurel Road, New City, NY 10956 Tel: 845.634.4141 Fax: 845.634.9312 Counsel to E-mail: Info@EmanuelLaw.com Amy Mele, Esq. Freeman & Loftus, RLLP www.emanuellaw.com

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 074532 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION ESTABLISHING RATES FOR AN AFFORDABLE HOUSING IMPACT FEE PROGRAM FOR NEW RESIDENTIAL AND NON-RESIDENTIAL

More information

100% AFFORDABLE HOUSING BONUS PROGRAM

100% AFFORDABLE HOUSING BONUS PROGRAM 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org 100% AFFORDABLE HOUSING BONUS PROGRAM APPLICATION SUBMITTAL REQUIREMENTS The 100 Percent Affordable Housing Bonus Program (100% AHBP)

More information

Letter of Determination

Letter of Determination COVIV SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 March 19, 2013 Reception: 415.558.6378 Kevin Kitchingham Fax: Mayor s Office of Housing

More information

Planning Commission Motion No HEARING DATE: MAY 3, 2012

Planning Commission Motion No HEARING DATE: MAY 3, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

?10 /S-- 0 & ENDORSED FILED

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

More information

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

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

More information

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

Below Market Rate (BMR) Housing Mitigation Program Procedural Manual

Below Market Rate (BMR) Housing Mitigation Program Procedural Manual Below Market Rate (BMR) Housing Mitigation Program Procedural Manual Amended and Adopted by City Council May 5, 2015 Resolution No. 15-037 City of Cupertino Housing Division Department of Community Development

More information

SB 1818 Q & A. CCAPA s Answers to Frequently Asked Questions Regarding SB 1818 (Hollingsworth) Changes to Density Bonus Law

SB 1818 Q & A. CCAPA s Answers to Frequently Asked Questions Regarding SB 1818 (Hollingsworth) Changes to Density Bonus Law SB 1818 Q & A CCAPA s Answers to Frequently Asked Questions Regarding SB 1818 (Hollingsworth) Changes to Density Bonus Law - 2005 Prepared by Vince Bertoni, AICP, Bertoni Civic Consulting & CCAPA Vice

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

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

More information

VARIANCE APPLICATION. Note: Staff reports can be accessed at Project Name: New Carrollton Town Center

VARIANCE APPLICATION. Note: Staff reports can be accessed at  Project Name: New Carrollton Town Center The Maryland-National Capital Park and Planning Commission Prince George s County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.

More information

Planning Commission Report

Planning Commission Report çbevrlyrly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310)285-1141 FAX. (310) 858-5966 Meeting Date: Subject: Project Applicant: Recommendation: 705 NORTH

More information

7946 BROADWAY LEMON GROVE, CA UNIT APARTMENT / MIXED USE DEVELOPMENT OPPORTUNITY 0.92 ACRE LOT WITH EXISTING 5,960 SF RETAIL BUILDING

7946 BROADWAY LEMON GROVE, CA UNIT APARTMENT / MIXED USE DEVELOPMENT OPPORTUNITY 0.92 ACRE LOT WITH EXISTING 5,960 SF RETAIL BUILDING 7946 BROADWAY LEMON GROVE, CA 91945 32+ UNIT APARTMENT / MIXED USE DEVELOPMENT OPPORTUNITY 0.92 ACRE LOT WITH EXISTING 5,960 SF RETAIL BUILDING EXCLUSIVE OFFERING MEMORANDUM www.ewiese.com TABLE OF CONTENTS

More information

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

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

More information

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

HILLS BEVERLY. Planning Commission Report. City of Beverly Hills

HILLS BEVERLY. Planning Commission Report. City of Beverly Hills BEVERLY HILLS 1 City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL, (310) 4854141 FAX. (310) 8584966 Planning Commission Report Meeting Date: February 14, 2013 Subject:

More information

Amending BMC Section 23C , Short-Term Rental Regulations

Amending BMC Section 23C , Short-Term Rental Regulations Page 1 of 5 Office of the Mayor CONSENT CALENDAR April 4, 2017 To: From: Subject: Members of the City Council Mayor Jesse Arreguin Amending BMC Section 23C.22.050, Short-Term Rental Regulations RECOMMENDATION

More information

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

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

More information

Disclaimer for Review of Plans

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

More information

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

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

PLANNING DIRECTOR BULLETIN

PLANNING DIRECTOR BULLETIN This Bulletin outlines how the Planning Department administers streamlined approval for affordable and supportive housing. PLANNING DIRECTOR Streamlined Approval Processes for Affordable and Supportive

More information

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 28, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Budget and Personnel Committee and Jay Kelekian, Executive Director

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Consenting to the proposed Development Agreement between the City

More information

Rigoberto Calocarivas, Multicultural Institute, 1920 Seventh St., Berkeley, CA 94710

Rigoberto Calocarivas, Multicultural Institute, 1920 Seventh St., Berkeley, CA 94710 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 JANURARY 26, 2012 1920 Seventh Street Use Permit #11-10000043 to construct a two-story, 452 sq. ft. addition to the south

More information

(Use N/A when no is available)

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

More information

TRANSIT-ORIENTED DEVELOPMENT PLAN EXISTING CONDITIONS REPORT LAWRENCE TO BRYN MAWR MODERNIZATION

TRANSIT-ORIENTED DEVELOPMENT PLAN EXISTING CONDITIONS REPORT LAWRENCE TO BRYN MAWR MODERNIZATION TRANSIT-ORIENTED DEVELOPMENT PLAN EXISTING CONDITIONS REPORT LAWRENCE TO BRYN MAWR MODERNIZATION March 2018- FINAL DRAFT SITE SPECIFIC DEVELOPMENT CONCEPTS SITE SPECIFIC DEVELOPMENT CONCEPTS This report

More information