CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, :30 AM 12:00 PM DAB CONFERENCE ROOM
|
|
- Randall Powell
- 5 years ago
- Views:
Transcription
1 CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, :30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT, TRAFFIC), COMMUNITY SERVICES, PUBLIC WORKS, FONTANA UNIFIED SCHOOL DISTRICT, POLICE DEPARTMENT, FIRE DEPARTMENT AND FONTANA WATER CO. A. PRE-DAB MEETING (MINI-DAB): ALL SCHEDULED TIMES ARE APPROXIMATE 8:30 A.M. 1. FILE: PAM# Chris Voss Same as Above Sprint is proposing to remove three (3) existing combiners, and install three (3) new antenna and six (6) RRH s Juniper Ave. A.P.N.: PROJECT PLANNER: Alejandro Rico, Ext PROJECT ENGINEER: Henry Pham, Ext GENERAL PLAN/ZONING AREA: C-G/Promenade Specific Plan 8:40 A.M. 2. FILE: PAM# Coastal Business Group Jessica Grevin Applicant is requesting to remove and replace six (6) 8 high antennas, install six (6) RRU s on top of the tower and six (6) in the equipment shelter. Install three (3) TMA antenna level and remove and replace equipment in the existing shelter Juniper Ave. Exempt A.P.N.: PLN#11-080, and ASP# PROJECT PLANNER: George Velarde, Ext PROJECT ENGINEER: Adrian Daniel, Ext GENERAL PLAN/ZONING AREA: C-2 Page 1 of 4
2 8:50 A.M. 3. FILE: PAM# Armet Davis Newlove Architects, Inc. John Dodson Proposed modification to the façade of an existing fast food restaurant (Burger King). Modification will include siding, metal canopies, stone wainscoting, paint, and the repair of existing plaster Foothill Blvd. A.P.N.: PROJECT PLANNER: Cecily Session-Goins, Ext PROJECT ENGINEER: Keith Tolliver, Ext GENERAL PLAN/ZONING AREA: C-2 DIRECTOR S ACTION: No items listed under this section. DEADLINES FOR UPCOMING DIRECTOR S ACTION: DAB/DIRECTOR S 20 DAY NOTICES/ENVIRONMENTAL ACTION APRIL 26, 2018 DOCUMENTS DUE TO JENNY DAB/DIRECTOR S 20 DAY NOTICES/ENVIRONMENTAL ACTION MAY 3, 2018 DOCUMENTS DUE TO JENNY MEETINGS PAMS: 9:00 A.M. 4. FILE: PAM# Stephanie Rivera Same as Above Proposed four (4) bay trailer repair facility with a new office. The existing office structure to be demolished Valley Blvd. A.P.N.: PROJECT PLANNER: Rina Leung, Ext PROJECT ENGINEER: Esmeralda Gomez, Ext GENERAL PLAN/ZONING AREA: C-2 Page 2 of 4
3 9:10 A.M. 5. FILE: PAM# Bob Kubicheck Siara Mackinney Change the existing use on the site from an interstate company into a rental car storage facility. The site is approx acres and consists of a single parcel Hemlock Ave. A.P.N.: PROJECT PLANNER: Brett Hamilton, Ext PROJECT ENGINEER: Mario Estrada, Ext GENERAL PLAN/ZONING AREA: Light Industrial/SWIP NEW PROJECTS: 9:30 A.M. 6. FILE: MCN#18-029; ASP#18-016; CUP#18-008; VAR# Fiedler Group Ben Steckler An Administrative Site Plan for an architectural design of a new service station and convenience store. Conditional Use Permit for a new off sale alcohol license, and a Variance for a reduction of setbacks along Citrus Avenue Valley Blvd. A.P.N.: ASP#14-007; CUP#14-008; CUP# PROJECT PLANNER: Paul Gonzales, Ext PROJECT ENGINEER: Ricardo Garay, Ext GENERAL PLAN/ZONING AREA: General Commercial (C-G) RESUBMITTALS: No items listed under this section. B. ENVIRONMENTAL REVIEW C. WALK ON ITEMS Page 3 of 4
4 D. DISCUSSION ITEMS E. PREVIOUS DIRECTOR S ACTION F. ADJOURNMENT Any action taken by the Director may be appealed to the Planning Commission within fifteen (15) days. Contact Jenny Espinoza at extension 6717 for information regarding the agenda. Page 4 of 4
5 MEMORANDUM TO: FROM: RE: Zai AbuBakar, Director of Community Development Maria Torres, Administrative Secretary Future Planning Commission Agenda Items DATE: March 27, 2018 The items listed below are for agenda forecast purposes. The listed items are subject to change. SPECIAL PLANNING COMMISSION MARCH 29, 2018 PLANNER PLACEMENT 1. General Plan Workshop Dawn Rowe Workshop Starts at 5:30 P.M. DAB Conference Room PLANNING COMMISSION APRIL 3, 2018 PLANNER PLACEMENT Meeting has been CANCELLED. Planning Commission will be attending the League of CA Cities Conference. PLANNING COMMISSION APRIL 17, 2018 PLANNER PLACEMENT 1. PLN#11-006; ASP#11-004R1 ARCO LED Lights Sierra Ave. Alejandro Rico Public Hearing 2. MCN#17-036R1; SPA#17-004; TTM# (20091); DRP# Six (6) Single-Family Residential Lots Northgate Specific Plan Jon S. Dille Public Hearing 3. MCN#18-001; DRP# Nine (9) new Single-Family Dwellings Twinberry Cecily Session-Goins Public Hearing 4. MCN#18-002; DRP# New Single Family Dwellings On Tracts & Cecily Session-Goins Public Hearing 5. MCN#17-044R1; ASP#17-033R1 Amendment to the Previous Conditions of Approval Almond Ave. Brett Hamilton Public Hearing
6 6. MCN#17-083; TTM# 20132; DRP# Six (6) Lot Subdivision and Design Review North of Arrow Blvd. & West of Tamarind Ave. Ivan Galeazzi Public Hearing 7. Planning Commission Rules and Regulations Victor Ponto Workshop 8. Local CEQA Guidelines Zai AbuBakar Workshop PLANNING COMMISSION MAY 1, 2018 PLANNER PLACEMENT 1. MCN#14-047R1; DRP#14-016R1 Time Extension for 14 Live Work Units Arrow Blvd. Paul Gonzales Public Hearing 2. Monarch Hills DRAFT EIR GPA#16-001; ZCA#16-001; DRP#16-007; AGR# TTM# (20010); DRP# for 129 detached condos TTM# (20070); DRP# for 127 attached condos Paul Gonzales Public Hearing EIR Public Comments
7 MEMORANDUM TO: FROM: RE: Zai AbuBakar, Director of Community Development Maria Torres, Administrative Secretary Agenda for Upcoming City Council Items DATE: March 27, 2018 The items listed below are for agenda forecast purposes. The listed items are subject to change. MARCH 27, 2018 PLANNER PLACEMENT 1. General Plan Annual Report (2017) Rina Leung Consent Calendar 2. MCN#17-060; ZCA#17-004; GPA# Warehouse/Business Park Overlay Slover Overlay Alejandro Rico Public Hearing 3. MCN#12-055; TPM#13-010; GPA#14-007; ZCA#14-008; ASP#12-037; CUP# Two (2) New Water Tanks SWC of Summit Ave. and Citrus Ave. Dawn Rowe Public Hearing APRIL 10, 2018 PLANNER PLACEMENT No items listed for this meeting, as of the date of this memo. APRIL 24, 2018 PLANNER PLACEMENT No items listed for this meeting, as of the date of this memo. MAY 8, 2018 PLANNER PLACEMENT No items listed for this meeting, as of the date of this memo.
CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 22, :30 AM 12:00 PM DAB CONFERENCE ROOM
CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 22, 2018 8:30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT, TRAFFIC),
More informationCITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 22, :30 AM 12:00 PM DAB CONFERENCE ROOM
CITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 22, 2018 8:30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT,
More informationCITY OF RIALTO PLANNING DIVISION
ENTITLEMENT APPLICATION LEGAL OWNER PROPERTY INFORMATION: I hereby certify that I am (we are) the record owner(s) for property tax assessment purposes of the property encompassed by this application. I
More informationCity of Placentia Pending Development Project List September 13, 2018
City of Pending Development List September 13, 2018 1945 E. Veterans Way 818 W. 110-132 E. Crowther 1454 N. Kraemer Blvd. Case /Plan Check # DPR 2016-01; VAR 2016-02; GPA 2016-01; ZCA 2016-01 2017-04/
More informationCOMMUNITY & 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 informationCity of Brisbane. Zoning Administrator Agenda Report
City of Brisbane Zoning Administrator Agenda Report TO: John A. Swiecki, Zoning Administrator For the Meeting of 11/16/2015 FROM: Julia Capasso, Associate Planner SUBJECT: 185 Valley Drive; Sign Review
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
August 5, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationPlanning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526
Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 872-2712 E-Mail: inyoplanning@ inyocounty.us AGENDA ITEM NO.: 6 (Action
More informationJanuary 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 informationDEPARTMENT 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 informationCITY OF RIALTO PLANNING DIVISION ENTITLEMENT APPLICATION
ENTITLEMENT APPLICATION LEGAL OWNER INFORMATION: I hereby certify that I am (we are) the record owner(s) for property tax assessment purposes of the property encompassed by this application. I understand
More informationBUREAU 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 informationBUREAU 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 informationDEPARTMENT 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 informationCity of Placentia Pending Development Project List February 7, 2019
City of Pending Development List February 7, 2019 1945 E. Veterans Way 818 W. 110-132 E. Crowther SEC of Rose Drive and Alta Vista Street 1872 N. Case DPR 2016-01; VAR 2016-02; GPA 2016-01; ZCA 2016-01
More informationCOUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission
COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October
More informationMINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.
MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded
More informationCity of Brea PLANNING COMMISSION COMMUNICATION
Agenda Item 9. City of Brea PLANNING COMMISSION COMMUNICATION TO: FROM: Honorable Chair and Planning Commission Jennifer A. Lilley, AICP, City Planner DATE: 06/27/2017 SUBJECT: PRECISE DEVELOPMENT NO.
More informationBUREAU 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 informationNovember 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 informationNOTICE 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 informationCity of Malibu M E M O R A N D U M
City of Malibu M E M O R A N D U M To: From: Joyce Parker-Bozylinski, Planning Director Stephanie Danner, Senior Planner Date: August 15, 2012 Re: Updated Summary: Rancho Malibu Hotel Project (4000 Malibu
More informationCurrent 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 information4.0 Basis of Cumulative Analysis
4.0 Basis of Cumulative Analysis 4.0 BASIS OF CUMULATIVE ANALYSIS Section 15355 of the CEQA Guidelines, as amended, provides the following definition of cumulative impacts: Cumulative impacts refer to
More informationNovember 22, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 5, 2010 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 informationNapa County Planning Commission Board Agenda Letter
Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building
More informationNovember 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 informationCOMMUNITY & 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 informationLEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.
LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved
More informationMEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER
TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING
More informationBUREAU 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 informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;
More informationMONTEREY COUNTY ZONING ADMINISTRATOR
MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT COASTAL OFFICE, 2620 1 ST AVENUE, MARINA, CA 93933 (831) 883-7500, main line / (831) 384-3261, facsimile SCOTT HENNESSY, DIRECTOR MONTEREY COUNTY
More informationMONTEREY COUNTY PLANNING COMMISSION
MONTEREY COUNTY PLANNING COMMISSION Meeting: June 11, 2003 @ 9:30 AM Agenda Item: D2 Project Description: Use Permit (Associated Tagline/Sprint #PLN000669) for the construction of a 50 Ft. monopole with
More informationZoning Administrator Agenda Report Meeting Date 6/12/2018
Zoning Administrator Agenda Report Meeting Date 6/12/2018 DATE: May 30, 2018 TO: ZONING ADMINISTRATOR File: UP 18-03 FROM: Kimber Gutierrez, Associate Planner, 530-879-6810, kimber.gutierrez@chicoca.gov
More informationAPRIL 21, 2005 TRC MEETING WORK ORDER
APRIL 21, 2005 TRC MEETING WORK ORDER DATE: APRIL 21, 2005 TECHNICAL REVIEW COMMITTEE MEETING WORK ORDER RIVERSIDE COUNTY PLANNING DEPARTMENT 82-675 HWY. 111, 2 ND FLOOR, ROOM 209 INDIO, CA 92201 (760)
More informationFROM: Kevin Canning, Contract Planner ) OC Development Services/Planning
Community members Until the formal establishment of the Coto de Caza Planning Advisory Committee, OC Development Services/Planning has decided that, as a courtesy, in addition to all property owners within
More information47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins
Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 COZ No. 05-03 Annexation Tentative Subdivision Map, EIR No. 05-03 Lotus Ranch Tentative
More informationPlanning Commission Agenda Item
Planning Commission Agenda Item TO: THRU: FROM: Chair Glasgow and Members of the Planning Commission Anna Pehoushek Assistant Community Development Director Kelly Christensen Ribuffo Associate Planner
More informationPA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.
TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner
More informationMONTEREY COUNTY ZONING ADMINISTRATOR
MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: June 28, 2007 Time: 1:45pm Agenda Item No.: 4 Project Description: Combined Development Permit including after-the-fact permits to allow a 138 square foot
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 C.J. JACKSON 3rd District,
More informationJANUARY 23, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION
7:00 PM Pledge of Allegiance Roll Call: Chairman Guglielmo X Vice Chairman Wimberly X Commissioner Dopp X Commissioner Munoz X Commissioner Oaxaca X A. 7:00 P.M. CALL TO ORDER Additional Staff Present:
More informationChair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock
City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, March 27, 2017 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 In compliance with the
More informationRESOLUTION NO. P15-07
RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN
More informationCITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP
ITEM NO. 9 CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 PROJECT TITLE Yogurt Time Center ADDRESS/LOCATION 3093 Marlow Road ASSESSOR S PARCEL
More informationAGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD
AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS
More informationWednesday, November 29, 2017
November 10, 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 informationCITY OF SPOKANE VALLEY Request for Council Action
CITY OF SPOKANE VALLEY Request for Council Action Meeting Date: April 26, 2016 Department Director Approval: Check all that apply: consent old business new business public hearing information admin. report
More informationCOUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT
COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT For the Agenda of: May 4, 2016 To: From: Subject: Supervisorial District(s): Zoning Administrator Department of Community Development PLNP2015-00222.
More informationCurrent 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 informationEXHIBIT F RESOLUTION NO.
RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION
More informationSven & Katrin Nauckhoff (PLN030156)
MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 030156 A.P. # 007-281-001-000 In the matter of the application of Sven & Katrin Nauckhoff (PLN030156) FINDINGS & DECISION
More informationOctober 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 information812 Page Street. Item 10 June 21, Staff Report
Item 10 Department of Planning & Development Land Use Planning Division Staff Report 812 Page Street Tentative Map #8355 to allow condominium ownership in a five (5) unit project with four (4) residential
More informationBUREAU 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 informationAfter taking public testimony, staff recommends the City Council take the following course of action:
City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:
More informationSOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, MAY 22, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406
Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300. PLANNING COMMISSION THURSDAY, MAY 22, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406
More informationSANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim
SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim Deputy Director: Steve Chase Staff Report Date: March 10, 2006 Division: Development Review South Case No.: 06GOV-00000-00004
More informationAGENDA HAILEY PLANNING & ZONING COMMISSION Monday, March 23 rd, 2015 Hailey City Hall 5:30 p.m. (Special Meeting)
AGENDA HAILEY PLANNING & ZONING COMMISSION Monday, March 23 rd, 2015 Hailey City Hall 5:30 p.m. (Special Meeting) Call to Order Public Comment for items not on the agenda Consent Agenda CA 1 Motion to
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF FEBRUARY 5, 2016 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to
More informationA G E N D A. Minutes of the September 13, 2016, special meeting.
CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957 TO: FROM: Planning and Zoning Commission Members Steve Gugliotta, AICP, Acting Planning Manager DATE:
More informationThursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach
Thursday, September 13, 2007 1:30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Coastside Design Review Committee meetings are accessible to people with disabilities. Individuals
More informationCITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No
Agenda Item: 1 CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT PUBLIC HEARINGS PLANNING MANAGER APPROVAL: DATE: October 4, 2016 SUBJECT: Master Case No. 16-120; Tentative Parcel Map No. 74183 APPLICANT:
More informationChair Brittingham, Vice-Chair LaRock, Commissioner Barron, Commissioner Hurt, Commissioner Keith
City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, February 27, 2017 5:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 In compliance with
More informationBUREAU 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 informationOral Communications No action shall be taken on these items. The Chair may announce and set time limits at the beginning of each agenda item.
Planning Commission Regular Meeting 7:00 p.m. Thursday, December 15, 2011 City Council Chambers, 809 Center Street Call to Order 7:10 PM Roll Call Present: Absent: Staff: Commissioners D. Foster; M. Mesiti-Miller;
More informationAGENDA ITEM 6B. MEETING: March 21, 2018
MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside
More informationCITY OF EL CENTRO DEPARTMENT OF PLANNING & ZONING PROJECT LIST MONTHLY STATUS REPORT AUGUST 2012
Justin Huang Town Center Village Apts. 10508 Lower Azusa Rd. #200 El Monte, CA 91731 Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 -Planning El Centro, CA 922 Ricardo Ortega Neighborhood House
More informationA. 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 informationBUREAU 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 informationLong Range Development Plan (LRDP) Mission Bay Community Workshop #2
Long Range Development Plan (LRDP) Mission Bay Community Workshop #2 Campus Planning February 28, 2013 2 Agenda 1. Welcome 2. Agenda Overview 3. Near-Term Mission Bay Space Needs Discussion 4. LRDP Planning
More informationPLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA
PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT William Nicholson Director 2222 M Street Merced, CA 95340 (209) 385-7654 (209) 726-1710 Fax www.co.merced.ca.us PLANNING COMMISSION AGENDA REGULAR MEETING
More informationREPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento
REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 5 PUBLIC HEARING September 8, 2016 To: Members of the Planning and Design Commission
More informationCITY OF COLTON PLANNING COMMISSION AGENDA
CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14
More informationFOR LEASE/GROUND LEASE
FOR MORE INFORMATION CONTACT: Rick Lazar 909.283.7101 rickl@cbcsocalgroup.com CalBRE # 00549349 Spencer Hull 909.283.7102 spencerh@cbcsocalgroup.com CalBRE #01507542 1200 California Street, Suite 130 Redlands
More informationButte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance
Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Notice of Preparation Public Scoping Meeting Supplemental Environmental Impact Report (State Clearinghouse # 2012022059)
More informationCity of Fontana Development Process. Guide to the Successful Completion of Development Projects
City of Fontana Development Process Guide to the Successful Completion of Development Projects F O N T A N A C A L I F O R N I A Getting Started Reference Links -City of Fontana General Plan http://www.fontana.org/index.aspx?nid=813
More informationBUREAU 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 information47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins
Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 COZ No. 05-03 Annexation Tentative Subdivision Map, EIR No. 05-03 Lotus Ranch Tentative
More informationHUNTINGTON BEACH COMMUNITY DEVELOPMENT DEPARTMENT PLANNING APPLICATIONS 2017 (Updated 06/08/17)
The following applications have been submitted for processing pursuant to the Huntington Zoning and Subdivision Ordinance (HBZSO). These are requests that require discretionary review by the identified
More informationINTER-OFFICE COMMUNICATION PALM BEACH COUNTY DEPARTMENT OF PLANNING, ZONING AND BUILDING. Results of November 15, 2001, Board of Adjustment Hearing
INTER-OFFICE COMMUNICATION PALM BEACH COUNTY DEPARTMENT OF PLANNING, ZONING AND BUILDING TO: FROM: Results File Jon MacGillis, Principal Site Planner DATE: RE: Results of, Board of Adjustment Hearing Please
More informationAugust 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 informationSTAFF HEARING OFFICER MINUTES OCTOBER 20, 2010
STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner - PRESENT Renee Brooke,
More informationVOTE: The motion passed on a voice call vote of 5-0.
Adopted March 14, 2018 MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION Wednesday, February 14, 2018, at 6:30 p.m. City Hall, 100 Civic Center Plaza, Council Chambers ROLL CALL: Commissioner
More informationSAN 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 informationRequest Conditional Rezoning (Conditional B-2 Community Business to Conditional B-1A Limited Community Business) Staff Recommendation Approval
Applicant & Property Owner Public Hearing July 12, 2017 City Council Election District Kempsville Agenda Item 7 Request Conditional Rezoning (Conditional B-2 Community Business to Conditional B-1A Limited
More informationShattuck Avenue
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 OCTOBER 22, 2015 2319-2323 Shattuck Avenue ZP2015-0114 to modify Use Permit #06-10000148 to permit the payment of an affordable
More information1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System
SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:
More informationCITY OF SILOAM SPRINGS PLANNING COMMISSION AGENDA
I. Planning Commission CITY OF SILOAM SPRINGS PLANNING COMMISSION (Special-Called) Tuesday, March 24, 2015 at 4:00 p.m. City Administration Building 400 N. Broadway AGENDA A. Call to Order B. Roll Call
More informationTuesday, February 20, 2018
February 02, 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 informationActive 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 informationPLANNING COMMISSION STAFF REPORT June 18, 2015
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER
More informationLos Angeles Department of City Planning RECOMMENDATION REPORT
Los Angeles Department of City Planning RECOMMENDATION REPORT CULTURAL HERITAGE COMMISSION HEARING DATE: January 7, 2010 TIME: 10:00 AM PLACE: City Hall, Room 1010 200 N. Spring Street Los Angeles, CA
More informationCommunity Development
Community Development STAFF REPORT Housing Commission Meeting Date: 7/11/2018 Staff Report Number: 18-013-HC Regular Business: Review and provide feedback on potential amendments to the El Camino /Downtown
More informationCity of Imperial Planning Commission and Traffic Commission
Staff Report Agenda Item No. D-1 To: From: City of Imperial Planning Commission and Traffic Commission Lisa Tylenda, Planner Date: September 21, 2017 Subject: Variance #V1702 Advertisement signs & flags
More informationMONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment
MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment Deputy Director: Dave Ward Staff Report Date: October 31, 2008 Division: Planning & Development, South Case No.: 08LLA-00000-00003
More informationCity of San Juan Capistrano Agenda Report
City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant
More informationCity of Los Angeles Department of City Planning
City of Los Angeles Department of City Planning 09/21/2009 PARCEL PROFILE REPORT PROPERTY ADDRESSES 2908 W WILSHIRE BLVD ZIP CODES 90010 RECENT ACTIVITY ZI-1089 REMOVED CASE NUMBERS CPC-2008-4959-CUB-ZV-SN-ZAI
More information