PLANNING COMMISSION STAFF REPORT October 31, 2013

Size: px
Start display at page:

Download "PLANNING COMMISSION STAFF REPORT October 31, 2013"

Transcription

1 N.V.W.T. N.V.W.T. R.R. STATE KANSAS CT CT ULLMAN Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) PLANNING COMMISSION STAFF REPORT October 31, 2013 AGENDA ITEM #6.A: UP IN-SHAPE PREVIEW CENTER I. GENERAL INFORMATION PROJECT SUMMARY: Use Permit for a health and fitness club within an existing building. LOCATION OF 459 Soscol Avenue PROPERTY: APN: GENERAL PLAN: ZONING: CC-533, Community Commercial MP-G3, Tulocay Place District APPLICANT: Sandra Stephenson Phone: (916) South El Dorado Street, 7 th Floor Stockton, CA STAFF PLANNER: Scott Klingbeil, Senior Planner Phone: (707) LOCATION MAP ST ST BROWN CROSS ERSIDE VALLEY WINE TRAIN R.R. OIL COMPANYRD SOUSA LN SILVERADO SAGE LIBERTY CAPITOLA WY TERRA VERDE WYATT ST ST RIVERSIDE ÊÚ SOSCOL STATE HWY NO 121 SARATOGA LUGO LN MALLARD MALLARD CT TERRACE SHURTLEF CT TRAIL AVE ADOBE LN (PVT) LECAIR CAYETANO CT TWIN CT CREEKS SO TERRACE TIBURON ST WILKINS BELVEDERE KANSAS KANSAS AVE SO NAPA VALLEY WINE TRAIN GASSER WILKINS CORONADO TER

2 In-Shape Preview Center # II. PROJECT DESCRIPTION Request for approval of a Use Permit to establish a health club within a 2,500 square foot portion of the existing building at 459 Soscol Avenue. This facility would operate as a sales and preview location for a future In-Shape health club proposed next to the Century Theatre on Hartle Court, which is currently in the entitlement process but has yet to be approved. The purpose of the preview center is to provide a business space to greet the public, recruit members, and introduce the In-Shape brand of fitness to Napa. This facility would allow new members to work out at this location, but is considered a temporary location until the new building is approved and completed. The applicant proposes to remodel and upgrade the existing building to accommodate the proposed use. Locker rooms and showers will not be provided at the facility. The health club will only use a 2,500 square foot portion of the building because substantial utility improvements (fire sprinklers) would be required if the building occupancy exceeds 50 persons. Hours of operation will be between 6am to 10pm Monday through Friday and 8am to 5 pm Saturday and Sunday III. PROJECT CONTEXT The property is located on the west side of Soscol Avenue, approximately 700 feet north of Silverado Trail. The building was most recently used for furniture sales. The health club will occupy approximately 2,500 square feet of the 7,978 square foot building. The remainder of the building will be used for storage. In addition to the existing building, the site contains a fully paved parking lot, including landscaping. Surrounding land uses include the Gasser Foundation office building to the south, a recreational vehicle sales lot to the north, the Toyota dealership to the east across Soscol Avenue, and vacant commercially zoned property to the west. IV. ANALYSIS A. GENERAL PLAN The property is located within the CC-533, Community Commercial General Plan designation, which provides for commercial areas serving the entire community, including retail and service uses. A health and fitness club provides a service for members of the community who desire to maintain a healthy lifestyle. Similarly, the health and fitness club provides a recreational opportunity for the local community. Therefore, staff believes the health club is a business intended to serve the daily needs of Napa residents consistent with the Community Commercial Designation. B. ZONING/USE PERMIT The property is located within the MP-G3:FP:TI, Tulocay Place: Flood Plain: Traffic Impact Overlay Zoning District, which provides for a broad range of community and neighborhood-serving retail and service uses. A health and fitness club provides a service for members of the community who desire to maintain a healthy lifestyle. Although the proposed office and retail aspects of the use are consistent with the intent of the Tulocay Place district, health clubs/gyms are conditionally permitted uses in this district. Use permits are required for certain businesses within this district to ensure they are compatible with surrounding uses. As the health club provides a needed service to

3 In-Shape Preview Center # the community, is conducted entirely inside an existing building and would be limited to relatively small classes, its use will be compatible with surrounding uses and would not cause any adverse impacts. With Planning Commission approval of a use permit, the health and fitness business would be consistent with the Tulocay Place Zoning District. The site is subject to the :FP, Floodplain Management Regulations, which require that the Floodplain Administrator review all on-site improvements. The proposed modifications to the building have been designed in accordance with the requirements for non-residential construction in the floodplain zone. The Floodplain Administrator has reviewed the proposed plans and has determined that the proposed improvements are consistent with City policy and standards. The site is also subject to the :TI, Traffic Impact Overlay regulations, which limit the traffic intensity of uses adjacent to specific "crucial corridors" and establish development standards designed to minimize traffic conflicts. The Public Works Department has reviewed the proposed change in occupancy and determined that the use complies with the provisions of the :TI Overlay. C. PARKING Per the Municipal Code, the 2,500 square foot gym use would require 10 parking spaces based on the ratio of 1 space per every 250 square feet of building. In addition, the remaining 5,500 square feet of building would require an additional 22 parking spaces based on the 1/250 s.f. ratio for a total of 32 parking spaces. The existing parking lot provides approximately 80 spaces, which is more than adequate to serve the proposed use. D. DESIGN REVIEW The applicant is not proposing any significant changes in the exterior of the building. The applicant will be removing an existing awning and constructing a new arbor over the main entrance. The majority of the improvements will be made to the interior of the building. None of the proposed exterior improvements rises to the level of requiring Design Review approval. E. SIGNS Sign approval is not proposed with this application and will be subject to separate review and permit. V. ENVIRONMENTAL REVIEW Staff has determined that this project is exempt from the requirements of CEQA pursuant to Section (Categorical Exemptions; Class 3) of the Guidelines, which exempts a change of use within an existing building. VI. PUBLIC NOTICE Notice of the public hearing was provided by US Postal Service on October 18, 2013 to all property owners within a 500-foot radius of the subject property. Notice of the public

4 In-Shape Preview Center # hearing was also published in the Napa Valley Register on October 18, 2013 and provided to interested parties previously requesting notice on the matter at the same time notice was provided to the newspaper for publication. Legal notice included a general explanation of the matter to be considered and any related permits, identification of the location of the property involved where site specific, a description of the date, time and place of the public hearing, the identity of the hearing body, and a statement consistent with the Code of Civil Procedure regarding the time limit to commence any legal challenge and matters that may be raised by such challenge. VII. REQUIRED FINDINGS Prior to approving a use permit for the health club, the Planning Commission must make the following findings pursuant to Section of the Zoning Ordinance: 1. The proposed use is in accord with the General Plan, applicable specific plans, the objectives of the Zoning Ordinance and the purposes of the district and overlay district in which the site is located. The proposed fitness center is consistent with the Mixed Use (MU) General Plan designation, the goal of which is to functionally integrate a mix of retail, commercial, office and possible light manufacturing uses. The health club provides a service for members of the community who desire to maintain a healthy lifestyle. Similarly, the health and fitness club provides a recreational opportunity for the local community. The proposed health club business intended to provide a creative mix of uses consistent with the Mixed Use General Plan Designation. 2. The proposed use, together with the conditions applicable thereto, will not be detrimental to the public health, safety, or welfare, or materially injurious to properties or improvements in the vicinity, or to the general welfare of the City. The health and fitness club will not cause any negative impacts to the neighborhood in which it is proposed as the majority of the use will be conducted entirely within a building. The project will not result in significant traffic or noise impacts. As conditioned, this use will not result in any impacts that would be detrimental to the public health, safety, or welfare. 3. The proposed use complies with each of the applicable provisions of the Zoning Ordinance. Health clubs may be established in the MP-G3, Tulocay Place Zoning District with approval of a Use Permit. With approval of a Use Permit to establish a health club, the proposed use will be in compliance with the provisions of the Zoning Ordinance. VIII. STAFF RECOMMENDATION Staff recommends approval of a use permit to establish a preview center for a fitness club located at 459 Soscol Avenue, with the recommended conditions.

5 In-Shape Preview Center # IX. ALTERNATIVES TO RECOMMENDATION 1. Continue the application with direction for project modifications. 2. Direct staff to return to the Planning Commission with a resolution documenting findings from the record of the hearing to support denial of the proposed project. X. RECOMMEDED ACTIONS Final actions by the Planning Commission: 1. Adopt a resolution approving a use permit for In-Shape Fitness preview center at 459 Soscol Avenue. XI. DOCUMENTS ATTACHED 1. Location Map and Aerial Photo 2. Project Description, Site Plan and Floor Plan 3. Draft Resolution Prepared by: Scott Klingbeil Senior Planner c: Applicant

6 RESOLUTION NO. PC A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF NAPA, STATE OF CALIFORNIA, APPROVING A USE PERMIT FOR IN-SHAPE HEALTH CLUB AT 459 SOSCOL AVENUE WHEREAS, Sandra Stephenson submitted a use permit application for a health club and preview center (the Project ) within a 2,500 square foot portion of the existing building at 459 Soscol Avenue (APN: ); and WHEREAS, the Planning Commission of the City of Napa, State of California, held a noticed public hearing on October 31, 2013 on the subject application. NOW, THEREFORE, BE IT RESOLVED by the Planning Commission of the City of Napa as follows: Section 1. The Planning Commission hereby determines that the Project described in the Staff Report presented to the Planning Commission at their October 31, 2013 meeting is exempt from the requirements of CEQA pursuant to Section of the CEQA Guidelines (Categorical Exemptions; Class 3), which exempts the change in use within an existing building. Section 2. The Planning Commission makes the following findings in support of approval of a use permit for a health club and preview center: 1. The proposed use is in accord with the General Plan, applicable specific plans, the objectives of the Zoning Ordinance and the purposes of the district and overlay district in which the site is located. The proposed fitness center is consistent with the Mixed Use (MU) General Plan designation of which the goal is to functionally integrate a mix of retail, commercial, office and possible light manufacturing uses. The health club provides a service for members of the community who desire to maintain a healthy lifestyle. Similarly, the health and fitness club provides a recreational opportunity for the local community. The proposed health club business intends to provide a creative mix of uses consistent with the Mixed Use General Plan Designation. 2. The proposed use, together with the conditions applicable thereto, will not be detrimental to the public health, safety, or welfare, or materially injurious to properties or improvements in the vicinity, or to the general welfare of the City. The health and fitness club will not cause any negative impacts to the neighborhood in which it is proposed as the majority of the use will be conducted entirely within a building. The project will not result in significant traffic or noise impacts. As conditioned, this use Resolution No. PC

7 will not result in any impacts that would be detrimental to the public health, safety, or welfare. 3. The proposed use complies with each of the applicable provisions of the Zoning Ordinance. Health clubs may be established in the MP-G3, Tulocay Place Zoning District with approval of a Use Permit. With approval of a Use Permit to establish a health club, the proposed use will be in compliance with the provisions of the Zoning Ordinance. Section 3. The Planning Commission hereby approves the use permit for a health club and preview center subject to the following conditions: Community Development Department Planning Division: 1. This use permit approval permits a health and fitness club and preview center within a 2,500 square feet portion of the building located at 459 Soscol Avenue. Hours of operation will be between 6am to 10pm Monday through Friday and 8am to 5 pm Saturday and Sunday. 2. All business activities shall be conducted entirely indoors. No classes or training of any kind shall be conducted in the parking lot. 3. If in the future, more intensive uses that require additional building square footage, the appropriate utility improvements shall be provided to address the potential change in building occupancy. 4. The plans submitted for building permits shall conform substantially to the plans and representations submitted with the application and as reviewed and approved by the Planning Commission. 5. Building permit issuance shall be subject to all other department and/or agency requirements and standards, including, but not limited to: the Building Division, Public Works Department, Development Engineering Division, Fire Prevention Division, Water Division, Napa Sanitation District, the Napa Housing Authority, the Napa Valley Unified School District, Napa Community Resources, and Napa County Environmental Management. Fire Department: 6. Fire Department plan review shall be based on the information submitted at the time of permit application. Any changes to the approved/permitted scope of work including additions, alterations, demolition, repair and/or change in occupancy/use may impact the project requirements, including but not limited to the requirement for fire sprinklers. Resolution No. PC Page 2 of 6

8 7. Plans and calculations for all fire protection systems and features shall be submitted and approved prior to the issuance of a building permit. 8. Per the City of Napa Municipal Code, the installation of an automatic fire sprinkler system will be required when a proposed new occupancy classification is more hazardous than the original occupancy. If the building occupancy changes from a B or M occupancy to an A-3 occupancy, the change will require the installation of an automatic fire sprinkler system. 9. Fire Department connections shall be located not more than 100 ft from the nearest fire hydrant connected to an approved water supply. 10. New buildings and additions to existing buildings shall conform to requirements set forth in the currently adopted editions of the California Building Code, California Fire Code, adopted City Standards and nationally recognized standards. Please note: See CFC for exit doorway separation distance requirements. Napa Sanitation Department: 11. A plan showing the required sanitary sewer improvements conforming to NSD standards shall be submitted to the District for approval. 12. No floor drains are allowed in the building except in the restroom and food service areas. Any existing floor drains shall be permanently abandoned. 13. The proposed development would be subject to the following fees, based on the rates in effect at the time they are paid: a. Plan Check Fees (presently $40.00 per lot) b. Inspection Fees (presently $35.00 per each 4" public lateral and $35.00 per each 4" private lateral) c. Capacity Charges (presently a minimum of $8, per each commercial unit/tenant space, located within the proposed building. The capacity charge may be higher depending on the number of fixture units installed within each commercial unit/tenant space. The owner shall contact the District for additional information.) 14. The District has updated sanitary sewer and recycled water standard specifications and details. The updated specifications and details are available online at the District's website ( The District may revise the standard specifications and details at any time. It is the responsibility of the engineer, contractor, and developer to verify that they are in possession of the current version of the standards prior to design and construction of sanitary sewer and recycled water improvements. Resolution No. PC Page 3 of 6

9 General: 15. Exterior signage is subject to separate review and approval. Consistent with the City s Sign Ordinance, no portable (e.g. A-frames) signs are permitted. 16. Outdoor speakers are not permitted as a part of this approval. 17. No use authorized by this permit may commence until after the Applicant executes any required permit agreement. 18. Construction activities shall be limited to specific times pursuant to NMC which limits construction activities to 7:00 a.m. to 7:00 p.m., Monday through Friday and 8:00 a.m. to 7:00 p.m. on weekends or legal holidays, unless a permit is first secured from the City Manager (or his/her designee) for additional hours. The ordinance further states that there will be: no startup of machines nor equipment prior to 8:00 a.m., Monday through Friday; no delivery of materials nor equipment prior to 7:30 a.m. nor equipment past 6:00 p.m., Monday through Friday; no servicing of equipment past 6:45 p.m., Monday through Friday. 19. Unless otherwise specifically provided, each condition of this approval shall be satisfied prior to issuance of a building permit, or if a building permit is not required, prior to the commencement of use; however, in the event the subject approval is for a tentative subdivision map or parcel map, each condition shall be satisfied prior to final map approval. Applicant s (and land owner, if different) execution of the City s improvement agreement with required security may be accepted in lieu of condition completion. 20. Applicant shall pay all applicable fees and charges at the required time and at the rate in effect at time of payment (in accordance with the City s Master Fee Schedule; see individual departments regarding the timing of fee payment requirements). 21. Applicant shall design and construct all improvements and facilities shown on any approved tentative map, site plan, or other documents submitted for permit approval, and with the plans and specifications submitted to and approved by the City, to comply with the General Plan, any applicable Specific Plan, the Napa Municipal Code (NMC), City ordinances and resolutions, the "Standard Specifications" of the Public Works and Fire Departments, as well as any approved tentative map, site plan or other documents submitted for permit approval and with the plans and specifications submitted to and approved by City. 22. The time limit within which to commence any lawsuit or legal challenge to any quasi-adjudicative decision made by the City is governed by Section of the Code of Civil Procedure, unless a shorter limitations period is specified by any other provision. Under Section , any lawsuit or legal challenge to any quasi- Resolution No. PC Page 4 of 6

10 adjudicative decision made by the City must be filed no later than the 90th day following the date on which such decision becomes final. Any lawsuit or legal challenge, which is not filed within that 90-day period, will be barred. 23. To the full extent permitted by law, the Applicant shall indemnify, defend, release and hold City, its agents, officers, and employees from and against any claims, suits, liabilities, actions, damages, penalties or causes of action by any person, including Applicant, for any injury (including death) or damage to person or property or to set aside, attack, void or annul any actions of City, its agents, officers and employees, from any cause whatsoever in whole or in part arising out of or in connection with (1) the processing, conditioning or approval of the subject property; (2) any failure to comply with all applicable laws and regulations; or (3) the design, installation or operation of project improvements and regardless whether the actions or omissions are alleged to be caused by City or Applicant so long as City promptly notifies Applicant of any such claim, etc., and the City cooperates in the defense of same. 24. If the Applicant is not the owner of the subject property, all agreements required to be executed by the City must be executed by the Owner(s) as well as the Applicant. 25. The conditions of project approval set forth herein include certain fees, dedication requirements, reservation requirements and other exactions. Pursuant to Government Code Section 66020(d)(1), these conditions constitute written notice of the statement of the amount of such fees and a description of the dedications, reservations, and other exactions. You are hereby notified that the 90-day period in which you may protest those fees, the amount of which has been identified herein, dedications, reservations and other exactions have begun. If you fail to file a protest complying with all the requirements of Section 66020, you will be legally barred from later challenging such exaction. 26. Violation of any term, condition, mitigation measure or project description relating to this approval is unlawful, prohibited and a violation of the Napa Municipal Code and can result in revocation or modification of this approval and/or the institution of civil and/or criminal enforcement and/or abatement proceedings. 27. Project approval would not have been granted but for the applicability and validity of each and every one of the specified mitigations and conditions, and if any one or more of such conditions and mitigations is found to be invalid by a court of law, this project approval would not have been granted without requiring other valid conditions and/or mitigations consistent with achieving the purpose and intent of such approval. 28. This Use Permit approval shall expire 2 years from the date of approval unless a building permit has been issued and construction has been diligently pursued, and/or the use has been commenced or an extension is secured by the Planning Division prior to the expiration date. Resolution No. PC Page 5 of 6

11 29. All conditions of approval shall be printed verbatim on one of the first three pages of all the working drawing sets used for issuance of building permits (architectural, structural, electrical, mechanical and plumbing) and shall be referenced in the sheet index. The minimum font size utilized for printed text shall be 12 point. 30. Approval of this permit will be effective, provided no appeals are received within 10 calendar days of the Planning Commission meeting date of October 31, I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Planning Commission of the City of Napa at a regular meeting of said Planning Commission held on the 31 st day of October, 2013 by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: SECRETARY OF THE PLANNING COMMISSION Resolution No. PC Page 6 of 6

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 AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING 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 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

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 July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

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 MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

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 APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

3. Twelve additional letters of support submitted by the Applicant.

3. Twelve additional letters of support submitted by the Applicant. M E M O TO: CHAIR TRZESNIEWSKI, MEMBERS OF THE PLANNING COMMISSION FROM: KEN MACNAB, PLANNING MANAGER DATE: MAY 5, 2016 SUBJECT: ITEM 7.D. DJ s GROWING PLACE Please find enclosed the following documents:

More information

Community 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 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 information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

More information

RESOLUTION R

RESOLUTION R RESOLUTION R2014-142 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NAPA, STATE OF CALIFORNIA, APPROVING A USE PERMIT TO AUTHORIZE THE USE OF SMALL LOT DEVELOPMENT STANDARDS AND FLAG LOT DEVELOPMENT STANDARDS;

More information

Community 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 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 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

More information

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.

PA 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 information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

RESOLUTION NO. P15-07

RESOLUTION 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 information

P.C. RESOLUTION NO

P.C. RESOLUTION NO EXHIBIT A P.C. RESOLUTION NO. 2012-523 REQUEST FOR A MODIFICATION TO DEVELOPMENT PLAN NO. DEV-007-003 (APPROVED BY CITY COUNCIL ON OCTOBER 28, 2009) TO CONSTRUCT A 25 -HIGH, 500 SQUARE- FOOT, SECOND-FLOOR

More information

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) 15-005 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING A MUSIC EDUCATION FACILITY IN EXISTING

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 APRIL 5, 2018 AGENDA ITEM 7.C File No. PL18-0004

More information

ZONING ADMINISTRATOR AGENDA

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

More information

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

1.0 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 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 SEPTEMBER 15, 2016 AGENDA ITEM 7.B. File No. PL15-0130

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area)

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area) TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of January 11, 2016 Agenda Item 6C Owner/Applicant: Daniel and Jacqueline Olson Project Address: 321 Greenfield Avenue Assessor s Parcel

More information

City of San Juan Capistrano Agenda Report

City 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 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 OCTOBER 20, 2016 AGENDA ITEM 6.A. File No. PL16-0098

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

City of Huntington Beach Community Development Department STAFF REPORT

City of Huntington Beach Community Development Department STAFF REPORT City of Huntington Beach Community Development Department STAFF REPORT TO: Planning Commission FROM: Scott Hess, AICP, Director of Community Development BY: Jessica Bui, Assistant Planner DATE: June 28,

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F2 City of San Juan Capistrano Agenda Report TO: FROM: Planning Commission Prepared & Submitted by: David Contreras~ting Assistant Development Services Director c;:::e._,~.y.. Reviewed by: Sergio

More information

DRAFT PARK COUNTY US HIGHWAY 89 SOUTH EAST RIVER ROAD OLD YELLOWSTONE TRAIL ZONING DISTRICT REGULATIONS

DRAFT PARK COUNTY US HIGHWAY 89 SOUTH EAST RIVER ROAD OLD YELLOWSTONE TRAIL ZONING DISTRICT REGULATIONS Formatting: Changes recommended by the Board and accepted by the County Commission are formatted in RED: Changes made by the Park County Commission are formatted in YELLOW highlight: and changes made by

More information

Trio Petroleum, Inc. (PLN010302)

Trio Petroleum, Inc. (PLN010302) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 010302 A.P.# 424-091-021-000 In the matter of the application of Trio Petroleum, Inc. (PLN010302) FINDINGS & DECISION

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission

More information

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:

More information

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine RESOLUTION 2015-016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS GRANTING APPROVAL OF CONDITIONAL USE PERMIT APPLICATION U -14-018 APN: 529-65 -028 CONDITIONAL USE PERMIT APPLICATION: U -14-018

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore)

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore) TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Christopher Tan, Associate Planner Anne Hersch, AICP, Planning Manager PA18-034 Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR September 2, 2016 COMMUNITY DEVELOPMENT CONFERENCE ROOM 10:00 a.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

PLANNING COMMISSION STAFF REPORT February 19, 2015

PLANNING COMMISSION STAFF REPORT February 19, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL13-0091 GENERAL

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 AUGUST 3, 2017 AGENDA ITEM 6.B. File No. PL17-0094

More information

ORDINANCE NO. STRTF Review

ORDINANCE NO. STRTF Review ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES AMENDING SECTIONS 5.04.310, 21.23A.010, 21.23A.020, 21.23A.030, AND 21.23A.050, REPEALING CHAPTER 21.15, AND ADDING CHAPTER

More information

PA Parking Adjustment for a change in use at 1300 Solano Ave.

PA Parking Adjustment for a change in use at 1300 Solano Ave. TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Anne Hersch, AICP, Planning Manager PA16-082 Parking Adjustment for a change in use at 1300 Solano Ave. DATE: November 9, 2016 Property Owner/ Applicant/Representative:

More information

DRAFT PARK COUNTY US HIGHWAY 89 SOUTH EAST RIVER ROAD OLD YELLOWSTONE TRAIL ZONING DISTRICT REGULATIONS

DRAFT PARK COUNTY US HIGHWAY 89 SOUTH EAST RIVER ROAD OLD YELLOWSTONE TRAIL ZONING DISTRICT REGULATIONS DRAFT PARK COUNTY US HIGHWAY 89 SOUTH EAST RIVER ROAD OLD YELLOWSTONE TRAIL ZONING DISTRICT REGULATIONS I. TITLE These regulations and the accompanying map(s) shall be known as, and shall be cited and

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Robert Kain, Senior Planner SUBJECT: Change of

More information

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

PISMO BEACH PLANNING COMMISSION AGENDA REPORT PISMO BEACH PLANNING COMMISSION AGENDA REPORT SUBJECT: 1101 & 1161 Price; Rick and Terri Gambril and Tai Martin, Applicant: Project No. P14-000162. Application for a Coastal Development Permit and a Tentative

More information

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF OF THE COUNTY OF NAPA, STATE OF

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II CITY OF GROVER BEACH PLANNING COMMISSION STAFF REPORT DATE: February 15, 2011 ITEM #:-,,3,--_ FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II SUBJECT: Consideration of an

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. # In the matter of the application of Steven and Elvia Goldberg (PLN040113) MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04009 MINOR SUBDIVISION # 040113 A.P. # 008-392-001-000

More information

Sven & Katrin Nauckhoff (PLN030156)

Sven & 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 information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1873-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE APPROVING A MODIFICATION TO CONDITIONAL USE PERMIT NO. 97-004 AND A MODIFICATION TO PLANNED DEVELOPMENT PERMIT NO.

More information

CITY COUNCIL OF THE CITY OF NOVATO

CITY COUNCIL OF THE CITY OF NOVATO CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1555 AN ORDINANCE OF THE NOVATO CITY COUNCIL, AMENDING SECTION 4-17 OF THE NOVATO MUNICIPAL CODE TO PROVIDE GREEN BUILDING STANDARDS FOR NON-RESIDENTIAL

More information

CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING

CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING TITLE: SOURCE: CONDITIONAL USE PERMIT 4-2005 - PROPOSED FAMILY ARCADE TO BE LOCATED AT 841 WEST HENDERSON AVENUE (PORTERVILLE PLAZA SHOPPING CENTER) COMMUNITY

More information

LEMOORE 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, :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 information

EXHIBIT F RESOLUTION NO.

EXHIBIT 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 information

Planning Commission Report

Planning Commission Report ~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo

More information

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF DECEMBER 6,

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF DECEMBER 6, STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF DECEMBER 6, 2016 PREPARED BY: AGENDA ITEM & FILE NUMBER: PROJECT SIZE & LOCATION: GENERAL PLAN: ZONING: OWNER/APPLICANT: Jeff Zilm, Senior Planner jzilm@brentwoodca.gov

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Dec. 5, 2012 PREPARED BY: Julie Nelson, Associate

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.d. Robert Peters VARIANCE FILE NUMBER: V08-0004 APPLICANT: Joseph and Ingrid Herrick

More information

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, January 27, 2014 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 CALL TO ORDER: ROLL

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.a. Thomas A. Lloyd VARIANCE FILE NUMBER: V 08-0007 APPLICANT: AGENT: REQUEST: LOCATION:

More information

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY 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 information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: April 18,2018 Item No.: Staff: 5.a. Emma Carrico VARIANCE FILE NUMBER: APPLICANT: REQUEST: LOCATION: V17-0003/La

More information

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, June 12, :30 PM

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, June 12, :30 PM Table of Contents Agenda 2 May 8, 2017 Minutes 5 Conditional Use Permit 17-01, Mario Castelan Tire Shop 14306 W. Whitesbridge (adjacent to JS Auto Sales and Kerman Auto Dismantling Site) Staff Report 7

More information

CHAPTER County of Alameda Onsite Wastewater Treatment Systems Ordinance

CHAPTER County of Alameda Onsite Wastewater Treatment Systems Ordinance The Alameda County Board of Supervisors hereby finds and declares: A. Modifications to Chapter 15.18 of the Alameda County General Ordinance Code are necessary to comply with new standards and regulations

More information

EFFECTIVE DATE JULY XX, 2016

EFFECTIVE DATE JULY XX, 2016 Attachment 2 WALNUT CREEK DESIGN REVIEW COMMISSION RESOLUTION NO. XXXX APPLICATION Y15-029 TRINITY HEIGHTS CONDOMINIUMS 1950 AND 1962 TRINITY AVENUE APNs 178-071-05 and 178-071-03 EFFECTIVE DATE JULY XX,

More information

Planning Commission Report

Planning Commission Report Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: September 27, 2012 Subject: 366 North Rodeo

More information

This project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities.

This project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities. WALNUT CREEK PLANNING COMMISSION RESOLUTION NO. > CONDITIONAL USE PERMIT (TREE REMOVAL PERMIT) APPLICATION NO. Y14-133 2055 N. BROADWAY OFFICE EXTERIOR REMODEL 2055 N. Broadway, APN: 173-141-039 (EFFECTIVE

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: October 20, 2016 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Non-Conforming Use Permit, pursuant to Sections 6135

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Zoning Administrator Ll j Charles View, Development Services Directo&J Prepared by: Laura Stokes, Housing Coordinator I Assistant Planne(.;('7"

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of December 7, Agenda Item 5A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of December 7, Agenda Item 5A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of December 7, 2015 Agenda Item 5A Owner: Samantha Lyman & Doug Penman Design Professional: Daniel Castor, Castor Architecture Project

More information

ORDINANCE NO The Bear Valley Community Services District Board of Directors ordains as follows:

ORDINANCE NO The Bear Valley Community Services District Board of Directors ordains as follows: ORDINANCE NO. 19-250 AN ORDINANCE OF BOARD OF DIRECTORS OF THE BEAR VALLEY COMMUNITY SERVICES DISTRICT, AMENDING CHAPTER 1, SECTIONS 2 THROUGH 4 OF TITLE 4 (MOTOR VEHICLES AND TRAFFIC) OF THE DISTRICT

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: May 7, 2018 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager A. Rafael Castillo, AICP, Senior Planner Cassandra Mesa, Building

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information

Planning Commission Staff Report August 4, 2016

Planning Commission Staff Report August 4, 2016 Planning Commission Staff Report PROJECT: Ermandarold Estates TSM Extension FILE: EG-07-128A REQUEST: Tentative Subdivision Map Extension LOCATION: 8577 Bader Road APN: 122-0230-001, 003, 004, 005, 006

More information

Minor Use Permit Modification (MINMOD) Coastal Development Permit (CDP) Exempt APPROVE MINMOD/CDP San Elijo Avenue. Cardiff-by-the-Sea

Minor Use Permit Modification (MINMOD) Coastal Development Permit (CDP) Exempt APPROVE MINMOD/CDP San Elijo Avenue. Cardiff-by-the-Sea PLANNING COMMISSION AGENDA REPORT Planning and Building Department Agenda Item: Project Name: Request: Discretionary Actions: CEQA Recommendation: STAFF RECOMMENDATION: 6C Cardiff Seaside Market Beer and

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

PRIVATE SANITARY SEWER MAIN AGREEMENT

PRIVATE SANITARY SEWER MAIN AGREEMENT RECORDED AT THE REQUEST OF AND RETURN TO: Napa Sanitation District 1515 Soscol Ferry Road Napa, CA 94558 Exempt from Recording Fees Per G.C. 27383 RE: APN 007-231-003 Parcels 2 and 3 in Scheufler Court

More information

RESOLUTION NUMBER 5059

RESOLUTION NUMBER 5059 RESOLUTION NUMBER 5059 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2325 FOR GENERAL PLAN AMENDMENT 15-05207,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2006-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PINOLE ADDING CHAPTER 8.30 TO THE PINOLE MUNICIPAL CODE ESTABLISHING A RESIDENTIAL HEALTH AND SAFETY RENTAL INSPECTION PROGRAM WHEREAS,

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

RESOLUTION NO: PC-R

RESOLUTION NO: PC-R A Resolution of the Planning Commission of the City of Pismo Beach Approving Amendment #1 to the Chapman Estate Conditional Use Permit for events at the Chapman Estate and authorizing a Coastal Development

More information

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 Applicant: Owner: Mooretown Rancheria of the Concow Maidu Tribe same Location: The Feather Falls Casino parking lot, located at the southeast

More information

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA CITY OF SAN DIMAS PLANNING COMMISSION AGENDA Regularly Scheduled Meeting THURSDAY, AUGUST 16, 2018 AT 7:00 P.M. 245 East Bonita Avenue, Council Chambers CALL TO ORDER AND FLAG SALUTE APROVAL OF MINUTES

More information

CITY OF MERCED Planning & Permitting Division

CITY OF MERCED Planning & Permitting Division CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-11 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: June 20, 2012 PREPARED BY: Julie Nelson, Planner

More information

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,

More information

TOWN OF ENNIS TITLE 11 ZONING ORDINANCE DRAFT UPDATE

TOWN OF ENNIS TITLE 11 ZONING ORDINANCE DRAFT UPDATE TOWN OF ENNIS TITLE 11 ZONING ORDINANCE DRAFT UPDATE FEBRUARY 6, 2018 CHAPTER 1: TITLE, PURPOSE, AUTHORITY, AND GENERAL ADMINISTRATIVE PROVISIONS The regulations, standards, and procedures contained herein

More information