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

Size: px
Start display at page:

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

Transcription

1 PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING A MUSIC EDUCATION FACILITY IN EXISTING SUITES TOTALING 2,560 SQUARE FEET, LOCATED AT DEL OBISPO STREET, SUITES 120, 125, AND 150 (ASSESSOR PARCEL NUMBER ~39)( (MUSIC MAKER) Whereas, Brian Housely, 1717 E. Vista Chino, #A7-253, Palm Springs, CA 92262, has requested approval of Conditional Use Permit (CUP) to allow a music education facility in existing suites totaling 2,560 square feet, located at Del Obispo Street, Suites 120, 125, and 150, which is General Plan-designated Specific Plan/Precise Plans and classified as Specific Plan/Precise Plan on the Official Zoning Map; and, Whereas, the proposed project has been processed pursuant to Section , Development Review of the Land Use Code; and, Whereas, the Environmental Administrator has reviewed the project pursuant to Section of the California Environmental Quality Act (CEQA) and determined that the project qualifies for a Class 1 categorical exemption, and will cause the Notice of Exemption to be posted pursuant to Section (d) of the CEQA Guidelines which provides that "the notice shall not be filed with OPR or the county clerk until the project has been approved;" and, Whereas, the Planning Commission conducted a duly-noticed public hearing on November 10, 2015, pursuant to Title 9, Land Use Code, Section , to consider public testimony on the proposed project and has considered all relevant public comments. NOW, THEREFORE, BE IT RESOLVED, that the Planning Commission of the City of San Juan Capistrano does hereby find that the project is Categorically Exempt (Section 15301; "Existing Facilities") from further review under CEQA. The project is consistent with Section because the project will occupy an existing office building, will include only minor interior tenant improvements, and will involve no expansion. NOW, THEREFORE, BE IT FURTHER RESOLVED, that the Planning Commission of the City of San Juan Capistrano does hereby make the following findings as established by Section of Title 9, Land Use Code of the City of San Juan Capistrano: 1. The proposed use and design are consistent with the maps and policies of the General Plan because the Specific Plan/Precise Plan designation allows uses pursuant to the adopted Los Rios Specific Plan (SP) 77-01, and includes music schools as a conditionally permitted use; and, Page 1 of 3 ATTACHMENT 4

2 2. The proposed use and design are consistent with the purpose, intent, and standards of the Land Use Code and any applicable specific plan or comprehensive development plan, except as othejwise approved, because the music school is a conditionally permitted use in the Los Rios Specific Plan (SP) 77-01, and the use is consistent with the purpose and intent of the Low Density Office district of the Specific Plan, "to provide for low intensity commercial office uses that are compatible with the rural character of the Los Rios area and will not alter the existing topography," because the music facility a low intensity use and compatible with the existing commercial office uses and the rural character of the Los Rios area, and will not require construction of any additional structures and not alter the existing topography; and, 3. The site for the proposed use is adequate in size and shape to accommodate all yards, open spaces, setbacks, walls and fences, parking and loading areas, fire and building code considerations, trash and recycling enclosures, and other features pertaining to the application because the site improvements are existing, there will be adequate parking for the use, and the site can accommodate the pick-up and drop-off of students; and, 4. The proposed use and the on-going operation of the use are compatible with abutting properties and the permitted uses thereof, and will not generate excessive light, noise, vibration, odors, visual blight, traffic, or other disturbances, nuisances, or hazards because the proposed music school has no exterior activity and vehicular traffic, so as to not create potential disturbances of neighboring properties; and, there will be no parking impacts because the use can be adequately parked on-site, as demonstrated in the parking analysis prepared by Linscott, Law & Greenspan, Engineers; and, 5. The site for the proposed use has adequate access and parking to support the use because the use can be adequately parked on-site, as demonstrated in the parking analysis prepared by Linscott, Law & Greenspan, Engineers. NOW, THEREFORE, BE IT FURTHER RESOLVED, that the Planning Commission of the City of San Juan Capistrano hereby approves the project subject to those conditions of approval established by Exhibit A, and the operations described in Exhibit B "Parking Demand Analysis," attached hereto and incorporated herein. CUSTODIAN OF RECORDS: The documents and materials associated with this Resolution that constitute the record of proceedings on which these findings are based are located at San Juan Capistrano City Hall, Paseo Adelanto, San Juan Capistrano, California The Interim Development Services Director is the custodian of the record of proceedings. Page 2 of 3

3 EFFECTIVE DATE & FINAL APPROVAL: This project approval shall become effective following expiration of the fifteen (15) day appeal period without filing of an appeal application. The appeal period shall expire at 5:00p.m., Wednesday, November 25, This project approval shall be valid for a period of 2 years from the date of approval of this resolution, and shall expire on November 10, 2017 unless a time extension request has been submitted or the conditional use has been established prior to that date. PROTEST OF FEES, DEDICATIONS, RESERVATIONS OR OTHER EXACTIONS: Pursuant to Government Code Section 66020, the applicant may protest the imposition of fees, dedications, reservations or other exactions imposed on this development project by taking the necessary steps and following the procedures established by Sections through of the California Government Code. PASSED, APPROVED AND ADOPTED this h day November, Shkn ~h~innan Dav1d Contreras, Acting Assistant Development Services Director, Secretary Page 3 of 3

4 EXHIBIT "A" P.C. RESOLUTION # CONDITIONS OF APPROVAL PROJECT LOG #: CUP PROJECT NAME: MUSIC MAKER APPROVAL DATE: NOVEMBER 10, 2015 Conditional Use Permit (CUP) is approved subject to compliance, to the reasonable satisfaction of the Development Services Department, with all applicable sections of the San Juan Capistrano Municipal Code, the California Administrative Code, the California Building Standards Code and all other applicable regulations. The applicant must comply in full with each and every condition listed below prior to exercising the rights conferred by Architectural Control approval. These conditions of approval apply to the above-referenced project application described in more detail below. For the purpose of these conditions, the term "applicant" shall also mean the developer, the owner or any successor(s) in interest to the terms of this approval. The subject project proposes music education facility in existing suites, totaling 2,560 square feet, located at Del Obispo Street, Suites 120, 125, and 150, APN: This project approval is based on and subject to the application materials prepared by Brian Housely, dated July 16, 2015, and October 8, 2015 including site plan(s), floor plan(s), a project description and any other plans. These plans and the proposed use of the project site are hereby incorporated by reference into this approval as submitted and conditioned herein, and shall not be further altered unless reviewed and approved by the affected city departments. Minor modifications to this project approval may be approved by the Development Services Director pursuant to Section , Administrative approvals of Title 9, Land Use Code. General Conditions: 1.1 The applicant and its heirs, successors, and assigns shall defend, indemnify, and hold harmless the City of San Juan Capistrano and its officers, employees, and agents from and against any claim, action, or proceeding against the City of San Juan Capistrano, its officers, employees, or agents to attack, set aside, void, or annul any approval or condition of approval of the City of San Juan Capistrano concerning this project, including but not limited to any approval or condition of approval of the City Council, Planning Commission, or Development Services Director. The City shall promptly notify the applicant of any claim, action, or proceeding concerning the project and the City shall cooperate fully in the defense of the matter. The City reserves the right, at its own option, to choose its own attorney to represent the City, its officers, employees, and agents in the defense of the matter.

5 Resolution # CUP Music Maker Conditions of Approval Page 2 of In the event that exhibits and written conditions are inconsistent, the written conditions shall prevail. If there are any disparities between these conditions and the plans or final revised plans that are approved for any subsequent phase, the conditions and/or plans as stipulated in the later approval shall prevail. 1.3 Noise Attenuation. Doors must be closed at all times and the use shall be in accordance with the floor plan prepared by San Diego Drafting, LLC and submitted on October 8, 2015, to ensure that excessive noise does not create adverse impacts on adjacent properties or businesses. Should noise related issues arise, the applicant shall take measures to address the issues, subject to the review and approval of the Development Services Director. (DSD) 1.4 Maximum Occupancy. The maximum number of staff members on site shall not exceed 9 at any given time. The maximum number of students on site shall not exceed 16 at any given time. Any request to increase these limits shall require a modification to the Conditional Use Permit and include a new parking demand analysis. The modification shall be subject to the review of the Development Services Director, provided that adequate parking will be provided. (DSD) 1.5 Hours of Operation. The school shall be limited to the following schedule and operating hours: September 1 to June 15 (School Year) 3:00PM to 9:00PM Monday through Friday 10:00 AM to 5:00 PM Saturday and Sunday June 15 to August 31 (Summer) 9:00AM to 9:00PM 7 days a week Any request to modify the operating schedule shall be subject to the review of the Development Services Director. (DSD) 1.6 Parking. The use shall operate in a rnanner consistent with that which is described in the Parking Demand Analysis prepared by Linscott, Law & Greenspan, Engineers, dated October 1, 2015 (Exhibit B to the Resolution). An increase in the parking demand created by the music school shall be subject to review and approval by the Development Services Director. (DSD) The following conditions shall be met continuously during construction and prior to issuance of any certificate of occupancy: 2.1 Consistency with Approved Plans. The project shall be constructed in accordance with all the approved plans and conditions of approval, including but not limited to site plans and floor plans. If all improvements cannot be installed prior to occupancy, the City may approve a Deferred Improvement Agreement to defer the completion of the improvements provided that a bond, cash deposit, or other surety in a form and substance approved by the City Attorney, is submitted to the City in lieu of installation of the improvements, that application and required fees are submitted, and that the incomplete improvements will not create an unsafe condition on the site. The term of the deferral shall be as determined by the City Planner. (DSD)

6 Resolution # CUP , Music Maker Conditions of Approval Page 3 of3 2.2 Backflow Prevention. Prior to the issuance of a certificate of occupancy, an approved Reduced Pressure Backflow Prevention Device must be installed on the service line after the water meter and prior to any branches from the service line. This device must be tested prior to placing the device into use on the service line. (PW-UTIL) 2.3 Backflow Prevention. Inspection. Prior to the issuance of a certificate of occupancy, the location of the Backflow Prevention Device must be inspected by the Utilities Division prior to installation. (PW-UTIL) Responsible Departments/Agencies: DSD: Development Services Department DSD-B&S: DSD-Building & Safety Division PW-ENG: Public Works-Engineering Division PW-UTIL: Public Works-Utilities Division OCFA: Orange County Fire Authority

RESOLUTION NO XX

RESOLUTION NO XX RESOLUTION NO. 16-01-18-XX A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, DENYING AN APPEAL OF CONDITIONAL USE PERMIT (CUP) 15-005 AND THEREBY UPHOLDING AN APPROVAL OF

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

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

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

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

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

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F1 TO: FROM: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department Submitted and R~iewed by: Sergio Klotz, Assistant Services Director ~ Prepared by: Math Evans,

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 Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P 10/17/2017 F1b TO: FROM: SUBMITTED BY: City of San Juan Capistrano Agenda Report Honorable Mayor and Members of the City Council ~n Siegel, City Manager Joel Rojas, Development Services Director ~ )P PREPARED

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report TO : FROM: DATE: SUBJECT: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department _l...----}~ Submitted by: William Ramsey, AICP, Assistant Directo~ f'~ Prepared by:

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 May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

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

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

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

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

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

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

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

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

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

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

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

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

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

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

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

VARIANCE APPLICATION

VARIANCE APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

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

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

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

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 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

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

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

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

CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION

CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION APPLICANT: MAILING ADDRESS: PHONE: CELL#: EMAIL: OWNER S NAME: MAILING ADDRESS: PHONE: CELL#: EMAIL: ADDRESS OF PROPERTY INVOLVED: ASSESSOR

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 13-1060 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WEST HOLLYWOOD, APPROVING AN AMENDMENT TO A CONDITIONAL USE PERMIT, AND APPROVAL OF A DEVELOPMENT PERMIT AND PARKING USE

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

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

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 10 DATE: 1211 0108 TO: 1 PLANNING CONIMISSION CASE: APPLICANT: LOCATION: ENVIRONMENTAL STATUS: PREPARED BY: Tentative

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

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL AGENDA ITEM NO. 8 ORDINANCE No. 2010 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of January 10, 2012 Originating Department: Planning & Community Development Interim City Manager Arnold

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

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

PLANNING COMMISSION STAFF REPORT October 31, 2013

PLANNING COMMISSION STAFF REPORT October 31, 2013 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 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT

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 ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760) CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 SECOND DWELLING UNIT PERMIT FOR INTERNAL USE ONLY Case No: Date Submitted: Fees Submitted:

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

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP 17522 December 13, 2016 WHEREAS, Yorba Linda Estates, LLC, OC 33, LLC and the Nicholas/Long Family

More information

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings; February 19, 2004 Joan L. Jamieson P.O. Box 741 ZONING ADMINISTRATOR Solvang, CA 93441 HEARING OF FEBRUARY 17, 2004 RE: Eubanks Lot Line Adjustment, 03LLA-00000-00013 Hearing on the request of Joan Jamieson,

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

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

Applicant Address: 3325 Longview Drive, St 311. State/Zip: Ca/ Phone: (916)

Applicant Address: 3325 Longview Drive, St 311. State/Zip: Ca/ Phone: (916) Planning Application Form Cover Sheet This application form is required as part of any planning development request. Other required items are indicated on the accompanying instructions and checklists.

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

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

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

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04 of the

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

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Jan. 18, 2017 PREPARED BY: Julie Nelson, Associate

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 SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M. CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, 2019 10:30 A.M. CITY HALL ROSS ANNEX Conference Room 1600 20 Civic Center Plaza, Santa Ana, California Lisa Storck Legal Counsel Verny Carvajal

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

OWNER-INITIATED MERGER OF PARCELS APPLICATION

OWNER-INITIATED MERGER OF PARCELS APPLICATION REQUIREMENTS TO THE APPLICANT: OWNER-INITIATED MERGER OF PARCELS APPLICATION Please provide the following materials for your application. A complete application package will expedite your request for a

More information

Planning Department Permit Application

Planning Department Permit Application Inyo County 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 Planning Department

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Section 12.04 of the

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Jan. 7, 2015 PREPARED BY: Julie Nelson, Associate

More information

Planning 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 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 information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING January 27, 2016 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative Parcel

More information

CITY OF ELK GROVE PLANNING APPLICATION AND AGREEMENT

CITY OF ELK GROVE PLANNING APPLICATION AND AGREEMENT Development Services - Planning 8401 Laguna Palms Way Elk Grove, California 95758 Tel: 916.478.2265 Fax: 916.691.3175 www.elkgrovecity.org CITY OF ELK GROVE PLANNING APPLICATION AND AGREEMENT Type of application:

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

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

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

TENTATIVE PARCEL MAP TIME EXTENSION

TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: October 15, 2008 Item No.: Staff: 4.a. Mel Pabalinas TENTATIVE PARCEL MAP TIME EXTENSION APPLICATION FILE NO.: APPLICANT:

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or

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

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification Deputy Director: Steve Chase Staff Report Date: May 5, 2006 Staff Contact: Alice Daly Case

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

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions:

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions: AGENDA ITEM #4.A TOWN OF LOS ALTOS HILLS Staff Report to the City Council SUBJECT: FROM: APPEAL OF PLANNING COMMISSION DENIAL OF A CONDITIONAL DEVELOPMENT PERMIT AND SITE DEVELOPMENT PERMIT FOR A NEW 3,511

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

PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT FLOOD HAZARD ZONE SITE ACREAGE AIRPORT SAFETY ZONE?

PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT FLOOD HAZARD ZONE SITE ACREAGE AIRPORT SAFETY ZONE? TYPE OR PRINT CLEARLY Submit Completed Applications to: City of Corning Planning Dept. 794 Third Street Corning, CA 96021 PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT

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

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 18-122 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN, PLANNED UNIT DEVELOPMENT - DEVELOPMENT STAGE PLAN, AND PRELIMINARY PLAT FOR TERRITORIAL GREENS

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Honorable Chair and Planning Commission DATE: March 8, 2017 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Cassandra Mesa, Building/Planning

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

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

City of Escondido Zoning Administrator

City of Escondido Zoning Administrator City of Escondido Zoning Administrator AGENDA AND RECORD OF ACTIONS 201 North Broadway City Hall Mitchell Room October 25, 2018 3:00 p.m. A. Call to Order: Zoning Administrator: Mike Strong Staff Present:

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: Planning Commission Marisa Lundstedt, Director of Community Development THROUGH: Laurie B. Jester, Planning Manager BY: Ted

More information

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

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 MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Feb. 22, 2017 PREPARED BY: Francisco Mendoza-Gonzalez,

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

Planning Commission Report

Planning Commission Report çbe~rly Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: March 13, 2014 Subject: 9521 Sunset

More information

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS This Agreement is made and entered into on, by and between ( Property Owner ), and the CITY OF SACRAMENTO, a municipal corporation ( City ).

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. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT APPLICATION: CUP2017-09 AGENDA ITEM: PH-1 PREPARED BY: Austin Arnold Planning Technician MEETING DATE: October 11, 2017 SUBJECT: REQUEST: APPLICANT: Conditional Use Permit

More information

SAN FRANCISCO PLANNING COMMISSION MOTION NO

SAN FRANCISCO PLANNING COMMISSION MOTION NO Subject to: Inclusionary Housing Childcare Requirement Park Fund Art Fund Public Open Space Fund Jobs Housing Linkage Program Transit Impact Development Fee First Source Hiring Other:, The Albion Brewery

More information