CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "CITY COUNCIL STAFF REPORT"

Transcription

1 COUNCIL AGENDA: ITEM: II. ((b) CITY OF Cr ^2 SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C Applicant: Imwalle Properties Location Southeast corner of Monterey Highway and East Alma Avenue (1402 Monterey Highway) Existing Zoning HI Heavy Industrial & LI Light Industrial Council District 7 Historic Resource N/A Annexation Date: August 18,1955 (Monterey Park No 4) CEQA: Envision San Jose 2040 General Plan EIR Resolution No APPLICATION SUMMARY: Conforming Rezoning of an approximately 3.69 gross acre site from the HI Heavy Industrial Zoning District and LI Light Industrial Zoning District to the CIC Combined Industrial/ Commercial Zoning District. Rezoning to the CIC Combined Industrial/ Commercial Zoning District will allow a greater variety of industrial and commercial uses to be developed on the site, and will bring the property into conformance with the Envision San Jose 2040 General Plan Land Use/Transportation Diagram's designation of Combined Industrial/ Commercial. RECOMMENDATION: Staff recommends that the City Council approve the proposed Conforming Conventional Rezoning to the CIC Combined Industrial/ Commercial Zoning District. PROJECT DATA 1 GENERAL PLAN CONSISTENCY General Plan Designation C ombined Industrial/ Commercial IXI Consistent Inconsistent I Consistent Policies Land I se Goal LU-6, Land Use Policy LU-6.5, Implementation Policy IP-1.6 Inconsistent Policies, None i SURROUNDING USES General Plan Land Use Zoning Existing Use North Neighborhood Neighborhood/ Restaurant & Industrial Commimilv Commercial Community Commercial Offices A 1 lca\\ Industrial A I lea\ \ Industrial South Combined Industrial C( it I'D) Planned Retail Shopping Center Commercial Development

2 My 30, 2015 Page 2 East West Combined Industrial/ Commercial Neighborhood Community Commercial CG(PD) Planned Development LI(PD) Planned Development & A(PD) Planned Development Retail Shopping Center Restaurant & Motel PROJECT DESCRIPTION On May 7, 2015, the applicant applied for a rezoning of the subject 3.69 gross acres site from the HI Heavy Industrial Zoning District and LI Light Industrial Zoning District to the CIC Combined Industrial/ Commercial Zoning District. The site is currently developed with two industrial buildings that are being used for lumber storage and sales (more commonly known as the Southern Lumber site). The site is bounded by a restaurant and industrial offices to the north, a retail shopping center to the south and east, and a restaurant and motel to the west. The CIC Zoning District will allow for the applicant to market the site for a broad range of local and regional commercial uses, including big box retail and a narrower range of industrial uses. ANALYSIS Figure 1: Aerial photo of site and surroundings Envision San Jose 2040 General Plan Conformance The proposed rezoning conforms to the Envision San Jose 2040 General Plan Land Use/ Transportation Diagram's designation of Combined Industrial/ Commercial. This designation allows a significant amount of flexibility to develop a variety of compatible commercial and industrial uses.

3 July 30, 2015 Page 3 CIC - Combined Industrial/ Commercial HI - Heavy Industrial NCC - Neighborhood Community/ Commercial PQP - Public/ Quasi-Public RN - Residential Neighborhood Figure 2: General Plan Land Use/Transportation Diagram Additionally, the rezoning would support the following General Plan policies: 1. Implementation Policy IP-1.6: Ensure that proposals to rezone and prezone properties conform to the Land Use/Transportation Diagram, and advance Envision General Plan vision, goals, and policies. Analysis: The proposed rezoning to the CIC Zoning District directly conforms to the Envision General Plan's Land Use/Transportation Diagram designation of Combined Industrial/ Commercial for the site. The CIC Zoning District allows for a broad range of commercial and industrial uses; thus, supporting the use of the property as envisioned under the General Plan. 2. Implementation Policy IP-1.1: Use the Envision General Plan Land Use/ Transportation Diagram designations to indicate the general intended land use, providing flexibility to allow for a mix of land uses, intensities and development forms compatible with a wide variety of neighborhood contexts and to designate the intended roadway network to be developed over the timeframe of the Envision General Plan. Use the Zoning designation to indicate the appropriate type, form and height of development for particular properties. Analysis: The proposed conforming rezoning to CIC Combined Industrial/ Commercial will allow a variety of commercial and light industrial uses that are more compatible with the surrounding commercial retail uses and site setting.

4 July 30, 2015 Page 4 CG - Commercial General NCC - Neighborhood Community/ Commercial CIC - Combined Industrial/ Commercial (PD) - Planned Development CN - Commercial Neighborhood PQP - Public/ Quasi-Public CP - Commercial Pedestrian R Single-Family Residence HI - Heavy Industrial R-2 - Two-Family Residence LI - Light Industrial RN - Residential Neighborhood Figure 3: Existing Zoning Map (left) and Proposed Zoning Map (right) 3. Land Use Policy LU-5.3: Encourage new and intensification of existing commercial development, including stand-alone, vertical mixed-use, or integrated horizontal mixed-use projects, consistent with the Land Use / Transportation Diagram. Analysis: The proposed rezoning to the CIC Zoning District is consistent with the site's Envision General Plan's Land Use/Transportation Diagram designation. The subject site is developed and currently used for lumber storage and retail which is allowed in the LI and HI Zoning Districts. The proposed CIC Zoning District will allow for intensification of the site by allowing expansion of retail uses that could be conducted in the existing buildings. 4. Land Use Policy LU-6.5: Maintain and create Industrial designated sites that are at least one acre in size in order to facilitate viable industrial uses. Analysis: The subject rezoning site is 3.69 gross acres in size and will facilitate industrial and commercial uses that are compatible with existing and planned land uses. CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) Pursuant to Section of the CEQA Guidelines, the City of San Jose has determined that the proposed rezoning is pursuant to, in furtherance of and within the scope of the Envision San Jose 2040 General Plan program the impacts of which were analyzed and disclosed in the Final Environmental Impact Report (EIR) for the Envision San Jose 2040 General Plan, for which findings were adopted by City Council Resolution No on November 1, The Program EIR was prepared for the comprehensive update and revision of all elements of the City of San Jose General Plan, including an extension of the planning timeframe to the year The proposed rezoning does not involve new significant effects beyond those analyzed in the Program EIR.

5 July 30, 2015 Page 5 PUBLIC HEARING NOTIFICATION Staff followed Council Policy 6-30: Public Outreach Policy. A notice of the public hearing was distributed to the owners and tenants of all properties located within 500 feet of the project site and posted on the City website. The staff report is also posted on the City's website. Staff has been available to respond to questions from the public. No letters or comments from the public have been received to date. Approved by: /s/ Harry Freitas, Director, Planning, Building and Code Enforcement Attachments: Plot Plan

6 EAST ALMA AVE ' OWNER: SOUTHERN LUMBER COMPANY, INC. APN ,125.8 SF 65.5' O 5 S $ 3 EXISTING BLDG. A GROUND FLOOR RETAIL 62,852.8 SF GROSS AREA 28.5' EXISTING BLDG C GROUND FLOOR RETAIL 10,087 SF GROSS AREA EXISTING BLDG B GROUND FLOOR RETAIL 6,945 SF GROSS AREA * ' 1402 S. FIRST ST./MONTEREY RD. EXHIBIT B - PLOT PLAN EATON HALL ARCHITECTURE, INC The Alameda, San Jose, California ' 10' 20' 1" = 50' 5/7/2015

SAN IPSE CAPITAL OF SILICON VALLEY

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

More information

SAN IPSE CAPITAL OF SILICON VALLEY

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

More information

SANjOSE CAPITAL OF SILICON VALLEY

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

More information

SANjOSE CAPITAL OF SILICON VALLEY

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

More information

SANjOSE CAPITAL OF SILICON VALLEY

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

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

More information

SAN IPSE CAPITAL OF SILICON VALLEY

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

More information

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

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

More information

CITY COUNCIL STAFF REPORT

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 ITEM: \o 3L A- \V X. CITY OF Cr "3 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October

More information

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

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

More information

SUBJECT: SEE BELOW DATE: October 19, 2016

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/27/17 ITEM: 10.3 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Planning Commission SUBJECT: SEE BELOW DATE: May 24, 2017 COUNCIL DISTRICT:

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

RESOLUTION NO. FILE NO. PT14-047

RESOLUTION NO. FILE NO. PT14-047 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP TO SUBDIVIDE ONE (1) LOT INTO NINE (9) LOTS FOR RESIDENTIAL USES, AND ONE (1) LOT FOR COMMON USES ON

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

1. Updating the findings for the Inclusionary Housing Ordinance ("Ordinance"); and

1. Updating the findings for the Inclusionary Housing Ordinance (Ordinance); and COUNCIL AGENDA: 3/29/16 ITEM: ty CITY OF '^2 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: IMPLEMENTATION OF THE IN CLU SION ARY HOUSING ORDINANCE FROM: Jacky

More information

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

FULL TEXT OF MEASURE I CITY OF YORBA LINDA FULL TEXT OF MEASURE I CITY OF YORBA LINDA ORDINANCE NO. 2011-962 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA ADOPTING THE YORBA LINDA TOWN CENTER SPECIFIC PLAN AND AN AMENDMENT TO THE

More information

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING SUBJECT: ZONE TEXT AMENDMENT AND ZONE MAP AMENDMENT IMPLEMENTING R3C-C ZONING DISTRICT IDENTIFIED IN THE WEST HOLLYWOOD GENERAL PLAN 2035 AND ANALYSIS

More information

RESOLUTION NO. R2010-

RESOLUTION NO. R2010- RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING

More information

1102 SOUTH THIRD STREET SAN JOSE, CA.

1102 SOUTH THIRD STREET SAN JOSE, CA. SOUTHERN GATEWAY TO DOWNTOWN SAN JOSE ±7.96 ACRES FOR SALE SALE-LEASEBACK DEVELOPER:, [ Big Box Retail ], Potential Residential [ Study in Process ] INVESTOR: Seller Lease Back OWNER-USER: Flexible Occupancy

More information

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP ITEM NO. 9 CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 PROJECT TITLE Yogurt Time Center ADDRESS/LOCATION 3093 Marlow Road ASSESSOR S PARCEL

More information

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

More information

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

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 31, 2018 AGENDA ITEM 7.A File No. PL16-0054 TRINITAS

More information

Planning and Zoning Commission STAFF REPORT

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

More information

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB.

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB. -------- 9/13/16 ------- 4.2 COUNCIL AGENDA: 8/23/16 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Harry Freitas SUBJECT: SEE BELOW DATE: August

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF Sr "3 SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 05/17/16 ITEM: j 1 0. ITEM: jj 2> Memorandum FROM: Planning Commission SUBJECT: SEE BELOW DATE: April

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

Planning Commission Staff Report October 6, 2011

Planning Commission Staff Report October 6, 2011 Planning Commission Staff Report October 6, 2011 Project: Laguna Ridge Phase 3 Subdivision Projects McGeary Ranch, Arbor Ranch, Zgraggen Ranch & Tuscan Ridge Files: EG-10-059 (McGeary Ranch), EG-10-060

More information

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT ATTACHMENT 2 CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT DATE: December 14, 2016 TO: FROM: Members of the Planning Commission Sara Farrell, Assistant Planner RE: Development Plan Review DR 16-02 CFT

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM E1 TO: FROM: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department Submitted by: Sergio Klotz, Acting Development Services Director (9t~t:? f- Prepared by:

More information

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

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

More information

Planning & Transportation Commission Staff Report (ID # 8862)

Planning & Transportation Commission Staff Report (ID # 8862) Planning & Transportation Commission Staff Report (ID # 8862) Report Type: Action Items Meeting Date: 2/14/2018 Summary Title: Title: From: Affordable Housing (AH) Combining District Draft Ordinance PUBLIC

More information

PLANNING COMMISSION BRIEFING ITEM Land Development Application July 24, 2018, Planning Commission Public Hearing

PLANNING COMMISSION BRIEFING ITEM Land Development Application July 24, 2018, Planning Commission Public Hearing PLANNING COMMISSION BRIEFING ITEM Land Development Application July 24, 2018, Planning Commission Public Hearing ZRTD-2017-0011, Loudoun Tech Center Date of Meeting: July 12, 2018 Election District: Staff

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

After taking public testimony, staff recommends the City Council take the following course of action:

After taking public testimony, staff recommends the City Council take the following course of action: City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

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

More information

FOREST AVE SAN JOSE FOR SALE- OPPORTUNITY KEVIN HERAVI CHRISTINA YANG Lic

FOREST AVE SAN JOSE FOR SALE- OPPORTUNITY KEVIN HERAVI CHRISTINA YANG Lic 2 0 2 0 FOREST AVE SAN JOSE KEVIN HERAVI FOR SALE OPPORTUNITY 4084578800 kevin@healthmedrealty.com Lic. 01875398 CHRISTINA YANG 4084578805 christina@healthmedrealty.com Lic. 01862052 Table of Contents

More information

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

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

More information

The Planning Commission and Community Development Director recommend that the City Council adopt

The Planning Commission and Community Development Director recommend that the City Council adopt \Tri,1 City Council Agenda Report Meeting Date: April 7, 2015 TO: City Council FROM: Jake Morley, Associate Planner (879-6810; jake.morley@chicoca.gov) RE: Public Hearing and Final Reading Regarding Rezone

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT Report / DATE: FEBRUARY 1,2010 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT SUBJECT: CALIFORNIA INSTITUTE OF TECHNOLOGY (CALTECH) ZONE CHANGE FOR THE PARCEL LOCATED AT

More information

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

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

More information

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE COUNCIL AGENDA: 06/27/17 ITEM: 4.5 CITY OF cr SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Barry Ng Rosalynn Hughey SUBJECT: AMENDMENTS TO TITLE 13 DATE: June

More information

Ohlone College Mission Blvd Mixed-Use Project OFFERING MEMORANDUM

Ohlone College Mission Blvd Mixed-Use Project OFFERING MEMORANDUM Mission Blvd Mixed-Use Project OFFERING MEMORANDUM TABLE OF CONTENTS TABLE OF CONTENTS THE DEVELOPMENT OFFERING THE PROPERTY DEVELOPMENT CONCEPT DEVELOPMENT APPROACH FREMONT OVERVIEW MAPS AND PHOTOS P.

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) ) Agenda Item No. 6B June 14, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015 EMERYVILLE PLANNING COMMISSION STAFF REPORT Report Date: June 18, 2015 Meeting Date: June 25, 2015 TO: Emeryville Planning Commission FROM: SUBJECT: LOCATION: APPLICANT: Michael Biddle, City Attorney City

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

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council 2/6/2018 City of San Juan Capistrano Agenda Report F1a TO: FROM: Honorable Mayor and Members of the City Council %enjamin Siegel, City Manager SUBMITTED BY: PREPARED BY: Joel Rojas, Development Services

More information

A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE

A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE EXECUTIVE SUMMARY GARDEN GATE TOWER SAN JOSE, CA A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE EXECUTIVE SUMMARY Cushman and Wakefield, as exclusive advisor, is pleased to present the opportunity

More information

GENERAL DESCRIPTION STAFF RECOMMENDATION IMPLEMENTATION REQUIREMENTS

GENERAL DESCRIPTION STAFF RECOMMENDATION IMPLEMENTATION REQUIREMENTS Application No.: 891418 Applicant: AREA-WIDE MAP AMENDMENT Rezone two parcels from Moderate Density Single Family (MSF) to Neighborhood Center (NC) and Employment Center (EC). Charles Bitton GENERAL DESCRIPTION

More information

South of White Rock Rezoning Kick-off Meeting

South of White Rock Rezoning Kick-off Meeting South of White Rock Rezoning Kick-off Meeting May 6, 2010, 2:00 P.M. American River Room Overview Property owners seeking to restore previous zoning designations City now completing map revisions (north

More information

Residential roof decks. Residential Roof Decks

Residential roof decks. Residential Roof Decks Residential roof decks San Francisco Magazine cover Feb 2018 Issue Roof Decks and Discretionary Reviews Increasing number of cases / amount of time spent on Discretionary Reviews on projects involving

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

RESOLUTION NO. Spring 2017 General Plan Amendment Cycle

RESOLUTION NO. Spring 2017 General Plan Amendment Cycle RD:VMT:JMD 03/27/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SPECIFYING THE COUNCIL'S DETERMINATIONS ON PROPOSED AMENDMENTS TO THE ENVISION SAN JOSE 2040 GENERAL PLAN PURSUANT

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 105 E. Anapamu Street, Suite 407 Santa Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Planning and Development Department

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

RESOLUTION NO. FILE NO. T15-058

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

More information

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

RESOLUTION NO. FILE NO. PT15-066

RESOLUTION NO. FILE NO. PT15-066 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP TO ALLOW AN EXTENSION FOR UP TO 15 YEARS FOR TENTATIVE SUBDIVISION MAP FILE NO. PT13-061, CONSISTENT

More information

City of Belmont Carlos de Melo, Community Development Director, Thomas Fil, Finance Director,

City of Belmont Carlos de Melo, Community Development Director, Thomas Fil, Finance Director, Meeting Date: January 10, 2017 STAFF REPORT Agency: Staff Contact: Agenda Title: Agenda Action: City of Belmont Carlos de Melo, Community Development Director, cdemelo@belmont.gov Thomas Fil, Finance Director,

More information

13 Sectional Map Amendment

13 Sectional Map Amendment 13 Sectional Map Amendment Introduction This chapter reviews land use and zoning policies and practices in Prince George s County and presents the proposed zoning in the sectional map amendment (SMA) to

More information

MEMORANDUM Main Concepts

MEMORANDUM Main Concepts MEMORANDUM DATE February 5, 2016 TO FROM SUBJECT David Bischoff City of Gilroy Bruce Brubaker and Seung Hong, PlaceWorks Draft Alternative Land Use and Circulation Scenarios This memorandum summarizes

More information

891941, , : COMPREHENSIVE PLAN AMENDMENT, COMMUNITY PLAN AMENDMENT, AND AREA-WIDE MAP AMENDMENT

891941, , : COMPREHENSIVE PLAN AMENDMENT, COMMUNITY PLAN AMENDMENT, AND AREA-WIDE MAP AMENDMENT Application Nos. 891941, 891909, 891940: COMPREHENSIVE PLAN AMENDMENT, COMMUNITY PLAN AMENDMENT, AND AREA-WIDE MAP AMENDMENT Amendments to designate five parcels as Rural Industrial Center in the Alderton

More information

Planning, Building and Code Enforcement

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

More information

REZONING APPLICATION INSTRUCTIONS

REZONING APPLICATION INSTRUCTIONS REZONING APPLICATION INSTRUCTIONS All required information, as stated on the Rezoning Application Checklist, must be included to qualify as a complete application. Upon receipt, staff will review the application

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing Supervisorial District: First Staff Report Date: August 10, 2005 Staff: Lisa Hosale

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

Land Use Planning Analysis. Phase 2 Drayton Valley Annexation Proposal

Land Use Planning Analysis. Phase 2 Drayton Valley Annexation Proposal Land Use Planning Analysis Phase 2 Drayton Valley Annexation Proposal Prepared for Town of Drayton Valley Prepared by Mackenzie Associates Consulting Group Limited March, 2011 TABLE OF CONTENTS 1.0 INTRODUCTION...

More information

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading:

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading: CITY COUNCIL PUBLIC HEARING JANUARY 16, 2018 SUBJECT: INITIATED BY: MULTI-FAMILY NEIGHBORHOODS ZONE TEXT AMENDMENTS: AMEND MINIMUM DENSITY REQUIREMENTS FOR R3 AND R4 DISTRICTS; AMEND THE DENSITY BONUS

More information

BRAND NEW WAREHOUSE BUILDINGS

BRAND NEW WAREHOUSE BUILDINGS BRAND NEW WAREHOUSE BUILDINGS BUSINESS PARK DRIVE, PORT ST LUCIE FL 34952 3 WAREHOUSES SUMMER 2019 15,000-17,000 SF EXCLUSIVELY MARKETED BY BRAND NEW WAREHOUSE BUILDINGS Jeremiah Baron Broker Jeremiah

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. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 5/7/2009

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 5/7/2009 PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 5/7/2009 APPLICATION NO. CODE SECTION REQUIRED PROPOSED VARIANCE ZV-2009-00991 3.F.4.D.10.b.1).

More information

Chapter SPECIAL USE ZONING DISTRICTS

Chapter SPECIAL USE ZONING DISTRICTS Chapter 20.20 Sections: 20.20.010 Urban Transition (U-T) Zoning District 20.20.020 Planned Development (P-D) Zoning Districts 20.20.010 Urban Transition (U-T) Zoning District A. Purpose. The purpose of

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF

More information

RESIDENTIAL DESIGN STANDARDS AND GUIDELINES

RESIDENTIAL DESIGN STANDARDS AND GUIDELINES DRAFT RESIDENTIAL DESIGN STANDARDS AND GUIDELINES Resident ial Standards and Guidelines For the Unincorporated Communities of West Alameda County TASK FORCE MEETING February 22, 2010 Tonight s Agenda Introduction

More information

NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update

NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update Date: March 21, 2018 To: State Clearinghouse, Responsible Agencies,

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 10/15/2014 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

RD:SSL:JMD 11/23/2015 RESOLUTION NO.

RD:SSL:JMD 11/23/2015 RESOLUTION NO. RD:SSL:JMD 11/23/2015 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING THE NORTH SAN JOSE AREA DEVELOPMENT POLICY RELATED TO REDUCED TRAFFIC IMPACT FEES TO (1) EXTEND THE DEADLINE

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Date: 12/29/2015 P&Z: 12/28/2015 BCC: 1/12/2016 Item Number 160113Z Type of Application Rezoning Request From: A-1 (General Agriculture) To: PUD (Planned Unit

More information

APPENDIX B RESIDENTIAL DENSITY

APPENDIX B RESIDENTIAL DENSITY APPENDIX B RESIDENTIAL DENSITY RESIDENTIAL DENSITY - SPECIFIC AREAS OF THE CITY Policy Issue Examine specific areas of the City to determine appropriate residential densities. Public comments have expressed

More information

CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS

CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS Date: September 4, 2018 Subject: PD18-019 ZB3 PROPERTIES, LLC (2469 EARL CAMPBELL PARKWAY) Request that the Planning and Zoning Commission consider

More information

REVISED STAFF REPORT:CITY OF PASO ROBLES Page 1 of 8 STAFF REPORT SAN LUIS OBISPO COUNTY AIRPORT LAND USE COMMISSION

REVISED STAFF REPORT:CITY OF PASO ROBLES Page 1 of 8 STAFF REPORT SAN LUIS OBISPO COUNTY AIRPORT LAND USE COMMISSION REVISED STAFF REPORT:CITY OF PASO ROBLES Page 1 of 8 STAFF REPORT SAN LUIS OBISPO COUNTY AIRPORT LAND USE COMMISSION DATE: MAY 20, 2015 TO: FROM: AIRPORT LAND USE COMMISSION (ALUC) BRIAN PEDROTTI, COUNTY

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

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS ATTACHMENT B TABLE OF CONTENTS I. INTRODUCTION / PURPOSE............................ 3 II. OBJECTIVES / GOALS..................................

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code 65402 Consistency Determination Deputy Director: Steve Chase Staff Report Date: June 22, 2006 Division:

More information

The following is a summary of the proposed policies and maps considered for analysis or amendments to the General Plan:

The following is a summary of the proposed policies and maps considered for analysis or amendments to the General Plan: NOTICE OF PREPARATION OF A DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT (EIR) AND NOTICE OF PUBLIC SCOPING MEETING FOR THE EL DORADO COUNTY TARGETED GENERAL PLAN AMENDMENT AND ZONING ORDINANCE UPDATE Location:

More information

ORIGINAL. County of Santa Clara Office of the County Clerk-Recorder Business Division. $ 50 o0 $ o.qg_ $ 0.00 CEQA DOCUMENT DECLARATION

ORIGINAL. County of Santa Clara Office of the County Clerk-Recorder Business Division. $ 50 o0 $ o.qg_ $ 0.00 CEQA DOCUMENT DECLARATION County of Santa Clara Office of the County Clerk-Recorder Business Division County Government Center 70 West Hedding Street, E. Wing, l't Floor San Jose, California 951 l0 (408) 299-5688 CEQA DOCUMENT

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 8 Meeting Date: April 8, 2014

More information

POTENTIAL HIGH-RISE RESIDENTIAL DEVELOPMENT SITE

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

More information

DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT STAFF REPORT

DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT STAFF REPORT DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT STAFF REPORT PLANNING COMMISSION AGENDA ITEM # 5: Project Name: Star Dance Zoning Map Amendment, ZMA-13-02 Prepared By: Toby Stauffer, AICP City Planner

More information

9. REZONING NO Vicinity of the northwest corner of 143 rd Street and Metcalf Avenue

9. REZONING NO Vicinity of the northwest corner of 143 rd Street and Metcalf Avenue 9. REZONING NO. 2002-15 Vicinity of the northwest corner of 143 rd Street and Metcalf Avenue 1. APPLICANT: Andrew Schlagel is the applicant for this request. 2. REQUESTED ACTION: The applicant is requesting

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 07/05/2012

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 07/05/2012 PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 07/05/2012 APPLICATION NO. CODE SECTION REQUIRED PROPOSED VARIANCE ZV-2012-00690 3.D.1.A

More information

Contra Costa County Department of Conservation & Development

Contra Costa County Department of Conservation & Development Contra Costa County Department of Conservation & Development PANTAGES BAYS COUNTY FILES: GP#99-0008, RZ#04-3146, SD#06-9010, DP#04-3062 BOARD OF SUPERVISORS PUBLIC HEARING DECEMBER 3, 2013 1 SITE LOCATION

More information

County of Loudoun. Department of Planning MEMORANDUM

County of Loudoun. Department of Planning MEMORANDUM County of Loudoun Department of Planning MEMORANDUM DATE: September 3, 2013 TO: FROM: Marchant Schneider, Project Manager Land Use Review Marie Genovese, AICP, Planner III, Community Planning SUBJECT:

More information