MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

Size: px
Start display at page:

Download "MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION"

Transcription

1 MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION A RESOLUTION DENYING THE LUCAS VALLEY ESTATES HOMEOWNERS ASSOCIATION APPEAL AND SUSTAINING THE PLANNING COMMISSION S DECISION TO CERTIFY THE GRADY RANCH PRECISE DEVELOPMENT PLAN FINAL SUPPLEMENT TO THE 1996 GRADY RANCH/BIG ROCK RANCH MASTER PLAN FINAL ENVIRONMENTAL IMPACT REPORT SECTION 1: FINDINGS * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * I. WHEREAS, in April 2009, Lucasfilm, Ltd. submitted a Precise Development Plan application to Marin County proposing the Grady Ranch development phase to be implemented consistent with the Big Rock Ranch/Grady Ranch Master Plan and Use Permit that the Marin County Board of Supervisors approved in 1996 after certifying the 1996 Master Plan Final Environmental Impact Report (1996 Master Plan FEIR). The Grady Ranch project is a proposal to construct an approximately 270,000 square foot digital technology-based film production studio with administrative offices for a maximum of 340 employees, and a detached 900 square foot gate house. The film production facility would contain administration offices, one outdoor stage, and two indoor stages with appurtenant film production facilities. Guest suites (20), a cafeteria, and general store are proposed for employees with parking in a basement garage. The proposal includes two emergency access fire roads, two entrance gates, fences, nine bridges, a 4,000 square foot wine cave/tunnel, private wine tasting room, two water storage tanks (one 40,000-gallon tank for rainwater storage to be used for irrigation and one 400,000- gallon tank for potable and fire suppression water), and installation underground of existing utilities along Lucas Valley Road. The main building would have a primary roof ridge with a maximum height of 65 feet and two towers with maximum heights of 85 feet above finished exterior grade. The main building would have the following setbacks from corresponding property lines: 890 feet front (south), 360 feet side (east), 6,400 feet side (west), and 4,000 feet rear (north). The project includes realignment of Lucas Valley Road to improve sight distance for safe access to the proposed driveway. A portion of the road would cross over a tributary of Miller Creek on a new bridge. The access driveway would include a new bridge over Miller Creek to replace the existing ranch access bridge. A 900-square-foot gatehouse would be located along the driveway on the north side of the creek. Grading would consist of approximately 240,000 cubic yards of excavation and approximately 240,000 cubic yards of fill to be used for streambed restoration and construction of a knoll for purposes of covering a geoexchange system and providing visual screening of the main building from neighboring properties. Miller Creek and tributaries would be restored and enhanced with rock and log structures intended to elevate the streambed, enhance geomorphic processes, and improve upstream fish passage. Stormwater management would include Low Impact Development (LID) practices. Native vegetation would be planted to enhance habitat. The project includes proposals for annexation into the Marin Municipal Water District for water supply, the Las Gallinas Valley Sanitary District for sewer service, and the Marinwood Community Services District for fire prevention and suppression services. Pursuant to the 1996 Master Plan, 800 acres of the original 1,039-acre Grady Ranch property were dedicated to the Marin County Open Space District, and 187 acres were set aside as private open space. Approximately 240,000 cubic yards of excavation and balanced fill would restore portions of Miller Creek to improve upstream fish passage and infiltration, construct a knoll for purposes of covering geoexchange units, and provide screening southeast of the main building. The subject property Page 1 of 6 BOS ATTACHMENT 1

2 is located at 2828 Lucas Valley Road, San Rafael, and is further identified as Assessor s Parcels , -17 and -19. II. WHEREAS, the Grady Ranch Precise Development Plan application represents a project subject to the California Environmental Quality Act (CEQA Public Resources Code Sections ); and III. WHEREAS, because of the changes to the Grady Ranch project proposal since the 1996 Master Plan Final EIR certification and Master Plan approval, environmental analysis is required pursuant to CEQA Guidelines Section to determine if environmental impacts and mitigation measures of the current Grady Ranch Precise Development Plan proposal were adequately addressed in the 1996 Master Plan FEIR. The County selected an environmental consultant and the project sponsor submitted the funds necessary to initiate subsequent environmental review on the project; and IV. WHEREAS, the County independently selected and contracted with an EIR consultant in October 2010 to prepare an Environmental Checklist to document the evaluation of the site and the proposed activities to determine whether the environmental effects of the operation were covered in the 1996 Master Plan FEIR, pursuant to CEQA Guidelines Section 15168(c), and to determine what subsequent level of CEQA document was necessary, in accordance with CEQA Guidelines Section Upon completion and review of the findings of the Environmental Checklist, the County determined that the proposed project was consistent with the criteria for preparation of a Supplement to an EIR, pursuant to CEQA Guidelines Section The evaluation and findings in the Environmental Checklist provide the substantial evidence on which the County relied in determining that a Subsequent EIR was not required. Following the County s determination, the EIR consultant prepared the Draft Supplement to the 1996 Master Plan Final EIR (Draft SEIR), which incorporated the Environmental Checklist and supporting evaluation; and V. WHEREAS, the Draft SEIR and a Notice Of Availability (NOA) and notice of public hearing on the Draft SEIR were distributed on October 27, 2011, to members of the Planning Commission, Board of Supervisors, State Clearinghouse, state and local agencies and special districts, surrounding property owners, and other interested groups and individuals. The Notice of Availability and Notice of Public Hearing was published in a newspaper of general circulation to begin a 48-day public review and comment period on the adequacy of the Draft SEIR. The public review and comment period ended on December 13, 2011; and VI. VII. VIII. WHEREAS, on December 12, 2011, the Marin County Planning Commission conducted a public hearing to receive testimony on the adequacy of the Draft SEIR. Oral and written comments were presented at the hearing. The primary issues raised included traffic congestion and safety, visual and noise impacts, biological resources, hydrology impacts, community compatibility, Countywide Plan and Marin County zoning ordinance consistency, air quality impacts, and CEQA process-related issues. Following the close of the public hearing, the Commission directed that a Final SEIR Response to Comments be prepared after the close of the comment period on the Draft SEIR; and WHEREAS, on December 13, 2011, the public review and comment period on the Draft SEIR was closed, and written comments were received on the Draft SEIR until 4:00 p.m. on that date; and WHEREAS, on January 23, 2012, the Final SEIR, Response to Comments and a Notice of Availability of the Final EIR for review and notice of a public meeting of the Planning Commission to consider certification of the Final SEIR were distributed to members of the Planning Commission, Board of Supervisors, State Clearinghouse, state and local agencies and Page 2 of 6 BOS ATTACHMENT 1

3 special districts, Draft SEIR commenters, and other interested groups and individuals. Notice of Availability of the Final SEIR for review and notice of the public meeting of the Commission to consider certification of the Final SEIR was published in a newspaper of general circulation to begin a 14-day public review and comment period on the Final SEIR, which concluded on February 6, 2012; and IX. WHEREAS, on February 6, 2012, the review and comment period on the Final SEIR Response to Comments was closed, and written comments were received on the Final SEIR until 4:00 p.m. on that date. Similar to the Draft SEIR, these comments primarily address concerns over traffic congestion and safety, visual and noise impacts, biological resources, hydrology impacts, community compatibility, Countywide Plan and Marin County zoning ordinance consistency, air quality impacts, and CEQA process-related issues. In some instances comments require minor clarification or amplification of information, impact analysis or mitigations in the Final SEIR. A response by the EIR consultant has been provided for each of the issues raised in the comments. The response to comments on the Final SEIR has been adopted as an Amendment to the Final SEIR to complete the Final SEIR as adequate for certification. Because the comments and responses result in only minor clarifications and insignificant changes to the Final SEIR, they do not trigger CEQA requirements for recirculation of the document for additional public review and do not prevent certification of the SEIR as adequate and complete. On February 17, 2012, copies of the Final SEIR Response to Comments Amendment and a notice of the Planning Commission hearing to consider recommendation for certification of the Final SEIR were distributed to members of the Commission, Board of Supervisors, Agencies, SEIR commenters and other interested parties. The Amendment to the Final SEIR will be considered as part of the certified Final SEIR in making an informed decision on the project; and X. WHEREAS, on February 27, 2012, the Marin County Planning Commission conducted a public hearing to receive testimony on the adequacy of the Final SEIR for certification and to consider certification of the Final SEIR. The Final SEIR and a Response to Comments Amendment to the Final SEIR, together with staff s report recommending certification of the Final SEIR were provided to the Planning Commission; and XI. XII. WHEREAS, the Marin County Planning Commission voted unanimously (6-0) to certify the Final SEIR as adequate and complete after they reviewed and considered in light of all public comments and testimony, the information in the 1996 Master Plan Final EIR, Draft SEIR, Final SEIR, SEIR administrative record, SEIR staff reports, and Response to Comments Amendment to the Final SEIR, for adequacy, completeness and compliance with CEQA, State CEQA Guidelines, and County Environmental Review Procedures. WHEREAS, on March 8, 2012, the Lucas Valley Estates Homeowners Association (LVEHOA) filed a timely Petition for Appeal from the Planning Commission s decision to certify the Final SEIR as adequate and complete asserting, as paraphrased below, that the Planning Commission: A. Should have required an amendment to the Master Plan and new EIR because of significant departures from the 1996 Master Plan; B. Failed to comply with the procedural and substantive informational requirements under the California Environmental Quality Act (CEQA) in assessing project impacts and alternative; C. Relied on insufficient details in the 1996 Master Plan/EIR and the 2012 PDP/Final SEIR; D. Relied on traffic, noise, and biological studies in the Final SEIR that are insufficient and inadequate; Page 3 of 6 BOS ATTACHMENT 1

4 E. Relied on phasing and segmentation of the Grady Ranch project inconsistent with CEQA without a proper Notice of Preparation, distributed a late Notice of Availability, an incomplete public review process with inadequate study and/or insufficient time to review data on creek restoration, unaddressed risks to the public, private property, an occupants of Grady Ranch, and inadequate creek monitoring downstream; F. Made incorrect findings regarding consistency with the General Plan and zoning requirements for the protection of streams and residential communities; G. Approved uses, main building height and associated impacts, grading, geothermal exchange system, hours of operation, and outdoor sound stage that are beyond those approved in the Master Plan; H. Approved a main building design not in conformance with design standards that would result in visual impacts, night sky viewing impacts, and excessive building height; I. Did not adequately study or address risks to public safety and impacts to private property; J. Relied on inadequate public notice for the 1996 Master Plan/EIR and the 2012 PDP/Final SEIR that did not include a rezoning and mitigation of impacts on adjacent homes; and, K. Improperly assumed that the project applicant has vested rights to build the project. XIII. XIV. XV. WHEREAS, on April 3, 2012, the Marin County Board of Supervisors conducted a public hearing to receive testimony regarding the Lucas Valley Estates Homeowners Association appeal of the adequacy of the Final SEIR for certification and to consider certification of the Final SEIR. The Final SEIR and a Response to Comments Amendment to the Final SEIR, together with staff s report recommending certification of the Final SEIR, the Planning Commission public hearing minutes and ratified Resolutions, and a Final SEIR Errata Sheet were provided to the Board of Supervisors; and WHEREAS, the Marin County Board of Supervisors reviewed and considered in light of all public comments and testimony, the information in the 1996 Master Plan Final EIR, Draft SEIR, Final SEIR, SEIR administrative record, SEIR staff reports, Response to Comments Amendment to the Final SEIR, and Final SEIR Errata Sheet for adequacy, completeness and compliance with CEQA, State CEQA Guidelines, and County Environmental Review Procedures; and WHEREAS, the Marin County Board of Supervisors finds the lack of merits in the appeal based on the following: A. Adequate public notice was provided for the project. The 47-day public review period for the Draft SEIR (DSEIR) and 14-day public review period for the FSEIR comply with CEQA (Please see the 1996 Master Plan/EIR and 2012 PDP/Final SEIR mailing lists in Attachment 4). Substantial opportunities for public participation were provided in the SEIR process, and review and comment on the SEIR documents met and exceeded the requirements of the CEQA and County Environmental Review Procedures. All of the voluminous public comments were considered and thoroughly responded to in the Final SEIR and Final SEIR Amendment. The Planning Commission conducted two public hearings on December 12, 2011 and February 27, 2012 before making a decision on the adequacy of the Final SEIR and the merits of the PDP (see Attachments 5 and 6). Section 2 of the Amendment to the Final SEIR contains the 51 comment letters on the Final SEIR and detailed responses to those comments. Section 4 of the Final SEIR contains the 80 comment letters on the Draft SEIR and detailed responses to those comments. Master Responses 1 through 5 on pages Page 4 of 6 BOS ATTACHMENT 1

5 4-5 through 4-10 of the Final SEIR address the CEQA process, public notices, the geoexchange system, hours of operation, outdoor stage, Marin Countywide Plan and Zoning Code consistency, and Project Alternatives; and B. Pursuant to the CEQA Guidelines definition of Substantial Evidence, no information has been introduced into the record, including through public comment on the Draft SEIR and the Final SEIR, which constitutes substantial evidence that refutes and changes the significance conclusions of the Final SEIR. The assertions listed in the appellant s appeal fail to provide substantial evidence and instead reiterate LVEHOA s earlier conclusory comments on the Draft SEIR that amount to argument, speculation, unsubstantiated opinion or narrative, evidence which is clearly erroneous or inaccurate, etc, which specifically do not constitute substantial evidence under CEQA. In accordance with the conclusions of the Final SEIR, the Planning Commission determined that the project would clearly be consistent with the 1996 Master Plan and Use Permit and that all potentially significant impacts were fully analyzed and mitigated to be less than significant SECTION 2: ACTION NOW, THEREFORE, BE IT RESOLVED, that the Marin County Board of Supervisors hereby finds: 1. The recitals above are true and accurate and reflect the independent judgment of the Board of Supervisors. 2. Public notices of the Board of Supervisors hearing and the Planning Commission hearings on the Grady Ranch environmental review documents were provided as required by law and the actions were conducted in accordance with CEQA, the State CEQA Guidelines, and Marin County EIR Guidelines. 3. All individuals, groups and agencies desiring to comment were given adequate opportunity to submit oral and written comments on the environmental review documents. These opportunities for comment meet or exceed the requirements of CEQA and the County Environmental Review procedures. 4. All comments submitted during the public review and comment period on the Draft SEIR, the public hearing on the adequacy of the Draft SEIR conducted by the Planning Commission and the public review and comment period and hearing on the Final SEIR were responded to adequately. 5. The Board of Supervisors and the Planning Commission were presented with all of the information described in the recitals and the Board of Supervisors has considered this information in adopting this resolution. 6. The Final SEIR (a) has been completed in compliance with the intent and requirements of CEQA, the State CEQA Guidelines and the County EIR process, (b) reflects the independent judgment and analysis of the County of Marin, and (c) has been presented to and reviewed and considered by the Board of Supervisors and the Planning Commission in its deliberations regarding approval of the Grady Ranch Precise Development Plan. Page 5 of 6 BOS ATTACHMENT 1

6 NOW, THEREFORE, BE IT FURTHER RESOLVED, that the Marin County Board of Supervisors denies the Lucas Valley Estates Homeowners Association appeal and sustains the Planning Commission decision and certifies the Final Supplement to the 1996 Grady Ranch/Big Rock Ranch Master Plan Final Environmental Impact Report as adequate and complete in compliance with CEQA, the State CEQA Guidelines and the County Environmental Review Procedures, and adequate and complete for consideration in making a decision on the merits of the project. SECTION 3: VOTE PASSED AND ADOPTED at the regular meeting of the Board of Supervisors of the County of Marin, State of California, on the 3rd day of April, 2012, by the following vote to-wit: AYES: SUPERVISORS: NOES: SUPERVISORS: ABSENT: SUPERVISORS: STEVE KINSEY, PRESIDENT MARIN COUNTY BOARD OF SUPERVISORS Attest: CLERK I:\Cur\NOsborne\Project_Applications\DP\Skywalker Properties_PDP_ \Board of Supervisors\Grady Ranch CEQA Reso.doc Page 6 of 6 BOS ATTACHMENT 1

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005- A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE

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

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and, ORDINANCE NUMBER 1161 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENTS 05-0059 AND 05-0060 AMENDING CHAPTER 19 OF THE PERRIS

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

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

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

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 4-15 TENANTING, MANAGEMENT, AND SAFETY FOR MULTI-FAMILY HOUSING TO CHAPTER IV,

More information

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING THE TEXT OF CHAPTER 26C (COASTAL ZONING ORDINANCE) OF THE SONOMA COUNTY ZONING CODE TO: 1)

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

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

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

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

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

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

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

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

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

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

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

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

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

CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist

CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist The following list includes all of the items you must submit for a complete application. Some specific types of information

More information

COUNTY OF HUMBOLDT. To: Board of Supervisors. From: Planning and Building Department. Agenda Section: Public Hearing

COUNTY OF HUMBOLDT. To: Board of Supervisors. From: Planning and Building Department. Agenda Section: Public Hearing COUNTY OF HUMBOLDT For the meeting of: 12/11/2018 File #: 18-1604 To: Board of Supervisors From: Planning and Building Department Agenda Section: Public Hearing SUBJECT: 10:00 a.m. - Zoning Text Amendments

More information

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 ORDINANCE OF THE BOROUGH OF FREEHOLD, COUNTY OF MONTH, NEW JERSEY, AUTHORIZING THE SALE OF PROPERTY OWNED BY THE BOROUGH OF FREEHOLD, DESIGNATED AS TAX

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

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

More information

GENERAL PLANNING APPLICATION FORM

GENERAL PLANNING APPLICATION FORM PLANNING DEPARTMENT 525 San Anselmo Avenue, San Anselmo, California 94960 Tel. (415)-258-4616/FAX 454-4683 GENERAL PLANNING APPLICATION FORM Job Site Address: Assessor Parcel No.: Zone: Property Owner(s)

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

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 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

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 SUMMARY REPORT Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 CITY COUNCIL PREPARED BY: Kristen Maze, Community Development Director.fU"._,./.JA

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

More information

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: June 27, 2013 Item No.: 9.a Staff: Mel Pabalinas TENTATIVE MAP FILE NUMBER: APPLICANT: REQUEST: LOCATION: TM10-1501/West

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

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

Gilbert and Joanne Segel (PLN020561)

Gilbert and Joanne Segel (PLN020561) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04025 A. P. # 419-231-013-000 In the matter of the application of Gilbert and Joanne Segel (PLN020561) FINDINGS & DECISION to

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

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017- ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY

More information

AN ORDINANCE TO AMEND SECTION OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS

AN ORDINANCE TO AMEND SECTION OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS Ordinance No. 6231 AN ORDINANCE TO AMEND SECTION 17.50.050 OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS WHEREAS, the City of Rapid City has adopted a

More information

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA ORDINANCE NO. 04768 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * AN ORDINANCE AMENDING CHAPTER 22.5 (SECOND UNIT ORDINANCE) OF DIVISION VI, PART ONE (ZONING REGULATIONS) 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

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

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

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

ARTICLE 15 - PLANNED UNIT DEVELOPMENT

ARTICLE 15 - PLANNED UNIT DEVELOPMENT Section 15.1 - Intent. ARTICLE 15 - PLANNED UNIT DEVELOPMENT A PUD, or Planned Unit Development, is not a District per se, but rather a set of standards that may be applied to a development type. The Planned

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

Andrew P. Powers, City Manager. Mark A. Towne, Community Development Director

Andrew P. Powers, City Manager. Mark A. Towne, Community Development Director TO: FROM: Andrew P. Powers, City Manager Mark A. Towne, Community Development Director DATE: May 30, 2017 SUBJECT: Municipal Code Amendment relating to Accessory Dwelling Units (MCA 2016-70540) RECOMMENDATION:

More information

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE AMENDING TITLE 16 OF THE ARROYO GRANDE MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS FOR COMPLIANCE WITH STATE LAW AND ADDITIONALLY ROOFTOP

More information

required findings for approval of the variance cannot be made

required findings for approval of the variance cannot be made RESOLUTION NO Rqg A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PISMO BEACH DENYING THE APPEAL OF MICHAEL SULLIVAN REGARDING 162 BLUFFS DRIVE AND APPROVING THE PERMITS FOR PROJECT NO 92 151 A On November

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

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

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

Resolution No. The following resolution is now offered and read:

Resolution No. The following resolution is now offered and read: Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH

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

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

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENTS ACREAGE & LOCATION Laurel Place/Pleasant View Annexation to the City of Concord Curt Blomstrand, Lenox Homes landowner/petitioner

More information

MARIN COUNTY COMMUNITY DEVELOPMENT AGENCY

MARIN COUNTY COMMUNITY DEVELOPMENT AGENCY MARIN COUNTY COMMUNITY DEVELOPMENT AGENCY BRIAN C. CRAWFORD DIRECTOR STAFF REPORT TO THE MARIN COUNTY PLANNING COMMISSION SAFFOURI APPEAL OF THE MMB FIRST MORTGAGE DESIGN REVIEW Item No.: 4 Project No.:

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

New Private Way Ordinance Westbrook Planning Board Workshop , Planning Board Public Hearing Definitions

New Private Way Ordinance Westbrook Planning Board Workshop , Planning Board Public Hearing Definitions 201 Definitions Private Right of Way; Private way A strip of land at least fifty feet wide, meeting the minimum standards for the construction of a gravel base for a public road, over which abutters may

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-333 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, APPROVING A ZONING MAP AMENDMENT ASSOCIATED WITH FILE NO. 140000011 TO CHANGE THE EXISTING PLANNED DEVELOPMENT

More information

Planning Commission Motion HEARING DATE: JULY 19, 2012

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

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

TENTATIVE MAP APPLICATION GUIDE (BCC 20-1)( 20-2 to )( to 20-91)( to )

TENTATIVE MAP APPLICATION GUIDE (BCC 20-1)( 20-2 to )( to 20-91)( to ) Butte County Department of Development Services PERMIT CENTER 7 County Center Drive, Oroville, CA 95965 Planning Division Phone 530.552.3701 Fax 530.538.7785 Email dsplanning@buttecounty.net FORM NO PLG-05

More information

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and ORDINANCE NO. 17- AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, EXTENDING A MORATORIUM ON THE CONVERSION/CHANGE OF ANY MOBILEHOME PARK CURRENTLY EXISTING IN THE CITY

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

Jack & Eileen Feather (PLN030436)

Jack & Eileen Feather (PLN030436) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030436 A. P. # 008-462-008-000 In the matter of the application of Jack & Eileen Feather (PLN030436) FINDINGS & DECISION

More information

Authority: Etobicoke York Community Council Item 25.2, as adopted by City of Toronto Council on April 6, 2009 Enacted by Council: April 30, 2009

Authority: Etobicoke York Community Council Item 25.2, as adopted by City of Toronto Council on April 6, 2009 Enacted by Council: April 30, 2009 Authority: Etobicoke York Community Council Item 25.2, as adopted by City of Toronto Council on April 6, 2009 Enacted by Council: April 30, 2009 CITY OF TORONTO BY-LAW No. 501-2009 To amend Chapters 320

More information

APPLICATION FOR CONDITIONAL USE PERMIT

APPLICATION FOR CONDITIONAL USE PERMIT Receipt No. Fee Date Date Permit Issued: Certificate of Compliance: Date DOOR COUNTY LAND USE SERVICES 421 Nebraska Street Door County Government Center Sturgeon Bay, Wisconsin 54235 (920) 746-2323 - FAX

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

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

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

ALPINE TOWNSHIP ZONING ORDINANCE TABLE OF CONTENTS

ALPINE TOWNSHIP ZONING ORDINANCE TABLE OF CONTENTS ALPINE TOWNSHIP ZONING ORDINANCE TABLE OF CONTENTS PAGE CHAPTER I - DEFINITIONS 1-1 CHAPTER II - GENERAL PROVISIONS 2-1 2.01 Accessory Buildings 2-1 2.02 Automobiles 2-6 2.03 Prohibited Uses and Undesignated

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

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

4 Resolution approving and authorizing the acquisition of one temporary construction

4 Resolution approving and authorizing the acquisition of one temporary construction FILE NO. 160009 RESOLUTION NO. 62-16 1 [Real Property Acquisition - Easements from John Daly Boulevard Associates, LP., Monarch Ventures, LP., and Wilbak Investments, LP. - Regional Groundwater Storage

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

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road MINNETONKA PLANNING COMMISSION June 2, 2016 Brief Description A conditional use permit for 2,328 square feet of accessory structures at Recommendation Recommend the city council adopt the resolution approving

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

Potrero Area Subdivision Page 1 of 21 PLN010001

Potrero Area Subdivision Page 1 of 21 PLN010001 MONTEREY COUNTY SUBDIVISION COMMITTEE Meeting: April 29, 2004 @ 9:00 a.m. Agenda Item: 2 SUBJECT: Potrero Area Subdivision, - Combined Development Permit consisting of a Vesting Tentative Map to allow

More information

AGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM

AGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM R-14-75 Meeting 14-12 May 14, 2014 AGENDA ITEM AGENDA ITEM 3 Approval of Grant of Access Easement and Quitclaim Deed between James F. Wickett et al. (San Mateo County Assessor s Parcel Numbers 081-120-060

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

ORDINANCE NO ACCESSORY DWELLING UNITS

ORDINANCE NO ACCESSORY DWELLING UNITS ACCESSORY DWELLING UNITS The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County

More information

TENTATIVE MAP INFORMATION SHEET

TENTATIVE MAP INFORMATION SHEET TENTATIVE MAP INFORMATION SHEET GENERAL INFORMATION This information sheet explains how your Tentative Map application will be processed, what fees you must pay, and what plans you must submit. If you

More information

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED

More information

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE Meeting: May 11, 2006 Agenda Item: 1 Project Description: Standard Subdivision Amendment of recorded Markham Ranch Subdivision Map to relocate building envelope

More information

Prepared by and to be returned to Linn County Planning & Development nd Street S.W., Cedar Rapids, Iowa (319)

Prepared by and to be returned to Linn County Planning & Development nd Street S.W., Cedar Rapids, Iowa (319) Prepared by and to be returned to Linn County Planning & Development 935 2 nd Street S.W., Cedar Rapids, Iowa 52404-2161 (319) 892-5130 LINN COUNTY, IOWA ZONING BOARD OF ADJUSTMENT IN THE MATTER OF THE

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: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors

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

LAS VARAS RANCH PROJECT

LAS VARAS RANCH PROJECT LAS VARAS RANCH PROJECT 05TPM-00000-00002, 05LLA-00000-00005, 05LLA-00000-00006, 07CUP-00000-00057, 07RZN-00000-00006, 07RZN-0000000005, 11COC-00000-00001, 11CDP-00000-00078, 15CDP00000-00026, 15CDP-00000-00027,

More information

The City Council makes the following findings:

The City Council makes the following findings: 12/ 07/2015 ORIGINAL ORDINANCE NO. 2417 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY ADDING A NEW ARTICLE XVII (AFFORDABLE HOUSING IMPACT FEE) TO CHAPTER 18 OF THE REDWOOD CITY MUNICIPAL

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Date: May 26, 2016 Case No.: 2015-007396CUA Permit Application: 201506239654 (Dwelling Unit Merger)

More information

ARTICLE X. NONCONFORMITIES AND VESTED RIGHTS

ARTICLE X. NONCONFORMITIES AND VESTED RIGHTS 1 0 1 0 1 ARTICLE X. NONCONFORMITIES AND VESTED RIGHTS DIVISION 1. NONCONFORMITIES Section 0-.1. Purpose. The purpose of this division is to provide regulations for the continuation and elimination of

More information

And adopted at a regular meeting of the City Council of the City of Pleasanton on May 2, 2017 by the following vote:

And adopted at a regular meeting of the City Council of the City of Pleasanton on May 2, 2017 by the following vote: ORDINANCE NO. 2161 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PLEASANTON AMENDING THE MUNICIPAL CODE TO COMPLY WITH STATE LEGISLATION FOR ACCESSORY ( SECOND) DWELLING UNITS. WHEREAS, the State legislature

More information