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

Size: px
Start display at page:

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

Transcription

1 M E M O TO: CHAIR TRZESNIEWSKI, MEMBERS OF THE PLANNING COMMISSION FROM: KEN MACNAB, PLANNING MANAGER DATE: MAY 5, 2016 SUBJECT: ITEM 7.D. DJ s GROWING PLACE Please find enclosed the following documents: 1. Memorandum from the Public Works Department adding an additional condition of approval to the draft resolution that has been prepared for project approval (Attachment 2). The new condition reads as follows: Convey to the City by irrevocable offer of dedication, an additional right of way easement feet wide along the entire Big Ranch Road frontage of the subject property. *** In response to this new condition, staff requests that Item 7.D be continued to a date uncertain so that additional documentation in support of the new condition can be incorporated into the staff report *** 2. A revised draft resolution incorporating the new condition of approval (Condition No. 20). The revised draft resolution attached to this communication replaces the version that was provided as Attachment 2 to the staff report. 3. Twelve additional letters of support submitted by the Applicant. 4. Correspondence from Michael D. Imfeld dated May 2, 2016 opposing approval of the project. 5. Correspondence from Michael and May Imfeld, dated May 4, 2016 regarding the CEQA determination being made for the project.

2 M E M O TO: Ken MacNab, Planning Manager FROM: Larry Gossett, Consulting Civil Engineer DATE: May 3, 2016 SUBJECT: DJ s Growing Place, Project PL It has come to my attention that a condition of approval relative to the subject use permit application was inadvertently omitted in my April 22, 2016 memo. Although shown on the original application filed on October 22, 2015, the proposed right of way dedication along Big Ranch Road was not shown on the revised site plan submitted April 8. The following condition of approval should be added to our prior recommendations in conformance with the Transportation Element of the City General Plan and Big Ranch Specific Plan: Convey to the City by irrevocable offer of dedication, an additional right of way easement feet wide along the entire Big Ranch Road frontage of the subject property First Street, Napa CA Mailing Address: P.O. Box 660, Napa CA (707)

3 ATTACHMENT 2 RESOLUTION NO. PC2016-XX A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF NAPA, STATE OF CALIFORNIA, APPROVING A TEMPORARY USE PERMIT FOR AGRICULTURAL CULTIVATION AND ASSOCIATED NURSERY SALES ON PROPERTIES LOCATED AT 2023 BIG RANCH ROAD AND 708 TRANCAS STREET. (PL ) (APNs and -009) WHEREAS, the Applicant submitted an application to allow agricultural cultivation and associated nursery sales ( the Project ) on properties located at 2023 Big Ranch Road and 708 Trancas Street; and WHEREAS, the Planning Commission of the City of Napa, State of California, held a noticed public hearing on May 5, 2016 on the subject application. NOW, THEREFORE, BE IT RESOLVED by the Planning Commission of the City of Napa as follows: Section 1. The Planning Commission hereby determines that the Project described in the Staff Report presented to the Planning Commission at their May 5, 2016 meeting is exempt from the requirements of the California Environmental Quality Act (CEQA) Section of the CEQA Guidelines (Categorical Exemptions; Class 1), which exempts operation of an existing private facility that involves negligible expansion beyond that previously existing, and Section of the Guidelines (Categorical Exemptions, Class 4), which exempts minor private alterations to the condition of land. Section 2. The Planning Commission makes the following findings in support of approval of a Temporary Use Permit for agricultural cultivation and an associated nursery: 1. The proposed use is in accord with the General Plan, applicable specific plans, the objectives of the Zoning Ordinance and the purposes of the district and overlay district in which the site is located. Language in the General Plan and Zoning Ordinance recognizes that certain nonresidential uses may be allowable in residentially designated areas if determined appropriate by the City. As conditioned, the proposed use will not preclude future development of the subject properties consistent with the stated purposes of the Single- Family Residential General Plan Land Use Designation and the RS-5 Residential Zoning District. The proposed use will only be allowed for a two year period and all property improvements related to the agricultural cultivation and nursery operations will be removed upon expiration of the Temporary Use Permit. Resolution No. PC2016-X

4 ATTACHMENT 2 2. The proposed use, together with the conditions applicable thereto, will not be detrimental to the public health, safety, or welfare, or materially injurious to properties or improvements in the vicinity, or to the general welfare of the City. The establishment of agricultural cultivation and nursery operations on an underdeveloped residential property and improved commercial property will not be detrimental to the public health, safety or welfare as conditioned. 3. The proposed use complies with each of the applicable provisions of the Zoning Ordinance. The proposed project involves use of two properties with different zoning regulations, each requiring a different level of review for the proposed use. The provisions of the RS-5 Zoning District state that agricultural cultivation requires approval of an Administrative Permit. In the CL District, a nursery use requires approval of a Use Permit. Pursuant to the provisions of Section (E) of the NMC, the more restrictive provisions control when there is a conflict between zoning regulations. Therefore, the entirety of the proposed use is subject to procedures and findings required for a Use Permit. With approval of a Temporary Use Permit, subject to conditions, the proposed use will be in compliance with the applicable provisions of the Zoning Ordinance. Section 3. The Planning Commission hereby approves the Use Permit for the farmers market subject to the following conditions: Community Development Department Planning Division: 1. Approval of this permit authorizes use of the subject property for agricultural cultivation and an associated nursery business consistent with the application submittal materials and characteristics contained in the Planning Commission staff report dated May 5, During the months of April through October, the business is authorized to operate from 9:00 am to 5:00 pm every Monday through Saturday, and 10:00 am. to 3:00 pm on Sunday. During the months of November through March, the business is authorized to operate from 9:00 am to 4:00 pm Monday through Saturday only. This permit shall be valid for one year (until May 16, 2017) unless a written request to extend for up to an additional year (or through May 16, 2018) is submitted prior to May 16, 2017 and is approved in writing by the Director prior to May 16 th, 2017 At the termination of the temporary use permit, the Applicant shall restore the site to its condition prior to the approval, and shall remove all amenities and articles appurtenant to the temporary use from the site, such that the site is fully restored to its condition prior to approval of this temporary use permit. 2. Agricultural cultivation and the associated nursery business shall be operated consistent with the provisions of NMC Chapter and in the event it is discovered that parking or noise problems are being created as a result of unanticipated Resolution No. PC2016-X Page 2 of 7

5 ATTACHMENT 2 issues, the Use Permit may be scheduled for review by the Planning Commission and after a public hearing the Planning Commission may amend, modify or revoke the Use Permit. 3. Solid fencing shall be installed along the northern and/or southern property line of the property located at 2023 Big Ranch Road to reduce the visual impacts of agricultural cultivation activities and protect neighbor privacy if requested by the adjacent owner. Fencing shall comply with the applicable standards of Section of the Napa Municipal Code. 4. The existing fencing along the front of the Big Ranch Road property between the driveway to the residence and the southern property line shall be retained without any modification to allow for vehicle or customer access. Should future widening of Big Ranch Road be completed during while this Temporary Use Permit is still active, deer wire fencing shall be installed between the driveway to the existing residence on 2023 Big Ranch Road and the southern property line prior to commencement of business operations to prevent customers and employees from attempting to access the business from Big Ranch Road and to provide security. Fencing shall comply with the applicable standards of Section of the Napa Municipal Code. 5. All customer and employee parking shall occur on the property located at 708 Trancas Street. The parking requirements specified in Chapter of the Napa Municipal Code shall be complied with. Should the number of parking spaces on the property at 708 Trancas Street be insufficient to the meet the requirements of the proposed agricultural cultivation and nursery use, the outdoor sales area shall be reduced by the commensurate amount of square feet needed to bring the use into compliance with available parking. 6. No signs shall be installed without prior approval of a sign permit as required by code. 7. Consistent with the City s Sign Ordinance, no portable (e.g. A-frame, portable, rotating, flashing, animated, moving or having the appearance of moving, inflatable) signs are permitted. 8. Prior to commencement of business operations, the Applicant must obtain a Operator Identification number, from the County s Agricultural Commissioner s Office pursuant to Title 3, California Code of Regulations (3CCR) section 6622 (b). 9. Prior to commencement of business operations, the Applicant must obtain a Nursery License issued by the California Department of Food and Agricultural, Food and Ag. Code Resolution No. PC2016-X Page 3 of 7

6 ATTACHMENT Improvements specific to the agricultural cultivation and nursery operations shall be of a temporary nature and designed to be easily removed at the expiration of this permit. 11. A building permit shall be obtained for the installation of all improvements subject that are subject to building permit review and approval, including the sales kiosk, storage shed and the cold frame portable shade structure. Building permit issuance shall be subject to all other department and/or agency requirements and standards, including, but not limited to: the Building Division, Public Works Department, Development Engineering Division, Fire Prevention Division, Water Division, Napa Sanitation District, the Napa Housing Authority, the Napa Valley Unified School District, Napa Community Resources, and Napa County Environmental Management. 12. All improvements specific to agricultural cultivation and nursery operations shall be removed within six months of the expiration date of this permit. Community Development Department Building Division 13. A van-accessible ADA compliant parking space shall be provided in the customer parking lot. 14. The sales kiosk must be accessible to persons with disabilities. 15. All proposed pathways from the parking area into the property where plants are being grown and displayed for sale must be of a solid surface that meets ADA requirements. Fire Department Prevention 16. No parking shall be allowed in front of the gate in the parking lot that provides access to the property at 2023 Big Ranch Road to accommodate emergency vehicle access and turnaround movements. Public Works Department Development Review 17. Provide proof of access and use of the adjacent parcels from the project site to Trancas Boulevard. 18. Maintain existing drainage pattern. Do not dispose concentrated stormwater runoff onto adjacent parcels. 19. The business shall comply with the Napa Municipal Code Section (Storm Water Quality), demonstrating proper use of pesticides and that they will be used according to manufactures specifications to prevent over application. Resolution No. PC2016-X Page 4 of 7

7 ATTACHMENT Convey to the City by irrevocable offer of dedication, an additional right of way easement feet wide along the entire Big Ranch Road frontage of the subject property. Public Works Department Materials Diversion 21. The Applicant shall comply with the requirements in Napa Municipal Code Chapter 5.6 Garbage Collection and Disposal regarding use of containers, sanitation of enclosure(s), etc.. Contact the Public Works Department s Materials Waste & Recycling Division for any specific changes to existing services necessary relative to the proposed use. Napa County Environmental Health Division 22. Division records indicate the house on 2023 Big Ranch Road is currently served by an onsite wastewater treatment system. The use of absorption field/drain field area shall be restricted to activities which will not contribute to compaction of the soil with consequent reduction of the soil aeration. Activities which must be avoided in the area of the septic system include equipment storage, traffic, parking pavement, livestock, etc. 23. If permanent toilet facilities are provided for employees or visitors, the waste line(s) must be connected to the Napa Sanitation District. Additionally, if well water will serve the permanent toilet facilities, the water system may have to comply with eh Safe Drinking Water Act. All building permits must be submitted to the Napa County Environmental Health Division for review and approval. 24. Pursuant to Chapter 6.95 of the California Health and Safety Code, businesses that store hazardous materials above threshold planning quantities (55 gallons liquid, 200 cubic feet compressed gas, or 500 pounds of solids) shall obtain a permit, file an approved Hazardous Materials Business Plan to and be approved by Napa County Environmental Health Division within 30 days of commencement of storage of said materials on site. If the Applicant does not store hazardous materials above threshold planning quantities, the Applicant shall submit the Business Activities Page indicating such. 25. The existing well must be properly protected from potential contamination. If the existing well(s) is to be destroyed, a well destruction permit must be obtained from the Napa County Environmental Health Division by a licensed well driller. If the well is not destroyed, it must be properly protected and an approved backflow prevention device installed according to the Water System s specifications. General: 26. No use authorized by this permit may commence until after the Applicant executes any required permit agreement. Resolution No. PC2016-X Page 5 of 7

8 ATTACHMENT Unless otherwise specifically provided, each condition of this approval shall be satisfied prior to issuance of a building permit, or if a building permit is not required, prior to the commencement of use; however, in the event the subject approval is for a tentative subdivision map or parcel map, each condition shall be satisfied prior to final map approval. Applicant s (and land owner, if different) execution of the City s improvement agreement with required security may be accepted in lieu of condition completion. 28. Applicant shall pay all applicable fees and charges at the required time and at the rate in effect at time of payment (in accordance with the City s Master Fee Schedule; see individual departments regarding the timing of fee payment requirements). 29. The time limit within which to commence any lawsuit or legal challenge to any quasi-adjudicative decision made by the City is governed by Section of the Code of Civil Procedure, unless a shorter limitations period is specified by any other provision. Under Section , any lawsuit or legal challenge to any quasiadjudicative decision made by the City must be filed no later than the 90th day following the date on which such decision becomes final. Any lawsuit or legal challenge, which is not filed within that 90-day period, will be barred. 30. To the full extent permitted by law, the Applicant shall indemnify, defend, release and hold City, its agents, officers, and employees from and against any claims, suits, liabilities, actions, damages, penalties or causes of action by any person, including Applicant, for any injury (including death) or damage to person or property or to set aside, attack, void or annul any actions of City, its agents, officers and employees, from any cause whatsoever in whole or in part arising out of or in connection with (1) the processing, conditioning or approval of the subject property; (2) any failure to comply with all applicable laws and regulations; or (3) the design, installation or operation of project improvements and regardless whether the actions or omissions are alleged to be caused by City or Applicant so long as City promptly notifies Applicant of any such claim, etc., and the City cooperates in the defense of same. 31. If the Applicant is not the owner of the subject property, all agreements required to be executed by the City must be executed by the Owner(s) as well as the Applicant. 32. The conditions of project approval set forth herein include certain fees, dedication requirements, reservation requirements and other exactions. Pursuant to Government Code Section 66020(d)(1), these conditions constitute written notice of the statement of the amount of such fees and a description of the dedications, reservations, and other exactions. You are hereby notified that the 90-day period in which you may protest those fees, the amount of which has been identified herein, dedications, reservations and other exactions have begun. If you fail to file a protest Resolution No. PC2016-X Page 6 of 7

9 ATTACHMENT 2 complying with all the requirements of Section 66020, you will be legally barred from later challenging such exaction. 33. Violation of any term, condition, mitigation measure or project description relating to this approval is unlawful, prohibited and a violation of the Napa Municipal Code and can result in revocation or modification of this approval and/or the institution of civil and/or criminal enforcement and/or abatement proceedings. 34. Project approval would not have been granted but for the applicability and validity of each and every one of the specified conditions, and if any one or more of such conditions is found to be invalid by a court of law, this project approval would not have been granted without requiring other valid conditions consistent with achieving the purpose and intent of such approval. 35. Approval of this permit will be effective, provided no appeals are received within 10 calendar days of the Planning Commission meeting date of May 5, I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Planning Commission of the City of Napa at a regular meeting of said Planning Commission held on the 5 th day of May, 2016 by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: SECRETARY OF THE PLANNING COMMISSION Resolution No. PC2016-X Page 7 of 7

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

PLANNING COMMISSION STAFF REPORT October 31, 2013

PLANNING COMMISSION STAFF REPORT October 31, 2013 N.V.W.T. N.V.W.T. R.R. STATE KANSAS CT CT ULLMAN Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

RESOLUTION NO. PC 18-14

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

More information

RESOLUTION R

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

More information

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

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

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:

More information

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

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

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

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

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.C File No. PL18-0004

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

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

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

More information

CITY OF 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

P.C. RESOLUTION NO

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

More information

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

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

More information

AS AMENDED BY THE PLANNING COMMISSION MAY 19, 2005 CONDITIONS OF APPROVAL VESTING TENTATIVE PARCEL MAP APPLICATION NO. 2005-04 SUMMIT CORPORATE CENTER Department of Public Works 1. The recorded parcel

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

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

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

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

More information

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

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

More information

Trio Petroleum, Inc. (PLN010302)

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

More information

RESOLUTION NO xx

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

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

More information

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

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

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

More information

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

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

More information

EFFECTIVE DATE JULY XX, 2016

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

More information

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

ZONING ADMINISTRATOR AGENDA

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

More information

CITY OF MERCED Planning Commission MINUTES

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

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 9/20/2017 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

City of San Juan Capistrano Agenda Report

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

More information

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

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

More information

City of Huntington Beach Community Development Department STAFF REPORT

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

More information

PLANNING COMMISSION STAFF REPORT

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

More information

ORDINANCE NO WHEREAS, no exceptions to applicable statewide planning goals numbers 2, 5, and 6 are proposed; and

ORDINANCE NO WHEREAS, no exceptions to applicable statewide planning goals numbers 2, 5, and 6 are proposed; and ORDINANCE NO. 203 AN ORDINANCE TO AMEND CHAPTER 157 WITHIN THE DUNES CITY CODE OF ORDINANCES ENTITLED "SEPTIC SYSTEM MAINTENANCE" AND REPEALING ORDINANCE NO. 173 WHEREAS, on March 09, 2006, the City Council

More information

CHAPTER County of Alameda Onsite Wastewater Treatment Systems Ordinance

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

More information

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

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

More information

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

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

More information

Planning Department Permit Application

Planning Department Permit Application Inyo County Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 872-2712 E-Mail: inyoplanning@ inyocounty.us Planning Department

More information

CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION

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

More information

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

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

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

More information

City of Leavenworth DEPARTMENT OF DEVELOPMENT SERVICES SALE OF CONSUMER FIREWORKS PERMIT APPLICATION 1

City of Leavenworth DEPARTMENT OF DEVELOPMENT SERVICES SALE OF CONSUMER FIREWORKS PERMIT APPLICATION 1 City of Leavenworth DEPARTMENT OF DEVELOPMENT SERVICES SALE OF CONSUMER FIREWORKS PERMIT APPLICATION 1 This application must be filled out legibly, in black ink, either hand printed or typewritten APPLICANT:

More information

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

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner

More information

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

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

More information

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228 CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228 AN ORDINANCE AMENDING TITLE XV OF THE DUNES CITY CODE OF ORDINANCES BY REPEALING CHAPTER 157 ENTITLED SEPTIC SYSTEM MAINTENANCE, AMENDING TITLE

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT OCTOBER 20, 2016 AGENDA ITEM 6.A. File No. PL16-0098

More information

APPLICATION FOR PERMIT: (Pursuant to Ord & Reso ) 4d Habitat Loss Permit Vegetation Removal Tree Removal. Address:

APPLICATION FOR PERMIT: (Pursuant to Ord & Reso ) 4d Habitat Loss Permit Vegetation Removal Tree Removal. Address: CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 APPLICATION FOR PERMIT: (Pursuant to Ord. 91-54 & Reso. 94-436) Case No: FOR INTERNAL

More information

RESOLUTION NO. PC

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

More information

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

EXHIBIT F RESOLUTION NO.

EXHIBIT F RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, CHANGING THE ZONING DESIGNATION OF THE HENRY MAYO NEWHALL HOSPITAL CAMPUS FROM PUBLIC/INSTITUTIONAL TO SPECIFIC

More information

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA

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

More information

Planning Commission Report

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

More information

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

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

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

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

More information

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

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

More information

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

ORDINANCE NO. _ _

ORDINANCE NO. _ _ ORDINANCE NO. _2008-08-1385_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-07, A REQUEST TO AMEND CHAPTER 20.41, SP-7, SPECIAL PURPOSE

More information

TOWN OF ENNIS TITLE 11 ZONING ORDINANCE DRAFT UPDATE

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

More information

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

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

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

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT SEPTEMBER 15, 2016 AGENDA ITEM 7.B. File No. PL15-0130

More information

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

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

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

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

Meiners Oaks Water District Public Ut lityyard and Bu lding

Meiners Oaks Water District Public Ut lityyard and Bu lding I I ary 22, 2018 Planning Commission Hearing Meiners Oaks Water District Public Ut lityyard and Bu lding Cose No. PL I 7-009 5 Resource Management Agency, Planning Division Franca A. Rosengren, Case Planner

More information

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

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DATE: TO: Hearing Officer SUBJECT: Minor Variance #11876 LOCATION: APPLICANT: ZONING DESIGNATION: GENERAL PLAN DESIGNATION: CASE PLANNER: STAFF

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

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

More information

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010 Overholtzer Tenative Parcel Map, 08TPM-00000-00003 Page B-1 I. PROJECT DESCRIPTION ATTACHMENT B: CONDITIONS OF APPROVAL Overholtzer Tentative Parcel Map Case No. 08TPM-00000-0003/TPM 14,744 Date: October

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay

More information

C I T Y O F E S C O N D I D O Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

C I T Y O F E S C O N D I D O Planning Division 201 North Broadway Escondido, CA (760) Fax: (760) C I T Y O F E S C O N D I D O Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 ACCESSORY DWELLING UNIT PERMIT FOR INTERNAL USE ONLY Case No: Date Submitted:

More information

NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA

NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE IS HEREBY GIVEN that public hearings by the Live Oak City Council will be held to receive public comments at 7:00 PM on Wednesday, December

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

PUBLIC WORKS DEPARTMENT

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

More information

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017 CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017 1. CALL MEETING TO ORDER Chair Blair called the meeting to order at 7:00 PM. 2. ROLL CALL Commission Present: Blair, Cox, Lagomarsino,

More information

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

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

More information

PLANNING COMMISSION RESOLUTION NO

PLANNING COMMISSION RESOLUTION NO Exhibit A PLANNING COMMISSION RESOLUTION NO. 2014-566 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL APPROVAL OF FILE NO. 140000288, GENERAL PLAN AMENDMENTS

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

More information

Buildings for Lease or Rent

Buildings for Lease or Rent Buildings for Lease or Rent Table of Contents Page 1. Purpose 3 2. Authority & Administration 3 3. Applicability 3 4. Definitions 3 5. Requirements for Buildings for Rent or Lease 4 6. Application & Review

More information

Special Exception Use Order Application

Special Exception Use Order Application Development Services Department Planning Division CITY OF OVIEDO 400 Alexandria Boulevard Oviedo, Florida 32765 Application No. Date Received Pre-application Meeting Date Phone: (407) 971-5775 (407)971-5819

More information

ARCHITECTURAL CONTROL

ARCHITECTURAL CONTROL ARCHITECTURAL CONTROL The Franklin Valley Restrictions, or covenants, form a legally recorded document prepared by prior owners of the land on which the community is located. The purpose of restrictions

More information

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

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

More information

Residential Project Convenience Facilities

Residential Project Convenience Facilities Standards for Specific Land Uses 35.42.220 E. Findings. The review authority shall approve a Land Use Permit in compliance with Subsection 35.82.110.E (Findings required for approval) or a 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

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

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

More information

CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA (916)

CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA (916) CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA 95621 (916) 725-2448 DATE: May 17, 2005 TO: Mike Evans Mike Williams 3111 Sunset Blvd. Suite One Baker-Williams

More information

ORDINANCE NO. The Board of Supervisors of the County of Ventura ( County ) ordains as follows: Section 1 Purpose

ORDINANCE NO. The Board of Supervisors of the County of Ventura ( County ) ordains as follows: Section 1 Purpose ORDINANCE NO. AN ORDINANCE OF THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AMENDING DIVISION 8, CHAPTER 1.1, ARTICLES 2, 4, AND 5 OF THE VENTURA COUNTY ORDINANCE CODE, COASTAL ZONING ORDINANCE, TO REGULATE

More information