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

Size: px
Start display at page:

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

Transcription

1 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B EXT; MORNINGSIDE PARCEL MAP EXTENSION I. GENERAL INFORMATION PROJECT SUMMARY: LOCATION OF PROPERTY: GENERAL PLAN: ZONING: Request for a two year extension to the expiration of a previously approved Parcel Map, Design Review Permit and Use Permits. Western terminus of Morningside Drive APN: RA-053, Resource Area AR:HS, Agricultural Resource: Hillside Overlay APPLICANT/ PROPERTY OWNER: STAFF PLANNER: George Tedeschi th Avenue San Francisco, CA Scott Klingbeil, Senior Planner LOCATION MAP Phone: (415) Phone: (707)

2 Morningside Parcel Map Extension #PL II. PROJECT OVERVIEW The Applicant requests approval of a two year extension to the expiration of the previously approved tentative parcel map which subdivides the approximately 49 acre parcel located at the western terminus of Morningside Drive into two residential lots. Parcel 1 will be acres in size and Parcel 2 will be acres. The two lots will take access from a proposed cul-de-sac bulb to be constructed at the end of Morningside Drive. Each proposed lot has an identified building site and although no specific house plans have been included with the application, the applicant has noted that the future homes would not exceed 3,600 square feet in size, but could have detached garages, possibly with a second dwelling attached to the garage. With the exception of the proposed building areas and driveway, the majority of the two proposed lots will be encumbered with a conservation easement which will restrict future development that encompasses approximately 81% of the site. This Parcel Map was approved by the Planning Commission at their April 15, 2010 meeting with a two year expiration date (April 15, 2014). Subsequently, due to the downturn in the economy the State enacted legislation 1 on two occasions between 2012 and 2014 that automatically extended the life of the subdivision map for an additional four years. As a result, the Morningside s Parcel Map s expiration date was extended to April 15, As the extension application was submitted prior to the expiration date, it is automatically extended until the extension is approved as provided in Section of the Subdivision Map Act. III. SITE CONTEXT The 49 acre property is located on the western end of the Morningside Drive terminus within the western hills of the City. The property is currently undeveloped and is characterized by relatively steep hillsides dominated by non-native annual grassland. Existing unimproved ranch roads are routed through the project site, which have been maintained by cattle ranchers for many years. The northeastern facing slope in the center of the property is dominated by oak/bay woodland, and the incised drainages on the site support mature riparian woodland communities. The site is essentially surrounded by open space, with the exception of the residential subdivision to the east which consists of 5 single family residences on larger estate lots. The northern boundary of the property is a tributary of Browns Valley Creek with dense riparian vegetation with an undeveloped 95 acre property that borders the north and west sides of the site. The southern boundary of the property is another tributary of Browns Valley Creek and its associated riparian corridor with the abutting property an undeveloped open space which is the large, 53 acre remainder parcel of the Hidden Hills development. 1 Assembly Bill No. 208 (2012); granted a 2 year extension, Assembly Bill No. 116 (2013); granted a 2 year extension. 2

3 Morningside Parcel Map Extension #PL FIGURE 1 APPROVED TWO LOT PARCEL MAP IV. ANALYSIS A. SUBDIVISION ORDINANCE AND SUBDIVISION MAP ACT In accordance with Section of the City s Subdivision Ordinance and Section of the Subdivision Map Act, approved tentative parcel maps shall expire 24 months after they are approved. Tentative maps must be filed and recorded as a Final Map prior to this deadline before grading and building permits can be issued for project construction. Section of the City s Subdivision Ordinance (Extension of Time Limits) states that [e]xcept as may be limited by state law, any time limits specified by law, may be extended by mutual consent of the sub-divider and the city. Section of the Subdivision Map Act provides for an extension of a tentative parcel map for a period not to exceed five years. However, the State enacted legislation on two occasions between 2012 and 2014 which automatically extended the life of this subdivision map for four additional years. The Applicant has requested a two year extension and since there have been no substantial changes in City policies regarding subdivisions nor changes to the findings that were made in support of the subdivision s approval, Staff believes that a two year time extension would be acceptable. B. GENERAL PLAN The property is located within POD RA-053, Resource Area Land Use designation 3

4 Morningside Parcel Map Extension #PL which is applied to sensitive lands inside the RUL that require special standards due to viewshed, resource, habitat, geotechnical or other considerations that further the conservation and resource protection goals of the General Plan. Limited, very lowdensity residential use (up to 1 home per existing parcel) is permitted, with discretionary review of the site development details. Other low intensity uses, such as rural residential (to a maximum of 1 dwelling unit per 20 acres) or agriculture, may be considered at the discretion of the City on a case-by-case basis. All uses will be assessed to determine if they will impact or change the underlying character or feature that is intended for preservation by the RA designation. The two lot parcel map with a density of 1 unit per 24.5 acres is consistent with the density range of the RA-053 General Plan designation. C. ZONING The project site is within the AR:HS, Agricultural Resource:Hillside Overlay District which allows for detached single-family residential development. The proposed lots are consistent with the development criteria of the AR:HS Zoning District with the inclusion of Flag Lot Development standards. The project was previously determined to be consistent with the Zoning Ordinance, and there have been no subsequent changes to the Zoning Ordinance which would conflict with the original findings. D. PARCEL MAP DESIGN REVIEW The general design of the subdivision is the most appropriate for the size and shape of the property, and its relation to adjoining development and roadways. No specific house designs have been proposed for this project at this point; however, the design of the future homes will be subject to approval of a Design Review Permit by the Community Development Department per NMC The Parcel Map s Design Review Permit was previously determined to be consistent with the Chapter (Design Review Permits), and there have been no subsequent changes to the Zoning Ordinance which would conflict with the original findings. E. USE PERMIT AUTHORIZING FLAG LOT STANDARDS A Use Permit was required in order to utilize Flag Lot development standards as provided in NMC The proposed lot dimensions for the Flag Lot are consistent with the City's Flag Lot development standards. The driveway that will serve Parcel 1 provides sufficient room for guest parking and for vehicle turnaround, which is required for flag lot development. The project s flag lot design was previously determined to be consistent with Chapter (Flag Lots), and there have been no subsequent changes to the Zoning Ordinance which would conflict with the original findings. F. USE PERMIT FOR INCREASED DENSITY WITHIN THE HILLSIDE OVERLAY Under the HS designation, one unit per lot is allowed; any additional units are subject to approval of a Use Permit and must demonstrate consistency with the hillside development criteria. Generally, the steepness of the slopes on the site determines the theoretical density that might be possible to consider for a subdivision: however, in this 4

5 Morningside Parcel Map Extension #PL case the AR Zoning District with the 1 unit per 20 acre minimum is a more restrictive density limitation than the hillside overlay. Based on the AR Zoning, the maximum number of units for this property is 2 units. The project s density was previously determined to be consistent with Chapter (Hillside Overlay), and there have been no subsequent changes to the Zoning Ordinance which would conflict with the original findings. V. ENVIRONMENTAL REVIEW A Negative Declaration for the tentative parcel map was adopted by the Planning Commission on April 15, Section of the CEQA Guidelines provides that where a Negative Declaration has previously been prepared for a project, no additional CEQA review is required for subsequent approvals unless there are new significant environmental impacts which were not addressed in the previous environmental impact report. The adopted Negative Declaration addresses all environmental impacts of this project, and no new significant environmental impacts have been identified by City Staff. VI. PUBLIC NOTICE A notice of application was provided by US Postal Service to all property owners within a 500-foot radius of the subject property when the application was submitted. Notice of the public hearing was provided by US Postal Service on June 1, 2016 to all property owners within a 500-foot radius of the subject property. Notice of the public hearing was also published in the Napa Valley Register on June 3, 2016 and provided to people previously requesting notice on the matter at the same time notice was provided to the newspaper for publication. Legal notice included a general explanation of the matter to be considered and any related permits, identification of the location of the property involved where site specific, a description of the date, time and place of the public hearing, the identity of the hearing body, and a statement consistent with the Code of Civil Procedure regarding the time limit to commence any legal challenge and matters that may be raised by such challenge. VII. REQUIRED FINDINGS The Planning Commission s decision regarding this project is subject to the required findings in NMC ; Parcel Maps, NMC ; Design Review ; Use Permits. These findings are provided in the original resolution attached to this Staff Report as Attachment 2. VIII. STAFF RECOMMENDATION Staff recommends approval of the two year extension of a previously approved Parcel Map, Design Review Permit and Use Permits for the Morningside Parcel Map Extension located at the western terminus of Morningside Drive. IX. ALTERNATIVES TO RECOMMENDATION 5

6 Morningside Parcel Map Extension #PL Direct Staff to return to the Planning Commission with a resolution documenting findings from the hearing record to support denial of the proposed project. X. REQUIRED ACTIONS Final action by the Planning Commission: 1. Adopt a resolution approving a two year extension of a previously approved Parcel Map, Design Review Permit and Use Permits for the Morningside Parcel Map Extension located at western terminus of Morningside Drive. XI. DOCUMENTS ATTACHED 1. Draft Resolution 2. Original Approved Resolution 3. Tentative Parcel Map and Grading / Drainage Plans c: Applicant 6

7 ATTACHMENT 1 RESOLUTION NO. PC2016- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF NAPA, STATE OF CALIFORNIA, APPROVING A TWO YEAR EXTENSION TO A PREVIOUSLY APPROVED PARCEL MAP, DESIGN REVIEW PERMIT AND USE PERMITS FOR THE MORNINGSIDE PARCEL MAP (APN: ;)(PL ) WHEREAS, George Tedeschi submitted an application for an extension of the expiration of a Parcel Map, Design Review Permit and Use Permits for the Morningside Parcel Map at the western terminus of Morningside Drive. (APN: ); and WHEREAS, the Planning Commission of the City of Napa, State of California, held a noticed public hearing on June 16, 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 this project is exempt from the requirements of CEQA pursuant to Section of the CEQA Guidelines, which provides that where a Negative Declaration has previously been prepared for a project, no additional CEQA review is required for subsequent approvals unless there are new significant environmental impacts which were not addressed in the previous negative declaration. Section 2. The Planning Commission hereby finds that the circumstances upon which the original Tentative Parcel Map, Design Review Permit and Use Permit approvals were based on have not substantially changed and that the findings made for the Morningside Parcel Map still apply to this project. Section 3. The Planning Commission hereby grants an extension to the Parcel Map, Design Review Permit and Use Permits for the Morningside Parcel Map, which extension shall expire on April 15, This extension is granted subject to compliance with the conditions of the original approval contained in Resolution No CQ, UP(1), UP(2), DR, PM. Section 4. Approval of this permit will become effective immediately, provided no appeals are received within 10 calendar days of the Planning Commission meeting date of June 16, Resolution No. PC2016- Page 1 of 2 7

8 ATTACHMENT 1 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 16 th day of June 2016 by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: SECRETARY OF THE PLANNING COMMISSION Resolution No. PC2016- Page 2 of 2 8

9 9

10 10

11 11

12 12

13 13

14 14

15 15

16 16

17 17

18 18

19 19

20 20

21 21

22 22

23 23

24 24

25 25

26 26

27 27

28 28

29 29

30 30

31 31

32 32

33 33

34 34

35 35

36 36

37 37

38 38

39 39

40 40

41 41

42 42

43 43

44 44

45 45

46 46

47 47

48 48

49 ATTACHMENT 3 49

50 ATTACHMENT 3 50

51 ATTACHMENT 3 51

52 ATTACHMENT 3 52

53 ATTACHMENT 3 53

54 ATTACHMENT 3 54

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

More information

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

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

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT 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 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

Planning Commission Staff Report August 4, 2016

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

More information

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

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

PLANNING COMMISSION STAFF REPORT February 19, 2015

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

More information

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

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

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

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

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

More information

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 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

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at

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

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

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 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

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

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

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 OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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

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

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

RESOLUTION NO

RESOLUTION NO ITEM 4 ATTACHMENT B RESOLUTION NO. 2014-1412 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING GENERAL PLAN AMENDMENTS ASSOCIATED WITH THE WEST AGOURA ROAD TERRITORY IN CONFORMANCE WITH

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 November 10, 2009 at 2:05 p.m. DATE: TO: FROM: SUBJECT: Board of Supervisors

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT TUESDAY, DECEMBER 19, 2000 PLANNING/STEWARDSHIP, DESIGN AND CONSTRUCTION

AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT TUESDAY, DECEMBER 19, 2000 PLANNING/STEWARDSHIP, DESIGN AND CONSTRUCTION AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT TUESDAY, DECEMBER 19, 2000 ~ D. BUSINESS BEFORE THE BOARD RECOMMENDATION PLANNING/STEWARDSHIP, DESIGN AND CONSTRUCTION PUBLIC HEARING

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

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

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

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

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

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

AGENDA ITEM 6B. MEETING: March 21, 2018

AGENDA ITEM 6B. MEETING: March 21, 2018 MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 32 (This Section for use by Cler of the Board Only. Cler of the Board 575 Administration Drive Santa Rosa, CA 95403 To: The Sonoma County

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

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

More information

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

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 3/18/2009 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission John McDowell for Hillary Gitelman - Director Conservation, Development

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

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT William Nicholson Director 2222 M Street Merced, CA 95340 (209) 385-7654 (209) 726-1710 Fax www.co.merced.ca.us PLANNING COMMISSION AGENDA REGULAR MEETING

More information

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart Town of Mammoth Lakes Planning & Economic Development Commission Recommendation Report Date: February 10, 2016 Case/File No.: Time Extension Request (TER) 15-002 Place: Council Chambers, 2 nd Floor Minaret

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

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

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

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON

More information

RESOLUTION NO CITY OF MAPLE GROVE

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

More information

LOT LINE ADJUSTMENT APPLICATION GUIDE (BCC , ET SEQ.)

LOT LINE ADJUSTMENT APPLICATION GUIDE (BCC , ET SEQ.) 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-02

More information

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards 2 Board of Supervisors Meg Bohmke, Chairman Gary F. Snellings, Vice Chairman Jack R. Cavalier Thomas C. Coen L. Mark Dudenhefer Wendy E. Maurer Cindy C. Shelton February 28, 2018 Thomas C. Foley County

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

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

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

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 AN ORDINANCE TO REQUIRE THAT ALL LOTS OR PARCELS OF LAND WHICH DO NOT ABUT PUBLIC STREETS ABUT A PRIVATE

More information

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003) EMERYVILLE PLANNING COMMISSION STAFF REPORT TO: FROM: Planning Commission Community Development Department Miroo Desai, Senior Planner Agenda Date: June 22, 2017 Report Date: June 15, 2017 SUBJECT: 6701

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 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

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

More information

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

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

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. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

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. 9.3 AGENDA TITLE: A public hearing to consider a General Plan Amendment, Specific Plan Amendment, Rezone, Tentative Subdivision Map, Abandonment

More information

MONTGOMERY COUNTY PLANNING BOARD

MONTGOMERY COUNTY PLANNING BOARD MONTGOMERY COUNTY PLANNING BOARD T H E MARYLAND-NATIONAL CAPITAL PARK A N D P L A N N I N G C O M M I S S I O N MCPB NO. 10-144 Hearing Date: September 30, 2010 MONTGOMERY COUNTY PLANNING BOARD RESOLUTION

More information

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

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

More information

BEVERLY HILLS. Planning Commission Report

BEVERLY HILLS. Planning Commission Report BEVERLY HILLS Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (510) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: Subject: Recommendation: December

More information

RESOLUTION NO. FILE NO. PT14-047

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

More information

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

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

More information

City of San Juan Capistrano Agenda Report

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

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

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

More information

CCC XXX Rural Neighborhood Conservation (NC)

CCC XXX Rural Neighborhood Conservation (NC) CCC 33.10.XXX Rural Neighborhood Conservation (NC) Purpose: Maintain low density rural residential areas and associated uses commonly found in rural areas consistent with the local character of the distinctive

More information

2030 General Plan. December 6, 7 pm

2030 General Plan. December 6, 7 pm 2030 General Plan GPAC Meeting #9 GPAC Meeting #9 December 6, 7 pm City Council Input on Working Draft Land Use Map Council discussed GPAC & PC versions of the working draft land use map 11/28 Council

More information

Prepared by: Casey Kempenaar, Senior Planner

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

More information

CITY OF OROVILLE PLANNING COMMISSION

CITY OF OROVILLE PLANNING COMMISSION OROVILLE PLANNING COMMISSION Council Chambers 1735 Montgomery Street Oroville, CA. 95965 March 28, 2019 REGULAR MEETING OPEN SESSION 7:00 PM AGENDA CITY OF OROVILLE PLANNING COMMISSION CHAIR: VICE-CHAIR:

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

Planning Commission Report

Planning Commission Report Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: August 12, 2013 Subject: 1184 Loma Linda Drive

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 17-1235 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WEST HOLLYWOOD, RECOMMENDING TO THE CITY COUNCIL APPROVAL OF A ZONE TET AMENDMENT AMENDING PORTIONS OF TITLE 19, WEST HOLLYWOOD

More information

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

Chapter 100 Planned Unit Development in Corvallis Urban Fringe 100.100 Scope and Purpose. Chapter 100 Planned Unit Development in Corvallis Urban Fringe (1) All applications for land divisions in the Urban Residential (UR) and Flood Plain Agriculture (FPA) zones within

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 PROJECT: Galbraith Lot Line Adjustment HEARING DATE: March 4, 2013 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

More information

Article XII. R-1 Agricultural-Low Density Residential District

Article XII. R-1 Agricultural-Low Density Residential District Article XII R-1 Agricultural-Low Density Residential District Section 1200. Declaration of Legislative Intent In expansion of the Declaration of Legislative Intent and Statement of Community Development

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

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

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

More information

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 TO: FROM: SUBJECT: PLANNING & ZONING COMMISSION Matt Michels, Senior Planner mmichels@orovalleyaz.gov; tel. 229-4822 Public Hearing: Rancho de

More information

RESOLUTION NO. RD:EEH:LCP

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

More information

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication Memphis City Council Summary Sheet S.D. 16-01 Roland Road Street Right-of-Way Dedication Resolution requesting a Street Dedication south of U.S. Hwy 64 at the southern terminus of Roland Road to extend

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

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

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

LAND USE PROCEDURES (LUP) BYLAW NO. 1235, 2007

LAND USE PROCEDURES (LUP) BYLAW NO. 1235, 2007 TOWN OF OSOYOOS LAND USE PROCEDURES (LUP) BYLAW NO. 1235, 2007 Adopted August 13, 2007 PART 1 PART 2 PART 3 PART 4 PART 5 PART 6 PART 7 PART 8 TABLE OF CONTENTS Index provided for ease of use and was not

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 PROJECT: Acquistapace Tentative Parcel Map HEARING DATE: December 7, 2015 STAFF/PHONE: Dana Eady, (805) 934-6266 GENERAL INFORMATION

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