City of Lafayette Staff Report Planning Commission

Size: px
Start display at page:

Download "City of Lafayette Staff Report Planning Commission"

Transcription

1 City of Lafayette Staff Report Planning Commission Meeting Date: August 21, 2017 Staff: Subject: Deadline: Julia Koppman Norton, Assistant Planner ROW01-16 Daniel Fahrner (Owner), R-20 Zoning: Request for a right-of-way abandonment for approximately 4,465 sq. ft. of unused public right-of-way along the northern property line of the property of 3560 Old Mountain View Drive (APN ). September 12, 2017 (without PSA extension) Purpose To review a private property owner s request to abandon a 20 wide right-of-way located immediately to the north of the property at 3560 Old Mountain View Drive. Background Per the Public Streets, Highways, and Service Easements Vacation Law found in California Streets & Highways Code Section 8300 et seq., a street may be vacated by the initiation of the City Council or by privately initiated requests where interested persons petition or request that the City Council vacate a city street, highway, or public use easement. Prior to the City Council s approval on vacating a street, the Planning Commission must determine whether the street vacation would conform to the General Plan. The original right-of-way in question was split between the subject property and the property to the north at 3561 Old Mountain View Drive, created as part of the Acalanes Heights Subdivision (map filed in 1913). This right-of-way would have linked Old Mountain View Drive with Mountain View Drive to the west. This right-of-way was never improved and was not accepted by the County or the City. In 2000, the right-of-way on the property at 3561 Old Mountain View Drive (adjacent to the north) was abandoned and granted in favor of the property owners, per City Council Resolution No Agency Response This application was referred to the City Engineer, Central Sanitary District, Contra Costa County Fire Protection District, East Bay Municipal Utility District, AT&T, Comcast, and PG&E. At the time the staff report was written, comments from the City Engineer and Central Sanitary District had been received and are attached. The City Engineer indicated that the findings for the adjacent right-of-way abandonment in 2000 would apply for this application. The Central Sanitary District stated that the area proposed for abandonment does not contain any current or proposed future district facilities. Page 1 of 2

2 Planning Commission ROW01-16 Fahrner Staff Report August 21, 2017 Staff Analysis and Comments Given that this right-of-way has never been formally accepted or maintained by the City, it currently functions as additional rear yard space for the subject property, and no agencies or service providers have indicated their facilities exist in this area, staff finds there is no public interest in this piece of rightof-way. Neighborhood Impacts: There will be no neighborhood impacts given that the area is currently only used by the applicant, who is the property owner of the underlying real property. There will be no change in access as this right-ofway has never linked Old Mountain View Drive to Mountain View Drive as originally contemplated at the time the subdivision was formalized. Fiscal Impact: There will be no fiscal impact to the City as a result of this project. The maintenance and repair of the abandoned area would become the formal responsibility of the subject property owners. General Plan Conformance: Staff finds the project complies with the following goals of the General Plan: Goal C-3: Regard the quality of life in Lafayette and maintaining community identity as more important than accommodating through-traffic. Goal C-4: Coordinate land use and circulation planning. Staff Recommendation Staff recommends the Planning Commission forwards a recommendation of approval to the City Council for the abandonment of the right-of-way, finding the project in conformance with the General Plan. Attachments 1. Aerial Maps 2. Applicant Narrative, Petition, & Plans received June 19, City Council Resolution No Referral Comments Page 2 of 2

3 2/23/ Old Mountain View Drive APN feet 2014 Digital Map Products. All rights reserved. 1/1

4 2/23/ Old Mountain View Drive APN feet 2014 Digital Map Products. All rights reserved. 1/1

5

6

7

8

9

10

11

12

13 Koppman Norton, Julia From: Sent: To: Cc: Subject: Coe, Tony Tuesday, March 8, :43 AM Koppman Norton, Julia Allen, Sarah RE: Right-of-Way Abandonment It appears so, and the findings for the previous AB should apply here. TC From: Koppman Norton, Julia Sent: Tuesday, March 8, :24 AM To: Coe, Tony Cc: Allen, Sarah Subject: Right-of-Way Abandonment Hi Tony, I ve been assigned a right of way abandonment application for the property at 3560 Old Mountain View Drive. There was a previously approved right of way abandonment for the adjacent parcel at 3561 Old Mountain View Drive in I ve attached the plan showing the location of the proposed abandonment. From my understanding, it is currently a paper street, and given that there is no actual road there the property owners want use of the land. Please provide any feedback you may have regarding the location of this proposed right of way abandonment and if there are any issues you may have with it. Thanks in advance! Best, Julia Koppman Norton Planning Technician City of Lafayette Direct: (925) Main: (925) How are we doing? Please take a moment to fill out our customer satisfaction form here! 1

14 Koppman Norton, Julia From: Sent: To: Subject: Follow Up Flag: Flag Status: Russ Leavitt Wednesday, August 9, :17 AM Koppman Norton, Julia RE: ROW Old Mountain View Rd - ROW Abandonment Follow up Flagged According to Central Contra Costa Sanitary District (Central San) records, the right-of way proposed for abandonment does not contain any Central San facilities, nor is it likely to in the future, based on current, surrounding property configurations. From: Koppman Norton, Julia [mailto:jnorton@ci.lafayette.ca.us] Sent: Wednesday, August 09, :24 AM To: Koppman Norton, Julia <JNorton@ci.lafayette.ca.us> Subject: ROW01 16 Old Mountain View Rd ROW Abandonment Referral Agencies, Please review the attached referral regarding the abandonment of a portion of right of way along Old Mountain View Road in Lafayette. Please let me know at your earliest convenience if there are any concerns or objections to the City formally abandoning this portion of the right of way, no later than August 18, If you have questions or comments, please feel free to reach out to me and I d be happy to help. Thanks in advance! Best, Julia Koppman Norton Assistant Planner City of Lafayette Direct: (925) Main: (925) How are we doing? Please take a moment to fill out our customer satisfaction form here! 1

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: January 10, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: Consideration of a request by the San Mateo County Real Property Division

More information

6284 SAN PABLO DAM EL SOBRANTE CALIFORNIA

6284 SAN PABLO DAM EL SOBRANTE CALIFORNIA 6284 SAN PABLO DAM EL SOBRANTE CALIFORNIA OFFERING MEMORANDUM Final Map Ready Single-Family Residential 7 Lots 2.57 Acres Accelerating success. DISCLAIMER STATEMENT This Offering Memorandum ( Memorandum

More information

The following are examples of easements and rights-of-way not subject to the public vacation process:

The following are examples of easements and rights-of-way not subject to the public vacation process: STREET and EASEMENT VACATION Department of Public Works, Development Services 200 East Santa Clara Street, San Jose, CA 95113 http://www.sanjoseca.gov/index.aspx?nid=2246 (408) 535-3555 Section 8309 of

More information

City of Lafayette Staff Report Design Review Commission

City of Lafayette Staff Report Design Review Commission City of Lafayette Staff Report Design Review Commission Meeting Date: January 8, 2018 Staff: Subject: Sarah Allen, Senior Planner SS14-17 Dexter & Patricia Louie, (MRA Zoning) Request for a Study Session

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING Design Review Commission NOTICE OF PUBLIC HEARING Patrick Collins, Chair Anko Chen, Vice Chair Douglas Fu, Commissioner James Keppel, Commissioner BODY: Design Review Commission DATE: Monday, March 12,

More information

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property Identification: Frontage

More information

MANZANO WAY SUNNYVALE CALIFORNIA. Prime Infill Location Residential Zoning (R-0) 3 Single-Family Detached Lots OFFERING MEMORANDUM

MANZANO WAY SUNNYVALE CALIFORNIA. Prime Infill Location Residential Zoning (R-0) 3 Single-Family Detached Lots OFFERING MEMORANDUM MANZANO WAY SUNNYVALE CALIFORNIA Prime Infill Location Residential Zoning (R-0) 3 Single-Family Detached Lots OFFERING MEMORANDUM Accelerating success. DISCLAIMER STATEMENT This Offering Memorandum ( Memorandum

More information

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018, Updated November 20, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property

More information

3 Ordinance ordering the street vacation of James Alley, generally bounded by

3 Ordinance ordering the street vacation of James Alley, generally bounded by FILE NO. 160153 ORDINANCE NO. 56-16 1 [Street Vacation - James Alley - Chinese Hospital Improvements] 2 3 Ordinance ordering the street vacation of James Alley, generally bounded by 4 Assessor's Block

More information

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,

More information

CONTENTS. Neighborhood Aerial View... Page 12 City Map... Page 13 Regional Map... Page 14 Parcel Map... Page 15. Page 2

CONTENTS. Neighborhood Aerial View... Page 12 City Map... Page 13 Regional Map... Page 14 Parcel Map... Page 15. Page 2 MULTI-TENANT RETAIL BUILDING 179-183 Hartz Avenue, CA 94526 FOR SALE OFFERED AT $1,250,000 SHAWN WILLIS 925.988.0502 Shawn@IPSrealestate.com INCOME PROPERTY SERVICES 1343 Locust Street, Suite 205 Walnut

More information

SOS ; State of Idaho, Consent to Partially Vacate Public Alley Rightof-Way at 611 North 6 th Street

SOS ; State of Idaho, Consent to Partially Vacate Public Alley Rightof-Way at 611 North 6 th Street MEMORANDUM TO: FROM: Mayor and City Council David Abo, AICP Subdivision Review Analyst Boise City Planning and Development Services DATE: November 6, 2012 RE: SOS12-00013; State of Idaho, Consent to Partially

More information

220 N. BAYSHORE BVLD. SAN MATEO, CALIFORNIA

220 N. BAYSHORE BVLD. SAN MATEO, CALIFORNIA 220 N. BAYSHORE BVLD. LIFORNIA ZONING: R-4 GP LANDUSE: HIGH DENSITY MULTI-FAMILY HEIGHT LIMIT: 45'-0" SUBMITTED: OCTOBER 4 2012 APPLICANT: 444 SPEAR STREET, SUITE 105 SAN FRANCISCO, CA 94105 CONTACT: ANDREW

More information

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

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

More information

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action

More information

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Daniel Echeverria, 801-535-7165, daniel.echeverria@slcgov.com Date: September 4, 2014 Re: PLNSUB2014-000469

More information

San Francisco Business and Tax Regulations Code

San Francisco Business and Tax Regulations Code 1 of 6 4/5/2018, 7:58 PM San Francisco Business and Tax Regulations Code Sec. 15A.1. Sec. 15A.2. Sec. 15A.3. Sec. 15A.4. Sec. 15A.5. Purpose. Augmentation and Modification of State Law Requirements Governing

More information

Second Reading and Adoption of Zone Text Amendment Ordinance 1/15/19

Second Reading and Adoption of Zone Text Amendment Ordinance 1/15/19 Second Reading and Adoption of Zone Text Amendment Ordinance LA PALMA CITY COUNCIL JANUARY 15, 2019 1 RECOMMENDATION It is recommended that the City Council conduct the second reading and adopt an Ordinance

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

Ward #2 File: B076/14, B077/14, A319/14 & A320/ Trade Valley Drive, Woodbridge. RYAN MINO-LEAHAN/ADAM GROSSI KLM Planning Partners Inc.

Ward #2 File: B076/14, B077/14, A319/14 & A320/ Trade Valley Drive, Woodbridge. RYAN MINO-LEAHAN/ADAM GROSSI KLM Planning Partners Inc. Item # 7 to 10 Ward #2 File: B076/14, B077/14, A319/14 & A320/14 Applicant: ANATOLIA CAPITAL CORP. Address: Agent: 205 Trade Valley Drive, Woodbridge RYAN MINO-LEAHAN/ADAM GROSSI KLM Planning Partners

More information

Industrial Road Cross Dock Subdivision Minor Subdivision Preliminary Plat PLNSUB South Industrial Road Hearing date: May 9, 2013

Industrial Road Cross Dock Subdivision Minor Subdivision Preliminary Plat PLNSUB South Industrial Road Hearing date: May 9, 2013 ADMINISTRATIVE HEARING STAFF REPORT Industrial Road Cross Dock Subdivision Minor Subdivision Preliminary Plat PLNSUB2013-00158 1900 South Industrial Road Hearing date: May 9, 2013 Applicant: Corbin Bennion

More information

MINNETONKA PLANNING COMMISSION July 31, 2014

MINNETONKA PLANNING COMMISSION July 31, 2014 MINNETONKA PLANNING COMMISSION July 31, 2014 Brief Description A conditional use permit for an accessory structure, at 4038 Williston Rd., exceeding 12 feet in height. Recommendation Recommend the city

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

Rapid City Planning Commission Vacation of Right-of-Way Project Report June 9, 2016

Rapid City Planning Commission Vacation of Right-of-Way Project Report June 9, 2016 Rapid City Planning Commission Vacation of Right-of-Way Project Report June 9, 2016 Case #16VR006 Companion Case File #16PL050 Item 5 Applicant Request(s) Vacation of Right-of-Way to vacate a portion of

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT August 20, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning and Economic Development Department CASE #: Z2012-025 LOCATION:

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/24/2014 Report Type: Consent Report ID: 2014-00451 22 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of Two Public Road Easements at Grace

More information

550 HARTZ AVENUE DANVILLE, CA SHAWN WILLIS. INCOME PROPERTY SERVICES 1343 Locust Street, Suite 205 Walnut Creek, CA DRE #

550 HARTZ AVENUE DANVILLE, CA SHAWN WILLIS. INCOME PROPERTY SERVICES 1343 Locust Street, Suite 205 Walnut Creek, CA DRE # MIXED USE COMMERCIAL BUILDING 550 HARTZ AVENUE DANVILLE, CA 94526 OFFERED AT $2,300,000 SHAWN WILLIS INCOME PROPERTY SERVICES 1343 Locust Street, Suite 205 Walnut Creek, CA 94596 DRE # 01095619 925.988.0502

More information

MINNETONKA PLANNING COMMISSION September 6, 2018

MINNETONKA PLANNING COMMISSION September 6, 2018 MINNETONKA PLANNING COMMISSION September 6, 2018 Brief Description Resolution approving an aggregate side yard setback variance for a garage and living space addition at 4660 Caribou Drive. Recommendation

More information

FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft)

FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft) FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft) 2150 Bluebell Dr. Santa Rosa, CA 95403 Broker: William M. Severi, CCIM, CPM BRE No.: 01000344 Cell Phone:

More information

$425,000 BANK OWNED 8 UNIT APARTMENT BUILDING SAN PABLO AVENUE, SAN PABLO, CA SHAWN WILLIS

$425,000 BANK OWNED 8 UNIT APARTMENT BUILDING SAN PABLO AVENUE, SAN PABLO, CA SHAWN WILLIS BANK OWNED 8 UNIT APARTMENT BUILDING 14655 SAN PABLO AVENUE, SAN PABLO, CA 94806 $425,000 Please contact broker for showing schedule Offers due 6/1/2011 at noon INCOME PROPERTY SERVICES SHAWN WILLIS 925.988.0502

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

SOS ; Partial Vacation of Plat Note and Easement

SOS ; Partial Vacation of Plat Note and Easement MEMORANDUM TO: FROM: Mayor and City Council Todd Tucker Subdivision Review Analyst Boise City Planning and Development Services DATE: February 23, 2010 RE: SOS10-00001; Partial Vacation of Plat Note and

More information

FARMERS MARKET OF ANN ARBOR A UNIQUE HERITAGE

FARMERS MARKET OF ANN ARBOR A UNIQUE HERITAGE TO: THE MAYOR AND CITY COUNCIL OF ANN ARBOR October 11, 2004 FARMERS MARKET OF ANN ARBOR A UNIQUE HERITAGE IN HONOR OF GOTTLOB LUICK 1899 MAYOR 1901 FOR HIS LIBERAL FIANANCIAL AID IN SECURING THIS PUBLIC

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 14, 2015

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 14, 2015 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of November 14, 2015 DATE: November 6, 2015 SUBJECT: Acceptance of a Deed of Easement Dedicating a Ten-Foot-Wide Sanitary Sewer Easement on a

More information

NILES RESERVOIR FREMONT CALIFORNIA. Suburban Infill Development Opportunity. Residential Rezoning Potential ±7.45 Acres OFFERING MEMORANDUM

NILES RESERVOIR FREMONT CALIFORNIA. Suburban Infill Development Opportunity. Residential Rezoning Potential ±7.45 Acres OFFERING MEMORANDUM NILES RESERVOIR FREMONT CALIFORNIA OFFERING MEMORANDUM Suburban Infill Development Opportunity Residential Rezoning Potential ±7.45 Acres Accelerating success. DISCLAIMER STATEMENT This Offering Memorandum

More information

February 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553

February 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 February 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Request to Transfer Principal County Responsibility from Alameda LAFCO to Contra

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

STAFF REPORT. Meeting Date: April 25, 2017

STAFF REPORT. Meeting Date: April 25, 2017 Meeting Date: April 25, 2017 Agency: City of Belmont Staff Contact: Damon DiDonato, Community Development Department, (650) 637-2908; ddidonato@belmont.gov Agenda Title: Amendments to Sections 24 (Secondary

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 ED FIELDING Commissioner, District 2 ANNE SCOTT Commissioner, District 3 Via Email:

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

Acquisition of Easements over Tribal Lands

Acquisition of Easements over Tribal Lands Acquisition of Easements over Tribal Lands Establishing an effective government-to-government relationship between the State and the Tribe. We have Executive Order #39 in effect since Governor Doyle Engaging

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

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

More information

San Jose Convention Center South Hall Site For Sale For details go to:

San Jose Convention Center South Hall Site For Sale For details go to: San Jose Convention Center For Sale For details go to: http://sjredevelopment.org Proposed Offers Due July 30, 2018 Features: Zoning: Public/Quasi Public General Plan: Public/Quasi Public Lot Size: Approximately

More information

WARREN TOWNSHIP SEWERAGE AUTHORITY

WARREN TOWNSHIP SEWERAGE AUTHORITY WARREN TOWNSHIP SEWERAGE AUTHORITY 46 Mountain Blvd., Warren, New Jersey 07059 (908) 753-8000 * Fax (908) 753-6893 Application for Final Approval of sanitary sewers Attached is an application for the Final

More information

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

More information

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator Item 3 To: From: Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator Laura Oakden, Planner LLO Date: February 20, 2018 Subject: #LA18-000001, Allen Merrill, 1161 Elmwood Ave,

More information

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

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

More information

to St. Louis County by deed recorded in Book 7954, Page 235 in the St. Louis County, Missouri

to St. Louis County by deed recorded in Book 7954, Page 235 in the St. Louis County, Missouri Recommendation of Planning Commission BILL NO. 4032 ORDINANCE NO. 2015-3971 AN ORDINANCE ENACTING A CONDITIONAL USE PERMIT FOR AN ELECTRICAL SUBSTATION AT 11520 DORSETT ROAD Petition of Ameren Missouri)

More information

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 FLE NO. 161239 RESOLUTON NO. 525-16 1 [Resolution of ntent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 3 Resolution declaring

More information

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner May 13, 2016 TO: FROM; Subject: ACHD Board of Commissioners

More information

Investment Highlights

Investment Highlights FOR SALE 2995 MONUMENT BOULEVARD CONCORD, CA 5,803 SF 7-Eleven Anchored Strip Center Investment Highlights 7-Eleven anchored strip center Core Bay Area commercial asset located 0.5 miles away from downtown

More information

PETITION APPLICATION PROCEDURE

PETITION APPLICATION PROCEDURE INSTRUCTIONS & EXPLANATIONS TO ABANDON/VACATE RIGHTS OF WAY, EASEMENTS AND PLATS UNDER THE JURISDICTION OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY The following are explanations of the required

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ADMINISTRATIVE VARIANCE TYPE I B - STAFF PUBLIC MEETING STAFF REPORT 8/20/2009 AGENDA ITEM CODE SECTION REQUIRED PROPOSED VARIANCE

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

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

OFFERING MEMORANDUM 1152 Ayala Drive, Sunnyvale, California

OFFERING MEMORANDUM 1152 Ayala Drive, Sunnyvale, California 1 Executive Summary Offering: ARA, a Newmark Company has been retained as the exclusive listing agent for the sale of 1152 Ayala Drive in Sunnyvale. The city has been ranked as number 1 of the top 10 cities

More information

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

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

More information

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017 County of San Mateo Inter-Departmental Correspondence Department: COUNTY MANAGER File #: 16-493 Board Meeting Date: 9/12/2017 Special Notice / Hearing: Vote Required: None Majority To: From: Subject: Honorable

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

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

Re: Case # ZP Preplanning Application for 8 townhomes at 1526 Ingalls Street in Lakewood, CO.

Re: Case # ZP Preplanning Application for 8 townhomes at 1526 Ingalls Street in Lakewood, CO. Planning Department Civic Center North 480 South Allison Parkway Lakewood, Colorado 80226-3127 303.987.7505 303.987.7057 TTY/TDD Lakewood.org/Planning February 27, 2017 Nathan Taylor 601 S Jason Street

More information

Office/Flex Building Investment Professional Center Drive Rohnert Park CA

Office/Flex Building Investment Professional Center Drive Rohnert Park CA Fully Leased - 5.75% CAP Kevin Doran, Partner 1355 N Dutton Ave., Santa Rosa, CA 95401 (707) 528-1400 Fax: (707) 524-1410 Lic #: 01704987 KDoran@KeeganCoppin.com EXECUTIVE SUMMARY Keegan & Coppin is pleased

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

RECOMMENDATION 1) Authorize the City Manager to sign the City s petitions and ballots in favor of the PBID (Exhibit A); and if approved then,

RECOMMENDATION 1) Authorize the City Manager to sign the City s petitions and ballots in favor of the PBID (Exhibit A); and if approved then, DATE: May 8, 2018 TO: FROM: Ron Davis, City Manager Patrick Prescott, Community Development Director Via: Simone McFarland, Asst. Community Development Director Business and Economic Development / Public

More information

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

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

More information

CHAPTER 18 SITE CONDOMINIUM PROJECTS

CHAPTER 18 SITE CONDOMINIUM PROJECTS 15.1800 CHAPTER 18 SITE CONDOMINIUM PROJECTS 15.1801 SECTION 18.01 PURPOSE AND SCOPE GRAND HAVEN CHARTER TOWNSHIP Site condominium projects are condominium developments in which each condominium unit consists

More information

[Zoning Map Amendment - Treasure Island/Yerba Buena Island Development Project]

[Zoning Map Amendment - Treasure Island/Yerba Buena Island Development Project] FILE NO. ORDINANCE NO. 1 [Zoning Map Amendment - Treasure Island/Yerba Buena Island Development Project] 1 Ordinance amending the Zoning Map of the City and County of San Francisco by adding new Sectional

More information

SHAWN WILLIS INCOME PROPERTY SERVICES

SHAWN WILLIS INCOME PROPERTY SERVICES $940,000 11 APARTMENT UNITS 1863 ROBIN LANE, CONCORD, CA 94520 SHAWN WILLIS 925.988.0502 Shawn@IPSrealestate.com INCOME PROPERTY SERVICES 1343 LOCUST STREET, SUITE 204 WALNUT CREEK, CA 94596 WWW.IPSREALESTATE.COM

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim Deputy Director: Steve Chase Staff Report Date: March 10, 2006 Division: Development Review South Case No.: 06GOV-00000-00004

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

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

More information

EXHIBIT A

EXHIBIT A EXHIBIT A Welk Resort Occupancy by Month Resort 2016 2016 2016 2016 2016 2016 2016 2016 2017 2017 2017 2017 2017 May June July August September October November December January February March April May

More information

TOWN OF WINDSOR TOWN COUNCIL

TOWN OF WINDSOR TOWN COUNCIL ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress

More information

Planning and Zoning Commission STAFF REPORT

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

More information

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

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

More information

The 6-foot wide walk connecting Ventura Boulevard to Sunswept Drive, adjacent to Lot 8, Tract No. 5896

The 6-foot wide walk connecting Ventura Boulevard to Sunswept Drive, adjacent to Lot 8, Tract No. 5896 Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles April 24, 2018 Honorable Members: SUBJECT: VACATION

More information

Accessory Dwelling Units

Accessory Dwelling Units Planning & Building Department 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA 94549-1968 Tel. (925) 284-1976 Fax (925) 284-1122 http://www.ci.lafayette.ca.us Accessory Dwelling Units 6-560 Purpose

More information

CITY PLAN COMMISSION STAFF REPORT

CITY PLAN COMMISSION STAFF REPORT CITY PLAN COMMISSION STAFF REPORT SUBJECT: FROM: MEETING DATE: February 6, 2017 PETITION: LOCATION: APPLICANT: Request for a Conditional Use Permit and Preliminary Development Plan Mara Perry, Director

More information

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project ) John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner November 25, 2014 TO: FROM: Subject: ACHD Board of

More information

1950 CONCORD AVENUE CONCORD, CA PREPARED BY SHAWN WILLIS

1950 CONCORD AVENUE CONCORD, CA PREPARED BY SHAWN WILLIS MULTI-TENANT MIXED USE COMMERCIAL 1950 CONCORD AVENUE CONCORD, CA 94520 $795,000 PREPARED BY SHAWN WILLIS INCOME PROPERTY SERVICES 1343 Locust Street, Suite 204 Walnut Creek, CA 94596 Dre # 00947718 925.988.0502

More information

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: By: Planning Commission Sarah Allen, Assistant Planner Meeting Date: June 15, 2015 Subject: MS501-15 James Coyle (Owner), R-10 Zoning: Request for a Minor Subdivision

More information

CITY OF LAFAYETTE ENGINEER S REPORT LANDSCAPE AND LIGHTING DISTRICT NO (RESIDENTIAL LIGHTING) FISCAL YEAR 2017/2018

CITY OF LAFAYETTE ENGINEER S REPORT LANDSCAPE AND LIGHTING DISTRICT NO (RESIDENTIAL LIGHTING) FISCAL YEAR 2017/2018 CITY OF LAFAYETTE ENGINEER S REPORT LANDSCAPE AND LIGHTING DISTRICT NO. 1979-2 (RESIDENTIAL LIGHTING) FISCAL YEAR 2017/2018 INTENT MEETING: APRIL 10, 2017 PUBLIC HEARING: MAY 22, 2017 27368 Via Industria

More information

City of Brisbane. Zoning Administrator Agenda Report

City of Brisbane. Zoning Administrator Agenda Report City of Brisbane Zoning Administrator Agenda Report TO: John A. Swiecki, Zoning Administrator For the Meeting of 11/16/2015 FROM: Julia Capasso, Associate Planner SUBJECT: 185 Valley Drive; Sign Review

More information

MINNETONKA PLANNING COMMISSION October 1, Setback variances for a detached garage at Linde Lane

MINNETONKA PLANNING COMMISSION October 1, Setback variances for a detached garage at Linde Lane MINNETONKA PLANNING COMMISSION October 1, 2015 Brief Description Setback variances for a detached garage at Recommendation Adopt the resolution approving the request Background The subject property is

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 PROJECT: Gerrity Parking in Side Setback and Gerrity Student Housing Addition HEARINGDATE: January 28, 2008 STAFF/PHONE: J. Ritterbeck,

More information

Office/Flex Building Investment 150 Professional Center Drive Rohnert Park CA

Office/Flex Building Investment 150 Professional Center Drive Rohnert Park CA Fully Leased - 6.20% CAP EXECUTIVE SUMMARY Keegan & Coppin is pleased to present the opportunity to acquire a premiere industrial/office/flex project in Rohnert Park, Sonoma County. This 22,000± gross

More information

Office/Flex Building Investment 170 Professional Center Drive Rohnert Park CA

Office/Flex Building Investment 170 Professional Center Drive Rohnert Park CA Fully Leased - 5.75% CAP EXECUTIVE SUMMARY Keegan & Coppin is pleased to present the opportunity to acquire a premiere industrial/office/flex project in Rohnert Park, Sonoma County. This 16,540± gross

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

STAFF REPORT FOR MAJOR SUBDIVISION

STAFF REPORT FOR MAJOR SUBDIVISION STAFF REPORT FOR MAJOR SUBDIVISION FINAL PLAT CASE NO. FA-14-001 HEARING DATE: January 6, 2016 CASE NAME: Solterra Subdivision Filing No. 16 PROCEDURE: Planning Commission ADDRESS OF MAJOR SUBDIVISION

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

NEIGHBORHOOD MEETING

NEIGHBORHOOD MEETING NEIGHBORHOOD MEETING Community Development Department 8101 Ralston Road Arvada, Colorado 80002 NEIGHBORHOOD MEETINGS The City of Arvada promotes citizen participation in the development review process.

More information

PUBLIC HEARING INFORMATION PACKAGE

PUBLIC HEARING INFORMATION PACKAGE PUBLIC HEARING INFORMATION PACKAGE ADDRESS: APPLICANT: PLANNING FILE: 33093 7 th Avenue District of Mission LUC18-007 This Public Hearing Information Package has been compiled to provide information pertaining

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: OCOTBER 14, 2013 TO: FROM: SUBJECT: HONORABLE MAYOR AND COUNCILMEMBERS ISIDRO FIGUEROA, PLANNER CONSIDERATION OF RESOLUTION NO. 2013-1385 AND

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

EXHIBIT A Welk Resort Occupancy by Month Resort 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 January February March April May June July August September October November December Lawrence

More information

MINUTES PLANNING AND ZONING COMMISSION FEBRUARY 9, 2016 REGULAR MEETING

MINUTES PLANNING AND ZONING COMMISSION FEBRUARY 9, 2016 REGULAR MEETING MINUTES PLANNING AND ZONING COMMISSION FEBRUARY 9, 2016 REGULAR MEETING The Planning and Zoning Commission conducted its February 9, 2016, Regular Meeting in the Council Chambers of City Hall (1900 Billy

More information

BANK OWNED. Southwest Dixon Specific Plan Land ±58.29 ACRES SWC West A Street & George Lane Dixon, CA CONTACT US PROPERTY HIGHLIGHTS

BANK OWNED. Southwest Dixon Specific Plan Land ±58.29 ACRES SWC West A Street & George Lane Dixon, CA CONTACT US PROPERTY HIGHLIGHTS FOR SALE Dixon, CA BANK OWNED PROPERTY HIGHLIGHTS DEVELOPMENT POTENTIAL POTENTIAL TREE GROUND CONTACT US KRIS RILEY +1 916 781 4861 Kris.riley@cbre.com Lic. 01290492 PETER NIXON +1 916 781 4819 peternixon@cbre.com

More information

FOR SALE JUST OFF HEALDSBURG PLAZA $3,500,000

FOR SALE JUST OFF HEALDSBURG PLAZA $3,500,000 FOR SALE JUST OFF HEALDSBURG PLAZA $3,500,000 119 North Street Healdsburg, CA 95448 Nick Abbo CA BRE # 01486375 Phone: 707 523 2700 Cell: 707 529 1722 nabbo @northbayprop.com 2777 Cleveland Ave # 110 Santa

More information

Honorable Chairman and Members of the Planning Commission

Honorable Chairman and Members of the Planning Commission TO: FROM: SUBJECT: Honorable Chairman and Members of the Planning Commission Rafael Guzman, Director of Planning Update on Phase 2 Part 2 of the Nonconforming Buildings, Structures, and Use and the Abatement

More information