BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
|
|
- Ralph Mosley
- 5 years ago
- Views:
Transcription
1 APPLICATIONS ON FILE August 7, 2015 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California In addition to those applications listed on the City Planning Commission Agenda, the City has also received the applications included in this notice for review and action. You have received this notice because our records indicate that you own property and/or reside near one of the project locations listed below or you have indicated your interest in one of the applications. You may view the project applications and/or plans by visiting our offices. The case Planner does not need to be present to see the project file. Your comments and/or questions regarding an application must be directed to the Bureau of Planning-Zoning Division, to the attention of the designated case Planner, and by the end of the 17-day public comment period: August 24, 2015 In your comment letter please indicate the case number (which is identified on each notice) at the upper right hand corner of your letter so it will reach the case Planner promptly. A decision will be made on the application after this date. If you decide to appeal the Zoning Manager s decision or challenge the application in court, you will be limited to issues raised in written correspondence or and delivered to the Zoning Division on, or prior to the end of the 17-day public comment period as indicated above. If you wish to be notified of the decision of any of these cases, please indicate the Case Number and submit a self-addressed stamped envelope for each case, to the Bureau of Planning-Zoning Division, at the address indicated above. Except where noted, once a decision is reached by the Zoning Manager on these cases, they are appealable to the Planning Commission. Such appeals must be filed within ten (10) calendar days of the date of decision by the Zoning Manager and by 4:00p.m. An appeal shall be on a form provided by the the Bureau of Planning-Zoning Division, and submitted to the same at 250 Frank H. Ogawa Plaza, Suite 2114, to the attention of the Case Planner. The appeal shall state specifically wherein it is claimed there was error or abuse of discretion by the City of Oakland or wherein the decision is not supported by substantial evidence and must include payment in accordance with the City of Oakland Master Fee Schedule. Failure to file a timely appeal will preclude you from challenging the City s decision in court. The appeal itself must raise every issue that is contested along with all the arguments and evidence previously entered into the record during the previously mentioned seventeen (17) day public comment period. Failure to do so will preclude you from raising such issues during the appeal hearing and/or in court. Please help us achieve wider notification by alerting your friends and neighbors if you believe they would be interested in any of the cases listed below. Please note that the descriptions of the applications found below are preliminary in nature and that the projects and/or such descriptions may change prior to a decision being made.
2 Page 2 of 4 1. Location: 640 HILLER DRIVE, Oakland, CA (APN: 048H ) Proposal: To construct a two-story 3,002 sq. ft. single family residence on a downslope lot (37% slope gradient) with a 330 sq. ft. attached rear deck on each floor level of a 6,335 sq. ft. vacant lot. Applicant / Phone Number: Tanya Boyce / (510) Owner: Scarola Daniel Case File Number: PLN15103 Planning Permits Required: Regular Design Review for new construction. General Plan: Hillside Residential Zoning: RH-4 Environmental Determination: New Construction or Conversion of Small Structures; and Historic Status: Non-Historic Property (vacant lot) 2. Location: 2 EMERY LANE, OAKLAND, CA (APN: 048B ) Proposal: To construct a two-story 2,861 sq. ft. single family residence with attached garage on a 5,934 sq. ft. downslope lot, which is part of an approved 47,055 sq. ft. eight lot subdivision (Tract 7891). The proposal includes a Tree Protection Permit for construction within 10-ft. of a 30-inch diameter Oak tree. Applicant / Phone Number: Matthew F. Guidi / (510) Ext.12 Owner: Clarewood Associates, LLC Case File Number: PLN15158 Planning Permits Required: Regular Design Review for new construction; and Minor variance to waive the minimum 18'-0" driveway distance from the face of garage to the edge of road pavement (8'-0" proposed). General Plan: Detached Unit Residential Zoning: RD-1 Environmental Determination: New Construction or Conversion of Small Structures Historic Status: Non-Historic Property (vacant lot)
3 Page 3 of 4 3. Location: 6226 CHABOT ROAD, Oakland, CA (APN: 048A ) Proposal: To construct an upper story 3rd level addition of 725 sq. ft., increase the building footprint by 316 sq. ft. to 2,000 sq. ft., convert the existing garage to 342 sq. ft. of habitable floor area, construct a new one-car garage with outdoor deck, and increase the overall floor area from 2,060 sq. ft. to 3,098 sq. ft. on a 5,000 sq. ft. lot. Applicant / Phone Number: Robert Kelly / (510) Owners: Hart Steven R & Elizabeth C Case File Number: PLN15199 Planning Permits Required: Regular Design Review for residential addition over 1,000-sf. General Plan: Detached Unit Residential Zoning: RD-1 Environmental Determination: Existing Facilities Historic Status: Non-Historic Property 4. Location: RD STREET/6300 SHATTUCK AVENUE, Oakland, CA (APN: ) Proposal: Convert an existing church into six (6) residential condominium units (involves no expansion of existing building footprint). Applicant / Phone Number: Jibu John / (925) Owner: United Methodist Church Extension Society East Bay Case File Number: PLN15233 Planning Permits Required: Regular Design Review to create six (6) new residential units; Minor Conditional Use Permit for density in the RM-4 Zone (6 units are proposed, whereas for 5 or more units, 1 unit per 1,100 sq. ft. lot area is conditionally permitted); Minor Variances for: 1) new dwelling units within existing nonconforming building setbacks, 2) waive required Group Open Space (175 sq. ft. per unit is required), 3) substandard parking (6 spaces required; 5 proposed); and Tentative Parcel Map to create six (6) new residential condominium units. General Plan: Mixed Housing Type Residential Zoning: RM-4 Environmental Determination: New Construction or Conversion of Small Structures Historic Status: OCHS Rating: C3 For Further Information: Contact case Planner Ann Clevenger at (510) or by aclevenger@oaklandnet.com
4 Page 4 of 4 5. Location: 2344 HARRISON STREET, Oakland, CA (APN: ) Proposal: To operate a cross fit gym in an existing commercial building. Applicant / Phone Number: James Kusama / (310) Owners: Schlenker Ronald C & Leland R Case File Number: PLN15249 Planning Permits Required: Minor Conditional Use Permit for a Group Assembly Activity in the D-BV-3 zone. General Plan: Community Commercial Zoning: D-BV-3 / Broadway Valdez Mixed Use District Environmental Determination: Existing Facilities; and Historic Status: Non-Historic Property Service Delivery District: Metro City Council District: 3 For Further Information: Contact case Planner Michael Bradley at (510) or by mbradley@oaklandnet.com 6. Location: 420 3RD STREET, UNIT #A, OAKLAND, CA (APN: ) Proposal: To operate a brewery in an existing commercial building. Applicant / Phone Number: Aram Cretan / (510) Owner: Mash Petroleum, Inc. Case File Number: PLN15250 Planning Permits Required: Minor Conditional Use Permit for Custom Manufacturing Activity in the C-45 zone. General Plan: EPP Retail Dining Entertainment 2 Zoning: C-45/S-4 Environmental Determination: Existing Facilities; and Historic Status: OCHS Rating: Dc1+ Service Delivery District: Metro City Council District: 3 For Further Information: Contact case Planner Moe Hackett at (510) or by mhackett@oaklandnet.com ***
5 23RD LAKESHORE GRIZZLY PEAK 3) 6226 Chabot Rd PLN ) 640 Hiller Dr PLN ) rd St / 6300 Shattuck Av PLN ) 2344 Harrison St PLN ST COLLEGE PIEDMONT 2) 0 Clarewood Dr / proposed 2 Emery Ln (adjacent to 4850 Clarewood) PLN ) 420 3rd St PLN TH MACARTHUR ASCOT 12TH ADELINE MANDELA MARKET 14TH 2ND HARRISON OAK LAKESIDE FOOTHILL EMBARCADERO 12TH RD 2 FRUITVALE LINCOLN 35TH HIGH 13 REDWOOD SEMINARY 580 SKYLINE FONTAINE INTERNATIONAL 880 SEMINARY 73RD 73RD KELLER GOLF LINKS San Francisco Bay DOOLITTLE SAN LEANDRO HEGENBERGER 105TH BANCROFT 105TH FOOTHILL AIRPORT N City Limits 1 Mile NOTE: Locations are approximate Copyright: 2014 Esri, DeLorme, HERE Planning & Building Department Applications on File for the Week of August 7, 2015
BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
March 11, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationOctober 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612
APPLICATIONS ON FILE October 3, 2014 CITY OF OAKLAND BUREAU OF PLANNING / ZONING 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612 In addition to those applications listed on the City Planning
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
APPLICATIONS ON FILE April 15, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
April 14, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
August 5, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
April 7, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,
More informationDEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE April 4, 2014 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationTuesday, February 20, 2018
February 02, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
July 20, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
November 2, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationNovember 22, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 5, 2010 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationDEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE October 4, 2013 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationJanuary 7, Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
December 21, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE May 6, 2011 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationSeptember 8, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE August 22, 2008 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California
APPLICATIONS ON FILE March 23, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California 94612-2031 In addition to
More informationNovember 27, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 9, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationNovember 19, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 2, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationWednesday, November 29, 2017
November 10, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California
APPLICATIONS ON FILE May 4, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California 94612-2031 In addition to those
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE April 21, 2006 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationDecember 12, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE December 2, 2005 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationJanuary 23, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE January 13, 2006 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationAugust 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE August 20, 2004 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE April 29, 2005 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More information17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS:
Effective April 14, 2011 Chapter 17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS: 17.13.010 Title, Intent, and Description 17.13.020 Required Design Review Process 17.13.030 Permitted and Conditionally
More informationZONING Matters. Zoning Determines. Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills
Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills ZONING Matters 1 2 Zoning Determines Zoning Determines what you can build on your property the allowable height of
More informationMay 12, Chapter RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections:
May 12, 2017 Chapter 17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections: 17.13.010 Title, intent, and description. 17.13.020 Required design review process. 17.13.030 Permitted and conditionally
More informationSUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance
REPORT To the Redwood City Planning Commission From Planning Staff February 21, 2017 SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the
More informationA. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District
Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION SEPTEMBER 9, 2010 2956 Shasta Road Appeal of the Zoning Officer s decision to approve Administrative Use Permit #09-20000088
More informationCOUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT
COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: October 20, 2016 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Non-Conforming Use Permit, pursuant to Sections 6135
More informationCHAPTER SECOND UNITS
CHAPTER 22.5. SECOND UNITS SECTION 6425. PURPOSE. Second units are a residential use that provide an important source of housing. The purpose of this Chapter is to: 1. Increase the supply and diversity
More information25282 Baseline Street, San Bernardino
LAN FOR SALE Residential / Multi-Family / Senior or ay Care evelopment 2282 Baseline Street, San Bernardino A M RO A O ABL SAN E Baseline Street S el Rosa rive ROERTY OVERVIEW > Approximately: ±39,200
More informationORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA
ORDINANCE NO. 04768 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * AN ORDINANCE AMENDING CHAPTER 22.5 (SECOND UNIT ORDINANCE) OF DIVISION VI, PART ONE (ZONING REGULATIONS) OF
More informationWHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and
ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AMENDING ARTICLE 2, ARTICLE 5, ARTICLE 30, ARTICLE 36, ARTICLE 37, AND ARTICLE 45 OF THE REDWOOD CITY ZONING ORDINANCE AND AMENDING
More informationActive Planning Applications (Projects are alphabetical by street name) Updated December 2018
Active Planning Applications (Projects are alphabetical by street name) Updated December 2018 360 Corte Madera Ave. Residential Addition and Remodel (8021) Date Filed: October 4, 2018 Requested Action(s):
More informationCity 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 informationNOTICE 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 informationADUs in San Francisco May 2017
ADUs in San Francisco May 2017 sf-adu Handbook The handbook project was developed to define: various physical forms for small scale residential infill; when investment in small scale residential infill
More informationCurrent Development Projects
2017 Current Development Projects City of Santa Cruz Planning and Community Development February 28, 2017 This page is intentionally left blank. February 28, 2017 Page 1 of 15 555 Pacific Avenue - Mixed
More informationDisclaimer 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 informationPlanning 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 informationLetter of Determination
Letter of Determination REVISED June 5, 2014 Jeremy Paul Quickdraw Permit Consulting 1325 California Street San Francisco CA 94109 Site Address: 260 Laussat Street Assessor s Block/Lot: 0860/031 Zoning
More informationZ O N I N G A DJUSTMENTS B O A R D
Z O N I N G A DJUSTMENTS B O A R D S t a f f R e p o r t FOR BOARD ACTION NOVEMBER 8, 2018 59 The Plaza Drive Use Permit #ZP2018-0164 to alter an existing three-story, 6,520 square-foot, single-family
More informationSANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP
SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October
More informationSTAFF 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 information220 ALICE JACK LONDON DISTRICT OAKLAND CALIFORNIA. Multifamily Urban Infill Transit-Oriented Development OFFERING MEMORANDUM
220 ALICE JACK LONDON DISTRICT OAKLAND CALIFORNIA OFFERING MEMORANDUM Multifamily Urban Infill Transit-Oriented Development C-45/S-4 Zoning (No Height Limit) 0.26 Acres Accelerating success. DISCLAIMER
More informationA. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay
Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION FEBRUARY 26, 2015 1229 Oxford Street Use Permit #UP2014-0009 to 1) add a 1,171 square-foot third story which would result
More information6284 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 informationTOWN 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 informationM E M O. September 14, 2017 Agenda Item #4. Planning Commission. David Goodison, Planning Director
September 14, 2017 Agenda Item #4 M E M O To: From: Planning Commission David Goodison, Planning Director Re: Preliminary review of an application for a mixed-use development proposed for 870 Broadway
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 SITE VISITS & STORY POLES 123 Santa Barbara,
More informationMONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION
MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. 8 Date: 03-07-13 Sonoma, Preliminary Plan, 120130040 Melissa Williams, Senior Planner, Melissa.williams@montgomeryplanning.org,
More information562 21st Street Oakland, CA 94612
562 21st Street Oakland, CA 94612 12 Unit Development Opportunity Offered at $475,000 Architectural plans delivered entitled Kotas/Pantaleoni Architects Greg Martinez, Architect Flat vacant infill lot
More informationDEVELOPMENT STANDARDS
Chapter 5 DEVELOPMENT STANDARDS 501 Residential Development Standards 502 Neighborhood Commercial Standards 503 Mixed Use Standards 504 Industrial Development Standards 505 Public Use Standards 506 Open
More information1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE AMENDING TITLE 16 OF THE ARROYO GRANDE MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS FOR COMPLIANCE WITH STATE LAW AND ADDITIONALLY ROOFTOP
More informationExecutive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR
Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Date: June 6, 2016 Case No.: 2016-002479CND Project Address: Zoning: RH-2 (Residential, House, Two-Family)
More informationTABLE (A): TABLE OF DIMENSIONAL STANDARDS IN THE RESIDENTIAL ZONE DISTRICTS REQUIRED YARDS [4], [5] SIDE YARD (FT) REAR YARD (FT) R-1 DISTRICT
ARTICLE : DENSITY, INTENSITY, & DIMENSIONAL STANDARDS Section -100: General Provisions TABLE 17--100(A): TABLE OF DIMENSIONAL STANDARDS IN THE RESIDENTIAL ZONE DISTRICTS R-1 DISTRICT AREA (SQ FT)[3] WIDTH
More informationExecutive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR
Executive Summary Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Date: January 26, 2012 Case No.: 2011.0679Q Project Address: 1120 1130 Kearny Street Zoning: RM 2 (Residential,
More informationSTAFF HEARING OFFICER MINUTES OCTOBER 20, 2010
STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner - PRESENT Renee Brooke,
More information1999 Town Center West Proposal
Crescent Square June 10, 2014 Page 2 1999 Town Center West Proposal Food-4- Less Retail Not a Part On June 10, 2004, the City Council and Planning Commission conducted a joint workshop to review conceptual
More informationMINUTES. December 7, 2010
MINUTES December 7, 2010 Chairman Charles Rossi called the Planning Commission Meeting to order in the City Council Chamber at 7:10 p.m. The following Commission members were in attendance: Charles Rossi,
More informationAPPLICATION PACKET FOR. In the Coastal Zone Area
APPLICATION PACKET FOR Coastal Zone Permit In the Coastal Zone Area Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 Pursuant to Planning Code
More informationExecutive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR
Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2013.1585Q Project Address: 718 CHURCH STREET Zoning: RM-1 (Residential,
More information8 Maybeck Twin Drive Use Permit ZP# to construct a new, three-story, 2,557-square-foot single-family dwelling on a vacant lot.
Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION FEBRUARY 9, 2017 8 Maybeck Twin Drive Use Permit ZP#2016-0097 to construct a new, three-story, 2,557-square-foot single-family
More informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 27, 2007 DATE: January 12, 2007 SUBJECT: U-3168-06-1 USE PERMIT for density for a condominium conversion; premises at 1127 and 1129
More informationColiseum Area Specific Plan zoning. Effective May 21, Chapter H - D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS
Title 17 PLANNING Chapters: Chapter 17.101H - D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS Chapter 17.101H D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS Sections: 17.101H.010 Title, intent, and description.
More informationPhone: (707) Fax: (707) Web:
City of Sonoma Planning Department. 1 The Plaza Sonoma, CA 95476 Accessory Requirements Revised 10/19/17 Phone: (707) 938-3681 Fax: (707) 938-8775 E-mail: cityhall@sonomacity.org Web: www.sonomacity.org
More information2008 Administrative Public Hearings
2008 Administrative Public Hearings Hearing Request to construct a church on a currently vacant property, 6.32 acres in size. The proposed church would contain 26, 522 sq ft and seat approx. 560 persons
More informationCITY OF SILOAM SPRINGS PLANNING COMMISSION AGENDA
I. Planning Commission CITY OF SILOAM SPRINGS PLANNING COMMISSION (Special-Called) Tuesday, March 24, 2015 at 4:00 p.m. City Administration Building 400 N. Broadway AGENDA A. Call to Order B. Roll Call
More informationCITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015
CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015 Present: Absent: Staff: Peggy Pedersen, Chair Jaime Hall Trevor Moat Andrew Rushforth Rus Collins Duane Blewett, Senior Planning Technician
More informationCITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION SELENA ALANIS ASSOCIATE PLANNER SUBJECT: PUBLIC HEARING THE
More informationCITY OF NAPLES STAFF REPORT
Meeting of 11/9/16 Subdivision/Replat Petition 16-SD3 CITY OF NAPLES STAFF REPORT To: Planning Advisory Board From: Planning Department Subject: Subdivison/Replat Petition 16-SD3 Petitioner: Matthew Grabinski,
More informationRoll Call - Chair: Carla Hansen; Commissioners: Brendan Bloom, Kevin Colin, Michael Iswalt, Andrea Lucas, Leslie Mendez and Lisa Motoyama.
AGENDA REGULAR MEETING OF THE PLANNING COMMISSION Community Development Department 7:30 p.m. Wednesday, April 19, 2017 El Cerrito City Hall Council Chambers 10890 San Pablo Avenue, El Cerrito This Meeting
More informationZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018
ZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018 The Zoning Administrator will consider the following applications at a Public Hearing to be held in the CDRA Building,
More informationDECLARATION OF COVENANTS AND RESTRICTIONS OLE PLANTATION
Prepared by Robert W. Wolf, Attorney at Law 138 South Broadway, Forest City, NC 28043 DECLARATION OF COVENANTS AND RESTRICTIONS OLE PLANTATION WHEREAS, The Peaks at Lake Lure, a North Carolina Limited
More informationPlanning 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) 878-0382 E-Mail: inyoplanning@ Inyocounty.us AGENDA ITEM NO.: 7 (Action
More informationZONE TEXT AMENDMENT for ACCESSORY DWELLING UNITS (ADUs) Planning Board February 12, 2018
ZONE TEXT AMENDMENT for ACCESSORY DWELLING UNITS (ADUs) Planning Board February 12, 2018 1 What is the City s Goal? Ensure responsible development that builds community and protects and respects Burbank
More informationMONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE
MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE Meeting: May 11, 2006 Agenda Item: 1 Project Description: Standard Subdivision Amendment of recorded Markham Ranch Subdivision Map to relocate building envelope
More informationTOWN OF HILLSBOROUGH
TOWN OF HILLSBOROUGH Planning Division 650/375-7422 Fax: 650/375-7415 1600 Floribunda Avenue Hillsborough California 94010 Accessory Dwelling Units December 2017 The term accessory dwelling unit or ADU
More informationSTAFF REPORT. Arthur and Kathleen Quiggle 4(b)
STAFF REPORT Application: Requests related to the construction of a 28' x 41' dwelling and 6' wrap-around open deck to replace an existing 24' x 32' cabin and wrap-around open deck and the installation
More informationDisclaimer 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 informationBOARD OF SUPERVISORS
BOARD OF SUPERVISORS Regular Meeting Thursday, April 1, 2004 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBERS GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER
More informationCity of San Juan Capistrano Agenda Report
City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Zoning Administrator Ll j Charles View, Development Services Directo&J Prepared by: Laura Stokes, Housing Coordinator I Assistant Planne(.;('7"
More informationCity of Brooklyn Park Planning Commission Staff Report
City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6C Meeting Date: October 14, 2015 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:
More informationORDINANCE NO
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CRUZ AMENDING VARIOUS SECTIONS OF THE ZONING ORDINANCE TITLE 24 OF SANTA CRUZ MUNICIPAL CODE PERTAINING TO MULTI FAMILY, PARKING AND ACCESSORY BUILDING
More informationINDIO BOULEVARD INDIO, CALIFORNIA. 2 BUILDINGS, 2 PARCELS, TOTALING ±2.06 ACRES 4 TENANTS, 6.88% CAP RATE w/developable LAND
SALE PRICE: $1,650,000 2 BUILDINGS, 2 PARCELS, TOTALING ±2.06 ACRES 4 TENANTS, 6.88% CAP RATE w/developable LAND EXECUTIVE SUMMARY: The subject property is 2 lots, APN 612-142-003 (1.4 acres) and 612-142-002
More informationOAKLAND S PREMIER OFFICE TOWER AT THE CENTER OF IT ALL
OAKLAND S PREMIER OFFICE TOWER AT THE CENTER OF IT ALL www.555citycenter.net For more information, please contact: John Dolby Executive Director +1 510 267 6027 john.dolby@cushwake.com LIC#00870630 Dane
More informationDEVELOPMENT STANDARDS FOR RESIDENTIAL PROJECTS RESIDENTIAL BUILDING TYPES: APPROPRIATE ZONES AND DENSITIES 2-1
2 DEVELOPMENT STANDARDS FOR RESIDENTIAL PROJECTS RESIDENTIAL BUILDING TYPES: APPROPRIATE ZONES AND DENSITIES 2-1 This Chapter presents the development standards for residential projects. Section 2.1 discusses
More informationExecutive Summary Conditional Use
Executive Summary Conditional Use HEARING DATE: APRIL 19, 2012 Date: April 11, 2012 Case No.: 2011.1420 C Project Address: 1266 9 th Avenue Zoning: Inner Sunset NCD (Neighborhood Commercial District) 40-X
More informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11238-17-VA-1: Meeting of July 19, 2017 DATE: July 12, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Douglas J Marshall
More informationNOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA
NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE IS HEREBY GIVEN that public hearings by the Live Oak City Council will be held to receive public comments at 7:00 PM on Wednesday, December
More informationACCESSORY STRUCTURES L D C I TEM #6 S U M M A RY A N A LY S I S
Staff Report to the Municipal Planning Board August 18, 2015 L D C 2 0 1 5-0 0 2 5 3 I TEM #6 ACCESSORY STRUCTURES S U M M A RY Owner N/A Applicant City of Orlando Project Planner Elisabeth Dang, AICP
More informationSan Pablo Ave C I T Y O F B E R K E L E Y P L A N N I N G D E PA R T M E N T BASE BUILDING DESIGN PROPOSAL
3100 San Pablo Ave C I T Y O F B E R K E L E Y P L A N N I N G D E PA R T M E N T Page 1 of 14 The proposed project as seen from San Pablo Avenue. BASE BUILDING DESIGN PROPOSAL Berkeley, California l Issued:
More informationCommunity 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 informationAGENDA 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 informationCity Council 1-15-08- Exhibit A Mansionization Code Amendments Recommended by Planning Commission 11-14-07 INCREASE OPEN SPACE AND SETBACKS Section 10.12.030 and A.12.030 Property Development Regulations:
More informationLetter of Determination
SAN FRANCISCO PLANNING DEPARTMENT September 4, 2013 Ian Dunn OpenScope Studio, Architects (415) 310.8092 iandunn@openscopestudio.com Site Address: Assessor s Block/Lot: Zoning District: Staff Contact:
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;
More information