RESOLUTION NO

Size: px
Start display at page:

Download "RESOLUTION NO"

Transcription

1 RESOLUTION NO A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE APPLICATION (DC 06-3) 465 FAWN DRIVE, SAN ANSELMO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * SECTION I: FINDINGS I. WHEREAS Peter and Sophie Pappas submitted an application seeking approval to install a 10-foot, 9-inch high patio cover in the rear yard of the property, spanning a distance of approximately 65 feet between the pool house and garage. The 18-foot deep structure would cover an approximately 1,166 square foot area and maintain the following setbacks from the nearest property lines: (1) 24 feet from the nearest portion of the rear property line that is located to the east; (2) 40 feet from the northerly side property line; and (3) 109 feet from the southerly side property line. The patio cover would consist of a steel-framed structure with a concrete roof. The applicant has indicated that neither the roof of the patio cover nor the adjoining garage or pool house are proposed to be used as a sport court. A row of planter boxes would be placed on the downslope edge of the patio cover, and 5-gallon sized Monterey cypress trees would be planted along the easterly rear property line for visual screening purposes. Also included in the application is the proposed installation of a wooden screen around two air conditioning units that are located on the roof of the adjoining garage. The subject property is located at 465 Fawn Drive, San Anselmo and is further identified as Assessor's Parcel II. III. IV. WHEREAS on July 8, 2005, the Community Development Agency issued a determination that the proposed work qualifies for a Design Review Clearance pursuant to the requirements of Marin County Code Section B.7. WHEREAS a timely appeal was filed by Bruce Seltzer, owner of adjoining property located at 485 Fawn Drive, on July 15, The following bases for appeal were cited: (1) the patio cover results in an oversized secondary structure that exceeds the originallyapproved plan, is contrary to previous County decisions, and would be visible from surrounding properties; (2) no public or community review was provided prior to the issuance of the approval; (3) construction commenced on the patio cover prior to issuance of a building permit; (4) other structures on the property, including the garage and pool house, have not been constructed in compliance with the original approvals; and (5) the development has resulted in construction impacts relating to roadway damage, inadequate erosion control, grading impacts, and violation of construction hours. WHERAS the Marin County Planning Commission held a duly noticed public hearing on August 8, 2005 to consider the merits of the project and appeal, and hear testimony in favor of, and in opposition to, the project. At the request of the applicant s legal counsel, 1 10/11/2005

2 the Planning Commission continued the hearing to August 22, 2005 and directed staff to prepare a resolution upholding the appeal and denying the proposed Design Review Clearance. On August 22, 2005, the Planning Commission held a public hearing to consider public testimony, including that from the applicant s legal counsel, and voted unanimously to adopt a modified resolution upholding the appeal and denying the application. V. WHEREAS on September 1, 2005, Peter Pappas filed a timely appeal of the Planning Commission s action with the following bases of appeal: (1) the Planning Commission did not provide Mr. Pappas with the opportunity to address the merits of the application; (2) the Planning Commission s decision was based on inadequate findings; (3) the CDA did not provide Mr. Pappas with the opportunity to review and copy the information on file at the CDA prior to the hearing; and (4) the Planning Commission improperly conditioned denial of the application. VI. VII. VIII. WHEREAS the Marin County Board of Supervisors held a duly noticed public hearing on October 11, 2005, to consider the merits of the project and appeal, and hear testimony in favor of, and in opposition to, the project. WHEREAS the Marin County Board of Supervisors finds that the proposed project is Categorically Exempt from the requirements of the California Environmental Quality Act, per Section 15303, Class 3(e) because the construction of a building that is accessory to a single-family residence would not result in significant adverse environmental effects. WHEREAS the Marin County Board of Supervisors finds that the applicable bases for appeal cannot be sustained and that findings for a Design Review Clearance cannot be made for the proposed project pursuant to Marin County Code Section B.7 based on the following factors. A. The proposed scope of work is not minor and incidental to the residential use of the property. By connecting the pool house and the garage, the proposed patio cover would result in one continuous, 2,706 square foot detached accessory structure that is located on a very visible hillside property which has been designated by the Countywide Plan as a Ridge and Upland Greenbelt area. Required railings on the front edge of the structure would further add to the appearance of bulk and mass for this structure. Consequently, the structure results in visual impacts on surrounding residential properties and the Sleepy Hollow/Terra Linda Open Space Preserve. B. By connecting the pool house and the garage with the patio cover, the resulting accessory building would occupy an area that is disproportionate to the size of the usable outdoor yard area on the property. C. The concrete and steel design of the proposed patio cover is incompatible with the type of construction, scale, and design of other residential structures in the surrounding neighborhood. Additionally, the floor area for the patio cover would increase the total building area on the property to over 7,500 square feet, which would be larger than similarly-situated and sized properties in the immediate neighborhood. 2 10/11/2005

3 D. Extensive grading of the rear yard has been completed both within the area that is covered by the patio cover and in the rear yard above the patio cover, as evidenced by the construction of a 10-foot, 9-inch tall retaining wall and level pad area located above and to the rear of the patio cover. E. The proposed landscaping would not adequately screen the patio cover without requiring ongoing maintenance to ensure that views from the adjoining upslope property at 475 Fawn Drive would not be adversely affected. F. The proposed installation of a wooden screen around the air conditioning units on top of the roof of the garage is inappropriate and may amplify the noise levels emanating from the equipment to surrounding properties. An alternative location for the air conditioning units next to the residence or garage would be appropriate. G. Overall, the proposed work is inconsistent with the purpose of Design Review as set forth in Marin County Code Section and in Findings A through F above because: (1) the development does not utilize a high quality site or architectural design; (2) the development interferes with the public s ability to enjoy the beauty of the surrounding built and natural environments; (3) the exterior appearance of the proposed development is not compatible or harmonious with the design, scale, and context of the surrounding properties; and (4) the development would result in adverse visual effects on the surrounding environment resulting from an inappropriate development, design, and site placement. IX. WHEREAS the Marin County Board of Supervisors finds that the proposed work would result in a large level pad in the rear yard of the property which is inconsistent with the Planning Commission s findings contained in Resolution PC that denied a prior request from the applicant to modify the design of rear yard to accommodate a level play area. The previous decision was based on the extent of grading that would be involved and the resulting inherent incompatibility with the natural topography of the hillside setting. X. WHEREAS the Marin County Board of Supervisors finds that the following bases for the Peter Pappas appeal cannot be sustained and that the Planning Commission acted appropriately in denying the Design Review Clearance application due to the following factors: A. The appellant asserts that the Planning Commission did not provide him with sufficient opportunity to address the merits of the application. The Planning Commission afforded ample opportunity to Mr. Pappas to address the merits of the proposal during both public hearings that were held to consider the application. In fact, the Commission continued the August 8 th hearing at the request of the Mr. Pappas legal counsel. At the August 22, 2005 hearing, the Commission considered testimony provided by Mr. Pappas, his legal counsel, and his landscape architect prior to ruling on the merits of the application. Therefore, this basis of appeal cannot be sustained. B. The appellant asserts that the Planning Commission s decision was based on inadequate findings. 3 10/11/2005

4 In order to determine whether an application qualifies for a Design Review Clearance, findings must be made that the proposal is consistent with the Design Review findings contained in Marin County Code Section as well as applicable Countywide Plan policies. The Planning Commission found that these findings cannot be made to approve the proposed improvements based on the following reasons: (1) the patio cover would add cumulatively to the size of the development, creating one continuous, 2,706 square foot detached accessory structure located on a visible hillside property that is designated as a Ridge and Upland Greenbelt; (2) the extensive flat concrete roof and graded pad above the structure would be visible from surrounding properties and would create level outdoor areas that are disproportionate to the site area and inappropriate given the hillside setting; (3) the proposed planting of monterey cypress trees along the easterly rear property line would not adequately screen the patio cover from the adjoining upslope residence and surrounding areas; and (4) the location of the air conditioning units on the roof of the garage does not meet Design Review objectives to have development that is visually integrated to the residence. Since filing the appeal, the appellant submitted proposed project modifications that are intended to supplement and support the bases of appeal. The proposed modifications include: (1) filling the area above the roof of the patio cover and adjoining pool house and garage with topsoil that would be hydroseeded with a native wildflower mix; and (2) implementing a new landscape plan that would supplement the approved landscaping with additional landscaping, including fruit trees along the easterly rear property line. In addition, the revised plan includes the proposed installation of concrete planter boxes along the southerly and easterly perimeter of the roof of the garage, and the installation of a 5 foot high, wood post and wire mesh fence along the perimeter of the property that would terminate in a 6-foot high wrought iron gate with a 5.5-foot high pedestrian gate across the driveway. Although the proposed modifications are intended to improve views of the development from surrounding areas and to address visual concerns raised by the Planning Commission and neighbors, the changes do not entirely mitigate the grading and site impacts that have already occurred. There would still be a disproportionate amount of outdoor living area that resulted from excessive site grading and terracing of this hillside property. The changes would also not reduce the building area of over 7,500 square feet on this property, which is substantially larger than that for the surrounding neighborhood. Given the extensive nature of the proposed perimeter fencing and gate, a Design Review Clearance would not be appropriate. Therefore, the findings made by the Planning Commission in their decision to deny the application remain applicable and valid, and this basis for appeal cannot be sustained. C. The appellant asserts that the CDA did not provide him with the opportunity to review and copy the information on file in at the CDA prior to the hearing. Contrary to the appellant s allegations, and consistent with CDA policy, all public files maintained by the Planning and Building and Safety Divisions are available for public review and inspection during business hours. Since the appeal did not set forth in detail the specific instance or instances when access to the files was not provided prior to the Planning Commission s hearing, there is insufficient evidence to support this basis of appeal. 4 10/11/2005

5 D. The appellant asserts that the Planning Commission improperly conditioned the denial of the application. For the reasons set forth in the response to the second basis of appeal above, the Planning Commission acted properly in reviewing the application and making findings that supported the action. Contrary to the assertions set forth in this basis of appeal, the Planning Commission did not condition the denial of the application. Enforcement of zoning and building regulations is undertaken through a separate administrative process and by a separate decisionmaking body. Due to the past history of project modifications and construction compliance inconsistencies associated with the development of this property, the Planning Commission found it appropriate to make recommendations to the Code Enforcement Division with respect to the timing for abatement of the patio cover and restoration of the rear yard to the originally-approved condition. Furthermore, the Commission requested that they retain jurisdiction over the development of this property by indicating an interest in reviewing future modifications to the approved development plans on this property. Overall, the Planning Commission acted properly and within its discretion and authority over this matter. IX. WHEREAS the Marin County Board of Supervisors finds that a Design Review Clearance cannot be approved for the proposed project modifications, including the proposed plantings above the pool house, patio cover, and garage and the installation of site fencing and gate, pursuant to Marin County Code Section B.7 and for the reasons set forth in Finding X(B) above. SECTION II: ACTION NOW, THEREFORE BE IT RESOLVED that the Marin County Board of Supervisors hereby denies the Peter Pappas Appeal and sustains the Planning Commission s action by denying the Pappas Design Review Clearance (DC 06-3). NOW THEREFORE BE IT FURTHER RESOLVED that the Marin County Board of Supervisors concurs with the Planning Commission by recommending that no final inspection be granted for any portion of the development on the property until the property owner brings all of the site improvements into conformance with the current County-approved plans for the property by removing the patio cover and restoring the area occupied by the cover to a landscaped terrace as shown in the original approved plans for the property, regrading the area above the patio cover and restoring the pre-existing natural condition as shown on the original approved plans for the property extended to the easterly rear property line, relocating the rooftop-mounted air conditioning units to a lower location next to the residence or garage; OR obtaining approval from the County for, and implementing, a revised plan. NOW THEREFORE BE IT FURTHER RESOLVED that the Marin County Board of Supervisors concurs with the Planning Commission by recommending that all future new structures and physical improvements that are subject to the requirements of Design Review pursuant to Marin County Code Section A shall be subject to the noticing requirements of Marin County Code Chapter , and shall be heard by the Planning Commission. 5 10/11/2005

6 SECTION III: VOTE PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the County of Marin, State of California, on the 11th day of October, 2005, by the following vote to wit: AYES: NOES: ABSENT: Attest:, PRESIDENT MARIN COUNTY BOARD OF SUPERVISORS Matthew Hymel Clerk of the Board of Supervisors 6 10/11/2005

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION A RESOLUTION DENYING THE LUCAS VALLEY ESTATES HOMEOWNERS ASSOCIATION APPEAL AND SUSTAINING THE PLANNING COMMISSION S DECISION TO CERTIFY THE GRADY RANCH PRECISE

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

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

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

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission ITEM #3.2 TOWN OF LOS ALTOS HILLS Staff Report to the Planning Commission SUBJECT: FROM: REQUEST FOR APPROVAL OF A CONDITIONAL DEVELOPMENT AND SITE DEVELOPMENT PERMITS FOR A NEW 2,831 SQUARE FOOT, TWO

More information

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions:

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions: AGENDA ITEM #4.A TOWN OF LOS ALTOS HILLS Staff Report to the City Council SUBJECT: FROM: APPEAL OF PLANNING COMMISSION DENIAL OF A CONDITIONAL DEVELOPMENT PERMIT AND SITE DEVELOPMENT PERMIT FOR A NEW 3,511

More information

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT 106 William Avenue PC Meeting: 8/26/14 Agenda Item: 3 PLANNING COMMISSION STAFF REPORT DATE: August 26, 2014 RE: DR/FAR 14-26, Geoffrey Butler, Applicant; House Properties 77 LLP, Property Owner; 106 William

More information

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

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

More information

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

Jack & Eileen Feather (PLN030436)

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

More information

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

SANTA 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 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 information

RESOLUTION NO. PC 18-14

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

More information

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

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

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR DATE: JUNE 21, 2017 PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: BOARD OF ZONING APPEALS KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR SUBJECT: APPEAL OF HEARING OFFICER S

More information

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose.

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. The purpose of this chapter is to regulate and limit the development and continued existence of legal uses, structures, lots, and signs established either

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

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

More information

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017 01-04 CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL WHEREAS, Sharon Irick has applied to the Zoning Board of Adjustment

More information

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

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

More information

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

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

More information

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

More information

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner DATE: September 18, 2014 TO: FROM: Planning Commission Douglas Spondello, Associate Planner Thank you for the feedback provided at the June 19, 2014 Planning Commission meeting. Staff has revised the proposed

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

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

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

More information

A. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District

A. 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 information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

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

More information

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

b) A Home Occupation is allowed only in single family dwelling units in the AG-1, AG-2, R-1, R-2, R-3 Zones, MH, and PUD Zones.

b) A Home Occupation is allowed only in single family dwelling units in the AG-1, AG-2, R-1, R-2, R-3 Zones, MH, and PUD Zones. c) For cul-de-sac lots see Section 4.23 4.45 HOME OCCUPATION (23 October, 2017) a) A Home Occupation is an occupation, business or profession carried on only by family members residing on the premises,

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

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

Planning Commission Report

Planning Commission Report çbe~rly 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: March 13, 2014 Subject: 9521 Sunset

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF MANHATTAN BEACH DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF MANHATTAN BEACH DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 2032 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MANHATTAN BEACH, CALIFORNIA, APPROVING AMENDMENTS TO SECTIONS 10.04.030, 10.12.010, 10.12.030, 10.60.040 AND 10.84.120 OF THE MANHATTAN

More information

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT:

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: INITIATED BY: APPEAL OF THE PLANNING COMMISSION APPROVAL OF A REQUEST TO EXPAND AN EXISTING RESTAURANT WITHIN THE EXISTING LOBBY AND ROOFTOP AREA WITH

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

Architectural Control Committee Guidelines Update

Architectural Control Committee Guidelines Update Architectural Control Committee Guidelines Update STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF COLLIN We, the undersigned, being the directors of the FAIRWAYS OF SHERRILL PARK HOMEOWNERS ASSOCIATION,

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

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

More information

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

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

More information

required findings for approval of the variance cannot be made

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

More information

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

CHAPTER XVIII SITE PLAN REVIEW

CHAPTER XVIII SITE PLAN REVIEW CHAPTER XVIII SITE PLAN REVIEW Section 18.1 Section 18.2 Description and Purpose. The purpose of this chapter is to provide standards and procedures under which applicants would submit, and the Township

More information

MINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive

MINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive MINNETONKA PLANNING COMMISSION August 8, 206 Brief Description Expansion permit to increase the height of the existing building at Recommendation Adopt the resolution approving the expansion permit Background

More information

Ordinance No. 04 Series of 2013 RECITALS

Ordinance No. 04 Series of 2013 RECITALS AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF BASALT, COLORADO, APPROVING AMENDMENTS TO PORTIONS OF CHAPTER 16, ZONING, OF THE MUNICIPAL CODE OF THE TOWN OF BASALT, COLORADO, CREATING A NEW R-4 MIXED

More information

WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT. AGENDA: July 6, 2016 ITEM 4b.

WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT. AGENDA: July 6, 2016 ITEM 4b. WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT Attachment 3 AGENDA: July 6, 2016 ITEM 4b. ORIGINATED BY: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT PLANNING PROJECT NAME APPLICATION TYPE APPLICATION

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager ACTION CALENDAR June 11, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning & Development

More information

P.C. RESOLUTION NO

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

More information

City Council Agenda Item #10_ Meeting of May 18, Resolution approving a conditional use permit for an accessory structure at 1721 Oakland Road

City Council Agenda Item #10_ Meeting of May 18, Resolution approving a conditional use permit for an accessory structure at 1721 Oakland Road City Council Agenda Item #10_ Meeting of May 18, 2015 Brief Description Recommendation Resolution approving a conditional use permit for an accessory structure at Adopt the resolution approving the request

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT COASTAL OFFICE, 2620 1 ST AVENUE, MARINA, CA 93933 (831) 883-7500, main line / (831) 384-3261, facsimile SCOTT HENNESSY, DIRECTOR MONTEREY COUNTY

More information

ZONING ORDINANCE: OPEN SPACE COMMUNITY. Hamburg Township, MI

ZONING ORDINANCE: OPEN SPACE COMMUNITY. Hamburg Township, MI ZONING ORDINANCE: OPEN SPACE COMMUNITY Hamburg Township, MI ARTICLE 14.00 OPEN SPACE COMMUNITY (Adopted 1/16/92) Section 14.1. Intent It is the intent of this Article to offer an alternative to traditional

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

FENCE ORDINANCE. THE CITY OF MADISON Madison, Mississippi. Effective October 21, 2008

FENCE ORDINANCE. THE CITY OF MADISON Madison, Mississippi. Effective October 21, 2008 FENCE ORDINANCE OF THE CITY OF MADISON Madison, Mississippi Effective October 21, 2008 AN ORDINANCE REGULATING AND CONTROLLING THE SIZE, LOCATION, CHARACTER, APPEARANCE, PURPOSE, CONTENT AND OTHER PERTINENT

More information

ARTICLE VI. SPECIAL EXCEPTION REGULATIONS

ARTICLE VI. SPECIAL EXCEPTION REGULATIONS ARTICLE VI. SPECIAL EXCEPTION REGULATIONS SECTION 601. GENERAL DESCRIPTION Special exceptions are deemed to be permitted uses in their respective districts, subject to the satisfaction of the requirements

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

FENCE PERMIT APPLICATION

FENCE PERMIT APPLICATION Lake Elmo City Hall 651-747-3900 3800 Laverne Avenue North Lake Elmo, MN 55042 FENCE PERMIT APPLICATION Date: Building Zoning Permit No. Applicant(s): Property Address: PIN Phone Numbers: Email: Comments:

More information

Brittni Place Homeowners Association, Inc. Design Guidelines

Brittni Place Homeowners Association, Inc. Design Guidelines Last Revised: August 03, 2018 Brittni Place Homeowners Association, Inc. Design Guidelines ARTICLE I AUTHORITY 1.01 Authority to Establish Design Guidelines. These guidelines are promulgated and adopted

More information

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF WINTER GARDEN, FLORIDA, AS FOLLOWS:

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF WINTER GARDEN, FLORIDA, AS FOLLOWS: ORDINANCE NO. 11-13 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA, AMENDING CHAPTER 118, ARTICLE VI, DIVISION 7, SECTION 118-1297 OF THE WINTER GARDEN CODE OF ORDINANCES RELATING

More information

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

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

More information

APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION. CITY COUNCIL DISTRICT Council District 4 PRESENT ZONING PROPOSED ZONING

APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION. CITY COUNCIL DISTRICT Council District 4 PRESENT ZONING PROPOSED ZONING SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010 APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION David

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

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

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

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

More information

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

July 31, Marin County Board of Supervisors 3501 Civic Center Drive San Rafael, CA 94903

July 31, Marin County Board of Supervisors 3501 Civic Center Drive San Rafael, CA 94903 July 31, 2018 Marin County Board of Supervisors 3501 Civic Center Drive San Rafael, CA 94903 SUBJECT: Conduct a First Reading of an Ordinance requiring public notifications of short term rentals Dear Supervisors,

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

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

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

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

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

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 6, 2004

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 6, 2004 # 3. & 4. File # ZON2004-00967 & SUB2004-00085 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 6, 2004 DEVELOPMENT NAME SUBDIVISION NAME Heron Lakes Subdivision, Phase One, Revised Lot 32

More information

Town of Scarborough, Maine

Town of Scarborough, Maine Town of Scarborough, Maine Miscellaneous Appeal INFORMATION REQUIRED FOR ALL APPEALS Before any appeal can be processed, the following material must be submitted to the Code Enforcement Office: 1. A fee

More information

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

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

More information

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

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

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

More information

ATTACHMENT B-2. City of Pleasant Hill. March 11, Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523

ATTACHMENT B-2. City of Pleasant Hill. March 11, Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523 ATTACHMENT B-2 March 11, 2015 Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523 City of Pleasant Hill RE: Appeal of Variance Application No. PLN 14-0307 (Associated with Minor Subdivision No. PLN 14-0307

More information

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and

WHEREAS, 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 information

CITY OF SARATOGA SPRINGS ZONING ORDINANCE

CITY OF SARATOGA SPRINGS ZONING ORDINANCE Appendix C: 8. The Village At Saratoga Planned Unit Development (formerly 241.8) Chapter 241.8 AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A PLANNED UNIT DEVELOPMENT DISTRICT TO BE KNOWN AS "THE VILLAGE

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

PREAMBLE. That the Gratiot County Zoning Ordinance be amended as follows:

PREAMBLE. That the Gratiot County Zoning Ordinance be amended as follows: Amendment of Gratiot County Zoning Ordinance AN ORDINANCE TO AMEND THE GRATIOT COUNTY ZONING ORDINANCE REQUIREMENTS FOR SOLAR ENERGY SYSTEMS AND SOLAR FARMS FOR THE COUNTY-ZONED TOWNSHIPS OF ELBA, HAMILTON,

More information

ORDINANCE NO ACCESSORY DWELLING UNITS (ADUs)

ORDINANCE NO ACCESSORY DWELLING UNITS (ADUs) ORDINANCE NO. 18-01 ACCESSORY DWELLING UNITS (ADUs) I. Purpose and Intent. This section establishes the procedures and development standards for the ministerial processing of applications for new attached

More information

City Council Agenda Item #11_ Meeting of October 26, 2017

City Council Agenda Item #11_ Meeting of October 26, 2017 City Council Agenda Item #11_ Meeting of October 26, 2017 Brief Description Recommendation Resolution approving a conditional use permit, with variance, for an outdoor eating area at 15200 State Highway

More information

Town of Truckee. Contents. Article I - Development Code Enactment and Applicability. Chapter Purpose and Effect of Development Code...

Town of Truckee. Contents. Article I - Development Code Enactment and Applicability. Chapter Purpose and Effect of Development Code... Town of Truckee TITLE 18 - DEVELOPMENT CODE Article I - Development Code Enactment and Applicability Chapter 18.01 - Purpose and Effect of Development Code... I-3 18.01.010 - Title... I-3 18.01.020 - Purposes

More information

AMENDMENT TO THE ZONING ORDINANCE TO EXTEND TEE SUNSET PROVISION OF LOS ALTOS HILLS MUNICIPAL CODE SECTION

AMENDMENT TO THE ZONING ORDINANCE TO EXTEND TEE SUNSET PROVISION OF LOS ALTOS HILLS MUNICIPAL CODE SECTION AGENDA ITEM #9.N TOWN OF LOS ALTOS HILLS StaffReport to the City Council September 19,2013 SUBJECT: FROM: AMENDMENT TO THE ZONING ORDINANCE TO EXTEND TEE SUNSET PROVISION OF LOS ALTOS HILLS MUNICIPAL CODE

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-01 AN ORDINANCE AMENDING SECTION 12-12-040 OF THE CENTERVILLE ZONING ORDINANCE REGARDING THE DEFINITION OF ACCESSORY DWELLING UNITS, AMENDING TABLE 12-36 OF THE SAME REGARDING TABLE

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

Village of Lombard Community Development Department/Building Division 255 E. Wilson Avenue Lombard, IL Tel: Fax:

Village of Lombard Community Development Department/Building Division 255 E. Wilson Avenue Lombard, IL Tel: Fax: Village of Lombard Community Development Department/Building Division 255 E. Wilson Avenue Lombard, IL 60148 Tel: 630-620-5750 Fax: 630-629-2374 Residential Fence Permit Handout -A Permit is Required Before

More information

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE Effective date March 17, 1981 Revised March 16, 1982 Revised March 13, 1986 Revised March 10, 1987 Revised March 14, 2013 Revised March 8, 2016 TOWN OF WATERVILLE

More information

CHAPTER 2 RELATIONSHIP WITH OTHER LAWS.

CHAPTER 2 RELATIONSHIP WITH OTHER LAWS. CHAPTER 2 General Provisions 12-2-1 Minimum Requirements 12-2-2 Relationship with Other Laws 12-2-3 Effect on Existing Agreements 12-2-4 Scope of Regulations 12-2-5 Building Permit 12-2-6 Nonconforming

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11185-16-UP-1: Meeting of October 12, 2016 DATE: October 7, 2016 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Elizabeth Taylor

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11394-18-UP-1: Meeting of October 17, 2018 DATE: October 12, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Sarah Sunday

More information

PROPOSED FINDINGS FOR ZONE VARIANCE APPLICATION FOR LEGALIZATION OF THIRD DWELLING UNIT

PROPOSED FINDINGS FOR ZONE VARIANCE APPLICATION FOR LEGALIZATION OF THIRD DWELLING UNIT PROPOSED FINDINGS FOR ZONE VARIANCE APPLICATION FOR LEGALIZATION OF THIRD DWELLING UNIT (PURSUANT TO LOS ANGELES MUNICIPAL CODE SECTION 12.27) FOR 1100-1102 S. STEARNS DRIVE, LOS ANGELES, CA 90035 Pursuant

More information

MINUTES #2 TIBURON DESIGN REVIEW BOARD MEETING OF FEBRUARY 18, Chair Tollini, Vice Chair Kricensky, Boardmembers Chong, Cousins and Emberson

MINUTES #2 TIBURON DESIGN REVIEW BOARD MEETING OF FEBRUARY 18, Chair Tollini, Vice Chair Kricensky, Boardmembers Chong, Cousins and Emberson MINUTES #2 TIBURON DESIGN REVIEW BOARD MEETING OF FEBRUARY 18, 2016 The meeting was opened at 7:00 p.m. by Chair Tollini. A. ROLL CALL Present: Absent: Ex-Officio: Chair Tollini, Vice Chair Kricensky,

More information

H4. Residential Mixed Housing Suburban Zone

H4. Residential Mixed Housing Suburban Zone H4. Residential Mixed Housing Suburban Zone H4.1. Zone description The Residential Mixed Housing Suburban Zone is the most widespread residential zone covering many established suburbs and some greenfields

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

FENCE PERMIT APPLICATION

FENCE PERMIT APPLICATION Lake Elmo City Hall 651-747-3900 3800 Laverne Avenue North Lake Elmo, MN 55042 FENCE PERMIT APPLICATION Date: Fee: Permit No. Date: Applicant (s): Property address: (Street Address) (City) (State/Zip)

More information

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

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

More information

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