University District Specific Plan

Size: px
Start display at page:

Download "University District Specific Plan"

Transcription

1 University District Specific Plan City of Rohnert Park City Council April 8, 2014

2 Project Vicinity Map

3 Aerial Photograph

4 Requested Entitlements Rescission of Tentative Maps and Development Area Plans approved in 2006 EIR Addendum General Plan Amendment Revised Specific Plan Tentative Map (Vast Oak property) Tentative Parcel Map (UDLLC property) Amended and Restated Development Agreement

5 Planning Commission Action Hearing held March 13, 2014 Commissioners unanimously voted to approve resolutions recommending City Council approval of requested entitlements

6 Existing Approved Project University District Specific Plan (UDSP) Background: One of five specific plan areas designated in GP 300 acres of land, five property owners Specific Plan approved and EIR adopted in ,645 residential units plus 126 second units 175,000 sf commercial building area 5 park areas U.D. LLC property: less than 1.0 acre total park land Vast Oak property: approx acres total park land (3 parks and plaza) CRPUSD property: approx. 2.0 acres total park land

7 Existing Land Use Plan

8 Proposed Project Specific Plan Revisions: Same total residential unit count (1,645) with revised number of units per land use designation Modified gross acreages and configurations for land uses Reduction of commercial building area Increased total park acreage Larger and more useful parks that will be more efficient to maintain

9 Site Plan

10 Rescission of 2006 Resolutions : Tentative Map (UDLLC) : Tentative Map (Vast Oak) : Development Area Plan (UDLLC) : Development Area Plan (Vast Oak)

11 General Plan Amendments GP Table (2014 project amendments shown in yellow) Land Use Designation 2006 Gross Acreage 2014 Gross Acreage 2006 Housing Units 2014 Housing Units 2006 Building Area (1,000sf) 2014 Building Area (1,000sf) Rural Estate Residential Low Density Residential Medium Density Residential High Density Residential Public/Institutional Mixed Use Max. of Parks Plaza Linear Park Open Space & Buffers Copeland Creek Crane Creek Hinebaugh Creek Petaluma Hill Rd Buffer Totals ,415-1,645 1,400-1,645 Max. of

12 General Plan Amendments GP Text and Figure Amendments Amendments to UDSP Area on GP Land Diagram (Figure 2.2-1)

13 General Plan Amendments List of GP Text Amendments: Amend High Density Residential text on page 2-20 to clarify that specific plans may modify the range of housing types permitted within the designation. Amend text on page 2-21 and 2-22 for clarification of Public/Institutional/Medium Density Residential and Commercial-R/High Density land use designations. Amend Table to reflect revised acreage totals. Amend Policy LU-15 to include amended principles. Amend Table 2.4-1, Land Use Program: University Specific Plan Area, to reflect the Project, as proposed. Amend Policy CD-2 to change linear park to linear parkway and change public plaza to private plaza. Amend Figure to reflect the proposed land use configuration. Amend Policy CD-31 to delete references to Figure and Figure

14 General Plan Amendments Amend Policy CD-32 to change public plaza to private plaza. Amend Policy CD-33 to change linear park to linear parkway and delete reference to Figure Delete Figures 3.2-7, 3.2-8, and Amend Policy CD-35 to revise open space and parks description. Amend Policy CD-36 to add Low Density Residential and Mixed Use. Amend Policy CD-38 to change two way spine road to linear parkway. Amend Figures 4.1-1, 4.1-2, and Figure to reflect the proposed land use configuration. Delete Policy TR-8, a policy which requires a north-south spine road through the UDSP area. Amend Figures 5.1-1, 5.1-2, 5.2-1, and to reflect the proposed land use configuration. Amend Policy OS-2 to correct reference to Policy CD-34 and revise the minimum acreage for the UDSP open space buffer.

15 General Plan Amendments Amend Table 5.2-2, New Parks under the General Plan, to reflect amended park acreage for the University District. Amend Figures 6.2-2, 7.1-1, 7.1-2, 7.2-1, 7.2-2, and to reflect the proposed land use configuration. Amend Housing Element, Table to reflect amended total housing units. Amend Housing Element, University District Specific Plan Area (page 9-62) to reflect amended acreages and unit counts. Amend Housing Element, Table to reflect revised unit counts. Amend Housing Element, Appendix A, Policy HO-2 to reflect information related to the revised Specific Plan. Amend Housing Element, Appendix A, Policy HO-27 to reflect revised unit counts. Amend Housing Element Appendix C: Rohnert Park Housing Sites Figure to reflect revised unit counts.

16 Revised Specific Plan Residential Land Uses Acreages and Units Rural Estate - Total acreage/units consistent with 2006 Plan 2006: acres, 26 units 2014: acres, 26 units Low Density Slight increase in acreage/units 2006: acres, 320 units 2014: 66.88, 382 units Medium Density Increase in acreage/units 2006: acres, 537 units 2014: acres, 666 units Public / Institutional / Medium Density New designation (UDLLC property) 2014: acres, 203 units High Density Decrease in acreage/units 2006: acres, 612 units 2014: 9.12 acres, 218 units Mixed Use/Commercial No change in total units 2006: 150 units 2014: 150 units

17 Revised Specific Plan Commercial Land Uses Total Acreage consistent with 2006 Plan 2006: acres 2014: acres Decrease in total commercial building area 2006: 175,000 sf 2014: 100,000 sf Public Plaza 2006: public plaza 2014: private plaza

18 Revised Specific Plan Open Space/Wetlands/Basin Locations and total acreages same as 2006 Plan Open space/wetland preservation areas Same as included in the 2006 Plan Wetlands and preserve area completed along Petaluma Hill Road

19 Revised Specific Plan Parks and Open Space Total Acreage 2006: acres 2014: acres Parks Concept 2006: Linear Park trail concept 2014: Altered Linear Parkway concept based on shift of MU/Commercial Center. Larger active park to serve as focal point of community. Class I Bike Trails Both sides of Hinebaugh Creek Connect to existing City trails Vehicular/pedestrian/bike trail bridge Trails to be owned by City, maintained by VO/UDLLC Homeowner s Association

20 Twin Creeks Park

21 Oak Grove Park

22 Bicycle and Pedestrian Circulation Plan

23 Revised Specific Plan Comparison of land use locations LDR HDR P LDR P/I MDR MDR HDR HDR MU P LDR MDR HDR MU P MDR LDR RE LDR OS OS P/I MDR P/I MDR OS MDR P LDR LDR MU RE OS MDR HDR P P/I/MDR OS High Density: Shifted north adjacent to Keiser Avenue, west of park Mixed Use: Shifted to eastern edge of the development area across from the GMU Public/Institutional/Medium Density: New land use designation for area south of RPX Parks: Two larger parks on Vast Oak property with greater total acreage.

24 Revised Specific Plan Development Phasing Phasing Plan Phase I (VO West)

25 Design Guidelines Appendix B of Revised Specific Plan Planning and design fundamentals for pedestrian friendly neighborhoods with defined architecture and landscaping Guidelines and standards provided for: Site and architecture for residential and mixed use areas; Residential architectural styles; and Landscaping, park and open space concepts

26 Tentative Map (Vast Oak) acres south of Keiser Avenue and north of Rohnert Park Expressway 1,033 single family residential lots 2 parcels for future neighborhood parks 1 parcel for water quality detention basin 4 parcels for open space 1 parcel for high density residential 1 parcel for mixed use/commercial Phased infrastructure Twin Creeks Park and Oak Grove Park Class I Bike Trails, bridge across Hinebaugh Creek Linear Parkway

27 Tentative Map (Vast Oak)

28 Tentative Parcel Map (UDLLC) acre UDLLC Property Three-lot tentative parcel map Parcel A (8.91 acres) - open space/buffer Parcel B (10.88 acres) - medium density residential and/or a temporary water quality and detention basin Parcel C (14.55 acres) - medium density residential

29 Tentative Parcel Map (UDLLC)

30 Development Agreement Original DA entered into in Amended and Restated DA for development of Vast Oak and UDLLC properties Roadway Improvements and Regional Traffic Fees Public Facilities Finance Plan (PFFP) Fees Growth Management Program Maintenance of City Services and Facilities Affordable Housing Plan

31 Development Agreement Detention Basins Temporary UDLLC Basin Regional Detention Basin (Anderson 53 Property) Permanent UDLLC Basin UDSP Plan Area Anderson 53 Property

32 Environmental Review CEQA Compliance NOP December 2003 Scoping meeting held December 11, 2003 Draft EIR July 2005 Recirculated Draft EIR November 2005 Revised Section 3.11 (Traffic) and Chapter 4 (Cumulative Impacts and Significant and Unavoidable Impacts) Final EIR adopted in 2006

33 Environmental Review Addendum to Final EIR Analyze revised 2014 Project relative to 2006 UDSP EIR Updated traffic, noise, and air quality technical studies prepared Reviewed in light of 2006 WSA Concluded that Project would not result in new or substantially more severe or significant effects than disclosed in the 2006 EIR Public circulation not required Mitigation Monitoring & Reporting Program

34 Project Analysis Parks GP Consistency Specific Plan Development Agreement Affordable Housing

35 Recommended Actions Recommend Action: Adopt Resolution No (Rescission) Adopt Resolution No (EIR) Adopt Resolution No (General Plan Amendments) Adopt Resolution No (Specific Plan) Adopt Resolution No (Tentative Map) Adopt Resolution No (Tentative Parcel Map) Introduce Ordinance No. 878 (Development Agreement)

36 DA Comparison Table

37 DA Comparison table

38 DA Exhibit C

39 DA Exhibit C

40 DA Exhibit C

41 DA Exhibit C-1

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 8 Meeting Date: April 8, 2014

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 12 Meeting Date: February 14,

More information

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Notice of Preparation Public Scoping Meeting Supplemental Environmental Impact Report (State Clearinghouse # 2012022059)

More information

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W.

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W. City of Brea Agenda Item: 18 COUNCIL COMMUNICATION Date: July 17, 2012 TO: FROM: Honorable Mayor and City Council City Manager SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.1 AGENDA TITLE: A public hearing to consider a Large Lot Tentative Subdivision Map, Small Lot Tentative Subdivision Map, Design Review for

More information

Planning Commission Staff Report July 6, 2017

Planning Commission Staff Report July 6, 2017 Planning Commission Staff Report July 6, 2017 PROJECT: Bruceville Meadows FILE: EG-15-029 REQUEST: Community Plan Amendment, Special Planning Area Amendment, Large Lot Tentative Subdivision Map, Small

More information

After taking public testimony, staff recommends the City Council take the following course of action:

After taking public testimony, staff recommends the City Council take the following course of action: City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:

More information

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6B May 9, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update

NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update Date: March 21, 2018 To: State Clearinghouse, Responsible Agencies,

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 5.B.6 Meeting Date: March 26,

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 REQUEST To amend the Town of Cary Official Zoning Map by amending

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

Planning Commission Staff Report October 6, 2011

Planning Commission Staff Report October 6, 2011 Planning Commission Staff Report October 6, 2011 Project: Laguna Ridge Phase 3 Subdivision Projects McGeary Ranch, Arbor Ranch, Zgraggen Ranch & Tuscan Ridge Files: EG-10-059 (McGeary Ranch), EG-10-060

More information

Planning Commission Staff Report July 16, 2015

Planning Commission Staff Report July 16, 2015 Staff Recommendation Planning Commission Staff Report July 16, 2015 Project: File: Request: PROPERTY OWNER: Souza Dairy Limited Partnership P.O. Box 637 Elk Grove CA 95759 Souza Dairy EG-13-030 Development

More information

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

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

More information

PLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, Members of the Planning Commission

PLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, Members of the Planning Commission PLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, 2008 TO: FROM: Members of the Planning Commission Maureen Tamuri, Community Development Director Tom Bartlett, AICP, City Planner Glenn Michitsch,

More information

Appendix J - Planned Unit Development (PUD)

Appendix J - Planned Unit Development (PUD) Appendix J - Planned Unit Development (PUD) Intent and Purpose The purpose of the PUD is: 1. To provide development that is consistent with the Comprehensive Land Use Plan and promote the goals and objectives

More information

COUNTY OF ALBEMARLE PLANNING STAFF REPORT SUMMARY

COUNTY OF ALBEMARLE PLANNING STAFF REPORT SUMMARY COUNTY OF ALBEMARLE PLANNING STAFF REPORT SUMMARY Project Name: ZMA 2010-00015, Cedar Hill Planning Commission Worksession: February 15, 2011 Public Hearing: Not scheduled Staff: Judith C. Wiegand, AICP

More information

The following is a summary of the proposed policies and maps considered for analysis or amendments to the General Plan:

The following is a summary of the proposed policies and maps considered for analysis or amendments to the General Plan: NOTICE OF PREPARATION OF A DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT (EIR) AND NOTICE OF PUBLIC SCOPING MEETING FOR THE EL DORADO COUNTY TARGETED GENERAL PLAN AMENDMENT AND ZONING ORDINANCE UPDATE Location:

More information

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

FULL TEXT OF MEASURE I CITY OF YORBA LINDA FULL TEXT OF MEASURE I CITY OF YORBA LINDA ORDINANCE NO. 2011-962 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA ADOPTING THE YORBA LINDA TOWN CENTER SPECIFIC PLAN AND AN AMENDMENT TO THE

More information

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015 EMERYVILLE PLANNING COMMISSION STAFF REPORT Report Date: June 18, 2015 Meeting Date: June 25, 2015 TO: Emeryville Planning Commission FROM: SUBJECT: LOCATION: APPLICANT: Michael Biddle, City Attorney City

More information

MUNICIPALITY OF ANCHORAGE PLANNING AND ZONING COMMISSION RESOLUTION NO

MUNICIPALITY OF ANCHORAGE PLANNING AND ZONING COMMISSION RESOLUTION NO MUNICIPALITY OF ANCHORAGE PLANNING AND ZONING COMMISSION RESOLUTION NO. 0-07 A RESOLUTION SUPPORTING THE APPROVAL AND ADOPTION OF THE ANCHORAGE WETLANDS MANAGEMENT PLAN. (Case 0-09) WHEREAS, the Anchorage

More information

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT

More information

REPORT Elections Code 9212 Report on Proposed Initiative

REPORT Elections Code 9212 Report on Proposed Initiative REPORT Elections Code 9212 Report on Proposed Initiative Initiative adopting the Vallco Town Center Specific Plan to (1) provide that the Vallco Shopping District Special Area ("Area") contains a mixture

More information

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 13, 2015 TO: SUBMITTED BY: Mayor and Members of the City Council Holly Smyth, Planning Director SUBJECT: SYCAMORE CROSSING consisting of CEQA

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-24 Indian Wells Road Properties Town Council Meeting November 20, 2014

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-24 Indian Wells Road Properties Town Council Meeting November 20, 2014 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-24 Indian Wells Road Properties Town Council Meeting November 20, 2014 REQUEST To amend the Town of Cary Official Zoning Map by revising a condition

More information

October 10, All Interested Parties

October 10, All Interested Parties TO: RE: All Interested Parties Addendum to the Final and Supplemental Environmental Impact Statements for the Pierce County Development Regulations. Amendments are proposed in Title 2 Administration, Construction

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

Honorable Mayor and Members of the City Council. Submitted by: Dan Marks, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Dan Marks, Director, Planning and Development Office of the City Manager WORKSESSION June 14, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Dan Marks, Director, Planning and Development Subject:

More information

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, March 27, 2017 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 In compliance with the

More information

CITY OF ELK GROVE PLANNING COMMISSION NOTICE OF CONTINUED PUBLIC HEARING

CITY OF ELK GROVE PLANNING COMMISSION NOTICE OF CONTINUED PUBLIC HEARING Development Services - Planning 8401 Laguna Palms Way Elk Grove, California 95758 Tel: 916.478.2265 Fax: 916.691.3175 www.elkgrovecity.org CITY OF ELK GROVE PLANNING COMMISSION NOTICE OF CONTINUED PUBLIC

More information

PART 1: PROJECT SUMMARY

PART 1: PROJECT SUMMARY PART 1: PROJECT SUMMARY R18-04: Walden Major Revision Staff Analysis Petition R18-04 Walden Conditional District Rezoning Revision to revise Phases 3, 6, & 8 and add 6.16-acres of land (new Phase 9). Applicant:

More information

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

More information

PRIMUS TRACT MOUNT PLEASANT, SOUTH CAROLINA

PRIMUS TRACT MOUNT PLEASANT, SOUTH CAROLINA DEVELOPMENT GUIDELINES FOR PRIMUS TRACT MOUNT PLEASANT, SOUTH CAROLINA Date February 18, 2015 PLANNING COMMISSION SUBMITTAL Owner/Developer: American Star Development SC, LLC P.O. Box 211 Sullivans Island,

More information

Planning Commission Staff Report

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

More information

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: June 27, 2013 Item No.: 9.a Staff: Mel Pabalinas TENTATIVE MAP FILE NUMBER: APPLICANT: REQUEST: LOCATION: TM10-1501/West

More information

Watertown City Council

Watertown City Council City of Watertown Watertown City Council 2/14/2017 Agenda Item: Riverpointe Subdivision 2 nd Replat Request for Action: Sketch Plan Department: Planning Request for Action Request: Paxmar, LLC (Applicant)

More information

REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT APRIL 21, 2016

REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT APRIL 21, 2016 BEL REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT APRIL 21, 2016 The Planning and Development Department hereby forwards to the Planning

More information

Rosslyn Sector Plan Implementation GLUP, MTP & Zoning Amendments. Park and Recreation Commission June 28, 2016

Rosslyn Sector Plan Implementation GLUP, MTP & Zoning Amendments. Park and Recreation Commission June 28, 2016 Rosslyn Sector Plan Implementation GLUP, MTP & Zoning Amendments Park and Recreation Commission June 28, 2016 Agenda Background GLUP Amendments MTP Amendments Zoning Ordinance Amendments to the C-O Rosslyn

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting December 9, 2006 DATE: November 20, 2006 SUBJECT: GP-302-05-2 Adoption of General Land Use Plan Amendments for the Clarendon Metro Station Area:

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

Town of Cary, North Carolina Rezoning Staff Report 12-REZ-27 Morris Branch Town Council Public Hearing January 24, 2013

Town of Cary, North Carolina Rezoning Staff Report 12-REZ-27 Morris Branch Town Council Public Hearing January 24, 2013 Town of Cary, North Carolina Rezoning Staff Report 12-REZ-27 Morris Branch Town Council Public Hearing January 24, 2013 REQUEST To amend the Town of Cary Official Zoning Map to rezone approximately 9.0

More information

EXHIBIT D. WRITTEN DESCRIPTION For. TOWNSEND VILLAGE PUD December 23, 2015 (Revised)

EXHIBIT D. WRITTEN DESCRIPTION For. TOWNSEND VILLAGE PUD December 23, 2015 (Revised) I. PROJECT DESCRIPTION EXHIBIT D WRITTEN DESCRIPTION For TOWNSEND VILLAGE PUD December 23, 2015 (Revised) A. This 7.2 acre single-family residential project is located on the East side of Townsend Boulevard,

More information

ADMINISTRATIVE STAFF REPORT 5.1

ADMINISTRATIVE STAFF REPORT 5.1 ADMINISTRATIVE STAFF REPORT 5.1 DATE: January 24, 2017 ITEM: RECOMMENDATION: NOTIFICATION: PROPOSAL: DEV16-0014 - Danville Office Partners, LLC Approve Final Development Plan request DEV16-0014 subject

More information

Contra Costa County Department of Conservation & Development

Contra Costa County Department of Conservation & Development Contra Costa County Department of Conservation & Development PANTAGES BAYS COUNTY FILES: GP#99-0008, RZ#04-3146, SD#06-9010, DP#04-3062 BOARD OF SUPERVISORS PUBLIC HEARING DECEMBER 3, 2013 1 SITE LOCATION

More information

Jefferson County. Case RZ. Presenter: Alan Tiefenbach. Planning and Zoning Division

Jefferson County. Case RZ. Presenter: Alan Tiefenbach. Planning and Zoning Division Green Gables Official Development Plan Case 11-119319RZ Presenter: Alan Tiefenbach Proposal Rezone from Agricultural-Two (A-2) to Planned Development (PD) 225,000 square feet of commercial uses, including

More information

STAFF REPORT. Permit Number: Unlimited. Kitsap County Board of Commissioners; Kitsap County Planning Commission

STAFF REPORT. Permit Number: Unlimited. Kitsap County Board of Commissioners; Kitsap County Planning Commission STAFF REPORT Permit Number: 15 00550 Unlimited DATE: March 2, 2016 TO: FROM: Kitsap County Board of Commissioners; Kitsap County Planning Commission Katrina Knutson, AICP, Senior Planner, DCD and Jeff

More information

Planning Commission Application Summary

Planning Commission Application Summary Planning Commission Application Summary Project Name: Creekside Estates Zone Change and Land Use Amendment Address: 571 West 11400 South Current Zoning: RA1 Hearing Date: July 14, 2016 Summary of Request

More information

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

More information

REZONING STAFF REPORT Case: Jay Sikes, Mgr. of Planning Services Phone: (910) Fax: (910)

REZONING STAFF REPORT Case: Jay Sikes, Mgr. of Planning Services Phone: (910) Fax: (910) REZONING Case: 15-67 Jay Sikes, Mgr. of Planning Services jsikes@harnett.org Phone: (910) 893-7525 Fax: (910) 814-8278 Planning Board: April 6, 2015 County Commissioners: April 20, 2015 Requesting a Rezoning

More information

2018 RESIDENTIAL CAPACITY AND VACANT LAND ANALYSIS. Martin County Board of County Commissioners

2018 RESIDENTIAL CAPACITY AND VACANT LAND ANALYSIS. Martin County Board of County Commissioners 2018 RESIDENTIAL CAPACITY AND VACANT LAND ANALYSIS Martin County Board of County Commissioners Approved February 13, 2018 INTRODUCTION Objective 4.1D of the Martin County Comprehensive Growth Management

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING September 13, 2017 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative

More information

Z 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 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 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

1.0 INTRODUCTION 1.1 OVERVIEW

1.0 INTRODUCTION 1.1 OVERVIEW .0 INTRODUCTION 0 0 0. OVERVIEW The County of Santa Barbara prepared a Draft Environmental Impact Report (EIR) for the Paradiso del Mare Ocean Estates and Inland Estates Project and circulated the Draft

More information

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.3 AGENDA TITLE: A public hearing to consider a General Plan Amendment, Specific Plan Amendment, Rezone, Tentative Subdivision Map, Abandonment

More information

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM City and County of Broomfield, Colorado PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM To: Planning and Zoning Commission From: John Hilgers, Planning Director Anna Bertanzetti, Principal Planner Meeting

More information

Comment: the Plan endeavors to conserve resources that can nurture additional development. What kind of resources, environmental, capital, or etc.?

Comment: the Plan endeavors to conserve resources that can nurture additional development. What kind of resources, environmental, capital, or etc.? Memorandum TO: Peggy Fiandaca and Curt Dunham, Partners for Strategic Action Inc. FROM: Jessica Sarkissian, CMX DATE: September 4, 2008 SUBJECT: Proposed 2008 Draft Comprehensive Plan Comments This memo

More information

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING SUBJECT: ZONE TEXT AMENDMENT AND ZONE MAP AMENDMENT IMPLEMENTING R3C-C ZONING DISTRICT IDENTIFIED IN THE WEST HOLLYWOOD GENERAL PLAN 2035 AND ANALYSIS

More information

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

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

More information

Section 1: US 19 Overlay District

Section 1: US 19 Overlay District Section 1: US 19 Overlay District Section 1.1 Intent and Purpose The purpose of the US Highway 19 Overlay District is to manage access to land development along US Highway 19 in a manner that preserves

More information

CHAPTER IV IMPLEMENTATION

CHAPTER IV IMPLEMENTATION CHAPTER IV IMPLEMENTATION Chapter Outline IV. Implementation Page A. Public Works Projects/Public Infrastructure IV-1 1. Facilities Master Plan Overview IV-1 2. Facilities Master Plan Service Standards

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

CASE SUMMARY Conditional District Zoning Modification Planning Commission January 9, 2013 CD M1212

CASE SUMMARY Conditional District Zoning Modification Planning Commission January 9, 2013 CD M1212 CASE SUMMARY Conditional District Zoning Modification Planning Commission January 9, 2013 CD-3-109-M1212 Jim Diepenbrock, Associate Planner jim.diepenbrock@wilmingtonnc.gov 910-341-3257 Staff recommendation

More information

Sacramento Railyards P December 11, 2007

Sacramento Railyards P December 11, 2007 Sacramento Railyards P05-097 December 11, 2007 Richards Boulevard Area Plan and Facility Element to address the 5 th and 7 th Street Operations 22) a City Resolution approving Business Terms for Sacramento

More information

City of Cupertino AB 1600 Mitigation Fee Act Annual & Five Year Report for the fiscal years ending June 30, 2014 & 2015

City of Cupertino AB 1600 Mitigation Fee Act Annual & Five Year Report for the fiscal years ending June 30, 2014 & 2015 City of Cupertino AB 1600 Mitigation Fee Act Annual & Five Report for the fiscal years ending June 30, 2014 & 2015 Dept.: Community Development : Below Market Rate (BMR) Housing Mitigation Fee Local Authority:

More information

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 FROM: CITY MANAGER SUBJECT: FULLER THEOLOGICAL SEMINARY MASTER DEVELOPMENT PLAN, FINAL ENVIRONMENTAL IMPACT REPORT, AND DEVELOPMENT AGREEMENT RECOMMENDATION

More information

3.0 Project Description

3.0 Project Description 3.0 Project Description City of Long Beach Shoreline Gateway Project Environmental Impact Report 3.0 PROJECT DESCRIPTION 3.1 PROJECT LOCATION AND SETTING PROJECT LOCATION The proposed Shoreline Gateway

More information

FORA Board Consistency Determinations Summary

FORA Board Consistency Determinations Summary FORA Board Consistency Determinations Summary BOARD ACTION SUMMARIES Occurance (mm/dd/yy) Summary 1997 Approved Consistency of Marina Municipal Airport Redevelopment Plan: 2nd Finding of Consistency with

More information

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Land Conservation (Williamson) Act Advisory Committee STAFF REPORT September 15, 2014 Prepared by: Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Subject: Discussion:

More information

4.1 Overview. 4.2 Land Use Plan

4.1 Overview. 4.2 Land Use Plan 4.1 Overview The Sierra Vista Specific Plan provides for a mix of land uses to achieve the desired community form and Plan Area objectives. These land use designations include low-, medium-, and high-density

More information

PLANNING COMMISSION STAFF REPORT February 19, 2015

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

More information

Town of Falmouth s Four Step Design Process for Subdivisions in the Resource Conservation Zoning Overlay District

Town of Falmouth s Four Step Design Process for Subdivisions in the Resource Conservation Zoning Overlay District Town of Falmouth s Four Step Design Process for Subdivisions in the Resource Conservation Zoning Overlay District All subdivisions shall be designed in accordance with the following four-step process.

More information

PLANNING COMMISSION MAY 3, 2018 PUBLIC HEARING

PLANNING COMMISSION MAY 3, 2018 PUBLIC HEARING PLANNING COMMISSION MAY 3, 2018 PUBLIC HEARING SUBJECT: REQUEST TO DEMOLISH TWO SINGLE-FAMILY DWELLINGS ON TWO ADJOINING LOTS AND CONSTRUCT TEN RESIDENTIAL CONDOMINIUM UNITS AT 947 GENESEE AVENUE AND 944

More information

Public Hearing. Item # 16. Meeting Date: June 3, 2014

Public Hearing. Item # 16. Meeting Date: June 3, 2014 Item # 16 Meeting Date: June 3, 2014 Public Hearing Ordinance No. 2014-18: An Ordinance Amending the Town s Zone District Map by Approving the Plum Creek Ridge Planned Development Plan Amendment No. 1

More information

Planning Commission Staff Report August 4, 2016

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

More information

1999 Town Center West Proposal

1999 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 information

STAFF REPORT. To: Planning Commission Meeting date: February 8, 2017 Item: ZN Prepared by: Johanna Murphy

STAFF REPORT. To: Planning Commission Meeting date: February 8, 2017 Item: ZN Prepared by: Johanna Murphy # 7 ) ZN-04-17 VILLAGES AT TULE SPRINGS, VILLAGE 3 PCD, PLANNED COMMUNITY DISTRICT TO R-CL / PCD; MEDIUM DENSITY RESIDENTIAL / PLANNED COMMUNITY DISTRICT PUBLIC HEARING STAFF REPORT To: Planning Commission

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014 REQUEST To Amend the Town of Cary Official Zoning Map to apply initial Cary zoning

More information

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT To: Board of Commissioners From: Randy Hawkins, Zoning Administrator Date: August 4, 2015 Re: Planning Board recommendations (08/03/15) UDO Proposed Amendments #2015-3 Lincoln County Planning and Inspections

More information

Approval of Takoma Amended Joint Development Agreement and Compact Public Hearing

Approval of Takoma Amended Joint Development Agreement and Compact Public Hearing Planning, Program Development and Real Estate Committee Item IV - B March 13, 2014 Approval of Takoma Amended Joint Development Agreement and Compact Public Hearing Washington Metropolitan Area Transit

More information

Coastal Apartment Homes 2250 E. Pleasant Valley Rd

Coastal Apartment Homes 2250 E. Pleasant Valley Rd Coastal Apartment Homes 2250 E. Pleasant Valley Rd PZ No. 14-540-01 Special Use Permit (SUP) for a Planned Development (PD) PZ No. 14-535-01 Density Bonus (DB) PZ No. 14-570-02 Zone Change (ZC) MND No.

More information

LAND USE ELEMENT CITY OF HAWTHORNE GENERAL PLAN

LAND USE ELEMENT CITY OF HAWTHORNE GENERAL PLAN LAND USE ELEMENT CITY OF HAWTHORNE GENERAL PLAN Adopted April, 1990 Last amended March, 2016 Prepared by: Cotton/Beland/Associates, Inc. 1028 North Lake Avenue, Suite 107 Pasadena, California 91104 TABLE

More information

DRAFT Subject to Modifications

DRAFT Subject to Modifications TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M DRAFT Subject to Modifications To: Council Members AGENDA ITEM 5L From: Date: Subject: Staff September 17, 2010 Council Meeting Local Government

More information

Central Lathrop Specific Plan

Central Lathrop Specific Plan Addendum to the Draft Environmental Impact Report for the Central Lathrop Specific Plan SCH# 2003072132 Prepared for City of Lathrop Prepared by December 2005 Addendum to the Draft Environmental Impact

More information

Planning & Zoning Commission

Planning & Zoning Commission Planning & Zoning Commission Planning & Development Department August 14, 01 Zoning Map Amendment MAP-1-0001 (Bay View Section 4) Request Rezone approximately 1.19 acres from OS (Open Space) to RSF- (Residential

More information

Planning Commission Staff Report October 2, 2014

Planning Commission Staff Report October 2, 2014 Commission Staff Report October 2, 2014 Project: Stathos Cove Request: Rezone and Tentative Subdivision Map File: EG-14-001 Location: North side of Elk Grove Boulevard, approximately 1,800 feet west of

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

County Council Of Howard County, Maryland

County Council Of Howard County, Maryland County Council Of Howard County, Maryland 010 Legislative Session Legislative Day No. 7 Resolution No. 91-010 Introduced by: The Chairperson at the request of the County Executive A RESOLUTION pursuant

More information

POLK COUNTY DEVELOPMENT REVIEW COMMITTEE CASE OVERVIEW

POLK COUNTY DEVELOPMENT REVIEW COMMITTEE CASE OVERVIEW POLK COUNTY DEVELOPMENT REVIEW COMMITTEE CASE OVERVIEW DRC Date: January 10, 2019 Level of Review: 4 PC Date: March 6, 2019 Type: Text Amendments BoCC Date: May 7, 2019 July 2, 2019 Case Numbers: Case

More information

Town of Cary, North Carolina Rezoning Staff Report 13-REZ-31 Weston PDD Amendment at Centregreen Park Town Council Meeting March 13, 2014

Town of Cary, North Carolina Rezoning Staff Report 13-REZ-31 Weston PDD Amendment at Centregreen Park Town Council Meeting March 13, 2014 Town of Cary, North Carolina Rezoning Staff Report 13-REZ-31 Weston PDD Amendment at Centregreen Park Town Council Meeting March 13, 2014 REQUEST This proposed amendment to the Town of Cary Official Zoning

More information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

Technology Park Planned Unit Development Technology Park PUD-IP

Technology Park Planned Unit Development Technology Park PUD-IP Technology Park Planned Unit Development Technology Park PUD-IP Rob Anderson Community Development Director Planned Unit Development Background 2 Planned Unit Development (PUD) means a mixed use redevelopment

More information

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner CITY OF ALAMEDA Memorandum ITEM 7-C To: Honorable President and Members of the Planning Board From: Andrew Thomas City Planner Jennifer Ott Chief Operating Officer Alameda Point Date: Re: Public Hearing

More information

APPLICATIONS FOR OFFICIAL PLAN AMENDMENT AND ZONE CHANGE

APPLICATIONS FOR OFFICIAL PLAN AMENDMENT AND ZONE CHANGE COMMUNITY AND STRATEGIC PLANNING P. O. Box 1614, Court House, Woodstock Ontario N4S 7Y3 Phone: 519-539-9800 Fax: 519-537-5513 Web Site: www.county.oxford.on.ca Our Files: OP 11-153 & ZON 3-07-18 APPLICATIONS

More information