CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1
|
|
- Tracy Gilmore
- 5 years ago
- Views:
Transcription
1 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Dec. 5, 2012 PREPARED BY: Julie Nelson, Associate Planner SUBJECT: Conditional Use Permit #1175, initiated by Kevin Bever for the Sign Guys, applicant for Pearson Scott, LLC, property owner. This application involves a request to install a shopping center sign for the Promenade Shopping Center located at the northwest corner of Yosemite Avenue and Paulson Road (787 E. Yosemite Avenue) within Planned Development (P- D) #48 with a Neighborhood Commercial (C-N) designation. *PUBLIC HEARING* ACTION: Approve/Disapprove/Modify 1) Environmental Review #12-31 (Categorical Exemption) 2) Conditional Use Permit #1175 SUMMARY The owners of the Promenade Shopping Center located at 787 E. Yosemite Avenue (Attachment A) are requesting approval to install a shopping center sign (Attachment B). The proposed sign would replace the existing monument sign located on Yosemite Avenue (Attachment C). Merced Municipal Code Section requires that free-standing signs identifying shopping centers of 35,000 square feet or more receive Conditional Use Permit approval. RECOMMENDATION Planning staff recommends that the Planning Commission approve Environmental Review #12-31 (Categorical Exemption) and Conditional Use Permit #1175 (including the adoption of the Resolution at Attachment E) subject to the following conditions: *1) The proposed project shall be constructed/designed as shown on Exhibit 1 (site plan) and Exhibit 2 (elevations) - Attachments B and C, except as modified by the conditions. *2) All conditions contained in Resolution #1249-Amended ( Standard Conditional Use Permit Conditions except for Condition #16 which has been superceded by Code) shall apply. *3) The proposed project shall comply with all standard Municipal Code and Subdivision Map Act requirements as applied by the City Engineering Department. *4) The Project shall comply with the conditions set forth in Resolution #2735 for Conditional Use Permit #1033 previously approved for this project.
2 Planning Commission Staff Report #12-21 Page 2 December 5, 2012 *5) All other applicable codes, ordinances, policies, etc., adopted by the City of Merced shall apply. *6) The developer/applicant shall indemnify, protect, defend (with counsel selected by the City), and hold harmless the City, and any agency or instrumentality thereof, and any officers, officials, employees, or agents thereof, from any and all claims, actions, suits, proceedings, or judgments against the City, or any agency or instrumentality thereof, and any officers, officials, employees, or agents thereof to attack, set aside, void, or annul, an approval of the City, or any agency or instrumentality thereof, advisory agency, appeal board, or legislative body, including actions approved by the voters of the City, concerning the project and the approvals granted herein. Furthermore, developer/applicant shall indemnify, protect, defend, and hold harmless the City, or any agency or instrumentality thereof, against any and all claims, actions, suits, proceedings, or judgments against any governmental entity in which developer/applicant s project is subject to that other governmental entity s approval and a condition of such approval is that the City indemnify and defend (with counsel selected by the City) such governmental entity. City shall promptly notify the developer/applicant of any claim, action, or proceeding. City shall further cooperate fully in the defense of the action. Should the City fail to either promptly notify or cooperate fully, the developer/applicant shall not thereafter be responsible to indemnify, defend, protect, or hold harmless the City, any agency or instrumentality thereof, or any of its officers, officials, employees, or agents. *7) The developer/applicant shall construct and operate the project in strict compliance with the approvals granted herein, City standards, laws, and ordinances, and in compliance with all State and Federal laws, regulations, and standards. In the event of a conflict between City laws and standards and a State or Federal law, regulation, or standard, the stricter or higher standard shall control. 8) The shopping center sign shall comply with all requirements set forth in Merced Municipal Code Section , Free-standing signs identifying shopping centers over thirty-five thousand square feet. 9) All signing on the shopping center sign is included in the total allowable sign area for each tenant. 10) Prior to installing tenant signing on the shopping center sign, the owner (or their contractor) shall demonstrate to the City that the sign area used for wall signing does not exceed the maximum allowed for that tenant space. 11) A maximum of 25% of the allowable sign area for each tenant on the shopping center sign may be used for a logo. 12) This approval shall supersede the monument sign allowed on Yosemite Avenue by Administrative Conditional Use Permit #AS ) The existing monument sign on Yosemite Avenue shall be removed prior to installation of the shopping center sign.
3 Planning Commission Staff Report #12-21 Page 3 December 5, ) All exterior sign surfaces shall be regularly maintained, and any damage caused by weathering, vandalism, or other factors shall be repaired in keeping with approved materials and finishes. (*) Denotes non-discretionary conditions. PROJECT DESCRIPTION The applicant is requesting approval of a free-standing shopping center sign to be located on Yosemite Avenue. This sign will replace the existing monument sign on Yosemite Avenue. The proposed sign is 12 feet tall and at its widest point, is 8 feet wide, with a depth of 2 feet (Attachment B). The sign will identify six tenants on each side of the sign. The name of the shopping center will also be identified on each side of the sign. The colors proposed for the sign are in keeping with the color palette used for the existing monument signs and coordinates well with the building colors. Surrounding Uses (Attachment A) Surrounding Land Existing Use of Land City Zoning Designation City General Plan Land Use Designation North Residential R-1-6 Low Density Residential (LD) South Low-Medium Density Residential & Commercial R-2 & P-D #26 Residential (LMD) & (across Yosemite Avenue) Commercial Office (CO) East Residential Low Density Residential R-1-6 (across Paulson Road) (LD) West St. Patrick s Church R-1-6 Low Density Residential BACKGROUND The Promenade Shopping Center was approved by Conditional Use Permit (CUP) #1033 on July 23, 2003, and was constructed shortly thereafter. Since that time, the shopping center has attracted several retail businesses as well as restaurants and service-oriented businesses. Subsequent to the approval of CUP #1033, Administrative Conditional Use Permit #AS-111 approved a sign program for the shopping center. The purpose of the sign program was to establish and maintain uniform signing for the entire center at all times. This sign program approved two monument signs (one on Yosemite Avenue and one on Paulson Road) as well as set criteria for wall mounted signs. FINDINGS/CONSIDERATIONS: Proposed Sign and Sign Location A) The proposed sign is 12-feet tall and 8-feet wide at its widest point. The sign provides space for six tenants to be identified on each side of the sign (Attachment B). The sign
4 Planning Commission Staff Report #12-21 Page 4 December 5, 2012 will replace the existing monument sign located on Yosemite Avenue. The sign structure will be neutral colors to match the color scheme of the shopping center. The tenant identification areas will be dark brown or black with white lettering. All the lettering on the sign will be routed out individual letters with internal illumination. Code Requirements Shopping Center Signs B) According to Section of the North Merced Sign Ordinance: Shopping centers having at least 35,000 square feet of gross floor area and located within commercial zones and P-D zones may be allowed a freestanding sign with a conditional use permit subject to review by the Planning Commission and to the following limitations: A. B. C. D. E. The shopping center sign may advertise the name of the center, the tenants in the center, or both the center and tenant names. Tenant advertising on a shopping center sign is part of the overall sign area permitted by Section, , Total Square Footage--Commercial Zone. The area of the name of the shopping center is in addition to the permitted copy area. Individual letters are required; Logos may be permitted. The background area immediately adjacent to the copy portion of the sign may include trademark colors, however, it may not be illuminated and must be constructed of a material that is compatible with the texture and materials of the shopping center buildings. Additionally, background area with trademark colors will be considered part of the total allowed signage. Individual letters and logos may be internally illuminated. Materials, color and arrangement shall be compatible and consistent with the shopping center buildings. A maximum of two shopping center signs may be allowed. At least eight hundred feet of combined arterial street frontage is required to qualify for one sign, except that shopping centers existing at the time of adoption of this section meeting all other requirements of this section are not bound by this requirement. An additional one thousand five hundred feet of frontage is required for a second sign. The maximum height and size allowances for shopping center signs are different in the Neighborhood Commercial (C-N) and Regional Commercial (R-C) land use designations. F. G. H. I. A minimum of ten square-feet of Sign Area is required for each tenant displayed on a shopping center sign. The foundation base shall be a minimum eighty percent of the sign structure length. The sign structure shall have a minimum three-foot setback from any property line and shall not be permitted in a corner triangle. The location of the shopping center sign shall be determined by the planning commission.
5 Planning Commission Staff Report #12-21 Page 5 December 5, 2012 J. An application to construct a shopping center sign shall be signed by all property owners of the shopping center. K. Compliance with Section Use Permit--Criteria. (Ord (part), 2002). See table below: Shopping Center Sign Standards by Land Use Designation General Plan Land Use Designation Sign Feature Neighborhood Commercial Regional Commercial Overall Height (as measured from top of sidewalk or curb) 12.5 feet + 2 appurtenance appurtenance Structure Area 12.5 high by 8 wide / 100 square feet per face Sign Area 40% of Structure Area, not to exceed 40 square feet per face 20 high by 13 wide / 260 square feet per face 40% of Structure Area, not to exceed 104 square feet per face Sign Design and Compliance C) The applicant is proposing a 12.5-foot tall by 8-foot wide freestanding monument sign for the Promenade Shopping Center (Attachment B). As proposed, the applicant would be in compliance with the criteria for a Neighborhood Commercial Shopping Center as follows: 1) The overall height (as measured from top of sidewalk or curb) would be 12.5 feet + 2 appurtenance; 2) The structure area being 12 high by 8 wide/96 square feet per face; 3) The sign area to be 40% of the Structure Area (not to exceed 40 square feet per face); 4) A minimum of 10 square-feet of Sign Area is provided for the tenants displayed on the Shopping Center Sign; and, 5) The sign structure shall have a minimum three (3)-foot setback from any property line and shall not be permitted in a corner triangle. The base of the monument sign is 5 feet wide. In order to meet the requirement for the width of the base to be 80% of the total width of the sign, it would need to be 6 feet wide. Given the geometric shape of the sign, staff feels it is acceptable to allow the 5-foot base. Staff feels the sign design is attractive and by adding the additional foot to the base it would detract from the appearance of the sign.
6 Planning Commission Staff Report #12-21 Page 6 December 5, 2012 Environmental Clearance D) The Planning staff has conducted an environmental review (Categorical Exemption) of the project in accordance with the requirements of the California Environmental Quality Act (CEQA), and a Categorical Exemption is being recommended (Attachment E). Attachments: A) Location Map B) Sign Design C) Site Plan/Photos of Site D) Categorical Exemption E) Draft Planning Commission Resolution Ref: N:shared/planning/staffreports/2012/SR#12-21
7 BOBWHITE Location Map Promenade Shopping Center 787 E. Yosemite Ave. KINGLET BLUE JAY Single-Family Residential REDWING PAULSON SPARROW BLACK HAWK Single-Family Residential CARDINAL St. Patrick's Church Subject Site ORIOLE YOSEMITE Commercial Offices CORDOVA DOE Single-Family Residential CENTURY GATEWAY ANTLER ATTACHMENT A
8 ATTACHMENT B
9 ATTACHMENT C
10 ATTACHMENT D
11 CITY OF MERCED Planning Commission Resolution # WHEREAS, the Merced City Planning Commission at its regular meeting of December 5, 2012, held a public hearing and considered Conditional Use Permit #1175, initiated by Kevin Bever for the Sign Guys, applicant for Pearson Scott, LLC, property owner. This application involves a request to install a shopping center sign for the Promenade Shopping Center located at the northwest corner of Yosemite Avenue and Paulson Road (787 E. Yosemite Avenue) within Planned Development (P-D) #48 with a Neighborhood Commercial (C-N) designation; also known as Assessor s Parcel No ; and, WHEREAS, the Merced City Planning Commission concurs with Findings A through D of Staff Report #12-21; and, NOW THEREFORE, after reviewing the City s Draft Environmental Determination, and discussing all the issues, the Merced City Planning Commission does resolve to hereby adopt a Categorical Exemption regarding Environmental Review #12-31, and approve Conditional Use Permit #1175, subject to the Conditions set forth in Exhibit A attached hereto and incorporated herein by this reference. Upon motion by Commissioner, seconded by Commissioner, and carried by the following vote: AYES: NOES: Commissioner(s) Commissioner(s) ABSENT: Commissioner(s) ABSTAIN: Commissioner(s) ATTACHMENT E
12 PLANNING COMMISSION RESOLUTION # Page 2 December 5, 2012 Adopted this 5 th day of December 2012 ATTEST: Chairperson, Planning Commission of the City of Merced, California Secretary Attachment: Exhibit A Conditions of Approval n:shared:planning:pc Resolutions:CUP#1175 Kevin Bever for Pearson Scott Promenade sign
13 Conditions of Approval Planning Commission Resolution # Conditional Use Permit # The proposed project shall be constructed/designed as shown on Exhibit 1 (site plan) and Exhibit 2 (elevations) - Attachments B and C of Staff Report #12-21, except as modified by the conditions. 2. All conditions contained in Resolution #1249-Amended ( Standard Conditional Use Permit Conditions except for Condition #16 which has been superceded by Code) shall apply. 3. The proposed project shall comply with all standard Municipal Code and Subdivision Map Act requirements as applied by the City Engineering Department. 4. The Project shall comply with the conditions set forth in Resolution #2735 for Conditional Use Permit #1033 previously approved for this project. 5. All other applicable codes, ordinances, policies, etc., adopted by the City of Merced shall apply. 6. The developer/applicant shall indemnify, protect, defend (with counsel selected by the City), and hold harmless the City, and any agency or instrumentality thereof, and any officers, officials, employees, or agents thereof, from any and all claims, actions, suits, proceedings, or judgments against the City, or any agency or instrumentality thereof, and any officers, officials, employees, or agents thereof to attack, set aside, void, or annul, an approval of the City, or any agency or instrumentality thereof, advisory agency, appeal board, or legislative body, including actions approved by the voters of the City, concerning the project and the approvals granted herein. Furthermore, developer/applicant shall indemnify, protect, defend, and hold harmless the City, or any agency or instrumentality thereof, against any and all claims, actions, suits, proceedings, or judgments against any governmental entity in which developer/applicant s project is subject to that other governmental entity s approval and a condition of such approval is that the City indemnify and defend (with counsel selected by the City) such governmental entity. City shall promptly notify the developer/applicant of any claim, action, or proceeding. City shall further cooperate fully in the defense of the action. Should the City fail to either promptly notify or cooperate fully, the developer/applicant shall not thereafter be responsible to EXHIBIT A of Planning Commission Resolution # Page 1
14 indemnify, defend, protect, or hold harmless the City, any agency or instrumentality thereof, or any of its officers, officials, employees, or agents. 7. The developer/applicant shall construct and operate the project in strict compliance with the approvals granted herein, City standards, laws, and ordinances, and in compliance with all State and Federal laws, regulations, and standards. In the event of a conflict between City laws and standards and a State or Federal law, regulation, or standard, the stricter or higher standard shall control. 8. The shopping center sign shall comply with all requirements set forth in Merced Municipal Code Section , Free-standing signs identifying shopping centers over thirty-five thousand square feet. 9. All signing on the shopping center sign is included in the total allowable sign area for each tenant. 10. Prior to installing tenant signing on the shopping center sign, the owner (or their contractor) shall demonstrate to the City that the sign area used for wall signing does not exceed the maximum allowed for that tenant space. 11. A maximum of 25% of the allowable sign area for each tenant on the shopping center sign may be used for a logo. 12. This approval shall supersede the monument sign allowed on Yosemite Avenue by Administrative Conditional Use Permit #AS The existing monument sign on Yosemite Avenue shall be removed prior to installation of the shopping center sign. 14. All exterior sign surfaces shall be regularly maintained, and any damage caused by weathering, vandalism, or other factors shall be repaired in keeping with approved materials and finishes. n:shared:planning:pc Resolutions:CUP#1175 Exhibit A EXHIBIT A of Planning Commission Resolution # Page 2
CITY OF MERCED Planning Commission MINUTES
CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and
More informationCITY OF MERCED Planning & Permitting Division
CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-11 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: June 20, 2012 PREPARED BY: Julie Nelson, Planner
More informationCITY OF MERCED Planning & Permitting Division
CITY OF MERCED Planning & Permitting Division STAFF REPORT: #18-04 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Feb. 21, 2018 PREPARED BY: SUBJECT: ACTION: Francisco
More informationCITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3
CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Jan. 18, 2017 PREPARED BY: Julie Nelson, Associate
More informationCITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4
CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Feb. 22, 2017 PREPARED BY: Francisco Mendoza-Gonzalez,
More informationCITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3
CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Jan. 7, 2015 PREPARED BY: Julie Nelson, Associate
More informationCITY OF MERCED Planning & Permitting Division STAFF REPORT: #13-07 AGENDA ITEM: 4.1
CITY OF MERCED Planning & Permitting Division STAFF REPORT: #13-07 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Mar. 20, 2013 PREPARED BY: Julie Nelson, Associate
More informationCITY OF MERCED Planning Commission MINUTES
CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, October 3, 2018 Chairperson DYLINA called the meeting to order at 7:01 p.m., followed by a moment of silence and the Pledge
More informationSTAFF REPORT: #11-18 AGENDA ITEM:
CITY OF MERCED Planning & Permitting Division STAFF REPORT: #11-18 AGENDA ITEM: 4.3 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Nov. 9, 2011 PREPARED BY: Julie Nelson, CITY COUNCIL
More informationRESOLUTION NO. P15-07
RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL
More informationRESOLUTION 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 informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158
More informationRESOLUTION 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 informationA 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- 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 informationMEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR
MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION
More informationCity 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 informationRESOLUTION 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 informationPC 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 informationPLANNING 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 informationTOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011
TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED
More information292 West Beamer Street Woodland, CA (530) FAX (530)
- County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF
More informationCITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018
CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL
More informationCITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018
CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Robert Kain, Senior Planner SUBJECT: Change of
More informationCITY 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 informationA G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR
A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification
More informationDATE: 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 informationTERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR
gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON
More informationSANTA 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 informationMEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR
MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION
More informationCITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development
CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: Planning Commission Marisa Lundstedt, Director of Community Development THROUGH: Laurie B. Jester, Planning Manager BY: Ted
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC
More informationEFFECTIVE DATE JULY XX, 2016
Attachment 2 WALNUT CREEK DESIGN REVIEW COMMISSION RESOLUTION NO. XXXX APPLICATION Y15-029 TRINITY HEIGHTS CONDOMINIUMS 1950 AND 1962 TRINITY AVENUE APNs 178-071-05 and 178-071-03 EFFECTIVE DATE JULY XX,
More informationCity of Brisbane. Zoning Administrator Agenda Report
City of Brisbane Zoning Administrator Agenda Report TO: John A. Swiecki, Zoning Administrator For the Meeting of 11/16/2015 FROM: Julia Capasso, Associate Planner SUBJECT: 185 Valley Drive; Sign Review
More informationCITY 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 informationCITY OF MORRO BAY SIGN PERMIT. Public Services Department Planning Division 955 Shasta Avenue Morro Bay, CA (805)
Introduction The City s Sign Ordinance, Title 17.68 of the City of Morro Bay Municipal Code, contains regulations for the various types of signs allowed. The Sign Ordinance of the City of Morro Bay is
More informationLAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT
EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES
More informationPUBLIC WORKS DEPARTMENT
PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within
More informationNOTICE OF A REGULAR MEETING
NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,
More informationEL 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.a. Thomas A. Lloyd VARIANCE FILE NUMBER: V 08-0007 APPLICANT: AGENT: REQUEST: LOCATION:
More informationCITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development
CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: Planning Commission Marisa Lundstedt, Director of Community Development THROUGH: Laurie B. Jester, Planning Manager BY: Ted
More informationRESOLUTION NO xx
Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE
More informationCITY 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 informationLEMOORE 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 informationWALNUT CREEK DESIGN REVIEW COMMISSION RESOLUTION NO SIGN REVIEW APPLICATION NO. Y01026 ELLWOOD BUILDING SIGN PROGRAM LOCUST STREET Secti
WALNUT CREEK DESIGN REVIEW COMMISSION RESOLUTION NO. 2365 SIGN REVIEW APPLICATION NO. Y01026 ELLWOOD BUILDING SIGN PROGRAM 1670-90 LOCUST STREET Section 1. Findings. 1. On August 7, 2002 the Walnut Creek
More informationCITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT
CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 10 DATE: 1211 0108 TO: 1 PLANNING CONIMISSION CASE: APPLICANT: LOCATION: ENVIRONMENTAL STATUS: PREPARED BY: Tentative
More informationORDINANCE 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 informationRecommendation: The Public Works Director-Engineering recommends adoption of the following resolution.
CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING
More informationRESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES
RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest
More informationCITY 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 informationP.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 information1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System
SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:
More informationCity of San Juan Capistrano Agenda Report
City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Zoning Administrator Ll j Charles View, Development Services Directo&J Prepared by: Laura Stokes, Housing Coordinator I Assistant Planne(.;('7"
More informationA RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.
RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationPLANNING 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 informationEL 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 informationPLANNING & 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 informationRESOLUTION 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 informationTOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of December 7, Agenda Item 5A
TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of December 7, 2015 Agenda Item 5A Owner: Samantha Lyman & Doug Penman Design Professional: Daniel Castor, Castor Architecture Project
More informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More informationTrio Petroleum, Inc. (PLN010302)
LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 010302 A.P.# 424-091-021-000 In the matter of the application of Trio Petroleum, Inc. (PLN010302) FINDINGS & DECISION
More informationThis project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities.
WALNUT CREEK PLANNING COMMISSION RESOLUTION NO. > CONDITIONAL USE PERMIT (TREE REMOVAL PERMIT) APPLICATION NO. Y14-133 2055 N. BROADWAY OFFICE EXTERIOR REMODEL 2055 N. Broadway, APN: 173-141-039 (EFFECTIVE
More informationPA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.
TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner
More informationPARCEL MERGER APPLICATION
CITY OF WILDOMAR Planning Department 23873 Clinton Keith Road, Suite #201 Wildomar, CA 92595 Tel. (951) 677-7751 Fax. (951) 698-1463 For office use only. Project Deposit Account Number PROJECT INFORMATION
More informationSTAFF REPORT PLANNING COMMISSION REGULAR MEETING OF DECEMBER 6,
STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF DECEMBER 6, 2016 PREPARED BY: AGENDA ITEM & FILE NUMBER: PROJECT SIZE & LOCATION: GENERAL PLAN: ZONING: OWNER/APPLICANT: Jeff Zilm, Senior Planner jzilm@brentwoodca.gov
More informationRESOLUTION NUMBER 4238
RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)
More informationCity of Huntington Beach Community Development Department STAFF REPORT
City of Huntington Beach Community Development Department STAFF REPORT TO: Planning Commission FROM: Scott Hess, AICP, Director of Community Development BY: Jessica Bui, Assistant Planner DATE: June 28,
More informationPA Parking Adjustment for a change in use at 1300 Solano Ave.
TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Anne Hersch, AICP, Planning Manager PA16-082 Parking Adjustment for a change in use at 1300 Solano Ave. DATE: November 9, 2016 Property Owner/ Applicant/Representative:
More informationEXHIBIT F RESOLUTION NO.
RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION
More informationARTICLE XI SIGNS Shelbyville Zoning Regulations 1994
ARTICLE XI SIGNS Shelbyville Zoning Regulations 1994 Section 1100 Section 1110 Section 1120 Section 1130 Section 1140 Section 1150 Section 1160 Intent General Sign Regulations Residential Districts Business
More informationSan Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement
R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER
More informationPlanning Commission Staff Report August 6, 2015
Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;
More informationBRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II
CITY OF GROVER BEACH PLANNING COMMISSION STAFF REPORT DATE: February 15, 2011 ITEM #:-,,3,--_ FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II SUBJECT: Consideration of an
More informationPLANNING COMMISSION STAFF REPORT
PLANNING COMMISSION STAFF REPORT TO: Honorable Chair and Planning Commission DATE: March 8, 2017 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Cassandra Mesa, Building/Planning
More informationVARIANCE APPLICATION
REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.
More informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 25, 2009 DATE: April 14, 2009 SUBJECTS: A. Amendments to the Arlington County Zoning Ordinance, Section 20. (Appendix A), CP-FBC Columbia
More informationAGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL
AGENDA ITEM NO. 8 ORDINANCE No. 2010 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of January 10, 2012 Originating Department: Planning & Community Development Interim City Manager Arnold
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationItem 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 informationCITY OF MERCED Planning Commission MINUTES
CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, October 19, 2011 Chairperson CERVANTES called the meeting to order at 7:00 p.m., followed by a moment of silence and the
More informationTOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area)
TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of January 11, 2016 Agenda Item 6C Owner/Applicant: Daniel and Jacqueline Olson Project Address: 321 Greenfield Avenue Assessor s Parcel
More informationRESOLUTION NUMBER 4678
RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY
More informationIRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO
IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT
More informationCITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION
CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION APPLICANT: MAILING ADDRESS: PHONE: CELL#: EMAIL: OWNER S NAME: MAILING ADDRESS: PHONE: CELL#: EMAIL: ADDRESS OF PROPERTY INVOLVED: ASSESSOR
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue
Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12
More informationNo sign shall interfere with vehicular or pedestrian safety in any manner.
Chapter 1170 Signs 1170.01 PURPOSE AND INTENT The purpose of these sign regulations is to encourage the proper development and use of signage and to permit and regulate signs in such a way as to support
More informationCITY 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 informationPLANNING COMMISSION STAFF REPORT
PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director
More informationCITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT
Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM
More informationCity of San Juan Capistrano Agenda Report
ITEM F2 City of San Juan Capistrano Agenda Report TO: FROM: Planning Commission Prepared & Submitted by: David Contreras~ting Assistant Development Services Director c;:::e._,~.y.. Reviewed by: Sergio
More informationCity of San Juan Capistrano Agenda Report
City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue
Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of
More informationOWNER-INITIATED MERGER OF PARCELS APPLICATION
REQUIREMENTS TO THE APPLICANT: OWNER-INITIATED MERGER OF PARCELS APPLICATION Please provide the following materials for your application. A complete application package will expedite your request for a
More informationEMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)
EMERYVILLE PLANNING COMMISSION STAFF REPORT TO: FROM: Planning Commission Community Development Department Miroo Desai, Senior Planner Agenda Date: June 22, 2017 Report Date: June 15, 2017 SUBJECT: 6701
More informationrequired 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