Meiners Oaks Water District Public Ut lityyard and Bu lding
|
|
- Erick Tyler
- 5 years ago
- Views:
Transcription
1 I I ary 22, 2018 Planning Commission Hearing Meiners Oaks Water District Public Ut lityyard and Bu lding Cose No. PL I Resource Management Agency, Planning Division Franca A. Rosengren, Case Planner County of Ventura Planning Commission Hearing PL Exhibit 7- Staff powerpoint
2 Vicinity Map Meiners Oaks Mid-northern section of the Ojai Valley Bordered by the community of Mira Monte to the south and Ojai to the east 2
3 Land Use and Zoning Designations PROJECT SITE Zoning: Open Space, 20 acres minimum lot size Ojai Valley Area Plan: Open Space, 20 acres General Plan: Open Space-Urban Reserve SURROUNDING DEVELOPMENT Zoning: Open Space, 20 acres minimum lot size, and Agricultural Exclusive, 40 acres minimum lot size Ojai Valley Area Plan: Open Space, 20 acres and Open Space 40 acres General Plan: Open Space-Urban Reserve 3
4 Aerial Map 2680 Maricopa Hwy, Meiners Oaks 3.89 acres Water tanks are not part of project and not under the purview of the local jurisdiction 3
5 Surrounding Development and Uses Residence approx. 80 feet north Residence approx. 300 feet south 3
6 Existing Access to Site Entrance Gate to Project Site from Access Road Access Road to Project Site from Highway 33 7
7 Existing Site Layout View Looking North View looking North and Northeast 5
8 Existing Storage Building View Looking West View Looking North View Looking South 6
9 Permit and Enforcement History Previous Planning Division Permits for Subject Property: October 16, 1986 CUP ,800-sq. ft. metal storage building for a 20-year period Permit expired on October 2, 2006 October 13, 2015 Notice of Expired CUP letter sent to District May 31, 2017 CV Notice of Alleged Violation issued to the District 7
10 Permit and Enforcement History Cont. July 18, 2017 PL Applied for a new CUP to replace expired CUP-4374 (subject of today s hearing) August 24, 2017 CA Compliance Agreement entered into with the County and the District Authorizes the continued use of the public utility storage yard and building during CUP renewal process October 18, 2017 ZC Zoning Clearance issued to authorize the relocation of the District s entrance gate outside of the easement and to within the District s property boundary, and legalize a seven-foot property line fence with barbed wired. 7
11 Applicant s Project Description The Applicant requests that a Conditional Use Permit (CUP) be granted to authorize the continued use of a public utility storage building and yard for a 30-year period. 7
12 Applicant s Project Description Description of Uses and Structures Public Utility Storage Building (E) Installation of Impervious Surface located directly south of the existing storage building (P) Seven-foot tall Electric Security Gate and Fencing with Barbed-Wire (E) Portable Toilet for District Personnel (E) Designated Trash and Recyclable Bins Area (E) Size of Each Structure 1,800-sq. ft. 4,900-sq. ft. Approximately 1,532 linear feet, along the boundaries of the CUP area. One 150-sq. ft. 7
13 Project Description Cont. Hours of Operation of Public Utility Yard and Storage Building: Monday through Friday, 8:00 a.m. to 5:00 p.m., except for an emergency. Storage yard will contain limited outdoor storage consisting of pipes, valves, fittings, and materials for back-filling off-site District operations. 8
14 Floor and Elevation Plans 8
15 Environmental Review Categorically Exempt from Environmental Review Pursuant to CEQA Guidelines Section 15301(b), Existing Facilities 12
16 Notification and Public Comments Property owners within 1,500 feet of the project site One public comment received Legal Ad in the Ventura County Star and Planning Division website City of Ojai No comments provided Ojai Valley MAC Supervisor Bennett s Office indicated that it was not necessary for the MAC to review this project 12
17 Notification and Public Comments cont. The public comment included concerns regarding (Exhibit 5): Compatibility Public safety Aesthetics Planning Staff s responses to comments are attached as Exhibit 6. 12
18 CUP Findings 1. The proposed development is consistent with the intent and provisions of the County's General Plan and of Division 8, Chapters 1 and 2, of the Ventura County Ordinance Code [Section a]. 2. The proposed development is compatible with the character of surrounding, legally established development [Section b]. 3. The proposed development would not be obnoxious or harmful, or impair the utility of neighboring property or uses [Section c]. 4. The proposed development would not be detrimental to the public interest, health, safety, convenience, or welfare [Section d]. 5. The proposed development, if allowed by a Conditional Use Permit, is compatible with existing and potential land uses in the general area where the development is to be located [Section e]. 16
19 CUP Findings 6. The proposed development will occur on a legal lot [Section f]. 7. The proposed development is approved in accordance with the California Environmental Quality Act and all other applicable laws. ALL 7 FINDINGS HAVE BEEN MADE Staff s analysis is included in Section E of the Staff Report 16
20 Recommended Actions 1. CERTIFY that the Commission has reviewed and considered this staff report and all exhibits thereto, and has considered all comments received during the public comment process; 2. FIND that this project is categorically exempt from CEQA pursuant to Section (b), Class 1, Existing Facilities, of the CEQA Guidelines. 3. MAKE the required findings to grant a CUP pursuant to Section of the Ventura County NCZO, based on the substantial evidence presented in Sections C, D, and E of this staff report and the entire record; 4. GRANT CUP PL , subject to the conditions of approval (Exhibit 4); 5. SPECIFY that the Clerk of the Planning Commission is the custodian, and 800 S. Victoria Avenue, Ventura, CA is the location, of the documents and materials that constitute the record of proceedings upon which this decision is based. 15
1.0 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 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 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 informationTentative Hearing Schedule
Effect Tentative Hearing Schedule County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/planning Effective November 01,
More informationCity of Placerville Planning Commission STAFF REPORT
Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville STAFF REPORT SUBJECT: Consideration of a request to operate the automobile brokerage business in the Highway Commercial
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: December 15, 2009 at 2:05 p.m. Board of Supervisors
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 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 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 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 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 informationMONTEREY COUNTY ZONING ADMINISTRATOR
MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT COASTAL OFFICE, 2620 1 ST AVENUE, MARINA, CA 93933 (831) 883-7500, main line / (831) 384-3261, facsimile SCOTT HENNESSY, DIRECTOR MONTEREY COUNTY
More 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 informationPlanning Commission Staff Report Hearing of September 7, 2017
Planning Commission Staff Report Hearing of September 7, 2017 County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/planning
More informationIn the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333)
LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY 020333 RESOLUTION NO. 000 A.P.# 243-031-002- In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven
More informationApplying for a Conditional Use Permit
What is it? What conditions might be applied? Alameda County is divided into zoning districts, which govern the land uses permitted on properties in each district. Some uses are prohibited, some are allowed
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 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 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 informationSANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008
SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 PROJECT: Gerrity Parking in Side Setback and Gerrity Student Housing Addition HEARINGDATE: January 28, 2008 STAFF/PHONE: J. Ritterbeck,
More 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 informationSTAFF REPORT FOR COASTAL DEVELOPMENT CDP# STANDARD PERMIT June 11, 2013 CPA-1. Victor Suarez Fern Drive Mendocino, CA 95460
CPA-1 OWNER/APPLICANT: REQUEST: ENVIRONMENTAL DETERMINATION: RECOMMENDATION: LOCATION: APPEALABLE AREA: PERMIT TYPE: TOTAL ACREAGE: GENERAL PLAN: Victor Suarez 45130 Fern Drive Mendocino, CA 95460 Construct
More informationAGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING
AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,
More information3. Twelve additional letters of support submitted by the Applicant.
M E M O TO: CHAIR TRZESNIEWSKI, MEMBERS OF THE PLANNING COMMISSION FROM: KEN MACNAB, PLANNING MANAGER DATE: MAY 5, 2016 SUBJECT: ITEM 7.D. DJ s GROWING PLACE Please find enclosed the following documents:
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 informationAGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD
AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS
More informationThe Morton County Planning & Zoning Commission Agenda for January 25, 2018
The Morton County Planning & Zoning Commission Agenda for January 25, 2018 Planning and Zoning meeting beginning at 5:30pm, located in the Morton County Commission room in the County Courthouse, 210 2
More informationVARIANCE (Revised 03/11)
EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667 (530) 621-5355 fax: (530) 642-0508 http://www.edcgov.us/planning VARIANCE (Revised 03/11) PURPOSE Each zone district establishes
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 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 2, 2016 AGENDA ITEM #7.E. VR16-0040 18
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 informationMINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #
In the matter of the application of Steven and Elvia Goldberg (PLN040113) MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04009 MINOR SUBDIVISION # 040113 A.P. # 008-392-001-000
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 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 AGENDA: JUNE 21, 2005 PUBLIC HEARING
CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING TITLE: SOURCE: CONDITIONAL USE PERMIT 4-2005 - PROPOSED FAMILY ARCADE TO BE LOCATED AT 841 WEST HENDERSON AVENUE (PORTERVILLE PLAZA SHOPPING CENTER) COMMUNITY
More informationPlanning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526
Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 878-0382 E-Mail: inyoplanning@ Inyocounty.us AGENDA ITEM NO.: 7 (Action
More informationPlanning Commission Staff Report Hearing of January 18, 2018
Planning Commission Staff Report Hearing of January 18, 2018 County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/divisions/planning/
More informationRESOLUTION NO
RESOLUTION NO. 1873-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE APPROVING A MODIFICATION TO CONDITIONAL USE PERMIT NO. 97-004 AND A MODIFICATION TO PLANNED DEVELOPMENT PERMIT NO.
More informationCOUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT
COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT For the Agenda of: May 4, 2016 To: From: Subject: Supervisorial District(s): Zoning Administrator Department of Community Development PLNP2015-00222.
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 informationIt is recommended that the Development Committee take the following actions:
City of La Palma DC Agenda Item No. 3 MEETING DATE: March 14, 2016 TO: FROM: AGENDA TITLE: DEVELOPMENT COMMITTEE Community Development Department Amendment to Precise Plan (PP) 056 to allow for façade
More informationPLANNING COMMISSION REPORT Regular Agenda Public Hearing Item
CUP-15-00474 Item No. 5-1 PC Staff Report 11/16/15 ITEM NO. 5 PLANNING COMMISSION REPORT Regular Agenda Public Hearing Item CONDITIONAL USE PERMIT FOR PUBLIC WHOLESALE WATER SUPPLY DISTRICT NO. 25; E 1300
More informationPlanning Commission Agenda Item
Planning Commission Agenda Item TO: THRU: FROM: Chair Glasgow and Members of the Planning Commission Anna Pehoushek Assistant Community Development Director Kelly Christensen Ribuffo Associate Planner
More informationGreg Mikolash, Development Review Supervisor ( ;
Staff Report DEPARTMENT of COMMUNITY and NEIGHBORHOODS To: From: Salt Lake City Appeals Hearing Officer Greg Mikolash, Development Review Supervisor (801-535-6181; gregory.mikolash@slcgov.com) Date: October
More informationPlanning Commission Report
~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo
More informationCOUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission
COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October
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 informationSANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015
SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 PROJECT: Acquistapace Tentative Parcel Map HEARING DATE: December 7, 2015 STAFF/PHONE: Dana Eady, (805) 934-6266 GENERAL INFORMATION
More informationRULES AND REGULATIONS
RULES AND REGULATIONS COA ADOPTED January 13, 2015 1 TABLE OF CONTENTS Page Item Description 1 TITLE PAGE 2 TABLE OF CONTENTS 3 COA ENFORCEMENT OF DOR s AND COA RULES AND REGULATIONS 3 1. GENERAL PURPOSE
More informationALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT
ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT STAFF REPORT TO Members of the Sunol Citizen s Advisory Committee RE Unattended Collection Boxes HEARING DATE November 14, 2012 GENERAL INFORMATION
More informationSven & Katrin Nauckhoff (PLN030156)
MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 030156 A.P. # 007-281-001-000 In the matter of the application of Sven & Katrin Nauckhoff (PLN030156) FINDINGS & DECISION
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 informationJack & Eileen Feather (PLN030436)
MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030436 A. P. # 008-462-008-000 In the matter of the application of Jack & Eileen Feather (PLN030436) FINDINGS & DECISION
More informationSite Development Review for
Site Development Review for Guide Agriculture Caretaker Dwelling WHAT IS IT? Site Development Review for Agricultural Caretaker Dwelling(s) ensures that placement of new or continued occupancy of temporary
More informationREPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento
REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission
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 informationHOW TO APPLY FOR A USE PERMIT
HOW TO APPLY FOR A USE PERMIT MENDOCINO COUNTY PLANNING AND BUILDING SERVICES What is the purpose of a use permit? Throughout the County, people use their properties in many different ways. They build
More informationEXTRA-TERRITORIAL ZONING AUTHORITY
EXTRA-TERRITORIAL ZONING AUTHORITY DOÑA ANA COUNTY COMMUNITY DEVELOPMENT DEPARTMENT Doña Ana County Government Complex 845 North Motel Boulevard Las Cruces, New Mexico 88007 Office: (575) 647-7237 MEETING
More informationSPECIAL USE PERMIT APPLICATION
SPECIAL USE PERMIT APPLICATION For Office Use Only Project Name: Project Number: CD Date Received: PART I. REQUIRED DOCUMENTATION Completed and signed SPECIAL USE PERMIT APPLICATION Signed STAFF/CONSULTANT
More informationEXTRA-TERRITORIAL ZONING AUTHORITY
EXTRA-TERRITORIAL ZONING AUTHORITY DOÑA ANA COUNTY COMMUNITY DEVELOPMENT DEPARTMENT Doña Ana County Government Complex 845 North Motel Boulevard Las Cruces, New Mexico 88007 Office: (575) 647-7237 MEETING
More informationCounty of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/10/2018
County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/10/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:
More informationCITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING January 28, 2016
703 CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING The Zoning Administrator convened the meeting at 3:00 p.m. on, in the Community Development Conference Room, City of Buena Park Civic Center,
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 informationCITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard Montebello CA
CONDITIONAL USE PERMIT APPLICATION FOR ALCOHOL SALES CITY OF MONTEBELLO Community Development Department Planning Division 1600 W. Beverly Boulevard Montebello CA 90640 www.cityofmontebello.com This checklist
More informationCity of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P
10/17/2017 F1b TO: FROM: SUBMITTED BY: City of San Juan Capistrano Agenda Report Honorable Mayor and Members of the City Council ~n Siegel, City Manager Joel Rojas, Development Services Director ~ )P PREPARED
More informationPLANNING COMMISSION STAFF REPORT October 31, 2013
N.V.W.T. N.V.W.T. R.R. STATE KANSAS CT CT ULLMAN Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT
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 informationPlanning Commission Agenda Item
Planning Commission Agenda Item TO: THRU: FROM: Chair Glasgow and Members of the Planning Commission Anna Pehoushek Assistant Community Development Director Vidal F. Márquez Assistant Planner SUBJECT PUBLIC
More informationDEPARTMENT OF CITY PLANNING. Recommendation Report. Central Area Planning Commission. Case No.: CEQA No.: Incidental Cases: Related Cases:
DEPARTMENT OF CITY PLANNING WtoEl Recommendation Report Central Area Planning Commission Case No.: CEQA No.: Incidental Cases: Related Cases: Date: August 23, 2016 Time: After 4:30 p.m.* None Place: Los
More informationPrepared 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 informationCITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)
CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 SECOND DWELLING UNIT PERMIT FOR INTERNAL USE ONLY Case No: Date Submitted: Fees Submitted:
More informationLEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING
LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers
More informationNYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING APRIL 15, 2015
NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING APRIL 15, 2015 Staff Report Agenda Item No. 10 CASE DESCRIPTION(S): For possible action CU-2015-000005: Public hearing, discussion, deliberation
More informationPrepared by: Casey Kempenaar, Senior Planner
CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING January 27, 2016 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative Parcel
More informationCOUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT
COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT Control No.: PLNP2011-00104 Type: UPZ TO: FROM: ZONING ADMINISTRATOR COMMUNITY DEVELOPMENT DEPARTMENT CONTACT: Carol Gregory, Planner III, (916)
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 informationSTATE OF ALABAMA SHELBY COUNTY
STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice
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 informationCommunity Development
Community Development STAFF REPORT Planning Commission Meeting Date: 4/18/2016 Staff Report Number: 16-027-PC Public Hearing: Use Permit/KZ Marketing Group LLC dba Café Zoë/1929 Menalto Avenue Recommendation
More informationCVA Robert and Renate Bearden
CVA15-00016 Robert and Renate Bearden Summary Variance to reduce the rear yard setback for a carport located along the alley at 1811 S. Pacific Street in an R-1C (Single Family Residential) zone. Prepared
More informationPlanning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526
Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 872-2712 E-Mail: inyoplanning @ inyocounty.us AGENDA ITEM NO.: 5 (Action
More informationSANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing
SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing Supervisorial District: First Staff Report Date: August 10, 2005 Staff: Lisa Hosale
More informationCOUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division
COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Alice McCurdy, Deputy Director Development Review Division STAFF REPORT DATE: July 16, 2015 HEARING DATE: July
More informationPlanning and Zoning Staff Report Pestcom Pest Management LLC CU-PH
AAAA Planning and Zoning Staff Report Pestcom Pest Management LLC CU-PH2016-49 Hearing Date: October 6, 2016 Development Services Department Applicant: Charles F. Cooley Sr. Pestcom Pest Management LLC
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 informationCUP17-12 CONDITIONAL USE PERMIT REQUEST- EBERT LANE
CUP 17-12 CONDITIONAL USE PERMIT REQUEST- EBERT LANE Application: Applicant: Owner: Use Requested: Property Zoning: Area: Location: CUP17-12 DJM Ecological Services, Incorporated Jonathan R. Wingo and
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 informationResolution No. The following resolution is now offered and read:
Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH
More informationFENCE, DUMPSTER ENCLOSURE & RETAINING WALL 2019 Zoning Development Permit (ZDP) (Revised 12/21/2018)
FENCE, DUMPSTER ENCLOSURE & RETAINING WALL 2019 Zoning Development Permit (ZDP) (Revised 12/21/2018) Project # Fee $48.00 + Use Tax 1. Applicant Information a. Applicant Name b. Contractor Property Owner
More informationSANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP
SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October
More informationAccessory Dwelling Unit Permit
PLANNING SERVICES DEPARTMENT 411 Main Street (530) 87-6800 P.O. Box 3420 Chico, CA 527 Application No. APPLICATION FOR Accessory Dwelling Unit Permit Applicant Information Applicant Street Address Daytime
More informationFENCE PERMIT APPLICATION
Lake Elmo City Hall 651-747-3900 3800 Laverne Avenue North Lake Elmo, MN 55042 FENCE PERMIT APPLICATION Date: Building Zoning Permit No. Applicant(s): Property Address: PIN Phone Numbers: Email: Comments:
More information1708 Martin Luther King Jr. Way
November 19, 2008 Planning and Development Department Land Use Planning Division 1708 Martin Luther King Jr. Way Tentative Map #7915 to create five (5) residential condominium units and two (2) commercial
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 informationRESOLUTION NO
RESOLUTION NO. 2005- A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE
More informationPLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT
PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DATE: TO: Hearing Officer SUBJECT: Minor Variance #11876 LOCATION: APPLICANT: ZONING DESIGNATION: GENERAL PLAN DESIGNATION: CASE PLANNER: STAFF
More informationReview Authority. CMC Section (D) requires that applications for a Site Plan Review be reviewed by the commission at a public hearing.
File No. 17000690 A request for a Site Plan Review to construct a new 538 square-foot garage and to convert an existing garage into a theater room at 25550 Prado De Amarillo located Site Plan Review Review
More information1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.
Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION
More informationCITY 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 informationMONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE
MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE Meeting: May 11, 2006 Agenda Item: 1 Project Description: Standard Subdivision Amendment of recorded Markham Ranch Subdivision Map to relocate building envelope
More information