EFFECTIVE DATE JULY XX, 2016

Size: px
Start display at page:

Download "EFFECTIVE DATE JULY XX, 2016"

Transcription

1 Attachment 2 WALNUT CREEK DESIGN REVIEW COMMISSION RESOLUTION NO. XXXX APPLICATION Y TRINITY HEIGHTS CONDOMINIUMS 1950 AND 1962 TRINITY AVENUE APNs and EFFECTIVE DATE JULY XX, 2016 Section 1. Background 1. On July 6, 2016 the Design Review Commission held a regularly scheduled public hearing on which required a conditional use permit, tree removal and design review to construct a four-story, 12-unit condominium and associated parking on 0.28 acre site to be known as Trinity Heights Condominiums at 150 and 162 Trinity Avenue filed by Rick Rosenbaum, Lenox Homes. The subject property is zoned O-C (Office Commercial). 2. On April 28, 2016, the Walnut Creek Planning Commission adopted Resolutions 3716, 3717 and 3718 approving a Conditional Use Permit, a Tentative Subdivision Map for twelve condominiums, and a Tree Removal Permit for the subject project respectively. The Conditional Use Permit is required to develop a residential project in a commercial zoning district, pursuant to the General Plan policy that was in effect at the time the project was deemed complete. 3. On November 18, 2015, the Design Review Commission held a study session and provided preliminary comments and design recommendations to the applicant on the site plan, design concept, siting, landscaping, and public art. The Design Review Commission felt the project was sufficiently developed to be forwarded to the Planning Commission for review of the conditional use permit, tentative subdivision map and tree-related permits. 4. The project is categorically exempt pursuant to the California Environmental Quality Act (CEQA), Article 19, Section In-Fill Development Projects of the environmental processing procedures as adopted by the City of Walnut Creek. 5. All governmental and utility agencies affected by this development have been notified and given the opportunity to respond thereto. Recommended conditions of approval have been incorporated where appropriate. 6. Public hearing notices for the Project were mailed to property owners within 300 feet of the property and posted within a 300-foot radius of the subject property at least 10 days prior to the scheduled hearing. 7. The public hearing was opened and public comments were received from. The public hearing was then closed.

2 Design Review Commission Resolution XXXX Page 2 Section 2. Findings. The project is subject to Design Review findings contained in WCMC Section (Design Review). Required findings, below, are shown in regular type and the reason(s) the project is consistent is shown in bold type: 1. The plan is consistent with the General Plan and any applicable Specific Plan and this Chapter. The Project is consistent with overall objectives of the General Plan 2025, which encourages multi-family residential development in the Core Area. At the time the application was deemed complete, the General Plan allowed multifamily residential development in commercial land use designations subject to the approval of a conditional use permit from the Planning Commission. a. Redevelopment of this site with a multi-family residential use will further enhance the economic vitality of the Core Area and provide additional residential development in proximity to the Walnut Creek BART Station. The residential development of this site is consistent with multiple goals, policies, and actions contained in the City of Walnut Creek General Plan 2025 including: Encourage housing development that helps to reduce the increase in traffic congestion (Ch.4, Goal 2), given its BART proximate location and easy access to multi-modal transportation options; Coordinate the location, intensity and mix of land uses with transportation resources (Ch.4, Goal 10) support the development of high density residential development near and around the Walnut Creek BART Station (Ch.4, Policy 10.1), and make more efficient use of regional and sub regional transportation systems (Ch.4, Goal 12), for the same reasons set forth above; Goal 2 in Chapter 4 encourages housing development that helps to reduce the increase in traffic congestion. Policy 2.1 encourages the development of flexible policies and regulations that facilitate new housing development. Support infill and redevelopment in existing urban areas (Ch.4, Policy 12.2), given that the Project will redevelop a vacant office building within the Core Area of the City. b. The Project is also consistent with the General Plan Core Area Height Limit, which limits the building height on this property to 50 feet, and the setback averaging principle for the street and building frontage. The Project will provide an enhanced streetscape with the inclusion of new sidewalk and public art.

3 Design Review Commission Resolution XXXX Page 3 2. The approval of this plan is in the best interest of the public health, safety and general welfare. The proposed residential use will not be detrimental to the public health, safety or welfare. The use will replace older very low density development and is similar to other higher density residential developments that have been constructed recently in the immediate area, such as Cole Terrace and Villagewalk. The development will enhance mobility, connectivity, and circulation through the construction of improved sidewalks. The development will also provide 12 units (11 net new) towards the City s Regional Housing Needs Allocation as apportioned by the Association of Bay Area Governments. 3. General site considerations, including site layout, open space and topography, orientation and location of buildings, vehicular access, circulation and parking, setbacks, height, walls, fences, public safety and similar elements have been designed to provide a desirable environment for the development. As conditioned, the proposed new building, landscaping, parking, and site plan, proposed for the Trinity Heights site, will provide a desirable environment for the development because the submitted plans provide a cohesive architectural design as was found by the Planning Commission in their review and approval of the project setbacks and other design standards intending to provide a desirable environment for the future residents while having little impact on the existing and future residents and land uses in the surrounding properties. 4. General architectural considerations, including the character, scale and quality of the design, the architectural relationship with the site and other buildings, building materials, colors, screening of exterior appurtenances, exterior lighting and signing and similar elements have been incorporated in order to ensure the compatibility of this development with its design concept and the character of adjacent buildings. As conditioned, the scale, design, color, quality, and general architectural considerations of the new building, landscaping, and site plan, proposed for the residential condominium building will be compatible with the building design, the site layout, and neighboring development envisioned by the General Plan. The general architectural considerations reflected in the design of the building project will be harmonious with the scale, colors, materials, landscaping, trees, sidewalks, streetlights, and pedestrian amenities of existing and planned construction in the project vicinity. 5. General landscape considerations, including the location, type, size, color, texture and coverage of plant materials, provisions for irrigation, maintenance and protection of landscaped areas and similar elements have been considered to ensure visual relief, to complement buildings and structures, and to provide an attractive environment for the enjoyment of the public. The finding above can be made because the application includes the construction landscaping that incorporates storm water treatment facilities and at the same time provides screening to soften the feel of a new building for existing neighbors and providing well placed planting and hardscape for the residents. Conditions of approval are included as part of this project that require enhanced landscaping and shall ensure that all landscaping is maintained in a healthy and weed-free condition.

4 Design Review Commission Resolution XXXX Page 4 6. Compliance with all provisions of Chapter 8 (Preservation of Trees on Private Property) of Title 3 (Public Safety) of this code. The Planning Commission adopted Resolution 3718 approving the removal of ten trees finding that the burden to the applicant in preserving the trees outweighs the benefit to the public. 7. Where fine art work has been proposed, general consideration of category, form, scale, durability, siting and similar elements have been incorporated to complement the surroundings. The application is subject to the City s Public Art Ordinance requirements and in turn the applicant has consulted with the Bedford Gallery to provide public art onsite. The DRC made recommendations to the Arts Commission regarding appropriate art locations. 8. This project is categorically exempt in accordance with CEQA Guidelines Section pertaining to in-fill development projects as the project is characterized by the following conditions: a) The project is consistent with the applicable General Plan designation and all applicable policies as well as with the applicable zoning designation and regulations. In this case, the O-C Zone allows multi-family residential use in an O-C zoned property with a CUP. b) The proposed development occurs within the city limits on a project site of no more than five acres substantially surrounded by urban uses. c) The project site has no value as habitat for endangered, rare or threatened species. d) Approval of the project would not result in any significant effects relating to traffic, noise, air quality, or water quality. e) The site can be adequately served by all required utilities and public services. 9. Based on the evidence presented at the meeting, the Design Review Commission hereby resolves that this Commission makes the findings as outlined under Section , Chapter 4 (Design Review), Title 10 of the Walnut Creek Municipal Code for the reasons stated in numbers 1. through 7. above. Section 3. Decision. Based on the findings set forth above, the Walnut Creek Design Review Commission hereby grants approval of Design Review Application No. Y for the Trinity Heights Condominiums subject to the following conditions: 1. The property shall be developed substantially the same as shown on the plans labeled Exhibit A of Design Review Application No.Y and the material palette labeled Exhibit B of Design Review Application No. Y Development shall comply with conditions of approval set forth in the Planning Commssion resolutions approving the associated conditional use permit, subdivision, and tree removal. 3. Two sets of a color and material palette shall be submitted to the City project planner prior to issuance of a building permit. 4. A sign program or permit application shall be submitted for review and approval by the

5 Design Review Commission Resolution XXXX Page 5 Planning Department prior to the installation of any signs. 5. The Standard Design Review Conditions as adopted by the Walnut Creek Design Review Commission shall apply as conditions of approval for this proposal. 6. Except as modified herein, any proposed changes to the approved colors, materials, building elevations, transformer location, or other site plan considerations shall be submitted in writing to the planning staff for review and approval as an amendment to the design review approval, prior to inclusion in any subsequent building permit or site development permit construction documents. 7. The developer shall submit two (2) sets of construction plans and specification to the Contra Costa County Fire Protection District prior to the issuance of any building permits to ensure acceptable emergency access, water supply and compliance with the Uniform Fire Code as adopted by the City of Walnut Creek. 8. The developer shall submit two (2) sets of construction plans to the Central Contra Costa Sanitary District for approval prior to submitting same plans to City for review and issuance of any building permit. 9. Prior to the issuance of Building and/or Demolition Permits, the developer shall submit a Waste Management Plan demonstrating how they intend to recycle, reuse or salvage building materials and other debris generating from the demolition of existing buildings and/or the construction of new buildings. Prior to the issuance of an Occupancy Permit, the developer shall submit a completed Waste Management Summary Report documenting actual debris recovery efforts, including quantities of recovered and land filled materials, that occurred throughout the project s duration. 10. Prior to recordation of the final subdivision map, the developer shall enter into an affordable housing agreement with the city for the provision of affordable unit(s) and the payment of a fractional in lieu fee per the City s Inclusionary Zoning Ordinance and In Lieu Fee Resolution. The current fee is $15.00 per square foot. 11. The developer shall pay the traffic mitigation fee in effect at the time of issuance of a building permit as determined by the Community and Economic Development Director. 12. Prior to the issuance of a building permit, the developer shall pay a fee in lieu of parkland dedication, the amount to be determined by the City Engineer in accordance with Title 10 Chapter 12 of the Walnut Creek Municipal Code (residential unit construction). The current fee in-lieu of parkland dedication is calculated as bedrooms x acre per bedroom (person) x $800,000 per acre (or per approved real estate appraisal). 13. Mailboxes shall be installed in accordance with Post Office policy. Approved addresses shall be provided in such a manner that they are legible to the public from the street fronting the property.

6 Design Review Commission Resolution XXXX Page Property addresses will be assigned by the planning staff prior to issuance of a building permit. LANDSCAPE /TREE PRESERVATION CONDITIONS 15. Four sets of final landscape, hardscape and irrigation plans shall be submitted to City staff for review and approval prior to issuance of a site development permit. These plans shall include all existing and proposed street lights, transformers, street signs, underground utility lines, utility poles, retaining wall placement and details, trash enclosures and any other facilities which will affect the design of the final landscape plan. 16. All landscaping shown on the plans approved by the City shall be maintained in a healthy and weed free condition. 17. Prior to and during any demolition, grading or construction, all trees within or adjacent to the development area not authorized to be removed shall be protected by a six-foot high chain link fence (or other material approved by the Public Works Director) installed around the dripline of each tree. 18. No oils, gas, chemicals, liquid waste, solid waste, heavy construction machinery or other construction materials shall be stored or allowed to stand within the dripline of any tree. 19. When proposed development is found to encroach into the feeder root zone of any tree, special construction to allow the roots to breathe and obtain water shall be required, as determined by the Director. 20. Utility services, drainage lines, and irrigation lines shall be designed to stay outside the dripline of existing trees. 21. All trees to be retained on site shall be cleared of dead wood and parasites, and shall be shaped and cleaned, if appropriate, to allow light into the center. Any work to be performed on existing trees to remain shall only be undertaken under the direct on-site supervision of a certified arborist. 22. Applicable tree preservation measures shall be printed, laminated and posted on the tree preservation protective fencing and shall remain in place during the demolition, clearing, grading and construction phases of development. 23. The applicant and its heirs, successors, and assigns shall, at its sole cost and expense, indemnify, defend with counsel selected by the City, protect, release, and hold harmless the City and any agency or instrumentality thereof, including any of its officers, employees, commissions, and agents, from any and all claims, actions, or proceedings arising out of or in any way relating to the processing and/or approval of this Project, the purpose of which is to attack, set aside, void, or annul the approval of this Project and any environmental determination that accompanies it. This indemnification shall include, but not be limited to, suits, damages, judgments, costs, expenses, liens, levies, attorney fees or expert witness fees

7 Design Review Commission Resolution XXXX Page 7 that may be asserted or incurred by any person or entity, including the applicant, third parties and the indemnitees, arising out of or in connection with the approval of this Project, whether or not there is concurrent, passive, or active negligence on the part of the indemnitees. Nothing herein shall prohibit the City from participating in the defense of any claim, action, or proceeding. The parties shall use best efforts, acting in good faith, to select mutually agreeable defense counsel. If the parties cannot reach agreement, the City may select its own legal counsel and the applicant agrees to pay directly, or timely reimburse on a monthly basis, the City for all such court costs, attorney fees, and time referenced herein. 24. In the event that any condition imposing a fee, exaction, dedication, or other requirement is challenged by the applicant in an action filed in a court of law or threatened to be filed therein which action is brought within the time period provided for by law, this approval shall be suspended pending dismissal of such action, the expiration of the limitation period applicable to such action, or final resolution of such action. If any condition is invalidated by a court of law, the entire project shall be reviewed by the City and substitute conditions may be imposed. 25. All outstanding fees owed to the City, including staff time spent processing this application, shall be paid in full prior to the issuance of a site development permit or building permit. 26. Building permits must be issued or a request for a one-year extension must be filed with the Community and Economic Development Department by July XX, 2017 and subsequently approved by the Design Review Commission or this approval will become null and void on that date. Approval shall be valid for no more than six (6) months from the date of building permit issuance unless construction shall have commenced prior to the expiration of the building permit. Section 4. Effective Date. This resolution shall take effect on July XX, 2016 unless appealed prior to that date. PASSED AND ADOPTED ON DATE by the Walnut Creek Design Review Commission at a regular meeting thereof upon motion by Commissioner and seconded by Commissioner. Ayes: Noes: Absent: Abstain: Kenneth Nodder, Secretary Walnut Creek Design Review Commission O:\CDD\PLANNING\1Project Files\Y15-000\Y Trinity Condos CUP DR (CG)\Public Review\DRC \Draft DRC Reso doc

This project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities.

This 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 information

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

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

More information

RESOLUTION NO. PC 18-14

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

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1 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

More information

City of San Juan Capistrano Supplemental Agenda Report

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

More information

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

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

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared 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 information

APPROVED CITY OF CITRUS HEIGHTS. PLANNING COMMISSION MEETING MINUTES January 27, 2016

APPROVED CITY OF CITRUS HEIGHTS. PLANNING COMMISSION MEETING MINUTES January 27, 2016 CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES 1. CALL MEETING TO ORDER Chair Cox called the meeting to order at 7:00 PM. 2. ROLL CALL Commission Present: Blair, Cox, Dawson, DeCelle, Doyle,

More information

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

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

More information

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

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

More information

Prepared by: Nick Lagura, Associate Planner

Prepared by: Nick Lagura, Associate Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING May 25, 2016 Prepared by: Nick Lagura, Associate Planner REQUEST The applicant requests approval of a Tentative Parcel

More information

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

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

More information

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

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 information

RESOLUTION NO. P15-07

RESOLUTION 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 information

3. Twelve additional letters of support submitted by the Applicant.

3. 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 information

Planning Department Permit Application

Planning Department Permit Application Inyo County 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 Planning Department

More information

CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION

CITY 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 information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA (916)

CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA (916) CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA 95621 (916) 725-2448 DATE: May 17, 2005 TO: Mike Evans Mike Williams 3111 Sunset Blvd. Suite One Baker-Williams

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.

PA 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 information

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010 Overholtzer Tenative Parcel Map, 08TPM-00000-00003 Page B-1 I. PROJECT DESCRIPTION ATTACHMENT B: CONDITIONS OF APPROVAL Overholtzer Tentative Parcel Map Case No. 08TPM-00000-0003/TPM 14,744 Date: October

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

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

More information

RESOLUTION NO xx

RESOLUTION 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 information

VARIANCE APPLICATION

VARIANCE 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 information

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

CITY 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 information

CITY 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 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 information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: May 7, 2018 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager A. Rafael Castillo, AICP, Senior Planner Cassandra Mesa, Building

More information

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017 CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017 1. CALL MEETING TO ORDER Chair Blair called the meeting to order at 7:00 PM. 2. ROLL CALL Commission Present: Blair, Cox, Lagomarsino,

More information

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

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

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.a. Thomas A. Lloyd VARIANCE FILE NUMBER: V 08-0007 APPLICANT: AGENT: REQUEST: LOCATION:

More information

CITY 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 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 information

OWNER-INITIATED MERGER OF PARCELS APPLICATION

OWNER-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 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

ZONING ADMINISTRATOR AGENDA

ZONING ADMINISTRATOR AGENDA COMMUNITY DEVELOPMENT SERVICES PLANNING SERVICES ZONING ADMINISTRATOR AGENDA July 8, 2015 CITY HALL, COUNCIL CHAMBERS 3:00 PM 1. 1455 Veterans Boulevard (Redwood Trading Post) Use Permit application (UP2015-08)

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. 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 information

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

PISMO BEACH PLANNING COMMISSION AGENDA REPORT PISMO BEACH PLANNING COMMISSION AGENDA REPORT SUBJECT: 1101 & 1161 Price; Rick and Terri Gambril and Tai Martin, Applicant: Project No. P14-000162. Application for a Coastal Development Permit and a Tentative

More information

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

CITY 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 information

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

CITY 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 information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information

City of Placerville Planning Commission STAFF REPORT

City 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 information

SECTION 23 PLANNED RESIDENTIAL DEVELOPMENT FOR ELDERLY PERSONS

SECTION 23 PLANNED RESIDENTIAL DEVELOPMENT FOR ELDERLY PERSONS SECTION 23 PLANNED RESIDENTIAL DEVELOPMENT FOR ELDERLY PERSONS 23.1 General: In order to provide for the special needs of elderly and handicapped persons who may require multifamily type living accommodations,

More information

PLANNING COMMISSION STAFF REPORT

PLANNING 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 information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. 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 information

Planning Commission Report

Planning Commission Report 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: September 27, 2012 Subject: 366 North Rodeo

More information

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

LAFCO 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 information

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings; February 19, 2004 Joan L. Jamieson P.O. Box 741 ZONING ADMINISTRATOR Solvang, CA 93441 HEARING OF FEBRUARY 17, 2004 RE: Eubanks Lot Line Adjustment, 03LLA-00000-00013 Hearing on the request of Joan Jamieson,

More information

Salem Township Zoning Ordinance Page 50-1 ARTICLE 50.0: PUD PLANNED UNIT DEVELOPMENT

Salem Township Zoning Ordinance Page 50-1 ARTICLE 50.0: PUD PLANNED UNIT DEVELOPMENT Salem Township Zoning Ordinance Page 50-1 ARTICLE 50.0 PLANNED UNIT DEVELOPMENT Section 50.01 Purpose The provisions of this Article provide enabling authority and standards for the submission, review,

More information

ORDINANCE NO. _ _

ORDINANCE NO. _ _ ORDINANCE NO. _2008-08-1385_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-07, A REQUEST TO AMEND CHAPTER 20.41, SP-7, SPECIAL PURPOSE

More information

OUTLINE OF THE CC&RS. The signers are the Declarants of Green Valley Subdivision and Hidden Grove Subdivision and wish to amend the existing CC&Rs.

OUTLINE OF THE CC&RS. The signers are the Declarants of Green Valley Subdivision and Hidden Grove Subdivision and wish to amend the existing CC&Rs. OUTLINE OF THE CC&RS The signers are the Declarants of Green Valley Subdivision and Hidden Grove Subdivision and wish to amend the existing CC&Rs. Green Valley consists of 107 Lots and Hidden Grove consists

More information

Trio Petroleum, Inc. (PLN010302)

Trio 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 information

CITY OF MERCED Planning Commission MINUTES

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 information

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

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

More information

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore)

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore) TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Christopher Tan, Associate Planner Anne Hersch, AICP, Planning Manager PA18-034 Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100

More information

City and County of Broomfield, Colorado

City and County of Broomfield, Colorado City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Mayor and City Council George Di Ciero, City and County Manager Teri Malies, Principal Planner Terrance Ware, Planning Director

More information

CITY 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 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 information

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M. CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, 2019 10:30 A.M. CITY HALL ROSS ANNEX Conference Room 1600 20 Civic Center Plaza, Santa Ana, California Lisa Storck Legal Counsel Verny Carvajal

More information

CITY 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 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 information

PUBLIC WORKS DEPARTMENT

PUBLIC 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 information

STATE OF SOUTH CAROLINA ) DECLARATION OF RESTRICTIVE ) COVENANTS FOR CLEMSON DOWNS COUNTY OF PICKENS ) SUBDIVISION AND RELEASE OF ) EASEMENT

STATE OF SOUTH CAROLINA ) DECLARATION OF RESTRICTIVE ) COVENANTS FOR CLEMSON DOWNS COUNTY OF PICKENS ) SUBDIVISION AND RELEASE OF ) EASEMENT STATE OF SOUTH CAROLINA ) DECLARATION OF RESTRICTIVE ) COVENANTS FOR CLEMSON DOWNS COUNTY OF PICKENS ) SUBDIVISION AND RELEASE OF ) EASEMENT WHEREAS, the undersigned parties are owners of the property

More information

City of Lafayette Staff Report Design Review Commission

City of Lafayette Staff Report Design Review Commission City of Lafayette Staff Report Design Review Commission Meeting Date: January 8, 2018 Staff: Subject: Sarah Allen, Senior Planner SS14-17 Dexter & Patricia Louie, (MRA Zoning) Request for a Study Session

More information

P.C. RESOLUTION NO

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

More information

EXHIBIT F RESOLUTION NO.

EXHIBIT 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 information

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

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

More information

MODEL WIRELESS TELECOMMUNICATIONS ORDINANCE for Siting of "Small Cell" Telecommunication Infrastructure in Public Rights-Of-Way

MODEL WIRELESS TELECOMMUNICATIONS ORDINANCE for Siting of Small Cell Telecommunication Infrastructure in Public Rights-Of-Way MODEL WIRELESS TELECOMMUNICATIONS ORDINANCE for Siting of "Small Cell" Telecommunication Infrastructure in Public Rights-Of-Way This document is intended for use by towns and villages that have existing

More information

TENTATIVE PARCEL MAP TIME EXTENSION

TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: October 15, 2008 Item No.: Staff: 4.a. Mel Pabalinas TENTATIVE PARCEL MAP TIME EXTENSION APPLICATION FILE NO.: APPLICANT:

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area)

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area) TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of January 11, 2016 Agenda Item 6C Owner/Applicant: Daniel and Jacqueline Olson Project Address: 321 Greenfield Avenue Assessor s Parcel

More information

APPLICATION FOR PERMIT: (Pursuant to Ord & Reso ) 4d Habitat Loss Permit Vegetation Removal Tree Removal. Address:

APPLICATION FOR PERMIT: (Pursuant to Ord & Reso ) 4d Habitat Loss Permit Vegetation Removal Tree Removal. Address: CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 APPLICATION FOR PERMIT: (Pursuant to Ord. 91-54 & Reso. 94-436) Case No: FOR INTERNAL

More information

City of Placerville Planning Commission AGENDA REPORT ITEM 6.2

City of Placerville Planning Commission AGENDA REPORT ITEM 6.2 Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission AGENDA REPORT ITEM 6.2 MEETING DATE: APPLICATION & NO: 996 Thompson Way - Site Plan Review 2015-07

More information

City of Placerville Planning Commission AGENDA REPORT ITEM 6.1

City of Placerville Planning Commission AGENDA REPORT ITEM 6.1 Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission AGENDA REPORT ITEM 6.1 MEETING DATE: APPLICATION & NO.: 994 Thompson Way - Site Plan Review 2015-06

More information

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P

City 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 information

Planning Commission Staff Report August 6, 2015

Planning 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 information

WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT ORIGINATED BY: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT PLANNING

WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT ORIGINATED BY: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT PLANNING WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT AGENDA: December 6, 2017 ITEM NO. 4a ORIGINATED BY: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT PLANNING Day/Date/Time Place Project Name Application

More information

RESOLUTION R

RESOLUTION R RESOLUTION R2014-142 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NAPA, STATE OF CALIFORNIA, APPROVING A USE PERMIT TO AUTHORIZE THE USE OF SMALL LOT DEVELOPMENT STANDARDS AND FLAG LOT DEVELOPMENT STANDARDS;

More information

ZONING ORDINANCE: OPEN SPACE COMMUNITY. Hamburg Township, MI

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

More information

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

BRUCE 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 information

ORDINANCE NO. STRTF Review

ORDINANCE NO. STRTF Review ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES AMENDING SECTIONS 5.04.310, 21.23A.010, 21.23A.020, 21.23A.030, AND 21.23A.050, REPEALING CHAPTER 21.15, AND ADDING CHAPTER

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04 of the

More information

PROPOSED AMENDMENTS TO THE DERBY ZONING REGULATIONS AUGUST 12, 2008

PROPOSED AMENDMENTS TO THE DERBY ZONING REGULATIONS AUGUST 12, 2008 ARTICLE II Definitions and word usage 195-7. Definitions and word usage. Modify the following: HOUSING FOR THE ELDERLY OLDER PERSONS Housing in accordance with and as defined in the United States Fair

More information

:= Information Included

:= Information Included DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10th Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Form

More information

MINOR SUBDIVISION INFORMATION

MINOR SUBDIVISION INFORMATION A. POINTS OF CONTACT: MINOR SUBDIVISION INFORMATION Surveyor: Address: Phone #: Fax # E-Mail Address: Representative (If different from applicant): Address: Phone #: Fax # E-Mail Address: B. GENERAL INFORMATION:

More information

This is a conditional use permit request to establish a commercial wind energy conversion system.

This is a conditional use permit request to establish a commercial wind energy conversion system. Public Works 600 Scott Boulevard South Hutchinson, Kansas 67505 620-694-2976 Road & Bridge Planning & Zoning Noxious Weed Utilities Date: March 28, 2019 To: From: Reno County Planning Commission Russ Ewy,

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 6 K DATE: October 2-4, 2018 ****************************************************************************** SUBJECT USD Discovery District:

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay

More information

TENTATIVE MAP INFORMATION SHEET

TENTATIVE MAP INFORMATION SHEET TENTATIVE MAP INFORMATION SHEET GENERAL INFORMATION This information sheet explains how your Tentative Map application will be processed, what fees you must pay, and what plans you must submit. If you

More information

RESOLUTION NUMBER 4238

RESOLUTION 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 information

FOR OFFICE USE ONLY Date Submitted Received By Fees Paid $ Receipt No. Received By Application No. Application Complete Final Action Date

FOR OFFICE USE ONLY Date Submitted Received By Fees Paid $ Receipt No. Received By Application No. Application Complete Final Action Date COMMERCIAL, INDUSTRIAL, & MANUFACTURING SITE PLAN (CIM) APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024

More information

Encroachment Permit Application Instructions

Encroachment Permit Application Instructions Encroachment Permit Application Instructions Imperial Irrigation District Real Estate Section Requirements for Encroachment Permit Application Any construction or operation activities on Imperial Irrigation

More information

ORDINANCE # AN ORDINANCE OF THE CITY OF ALBANY CITY COUNCIL APPROVING UNIVERSITY VILLAGE MIXED USE PROJECT ZONING MAP AMENDMENT

ORDINANCE # AN ORDINANCE OF THE CITY OF ALBANY CITY COUNCIL APPROVING UNIVERSITY VILLAGE MIXED USE PROJECT ZONING MAP AMENDMENT Attachment 0 0 ORDINANCE #00 AN ORDINANCE OF THE CITY OF ALBANY CITY COUNCIL APPROVING UNIVERSITY VILLAGE MIXED USE PROJECT AMENDMENT WHEREAS, Planning and Zoning Code Section 0.00.00 (Amendments) prescribes

More information

Storm Water Management BMP Maintenance Agreement City of St. George, Utah

Storm Water Management BMP Maintenance Agreement City of St. George, Utah RECORDED, MAIL TO: St. George City 175 East 200 North St. George, UT 84770 Tax ID: BMP Maintenance Agreement City of St. George, Utah WHEREAS, the Property Owner recognizes that the post construction storm

More information

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise.

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise. Storey County Planning Commission Meeting Agenda Thursday, October 6, 2016 6:00 p.m. Storey County Courthouse, District Courtroom 26 South B Street, Virginia City, Nevada Larry Prater Chairman Virgil Bucchianeri

More information

FINAL SPUD APPLICATION

FINAL SPUD APPLICATION The Planning & Development Services Department is here to assist you with your development application pursuant to the Community Development Code (CDC). This publication outlines the Final SPUD Development

More information

Planning Director Boise City Planning and Development Services Department. CUP (Adoption of Findings & Revised Conditions of Approval)

Planning Director Boise City Planning and Development Services Department. CUP (Adoption of Findings & Revised Conditions of Approval) MEMORANDUM TO: FROM: Mayor and Boise City Council Hal Simmons Planning Director Boise City Planning and Development Services Department DATE: May 19, 2006 RE: CUP05-00172 (Adoption of Findings & Revised

More information

PLANNING COMMISSION STAFF REPORT October 31, 2013

PLANNING 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 information

Public Improvement District (PID) Policy

Public Improvement District (PID) Policy Public Improvement District (PID) Policy OVERVIEW Public Improvement Districts ( PIDs ), per the Texas Local Government Code Chapter 372 ( the code or PID Act ), provide the City of Marble Falls ( the

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT 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 information