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

Size: px
Start display at page:

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

Transcription

1 City of Brea Agenda Item: 18 COUNCIL COMMUNICATION Date: July 17, 2012 TO: FROM: Honorable Mayor and City Council City Manager SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W. CENTRAL AVENUE RECOMMENDATION Approve all documents related to the Central Park Village Brea development proposal. Approve Resolutions and Ordinances as listed below (full text included in Attachment B): 1) Resolution Certifying Final Environmental Impact Report No. EIR which includes a Statement of Overriding Considerations (SOC) 2) Resolution adopting General Plan Amendment No. GPA ) Ordinance for first reading approving Zone Change No. ZC concerning property referenced in the Central Park Village Brea proposal 4) Ordinance for first reading approving Development Agreement No. DA concerning property referenced in the Central Park Village Brea proposal Staff recommends further reading of Ordinances to be waived. Final modifications to the Development Agreement which have been proposed since the Planning Commission s hearing are shown in bold text in Attachment B.4, and are discussed within this report.

2 BACKGROUND The applicant, Brea Central LLC (JH Real Estate Partners Ernie Rivas, Project Manager), requests to construct the Central Park Village Brea project at 340 to 420 West Central Avenue. In order to do so, the applicant requests modification of the subject property General Plan and Zoning designations as well as approval of a Development Agreement to govern site development. The subject site sits adjacent to an existing multi-family 48 unit apartment complex to the east (Tamarack Pointe Villas) and light industrial uses to the south. North of Central Avenue is Memory Garden Memorial Park and Central Plaza, a multi-tenant commercial shopping center, located east of Site Drive. The property currently has a General Plan Land Use designation of Light Industrial and a Zoning designation of M-P, Planned Industrial. The property has historically been the location of the Brea Community Hospital and associated medical office buildings. This 162 bed facility closed in April 2005, was demolished in March 2006, and the land was sold to the applicant out of bankruptcy proceedings. DISCUSSION Project Overview The property is approximately acres and is proposed for 452 residential units and 66,000 square feet of commercial space (31,000 square feet of retail shown in red and 35,000 square feet of medical shown in blue in Figure 1 Site Plan). The site plan shows a mix of residential and commercial uses featuring two types of residential dwellings: 369 loft apartments (shown in tan) that generally wrap the two proposed parking structures and 83 townhomes depicted in yellow along the southern edge of the project site (see Figure 1 Site Plan). 2

3 Figure 1- Site Plan To achieve the vision for the Mixed Use designation, the applicant proposes the construction of a mixed use development largely in a horizontal configuration with multifamily lofts/flats and townhomes, medical office building with an urgent care provider, and locally serving retail and service tenants. Site Drive, nearly the mid-point of the project s approximately 1,000 linear feet of frontage on Central, will serve as the primary vehicle and pedestrian entry point to the project. 3

4 The project includes several private open space areas and strong pedestrian connections throughout the site with a privately maintained Central Park an important community benefit due to its access to the general public. It also features extensive landscaping and architectural treatments for the commercial and residential structures and unique amenities for the park which are further described and outlined in the attached Planning Commission Staff Report of April 24, 2012 and Project Plans Booklet (see Attachment A, pages 4 10 and Attachment C). Since the Commission hearing, the project has received a Golden Nugget Award at the PCBC (Pacific Coast Builders Conference), the annual gathering of the California Building Industry Association, representing thousands of companies, including homebuilders, trade contractors, architects, engineers, designers, suppliers and other industry professionals. The project received this honor in the category of On the Boards Site Plan. Additional information on this recognition can be found via this link on page 37: The applicant has worked for a number of years to realize a mixed use plan for redevelopment of the site which requires the subject actions in order to implement. These actions very notably include a General Plan Amendment and Zone Change which would take the property from its historical Planned Industrial designation to Mixed Use II an action which will change the character and function of the property for the future. 4

5 General Plan Amendment GPA & Zone Change ZC The property has a land use designation of Light Industrial and a zoning designation of Planned Industrial (M-P) which allows for planned industrial development. The applicant is proposing to amend the general plan to Mixed Use II and change the zoning classification to Mixed Use II in order to implement the project. The Planning Commission has found the project to fulfill several goals and policies of the General Plan. The current General Plan provides a number of urban design goals and policies for Northwest Brea, where the subject site is located. Two goals, Creating a Sense of Place and Creating Connections were considered by the Planning Commission as part of their action recommending Council approval. These goals are discussed further on pages 2 and 3 of Attachment A (Planning Commission staff report) for Council consideration. During the comprehensive update of the General Plan in 2003, the property was actively being used as the Brea Community Hospital and was not anticipated to change uses in the near future. As part of that update, the subject site was not identified for a land use change. Simply, at that time it was a viable hospital with no apparent basis for consideration of changing its core land use characteristics. Had the City known at that time that the hospital use was in decline with bankruptcy on the horizon, a review of this property, and its reuse for the future, would have been merited and likely undertaken. Development Agreement No Due to the location, size, infill nature of this property and to memorialize several unique development features, a Development 5

6 Agreement (DA) is the most suitable entitlement action for this project. The DA provides the flexibility to achieve the maximum efficient utilization of the site, specifically with its mix of residential unit types, commercial uses with a medical and urgent care vision, and open space components as part of the Central Park element. All minimum required standards of the Mixed Use II zoning will be observed together with additional design considerations based on sound urban design planning principles provided in the City s General Plan, in concert with a DA, a more beneficial and integrated project can be achieved. A DA is a contractual covenant that commits the development to specific terms, conditions, and timelines. This instrument conditions the site configuration, assures the level of architectural quality, details on the park, landscaping treatments, open space amenities and pedestrian connections, and the site development standards. The DA further establishes project benefits (as described in Section 11 of the Development Agreement) that will be of value to the larger Brea community as well as provide entitlement assurances to the developer. Finally, the DA also provides the ability to capture discussion for a Community Facilities District (CFD) to cover the additional costs for municipal services generated by the new project. Annual funding in an amount agreed upon by the applicant is reflected within the DA. ENVIRONMENTAL ASSESSMENT In accordance with the California Environmental Quality Act, DEIR No. EIR was circulated for a 45-day public comment period commencing on June 1, The Draft EIR examined the Central Park Village Brea project in the context of several issue areas. These areas included are land use, traffic and parking, air quality, climate change, noise, 6

7 hazards, water supply, sewer capacity, and public services, cumulative impacts, and growth-inducing impacts. The analysis and the supporting documentation can be found in the DEIR, which the Council received during the review period. In addition to identifying where significant project impacts could occur, the DEIR discusses appropriate mitigation measures that would eliminate or minimize project impacts as required by CEQA. A Mitigation and Monitoring Program (see Attachment D) is included within the Final EIR. This Program complies with CEQA requirements to specify the required timing and City staff oversight responsibilities to ensure the successful implementation of all the mitigation measures identified in the Final EIR. Significant Unavoidable Impacts The EIR found a significant adverse impact related to traffic that, even with mitigation, could not be reduced to a less than significant level. The project will have a significant contribution toward a significant cumulative effect at the SR-57/Lambert Road interchange. Importantly, the applicant is required to provide its fair share payment contributions (e.g. nexus fee payment) toward the eventual mitigation solution for this interchange. However, since no final intersection design has yet been authorized by Caltrans and no timeline for construction has been adopted, there is a legal need to find this a significant and unavoidable impact. The approval of the development will therefore require adoption of a Statement of Overriding Considerations (SOC) as part of the EIR certification. In considering the adoption of an SOC, the decision makers are 7

8 asked to weigh the public benefits that will be derived as a result of the project against the significant unavoidable adverse impact. Staff has identified project benefits as part of the Development Agreement and the Draft CEQA Resolution which are offered for the Council s Statement of Overriding Considerations (a) CEQA requires the decision-making agency to balance, as applicable, the economic, legal, social, technological, or other benefits of a proposed project against its unavoidable environmental risks when determining whether to approve the project. If the specific economic, legal, social, technological, or other benefits of a proposed project outweigh the unavoidable adverse environmental effects, the adverse environmental effects may be considered "acceptable." (b) When the lead agency approves a project which will result in the occurrence of significant effects which are identified in the final EIR but are not avoided or substantially lessened, the agency shall state in writing the specific reasons to support its action based on the final EIR and/or other information in the record. The statement of overriding considerations shall be supported by substantial evidence in the record. (c) If an agency makes a statement of overriding considerations, the statement should be included in the record of the project approval and should be mentioned in the notice of determination. This statement does not substitute for, and shall be in addition to, findings required pursuant to Section consideration within the draft SOC. These considerations include establishment of a funding stream (CFD) that covers the recurring annual costs associated with public safety expenditures generated by the project, meeting affordable housing goals and providing a new RHNA opportunity site not currently identified in the Housing Element, a covenant for the 1.16 acre Park parcel to assure for its public use, and providing for an integrated, compact, mixed use plan that reduces vehicle miles traveled for the SCAG region and which may serve as the activity node for Northwest Brea envisioned by the General Plan. 8

9 COMMISSION/COMMITTEE RECOMMENDATION As previously discussed, the deleted CFD condition has been reinserted in the final DA as agreement with the applicant on this condition has occurred. The Planning Commission (PC) certified the EIR, approved Tentative Tract Map (TTM No ), and recommended approval of the project to City Council on April 24, While the PC unanimously supported the Development Agreement, it voted 3-2 to delete Condition 8 (CFD requirement) from the draft DA due to concerns raised by three Commissioners. Much of the discussion focused on the City Council role versus Planning Commission role relating to financial requirements upon development. The Commission also modified two parts of Condition 14 regarding medical uses and the urgent care facility to increase the marketing program required to secure these uses from a period of six months to a minimum of one year. Project considerations regarding credit toward park fees due to the inclusion of a private park amenity open to the general public was also reviewed by the Parks, Recreation, and Human Services Commission at its March 27, 2012 meeting. With the inclusion of specific conditions of approval related to the park and its amenities, including a splash pad feature, the PRHS Commission supported a partial credit of park fees for the project. The conditions of approval captured through this review are reflected within the DA for the Council s consideration. Consistent with code requirements, this fee credit recommendation was then forwarded to the City Council Finance Committee who concurred with the recommendation at its meeting held on April 10,

10 FISCAL IMPACT As conditioned, the project has no impact on the General Fund. Since the time of the Planning Commission hearing the applicant has agreed to enter into a service CFD and this agreement is now reflected within the draft DA (see Attachment B.4, Development Agreement DA No , Condition 8). SUMMARY The Central Park Village project has been proposed to meet the City s Mixed Use II zoning requirements and additional benefits are also provided to the Brea community through a Development Agreement. The Planning Commission and staff recommend approval of the project. Respectfully submitted, Prepared by: Tim O Donnell, City Manager Adrienne Gladson Senior Planner Concurrence: David M. Crabtree, AICP Deputy Director / City Planner Eric Nicoll Community Development Director 10

11 ATTACHMENTS A. Planning Commission Staff Report dated April 24, 2012 B. Resolutions and Ordinances approving the Project: 1. Resolution Certifying Final EIR No Resolution adopting GPA No Ordinance for first reading approving ZC Ordinance for first reading approving DA C. Project Plans Booklet, dated April 24, 2012, on file with the City Clerk (electronic and hard copy provided) D. Final Environmental Impact Report No. EIR 11-01, Mitigation Monitoring Program & Response to Comments, on file with the City Clerk E. Planning Commission minutes from April 24,

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

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

More information

RESOLUTION NO

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

More information

Butte County Board of Supervisors

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

More information

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

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

More information

University District Specific Plan

University District Specific Plan University District Specific Plan City of Rohnert Park City Council April 8, 2014 Project Vicinity Map Aerial Photograph Requested Entitlements Rescission of Tentative Maps and Development Area Plans approved

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY 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 information

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT Report / DATE: FEBRUARY 1,2010 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT SUBJECT: CALIFORNIA INSTITUTE OF TECHNOLOGY (CALTECH) ZONE CHANGE FOR THE PARCEL LOCATED AT

More information

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading:

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading: CITY COUNCIL PUBLIC HEARING JANUARY 16, 2018 SUBJECT: INITIATED BY: MULTI-FAMILY NEIGHBORHOODS ZONE TEXT AMENDMENTS: AMEND MINIMUM DENSITY REQUIREMENTS FOR R3 AND R4 DISTRICTS; AMEND THE DENSITY BONUS

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 19, 2008 DATE: April 2, 2008 SUBJECT: ORDINANCE TO AMEND, REENACT, AND RECODIFY Section 20 CP- FBC, Columbia Pike Form Based Code Districts

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

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

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San 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 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 of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM E1 TO: FROM: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department Submitted by: Sergio Klotz, Acting Development Services Director (9t~t:? f- Prepared by:

More information

City of Brea PLANNING COMMISSION COMMUNICATION

City of Brea PLANNING COMMISSION COMMUNICATION Agenda Item 9. City of Brea PLANNING COMMISSION COMMUNICATION TO: FROM: Honorable Chair and Planning Commission Jennifer A. Lilley, AICP, City Planner DATE: 06/27/2017 SUBJECT: PRECISE DEVELOPMENT NO.

More information

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

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

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that: CITY OF SAN MATEO ORDINANCE NO. 2016-8 ADDING CHAPTER 23.61, "AFFORDABLE HOUSING COMMERCIAL LINKAGE FEE" TO TITLE 23, OF THE SAN MATEO MUNICIPAL CODE WHEREAS, there is a shortage of affordable housing

More information

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

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

More information

ADMINISTRATIVE STAFF REPORT 5.1

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

More information

COLDSTREAM (PC-1) INCLUSIONARY HOUSING PLAN

COLDSTREAM (PC-1) INCLUSIONARY HOUSING PLAN COLDSTREAM (PC-1) INCLUSIONARY HOUSING PLAN A. Overview The proposed affordable housing strategy for PC-1 has evolved over time to reflect changes in the marketplace, including the loss of redevelopment

More information

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

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

More information

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

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

More information

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET CITY OF SanJose CAPITOL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kim Walesh SUBJECT: SEE BELOW DATE: September 5, 2017 Approved Date INFORMATION SUBJECT: APPROVAL OF DOWNTOWN

More information

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

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

More information

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE CITY OF ^3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/13/17 ITEM: 4.2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Jacky Morales-Ferrand DATE: APP^ ^ ( j COUNCIL

More information

Sacramento Railyards P December 11, 2007

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

ARLINGTON COUNTY, VIRGINIA

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

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 19, 2010 0220-00013-2305 Council File No. 08-3458 Council District: 13 To: The Council From: Miguel A. Santana, City Administrative Office~(

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

RECOMMENDATION REPORT

RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT City Planning Commission Date: August 27, 2009 Time: After 8:30 AM Place: City Hall 200 North Spring Street Los Angeles, CA 90012 Public Hearing: Completed

More information

Proposed Urban Village (San Juan Hotel & Villas)

Proposed Urban Village (San Juan Hotel & Villas) Proposed Urban Village (San Juan Hotel & Villas) City Council 1 Esslinger Building & Judge Egan House These two properties would be substantially preserved in their existing condition and adaptive re use

More information

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM:

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM: Agenda Report DATE: APRIL 30,2007 TO: FROM: SUBJECT: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER APPROVAL OF THE DEVELOPMENT AGREEMENT FOR THE SMVIA NOISE WITHIN MIXED-USE PROJECT BETWEEN THE ClTY OF PASADENA

More information

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

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

More information

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 31, 2018 AGENDA ITEM 7.A File No. PL16-0054 TRINITAS

More information

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

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

More information

3.0 Project Description

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

More information

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES Agenda Re~oort August 27, 2018 TO: Honorable Mayor and City Council THROUGH: Finance Committee FROM: SUBJECT: William K. Huang, Director of Housing and Career Services PUBLIC HEARING: PROPOSED ADJUSTMENTS

More information

Cover Letter with Narrative Statement

Cover Letter with Narrative Statement Cover Letter with Narrative Statement March 31, 2017 rev July 27, 2017 RE: Rushton Pointe Residential Planned Unit Development Application for Public Hearing for RPUD Rezone PL2015 000 0306 Mr. Eric Johnson,

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT West Capitol Hill Zoning Map Amendment Petition No. PLNPCM2011-00665 Located approximately at 548 W 300 North Street, 543 W 400 North Street, and 375 N 500 West Street

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

More information

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

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

More information

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

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

More information

AMENDMENT GPA VISALIA AREA LAND USE PLAN

AMENDMENT GPA VISALIA AREA LAND USE PLAN AMENDMENT GPA 14-007 VISALIA AREA LAND USE PLAN Approved & Adopted: Tulare County Board of Supervisors Resolution No. 2015-0419 June 16, 2015 AMENDMENT TO THE TULARE COUNTY GENERAL PLAN LAND USE ELEMENT

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

M E M O R A N D U M. MEETING DATE: July 10, 2018 CASE NUMBER: PC

M E M O R A N D U M. MEETING DATE: July 10, 2018 CASE NUMBER: PC M E M O R A N D U M TO: FROM: PREPARED BY: Plan Commission Technical Review Committee Tim Semmann, AICP Principal Planner DATE DISTRIBUTED: July 3, 2018 MEETING DATE: July 10, 2018 CASE NUMBER: PC18-2603

More information

CHAPTER IV IMPLEMENTATION

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

More information

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013 CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER DATE: March 6, 2013 SUBJECT: Ordinance No. 1436, an Ordinance amending City Ranch Development Agreement Section

More information

CITY CLERK. (City Council on April 14, 15 and 16, 2003, adopted this Clause, without amendment.)

CITY CLERK. (City Council on April 14, 15 and 16, 2003, adopted this Clause, without amendment.) CITY CLERK Clause embodied in Report No. 3 of the, as adopted by the Council of the City of Toronto at its meeting held on April 14, 15 and 16, 2003. 16 Final Report Combined Application TF CMB 2002 0004

More information

CITY OF NAPLES STAFF REPORT

CITY OF NAPLES STAFF REPORT Meeting of 05/13/15 Conditional Use Petition 15-CU3 CITY OF NAPLES STAFF REPORT To: Planning Advisory Board From: Planning Department Subject: Conditional Use Petition 15-CU3 Petitioner: Hazelden Betty

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

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

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report TO: FROM: DATE: City of San Juan Capistrano Agenda Report Karen P. Brust, City Manager Jl\ti!AA J1 { {](L /! Charlie View, Development Service Diref~0' 8/5/2014 E3 SUBJECT: Consideration of a Mitigated

More information

WALTON COUNTY DIVISION OF PLANNING AND DEVELOPMENT SERVICES STAFF REPORT

WALTON COUNTY DIVISION OF PLANNING AND DEVELOPMENT SERVICES STAFF REPORT WALTON COUNTY DIVISION OF PLANNING AND DEVELOPMENT SERVICES STAFF REPORT To: Through: From: Walton County Board of County Commissioners Wayne Dyess, AICP, and Director Renee Bradley, Planner II Date: January

More information

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council 2/6/2018 City of San Juan Capistrano Agenda Report F1a TO: FROM: Honorable Mayor and Members of the City Council %enjamin Siegel, City Manager SUBMITTED BY: PREPARED BY: Joel Rojas, Development Services

More information

PLANNING REPORT. 33 Arkell Road City of Guelph. Prepared on behalf of OHM Arkell Inc. August 4, Project No. 1327

PLANNING REPORT. 33 Arkell Road City of Guelph. Prepared on behalf of OHM Arkell Inc. August 4, Project No. 1327 PLANNING REPORT 33 Arkell Road City of Guelph Prepared on behalf of OHM Arkell Inc. August 4, 2015 Project No. 1327 423 Woolwich Street, Suite 201, Guelph, Ontario, N1H 3X3 Phone (519) 836-7526 Fax (519)

More information

Planning Commission February 12, 2015

Planning Commission February 12, 2015 Planning Commission February 12, 2015 Proposal: AFFORDABLE HOUSING ORDINANCE UPDATE - Citywide - PLN2015-00145 - To consider a Zoning Text Amendment to update the Affordable Housing Ordinance (Fremont

More information

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT:

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

More information

Rule 80. Preservation of Primary Agricultural Soils Revised and approved by the Land Use Panel during its public meeting on January 31, 2006.

Rule 80. Preservation of Primary Agricultural Soils Revised and approved by the Land Use Panel during its public meeting on January 31, 2006. Rule 80. Preservation of Primary Agricultural Soils Revised and approved by the Land Use Panel during its public meeting on January 31, 2006. (A) Purpose. In accordance with 10 V.S.A. Sections 6025(b)

More information

Planning Commission Agenda Item

Planning Commission Agenda Item Planning Commission Agenda Item TO: THRU: FROM: Chair Glasgow and Members of the Planning Commission Anna Pehoushek, AICP Assistant Community Development Director Jennifer Le Principal Planner SUBJECT

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE

More information

PLANNING REPORT Gordon Street City of Guelph. Prepared on behalf of Ontario Inc. March 17, Project No. 1507

PLANNING REPORT Gordon Street City of Guelph. Prepared on behalf of Ontario Inc. March 17, Project No. 1507 PLANNING REPORT 1131 Gordon Street City of Guelph Prepared on behalf of 1876698 Ontario Inc. March 17, 2016 Project No. 1507 423 Woolwich Street, Suite 201, Guelph, Ontario, N1H 3X3 Phone (519) 836-7526

More information

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY EXECUTIVE SUMMARY The Successor Agency to the Redevelopment Agency of the City and County of San Francisco (the

More information

COUNTY 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 (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 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION SELENA ALANIS ASSOCIATE PLANNER SUBJECT: PUBLIC HEARING THE

More information

The Corporation of the District of Central Saanich

The Corporation of the District of Central Saanich The Corporation of the District of Central Saanich COMMITTEE OF THE WHOLE REPORT For the Committee of the Whole meeting on November 28, 2016 To: Patrick Robins Chief Administrative Officer File: From:

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff 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 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 Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

Rosslyn Sector Plan Implementation Zoning Ordinance Amendments. NAIOP Meeting April 13, 2016

Rosslyn Sector Plan Implementation Zoning Ordinance Amendments. NAIOP Meeting April 13, 2016 Rosslyn Sector Plan Implementation Zoning Ordinance Amendments NAIOP Meeting April 13, 2016 Agenda Background, Process & Schedule Preliminary Amendments to C-O Rosslyn Building Height & Step-backs Density

More information

COMMUNITY DEVELOPMENT DEPARTMENT

COMMUNITY DEVELOPMENT DEPARTMENT COMMUNITY DEVELOPMENT DEPARTMENT Council Meeting Date: April 22, 2008 Staff Report #: 08-047 Agenda Item #: E-1 PUBLIC HEARING: Consideration of a Request for a Two-year Extension of a Planned Development

More information

Planning Commission Report

Planning Commission Report ~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo

More information

AGENDA CITY OF SALIDA PLANNING COMMISSION

AGENDA CITY OF SALIDA PLANNING COMMISSION Page 1 of 91 AGENDA CITY OF SALIDA PLANNING COMMISSION MEETING DATE: Tuesday, April 10, 2018 MEETING TIME: 6:00 p.m. MEETING LOCATION: City Council Chambers, 448 East First Street, Salida, CO AGENDA SECTION:

More information

Planning Commission Resolution No

Planning Commission Resolution No ~~P~~ covnr~q~,r N U ~.~ ~~ o~s O~S SAN FRANCISCO PLANNING DEPARTMENT Resolution No. 01 0 Mission St. Suite 00 San Francisco, CA - Reception: HEARING DATE MAY, 01.. Fax:..0 Project Name: Central SoMa Plan

More information

The City Council makes the following findings:

The City Council makes the following findings: 12/ 07/2015 ORIGINAL ORDINANCE NO. 2417 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY ADDING A NEW ARTICLE XVII (AFFORDABLE HOUSING IMPACT FEE) TO CHAPTER 18 OF THE REDWOOD CITY MUNICIPAL

More information

JEFFERSON COUNTY, WEST VIRGINIA Office of Planning and Zoning 116 East Washington Street, 2 nd Floor P.O. Box 716 Charles Town, WV 25414

JEFFERSON COUNTY, WEST VIRGINIA Office of Planning and Zoning 116 East Washington Street, 2 nd Floor P.O. Box 716 Charles Town, WV 25414 JEFFERSON COUNTY, WEST VIRGINIA Office of Planning and Zoning 116 East Washington Street, 2 nd Floor P.O. Box 716 Charles Town, WV 25414 www.jeffersoncountywv.org Email: planningdepartment@jeffersoncountywv.org

More information

Community Advisory Committee (CAC) Meeting #7 West Anaheim Youth Center May 26, 2016

Community Advisory Committee (CAC) Meeting #7 West Anaheim Youth Center May 26, 2016 Community Advisory Committee (CAC) Meeting #7 West Anaheim Youth Center May 26, 2016 1 Project Team City: David Belmer Planning and Building Director Jonathan Borrego, AICP Planning Services Manager Gustavo

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

More information

General Plan. Amendment Application Meeting April 28, GPAs #14-01 and # JDM Proposals

General Plan. Amendment Application Meeting April 28, GPAs #14-01 and # JDM Proposals General Plan Amendment Application Meeting April 28, 2014 GPAs #14-01 and #14-02 JDM Proposals Northwest Corner of Litchfield Rd. & Village Parkway Northwest Corner of Litchfield Rd. & Wigwam Blvd. 1 TO

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT

MONTGOMERY COUNTY PLANNING DEPARTMENT MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. 8 Date: 9-14-17 Zoning Text Amendment No. 17-XX, White Flint 2-Parklawn Overlay Zone Gregory

More information

Table of Contents. Concept Plan Overview. Statement of Compliance with Design Guidelines. Statement of Compliance with Comprehensive Plan

Table of Contents. Concept Plan Overview. Statement of Compliance with Design Guidelines. Statement of Compliance with Comprehensive Plan Table of Contents Concept Plan Overview Statement of Compliance with Design Guidelines Statement of Compliance with Comprehensive Plan Developer s Program Market Objective Benefit to Local Businesses Benefit

More information

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

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

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

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

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

More information

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

More information

Central Lathrop Specific Plan

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

Indicates Council-recommended changes Introduced by: Mr. Tackett Date of introduction: June 14, 2016 SUBSTITUTE NO. 1 TO ORDINANCE NO.

Indicates Council-recommended changes Introduced by: Mr. Tackett Date of introduction: June 14, 2016 SUBSTITUTE NO. 1 TO ORDINANCE NO. Indicates Council-recommended changes Introduced by: Mr. Tackett Date of introduction: June 14, 2016 SUBSTITUTE NO. 1 TO ORDINANCE NO. 16-067 TO AMEND NEW CASTLE COUNTY CODE CHAPTER 40 (ALSO KNOWN AS THE

More information

PROJECT NARRATIVE AVENIR PCD MISCELLANEOUS AMENDMENT November 27, 2018 Urban Planning and Design Landscape Architecture Communication Graphics Request Avenir Development, LLC and Avenir Holdings, LLC,

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance amending Los Angeles Municipal Code (LAMC) Sections 12.21, 12.33,17.03, 17.12 and 17.58; deleting Sections 17.07 and 19.01 from the LAMC; and adding Section 19.17 to the LAMC

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: JANUARY 24, 2017 TO: FROM: SUBJECT: HONORABLE MAYOR AND COUNCILMEMBERS TALYN MIRZAKHANIAN, SENIOR PLANNER KRYSTIN RICE, ASSOCIATE PLANNER INTRODUCTION

More information

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report 2015-2023 Housing Element Implementation: Hearing Date: June 1, 2016 Staff Report Date: May 12, 2016 Case Nos.: 16ORD-00000-00006 and 16ORD-00000-00008

More information

# 4 ) ZN VILLAGES AT TULE SPRINGS (VILLAGE 3) MPC, MASTER PLANNED COMMUNITY DISTRICT TO PCD, PLANNED COMMUNITY DISTRICT PUBLIC HEARING

# 4 ) ZN VILLAGES AT TULE SPRINGS (VILLAGE 3) MPC, MASTER PLANNED COMMUNITY DISTRICT TO PCD, PLANNED COMMUNITY DISTRICT PUBLIC HEARING # 4 ) ZN-02-16 VILLAGES AT TULE SPRINGS (VILLAGE 3) MPC, MASTER PLANNED COMMUNITY DISTRICT TO PCD, PLANNED COMMUNITY DISTRICT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: January 13,

More information

Planning Commission Report

Planning Commission Report Planning Commission Report To: From: Subject: Planning Commission Planning Commission Meeting: February 18, 2015 Tony Kim, Acting Special Projects Manager Beth Rolandson, AICP, Principal Transportation

More information

CITY OF LEBANON RUSSELL DRIVE AREA MIXED USE NEIGHBORHOOD CENTER FINAL IMPLEMENTATION PLAN

CITY OF LEBANON RUSSELL DRIVE AREA MIXED USE NEIGHBORHOOD CENTER FINAL IMPLEMENTATION PLAN CITY OF LEBANON RUSSELL DRIVE AREA MIXED USE NEIGHBORHOOD CENTER FINAL IMPLEMENTATION PLAN TGM Contract 2G-01 #22425 Deliverable 15.5 Prepared by: Satre Associates, P.C. Planners, Landscape Architects,

More information

AMENDED ZONING BY-LAW ARTICLE SENIOR LIVING COMMUNITY

AMENDED ZONING BY-LAW ARTICLE SENIOR LIVING COMMUNITY AMENDED ZONING BY-LAW ARTICLE 13.5 - SENIOR LIVING COMMUNITY ARTICLE : To see if the Town will vote to amend the Zoning Bylaw as follows: 2. By deleting existing Section 13.5, Senior Living Community,

More information

SAN JOSE CAPITAL OF SILICON VALLEY

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

More information

CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS

CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS Meeting Date: November 2, 2017 Zoning Board of Appeals Case No. 3356 Dr. Alice Moore Apartments Variances Location Aerial I. REQUEST Site is outlined in

More information

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

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

More information