REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016

Size: px
Start display at page:

Download "REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016"

Transcription

1 REQUEST FOR PLANNING COMMISSION ACTION V.B. EBBE VIDERIKSEN, APPLICANT (PROJECT PLANNER: SIJIFREDO M. FERNANDEZ JR.) Consideration of a one-year Time Extension for Tentative Tract No to subdivide 45-acres into twenty-seven (27) lots for single family residential purposes and seven (7) lettered open space lots located on the east side of Alessandro Road in Neighborhood 2 of Specific Plan No. 43. DATE: NOVEMEBER 22, 2016 Attachments: A. Environmental Development Extension Checklist B. Conditions of Approval C. Copy of Tentative Tract Map No PROPOSAL AND BACKGROUND The applicant is seeking Planning Commission approval for a one year extension of time for Tentative Tract Map No The tentative tract map would to subdivide 45- acres into twenty-seven (27) lots for single family residential purposes and seven (7) lettered open space lots located on the east side of Alessandro Road in Neighborhood 2 of Specific Plan No. 43. The City Council approved the project along with a Specific Plan Amendment No. 43, Conditional Use Permit No. 941, Variance No. 755 the associated Mitigated Negative Declaration and Socio-Economic Cost/Benefit Study on February 3, Under Section of the State Subdivision Map Act, an approved tentative map generally expires within twenty-four (24) months of approval, unless a final map is recorded or an extension of time is granted. In addition, Section of the State Subdivision Map Act provides for statutory extensions for tentative tract maps provided the extensions do not exceed a total of six (6) years. It has been the policy of the City to only grant extensions by one year increments. Although the initial expiration date of the tentative parcel map was February 3, 2011, the map has not expired due to State legislation that automatically extended the life of all active maps at the time the legislation was chaptered into State law. A summary of the legislation and prior time extensions granted by the Planning Commission is provided below for reference: On February 3, 2009, the City Council approved Specific Plan No. 43 (Amendment No. 4), Tentative Tract Map 18560, Variance No. 755 and Conditional Use Permit No The associated Mitigated Negative Declaration

2 PAGE 2 and Socio-Economic Cost/Benefit Study are adopted on the same date. The initial expiration date was February 3, On July 15, 2009, Assembly Bill 333 was signed into law granting a two (2) year automatic extension to any Tentative Tract Map that had not expired and would expire prior to January 1, This automatically extended this project to February 3, On July 13, 2011, Assembly Bill 208 was signed into law granting a two (2) year automatic extension to any Tentative Tract Map that had not expired and would expire prior to January 1, This automatically extended this project to February 3, On July 11, 2013, Assembly Bill 116 was signed into law granting a two (2) year automatic extension to any Tentative Tract Map that had not expired. This automatically extended this project to February 3, For the Planning Commission s information, most recently AB 1303 was signed into law in October 2015 which granted a two (2) year extension of time to tentative maps that were approved on or after January 1, 2002, and not later than July 2013 that had not expired by the effective date of the legislation and are located within a county that meets specific socio-economic criteria, with thresholds pertaining to the county s mean household income, annual non-seasonal unemployment rate, and the poverty rate. Currently, San Bernardino County does not meet the mandated criteria. Therefore, the subject tentative parcel map did not qualify for this automatic extension due to AB The applicant requests the additional time to find another developer for the project, as their previous buyer fell out of escrow. The 2008 recession made development more challenging for several years. Section (C) of the Redlands Municipal Code (RMC) allows the Planning Commission to extend a tentative map for a period not to exceed six (6) years, not counting any State legislation that automatically extends the life of any active map. This will be the first request by the applicant. This extension would extend the life of the project one addition year to February 3, Under the State Subdivision Map Act, the tentative map has six additional years left to extend the map; therefore, staff recommends that the Planning Commission approve a one year extension of time. ENVIRONMENTAL REVIEW Public Resources Code 15162(a) indicates that no subsequent Mitigated Negative Declaration (MND) shall be prepared for a project when the following findings can be made: No substantial changes are proposed in the project which will require major revisions of the previous MND due to the involvement of new significant environmental effects or a substantial increase in the severity of previously

3 PAGE 3 identified significant effects; Substantial changes did not occur with respect to the circumstances under which the project will be undertaken which will require major revisions of the previous MND due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects; and No new information of substantial importance, which was not known and could not have been known with the exercise of reasonable diligence at the time the previous MND was certified as complete shows any of the following: The project will have one or more significant effects not discussed in the previous MND; Significant effects previously examined will be substantially more severe than shown in the previous MND; Mitigation measures previously found not to be feasible and would substantially reduce one or more significant effects of the project, but the project proponents decline to adopt the mitigation measure; or Mitigation measures or alternatives which are considerably different from those analyzed in the previous MND would substantially reduce one or more significant effects on the environment, but the project proponents decline to adopt the mitigation measure. Staff has analyzed the existing conditions at the time the tentative map was approved compared to present conditions using Google Earth aerial imagery (2006 to present) and the City s aerial imagery ranging from 2011 to The topography and extent of development on the tentative map site remains unchanged. There have not been any changes to environmental conditions to the surrounding area, or the discovery of new significant environmental issues under which the project will be undertaken that would require major revisions of the previously adopted MND. Additionally, the parcels adjacent to the tentative map site also remain largely unchanged. Considering the lack of significant or substantial change in existing conditions, staff recommends that the Planning Commission find that this project requires no further environmental analysis. There have been no changes to the project and the project remains within the scope of the Mitigated Negative Declaration originally approved. FISCAL IMPACT When approving a request for an extension of time, Section (B) of the Redlands Municipal Code states that the Planning Commission must make an additional finding with respect to the potential fiscal impact of any increases in applicable development fees which have occurred since the date of the approval of the tentative map. The subject entitlement has no vested rights to secure fees at the time of the initial approval. Thus, the subdivider will pay all applicable fees, including development impact fees in effect at the time of building permit issuance. Therefore, no

4 PAGE 4 fiscal impacts would result from an increase in applicable City development fees. The additional finding can be made. RECOMMENDATION Staff recommends that the Planning Commission approve a one year time extension for the project, extending the expiration date to February 3, MOTIONS If the Planning Commission determines that staff s recommendation is appropriate, the following motions are recommended: 1. I move the extension of time for Tentative Tract No does not require further environmental processing, pursuant to Section of the California Environmental Quality Act Guidelines. 2. "I move that the Planning Commission approve a one year extension of time for Tentative Tract No based on the following findings: A. The proposed map is consistent with the City s General Plan, Municipal Code, and Specific Plan No. 43. The project has a General Plan land use designation of Resource Preservation, and is in Sector 1 of the Southeast Area Plan and a zoning of Neighborhood 2 of Specific Plan No. 43 (Sunset Hills Specific Plan) and complies with all policies and programs, including density, prescribed by the land use designations in these documents; B. The site is physically suitable for the type of development. The project site, which is located northeast of Sunset Hills Lane and Alessandro Road is physically suitable for the type of development. A slope analysis prepared for the project has identified that the site is large enough to accommodate twenty (27) units. Twenty seven (27) lots are proposed for the project in accordance with the amendment to Specific Plan No.43 (Ordinance No. 2714). On-site and off-site improvements proposed as part of the project s design will ensure the property is consistent with adjacent developments and mitigate potential impacts to traffic and other environmental factors to a less than significant level. C. The site is physically suitable for the density of the development. A slope analysis prepared for the project identifies acres within the 0 to 15% category, 5.10 acres within the 15 to 30% category and acres over 30%. Pursuant to the slope analysis the maximum density of the site is 27 units. The proposed project is to subdivide the site into twenty seven (27) number lots and seven (7) open space lots.

5 PAGE 5 D. The design of the subdivision or the proposed improvements is not likely to cause substantial environmental damage or substantially and avoidably injure fish or wildlife. Pursuant to the Mitigation Measures identified in the Mitigated Negative Declaration, as well as, the conditions of approval the design of the subdivision or the proposed improvements is not likely to cause substantial environmental damage; E. The design of the subdivision or type of improvements is not likely to cause serious public health problems. This is a residential project and is not likely to cause any serious public health problems. Furthermore, an environmental analysis has been completed and all potential environmental impacts can be mitigated to a non-significant level; F. The design of the subdivision or the type of improvements will not conflict with easements, acquired by the public at large, for access through or use of property within the proposed subdivision. The project will provide public streets and pedestrian access through the site that conforms to the requirements of the Sunset Hills Specific Plan; G. That pursuant to California Government Code Section , of the Subdivision Map Act the land is not subject to a contract entered into pursuant to the California Land Conservation Act of The property is not under Williamson Act Contract. H. There are no potential impacts of any increases in applicable development fees which have occurred since the date of approval of the tentative map. The subject entitlement has no vested rights to secure fees at the time of the initial approval. Thus, the subdivider will pay all applicable fees, including development impact fees in effect at the time of building permit issuance. Therefore, no fiscal impacts would result from an increase in applicable City development fees.

RESOLUTION NO. FILE NO. PT14-047

RESOLUTION NO. FILE NO. PT14-047 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP TO SUBDIVIDE ONE (1) LOT INTO NINE (9) LOTS FOR RESIDENTIAL USES, AND ONE (1) LOT FOR COMMON USES ON

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

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

1708 Martin Luther King Jr. Way

1708 Martin Luther King Jr. Way November 19, 2008 Planning and Development Department Land Use Planning Division 1708 Martin Luther King Jr. Way Tentative Map #7915 to create five (5) residential condominium units and two (2) commercial

More information

812 Page Street. Item 10 June 21, Staff Report

812 Page Street. Item 10 June 21, Staff Report Item 10 Department of Planning & Development Land Use Planning Division Staff Report 812 Page Street Tentative Map #8355 to allow condominium ownership in a five (5) unit project with four (4) residential

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

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

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

More information

COUNTY OF SAN LUIS OBISPO DEPARTMENT OF PLANNING AND BUILDING STAFF REPORT PLANNING COMMISSION

COUNTY OF SAN LUIS OBISPO DEPARTMENT OF PLANNING AND BUILDING STAFF REPORT PLANNING COMMISSION COUNTY OF SAN LUIS OBISPO DEPARTMENT OF PLANNING AND BUILDING STAFF REPORT PLANNING COMMISSION Promoting the wise use of land Helping build great communities MEETING DATE November 10, 2016 CONTACT/PHONE

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

Subdivision Map Act and CEQA Compliance:

Subdivision Map Act and CEQA Compliance: Subdivision Map Act and CEQA Compliance: Mechanisms for Success Under the Subdivision Map Act and How to Streamline the CEQA Process and Minimze Litigation Risks February 23, 2006 Presented by Gregory

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

Town of Bristol Rhode Island

Town of Bristol Rhode Island Town of Bristol Rhode Island Subdivision & Development Review Regulations Adopted by the Planning Board September 27, 1995 (March 2017) Formatted: Highlight Formatted: Font: 12 pt Table of Contents TABLE

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

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

CHAPTER SUBDIVISION MAPS

CHAPTER SUBDIVISION MAPS CHAPTER 19.66 SUBDIVISION MAPS SUBDIVISION MAPS 19.66 Section Page 19.66.010 Purpose... IV-56 19.66.020 Application... IV-57 19.66.030 Exclusions... IV-57 19.66.040 Effect of Annexation... IV-57 19.66.050

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

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811 CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811 ACTION OF THE ZONING ADMINISTRATOR On Thursday, September 14, 2017, the Zoning

More information

VRLYRLY. Planning Commission Report. City of Beverly Hills Planning Division. Meeting Date: July 13, Subject: 462 SOUTH REXFORD DRIVE

VRLYRLY. Planning Commission Report. City of Beverly Hills Planning Division. Meeting Date: July 13, Subject: 462 SOUTH REXFORD DRIVE Planning Commission Report VRLYRLY 455 N. Rexiord Drive Beverly Hills, CA 90210 TEL. (310)285-1141 FAX. (310) 858-5966 A. B. Required Finding For Time Extension Draft Resolution D. September 8, 2016 Planning

More information

CITY OF SANTA ROSA PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION AUGUST 11, 2016 APPLICANT.

CITY OF SANTA ROSA PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION AUGUST 11, 2016 APPLICANT. CITY OF SANTA ROSA PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION AUGUST 11, 2016 PROJECT TITLE Sandalwood Subdivision Time Extension ADDRESS/LOCATION 1130 Gordon Lane

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 PROJECT: Acquistapace Tentative Parcel Map HEARING DATE: December 7, 2015 STAFF/PHONE: Dana Eady, (805) 934-6266 GENERAL INFORMATION

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

ATTACHMENT A: FINDINGS

ATTACHMENT A: FINDINGS ATTACHMENT A: FINDINGS 1.0 CEQA FINDINGS 1.1 ENVIRONMENTAL IMPACT REPORTS Findings pursuant to public resources code Section 21081 and the California Environmental Quality Act Guidelines Sections 15090

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

CITY OF CORNING TENTATIVE MAPS

CITY OF CORNING TENTATIVE MAPS CITY OF CORNING TENTATIVE MAPS APPLICANT S GUIDE TO PROCEDURES WHAT IS A TENTATIVE MAP? A division of land for the purpose of sale, lease, or finance requires submittal of a map for City approval showing

More information

PROPOSED INCLUSIONARY ORDINANCE

PROPOSED INCLUSIONARY ORDINANCE PROPOSED INCLUSIONARY ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OXNARD AMENDING THE MUNICIPAL CODE TO AMEND INCLUSIONARY HOUSING REQUIREMENTS BY REVISING AND RENUMBERING WHEREAS, it is

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

SB 1818 Q & A. CCAPA s Answers to Frequently Asked Questions Regarding SB 1818 (Hollingsworth) Changes to Density Bonus Law

SB 1818 Q & A. CCAPA s Answers to Frequently Asked Questions Regarding SB 1818 (Hollingsworth) Changes to Density Bonus Law SB 1818 Q & A CCAPA s Answers to Frequently Asked Questions Regarding SB 1818 (Hollingsworth) Changes to Density Bonus Law - 2005 Prepared by Vince Bertoni, AICP, Bertoni Civic Consulting & CCAPA Vice

More information

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. 3 Date: 01-31-13 Preliminary Plan 120090300, Boyds Highlands Calvin Nelson, Jr. Planner Coordinator,

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

ORIGINAL. County of Santa Clara Office of the County Clerk-Recorder Business Division. $ 50 o0 $ o.qg_ $ 0.00 CEQA DOCUMENT DECLARATION

ORIGINAL. County of Santa Clara Office of the County Clerk-Recorder Business Division. $ 50 o0 $ o.qg_ $ 0.00 CEQA DOCUMENT DECLARATION County of Santa Clara Office of the County Clerk-Recorder Business Division County Government Center 70 West Hedding Street, E. Wing, l't Floor San Jose, California 951 l0 (408) 299-5688 CEQA DOCUMENT

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

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

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map.

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map. City of Red Bluff Community Development Department Application No. APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA 96080 Subdivision Map (530) 527-2605 ext. 3059 Parcel Map Applicant

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

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

Planning Commission Staff Report July 6, 2017

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

More information

(1) At least ten percent of the total units are designated for low income households.

(1) At least ten percent of the total units are designated for low income households. SAN MATEO MUNICIPAL CODE 27.16.060 DENSITY BONUS. (a) Purpose. The purpose of this section is to comply with the state density bonus law (California Government Code section 65915) and to implement the

More information

Planning Commission Staff Report August 4, 2016

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

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JULY 7, 2011 PC 1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

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

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 10, 2018

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 10, 2018 Executive Summary Planning Code Text Amendment HEARING DATE: MAY 10, 2018 Project Name: Central SOMA Housing Sustainability District Case Number: 2018-004477PCA [Board File No. 180453] Initiated by: Mayor

More information

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 NEW BUSINESS - AGENDA ITEM No. 2: JOANNE RICHARDSON TENTATIVE PARCEL MAP (TPM-17-04) APPLICANT: PROPERTY OWNER: PROJECT SUMMARY: GENERAL

More information

CITY OF FERNLEY PLANNING COMMISSION STAFF REPORT. Melinda Bauer, Assistant Planner. Tim Thompson, Planning Director

CITY OF FERNLEY PLANNING COMMISSION STAFF REPORT. Melinda Bauer, Assistant Planner. Tim Thompson, Planning Director Meeting Date: 05/10/2017 Agenda Item: # Mission Statement To provide our growing dynamic community excellent municipal services to make Fernley a great place to live, work, and play. Together, we enhance

More information

APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE

APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE A. GENERAL PLAN AMENDMENT PROCEDURE In general, local governments may not amend any of the mandatory elements of the General Plan (e.g. Land Use, Open Space,

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 4 PUBLIC HEARING June 25, 2015 Members of the Planning Commission Subject: Greenfair

More information

A Guide to the Municipal Planning Process in Saskatchewan

A Guide to the Municipal Planning Process in Saskatchewan A Guide to the Municipal Planning Process in Saskatchewan A look at the municipal development permit and the subdivision approval process in Saskatchewan May 2008 Prepared By: Community Planning Branch

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

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE Meeting: May 11, 2006 Agenda Item: 1 Project Description: Standard Subdivision Amendment of recorded Markham Ranch Subdivision Map to relocate building envelope

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: April 17, 2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: April 17, 2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: April 17, 2013 TO: VIA: FROM: Mayor and City Council Gus Vina, City Manager Planning and Building Department Tom Curriden, City Planner Roy Sapa

More information

Planning Commission Staff Report July 16, 2015

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

More information

SENATE BILL No. 35. December 5, 2016

SENATE BILL No. 35. December 5, 2016 AMENDED IN ASSEMBLY JULY 5, 2017 AMENDED IN ASSEMBLY JUNE 20, 2017 AMENDED IN SENATE MAY 26, 2017 AMENDED IN SENATE APRIL 4, 2017 AMENDED IN SENATE MARCH 21, 2017 AMENDED IN SENATE MARCH 9, 2017 AMENDED

More information

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards 2 Board of Supervisors Meg Bohmke, Chairman Gary F. Snellings, Vice Chairman Jack R. Cavalier Thomas C. Coen L. Mark Dudenhefer Wendy E. Maurer Cindy C. Shelton February 28, 2018 Thomas C. Foley County

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code.

Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code. Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code. Interim Version Approved June 30, 2016 Revised July 16, 2018 This

More information

Jack & Eileen Feather (PLN030436)

Jack & Eileen Feather (PLN030436) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030436 A. P. # 008-462-008-000 In the matter of the application of Jack & Eileen Feather (PLN030436) FINDINGS & DECISION

More information

Planning Commission Staff Report

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

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP 17522 December 13, 2016 WHEREAS, Yorba Linda Estates, LLC, OC 33, LLC and the Nicholas/Long Family

More information

DEPARTMENT OF CITY PLANNING

DEPARTMENT OF CITY PLANNING CITY PLANNING COMMISSION DEPARTMENT OF CITY PLANNING Date: June 28, 2007 Time: After 8:30 a.m.* Place: Van Nuys City Hall City Council Chambers 2 nd Floor 14410 Sylvan Street Van Nuys CA. 91401 Public

More information

L L O T DESIGN GUIDELINES. Appendices

L L O T DESIGN GUIDELINES. Appendices S M AL L L O T DESIGN GUIDELINES Appendices APPENDIX A VENICE SPECIFIC PLAN VERIFICATION The community of Venice has a refined set of small lot guidelines that are based on the Venice Coastal Specific

More information

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

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

More information

OWNERS, BUSINESSES AND TENANTS PARTICIPATION AND RE-ENTRY RULES

OWNERS, BUSINESSES AND TENANTS PARTICIPATION AND RE-ENTRY RULES OWNERS, BUSINESSES AND TENANTS PARTICIPATION AND RE-ENTRY RULES Prepared For The CALIMESA REDEVELOPMENT PROJECT NO. 2 THE CALIMESA REDEVELOPMENT AGENCY July 2010 OWNERS, BUSINESSES AND TENANTS PARTICIPATION

More information

TRANSPORTATION AND CAPITAL IMPROVEMENTS IMPACT FEES

TRANSPORTATION AND CAPITAL IMPROVEMENTS IMPACT FEES Effective September 1, 2016 Chapter 15.74 TRANSPORTATION AND CAPITAL IMPROVEMENTS IMPACT FEES Article I General Provisions 15.74.010 Purpose. 15.74.020 Findings. 15.74.030 Definitions. 15.74.040 Applicability.

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

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

APPENDIX "B" STANISLAUS COUNTY FARMLAND MITIGATION PROGRAM GUIDELINES

APPENDIX B STANISLAUS COUNTY FARMLAND MITIGATION PROGRAM GUIDELINES APPENDIX "B" STANISLAUS COUNTY FARMLAND MITIGATION PROGRAM GUIDELINES 7-35 Appendix "B" Stanislaus County Purpose and Intent: The purpose of the Farmland Mitigation Program (FMP) is to aid in mitigating

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Jean Vetter, Senior Planner DATE: January 26, 2017 TITLE: Review and action of

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

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4) PARCEL MAP PROCESS DEPARTMENT OF PLANNING AND BUILDING SERVICES 707 Nevada Street, Suite 5 Susanville, CA 96130-3912 (530) 251-8269 (530) 251-8373 (fax) www.co.lassen.ca.us A subdivision is any division

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: January 10, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: Consideration of a request by the San Mateo County Real Property Division

More information

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS ATTACHMENT B TABLE OF CONTENTS I. INTRODUCTION / PURPOSE............................ 3 II. OBJECTIVES / GOALS..................................

More information

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018-

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018- BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018- ARCHULETA COUNTY IMPROPERLY DIVIDED PARCELS EXEMPTION INTERIM RESOLUTION - A RESOLUTION ADDRESSING PARCELS UNDER THE SIZE OF 35

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 3 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F2 City of San Juan Capistrano Agenda Report TO: FROM: Planning Commission Prepared & Submitted by: David Contreras~ting Assistant Development Services Director c;:::e._,~.y.. Reviewed by: Sergio

More information

City-Initiated Study for the West Side of Roncesvalles Avenue, Between Marmaduke Street and Marion Street Final Report

City-Initiated Study for the West Side of Roncesvalles Avenue, Between Marmaduke Street and Marion Street Final Report STAFF REPORT ACTION REQUIRED City-Initiated Study for the West Side of Roncesvalles Avenue, Between Marmaduke Street and Marion Street Final Report Date: November 22, 2013 To: From: Wards: Reference Number:

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: October 27, 2015 TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org APPLICATION:

More information

Planned Unit Development (PUD). Sections:

Planned Unit Development (PUD). Sections: Chapter 19.07. Planned Unit Development (PUD). Sections: 19.07.01. Purpose. 19.07.02. PUD Definition and Design Compatibility. 19.07.03. General PUD Standards. 19.07.04. Underlying Zones. 19.07.05. Permitted

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

Strategic Growth Council: Identifying Infill Barriers

Strategic Growth Council: Identifying Infill Barriers Streamlining Infill in the CEQA Guidelines (SB 226) Strategic Growth Council: Identifying Infill Barriers Looking within state agencies to reduce conflicts and promote successful programs Working with

More information

MEMORANDUM. DATE: November 9, 2016 PC Agenda Item 3.C

MEMORANDUM. DATE: November 9, 2016 PC Agenda Item 3.C MEMORANDUM DATE: November 9, 2016 PC Agenda Item 3.C TO: FROM: SUBJECT: Planning Commission Eric Zweber, AICP, Interim City Planner Planning Case #16-029 Public Hearing Required Applicant: Bremer Bank,

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA

SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA Thursday, 9:00 A.M. May 17, 2018 Hearing Room No. 3 Churchill Building, 10019-103 Avenue NW, Edmonton, AB Hearing Date: Thursday, May 17, 2018 2 SUBDIVISION

More information

October 10, All Interested Parties

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

More information

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING

More information

City of Watsonville Community Development Department M E M O R A N D U M

City of Watsonville Community Development Department M E M O R A N D U M CITY COUNCIL 9.A.1. City of Watsonville Community Development Department M E M O R A N D U M DATE: February 8, 2016 TO: FROM: SUBJECT: Charles A. Montoya, City Manager Keith Boyle, Acting Community Development

More information

MITIGATION POLICY FOR DISTRICT-PROTECTED LANDS

MITIGATION POLICY FOR DISTRICT-PROTECTED LANDS MITIGATION POLICY FOR DISTRICT-PROTECTED LANDS Approved by the District Board of Directors on July 18, 2017 The following Mitigation Policy is intended to inform the evaluation of environmental mitigation-related

More information

RECOMMENDATION: Approval subject to the following conditions:

RECOMMENDATION: Approval subject to the following conditions: RECOMMENDATION: Approval subject to the following conditions: 1) Approval under this preliminary plan is limited to 2 lots for 2 dwelling units 2) The record plat must note that the preliminary plan is

More information

VARIANCE (Revised 03/11)

VARIANCE (Revised 03/11) EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667 (530) 621-5355 fax: (530) 642-0508 http://www.edcgov.us/planning VARIANCE (Revised 03/11) PURPOSE Each zone district establishes

More 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

PLANNED UNIT DEVELOPMENTS (Ordinance No.: 3036, 12/3/07; Repealed & Replaced by Ordinance No.: 4166, 10/15/12)

PLANNED UNIT DEVELOPMENTS (Ordinance No.: 3036, 12/3/07; Repealed & Replaced by Ordinance No.: 4166, 10/15/12) 159.62 PLANNED UNIT DEVELOPMENTS (Ordinance No.: 3036, 12/3/07; Repealed & Replaced by Ordinance No.: 4166, 10/15/12) A. PURPOSE 1. General. The Planned Unit Development (PUD) approach provides the flexibility

More information

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS TENTATIVE PARCEL MAP APPLICATION GUIDE SISKIYOU COUNTY PLANNING DIVISION 806 South Main Street, Yreka CA 96097 Phone: (530) 841-2100 / Fax: (530) 841-4076 TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

More information

DEVELOPMENT DEPARTMENT STAFF REPORT DRESDEN HEIGHTS PHASE II DCI

DEVELOPMENT DEPARTMENT STAFF REPORT DRESDEN HEIGHTS PHASE II DCI DEVELOPMENT DEPARTMENT Meeting Date: January 10, 2019 Item #: PZ2019-393 Project Name: Applicant and Owner: Proposed Development: Requests: STAFF REPORT DRESDEN HEIGHTS PHASE II DCI Dresden Heights Phase

More information

ORDINANCE NO. 615-C.S.

ORDINANCE NO. 615-C.S. ORDINANCE NO. 615-C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL AMENDING THE VALLEY BOULEVARD SPECIFIC PLAN AND CHANGING THE ZONE FROM SINGLE FAMILY RESIDENTIAL (R-1) FOR THE PROPERTY

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT Control No.: PLNP2011-00104 Type: UPZ TO: FROM: ZONING ADMINISTRATOR COMMUNITY DEVELOPMENT DEPARTMENT CONTACT: Carol Gregory, Planner III, (916)

More information

City of 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

Finnerty, Shawn & Lori Water Front Setback

Finnerty, Shawn & Lori Water Front Setback BONNER COUNTY PLANNING DEPARTMENT PLANNING AND ZONING COMMISSION STAFF REPORT FOR NOVEMBER 2, 2017 Project Name: Finnerty, Shawn & Lori Water Front Setback File Number, Type: FILE #V492-17, Variance Request

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Brett Walker, Planner DATE: January 25, 2018 TITLE: Review and action of a Subdivision

More information