CITY OF LOS ANCELES CALIFORNIA

Size: px
Start display at page:

Download "CITY OF LOS ANCELES CALIFORNIA"

Transcription

1 DEPARTMENT OF CITY PLANNING 200 N. SPrRING STREET, ROOM 525 Los ANGELES, CA AND 6262 VAN NUYS BLVD., SUKE 351 VAN NUYS, CA CITY PLANNING COMMISSION RENEEp~~~$ILSON DANA M. PERLMAN VICE-PRESIDENT ROBERT L AHN DAVID H. J. AMBROZ MARIA CABILDO CAROUNE CHOE RICHARD KATZ JOHN W. MACK MARTA SEGURA JAMES K. WILUAMS COMMISSION WECUTNE ASSISTANT 1 CITY OF LOS ANCELES CALIFORNIA ERIC GARCETTl MAYOR EXECUTIVE OFFICES MICHAEL J. LOGRANDE DIRECTOR (213) ALAN BELL, AICP DEPUTY DIRECTOR (213) USA M. WEBBER AlCP DEPUTY DIRECTOR (213) VACANT DEPUTY DIRECTOR (213) FAX: (213) INFORMATION March 12, 2014 "Q" CLARIFICATION VALLEY VILLAGE SPECIFIC PLAN PROJECT PERMIT COMPLIANCE REVIEW Applicant1 Owner Scott Adler Arminta St. Van Nuys, CA Representative Marc Kogan Arminta Van Nuys, CA Case No. CEQA: Location: Council District: Neighborhood Council: Community Plan Area: Land Use Designation: Zone: Legal Description: DIR CLQ-SPP ENV MND-REC Riverside 2 Valley Village North Hollywood - Valley Village Low Mediurr~ I I Residential [QIRDI.5-1 Lot: ; Tract: TR 8627 Last Day to File an Appeal: March 31, 2014 DETERMINATION Pursuant to Section C, Project Permit Compliance of the LAMC, and Section 3 of the Valley Village Specific Plan (Ordinance No. 168,613), as the designee of the Director of Planning, I hereby: Approve with Conditions a Project Permit Compliance to construct 17 two-story single-family homes, with two-car garages, on a 17-lot small lot subdivision on an approximately 43,663 square-foot parcel in the R1.5-1 zone. Pursuant to Los Angeles Municipal Code Section H, I hereby: Approve a Clarification of [Q] Condition of Ordinance No. 165,108 Sub-Area (6780), to read as follows:

2 . The height of all buildings shall be limited to a maximum height of 30-feet from the grade fronting the existincl public streets and 33 feet as measured from the interior driveway of each new lot. These approvals are subject to the attached Conditions of Approval, and are based upon the attached Findings: CONDITIONS OF APPROVAL SPECIFIC PLAN CONDITIONS I. Previous Approval. The previous Director's Determination for Project Permit Compliance, DIR SPP, is hereby rescinded. 2. Site Plan. The subject property shall be developed in substantial conformance with the submitted Cover Sheet, Site Plan, Parking Plan, Floor Plans, and Elevations, dated January 22, 2014, attached to the case file and labeled "Exhibit A". 3. Heinht. The height of the project shall be limited to a maximum height of 30-feet from the grade fronting the existing public streets and 33 feet as measured from driveway of each new lot. 4. Landscape Plan. A landscape plan prepared by a person licensed to prepare landscape plans under state law shall be submitted for review and approval to the Director of Planning, or his or her designee. Landscaped areas shall be planted with a variety of plant materials which include shrubs, trees and ground cover, and all plants and trees shall be drought-resistant. Artificial plants are prohibited. All landscaped areas shall be equipped with an automatic sprinkler or drip irrigation system designed to conserve water. The area from the lot line to the building shall be landscaped with live plant materials andlor ground cover, except for required exit-ways, walkways and driveways. Front, rear and side yards shall be landscaped using similar materials so that the total development creates a consistent landscape theme. A minimum of 50 percent of the total required front and rear yards shall be planted. ADMINISTRATIVE CONDITIONS 5. Approval. Verification and Submittals. a. Copies of any approvals, guarantees or verification of consultations, review or approval, plans, etc., as may be required by the subject conditions, shall be provided to the Department of City Planning for placement in the subject file.

3 b. Prior to final approval by the Department of Building and Safety, the applicant shall submit a minimum of three sets of revised plans, including any modifications and all corrections noted on the plans originally submitted to the Department of City Planning for approval and subsequently, for Department of Building and Safety use. 6. Code Compliance. Use, area, height, and yard regulations of the zone classification of the subject property shall be complied with Los Angeles Municipal Code, except where herein granted conditions override. 7. Definitions. Any agency, public official, or City department referenced in these conditions shall mean that agency, public official, or City department, or its successor(s) or designee(s). "Exhibits" shall mean plan sheets and architecture details including, but not limited to, samples of exterior materials and colors, photographs, and renderings. 8. Enforcement. a. Prior to the issuance of any permits for the subject Project by the Department of Building and Safety, the applicant shall submit final construction plans or other required documents to the appropriate City department for verification of compliance with the conditions imposed herein. b. Any proposed changes in project Exhibits or the conditions of this Determination shall be made by the Director of Planning. Each change shall be identified and justified in writing. c. Minor deviations may be allowed in order to comply with all provisions of the LAMC, the subject conditions, and the intent of the subject permit authorizations. 9. Building Plans. The entire determination letter shall be printed on the building plans submitted to the Department of City Planning and the Department of Building and Safety. 10. Corrective Conditions. The authorized use shall be conducted at all times with due regard for the character of the surrounding district, and the right is reserved by the City Planning Commission, or the Director pursuant to Section of the Municipal Code, to impose additional corrective conditions, if, in the Commission's or Director's opinion, such conditions are proven necessary for the protection of persons in the neighborhood or occupants of adjacent property. 11. Indemnification. The applicant shall defend, indemnify and hold harmless the City, its agents, officers, or employees from any claim, action, or proceeding against the City or its agents, officers, or employees to attack, set aside, void or annul this approval which action is brought within the applicable limitation period. The City shall promptly notify the applicant of any claim, action, or proceeding and the City shall cooperate fully in the defense. If the City fails to promptly notify the applicant of any claim action or proceeding, or if the City fails to cooperate fully in the defense, the applicant shall not thereafter be responsible to defend, indemnify, or hold harmless the City.

4 FINDINGS BACKGROUND The subject site is zoned RDI.5-1, with a General Plan Land Use Designation of Low Medium II Residential in the North Hollywood - Valley Village Community Plan Area. The site is also located within the Valley Village Specific Plan, which contains regulations for new developments, and sets standards for these types of projects in terms of use, height, and landscaping. The submitted project plans have been evaluated for compliance with the Specific Plan and have been found to be in conformance with all applicable regulations. The proposed project is the construction of a new two-story, 17-unit small lot subdivision, as approved by VTT 65985, with a reciprocal easement driveway extending westerly of Ben Avenue. The driveway will be one way in from Ben Avenue and one way out onto Gentry Avenue. Ten lots will be located on the northerly portion and seven lots on the southerly portion of the existing parcel. Project Permit Compliance was approved by the Los Angeles City Council, upon asserting jurisdiction over the South Valley Area Planning Commission, on February 12, 2008 (CF , DIR SPP-A1) for an 18 unit, multiple residential condominium project. The project has subsequently changed from multiple residential to a 17-lot small lot subdivision, with one two story house over a 2 car garage on each lot. In as much as these are now single family homes, the requirements of the Valley Village Specific Plan are substantially different. Therefore, it is necessary for the applicant to apply for a new Project Permit. A permanent [Q] condition, per Ordinance 165,108, limits the height of any building on this site to 30 feet. Further, Section 6.6 of the Valley Village Specific Plan limits one family homes to 30 feet in height. A clarification of height measurement is necessary as the building height of the natural grade of the 17 houses is less than 30 feet from the three surrounding streets and the existing single family homes to the north, but the access driveway ramps down three to four feet, creating a measured interior height of 33 feet. VALLEY VILLAGE PROJECT PERMIT COMPLIANCE 1. The project substantially complies with the applicable regulations, standards and provisions of the specific plan. The proposed Project complies with all applicable development requirements (regulations, standards, and provisions) of the Valley Village Specific Plan, as follows: a. Zoning and Land Use. The Project site is zoned RDI.5-1 and has a General Plan land use designation of Low Medium II Residential. As conditioned, the

5 project is a permitted residential use within the North Hollywood - Valley Village Corr~munity Plan. b. Building Height. The Project has a maximum height 'of 30-feet from the grade fronting the existing public streets and 33 feet as measured from driveway of each new lot. c. Landscape Standards. The Project has been conditioned to provide a landscape plan which incorporates a variety of plant materials, with a consistent landscape theme, and landscaping for over 50% of the front and rear yard setbacks. As conditioned, the Project meets the landscape requirements of the Specific Plan. "Q" CLARIFICATION Pursuant to Los Angeles Municipal Code Section H, adopted City Planning Commission Guidelines and state law, this determination is based on the following findings: I. The request is consistent with the City Planning Commission Guidelines for the clarification of "Q" Qualified conditions. Guideline "a" of the City Planning Commission's guidelines for "Q" Clarification applications allows for changes in height up to five (5) feet. The conditions specified herein require clarification in that the building height is less than 30 feet as measured from the natural grade surrounding the site. It is only from the interior driveway, that ramps down 3 to 4 feet, that produces a measured building height of 33 feet per Section of the LAMC. 2. The clarification is necessary in order to carry out the intent of the City Council in adopting the "Q" classification. On September 24, 1989, the City Council adopted the [Q] RD1.5-1 zone over the subject property per Ordinance No. 165,108, which included a condition that limited the height of new development of the property to 30 feet. On April 4, 1993, the City Council also adopted the Valley Village Specific Plan, Ordinance No. 168,613. Section 6.B of the Specific Plan limits the height of one family homes to 30 feet. l The intent and purpose of the height restriction, as clearly described in Sec. 2 of the Valley Village Specific Plan, is "to assure orderly, attractive, and harmonious... developments that are adjacent to single-family residential," and "to provide coordinated and comprehensive standards in height, design, [and] massing.... harmonious with adjacent single-family neighborhoods." The measured height of 33 feet is only taken from the interior driveway to the roof of each house, and is out of view from the neighborhood. The height as measured from the surrounding area is 30 feet, thus complying with the intent of the City Council in imposing the height limitation.

6 3. The clarification will have only a minimal effect on adjacent property and does not result in significant or substantial deprivation of property rights of other property owners. The clarification of " Q the condition will have virtually no effect on adjacent property as the measured height from the adjacent property remains 30 feet as required by the current zoning and the Valley village Specific Plan. This clarification will have only a minimal effect on adjacent property owners and will not result in significant or substantial deprivation of property rights of other property owners. CEQA FINDING The Environmental Review Section of the Planning Department issued the proposed project Mitigated Negative Declaration ENV MND on July 5, 2006 and reconsidered the same on June 7,2012. On the basis of the whole of the record before the lead agency including any comments received, the lead agency finds that, with imposition of the mitigation measures described in the MND, there is no substantial evidence that the proposed project will have a significant effect on the environment. The attached modified Mitigated Negative Declaration reflects the lead agency's independent judgment and analysis. The records upon which this decision is based are with the South Valley Environmental Review Section of the Planning Department in Room 430, 6262 Van Nuys Blvd., Van Nuys. AUTHORIZATION This authorization runs with the land. In the event the property is to be sold, leased, rented or occupied by person or corporation other than the owner of record on this determination, it is incumbent that said owner of record advise them regarding the conditions of this grant. VIOLATIONS OF THESE CONDITIONS, A MISDEMEANOR Section of the Los Angeles Municipal Code provides that if any portion of a privilege authorized by this entitlement is utilized, the conditions of such approval or authorization become effective immediately and must be strictly complied with. The violation of any valid condition imposed by this determination shall constitute a violation of this chapter and shall be subject to the same penalties as any other violation of this Code. Every violation of this determination is punishable as a misdemeanor and shall be punishable by a fine of not more than $1,000 or by irr~prisonment in the county jail for a period of not more than six months, or by both such fine and imprisonment. EFFECTIVE DATE AND APPEAL PERIOD The Director of Planning's determination on this matter will become effective and final 20 days after the date of mailing of this determination, unless an appeal is filed with the City Council within that period. Appeals should be filed early during the appeal period and in person so that DIR CLQ-SPP 6

7 imperfections/incompleteness may be corrected before the appeal period expires. Such an appeal must be in writing, on the prescribed forms, accompanied by the required fee and received and receipted at a Public Office of the Department of City Planning on or before the effective date, or the appeal will not be accepted. Forms are available on-line at Department of City Planning public offices are located at: Figueroa Plaza, Public Counter Marvin Braude Constituent Service Center 201 North Figueroa Street, # Van Nuys Boulevard, Ste 251 Los Angeles, CA Van Nuys, CA (213) (818) TRANSFERABILITY AND TERMINATION All terms and conditions of this Determination shall be fulfilled before the use may be established. The approval granted herein shall be for a period of three years from the effective date. If building permits are not issued and construction work is not begun within such time and carried on diligently so that building permits do not lapse, this approval shall become null and void. The applicant is advised that this approval is not a perrr~it or license and that permits and licenses required by law must be obtained from the proper public agency. If any condition of this approval is violated or not complied with, then the applicant or the applicant's successor in interest may be prosecuted the same as for any violations of the requirements contained in the Municipal Code, or the approval may be revoked. Section M of the Los Angeles Municipal Code states, in part: "It shall be unlawful to violate any provision or fail to comply with any of the requirements of this Code. Any person violating any of the provisions or failing to comply with any of the mandatory requirements of this Code shall be guilty of a misdemeanor unless that violation or failure is declared in that section to be an infraction. An infraction shall be tried and be punishable as provided in Section 19.6 of the Penal Code and the provisions of this section. Any violation of this Code that is designated as a misdemeanor may be charged by the City Attorney as either a misdemeanor or an infraction." Every violation of this Determination is punishable as a misdemeanor, either by fine of not more than $1,000 or by imprisonment in the county jail for a period of not more than six months, or by both such fine and imprisonment. This Determination runs with the land. In the event the property is sold. Leased, rented, or occupied by any person or corporation other than the applicant, it is incumbent on the applicant to advise such person or corporation regarding the conditions of approval. If any portion of this approval is utilized, then all other conditions and requirements set forth herein become immediately operative and must be strictly observed. The applicant is further advised that all subsequent contact regarding this Determination must be with the Department of City Planning staff person who acted on the case. This includes clarifications and verification of conditions. It shall be arranged by appointment only, in order to assure that you receive efficient service. The applicant is further advised that all subsequent

8 contact regarding building permit applications for this case must be by appointment only with the Valley Planning Public Counter staff at (81 8) MICHAEL J. LOGRANDE Director of Planning PREPARED BY: Senior City Planner

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF CITY PLANNING CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLIN E CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN VERONICA PADILLA-CAMPOS

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA DEPARTMENT OF CITY PLANNING CITY PLANNING COMMISSION DAVID H.). AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHNW.MACK SAMANTHA MILLMAN DANA M. PERLMAN MARTA

More information

DEPARTMENT OF CITY PLANNING

DEPARTMENT OF CITY PLANNING DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT North Valley Area Planning Commission Date: May 21, 2015 Time: After 4:30 p.m.* Place: Marvin Braude Building First Floor Conference Room 6262 Van Nuys

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. Spring Street, Room 525 City of Los Angeles CALIFORNIA EXECUTIVE OFFICES Josephine Arteaga (O) 6915 Loma Verde Avenue Canoga Park, CA 91303 Joseph Griego (O) 6918 Independence

More information

LG~ ERIC GARCETTI Mayor

LG~ ERIC GARCETTI Mayor To: The Council Date: JAN 1 3 2015 From: Mayor Council District: 5 Correction Ordinance: Correcting the Zoning of the Beverly Glen - Briarwood -Angelo Properties I herewith concur with the proposed correction

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

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

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. SPRING STREEJA ROOM 525 Los ANGELES, CA 9u0 I2-480 I AND 6262 VAN NUYS BLVD., SUITE 351 VANNUYS, CA 9I401. CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE

More information

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

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

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA LINN K.WYATT CHIEF ZONING ADMINISTRATOR ASSOCIATE ZONING ADMINISTRATORS JACK CHIANG HENRY CHU LOURDES GREEN JAE H. KIM CHARLES J. RAUSCH, JR. JIM TOKUNAGA FERNANDO TOVAR DAVIDS. WEINTRAUB MAY A E. ZAITZEVSKY

More information

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

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

More information

Información en Español acerca de esta junta puede ser obtenida Ilamando al (213)

Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) 978-1300 CITY PLANNING COMMISSION REGULAR MEETING THURSDAY, DECEMBER 12, 2013, after 8:30 a.m. CITY HALL - PUBLIC WORKS

More information

City of Huntington Beach Community Development Department STAFF REPORT

City of Huntington Beach Community Development Department STAFF REPORT City of Huntington Beach Community Development Department STAFF REPORT TO: Planning Commission FROM: Scott Hess, AICP, Director of Community Development BY: Jessica Bui, Assistant Planner DATE: June 28,

More information

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

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

More information

VESTING TENTATIVE TRACT MAP NO (stamped map dated April 15, 2008) PLANNING DEPARTMENT STAFF REPORT

VESTING TENTATIVE TRACT MAP NO (stamped map dated April 15, 2008) PLANNING DEPARTMENT STAFF REPORT VESTING TENTATIVE TRACT MAP NO. 70417 (stamped map dated April 15, 2008) HEARING DATE: Wednesday, July 2, 2008 PLANNING DEPARTMENT STAFF REPORT PURSUANT TO ORDINANCE NO. 164,845, IF A CERTIFICATE OF POSTING

More information

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: April 18,2018 Item No.: Staff: 5.a. Emma Carrico VARIANCE FILE NUMBER: APPLICANT: REQUEST: LOCATION: V17-0003/La

More information

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

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

More information

ZONING ORDINANCE Adopted: 1/28/2015

ZONING ORDINANCE Adopted: 1/28/2015 ZONING ORDINANCE Adopted: 1/28/2015 2 Chapter 18.01 TITLE 18 TABLE OF CONTENTS General Provisions...1 Section 18.01.010 Title... 3 Section 18.01.020 Purpose and Intent... 3 Section 18.01.030 Authority...

More information

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

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760) CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 SECOND DWELLING UNIT PERMIT FOR INTERNAL USE ONLY Case No: Date Submitted: Fees Submitted:

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA DEPARTMENT OF CITY PLANNING CITY PLANNING COMMISSION DAVID H. j. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT l. AHN CAROLINE CHOE RICHARD KATZ JOHNW. MACK SAMANTHA MILLMAN VERONICA PADILLA-CAMPOS

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

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

More information

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

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

More information

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

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

SPRING LAKE TOWNSHIP SCOTT COUNTY STATE OF MINNESOTA ORDINANCE NO

SPRING LAKE TOWNSHIP SCOTT COUNTY STATE OF MINNESOTA ORDINANCE NO SPRING LAKE TOWNSHIP SCOTT COUNTY STATE OF MINNESOTA ORDINANCE NO. 06-002 ORDINANCE REGULATING THE CONSTRUCTION AND MAINTENANCE OF ACCESS PERMITS INCLUDING DRIVEWAYS AND CULVERTS WITHIN THE TOWNSHIP SPRING

More information

VARIANCE APPLICATION

VARIANCE APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

More information

PARCEL MAP AA PMLA-SL (stamped map dated August 19, 2010) PLANNING DEPARTMENT STAFF REPORT

PARCEL MAP AA PMLA-SL (stamped map dated August 19, 2010) PLANNING DEPARTMENT STAFF REPORT PARCEL MAP AA-2009-1782-PMLA-SL (stamped map dated August 19, 2010) HEARING DATE: February 24, 2010 PLANNING DEPARTMENT STAFF REPORT PURSUANT TO ORDINANCE 164,845, IF A CERTIFICATE OF POSTING HAS NOT BEEN

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

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

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

More information

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

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

More information

required findings for approval of the variance cannot be made

required findings for approval of the variance cannot be made RESOLUTION NO Rqg A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PISMO BEACH DENYING THE APPEAL OF MICHAEL SULLIVAN REGARDING 162 BLUFFS DRIVE AND APPROVING THE PERMITS FOR PROJECT NO 92 151 A On November

More information

CALIFORNIA VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ DIRECTOR PRESIDENT (213) RENEE DAKE WILSON. i, 4 if.-*" V. j H* .AV ERIC GARCETTI MAYOR

CALIFORNIA VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ DIRECTOR PRESIDENT (213) RENEE DAKE WILSON. i, 4 if.-* V. j H* .AV ERIC GARCETTI MAYOR DEPARTMENT OF CITY PLANNING City of Los Angeles CITY PLANNING COMMISSION CALIFORNIA EXECUTIVE OFFICES 200 N. Spring Street, Room 525 Los Angeles, CA 90012-4801 VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ

More information

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

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

More information

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT CITY PLANNING COMMISSION DATE: September 28, 2006 TIME: 8:30 a.m.* PLACE: Van Nuys City Hall 14410 Sylvan Street, Room 201 Van Nuys, CA 91401 Public

More information

VESTING TENTATIVE TRACT MAP NO. VTT SL (revised stamped map-dated March 25, 2015) PLANNING DEPARTMENT STAFF REPORT

VESTING TENTATIVE TRACT MAP NO. VTT SL (revised stamped map-dated March 25, 2015) PLANNING DEPARTMENT STAFF REPORT VESTING TENTATIVE TRACT MAP NO. VTT-72781-SL (revised stamped map-dated March 25, 2015) HEARING DATE: May 27, 2015 PLANNING DEPARTMENT STAFF REPORT PURSUANT TO ORDINANCE NO. 164,845, IF A CERTIFICATE OF

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF CITY PLANNING CITY PLANNING COMMISSION DAVID H.J. AMBROZ PRESIDENT REN EE DAKE WILSON VICE-PRESIDENT CARO LINE CHO E VAHID KHORSAND KAREN MACK SAMANTHA MILLMAN MARC MITCH ELL VERONICA PADILLA-CAMPOS

More information

C I T Y O F E S C O N D I D O Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

C I T Y O F E S C O N D I D O Planning Division 201 North Broadway Escondido, CA (760) Fax: (760) C I T Y O F E S C O N D I D O Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 ACCESSORY DWELLING UNIT PERMIT FOR INTERNAL USE ONLY Case No: Date Submitted:

More information

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

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION

CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION APPLICANT: MAILING ADDRESS: PHONE: CELL#: EMAIL: OWNER S NAME: MAILING ADDRESS: PHONE: CELL#: EMAIL: ADDRESS OF PROPERTY INVOLVED: ASSESSOR

More information

:= Information Included

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

More information

Applicant Address: 3325 Longview Drive, St 311. State/Zip: Ca/ Phone: (916)

Applicant Address: 3325 Longview Drive, St 311. State/Zip: Ca/ Phone: (916) Planning Application Form Cover Sheet This application form is required as part of any planning development request. Other required items are indicated on the accompanying instructions and checklists.

More information

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

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

More information

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

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

More information

RESOLUTION NO. PC 18-14

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

More information

Información en Español acerca de esta junta puede ser obtenida Ilamando al (213)

Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) Información en Español acerca de esta junta puede ser obtenida Ilamando al (213) 978-1300 CITY PLANNING COMMISSION REGULAR MEETING THURSDAY, JANUARY 23, 2014, after 8:30 a.m. VAN NUYS CITY HALL, COUNCIL

More information

Appendix E Administration, Procedures and Processes

Appendix E Administration, Procedures and Processes Appendix E Administration, Procedures and Processes Administration: The following is an outline of the administrative organizations and procedures regulating land use as delineated in the City s Zoning

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. SPRING STREET, ROOM 525 Los ANGELES, CA 90012-4801 AND 6262 VAN NUYS BLVD., SUITE 351 VAN NUYS, CA 91401 CITY PLANNING COMMISSION WILLIAM ROSCHEN PRESIDENT REGINA M.

More information

City of San Juan Capistrano Supplemental Agenda Report

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

More information

As approved by the Planning and Land Use Management Committee on January 18, 2017 CONDITIONS OF APPROVAL

As approved by the Planning and Land Use Management Committee on January 18, 2017 CONDITIONS OF APPROVAL CF 16-1368-S2 C-1 As approved by the Planning and Land Use Management Committee on January 18, 2017 CONDITIONS OF APPROVAL A. Entitlement Conditions 1. Site Plan Review. The project shall be granted a

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

City of Los Angeles CALIFORNIA. Antonio R. Villaraigosa MAYOR VENICE COASTAL SPECIFIC PLAN DIRECTOR OF PLANNING SPECIFIC PLAN INTERPRETATION

City of Los Angeles CALIFORNIA. Antonio R. Villaraigosa MAYOR VENICE COASTAL SPECIFIC PLAN DIRECTOR OF PLANNING SPECIFIC PLAN INTERPRETATION DEPARTMENT OF CITY PLANNING 200 N. SPRING STREET, ROOM 525 LOS ANGELES, CA 90012-4801 AND 6262 VAN NUYS BLVD., SUITE 351 VAN NUYS, CA 91401 C CITY PLANNING COMMISSION WILLIAM ROSCHEN PRESIDENT REGINA M.

More information

OWNER-INITIATED MERGER OF PARCELS APPLICATION

OWNER-INITIATED MERGER OF PARCELS APPLICATION REQUIREMENTS TO THE APPLICANT: OWNER-INITIATED MERGER OF PARCELS APPLICATION Please provide the following materials for your application. A complete application package will expedite your request for a

More information

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

RECOMMENDATION REPORT

RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT WEST LOS ANGELES AREA PLANNING COMMISSION Date: November 5, 2008 Time: after 4:30 p.m.* Place: Henry Medina West Los Angeles Parking Enforcement Facility

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS ARTICLE 1 GENERAL PROVISIONS SECTION 100 TITLE This Ordinance shall be known and cited as the "Rice Township Subdivision and Land Development Ordinance." SECTION 101 AUTHORITY Rice Township is empowered

More information

CANNABIS TESTING LABORATORY PERMIT APPLICATION

CANNABIS TESTING LABORATORY PERMIT APPLICATION OFFICE OF CANNABIS POLICY & ENFORCEMENT 915 I STREET SACRAMENTO, CA 95814 CANNABIS TESTING LABORATORY PERMIT APPLICATION New Application Renewal All application forms must be submitted with a City of Sacramento

More information

Public Hearing Draft Zoning Ordinance ARTICLE I Administration

Public Hearing Draft Zoning Ordinance ARTICLE I Administration Administration ARTICLE I Public Hearing Draft Zoning Ordinance ARTICLE I Administration Adopted July, 2013 Administration ARTICLE I Table of Contents Chapter 18.02 Purpose and Applicability... I-1 Chapter

More information

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Section 12.04 of the

More information

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

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

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Zoning Administrator Ll j Charles View, Development Services Directo&J Prepared by: Laura Stokes, Housing Coordinator I Assistant Planne(.;('7"

More information

Sec. 2. Division 95 of Article 1 of Chapter IX of the Los Angeles Municipal Code is amended in its entirety to read as follows: ARTICLE 1, DIVISION 95

Sec. 2. Division 95 of Article 1 of Chapter IX of the Los Angeles Municipal Code is amended in its entirety to read as follows: ARTICLE 1, DIVISION 95 Sec. 2. Division 95 of Article 1 of Chapter IX of the Los Angeles Municipal Code is amended in its entirety to read as follows: SEC. 91.9501. PURPOSE. ARTICLE 1, DIVISION 95 MANDATORY EARTHQUAKE HAZARD

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES TONY M. ROYSTER GENERAL MANAGER AND CITY PURCHASING AGENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES ROOM 701 CITY HALL SOUTH 1 1 I E:AST FIRST STREET Los ANGELES, CA 90012 (2 13) 928-9555

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

More information

AS AMENDED BY THE PLANNING COMMISSION MAY 19, 2005 CONDITIONS OF APPROVAL VESTING TENTATIVE PARCEL MAP APPLICATION NO. 2005-04 SUMMIT CORPORATE CENTER Department of Public Works 1. The recorded parcel

More information

As amended by the Planning and Land Use Management Committee on February 21, 2017 CONDITIONS OF APPROVAL

As amended by the Planning and Land Use Management Committee on February 21, 2017 CONDITIONS OF APPROVAL CPC-2015-3686-ZC-HD-DB-SPP-SPR C-1 As amended by the Planning and Land Use Management Committee on February 21, 2017 CONDITIONS OF APPROVAL Project Permit Compliance (Ventura-Cahuenga Boulevard Corridor

More information

TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE TOWNSHIP OF EDENVILLE

TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE TOWNSHIP OF EDENVILLE TOWNSHIP OF EDENVILLE COUNTY OF MIDLAND STATE OF MICHIGAN ORDINANCE NO. 178 LAND DIVISION ORDINANCE An ordinance to regulate partitioning or division of parcels or tracts of land, enacted pursuant but

More information

5u m OFFICE OF ZONING ADMINISTRATION

5u m OFFICE OF ZONING ADMINISTRATION ';joa K 5u m OFFICE OF ZONING ADMINISTRATION 3 2 m*3? OS ifjfssg ill City Hall 200 N. Spring Street, Room 763 Los Angeles, CA 90012 *eia*i \*ssa. OFFICE OF ZONING ADMINISTRATION MEMORANDUM ZA MEMORANDUM

More information

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M.

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M. PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA LlNN K. WYAlT CHIEF ZONING ADMINISTRATOR ASSOCIATE ZONING ADMINISTRATORS R. NICOLAS BROWN SUE CHANG LOURDES GREEN CHARLES J. RAUSCH, JR. JIM TOKUNAGA FERNANDO TOVAR DAVID 5. WEINTRAUB MAYA E. ZAITZEVSKY

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

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

More information

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

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner

More information

ARCHITECTURAL CONTROL COMMITTEE CANYON LAKE PROPERTY OWNER S ASSOCIATION IMPROVEMENT APPLICATION FOR PLAN APPROVAL TRACT LOT PHONE:

ARCHITECTURAL CONTROL COMMITTEE CANYON LAKE PROPERTY OWNER S ASSOCIATION IMPROVEMENT APPLICATION FOR PLAN APPROVAL TRACT LOT PHONE: OFFICE USE ONLY Date Rec d: Staff Initials: Violation: Y or N EXISTING: Y or N ACC Date: BOND: Y or N ARCHITECTURAL CONTROL COMMITTEE CANYON LAKE PROPERTY OWNER S ASSOCIATION IMPROVEMENT APPLICATION FOR

More information

At the meeting on June 9, 2010, the following action was taken by the East Los Angeles Area Planning Commission:

At the meeting on June 9, 2010, the following action was taken by the East Los Angeles Area Planning Commission: EAST LOS ANGELES AREA PLANNING COMMISSION 200 N. Spring Street, Room 272, Los Angeles, California, 90012-4801, (213) 978-1300 www.lacitv.orqlplniindex.htm Determination Mailing Date JUN 2 3 2010 CASE NO.:

More information

PARCEL MERGER APPLICATION

PARCEL MERGER APPLICATION CITY OF WILDOMAR Planning Department 23873 Clinton Keith Road, Suite #201 Wildomar, CA 92595 Tel. (951) 677-7751 Fax. (951) 698-1463 For office use only. Project Deposit Account Number PROJECT INFORMATION

More information

CALIFORNIA CITY PLANNING COMMISSION MICHAEL J. LOGRANDE DAVID H.J. AMBROZ DIRECTOR PRESIDENT /> (213) RENEE DAKE WILSON.

CALIFORNIA CITY PLANNING COMMISSION MICHAEL J. LOGRANDE DAVID H.J. AMBROZ DIRECTOR PRESIDENT /> (213) RENEE DAKE WILSON. DEPARTMENT OF CITY PLANNING City of los Angeles CALIFORNIA EXECUTIVE OFFICES 200 N. Spring Street, Room 525 Los Angeles, CA 90012-4801 CITY PLANNING COMMISSION MICHAEL J. LOGRANDE DAVID H.J. AMBROZ A DIRECTOR

More information

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR

More information

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

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P 10/17/2017 F1b TO: FROM: SUBMITTED BY: City of San Juan Capistrano Agenda Report Honorable Mayor and Members of the City Council ~n Siegel, City Manager Joel Rojas, Development Services Director ~ )P PREPARED

More information

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

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

More information

BONNER COUNTY PLANNING DEPARTMENT

BONNER COUNTY PLANNING DEPARTMENT BONNER COUNTY PLANNING DEPARTMENT 1500 HIGHWAY 2, SUITE 208, SANDPOINT, ID 83864 (208) 265-1458 (208) 265-1463 (FAX) planning@bonnercountyid.gov (email) www.bonnercounty.us (web page) INFORMATION SHEET

More information

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

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

More information

TENTATIVE TRACT MAP No (stamped map dated January 15, 2007)

TENTATIVE TRACT MAP No (stamped map dated January 15, 2007) TENTATIVE TRACT MAP No. 68511 (stamped map dated January 15, 2007) HEARING DATE: May 9, 2007 PLANNING DEPARTMENT STAFF REPORT PURSUANT TO ORDINANCE NO. 164,845, IF A CERTIFICATE OF POSTING HAS NOT BEEN

More information

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

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

More information

SUBDIVISION ORDINANCE CITY OF DES MOINES, IOWA

SUBDIVISION ORDINANCE CITY OF DES MOINES, IOWA SUBDIVISION ORDINANCE CITY OF DES MOINES, IOWA SUBDIVISION REGULATIONS CITY OF DES MOINES, IOWA NOTICE This is an unofficial and annotated copy of excerpts from the Municipal code of the City of Des Moines,

More information

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE Effective date March 17, 1981 Revised March 16, 1982 Revised March 13, 1986 Revised March 10, 1987 Revised March 14, 2013 Revised March 8, 2016 TOWN OF WATERVILLE

More information

(b) (c) (d) Address City, Zip Phone. (b) (c) (d) Address City, Zip Phone 6. LIST THE NUMBER AND USE OF ALL EXISTING STRUCTURES ON PROPERTY:

(b) (c) (d) Address City, Zip Phone. (b) (c) (d) Address City, Zip Phone 6. LIST THE NUMBER AND USE OF ALL EXISTING STRUCTURES ON PROPERTY: DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10 TH Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Form

More information

CITY COUNCIL STAFF REPORT

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

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More information

CERTIFICATE OF COMPLIANCE

CERTIFICATE OF COMPLIANCE COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 860 NORTH BUSH ST. UKIAH CALIFORNIA 95482 120 WEST FIR ST. FORT BRAGG CALIFORNIA 95437 STEVE DUNNICLIFF, DIRECTOR Telephone 707-234-6650

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

SPECIAL USE PERMIT FOR TEMPORARY DEPENDENT HOUSING

SPECIAL USE PERMIT FOR TEMPORARY DEPENDENT HOUSING SPECIAL USE PERMIT FOR TEMPORARY DEPENDENT HOUSING GENERAL INFORMATION The purpose of the Special User Permit (SUP) for Temporary Dependent Housing (TDH) is for families to provide healthy, safe and adequate

More information

City of Coachella Development Services Department

City of Coachella Development Services Department City of Coachella Development Services Department Application for Planning Approval 1515 Sixth Street Coachella, CA 92236 (760) 398-3102 Fax (760) 398-5421 www.coachella.org Date Applicant Project Name

More information

TOWNSHIP OF HARTLAND ORDINANCE NO. 57-1, AN ORDINANCE AMENDING THE LAND DIVISION ORDINANCE

TOWNSHIP OF HARTLAND ORDINANCE NO. 57-1, AN ORDINANCE AMENDING THE LAND DIVISION ORDINANCE TOWNSHIP OF HARTLAND ORDINANCE NO. 57-1, AN ORDINANCE AMENDING THE LAND DIVISION ORDINANCE An ordinance to amend the Land Division Ordinance enacted pursuant to but not limited to the State Land Division

More information

CITY OF ELK GROVE PLANNING APPLICATION AND AGREEMENT

CITY OF ELK GROVE PLANNING APPLICATION AND AGREEMENT Development Services - Planning 8401 Laguna Palms Way Elk Grove, California 95758 Tel: 916.478.2265 Fax: 916.691.3175 www.elkgrovecity.org CITY OF ELK GROVE PLANNING APPLICATION AND AGREEMENT Type of application:

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance adding Subdivision 10 to Section 14.00 A of Chapter 1 of the Los Angeles Municipal Code to create a process for granting legal status to existing unapproved dwelling units in

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 184307 An ordinance adding Subdivision 10 to Section 14.00.A of Chapter 1 of the Los Angeles Municipal Code to preserve and create affordable housing units by establishing a process for granting

More information

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Deputy Director Lisa M. Webber, AICP, Deputy Director Jan Zatorski, Deputy Director

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Deputy Director Lisa M. Webber, AICP, Deputy Director Jan Zatorski, Deputy Director CITY PLANNING COMMISSION REGULAR MEETING AGENDA THURSDAY, APRIL 20, 2017 after 11:30 a.m. LOS ANGELES CITY HALL, PUBLIC WORKS BOARD ROOM 350 200 NORTH SPRING STREET, LOS ANGELES, CALIFORNIA 90012 David

More information

CITY OF KEEGO HARBOR 2025 Beechmont, Keego Harbor Michigan (248) ORDINANCE NO. 417

CITY OF KEEGO HARBOR 2025 Beechmont, Keego Harbor Michigan (248) ORDINANCE NO. 417 CITY OF KEEGO HARBOR 2025 Beechmont, Keego Harbor Michigan 48320 (248) 682-1930 ORDINANCE NO. 417 AN ORDINANCE TO AMEND CITY OF KEEGO HARBOR MUNICIPAL CODE CHAPTER 5, BUILDING AND BUILDING REGULATIONS,

More information

ZONING ORDINANCE: OPEN SPACE COMMUNITY. Hamburg Township, MI

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

More information

Administrative Permit Staff Report Meeting Date: February 2, 2017

Administrative Permit Staff Report Meeting Date: February 2, 2017 Administrative Permit Staff Report Meeting Date: February 2, 2017 Subject: Applicant: Agenda Item Number: Summary: Recommendation: Administrative Permit Case Number WADMIN16-0001 Carlson and Associates

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

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. SPRING STREET, ROOM 525 Los ANGELES, CA 90012-4801 AND 6262 VAN Nuys BLVD., SUITE 351 VAN NUYS, CA 91401 CITY PLANNING COMMISSION WILLIAM ROSCHEN PRESIDENT REGINA M.

More information