SAN IPSE CAPITAL OF SILICON VALLEY

Size: px
Start display at page:

Download "SAN IPSE CAPITAL OF SILICON VALLEY"

Transcription

1 una. CITY OF -3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 08/16/16 ITEM:, fb) CITY COUNCIL STAFF REPORT File No. C Applicant: Foundation for Hispanic Education Location Northerly side of Story Road approximately 1,250 feet easterly of South White Road (14271 Story Road) Existing Zoning A(PD) Planned Development Council District 5 Historic Resource No Annexation Date: May 6,1960 (Story No. 1-B) CEQA: Determination of Consistency with the Envision San Jose 2040 General Plan Final Impact Report (Resolution No ) and Supplemental Impact Report (Resolution No ) APPLICATION SUMMARY: Conforming Rezoning from the A(PD) Planned Development Zoning District to the PQP Public/Quasi-Public Zoning District on a gross acre site. RECOMMENDATION: Staff recommends that the City Council approve the proposed Conforming Rezoning. PROJECT DATA GENERAL PLAN CONSISTENCY General Plan Designation Public/Quasi-Public 1X1 Consistent O Inconsistent Consistent Policies Education Policy ES-1.5; and Implementation Policies IP-1.6, IP-1.7, and IP-8.2 Inconsistent Policies None SURROUNDING USES General Plan Land Use Zoning Existing Use North Residential Unincorporated Single-Family Residences County South Residential R-l-8 Single-Family Single-Family Residences Residence East Residential Unincorporated Single-Family Residences County West Residential Unincorporated County Single-Family Residences

2 Page 2 RELATED APPROVALS Date Action 05/06/60 Site annexed from County of Santa Clara into the City of San Jose (File No. Story No. 1-B). 08/20/02 Planned Development Rezoning from R-l-8 Zoning District to A(PD) Zoning District to allow post-secondary school, secondary school, and daycare uses on a gross acre site (File No. PDC01-086). 10/17/02 Planned Development Permit to allow construction of 61,864 square feet of buildings for educational/daycare uses on a gross acre site (File No. PD01-096). PROJECT DESCRIPTION On May 31, 2016, the applicant applied for a rezoning of the gross acre subject site from the A(PD) Planned Development Zoning District to the PQP Public/Quasi-Public Zoning District. There are no other development applications on file at this time. According to the applicant, the proposed rezoning to a conventional zoning district will better facilitate future planning and use of the site for school facilities and related uses. If the rezoning is approved by the City Council, the PQP Public/Quasi-Public Zoning District would allow a broader range of public uses that are consistent with the site's General Plan land use designation of Public/Quasi- Public. Currently, the PQP/Quasi-Public Zoning District requires a Conditional Use Permit for a day care and a Special Use Permit for a school (secondary or post-secondary). The site is currently occupied by six buildings totaling approximately 93,932 square feet and outdoor recreation space that are being used as a school campus for a post-secondary school (Roberto Cruz Leadership Academy), a secondary school (Latino College Preparatory Academy), and a daycare. In 2001, the proposed PQP Public/Quasi-Public Zoning District did not exist and a PD Rezoning was needed to allow post-secondary school and daycare uses on the site. The existing school uses and facilities were approved in 2001 through a Planned Development Zoning (File No. PDC01-086) and a Planned Development Permit (File No. PD01-096) when the current school operators moved to this site. The proposed Conforming Rezoning to PQP Public/Quasi-Public Zoning District would remove the existing PD zoning and current Planned Development permits, which would result in the existing uses becoming legal non-conforming, since a Special Use Permit would be required for the private school and a Conditional Use Permit would be required for the daycare. The uses may continue to operate under the Conforming Zoning pursuant to the provisions of the Nonconforming Uses requirements of the Zoning Code. The Envision San Jose 2040 General Plan discourages the use of PD Zoning, which the proposed rezoning would remove. Site Description The site is currently occupied by six buildings totaling approximately 93,932 square feet and outdoor recreation space that are being used as a school campus for a post-secondary school, a secondary school, and a daycare. The project site is surrounded by single-family residences on all sides. The County of Santa Clara borders the subject site on the north, west, and east sides.

3 July 26,2016 Page 3 ANALYSIS Figure 1: Project Site The proposed Conforming Rezoning was analyzed for conformance with: 1) the Envision San Jose 2040 General Plan; 2) the Zoning Ordinance, and 3) the California Environmental Quality Act (CEQA). Envision San Jose 2040 General Plan Conformance The subject property is designated as Public/Quasi-Public on the General Plan Land Use/Transportation Diagram (see Figure 2).

4 Page 4 Properties with this designation are intended for public land uses such as schools, colleges, corporation yards, homeless shelters, libraries, fire stations, water treatment facilities, convention centers and auditoriums, museums, governmental offices and airports. This category is also used to designate lands used by some private entities, including private schools, daycare centers, hospitals, public utilities, and the facilities of any organization involved in the provision of public services such as gas, water, electricity, and telecommunications facilities that are consistent in character with established public land uses. The proposed PQP Public/Quasi-Public Zoning District conforms to the General Plan designation of the site and allows a variety of uses from a school to publicly-oriented institutional land uses with associated incidental commercial uses supporting such publiclyoriented institutional land uses. This district may also accommodate private schools, daycare centers, hospitals, public utilities, and the facilities of any organization involved in the provision of public services. This conforming rezoning is also consistent with the following General Plan policies: 1. Education Policy ES-1.5: Cooperate with school districts in identifying and evaluating the impacts of population and demographic changes that may lead to the need for new schools, school closures, re-opening of closed schools, or the decision that existing school sites should be preserved for meeting future needs. Analysis: Although this is not a public school district facility, the proposed rezoning would allow the existing private schools and daycare to be preserved in this location for future needs. The proposed conforming zoning district would better facilitate future planning and use of the site for school facilities and related uses. The existing Planned Development Zoning District is more restrictive and woidd require a more complex entitlement process if left in place. 2. Implementation Policy IP-1.6: Ensure that proposals to rezone and prezone properties conform to the Land Use/Transportation Diagram, and advance Envision General Plan vision, goals, and policies. Analysis: The proposed PQP Public/Quasi-Public Zoning District conforms to the Envision San Jose 2040 General Plan Land Use/Transportation Diagram's designation of Public/Quasi-Public. Rezoning the subject property to the PQP Public/Quasi-Public Zoning District woidd allow continued use of existing school and daycare uses, while also providing opportunity for a broader use of the site as envisioned under the General Plan. 3. Implementation Policy IP-1.7: Use standard Zoning Districts to promote consistent development patterns when implementing new land use entitlements. Limit use of the Planned Development Zoning process to unique types of development or land uses which can not be implemented through standard Zoning Districts, or to sites with unusual physical characteristics that require special consideration due to those constraints. Analysis: The proposed rezoning would eliminate a Planned Development Zoning that is no longer needed. The proposed PQP Public/Quasi-Public Zoning District is a standard zoning district that would promote a consistent development pattern and meet the needs of an existing use while also providing the opportunity for future related uses.

5 Page 5 4. Implementation Policy IP-8.2: Use the City's conventional zoning districts, contained in its Zoning Ordinance, to implement the Envision General Plan Land Use/Transportation Diagram. These districts include a range of allowed land uses, development intensities, and standards within major land use categories (residential, commercial and industrial) together with zoning districts for other land uses such as mixed-use and open space. The various ranges of allowed use and development intensity correspond generally to the respective Envision General Plan land use designations, while providing greater detail as to the appropriate land uses and form of development. Analysis: Consistent with this policy as analyzed above, the subject rezoning to the PQP Public/Quasi-Public Zoning District directly conforms to the General Plan's land use designation. This rezoning would also remove a Planned Development Zoning and utilize a conventional zoning district of PQP Public/Quasi-Public. Zoning Ordinance Conformance The PQP Public/Quasi-Public Zoning District is intended for publicly serving uses on lots that are designated Public/Quasi-Public on the General Plan Land Use/Transportation Diagram. The use and design controls are less stringent than the existing Planned Development Zoning District standards. If the rezoning is approved by Council, the current school and daycare uses would become legal non-conforming and future expansion or modifications would require a Special Use Permit for the school uses and a Conditional Use Permit for the daycare use. Figure 3: Zoning District Designation CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) The proposed Conforming Rezoning will change the current A(PD) Planned Development Zoning District to PQP Public/Quasi-Public Zoning District on a gross acre site.

6 Page 6 There are no new or significant environmental impacts beyond those identified in the Envision San Jose 2040 General Plan Final Program Environmental Impact Report (FPEIR) and Supplemental EIR (SEIR) that have been identified, nor have any new mitigation measures or alternatives which are considerably different from those analyzed in the FPEIR and SEIR been identified. Pursuant to Section of the CEQA Guidelines, the City of San Jose has determined that the proposed rezoning is pursuant to, in furtherance of and within the scope of the Envision San Jose 2040 General Plan program, the impacts of which were analyzed and disclosed in the Final Environmental Impact Report for the Envision San Jose 2040 General Plan, for which findings were adopted by City Council Resolution No on November 1, 2011 and, the Supplemental EIR adopted by City Council Resolution No on December 15, The FPEIR and SEIR were prepared for the comprehensive update and revision of all elements of the City of San Jose General Plan, including an extension of the planning timeframe to the year The proposed rezoning does not involve new significant effects beyond those analyzed in the FPEIR and SEIR. PUBLIC HEARING NOTIFICATION In order to inform the public of the proposed project, staff followed Council Policy 6-30: Public Outreach Policy. A notice of the public hearing was distributed to the owners and tenants of all properties located within 500 feet of the project site and posted on the City website. The City Council Staff Report is also posted on the City's website. Staff has been available to respond to questions from the public. Approved by: /s/ Flarry Freitas, Director of Building, Planning and Code Enforcement For questions please contact Steve McHarris Planning Official at (408)

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/14/16 ITEM: 11.1(a) CITY OF ffr -3 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-015 Applicant: Owens Mortgage Investment Fund Location 455 Piercy Road Existing

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 01/10/17 ITEM: 11.1(b) CITY OF SAN IPSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-048 Applicant: Terry Pries Location 320 Race Street Existing Zoning LI Light Industrial

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 05/17/16 ITEM:,1.1 fr) CITY OF *2 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-010 Applicant: Jeff Guinta Location Northwesterly corner of Los Gatos-Almaden

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 08-18-15 ITEM: II. ((b) CITY OF Cr ^2 SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-019 Applicant: Imwalle Properties Location Southeast corner of Monterey Highway

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY jtrr*. CITY OF ff: J 2k SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 IT : «Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 26,

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 10/20/15 ITEM: f. 3 CITY OF SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-034 Applicant: Jim Rubnitz Location Southeast corner of Meridian Avenue and Fruitdale

More information

SAN JOSE CAPITAL OF SILICON VALLEY

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

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT -------- 3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: 11.1(a) CITY COUNCIL STAFF REPORT File No. C16-029 Applicant William Mabry, Oakmont Senior Living Location 3550 San Felipe Road Existing Zoning A Agricultural

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

More information

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

RD:JVP:JMD 01/10//2017 RESOLUTION NO. 01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 ITEM: \o 3L A- \V X. CITY OF Cr "3 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October

More information

SUBJECT: SEE BELOW DATE: October 19, 2016

SUBJECT: SEE BELOW DATE: October 19, 2016 COUNCIL AGENDA: 11/15/16 ITEM: 11.4 TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 19, 2016 COUNCIL DISTRICT: 9 SUBJECT: FILE NO. PD16-020: PLANNED DEVELOPMENT

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF Sr "3 SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 05/17/16 ITEM: j 1 0. ITEM: jj 2> Memorandum FROM: Planning Commission SUBJECT: SEE BELOW DATE: April

More information

RESOLUTION NO. FILE NO. T16-024

RESOLUTION NO. FILE NO. T16-024 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO CONSOLIDATE 25 PARCELS INTO THREE PARCELS AND TO RESUBDIVIDE ONE PARCEL (IDENTIFIED

More information

1. Updating the findings for the Inclusionary Housing Ordinance ("Ordinance"); and

1. Updating the findings for the Inclusionary Housing Ordinance (Ordinance); and COUNCIL AGENDA: 3/29/16 ITEM: ty CITY OF '^2 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: IMPLEMENTATION OF THE IN CLU SION ARY HOUSING ORDINANCE FROM: Jacky

More information

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB.

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB. -------- 9/13/16 ------- 4.2 COUNCIL AGENDA: 8/23/16 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Harry Freitas SUBJECT: SEE BELOW DATE: August

More information

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 February 19, 2015

PLANNING COMMISSION STAFF REPORT February 19, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL13-0091 GENERAL

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-155 WHEREAS, The Parking Authority of the City and County of San Francisco (Parking Authority) is a State agency whose

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

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

More information

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/27/17 ITEM: 10.3 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Planning Commission SUBJECT: SEE BELOW DATE: May 24, 2017 COUNCIL DISTRICT:

More information

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP ITEM NO. 9 CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 PROJECT TITLE Yogurt Time Center ADDRESS/LOCATION 3093 Marlow Road ASSESSOR S PARCEL

More information

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

FULL TEXT OF MEASURE I CITY OF YORBA LINDA FULL TEXT OF MEASURE I CITY OF YORBA LINDA ORDINANCE NO. 2011-962 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA ADOPTING THE YORBA LINDA TOWN CENTER SPECIFIC PLAN AND AN AMENDMENT TO THE

More information

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments Hearing Date: May 3, 2017 Staff Report Date: April 25, 2017 Case Nos.: 17ORD-00000-00002 and 17ORD-00000-00003

More information

RESOLUTION NO. FILE NO. PT15-066

RESOLUTION NO. FILE NO. PT15-066 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP TO ALLOW AN EXTENSION FOR UP TO 15 YEARS FOR TENTATIVE SUBDIVISION MAP FILE NO. PT13-061, CONSISTENT

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING SUBJECT: ZONE TEXT AMENDMENT AND ZONE MAP AMENDMENT IMPLEMENTING R3C-C ZONING DISTRICT IDENTIFIED IN THE WEST HOLLYWOOD GENERAL PLAN 2035 AND ANALYSIS

More information

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION A RESOLUTION DENYING THE LUCAS VALLEY ESTATES HOMEOWNERS ASSOCIATION APPEAL AND SUSTAINING THE PLANNING COMMISSION S DECISION TO CERTIFY THE GRADY RANCH PRECISE

More information

A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE

A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE EXECUTIVE SUMMARY GARDEN GATE TOWER SAN JOSE, CA A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE EXECUTIVE SUMMARY Cushman and Wakefield, as exclusive advisor, is pleased to present the opportunity

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

City of San Juan Capistrano Agenda Report

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

More information

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

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

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

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

RESOLUTION NO. R2010-

RESOLUTION NO. R2010- RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 12-13-16 ITEM: 4.4 Memorandum FROM: Toni J. Taber, CMC City Clerk SUBJECT: SEE BELOW DATE: December 1, 2016

More information

VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project

VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project Addendum No. 6 to the 2 nd Supplemental Environmental Impact Report Santa Clara Valley Transportation Authority March 2015 1 Table

More information

RESOLUTION NO. RD:EEH:LCP

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

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

MOBILEHOME PARK PRESERVATION POLICIES/CONVERSION ORDINANCE UPDATE-REPORT ON RECOMMENDATIONS

MOBILEHOME PARK PRESERVATION POLICIES/CONVERSION ORDINANCE UPDATE-REPORT ON RECOMMENDATIONS CED AGENDA: 11/16/15 ITEM: D (6) CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE FROM: Harry Freitas Jacky Morales-Ferrand SUBJECT: SEE BELOW DATE:

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

RESOLUTION NO

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

More information

MIDWAY CITY Municipal Code

MIDWAY CITY Municipal Code MIDWAY CITY Municipal Code TITLE 9 ANNEXATION CHAPTER 9.01 PURPOSE CHAPTER 9.02 GENERAL REQUIREMENTS CHAPTER 9.03 PROPERTY OWNER INITIATION OF ANNEXATION CHAPTER 9.04 PROCEDURES FOR CONSIDERATION OF PETITION

More information

Chapter SPECIAL USE ZONING DISTRICTS

Chapter SPECIAL USE ZONING DISTRICTS Chapter 20.20 Sections: 20.20.010 Urban Transition (U-T) Zoning District 20.20.020 Planned Development (P-D) Zoning Districts 20.20.010 Urban Transition (U-T) Zoning District A. Purpose. The purpose of

More information

Updating the Housing Element Planning for your Community s Future

Updating the Housing Element Planning for your Community s Future Updating the Housing Element Planning for your Community s Future Melinda Coy, Policy Specialist California Department of Housing and Community Development 2013 Life is Better When We are Connected The

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 7/5/2017 Agenda Placement: 8A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

DRAFT 3 City of Goleta, California March 3, 2004 BACKGROUND REPORT NO. 15 CITY S CURRENT STATUS ON MEETING HCD REQUIREMENTS, INCLUDING RHNA GOALS

DRAFT 3 City of Goleta, California March 3, 2004 BACKGROUND REPORT NO. 15 CITY S CURRENT STATUS ON MEETING HCD REQUIREMENTS, INCLUDING RHNA GOALS DRAFT 3 City of Goleta, California March 3, 2004 BACKGROUND REPORT NO. 15 CITY S CURRENT STATUS ON MEETING HCD REQUIREMENTS, INCLUDING RHNA GOALS INTRODUCTION The State of California requires that all

More information

LAKE NONA PARCEL 10 & 11

LAKE NONA PARCEL 10 & 11 October 17, 2017 Staff Report to the Municipal Planning Board CASE #DRI2017-10003 GMP2017-10012 GMP2017-10013 ZON2017-10005 Item #2 LAKE NONA PARCEL 10 & 11 Location Map Subject Site SUMMARY Owner James

More information

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT:

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

More information

RESOLUTION NO. Spring 2017 General Plan Amendment Cycle

RESOLUTION NO. Spring 2017 General Plan Amendment Cycle RD:VMT:JMD 03/27/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SPECIFYING THE COUNCIL'S DETERMINATIONS ON PROPOSED AMENDMENTS TO THE ENVISION SAN JOSE 2040 GENERAL PLAN PURSUANT

More information

13 Sectional Map Amendment

13 Sectional Map Amendment 13 Sectional Map Amendment Introduction This chapter reviews land use and zoning policies and practices in Prince George s County and presents the proposed zoning in the sectional map amendment (SMA) to

More information

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 The meeting of the Manteca City Planning Commission held on Tuesday,, was called to order by Chairman Nuño at 7:00 p.m. COMMISSIONERS PRESENT:

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

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

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

More information

Planning and Zoning Commission STAFF REPORT

Planning and Zoning Commission STAFF REPORT Planning and Zoning Commission STAFF REPORT AGENDA # TO: FROM: PLANNING AND ZONING COMMISSION Laura Blakeman, City Planner MEETING DATE: April 2, 2015 SUBJECT: DSA-15-00031: Zone Change request from R-1

More information

Attachment 4. Planning Commission Staff Report. June 26, 2017

Attachment 4. Planning Commission Staff Report. June 26, 2017 Planning Commission Staff Report June 26, 2017 Agenda #: Regular Agenda - 2 Title: Applicant: Request: Location: Existing Zoning: Proposed Use: Staff Planner: The Brands and The Brands West Eagle Crossing

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MAY 31, 2018 AGENDA ITEM 7.A File No. PL16-0054 TRINITAS

More information

Planning Commission Report

Planning Commission Report SRLY City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: May 10, 2018 Subject: Project

More information

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF SAN JOSE:

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF SAN JOSE: File o. PDC14-060 ORDACE O. DRAFT A ORDACE OF THE CTY OF SA JOSE REZOG CERTA REAL PROPERTY OF APPROXMATLEY 2.6 GROSS ACRES STUATED O THE EAST SDE OF EDEVALE AVEUE APPROXMATELY 1,000 FEET ORTH OF CHYOETH

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY

GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY Background There are a total of 14 specific areas that are being reviewed as part of the update of the General Plan. Requests to review these areas came from

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 2188

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 2188 CHAPTER 2004-372 Committee Substitute for Committee Substitute for Senate Bill No. 2188 An act relating to land development; amending s. 197.502, F.S.; providing for the issuance of an escheatment tax

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

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

CITY OF -S. SUBJECT: SEE BELOW DATE: February 24, 2016 SUPPORT FOR THE 2017 MOVING TO WORK ANNUAL PLAN

CITY OF -S. SUBJECT: SEE BELOW DATE: February 24, 2016 SUPPORT FOR THE 2017 MOVING TO WORK ANNUAL PLAN HOUSING AUTHORITY BOARD AGENDA: 03/08/16 ITEM: SAN JOSE Memorandum CITY OF -S. CAPITAL OF SILICON VALLEY TO: SAN JOSE HOUSING AUTHORITY BOARD OF COMMISSIONERS FROM: Jacky Morales-Ferrand SUBJECT: SEE BELOW

More information

CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION February 26, 2015 APPLICANT. Citywide FILE NUMBER

CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION February 26, 2015 APPLICANT. Citywide FILE NUMBER CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION February 26, 2015 PROJECT TITLE Extended Hours of Operation Zoning Code Text Amendment ADDRESS/LOCATION Citywide

More information

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance REPORT To the Redwood City Planning Commission From Planning Staff February 21, 2017 SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the

More information

COUNTY OF HUMBOLDT. To: Board of Supervisors. From: Planning and Building Department. Agenda Section: Public Hearing

COUNTY OF HUMBOLDT. To: Board of Supervisors. From: Planning and Building Department. Agenda Section: Public Hearing COUNTY OF HUMBOLDT For the meeting of: 12/11/2018 File #: 18-1604 To: Board of Supervisors From: Planning and Building Department Agenda Section: Public Hearing SUBJECT: 10:00 a.m. - Zoning Text Amendments

More information

SanJose. Memorandum. \\[i[ Or. FROM: Jacky Morales-Ferrand TO: RULES AND OPEN GOVERNMENT COMMITTEE. SUBJECT: ALMADEN ROAD DATE: November 1, 2017

SanJose. Memorandum. \\[i[ Or. FROM: Jacky Morales-Ferrand TO: RULES AND OPEN GOVERNMENT COMMITTEE. SUBJECT: ALMADEN ROAD DATE: November 1, 2017 RULES COMMITTEE: 11-8-17 ITEM: G.5. CITY OF SanJose CAPITAL OF SILICON VALLEY Memorandum TO: RULES AND OPEN GOVERNMENT COMMITTEE FROM: Jacky Morales-Ferrand SUBJECT: 15520 ALMADEN ROAD DATE: Date \\[i[

More information

CITY COUNCIL AGENDA REPORT

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

More information

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

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

More information

4.11 POPULATION AND HOUSING

4.11 POPULATION AND HOUSING 4.11 POPULATION AND HOUSING INTRODUCTION This section of the Draft Environmental Report (Draft EIR; DEIR) describes the current population and demographic characteristics and housing and employment conditions

More information

Planning Commission Staff Report October 6, 2011

Planning Commission Staff Report October 6, 2011 Planning Commission Staff Report October 6, 2011 Project: Laguna Ridge Phase 3 Subdivision Projects McGeary Ranch, Arbor Ranch, Zgraggen Ranch & Tuscan Ridge Files: EG-10-059 (McGeary Ranch), EG-10-060

More information

REPORT TO MAYOR AND COUNCIL AND MEMBERS OF THE PLANNING COMMISSION

REPORT TO MAYOR AND COUNCIL AND MEMBERS OF THE PLANNING COMMISSION REPORT TO MAYOR AND COUNCIL AND MEMBERS OF THE PLANNING COMMISSION Agenda Item : 2 TO THE HONORABLE MAYOR AND COUNCIL AND PLANNING COMMISSION MEMBERS: DATE: March 6, 2012 SUBJECT: PROGRESS REPORT AND JOINT

More information

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

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

More information

2018 Santa Clara County Supervisor Candidate Questionnaire

2018 Santa Clara County Supervisor Candidate Questionnaire 2018 Santa Clara County Supervisor Candidate Questionnaire Silicon Valley at Home (SV@Home) is an affordable housing policy and advocacy organization working to ensure housing affordability for all who

More information

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD) ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER

More information

CITY OF ST. PETERSBURG DCA#11-2ESR

CITY OF ST. PETERSBURG DCA#11-2ESR Agenda Item #3.H.7 08/08/11 TAMPA BAY REGIONAL PLANNING COUNCIL LOCAL GOVERNMENT COMPREHENSIVE PLAN PROPOSED AMENDMENT REPORT CITY OF ST. PETERSBURG DCA#11-2ESR For Council meeting of August 8, 2011 1

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

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

REZONING GUIDE. Zone Map Amendment (Rezoning) - Application. Rezoning Application Page 1 of 3. Return completed form to

REZONING GUIDE. Zone Map Amendment (Rezoning) - Application. Rezoning Application Page 1 of 3. Return completed form to COMMUNITY PLANNING & DEVELOPMENT REZONING GUIDE Rezoning Application Page 1 of 3 Zone Map Amendment (Rezoning) - Application PROPERTY OWNER INFORMATION* PROPERTY OWNER(S) REPRESENTATIVE** CHECK IF POINT

More information

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE COUNCIL AGENDA: 06/27/17 ITEM: 4.5 CITY OF cr SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Barry Ng Rosalynn Hughey SUBJECT: AMENDMENTS TO TITLE 13 DATE: June

More information

Town of Yucca Valley GENERAL PLAN 1

Town of Yucca Valley GENERAL PLAN 1 Town of Yucca Valley GENERAL PLAN 1 This page intentionally left blank. 3 HOUSING ELEMENT The Housing Element is intended to guide residential development and preservation consistent with the overall values

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY CITY OF CzT SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 2/23/16 ITEM: 2,\ "1 Memorandum FROM: Barry Ng Angel Rios, Jr. SUBJECT: SEE BELOW DATE: February 1, 2016

More information

The Planning Commission and Community Development Director recommend that the City Council adopt

The Planning Commission and Community Development Director recommend that the City Council adopt \Tri,1 City Council Agenda Report Meeting Date: April 7, 2015 TO: City Council FROM: Jake Morley, Associate Planner (879-6810; jake.morley@chicoca.gov) RE: Public Hearing and Final Reading Regarding Rezone

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 11, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission

More information

FOLLOW-UP TO CITY COUNCIL QUESTIONS FROM THE NOVEMBER 18, 2014, APPROVAL OF THE AFFORDABLE HOUSING IMPACT FEE

FOLLOW-UP TO CITY COUNCIL QUESTIONS FROM THE NOVEMBER 18, 2014, APPROVAL OF THE AFFORDABLE HOUSING IMPACT FEE CITY OF d ^3 SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 11/10/15 ITEM: < j. 2. Memorandum FROM: Jacky Morales-Ferrand SUBJECT: SEE BELOW DATE: Approved ^ ^

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENTS ACREAGE & LOCATION Laurel Place/Pleasant View Annexation to the City of Concord Curt Blomstrand, Lenox Homes landowner/petitioner

More information

Memorandum. FROM: Jacky Morales-Ferrand TO: HONORABLE MAYOR AND CITY COUNCIL

Memorandum. FROM: Jacky Morales-Ferrand TO: HONORABLE MAYOR AND CITY COUNCIL CITY OF fir "3 San Tose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 11/14/17.FILE:...17-315 ITEM: H lv Memorandum FROM: Jacky Morales-Ferrand SUBJECT: AMENDMENTS TO THE

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

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose.

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. The purpose of this chapter is to regulate and limit the development and continued existence of legal uses, structures, lots, and signs established either

More information