Letter of Determination Suite 400

Size: px
Start display at page:

Download "Letter of Determination Suite 400"

Transcription

1 SAN FRANCISCO PLANNING DEPARTMENT March 15, 2013 Sandra B. Jimenez Jimenez & Associates 1585 Folsom San Francisco CA Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission St Letter of Determination Suite 400 San Francisco, CA Kansas Street 4049/ RH-2 Jeffrey Speirs, (415) or jeffrev.speirs@sfgov.org Reception: Fax: Planning Information: Dear Ms. Jimenez: This letter is in response to your request for a Letter of Determination regarding the 5 contiguous properties beginning at, and north of, 951 Kansas Street (Block 4094; Lot ). The request is for clarification of the following items: 1. The number of allowable units if the lots were developed as one project. 2. The requirements and triggers pertaining to BMR units. 3. Planning Code Section 134(c)(3) as it pertains to Lot Meeting parking requirements through excavation and grading of serpentine rock. The lots are located in an RH-2 Zoning District and 40-X Height and Bulk District. Individually, each lot in this zone is allowed 2 dwelling units within the buildable area as of right, for a maximum of 10 units for the 5 lots. However, if the 5 lots mentioned are merged and developed as one project, a density of 1 dwelling unit per 1,500 square feet of lot area can be approved as a conditional use per Planning Code Section 209 for a maximum of 8 dwelling units As of January 15, 2013, Proposition C became effective, allowing projects of 9 or fewer dwelling units to be exempt from the Inclusionary Affordable Housing Program. If the above mentioned lots were developed to their potential of 10 units, then the project would be subject to the BMR requirements of Section 415. For Lot 044, absent a proposal to bring to the Residential Design Team, the required rear yard is 45% of the lot, per Planning Code Section 134(a)(2). A reduction in this requirement is allowable through averaging, per section 134(c)(2). As for your question pertaining to Section 134(c)(3), in the event of a vacant adjacent lot, for purposes of calculation, a rear wall of the adjacent lot can be assumed to be at 75% of the total depth of Lot 044. Averaging is intended to be used as a bonus under certain conditions, and MEMEMSERM

2 Sandra B. Jimenez March 15, 2013 Jimenez & Associates Letter of Determination 1585 Folsom 951 Kansas Street San Francisco CA not a reduction of buildable area. However, please be advised that final plans are subject to the Residential Design Guidelines, and a final determination of averaging is pending a project submittal. The required amount of off-street parking for lots in an RH-2 Zoning District is 1 space per dwelling unit. A reduction in this amount may be sought and justified through a variance. A Project Review Meeting may be requested to better serve your questions and allow the Planning Department to review a proposal and address more specific questions relating to project design. For the removal of on-site serpentine rock, any excavation would trigger an Environmental Evaluation. Given what we have received, a determination for your question depends on the findings of the Environmental Evaluation. For further advice regarding an Environmental Evaluation, please contact Monica Pereira with the Environmental Planning Division at (415) APPEAL: If you believe this determination represents an error in interpretation of the Planning Code or abuse in discretion by the Zoning Administrator, an appeal may be filed with the Board of Appeals within 15 days of the date of this letter. For information regarding the appeals process, please contact the Board of Appeals located at 1650 Mission Street, Room 304, San Francisco, or call (415) Sincerely, Scott F. Sanchez Zoning Administrator cc: Jeff Speirs, Planner Michael Wooten, Property Owner SAN FRANCISCO 2 PLANNING DEPARTMENT

3 JIMENEZ & ASSOCIATES COMMERCIAL & RESIDENTIAL D E S I G N (1k: Scott Sanchez Zoning Administrator San Francisco Planning Department 1650 Mission Street San Francisco, CA Re: Request for Letter of Determination Regarding Buildable Area Dear Mr. Sanchez, The Estate of Samaduroff is the owner of 5 contiguous parcels on the 900 block of Kansas. The 5 parcels are as follows: Block: 4094 Lots: 044, 045, 046, 047, 048 or 1. V - Kansas Street (Lot: 048) Kansas Street (Lot: 047) Kansas Street (Lot: 046) Kansas Street (Lot: 045) Kansas Street (Lot: 044) These properties are in the South East neighborhood and are zoned RH-2. Currently all five lots are vacant. The property sits on top of serpentine rock which has been tested for asbestos. The levels of asbestos found were well below harmful levels for humans. The Estate is seeking information as to how the lots may be developed, if developed. We would like to know if there is a configuration of how many units may be constructed on the properties if all the lots were used for a development. Also, would it trigger a BMR if each lot was developed individually? Or is a BMR only triggered when and if more than one lot are maximized to form a small development? In addition to the BMR requirements, we would like to know how Code Section 134 (c)(3), effective date 9/88, would be interpreted in regards to lot 044. We are planning to only place one house on this lot. As the planning code reads, a lot may be developed up to 75%, but is required to be the average of the two adjacent lots. How would this relate to the properties? We are also interested as to the parking requirements for these lots. As the lots exist, there is a large portion of serpentine that resides into the street and which has prohibited the extension of the sidewalk to run the full length of the East side of the street. The topography of these lots does create some question as to how parking can be met. A colored photo of the location has been attached for reference Folsom, San Francisco, CA Phone: Cell: sandra@sbjimenezdesign.com

4 Would your department have any objections to removing the rock and bringing the lots to a better buildable grade? We believe that by leveling the lots, it would allow for consistency with the rest of the block. If we were allowed to remove the rock, what subjects of compliance would we need to adhere to? We will be requesting a letter from the Department of Public Works in regards to the serpentine that extends into the street. The letter from Public Works will help to determine how they will want the possible development of the properties to address street parking and the sidewalk. It is our intention to make sure that we have a solid understanding of all the department requirements in order to better assess the potential developments. We look forward to receiving your determination. Please do not hesitate to contact me with any questions you may have. Sincerely, an B. Jimene Cc. Estate of Samaduroff

5 Kansas Street Site Printed: 11 January, 2013

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT February 15, 2013 Janet Campbell Campbell and Associates 2 Parker Avenue No. 302 San Francisco, CA 94118-2659 Site Address: Assessor s Block/Lot: Zoning District: Staff

More information

Letter of Determination

Letter of Determination rd WJ SAN FRANCISCO PLANNING DEPARTMENT December 1, 2011 J. Gregg Miller, Jr. Pillsbury Winthrop Shaw Pittman LLP P.O. Box 7880 San Francisco, CA 94120-7880 Site Address: Assessor s Block/Lot: Zoning District:

More information

Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session

Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session BACKGROUND Date: April 21, 2016 Subject: IMPLEMENTATION OF THE STATE DENSITY BONUS LAW Staff Contact: Kate Conner (415) 575-6914

More information

SAN FRANCISCO PLANNING DEPARTMENT

SAN FRANCISCO PLANNING DEPARTMENT June 8, 2011 SAN FRANCISCO Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Josh Smith Fax: Walden Mission Bay I, LLC 415.558.6409 445 Virginia Avenue

More information

Letter of Determination

Letter of Determination Letter of Determination REVISED June 5, 2014 Jeremy Paul Quickdraw Permit Consulting 1325 California Street San Francisco CA 94109 Site Address: 260 Laussat Street Assessor s Block/Lot: 0860/031 Zoning

More information

Determination. Reception: Andrew Junius. information: Site Address:

Determination. Reception: Andrew Junius. information: Site Address: SAN FRANCISCO PLANNING 1111014 i ; I I i I 1 I I Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 March 26, 2012 Reception: 415.558.6378 Andrew Junius Fax: Reuben & Junius

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT September 4, 2013 Ian Dunn OpenScope Studio, Architects (415) 310.8092 iandunn@openscopestudio.com Site Address: Assessor s Block/Lot: Zoning District: Staff Contact:

More information

PLANNING DIRECTOR BULLETIN

PLANNING DIRECTOR BULLETIN This Bulletin outlines how the Planning Department administers streamlined approval for affordable and supportive housing. PLANNING DIRECTOR Streamlined Approval Processes for Affordable and Supportive

More information

Letter. of Determination. u~p~o counr o ~ ~` '' ~ SAN FRANCISCO a PLANNING DEPARTMENT Mission St.

Letter. of Determination.   u~p~o counr o ~ ~` '' ~ SAN FRANCISCO a PLANNING DEPARTMENT Mission St. u~p~o counr o ~ ~` '' ~ SAN FRANCISCO a PLANNING DEPARTMENT w ~ o~r3s o~`'~~ August 11, 2016 Letter 1650 Mission St. of Determination Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Mel

More information

Letter of Determination

Letter of Determination IeA ID coulv~, SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 September 25, 2013 Mr. 95 Brady Street San Francisco, CA 94103 Reception:

More information

Letter of Determination

Letter of Determination 0 SAN November 22, 2013 FRANCISCO PLANNING DEPARTMENT Mr. 95 Brady Street San Francisco, CA 94103 Letter of Determination Site Address: - dba Cosmo Hotel Assessor s Block/Lot: 0304/015 Zoning District:

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 June 11, 2014 Reception: 415.558.6378 Michael Castro Fax: Brereton Architects 415.558.6409

More information

BULLETIN NO. 5. Senate Bill No. 35 Affordable Housing Streamlined Approval PLANNING DIRECTOR. SECTION 1: ELIGIBILITY CRITERIA

BULLETIN NO. 5. Senate Bill No. 35 Affordable Housing Streamlined Approval PLANNING DIRECTOR.  SECTION 1: ELIGIBILITY CRITERIA PLANNING DIRECTOR Senate Bill No. 35 Affordable Housing Streamlined Approval This Bulletin outlines how the Planning Department administers streamlined approval set forth in Government Code Section 65913.4.

More information

Determination. Reception: Fred Naderi. Fax: Managing Partner Rona Real Estate

Determination. Reception: Fred Naderi. Fax: Managing Partner Rona Real Estate CO1J?.1s o SAN FRANCISCO February 3, 2012 Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Fred Naderi Fax: Managing Partner 415.558.6409 Planning

More information

Affordable Housing Bonus Program

Affordable Housing Bonus Program Affordable Housing Bonus Program Program Overview February 2016 www.sf-planning.org/ahbp Kearstin Dischinger, Menaka Mohan, & Paolo Ikezoe San Francisco Planning Department Welcome! Meeting Format Presentation

More information

Letter of Determination Suite 400

Letter of Determination Suite 400 ;P~9 counrfo~ U ~ ~,z w,~ x ~, '~ ~ ~ a 0 ~b3s 0~5~ SAN FRANCISCO PLANNING DEPARTMENT September 28, 2015 Warner Schmalz ForumDesign 1014 Howard Street San Francisco CA 94103 Site Address: Assessor's Block/Lot:

More information

Letter of Determination

Letter of Determination AI SAN FRANCISCO PLANNING DEPARTMENT May 31, 2012 Stuart Stoller SGPA Architecture & Planning 200 Pine Street No. 500 San Francisco CA 94104 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact:

More information

Letter of Legitimization Suite 400

Letter of Legitimization Suite 400 SAN FRANCISCO PLANNING DEPARTMENT August 2, 2012 John Kevlin Reuben & Junius, LLP 1 Bush Street, Suite 600 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission St Letter of

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018 Executive Summary Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018 Date: January 4, 2018 Case No.: 2017-013609CND Project Address: 668-678 PAGE STREET Zoning: RH-3 (Residential-House,

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT April 26, 2013 Letter of Determination 1650 Mission St. Sue 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Mr. J. Gregg Miller, Jr. Pillsbury Winthrop Shaw Pittman

More information

AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET

AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET California

More information

ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL PACKET

ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL PACKET 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL PACKET The Analyzed State Density Bonus program offers a streamlined process for

More information

New Planning Code Summary: HOME-SF and Density Bonus Projects

New Planning Code Summary: HOME-SF and Density Bonus Projects New Planning Code Summary: HOME-SF and Density Bonus Projects Amended/Added Sections: 206, 302 Case Number: 2014-001503PCA Board File/Enactment#: 150969/116-17 Sponsored by: Mayor Edwin Lee, Supervisors

More information

CONDITIONAL USE AUTHORIZATION

CONDITIONAL USE AUTHORIZATION 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org CONDITIONAL USE AUTHORIZATION APPLICATION PACKET OF INFORMATION Pursuant to Planning Code Section 303, the Planning Commission shall

More information

Letter of Determination

Letter of Determination DcOu SAN FRANCISCO PLANNING DEPARTMENT October 26, 2012 Ilene Dick Farella Braun & Martel LLP Russ Building, 235 Montgomery Street San Francisco, CA 94104 Letter of Determination Site Address: 800 Brotherhood

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT July 29, 2011 Andrew Junius Reuben & Junius, LLP One Bush Street, Suite 600 San Francisco CA 94104 Letter of Determination Site Address: 260 5 11, Street Assessor s Block/Lot:

More information

ANALYZED STATE DENSITY BONUS PROGRAM

ANALYZED STATE DENSITY BONUS PROGRAM 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL AND SUPPLEMENTAL APPLICATION PACKET ATTENTION: A Project Application must be completed

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2013.1585Q Project Address: 718 CHURCH STREET Zoning: RM-1 (Residential,

More information

APPLICATION PACKET FOR. In the Coastal Zone Area

APPLICATION PACKET FOR. In the Coastal Zone Area APPLICATION PACKET FOR Coastal Zone Permit In the Coastal Zone Area Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 Pursuant to Planning Code

More information

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Executive Summary Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Date: January 26, 2012 Case No.: 2011.0680Q Project Address: Zoning: RH 3 (Residential, House, Three Family) 40

More information

100% AFFORDABLE HOUSING BONUS PROGRAM

100% AFFORDABLE HOUSING BONUS PROGRAM 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org 100% AFFORDABLE HOUSING BONUS PROGRAM INFORMATIONAL AND SUPPLEMENTAL APPLICATION PACKET ATTENTION: A Project Application must be completed

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT January 25, 2012 Letter of Determination Cynthia Davis Northern California Presbyterian Homes and Services, Western Park Apartments 1280 Laguna Street San Francisco CA

More information

Affordable Housing Bonus Program

Affordable Housing Bonus Program Affordable Housing Bonus Program August 2015 Stakeholder Input Kearstin Dischinger, Menaka Mohan, & Paolo Ikezoe San Francisco Planning Department San Francisco Housing Context STATE DENSITY BONUS LAW

More information

Letter of Legitimization

Letter of Legitimization 1s. SAN FRANCISCO PLANNING DEPARTMENT February 10, 2014 J. Gregg Miller, Jr. Coblentz Patch Duffy & Bass LLP One Ferry Building, Suite 200 San Francisco, CA 94111-4213 Letter of Legitimization Site Address:

More information

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Executive Summary Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Date: January 26, 2012 Case No.: 2011.0679Q Project Address: 1120 1130 Kearny Street Zoning: RM 2 (Residential,

More information

Spence Carport Variance

Spence Carport Variance Spence Carport Variance ACTIVITY #: BOARD OF ADJUSTMENTS HEARING DATE: PL-15-1042 12/14/2015 at 6:00 pm PETITIONER: PETITION: LOCATION: ZONE DISTRICT: AREA OF PARCEL: REQUIRED SETBACKS: STAFF CONTACT:

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT o June 30, 2011 Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Catherine Lutz Fax: Mason McDuffie Financial Corporation

More information

Discretionary Review Analysis

Discretionary Review Analysis Discretionary Review Analysis Dwelling Unit Merger HEARING DATE: AUGUST 4, 04 Date: August 7, 04 Case No.: 03.60D Project Address: 8 84 GREEN STREET Permit Application: 03..06.49 Zoning: RM 3 (Residential

More information

ATTACHMENT B-2. City of Pleasant Hill. March 11, Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523

ATTACHMENT B-2. City of Pleasant Hill. March 11, Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523 ATTACHMENT B-2 March 11, 2015 Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523 City of Pleasant Hill RE: Appeal of Variance Application No. PLN 14-0307 (Associated with Minor Subdivision No. PLN 14-0307

More information

Item # 9 September 13, 2006

Item # 9 September 13, 2006 Item # 9 September 13, 2006 Planning and Development Department Land Use Planning Division To: From: Planning Commission Allan Gatzke Principal Planner Memorandum Date: September 13, 2006 Subject: Housing

More information

PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT FLOOD HAZARD ZONE SITE ACREAGE AIRPORT SAFETY ZONE?

PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT FLOOD HAZARD ZONE SITE ACREAGE AIRPORT SAFETY ZONE? TYPE OR PRINT CLEARLY Submit Completed Applications to: City of Corning Planning Dept. 794 Third Street Corning, CA 96021 PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR Date: October 3, 2013 Case No.: 2013.1273Q Project Address: 747 LYON STREET Zoning: RH 3 (Residential,

More information

Historic Landmark Designation

Historic Landmark Designation APPLICATION FOR Historic Landmark Designation Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 Landmark designation is authorized by Section

More information

Focus: onsite affordable units. Kearstin Dischinger, Planning Department October 12, 2016 / Inclusionary Housing TAC

Focus: onsite affordable units. Kearstin Dischinger, Planning Department October 12, 2016 / Inclusionary Housing TAC State density bonus law overview Focus: onsite affordable units Kearstin Dischinger, Planning Department October 12, 2016 / Inclusionary Housing TAC OUTLINE STATE LAW OVERVIEW Density Bonus Waivers Incentives

More information

Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018

Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018 Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018 Date: May 10, 2018 Project Name: Mayor s Process Improvements Ordinance Case Number: 2018-004633PCA, [Board File No.

More information

Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018

Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018 Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018 Date: January 4, 2018 Case No.: 2015-014876CUAVAR Project Address: 749 27th Street Zoning: RH-1 (Residential-House,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR Date: November 7, 2013 Case No.: 2013.1316Q Project Address: 1865 CLAY STREET Zoning: RM-3 (Residential,

More information

BOARD OF ZONING APPEALS November 13, 2018 Decisions

BOARD OF ZONING APPEALS November 13, 2018 Decisions BOARD OF ZONING APPEALS November 13, 2018 Decisions The Board of Zoning Appeals met in regular session on Monday, November 13, 2018, at 6:10 p.m., in the Commission Chamber of the Municipal Office Building

More information

City Council 1-15-08- Exhibit A Mansionization Code Amendments Recommended by Planning Commission 11-14-07 INCREASE OPEN SPACE AND SETBACKS Section 10.12.030 and A.12.030 Property Development Regulations:

More information

1712 CASTRO ROOF DECK PERMIT APPEAL # RESPONDENT S BRIEF JANUARY 12, 2017

1712 CASTRO ROOF DECK PERMIT APPEAL # RESPONDENT S BRIEF JANUARY 12, 2017 1712 CASTRO ROOF DECK PERMIT APPEAL #16-161 RESPONDENT S BRIEF JANUARY 12, 2017 EXHIBIT TABLE OF CONTENTS: Exhibit A: Exhibit B: Photo of rear yard B1: Comparison of Permit Application with Revised/Approved

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Date: June 6, 2016 Case No.: 2016-002479CND Project Address: Zoning: RH-2 (Residential, House, Two-Family)

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: October 20, 2016 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Non-Conforming Use Permit, pursuant to Sections 6135

More information

17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS:

17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS: Effective April 14, 2011 Chapter 17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS: 17.13.010 Title, Intent, and Description 17.13.020 Required Design Review Process 17.13.030 Permitted and Conditionally

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR Date: November 13, 2014 Case No.: 2014.1540Q Project Address: Zoning: RTO (Residential Transit Oriented)

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

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

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR Date: June 1, 2015 Case No.: 2015-003838CND Project Address: Zoning: RC-3 (Residential Commercial, Medium

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR Date: September 29, 2016 Case No.: 2016-002258CND Project Address: 785 SAN JOSE AVENUE Zoning: RH-3

More information

Supplemental Application Form Request for a Waiver of Development Standards via Density Bonus

Supplemental Application Form Request for a Waiver of Development Standards via Density Bonus County of Sacramento Office of Planning and Environmental Review (PER) 827 7 th Street, Room 225 Sacramento, CA 95814 (916) 874-6141 Supplemental Application Form Request for a Waiver of Development Standards

More information

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE April 4, 2014 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017

Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017 Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017 Date: March 2, 2017 Case No.: 2016-011332CUA Project Address: 4041 Cesar Chavez Street Zoning: RH-2 (Residential-House,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Date: May 15, 2014 Case No.: 2014.0330Q Project Address: 2245 CABRILLO STREET Zoning: RH-2 (Residential,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR Date: July 9, 2015 Case No.: 2015-004580CND Project Address: Zoning: RH-3 (Residential, House, Three-Family)

More information

100% AFFORDABLE HOUSING BONUS PROGRAM

100% AFFORDABLE HOUSING BONUS PROGRAM 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org 100% AFFORDABLE HOUSING BONUS PROGRAM APPLICATION SUBMITTAL REQUIREMENTS The 100 Percent Affordable Housing Bonus Program (100% AHBP)

More information

BYLAW NUMBER 64D2010

BYLAW NUMBER 64D2010 . BEING A BYLAW OF THE CITY OF CALGARY TO AMEND THE LAND USE BYLAW 1P2007 (LAND USE AMENDMENT LOC2OI 0-0012) ************* **************** WHEREAS it is desirable to amend the Land Use Bylaw Number 1

More information

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS

More information

?10 /S-- 0 & ENDORSED FILED

?10 /S-- 0 & ENDORSED FILED SAN FRANCISCO Notice of Exemption Approval Date: February 5, 2015 Case No.: 2013.0862E Project Title: The Urban School of San Francisco Zoning: P.M-i (Residential - Mixed, Low Density) District I 40-X

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: OCTOBER 26, 2017 Date: October 19, 2017 Case No.: 2017-004721CUAVAR Project Address: 452 OAK STREET Zoning: RTO (Residential Transit Oriented) Market and

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Controller s Office FY 2009-10 Development Impact Fee Report January 24, 2011 City and County of San Francisco FY 2009-10 Development Impact Fee Report January 24, 2011

More information

CITY OF CASCADE LOCKS PLANNING COMMISSION ORDER VARIANCE WINDSONG TERRACE LLC

CITY OF CASCADE LOCKS PLANNING COMMISSION ORDER VARIANCE WINDSONG TERRACE LLC CITY OF CASCADE LOCKS PLANNING COMMISSION ORDER VARIANCE 07-01 WINDSONG TERRACE LLC APPLICATION The variance requested is to reduce various setback requirements for lots within the Windsong Terrace Subdivision.

More information

Zoning Administrator. Agenda Item

Zoning Administrator. Agenda Item Zoning Administrator Agenda Item June 12, 2013 TO: THRU: FROM: Rick Otto Zoning Administrator Leslie Aranda Roseberry Planning Manager Chad Ortlieb Senior Planner SUBJECT PUBLIC HEARING: VARIANCE NO. VAR

More information

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions:

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions: AGENDA ITEM #4.A TOWN OF LOS ALTOS HILLS Staff Report to the City Council SUBJECT: FROM: APPEAL OF PLANNING COMMISSION DENIAL OF A CONDITIONAL DEVELOPMENT PERMIT AND SITE DEVELOPMENT PERMIT FOR A NEW 3,511

More information

PERCENTAGE OF INCLUSIONARY UNITS AND AFFORDABILITY LEVELS:

PERCENTAGE OF INCLUSIONARY UNITS AND AFFORDABILITY LEVELS: Designation Priorities for the Inclusionary Affordable Housing Program ( Program ) Section 307 of the Planning Code mandates the Zoning Administrator to issue and adopt such rules, regulations and interpretations

More information

1.0 Introduction. November 9, 2017

1.0 Introduction. November 9, 2017 November 9, 2017 Andrew Bone, Planner III Regional Planning Policy and Strategic Initiatives Halifax Regional Municipality 40 Alderney Drive Dartmouth, NS, B2Y 2N5 Subject: Application to amend the Bedford

More information

Residential roof decks. Residential Roof Decks

Residential roof decks. Residential Roof Decks Residential roof decks San Francisco Magazine cover Feb 2018 Issue Roof Decks and Discretionary Reviews Increasing number of cases / amount of time spent on Discretionary Reviews on projects involving

More information

CITY OF MERCED SMALL LOT SINGLE-FAMILY HOME DESIGN GUIDELINES

CITY OF MERCED SMALL LOT SINGLE-FAMILY HOME DESIGN GUIDELINES CITY OF MERCED SMALL LOT SINGLE-FAMILY HOME DESIGN GUIDELINES Development Services Department Planning and Permitting Adopted August 15, 2005 SMALL LOT SINGLE FAMILY HOME GUIDELINES A. Purpose and Applicability.

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Date: March 2, 2015 Case No.: 2015-000074CND Project Address: Zoning: RH-2 (Residential, House, Two Family)

More information

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Date: March 15, 2018 Case No.: 2016-003836CUAVAR Project Address: Zoning: RH-3 (Residential, House,

More information

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE May 6, 2011 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

Executive Summary Conditional Use/Variance Residential Demolition

Executive Summary Conditional Use/Variance Residential Demolition Executive Summary Conditional Use/Variance Residential Demolition HEARING DATE: JUNE 2, 2016 Date: May 26, 2016 Case No.: 2014-002548CUA/VAR Project Address: 14-16 Laidley Street Zoning: RH-1 (Residential

More information

SPECIAL USE PERMIT (SUP) APPLICATION

SPECIAL USE PERMIT (SUP) APPLICATION This Section (Office Use Only) Case: PZ: Sign/s Picked Up By: CC: SPECIAL USE PERMIT (SUP) APPLICATION Owner/s (name): Company Name: Mailing Address: Work #: Cell #: E-Mail: Owner Signature (Owner/s Must

More information

CITY OF SOUTH SAN FRANCISCO PLANNING DIVISION 315 Maple Avenue, South San Francisco, CA (650)

CITY OF SOUTH SAN FRANCISCO PLANNING DIVISION 315 Maple Avenue, South San Francisco, CA (650) CITY OF SOUTH SAN FRANCISCO PLANNING DIVISION 315 Maple Avenue, South San Francisco, CA 94080 (650) 877-8535 TENTATIVE SUBDIVISION MAP Application Instructions No application shall be accepted unless it

More information

Asking Price: $3,100,000

Asking Price: $3,100,000 Property Description: GFI Realty Services, LLC is pleased to present the exclusive offering of 1915-1919 Cornaga Avenue, two contiguous lots with 100 of frontage located in Far Rockaway, Queens. The parcels

More information

May 12, Chapter RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections:

May 12, Chapter RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections: May 12, 2017 Chapter 17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections: 17.13.010 Title, intent, and description. 17.13.020 Required design review process. 17.13.030 Permitted and conditionally

More information

Parcel Map / Final Map APPLICATION MATERIALS

Parcel Map / Final Map APPLICATION MATERIALS San Francisco Public Works Bureau of Street Use and Mapping Bruce R. Storrs, City and County Surveyor 1155 Market Street, 3 rd Floor San Francisco, CA 94103 Tel 415-554-5827 Fax 415-554-5324 Subdivision.Mapping@sfdpw.org

More information

MOUNTAINSIDE HOMEOWNERS ASSOCIATION Architectural Change Request Application Cover Letter to Homeowners

MOUNTAINSIDE HOMEOWNERS ASSOCIATION Architectural Change Request Application Cover Letter to Homeowners Cover Letter to Homeowners Dear Homeowner: As you begin the application process to improve your property, the members of the Architectural Review Committee (ARC), want to make your experience as pleasant

More information

INSTRUCTIONAL PACKET FOR VARIANCES

INSTRUCTIONAL PACKET FOR VARIANCES Community Development Department Counter Hours: 8:00 a.m. to 12:00 noon Monday through Thursday (Please Call to Verify Counter Hours) Address: 1110 West Capitol Avenue, 2 nd Floor West Sacramento, CA 95691

More information

Letter of Determination Suite 400

Letter of Determination Suite 400 ~~t~o counrfo~. ~' U ~ x 'VF b ~' a a ~ O SAN FRANCISCO PLANNING DEPARTMENT ~`ds 075` 1650 Mission St Letter of Determination Suite 400 San Francisco, January 25, 2016 CA 94103-2479 Reception: James Gallagher

More information

CITY OF OAK HARBOR Development Services Department

CITY OF OAK HARBOR Development Services Department CITY OF OAK HARBOR Development Services Department Shortt Subdiiviisiions Shorrtt Pllatt Reviiew Prrocess IIII What is a Short Plat, and when is it necessary? A short plat is a map that represents a short

More information

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013 City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013 Opening: The meeting of the City of Cape May Planning Board was called to order by Chairman William Bezaire, at 7:00 PM. In compliance

More information

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017 Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017 Date: December 7, 2017 Case No.: 2017-007430CUA Project Address: Zoning: RM-4 (Residential, Mixed, High

More information

bae urban economics June 25, 2017 Councilmember Kate Harrison City of Berkeley 2180 Milvia Street Berkeley, CA Dear Councilmember Harrison:

bae urban economics June 25, 2017 Councilmember Kate Harrison City of Berkeley 2180 Milvia Street Berkeley, CA Dear Councilmember Harrison: bae urban economics June 25, 2017 Councilmember Kate Harrison City of Berkeley 2180 Milvia Street Berkeley, CA 94704 Dear Councilmember Harrison: At your request, BAE Area Urban Economics, Inc. ( BAE )

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2014.0119Q Project Address: 1440 1450 FILBERT STREET Zoning: RM 3 (Residential

More information

NEW CONSTRUCTION CONDOMINIUM APPLICATION MATERIALS

NEW CONSTRUCTION CONDOMINIUM APPLICATION MATERIALS Phone: (415) 554-5827 Fax: (415) 554-5324 www.sfdpw.org Subdivision.Mapping@sfdpw.org Edwin M. Lee, Mayor Mohammed Nuru, Director Bruce R. Storrs, City and County Surveyor Office of the City and County

More information

CHAPTER 25 REVIEW AND APPROVAL OF SITE CONDOMINIUM AND CONDOMINIUM PROJECTS

CHAPTER 25 REVIEW AND APPROVAL OF SITE CONDOMINIUM AND CONDOMINIUM PROJECTS CHAPTER 25 REVIEW AND APPROVAL OF SITE CONDOMINIUM AND CONDOMINIUM PROJECTS Section 25.1. Purpose and Scope. 1. Tracts of land that are developed and sold as site condominium developments and condominium

More information

City of Lafayette Staff Report Design Review Commission

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

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 17-1235 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WEST HOLLYWOOD, RECOMMENDING TO THE CITY COUNCIL APPROVAL OF A ZONE TET AMENDMENT AMENDING PORTIONS OF TITLE 19, WEST HOLLYWOOD

More information

SUPPORTIVE HOUSING STREAMLINED APPROVAL PURSUANT TO ASSEMBLY BILL 2162 (CA GOVT. CODE 65650) AND PLANNING DIRECTOR BULLETIN #5

SUPPORTIVE HOUSING STREAMLINED APPROVAL PURSUANT TO ASSEMBLY BILL 2162 (CA GOVT. CODE 65650) AND PLANNING DIRECTOR BULLETIN #5 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org SUPPORTIVE HOUSING STREAMLINED APPROVAL PURSUANT TO ASSEMBLY BILL 2162 (CA GOVT. CODE 65650) AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL

More information

That the Planning Commission finds and advises EBMUD that the proposed disposal of property is in conformance with the County General Plan.

That the Planning Commission finds and advises EBMUD that the proposed disposal of property is in conformance with the County General Plan. STAFF ANALYSIS JUNE 19, 2006 GPC 2006-02 DISPOSAL OF PROPERTY EAST BAY MUNICIPAL UTILITY DISTRICT PROPOSED SALE OF EAST BAY MUNICIPAL UTILITY DISTRICT S SYDNEY RESERVOIR PROPERTY: Request by the Real Estate

More information