HERMAN LEE EDWARDS AND LIA D TRS PLN100195

Size: px
Start display at page:

Download "HERMAN LEE EDWARDS AND LIA D TRS PLN100195"

Transcription

1 MIKE NOVO, DIRECTOR RESOURCE MANAGEMENT AGENCY PLANNING DEPARTMENT STATE OF CALIFORNIA COUNTY. OF MONTEREY RESOLUTION No A.P.N In the matter of the application of HERMAN LEE EDWARDS AND LIA D TRS PLN FINDINGS & DECISION for an Administrative Permit in accordance with Title 21 (Zoning) Chapter (Administrative Permits) of the Monterey County Code, to allow an Administrative Permit and Design Approval to allow the construction of a new 7,058 square foot two-story single family dwelling with a 987 square foot attached three-car garage and 858 square foot of covered porches/terraces, grading (approximately 1,900 cubic yards of cut and 1,900 cubic yards of fill) will be required for the single family dwelling and driveway. The property is located at 7915 Cinquenta, Carmel (Assessor's Parcel Number ), Canada Wood North (Tehama) Subdivision Phase 1, Greater Monterey Peninsula Area Plan. Said Director of the Resource Management Agency - Planning Department, having considered the application and the evidence presented relating thereto, FINDINGS OF FACT 1. FINDING: The proposed project and/or use is consistent with the policies of the Monterey County General Plan, the applicable Area Plan and the requirements of Title 21 Zoning Ordinance to include Chapter (Administrative Permits), and other County health, safety, and welfare ordinances related to land use development. The site is physically suitable for the use proposed. EVIDENCE: Staff review of the applicable text and policies of these documents and related County health, safety, and welfare ordinances. EVIDENCE: Application, plans and materials contained in the project file. EVIDENCE: There has been no testimony received either written or oral to indicate that the site is not suitable for the project. All applicable Monterey County agencies have reviewed the project. There are no physical or environmental constraints such as geologic or seismic hazard areas, environmentally sensitive habitats, or similar areas that would indicate the site is not suitable for the use proposed. 2. FINDING: The proposed project will not have a significant environmental impact. EVIDENCE: Section of the CEQA Guidelines categorically exempts the proposed development from environmental review. No adverse environmental impacts were identified during staff review of the development application. 3. FINDING: The subject property is in compliance with all rules and regulations pertaining to zoning uses, subdivisions and any other applicable provisions of Title 21, and all zoning violation abatement costs, if any, have been paid.

2 DECISION THEREFORE, it is the decision of said Director of the Resource Management Agency - Planning Department that said application for an Administrative Permit be granted as shown on the attached plans. PASSED AND ADOPTED this 2 ' day of June, it/a4-1da./i re--.e MIKE NOVO, DIRECTOR RESOURCE MANAGEMENT AGENCY PLANNING DEPARTMENT COPY OF THIS DECISION WAS MAILED TO THE APPLICANT ON _ JUN 3 O 2090 IF ANYONE WISHES TO APPEAL THIS DECISION, AN APPEAL FORM MUST BE COMPLETED AND SUBMITTED TO THE SECRETARY TO THE MONTEREY COUNTY PLANNING. ALONG WITH THE APPROPRIATE FILING FEE ON OR BEFORE 2010 COMMISSION THIS DECISION, IF THIS IS THE FINAL ADMINISTRATIVE DECISION, IS SUBJECT TO JUDICIAL REVIEW PURSUANT TO CALIFORNIA CODE OF CIVIL PROCEDURE SECTIONS AND ANY PETITION FOR WRIT OF MANDATE MUST BE FILED WITH THE COURT NO LATER THAN THE 90TH DAY FOLLOWING THE DATE ON WHICH THIS DECISION BECOMES FINAL. NOTES 1. You will need a building permit and must comply with the Monterey County Building Ordinance in every respect. Additionally, the Zoning Ordinance provides that no building permit shall be issued, nor any use conducted, otherwise than in accordance with the conditions and terms of the permit granted or until ten days after the mailing of notice of the granting of the permit by the appropriate authority, or after granting of the permit by the Board of Supervisors in the event of appeal. Do not start any construction or occupy any building until you have obtained the necessary permits and use clearances from the Monterey County Resource Management Agency - Planning Department and Monterey County Building Services Department. 2. This permit expires 3 years after the above date of granting thereof unless construction or use is started within this period. EDWARDS PLN Page 3 of 3

3

4 EDWARDS RESIDENCE 7915 CINQUENTA CARMEL, CALIFORNIA EN3 TOM MEAHEY I: ARCHITECT o2ostate STREET SUITE S. SAUjA BARBARABA.101 TEt aoe. 20a Fn%e05.0a e.7 BOe

5 / A1] MATCH SHEET --T V 7-11 v MATCH SHEET ' ~/ 141 ^ / " zv - (E) (E) CABLE TV BOX ^ ~

6 SZ L L L Amour NOT FOR CONSTRUCTION i;rr oh EDWARDS RESIDENCE 7915 CINQUENTA CARMEL, CALIFORNIA [ZI TOM MEANEYI ARCHITECT CSO STATE STREET SUITE SSO SAN AEARA CA TEL 006.EE0.f666 fa%eee.v E0.f060 D

7 WALL LEGEND MMEE lm-~miumi IF ig, I=It lgwilco I =IF ' RESIDENCE ILPIANS wm. - - ~ MATCH

8 C -n r 0 M -; Z NOT FOR CONSTRUCTION 1 `IEc 8'91?' EDWARDS RESIDENCE 7915 CINQUENTA CARMEL, CALIFORNIA EMI TOM MEAHEY ARCHITECT...STATE STREET.ITE T. EAETA BARSARACA "7E7 TEL S06,EEE.T.At FAXII0,EEE.180E I> 11 1g.

9 --> N NOT FOR CONSTRUCTION g Is om EDWARDS RESIDENCE 7915 CINQUENTA CARMEL, CALIFORNIA TOM MEANEY ARCHITECT..STATE STREET SUITE loo''art TEL E.E.EEE.T.E. FA%EEE...,EEE vmwaoamenmo,cam > ia

10 L MAIN RESIDENCE ELEVATIONaWEST 04 MAIN 'RESIDENCE ELEVATION - NORTH MAIN RESIDENCE ELEVATION - EAST 02 MAIN RESIDENCE ELEVATION - SOUTH 01

11 D O N NOT FOR CONSTRUCTION I ji ff ae EDWARDS RESIDENCE 7915 CINQUENTA CARMEL, CALIFORNIA EE, STATE STREET TOM MEAHEYI ARCHITECT BARBA T TEE SOIS E.E.FRS.S..T.O.TORO

12 NOT FOR CONSTRUCTION EDWARDS RESIDENCE 7915 CINQUENTA CARMEL' CALIFORNIA Kw om TOM MEAHEY ARCHITECT ~~=STREET BUITE=SAHTh ' ARFARACA TEL FAX =...

13 i $S t II I I^.It C I I L, If^ j 1=--_ T of ''g S t NOT FOR CONSTRUCTION izsr Ey Zpn EDWARDS RESIDENCE 7915 CINQUENTA CARMEL, CALIFORNIA TOM MEANEYI ARCHITECT 6 STATE STREET.NITS EEO SANTA...ARA CA 03,0, TES fa%ara.s00.te0e

14 ''01 1,1!i i i I II j < < L I * gi e^zl eg iw'ob&a uum P >^ + a NOT FOR CONSTRUCTION Ft EDWARDS RESIDENCE 7915 CINQUENTA CARMEL, CALIFORNIA TOM MEANEYI ARCHITECT...STATE STREET SUITE TAO SAN, IARBAR R A TEe eos.eee.te.e a N.vee.reee

15 MAIN RESIDENCE ELEVATION - INTERIOR COURTYARD EAST 02 MAIN RESIDENCE ELEVATION - INTERIOR COURTYARD WEST 01.cuE,N+rr

16 GREATER MONTEREY PENINSULA 4.e 'a fk.`g MONTEREY 10 10,f,wasit IA 416 trsis. II'a 10 ^ry"f o«j PROJECT SITE APPLICANT: EDWARDS APN: FILE # PLN s Water `1850

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. # In the matter of the application of Steven and Elvia Goldberg (PLN040113) MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04009 MINOR SUBDIVISION # 040113 A.P. # 008-392-001-000

More information

Sven & Katrin Nauckhoff (PLN030156)

Sven & Katrin Nauckhoff (PLN030156) MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 030156 A.P. # 007-281-001-000 In the matter of the application of Sven & Katrin Nauckhoff (PLN030156) FINDINGS & DECISION

More information

Jack & Eileen Feather (PLN030436)

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

More information

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333)

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY 020333 RESOLUTION NO. 000 A.P.# 243-031-002- In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven

More information

Trio Petroleum, Inc. (PLN010302)

Trio Petroleum, Inc. (PLN010302) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 010302 A.P.# 424-091-021-000 In the matter of the application of Trio Petroleum, Inc. (PLN010302) FINDINGS & DECISION

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

More information

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05027 In the matter of the application of KENNY JOHN P TR ET AL (PLN050145) APN# 169-321-003-000 FINDINGS & DECISION Permit Extension

More information

MINOR SUBDIVISION COMMITTE E COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTE E COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTE E COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05020 APN #259-092-057-00 0 259-092-058-000 259-092-059-000 In the matter of the application of MONTERRA RANCH PROPERTIES

More information

MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE

MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE MONTEREY COUNTY MINOR SUBDIVISION COMMITTEE Meeting: June 30, 2011 Time: C14D } 1 Agenda Item No.: 2 Project Description: Lot Line Adjustment of an equal exchange between two legal lots of record, Parcel

More information

Peter Pan Investors LLC (PLN030397)

Peter Pan Investors LLC (PLN030397) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04014 A. P. # 241-201-022-000 241-201-023-000 In the matter of the application of Peter Pan Investors LLC (PLN030397) FINDINGS

More information

Before the Director of the RMA-Planning Department in and for the County of Monterey, State of California

Before the Director of the RMA-Planning Department in and for the County of Monterey, State of California Before the Director of the RMA-Planning Department in and for the County of Monterey, State of California In the matter of the application of: DONALD D CHAPIN JR AND BARBARA A RESOLUTION NO. 10-030 Resolution

More information

John Machado et al (PLN040304)

John Machado et al (PLN040304) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04051 A.P. # 207-022-017-000 In the matter the application John Machado et al (PLN040304) FINDINGS & DECISION for a Use in accordance

More information

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s Resolution No. 10-015A Resolution of the Monterey County Planning Commission recommending that the Board o f Supervisors amend

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: June 28, 2007 Time: 1:45pm Agenda Item No.: 4 Project Description: Combined Development Permit including after-the-fact permits to allow a 138 square foot

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT COASTAL OFFICE, 2620 1 ST AVENUE, MARINA, CA 93933 (831) 883-7500, main line / (831) 384-3261, facsimile SCOTT HENNESSY, DIRECTOR MONTEREY COUNTY

More information

Gilbert and Joanne Segel (PLN020561)

Gilbert and Joanne Segel (PLN020561) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04025 A. P. # 419-231-013-000 In the matter of the application of Gilbert and Joanne Segel (PLN020561) FINDINGS & DECISION to

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

SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION # 03010 SUBDIVISION NO. 020115 A.P. # 239-011-024-000 In the matter of the application of Richard & Patricia D. Stoltz (PLN020115)

More information

MONTEREY COUNTY PLANNING COMMISSIO N

MONTEREY COUNTY PLANNING COMMISSIO N MONTEREY COUNTY PLANNING COMMISSIO N Meeting : February 28, 2007. Time 9 :15am Agenda Item No. : 1 Project Description : Amendment to correct the Sectional District Map by revising an incorrectl y placed

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 PROJECT: Galbraith Lot Line Adjustment HEARING DATE: March 4, 2013 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

More information

MONTEREY COUNTY PLANNING COMMISSION

MONTEREY COUNTY PLANNING COMMISSION MONTEREY COUNTY PLANNING COMMISSION Meeting: June 11, 2003 @ 9:30 AM Agenda Item: D2 Project Description: Use Permit (Associated Tagline/Sprint #PLN000669) for the construction of a 50 Ft. monopole with

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 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

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

MONTEREY COUNTY PLANNING COMMISSION

MONTEREY COUNTY PLANNING COMMISSION MONTEREY COUNTY PLANNING COMMISSION Meeting: April 11, 2007. Time: Agenda Item No.: Project Description: Combined Development permit consisting a Use Permit to allow cositing a wireless communication facility

More information

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES The Monterey County Zoning Administrator hearing met at 1 :30 p.m. in the Board of Supervisors Chambers of the Courthouse, 168 West Alisal

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing Supervisorial District: First Staff Report Date: August 10, 2005 Staff: Lisa Hosale

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

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

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 Applicant: Owner: Mooretown Rancheria of the Concow Maidu Tribe same Location: The Feather Falls Casino parking lot, located at the southeast

More information

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

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

More information

It is recommended that the Development Committee take the following actions:

It is recommended that the Development Committee take the following actions: City of La Palma DC Agenda Item No. 3 MEETING DATE: March 14, 2016 TO: FROM: AGENDA TITLE: DEVELOPMENT COMMITTEE Community Development Department Amendment to Precise Plan (PP) 056 to allow for façade

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 10 DATE: 1211 0108 TO: 1 PLANNING CONIMISSION CASE: APPLICANT: LOCATION: ENVIRONMENTAL STATUS: PREPARED BY: Tentative

More information

Meiners Oaks Water District Public Ut lityyard and Bu lding

Meiners Oaks Water District Public Ut lityyard and Bu lding I I ary 22, 2018 Planning Commission Hearing Meiners Oaks Water District Public Ut lityyard and Bu lding Cose No. PL I 7-009 5 Resource Management Agency, Planning Division Franca A. Rosengren, Case Planner

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION

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

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

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

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

SUMMARY: The proposed project includes two basic components:

SUMMARY: The proposed project includes two basic components: MONTEREY COUNTY SUBDIVISION COMMITTEE MEETING: March 11, 2004 AGENDA NO.: 1 SUBJECT: Carmel Valley Ranch, PLN 020280 - Combined Development Permit consisting : 1) Standard Subdivision Vesting Tentative

More information

City of Brisbane Agenda Report

City of Brisbane Agenda Report City of Brisbane Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Community Development Director via City Manager Proposed Ordinance No. 626 (Zoning Text Amendment RZ-2-18) - Zoning Text

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO EXHIBIT A P.C. RESOLUTION NO. 2012-523 REQUEST FOR A MODIFICATION TO DEVELOPMENT PLAN NO. DEV-007-003 (APPROVED BY CITY COUNCIL ON OCTOBER 28, 2009) TO CONSTRUCT A 25 -HIGH, 500 SQUARE- FOOT, SECOND-FLOOR

More information

City of Brisbane. Zoning Administrator Agenda Report

City of Brisbane. Zoning Administrator Agenda Report City of Brisbane Zoning Administrator Agenda Report TO: John A. Swiecki, Zoning Administrator For the Meeting of 11/16/2015 FROM: Julia Capasso, Associate Planner SUBJECT: 185 Valley Drive; Sign Review

More information

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL

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

Building Permit & Plan Check Fees

Building Permit & Plan Check Fees Building Permit & Plan Check Fees Fee Changes Effective 10/01/16 Last Updated: 09/30/16 Fee & Description Fee Plan Check Fees Standard Plan check of building or structure reviewed by staff within the established

More information

Potrero Area Subdivision Page 1 of 21 PLN010001

Potrero Area Subdivision Page 1 of 21 PLN010001 MONTEREY COUNTY SUBDIVISION COMMITTEE Meeting: April 29, 2004 @ 9:00 a.m. Agenda Item: 2 SUBJECT: Potrero Area Subdivision, - Combined Development Permit consisting of a Vesting Tentative Map to allow

More information

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 03003 A.P. # 422-111-030-000-M In the matter of the application of Orradre Ranch (PLN990292) FINDINGS AND DECISION for a Use Permit

More information

F I N A L. MONTEREY COUNTY ZONING ADMINISTRATOR December 11, 2003 MINUTES

F I N A L. MONTEREY COUNTY ZONING ADMINISTRATOR December 11, 2003 MINUTES F I N A L MONTEREY COUNTY ZONING ADMINISTRATOR December 11, 2003 MINUTES A. ROLL CALL: Present: Environmental Health John Hodges Water Resources Al Mulholland Public Works Bryce Hori Zoning Administrator

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING Design Review Commission NOTICE OF PUBLIC HEARING Patrick Collins, Chair Anko Chen, Vice Chair Douglas Fu, Commissioner James Keppel, Commissioner BODY: Design Review Commission DATE: Monday, March 12,

More information

MONTEREY COUNTY PLANNING COMMISSION

MONTEREY COUNTY PLANNING COMMISSION MONTEREY COUNTY PLANNING COMMISSION Meeting: October 25, 2006 Time: 9:10 A.M. Agenda Item No.: 1 Project Description: Conduct a workshop regarding the County s regulations for covered parking (Chapter

More information

Planning Commission Report

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

More information

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

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831)

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831) MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT 2620 1st AVENUE MARINA, CA 93933 (831) 883-7500 FAX: (831)384-3261 MONTEREY COUNTY PLANNING COMMISSION Meeting: September 8, 2004 8:00 a.m. Agenda

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim Deputy Director: Steve Chase Staff Report Date: March 10, 2006 Division: Development Review South Case No.: 06GOV-00000-00004

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

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY ZONING ADMINISTRATOR Meeting : August 26, 2010 Time : I : 3 0 P.M. Agenda Item No. : Project Description : Combined Development Permit consisting of: 1) a Coastal Administrative Permit

More information

All of the following must be submitted before the Planning Department can process the application:

All of the following must be submitted before the Planning Department can process the application: CITY OF WEST COVINA PLANNING DEPARTMENT Instructions for filing for a Conditional Use Permit All of the following must be submitted before the Planning Department can process the application: 1. Application

More information

Report for: 2640 BROADWAY

Report for: 2640 BROADWAY Report for: Property Report: General information related to properties at this location. PARCELS (Block/Lot): 0960/001D PARCEL HISTORY: ADDRESSES:, SAN FRANCISCO, CA 94123 NEIGHBORHOOD: Pacific Heights

More information

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

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

STAFF REPORT FOR COASTAL DEVELOPMENT CDP# STANDARD PERMIT June 11, 2013 CPA-1. Victor Suarez Fern Drive Mendocino, CA 95460

STAFF REPORT FOR COASTAL DEVELOPMENT CDP# STANDARD PERMIT June 11, 2013 CPA-1. Victor Suarez Fern Drive Mendocino, CA 95460 CPA-1 OWNER/APPLICANT: REQUEST: ENVIRONMENTAL DETERMINATION: RECOMMENDATION: LOCATION: APPEALABLE AREA: PERMIT TYPE: TOTAL ACREAGE: GENERAL PLAN: Victor Suarez 45130 Fern Drive Mendocino, CA 95460 Construct

More information

February 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC

February 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC February 20, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2771-EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC PROJECT ADDRESS: 300-370 South Fairfax Avenue, 6300-6370

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

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

More information

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

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment Deputy Director: Dave Ward Staff Report Date: October 31, 2008 Division: Planning & Development, South Case No.: 08LLA-00000-00003

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

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016 716 CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING The Zoning Administrator convened the meeting at 3:00 p.m. on, in the Community Development Conference Room, City of Buena Park Civic Center,

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

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL AGENDA ITEM NO. 8 ORDINANCE No. 2010 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of January 10, 2012 Originating Department: Planning & Community Development Interim City Manager Arnold

More information

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M. CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, 2019 10:30 A.M. CITY HALL ROSS ANNEX Conference Room 1600 20 Civic Center Plaza, Santa Ana, California Lisa Storck Legal Counsel Verny Carvajal

More information

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

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

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

More information

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005- A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

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

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

VARIANCE (Revised 03/11)

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

More information

Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach

Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Thursday, September 13, 2007 1:30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Coastside Design Review Committee meetings are accessible to people with disabilities. Individuals

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

APPLICATION SUBMITTAL REQUIREMENTS FOR Tentative Parcel or Subdivision Maps

APPLICATION SUBMITTAL REQUIREMENTS FOR Tentative Parcel or Subdivision Maps CITY OF EL CERRITO Community Development Department Planning and Building Division 10890 San Pablo Avenue, El Cerrito, CA 94530 (510) 215-4330 FA (510) 233-5401 planning@ci.el-cerrito.ca.us APPLICATION

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

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

More information

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

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

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT For the Agenda of: May 4, 2016 To: From: Subject: Supervisorial District(s): Zoning Administrator Department of Community Development PLNP2015-00222.

More information

CERES AVENUE, LOS ANGELES, CALIFORNIA 90021

CERES AVENUE, LOS ANGELES, CALIFORNIA 90021 18,239 SF INDUSTRIAL LAND FOR SALE 758-774 CERES AVENUE, LOS ANGELES, CALIFORNIA 90021 101 110 S SAN PEDRO STREET E 7TH STREET SUBJECT PROPERTY For More Information, Please Contact: MIKE SMITH Principal

More information

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION FEBRUARY 26, 2015 1229 Oxford Street Use Permit #UP2014-0009 to 1) add a 1,171 square-foot third story which would result

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

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 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Planning Commission Staff Report Hearing of January 18, 2018

Planning Commission Staff Report Hearing of January 18, 2018 Planning Commission Staff Report Hearing of January 18, 2018 County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/divisions/planning/

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