Letter of Determination

Size: px
Start display at page:

Download "Letter of Determination"

Transcription

1 DcOu SAN FRANCISCO PLANNING DEPARTMENT October 26, 2012 Ilene Dick Farella Braun & Martel LLP Russ Building, 235 Montgomery Street San Francisco, CA Letter of Determination Site Address: 800 Brotherhood Way Assessor s Block/Lot: 7331/005 Zoning District: RM-1 (Residential Mixed, Low Density) Staff Contact: Rick Crawford, (415) or rick.crawford@sfgov.org 1650 Mission St. Suite 400 San Francisco, CA Reception: Fax: Planning Information: Dear Ms. Dick: This letter is in response to your request for a Letter of Determination for the property at 800 Brotherhood Way. The subject property is currently vacant and is located within the RM-1 (Residential Mixed, Low Density) and RM-4 (Residential Mixed, High Density) Zoning Districts and 40-X and 130-D Height and Bulk Districts. On May 19, 2005, the Planning Commission approved a residential Planned Unit Development with up to 182 dwelling units on the property under Case No ECR (Motion No ). In your letter, you requested a determination that the approved project remains in compliance with the Conditional Use Authorization lapse-period referenced in paragraph 5 of Exhibit A, Conditions of Approval, of Planning Commission Motion No Planning Commission Motion No governs the development of the proposed Planned Unit Development on the subject property. Paragraph 5 of Exhibit A, Conditions of Approval, of Motion No states that "if there is a lapse of this use for a period of three or more years, this authorization shall become null and void and the use of the Project site shall revert to a use that is principally permitted in an RM-1 (Residential Mixed Low Density), and RM-4 (Residential Mixed, High Density) Districts." This condition is further governed by the terms of the Planning Code Section 303(c)(5)(C) which states that "the action of the Planning Commission approving a conditional use does not take effect until the appeal period is over or while the approval is under appeal." On June 16, 2005, the case was appealed to the Board of Supervisors who rejected the appeal on August 16, On September 19, 2005, neighbors to the project seeking to overturn the Planning Commission s actions in the case filed a lawsuit and then appealed the results of that lawsuit. The Court of Appeals rejected that appeal and dismissed the case on March 20, The administrative appeal and the subsequent litigation prevented the property owner from undertaking the project until the issues in dispute were resolved through the administrative appeal process and the actions of the courts.

2 Ilene Dick October 26, 2012 Farella Braun & Martel LLP Letter of Determination Russ Building, 235 Montgomery Street 800 Brotherhood Way San Francisco CA On August 7, 2009, the Zoning Administrator issued a Letter of Determination finding that there had been no lapse in the use of the Conditional Use Authorization for any period since its issuance on May 19, 2005 and that the Conditional Use Authorization remains valid. The determination was not appealed. Since that time, the project sponsor has taken additional actions to advance the project and obtain building permits for grading and construction. The Vesting Tentative Map ("VTM") for the development has been approved and remains active. The VTM was approved on September 18, 2008 and was set to expire on September 8, Subsequent actions by the State Legislature has extended the expiration date of the VTM to September 8, 2015 The property owner has submitted applications for right-of-way improvements for the project to the Department of Public Works (DPW) and Planning Department on March 26, The General Plan referral for sidewalk change and "Q" Map for the north side of Brotherhood Way west of Chumasero Drive was filed on July 20, The sidewalk width change was adopted by the Board of Supervisors in Ord on August 31, Since late 2011, the project sponsor has been negotiating a signalization agreement with San Francisco Municipal Transit Agency (MTA). Pursuant to Condition No. 9 of the Conditions of Approval, the project sponsor is required to pay for the costs of design and construction of a traffic signal at the intersection of the project s access driveway and Brotherhood Way. Furthermore, this signal is to be synchronized with the two adjacent traffic signals along Brotherhood Way at Chumasero Drive and at the Brandeis Hillel School access road. The MTA agreement sets forth the terms and conditions under which the project sponsor will construct the traffic signal, and pay MTA for design the costs (which includes synchronization), construction inspection, procurement and support, and the ongoing costs for maintenance and operation of the traffic signal. A Letter Agreement between the San Francisco Arts Commission and the project property owner to protect the Bufano sculpture adjacent to the project site during project construction was executed in April The Agreement identifies a specific site for relocation of the statue. The Agreement also sets forth specific tasks and conditions for de-installing, storing, and re-installing the sculpture at a time agreed upon by the project sponsor and the Arts Commission. Since late 2011, the project sponsor has been negotiating a Consent Agreement with the SFPUC to enable excavation and construction to occur within an SFPUC easement for water pipes. The Consent Agreement would also allow drainage ditches required for stormwater management and retaining walls for project site stability to remain within the SFPUC easement area. The project sponsor and the SFPUC both have easements for their respective uses in the area subject to the Consent Agreement. The last tree removal permit required for project construction was obtained on October 3, 2012, pursuant to DPW Director s Order No The removal was necessitated by the location of the proposed project driveway. Noting that there was no alternative to the driveway location, the Director approved removal of one Italian Stone Pine tree to be replaced with tree with two 48" box trees, with the species and location subject to approval of the DPW Bureau of Urban Forestry. SAN FRANCISCO 2 PLANNING DEPARTMENT

3 Ilene Dick October 26, 2012 Farella Braun & Martel LLP Letter of Determination Russ Building, 235 Montgomery Street 800 Brotherhood Way San Francisco CA Finally, the property owner has been actively pursuing grading and building permits from the Department of Building Inspection. In May 2012 and August 2012, the property owner filed Building Permit Application Nos and for rough grading permits. On September 11, 2012, the property owner filed Building Permit Applications Nos , , , , , , and for the first phase construction of the proposed dwelling units. These seven Building Permit Applications represent each of the seven building types proposed by the project. Given the above facts detailing the ongoing active pursuit of the project, and uninterrupted exercise of the Conditional Use Authorization by the property owner, the Zoning Administrator hereby determines that there has been no lapse in the use of the Conditional Use Authorization for any period since its issuance on May 19, 2005 and that the Conditional Use Authorization granted under Motion No remains valid. 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: Rick Crawford, Planner Quentin Kopp SAN FRANCISCO PLANNING DEPARTMENT

4 0 FARELLA BRAUN+MARTELLLP Attorneys At Law Russ Building I 235 Montgomery Street San Francisco/ CA T / F , Y ILENE DICK idick@tbm.com D October 4, 2012 Via scott.sanchez@sfgov.org By Hand Delivery Scott Sanchez Zoning Administrator San Francisco Planning Department 1650 Mission, 4th Floor San Francisco, CA CITY & COUNTy OF PLANNING DEPARTMENT Re: Letter of Determination 800 Brotherhood Way: Ongoing Compliance with Conditional Use I Authorization Afr ; Dear Mr. Sanchez: We are seeking a determination that the above referenced project remains in compliance with the Conditional Use authorization lapse-period referenced in paragraph 5 of Exhibit A of Planning Commission Motion No , approved on May 19, Enclosed please find a check for the $601 fee for the Letter of Determination. The project is a 121-lot subdivision, 182-unit PUD located at 800 Brotherhood Way. Condition of Approval No. 5 states: If there is a lapse of this use for a period of three or more years, this authorization shall become null and void and the use of the Project site shall revert to a use that is principally permitted in the RM-1 (Residential Mixed Low Density), and the RJvl-4 (Residential Mixed, High Density) Districts. This condition does not require that the City issue or the project sponsor obtain any particular permit within any three-year period. It only requires that there is no lapse of the use for a period of three years or more. We have made similar requests for a determination under this Condition to the Zoning Administrator since Those are attached as Exhibit A. Mr. Badiner s determinations finding that those activities have not resulted in a "lapse of this use" or "neglect to exercise it" during any period since May 2005 are attached as Exhibit B.

5 0 Scott Sanchez October 4, 2012 Page 2 We are writing to update you as to the status of activities undertaken by the project sponsor since our June 25, 2009 letter. As is clear, these additional actions, combined with those activities that remain ongoing and active from our June 25, 2009 letter, confirm that there has been a continuous and active exercise of the conditional use authorization. MND Compliance The project sponsor is working with relevant City departments and consultants to implement mitigation measures identified in the MND that are required prior to and during construction. Tree Removal and Replacement Permit The last tree removal permit required for project construction was obtained on October 3, 2012, pursuant to DPW Director s Order No The removal was necessitated by the location of the proposed project driveway. Noting that there was no alternative to the driveway location, the Director approved removal of 1 Italian Stone Pine tree with two 48" box trees, with the species and location subject to approval of the DPW Bureau of Urban Forestry. Subdivision Map The Vesting Tentative Map ("VTM") remains active under a series of extensions granted by the State Legislature. At the time of its approval on September 18, 2008, the VTM had a 2 year life, resulting in an expiration date of September 8, (Govt. Code Section ). However, in June 2008, Govt. Code Section (a) was adopted, adding 1 year to the VTM life, resulting in project VTM expiration on September 8, Again in July 2009, the Legislature extended by 24 months maps that were approved before but not expired by July (Govt. Code Section (a).) This statute extended the project VTM life to September 8, And in 2011, Govt. Code Section (a) extended the expiration date an additional 2 years. Based on these statutes, the current expiration date of the VTM is September 8, Site Work Building Permits Continuous and ongoing meetings with Department of Building Inspection staff regarding soil improvement, grading, and site retaining wall design and construction, as well as building construction have occurred. Meetings with Planning staff to discuss minor modifications, exterior concepts, permitting, minor sidewalk encroachment permit and other miscellaneous items have also occurred. See Exhibit C for a list of the activities that have occurred with respect to permitting since 2009.

6 0 Scott Sanchez October 4, 2012 Page 3 Sidewalk Width Change The General Plan referral for sidewalk change and "Q" Map for the north side of Brotherhood Way west of Chumasero Drive was filed on July 20, The sidewalk width change was adopted by the Board of Supervisors in Ord on August 31, Arts Commission Agreement regarding Bufano Sculpture A Letter Agreement between the San Francisco Arts Commission and the project property owner to protect the Bufano sculpture during project construction was executed in April The Agreement identifies a specific site for relocation of the Statue. The Agreement also sets forth specific tasks and conditions for de-installing, storing and reinstalling the sculpture at a time agreed upon by the project sponsor and the Arts Commission. SFMTA Signalization Agreement Since late 2011, the project sponsor has been negotiating a signalization agreement with SFMTA. Pursuant to Condition No. 9 of the Conditions of Approval, the project sponsor is required to pay for the costs of design and construction of a traffic signal at the intersection of the project s access driveway and Brotherhood Way and to synchronize the traffic signal with the two adjacent traffic signals along Brotherhood Way at Chumasero Drive and at the Brandeis Hillel School access road. The MTA agreement sets forth the terms and conditions under which the project sponsor will construct the traffic signal, and pay MTA for the costs for design (which includes synchronization), construction inspection, procurement and support, and the ongoing costs for maintenance and operation of the traffic signal. SFPUC Consent Agreement Since late 2011, the project sponsor has been negotiating a Consent Agreement with the SFPUC to enable excavation and construction to occur within an SFPUC easement for water pipes. The Consent Agreement would also allow drainage ditches required for stormwater management and retaining walls for project site stability to remain within the SFPUC easement area. The project sponsor and the SFPUC both have easements for their respective uses in the area subject to the Consent Agreement. * ** * * * ** **** ***** ****** *********** ** ************ *********** ****** We request your determination that, based on the above facts, the sponsor s ongoing active pursuit of the project and uninterrupted exercise of the conditional use authorization remains

7 0 Scott Sanchez October 4, 2012 Page 4 valid and there has been no lapse in the use of the authorization for any period since its issuance on May 19, Thank you in advance your prompt response. If you have any questions or concerns, I can be reached at (415) or at idick@fbrn.com. Since clv. &ul Ilene Dick /L \ ID Enclosures cc: (Via w/encls.) Brian Mulqueen, Esq. Chris Hawke Steven Vettel, Esq \ /3/12

8 EXHIBIT A

9 0 FARELLA BRAUN+MARTEL LLP Attorneys At Law Russ Building/ 235 Montgomery Street San Francisco/ CA / F STEVEN L. VETTEL svettel@fbm.com D April 27, 2007 Via Hand Delivery Lawrence Badiner Zoning Administrator Planning Department 1660 Mission St., 5th Floor San Francisco, CA Re: 800 Brotherhood Way Conditional Use Permit Request for Zoning Administrator Determination Dear Mr. Badiner: I write on behalf of Olympic View Realty, the owner of the 800 Brotherhood Way property. We request that you make a determination that the Conditional Use Authorization lapse-period for this property was tolled for the duration of its administrative appeal and ensuing litigation. On May 19, 2005, the Planning Commission approved a Conditional Use Authorization under Planning Code section to allow a Planned Unit Development of up to 122 lots and 182 dwelling units on the 800 Brotherhood Way property (see Planning Commission Motion No , attached as Enclosure 1). In Exhibit A of that Authorization, the Planning Commission stated as a Condition of Approval that its authorization "shall become null and void" if "there is a lapse of this use for a period of three or more years." On June 16, 2005, the Commission s authorization was appealed to the Board of Supervisors. The Board rejected that appeal on August 16, Within 34 days, a lawsuit was filed in Superior Court against the City challenging the project s Negative Declaration and Conditional Use Authorization (see Enclosure 2). The California Court of Appeal finally dismissed that case on March 20, 2007 (see Enclosure 3). I request your determination that the lapse-period referenced in paragraph 5 of Exhibit A to the Conditional Use Authorization was tolled for the entire period between the Planning Commission s initial approval on May 19, 2005, and final judgment on appeal on March 20, Continuously during that period, the 800 Brotherhood Way Conditional Use Permit was either within its 30-day statutory "appeal period" or "under appeal." Planning Code section

10 Lawrence Badiner ( April 27, 2007 Page 2 303(c)(5)(C) states that an "action of the Planning Commission approving a conditional use does not take effect until the appeal period is over or while the approval is under appeal." Accordingly, the three year period referenced in 5 of Exhibit A to the Conditional Use Authorization should be understood to have begun on March 20, 2007, the date on which the appeal of the Conditional Use Authorization finally ended. Thank you for considering this request. Enclosed is the determination fee in the amount of $463. SLV:avd Enclosures cc: Rick Crawford Delvin Washington Steve Riter 21132\

11 () FARELLA BRAUN+MARTEL LLP Attorneys At Law Russ Building / 235 Montgomery Street San Francisco/ CA / F STEVEN L. VETTEL Svettel@fbm.com D June 25, 2009 Lawrence Badiner Zoning Administrator San Francisco Planning Department 1650 Mission Street, Suite 400 San Francisco, CA Re: 800 Brotherhood Way Case No CR Dear Mr. Badiner: This letter is to provide the Planning Department with a status report on the implementation of the 121-lot subdivision, 182-unit PUD at 800 Brotherhood Way approved by the Planning Commission on May 19, 2005, in its Motion No and to seek your determination that the project is in compliance with Condition of Approval No. 5. Condition of Approval No. 5 of the motion states: If there is a lapse of this use for a period of three or more years, this authorization shall become null and void and the use of the Project site shall revert to a use that is principally permitted in the RM-1 (Residential Mixed Low Density), and the RM-4 (Residential Mixed, High Density) Districts. Note that the condition does not mandate issuance of any particular permit within any three-year.2 period, only that there be no lapse of the use for a period of three years or more Since 2005, the owner and project sponsor have been actively pursuing implementation of the project, such that there has been no "lapse of this use" or "neglect to exercise it" during any period since May Set forth below is a summary of the numerous actions the project sponsor has pursued, and continues to pursue, during this period, indicating the sponsor s active and ongoing exercise of the conditional use authorization. The principally permitted use of the property pursuant to its RlvI-1 zoning is 418 dwelling units. The conditional use/pud approval was for site configuration and the size of the proposed single family and duplex lots. 2 The Merriam-Webster Dictionary defines lapse as: "the termination of a right or privilege through neglect to exercise it within some limit of time."

12 Lawrence Badiner June 25, 2009 Page 2 MND and CEQA Litigation June 17 to Aug. 16, 2005: Sponsor and Department opposed appeal of Mitigated Negative Declaration at Board of Supervisors. The Board upheld the MND on August 16, Sept to March 2007: Defend MIND in Superior Court and on appeal at California Court of Appeal, in cooperation with City Attorney s Office. The Superior Court denied issuance of a writ of mandate on May 1, 2006 (Case No ), and the First District Court of Appeal dismissed an appeal of that decision, finally upholding the MND on March 20, 2007 (Appeal No. Al 14832). 3. June 19, 2007: Zoning Administrator determination issued determining any three-year lapse period of Condition No. 5 was tolled during the CEQA litigation. Tree Removal and Replacement Permit and Litigation 1. Fall 2006: Removal of on-site trees. 2. Jan to April 2007: Process tree removal and replacement permit through Department of Public Works and Board of Appeals for trees in the Brotherhood Way right-of-way. DPW issued its Order approving the tree removal permit on December 29, 2006 (Order No. 176,333). The Board of Appeals upheld the permit with modifications on May 2, 2007 (Appeal No ). 3. August 2007 to April 2008: Defend (with City Attorney) Board of Appeal s decision on Tree Removal Permit in Superior Court (Case No. CPF ). The Court issued its order denying a writ of mandate on April 27, No appeal was filed. Subdivision Map September 2007 to present: Application for Vesting Tentative Map filed on September 11, 2007, approved by Planning Department on August 22, DPW issued its final approval of the Vesting Tentative Map on September 18, Pursuant to California Government Code Section , the subdivision map has an initial life of 24 months, which the California legislature recently automatically extended by an additional 12 months (Sec ), such that the map has an effective life extending at least through September November 7, 2008: Zoning Administrator issues determination that the pedestrian access lots mapped in the Vesting Tentative Map comply with Condition of Approval No. 9.d, with conditions.

13 le Lawrence Badiner June 25, 2009 Page 3 Site Work Building Permits May 2008 to present: Department of Building Inspection pre-application meeting pertaining to DBI requirements for soil improvement, grading, and site retaining wall design and construction. Pre-application meeting held on May 22, 2008; final DBI response issued October 6, Street Improvement Permit March 2008 to present: Applications for Street Improvement Permit and General Plan referral "Q" Map for right-of-way improvements filed March 26, 2008 with DPW and Planning Department. Most recent revisions pertaining to the Sidewalk Improvement Permit submitted to DPW on November 12, Most recent revisions pertaining to the "Q" Map submitted to Planning Department on May 19, Arts Commission Agreement regarding Bufano Sculpture December 2007 to present: Negotiate agreement pertaining to de-installation, storage and re-installation of Bufano sculpture with San Francisco Arts Commission. Most recent project sponsor comments on draft agreement sent to Arts Commission on June 25, We seek your determination that, given the above facts indicating the sponsor s ongoing active pursuit of the project and uninterrupted exercise of the conditional use authorization, the conditional use authorization remains valid and there has been no lapse in the use of the authorization for any period since its issuance on May 19, Enclosed is the Zoning Administrator determinati9n fee in )hamount of $ Si L.V cc: Rick Crawford Ron Zeff Christopher M. Hawke Steve Riter 21132\

14 EXHIBIT B

15 CQUIV SAN FRANCISCO PLANNING DEPARTMENT June 19, M5SionSt Sub 400 San Francisco, CA 94111a-2414 Racaptinir Steven Vettel Farelta Braun + Martel Russ Building 235 Montgomery Street, San Francisco, CA Dear Mr. Vettel: RE: Letter of Determination 800 Brotherhood Way Assessors Block ot 002 and Block 7331/1-ot 003 I am writing in response to your letter of April 27, In that letter, you requested a determination that the Conditional Use authorization lapse-period referenced in paragraph 5 of Exhibit A of Planning Commission Motion No was tolled for the duration of its administrative appeal and ensuing litigation. The subject property is within an RM-1 (Residential Mixed, Low Density) and RM-4 (Residential Mixed, High Density) Districts and within the 40-X and 130-D Height and Bulk Districts. The property is vacant and Conditional Use authorization for development of a residential Planned Unit Development with up to 182 dwelling units on the property was granted by the Planning Commission in Motion No on May 19, 2005, in case number ECR. Planning Commission Motion No governs the development of the proposed Planned Unit Development on the subject property. Paragraph 5 of Exhibit A, Conditions of Approval, of that Motion states; if there is a lapse of this use for a period of three or more years, this authorization shall become null and void and the use of the Project site shall revert to a use that is principally permitted in an RM-1 (Residential Mixed Low Density), and RM-4 (Residential Mixed, High Density) Districts. This condition is further governed by the terms of the Planning Code wherein Section 303(c)(5)(C) states, "The action of the Planning Commission approving a conditional use does not take effect until the appeal period is over or while the approval is under appeal." On June 16, 2005 the case was appealed to the Board of Supervisors who rejected the appeal on August 16, On September 19, 2005 neighbors to the project seeking to overturn the Planning Commission s actions in the case filed a lawsuit and then appealed the results of that lawsuit. The Court of Appeals rejected that appeal and dismissed the case on March 20, The administrative appeal and the subsequent litigation have prevented the property owner from undertaking the project until the issues in dispute were resolved through the administrative appeal process and the actions of the courts. Fa, Planning Irdsrmatiori 41&SSI.E3fl

16 Steven Vettel Letter of Determination Brotherhood Way. May 22, 2007 Page 2. It is therefore determined that, under the terms of the Planning Code and Planning Commission Motion No , the lapse-period Conditional Use authorization for the property was tolled for the duration of its administrative appeal and ensuing litigation and the three year period referenced in paragraph 5 of Exhibit A of Conditional Use Authorization Motion No should be understood to have begun on March 20, If anyone has substantial reason to believe that there was an error in interpretation of the provisions of the Planning Code, or abuse of discretion on the part of the Zoning Administrator, they may file an appeal with the Board of Appeals (1660 Mission Street, Room 3036 telephone: ) within fifteen (15) days of the date of this letter. I hope this letter adequately addresses the questions in your letter. If you have any questions regarding this determination, please feel free to contact Rick Crawford of my staff, (415) Sincere j/ wrence B. Badiner, Zoning Administrator cc: Rick Crawford, Planner St. Thomas More Catholic Church Congregation Beth Israel-Judea Calvary Armenian Congregational Church St. Gregory Armenian Apostolic Church KZV Armenian School Lake Merced Church of Christ Brotherhood Masonic Temple The Greek Orthodox Church of the Holy Trinity Lakeshore Acres Improvement Club Julian Lagos G:\DOCUMENTS\SW Cases\SW Detorm\800 Brotherhood Way expiration.doc SAN FRANC PLANNING DEPARTMENT

17 August 7, 2009 SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA Reception: Steven Vettel Fax Farella Braun k Martel LLP Russ Building, 235 Montgomery Street Planning San Francisco CA Information: RE: 800 Brotherhood Way - Case No CR Assessors Block 7331/Lot 003 and Assessor s Block 7332/Lot 002 Dear Mr. Vettel: I am writing in response to your letter of June 25, In that letter, you requested a determination that the above referenced project remains in compliance with the Conditional Use authorization lapse-period referenced in paragraph 5 of Exhibit A of Planning Commission Motion No The subject property is within an RM-1 (Residential Mixed, Low Density) and RM-4 (Residential Mixed, High Density) Districts and within the 40-X and 130-D Height and Bulk Districts. The property is vacant and Conditional Use authorization for development of a residential Planned Unit Development with up to 182 dwelling units on the property was granted by the Planning Commission in Motion No on May 19, 2005, in case number ECR. Planning Commission Motion No governs the development of the proposed Planned Unit Development on the subject property. Paragraph 5 of Exhibit A, Conditions of Approval, of that Motion states; if there is a lapse of this use for a period of three or more years, this authorization shall become null and void and the use of the Project site shall revert to a use that is principally permitted in an RM-1 (Residential Mixed Low Density), and RM-4 (Residential Mixed, High Density) Districts. This condition is further governed by the terms of the Planning Code wherein Section 303(c)(5)(C) states, "The action of the Planning Commission approving a conditional use does not take effect until the appeal period is over or while the approval is under appeal." On June 16, 2005 the case was appealed to the Board of Supervisors who rejected the appeal on August 16, On September 19, 2005 neighbors to the project seeking to overturn the Planning Commission s actions in the case filed a lawsuit and then appealed the results of that lawsuit. The Court of Appeals rejected that appeal and dismissed the case on March 20, It is the practice of the City to toll the time for expiration while a project is under legal challenge. V)\fr St)-:flC,Cic

18 Steven Vettel August 7, 2009 Farella Braun & Martel LLP Letter of Determination Russ Building, 235 Montgomery Street 800 Brotherhood Way San Francisco CA 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," Lawrence B. Badiner Zoning Administrator cc: Rick Crawford, Planner Members of the Planning Commission Judge Quentin Kopp O:IDOCUMENTSISW CasesiS W Deterrnl800 Brotherhood Way expiration 2.doc SAN FRANCISCO PLANNING DEPARTMENT

19 EXHIBIT C

20 700 Brotherhood Way: Project Information (last updated ) September 21, 2012 SFDPW BKF submittal of Proposed Offsite Improvements Revision 2 (MSEP) September 11, 2012 SFDBI Building Permit submittal under 700 Brotherhood Way (block/lot) Bldg Type A (Lot 47) Application No (Receipt No: ) Bldg Type B (Lot 86) Application No (Receipt No: ) Bldg Type C (Lot 114) Application No (Receipt No: ) Bldg Type D (Lot 12) Application No (Receipt No: ) Bldg Type E (Lot 51) Application No (Receipt No: ) Bldg Type F (Lot 61) Application No (Receipt No: ) Bldg Type G (Lot 88) Application No (Receipt No: ) August 29, 2012 SFDPW BSUM Final Map submitted to BSUM by BKF August 27, 2012 SFDBI Application No Rough Grading Permit 02 - filed for plan check (2 sets) August 15, 2012 SF FAC SF Fine Arts Commission Hearing on the Right of Way design and relocation of the Bufano Peace Statue at the Brotherhood Way Right of Way. (Flecher Studios & Allison Cummings SFFAC) Unanimous board approval. August 15, 2012 SDPD Revision drawings and memo issued to Rick Crawford at SFPD to reflect changes discussed at the informal meeting. August 15, 2012 SFDBI Pre-Application Meeting Notes Approved/Finalized - Fire requirements & current code Pre-Application Meeting Date: \

21 August 10, 2012 SFDBI Application No Ri Rough Grading Permit 01 Revision 1 filed for plan check (4 sets) Address: 700 Brotherhood Way July 25, 2012 SFDPW BUF Kick off meeting at DPW with John Kwong & Carla Short to discuss right of way design July 24, 2012 SFDBI/SFFD Pre application Meeting with Jeffery Ma & Fred Stumpp, & Brian Scott to discuss project fire requirements under current code June 24, 2012 SFDBI Meeting notes from meeting with Hanson Tom issued. Initial Peer Review Comments of Rough Grading Permit 01 distributed. (comments from Tuan and Robinson & Rockridge Geotechnical) June 20, 2012 SFPD Informal Working Session with Rick Crawford at SFPD to discuss exterior concepts, permitting & mapping, minor sidewalk encroachment permit and other miscellaneous items May 22, 2012 SFDBI Application No Rough Grading Permit 01 - filed for plan check Address: 700 Brotherhood Way November 30, 2011 Pre application Meeting with Tom Le & Hanson Tom to discuss specific units at 800 Brotherhood Way October 25, 2011 Pre- application Meeting w/ Hanson Tom to discuss site related questions at 800 Brotherhood Way 21132\

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting authorization for the Director of Transportation to

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

Letter of Determination Suite 400

Letter of Determination Suite 400 SAN FRANCISCO PLANNING DEPARTMENT March 15, 2013 Sandra B. Jimenez Jimenez & Associates 1585 Folsom San Francisco CA 94103 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission

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

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 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

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

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 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

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

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

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

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

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

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

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

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

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016 REQUEST FOR PLANNING COMMISSION ACTION V.B. EBBE VIDERIKSEN, APPLICANT (PROJECT PLANNER: SIJIFREDO M. FERNANDEZ JR.) Consideration of a one-year Time Extension for Tentative Tract No. 18560 to subdivide

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

SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination

SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 165 Mission St Suite 4 San Francisco, March 19, 212 CA 9413-2479 Reception: Matthew D. Girardi 415.558.6378 16 Rosecrans Avenue, Fourth Floor Media

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Consenting to the proposed Development Agreement between the City

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

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

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

Subdivision Map Act and CEQA Compliance:

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

More information

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

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents 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

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

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

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

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR Date Filed: May 2, 2017 Case No.: 2017-007745CND Project Address: Zoning: RM-1 (Residential Mixed,

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 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

DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT

DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT THIS AGREEMENT, is made and entered into between the BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF GARFIELD, a body politic and corporate

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

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

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

CITY OF LOS ANCELES CALIFORNIA

CITY OF LOS ANCELES CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. SPrRING STREET, ROOM 525 Los ANGELES, CA 90012-4801 AND 6262 VAN NUYS BLVD., SUKE 351 VAN NUYS, CA 91401 CITY PLANNING COMMISSION RENEEp~~~$ILSON DANA M. PERLMAN VICE-PRESIDENT

More information

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 FLE NO. 161239 RESOLUTON NO. 525-16 1 [Resolution of ntent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 3 Resolution declaring

More information

Letter of Determination

Letter of Determination COVIV SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 March 19, 2013 Reception: 415.558.6378 Kevin Kitchingham Fax: Mayor s Office of Housing

More information

Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing

Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing Date: September 12, 2016 Case No.: 2015-000904CUA Project Address: Zoning: NCT (Upper Market

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 October 13, 2011 Reception: 415.558.6378 Steven L. Vettel Fax: Farella Braun + Martel LLP

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

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

Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation

Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation Executive Summary General Plan Amendment, Planning Code Text Amendment and Zoning Map Amendment Initiation HEARING DATE: MAY 28, 2015 Project Name: Case Number: Initiated by: Staff Contact: Reviewed by:

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

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

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR Date: March 16, 2015 Case No.: 2014.1029Q Project Address: 1580 LOMBARD STREET Zoning: NC-3 (Neighborhood

More information

Planning Commission Motion HEARING DATE: JULY 19, 2012

Planning Commission Motion HEARING DATE: JULY 19, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

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

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: APRIL 21, 2016 Date: April 14, 2016 Case No.: 2015-000678CUA Project Address: Zoning: NCT (Upper Market Neighborhood Commercial Transit) District 40-X Height

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

Memo to the Planning Commission

Memo to the Planning Commission Memo to the Planning Commission HEARING DATE: OCTOBER 20, 2011 Continued from the September 15, 2011 Hearing Date: October 13, 2011 Case No.: 2010.0948XV Project Address: 527 529 STEVENSON STREET Zoning:

More information

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Richard Thompson, Director of Community Development

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Richard Thompson, Director of Community Development CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: BY: Planning Commission Richard Thompson, Director of Community Development Eric Haaland AICP, Associate Planner DATE: February

More information

Technical Services Division 1660 Mission Street San Francisco CA Office (415) FAX (415) Website:

Technical Services Division 1660 Mission Street San Francisco CA Office (415) FAX (415) Website: City and County of San Francisco Department of Building Inspection Edwin M. Lee, Mayor Tom C. Hui, S.E., C.B.O., Director INFORMATION SHEET NO. G-14 DATE : November 15, 2017 CATEGORY SUBJECT : General

More information

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

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

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR Date: March 30, 2017 Case No.: 2017-001263CND Project Address: 1900-1908 LEAVENWORTH STREET Zoning: RM-2

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

ORANGE COUNTY SUPERIOR COURT, CENTRAL JUSTICE DISTRICT ) ) ) ) ) ) ) ) ) ) )

ORANGE COUNTY SUPERIOR COURT, CENTRAL JUSTICE DISTRICT ) ) ) ) ) ) ) ) ) ) ) ANDREW W. COUCH Attorney at Law Corporate Plaza Drive, Suite 0 P.O. Box Newport Beach, CA 0 Telephone: ( 0- State Bar No. Attorney for Plaintiff Donald Enright ORANGE COUNTY SUPERIOR COURT, CENTRAL JUSTICE

More information

DATE: February 3, 2014 TO: FROM: Honorable Mayor Edwin M. Lee DBI Director Tom C. Hui and Planning Director John S. Rahaim RE: Executive Directive 13-01 This memorandum responds to your Executive Directive

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

DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY AND COUNTY OF SAN FRANCISCO AND 5M PROJECT, LLC

DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY AND COUNTY OF SAN FRANCISCO AND 5M PROJECT, LLC DRAFT 7/7/15 RECORDING REQUESTED BY CLERK OF THE BOARD OF SUPERVISORS OF THE CITY AND COUNTY OF SAN FRANCISCO (Exempt from Recording Fees Pursuant to Government Code Section 27383) AND WHEN RECORDED MAIL

More information

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

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

More information

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

ARTICLE 1 GENERAL PROVISIONS

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

More information

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

Town of Windham. Planning Department 8 School Road Windham, ME voice fax

Town of Windham. Planning Department 8 School Road Windham, ME voice fax Town of Windham Planning Department 8 School Road Windham, ME 04062 voice 207.894.5960 fax 207.892.1916 MEMO DATE: September 3, 2013 TO: Tony Plante, Town Manager FROM: Ben Smith, Assistant Town Planner

More information

May we also take this opportunity to inform you of the following:

May we also take this opportunity to inform you of the following: September 15, 2009 Curtis Stigers & Amy O Brien Boise, ID 83702 Re: CVA09-00029 / Dear Mr. Stigers & Ms. O Brien: This letter is to inform you of the action taken by the Boise City Planning and Zoning

More information

LAND SALES CASH PURCHASE DISPOSAL TERMS AND CONDITIONS

LAND SALES CASH PURCHASE DISPOSAL TERMS AND CONDITIONS LAND SALES CASH PURCHASE DISPOSAL TERMS AND CONDITIONS Facilities and Land Management Facilities and Land Management 1815 Bragaw Street, Suite 101 2025 Yukon Drive, Suite 106 Anchorage, Alaska 99508-3438

More information

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Date: May 26, 2016 Case No.: 2015-007396CUA Permit Application: 201506239654 (Dwelling Unit Merger)

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

More information

2017 SPRING LAND SALE DISPOSAL TERMS AND CONDITIONS

2017 SPRING LAND SALE DISPOSAL TERMS AND CONDITIONS 2017 SPRING LAND SALE DISPOSAL TERMS AND CONDITIONS Facilities and Land Management Facilities and Land Management 1815 Bragaw Street, Suite 101 2025 Yukon Drive, Suite 106 Anchorage, Alaska 99508-3438

More information

INDUSTRIAL AVENUE OFFICE BUILDING PARCEL DISPOSAL PLAN

INDUSTRIAL AVENUE OFFICE BUILDING PARCEL DISPOSAL PLAN UNIVERSITY OF ALASKA FACILITIES AND LAND MANAGEMENT 1815 Bragaw Street, Suite 101, Anchorage, Alaska 99508-3438 Phone: (907) 786-7766 Fax: (907) 786-7733 INDUSTRIAL AVENUE OFFICE BUILDING PARCEL DISPOSAL

More information

On July 3, 2007, the New Jersey Council on Affordable Housing (the "Council" or

On July 3, 2007, the New Jersey Council on Affordable Housing (the Council or IN RE FAIR LAWN BOROUGH, BERGEN ) NEW JERSEY COUNCIL ON COUNTY, MOTION OF LANDMARK AT ) AFFORDABLE HOUSING RADBURN SEEKING AMENDMENT OR ) DISMISSAL OF FAIR LAWN'S THIRD ) DOCKET NO. 07-1924 ROUND FAIR

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION

More information

ZONING HEARING BOARD OF WARWICK TOWNSHIP BUCKS COUNTY, PENNSYLVANIA. Steve A. Brun and Megan C. Leary 1331 Memorial Drive Warwick, PA 18974

ZONING HEARING BOARD OF WARWICK TOWNSHIP BUCKS COUNTY, PENNSYLVANIA. Steve A. Brun and Megan C. Leary 1331 Memorial Drive Warwick, PA 18974 ZONING HEARING BOARD OF WARWICK TOWNSHIP BUCKS COUNTY, PENNSYLVANIA Docket No. 17-02 Applicants: Owners: Subject Property: Requested Relief: Steve A. Brun and Megan C. Leary 1331 Memorial Drive Warwick,

More information

Dear Village at Alum Creek Owner:

Dear Village at Alum Creek Owner: Dear Village at Alum Creek Owner: As part of our continuing efforts to properly administer the Village at Alum Creek Homeowners Association, Inc. and improve its operations as well as reasonably protect

More information

ARTICLE 67. PD 67. Unless otherwise stated, the definitions and interpretations in Chapter 51 apply to this

ARTICLE 67. PD 67. Unless otherwise stated, the definitions and interpretations in Chapter 51 apply to this ARTICLE 67. PD 67. SEC. 51P-67.101. LEGISLATIVE HISTORY. PD 67 was established by Ordinance No. 15189, passed by the Dallas City Council on May 24, 1976. Ordinance No. 15189 amended Ordinance No. 10962,

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

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

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

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

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

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

More information

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

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

Planning Commission Motion No HEARING DATE: APRIL 19 TH, 2012

Planning Commission Motion No HEARING DATE: APRIL 19 TH, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

SIBLEY COUNTY. Article 330 Buffer Ordinance of the Code of Ordinances of the County of Sibley

SIBLEY COUNTY. Article 330 Buffer Ordinance of the Code of Ordinances of the County of Sibley SIBLEY COUNTY Article 330 Buffer Ordinance of the Code of Ordinances of the County of Sibley ARTICLE 330. BUFFER ORDINANCE SECTION 330.1 STATUTORY AUTHORIZATION AND POLICY SUBD 330.1.1 Statutory Authorization

More information

Executive Summary Office Development Authorization

Executive Summary Office Development Authorization Executive Summary Office Development Authorization HEARING DATE: AUGUST 16, 2012 Date: August 6, 2012 Case No.: 2012.0409B Project Address: China Basin Landing aka 980 Third Street & 185 Berry Street Zoning:

More information

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

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

More information

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

Mr. Hanson called the meeting to order at 12:00 p.m.

Mr. Hanson called the meeting to order at 12:00 p.m. DORCHESTER COUNTY PLANNING COMMISSION MINUTES June 6, 2018 The Dorchester County Planning Commission held their regular meeting on June 6, 2018 at 12:00 pm in the County Office Building, Room 110 in Cambridge

More information

Advanced Zoning and Land Use in California

Advanced Zoning and Land Use in California Advanced Zoning and Land Use in California March 23, 2006 Land Use/Planning and Zoning Law; Subdivision Map Act; Vested Rights; Due Diligence and the Development Process Presented by: John P. Erskine Nossaman

More information

3 Resolution approving and authorizing the acquisition of one permanent surface access

3 Resolution approving and authorizing the acquisition of one permanent surface access FILE NO. 180439 RESOLUTION NO. 166-18 1 [Real Property Acquisition - Easements from Lake Merced Golf Club - Regional Groundwater Storage and Recovery Project, San Mateo County - $66,465 ] 2 3 Resolution

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

Executive Summary. Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR Date: February 6, 2013 Case No.: 2013.1688Q Project Address: 47 49 Noe Street Zoning: RTO (Residential,

More information

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT B UILDING D EVELOPMENT E NGINEERING P LANNING 27 S. MAIN S TREET Y ERINGTON, NEVADA 89447 (775) 463-6591 F AX: (775) 463-5305 34 LAKES B OULEVARD D AYTON, NEVADA

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION Application No.: Z/CA-2013-00493 Application Name: Trails Charter School Control No.: 2013-00085 Applicant: MG3 ALF Military LLC

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

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