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

Size: px
Start display at page:

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

Transcription

1 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 11, 2006 (Consent Agenda) Stonegate Ranch Modification of Conditions (06RVP for 98-DP-019) APNs: REQUEST Hearing on the request of Stonegate Ranch, to consider the following [application filed on July 26, 2006]: a) 06RVP to modify Condition #45 of 98-DP-019 (Stonegate Ranch Single Family Dwellings) to permit rough grading prior to recordation of TM 14,481; and to accept 95-EIR-001 and its addendum dated August 11, 2003 as adequate environmental review for the project pursuant to Section of the Guidelines for Implementation of the California Environmental Quality Act. The application involves Assessor s Parcel No , located approximately 200 feet southeast of the intersection of Pinal Avenue and Broadway, in the Orcutt area, Fourth Supervisorial District. Application Filed: July 26, 2006 Application Complete: August 21, 2006 Processing Deadline: 90 days from Determination 2.0 RECOMMENDATION AND PROCEDURES Follow the procedures outlined below and conditionally approve Case Nos. 06RVP marked "Officially Accepted, County of Santa Barbara October 11, 2006 Planning Commission Exhibit 1", based upon the project's consistency with the Comprehensive Plan and Article III, Inland Zoning Ordinance, and based on the ability to make the required findings. Your Commission's motion should include the following: 1. Adopt the required findings for the project specified in Attachment A of this staff report, including CEQA findings.

2 06RVP , Stonegate Modification of Conditions to 98-DP-019 PC Consent Agenda: October 11, 2006 Page 2 2. Accept the CEQA Determination Letter based on 95-EIR-001 and its addendum, pursuant to Section of the CEQA Guidelines, as described in Section 6.1 of this staff report, as adequate environmental review for the project. 3. Approve the project subject to the revised Condition #45 included as Exhibit 1. Refer to staff if the Planning Commission takes other than the recommended action for appropriate findings and conditions. 3.0 JURISDICTION This project is being considered by the Planning Commission based upon Article III, Chapter b, which specifies that revised development plans shall be processed in the same manner as a new development plan. Also, Chapter specifies that all Development Plans outside the jurisdiction of the Director or the Zoning Administrator shall be within the jurisdiction of the Planning Commission. Therefore, this project is subject to review and approval by the Planning Commission. 4.0 ISSUE SUMMARY Grading prior to recordation is a procedure requested by developers for a number of reasons. In this case, the final map is not ready for recordation, yet conditions which must be complied with prior to grading can be met. Several county departments have worked with the owners to ensure that all pre-construction conditions will be met before a grading permit is issued. 5.0 Background TM 14,481, Stonegate Ranch is currently in the map clearance process. Due to issues regarding the affordable housing documents, Planning and Development will not be able to sign off on the project prior to the September 20, 2006 deadline at which time the map will expire. The owner has applied for a time extension on July 26, The time extension request is expected to be considered by the Planning Commission on October 11, Project Description The Stonegate Ranch project received final approval by the Planning Commission on September 10, The project would eventually allow the construction of 46 lots (44 single family lots, one 19,569 square foot open space lot, and one 22,883 retention basin lot). Since the original approval, the applicant has submitted for map clearance on TM 14,481. Due to issues regarding the affordable housing documents and conditions of approval with those documents the map has not been able to record. In order to close the timeline gap and avoid loss of existing construction loans, the owners have requested permission to rough grade the property prior to recordation of the map (TM 14,481). Condition #45 in the development plan (98-DP-019) linked development to recordation of the map. County Code Sec.21-8-C4 allows an exception, but this condition first needs to be revised.

3 06RVP , Stonegate Modification of Conditions to 98-DP-019 PC Consent Agenda: October 11, 2006 Page PROJECT ANALYSIS 6.1 Environmental Review CEQA Section allows the use of a previously adopted environmental impact report (EIR) unless substantial evidence would require major revisions of the previous EIR due to substantial changes in the proposed project because of: 1) new significant environmental effects or a substantial increase in the severity of previously identified significant effects; 2) substantial changes to the circumstances under which the project is undertaken due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects; or 3) new information of substantial importance. Section of the State CEQA Guidelines is found to be applicable to the proposed Modification of Conditions, as new significant environmental effects will not occur, previously identified environmental effects will not increase in severity, and no new information of substantial importance will require revisions to the previously certified EIR. 6.2 Comprehensive Plan Consistency The project description has not changed; the environmental setting has not changed; and the applicable policies of the Comprehensive Plan have not changed. Therefore, the policy consistency analysis approved with TM 14,481/98-DPF-019 is still applicable. 6.3 Article III and Chapter 21 Ordinance Compliance The proposed modification would be consistent with all requirements of the Small Lot Planned Development (SLP) Zone District of the Article III Zoning Ordinance and Chapter 21, Subdivision Regulations. 7.0 APPEALS PROCEDURE The action of the Planning Commission may be appealed to the Board of Supervisors by the applicant or any interested person adversely affected by such decision. The appeal, which shall be in writing and the accompanying fee must be filed within ten (10) calendar days of the Planning Commission s decision. ATTACHMENTS A. Findings B. CEQA C. Site Plan EXHIBITS 1. Revised Condition #45 for 98-DP-19 G:\GROUP\Permitting\Case Files\RVP\06 cases\06rvp Stongate 98-DP-019\StonegateRanchPCMemo.doc

4 ATTACHMENT A: FINDINGS 1.0 CEQA FINDINGS CEQA Section allows the use of a previously certified environmental impact report (EIR) unless substantial evidence would require major revisions of the previous EIR due to substantial changes in the proposed project because of: 1) new significant environmental effects or a substantial increase in the severity of previously identified significant effects; 2) substantial changes to the circumstances under which the project is undertaken due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects; or 3) new information of substantial importance. Section of the State CEQA Guidelines is found to be applicable to the proposed Revised Development Plan, as new significant environmental effects will not occur, previously identified environmental effects will not increase in severity, and no new information of substantial importance will require revisions to the previously certified EIR. Additional review may be found in Section 6.1 of this staff report. 2.0 ADMINISTRATIVE FINDINGS Pursuant to Section , a Preliminary or Final Development Plan shall be approved only if all of the following findings can be made: 1. That the site for the project is adequate in size, shape, location, and physical characteristics to accommodate the density and intensity of development proposed. The 7.91 gross acre project site is adequate in size, shape, location and physical characteristics to accommodate the proposed 44 unit residential project. The site was determined to be an appropriate location for SLP zoning, with a maximum density of 63 units on site. Further, the location of development is within the identified development areas in accordance with the requirements of the Orcutt Community Plan. The site does not contain areas with steep slopes or areas with significant habitat or open space values. The site does not contain any landforms or geological features that would preclude development in any location. The site contains adequate access location and adequate public services. The proposed residential development would be compatible with the neighboring residential development. The site is physically suitable for development as shown on the project plans. Therefore, the site is adequate in size, shape, location, and physical characteristics for the type and density of development as shown on the project plans. 2. That adverse impacts are mitigated to the maximum extent feasible. As noted in the August 11, 2003 Addendum to 95-EIR-01, the impacts of the proposed project are the same or less than those of the project analyzed in 95-EIR-01 prepared for the Orcutt Community Plan. The proposed project has conditions to mitigate all identified impacts to the maximum extent feasible. The Board of Supervisors adopted a Statement of Overriding Considerations for 95-EIR-01 for the significant impacts that could not be fully mitigated.

5 Stonegate Ranch Revised Development Plan 06RVP for 98-DP-019 PC Consent Agenda: October 11, 2006 Page A-2 3. That streets and highways are adequate and properly designed. The Public Works Roads Department has accepted the location and design of the proposed roads per the project plans subject to certain conditions, including providing a funding source for long term operation and maintenance of the roads. 4. That there are adequate public services, including but not limited to, fire protection, water supply, sewage disposal, and police protection to serve the project. Adequate public services exist, or will be available prior to recordation of the map. The Fire Department approves the design of the project subject to their conditions of approval. The project will be served by State Water through an agreement with the City of Santa Maria. A Can and Will Serve Letter from the water company is required prior to recordation of the map and a finalized agreement between the applicant and the City subject to County Counsel review is also required. Sewage disposal facilities (LCSD trunk line and capacity in LCSD treatment plant) are required to be in place prior to recordation of the map pursuant to the policies of the Orcutt Community Plan. The Can and Will Serve Letter must state that the effluent from the LCSD plant will meet RWQCB standards and that the project is located within the District s service boundaries. Police protection has not been identified as a significant issue associated with the project. 5. That the project will not be detrimental to the health, safety, comfort, convenience, and general welfare of the neighborhood and will not be incompatible with the surrounding areas. The proposed project is located and designed in accordance with the requirements of the Orcutt Community Plan and is not incompatible with the surrounding area. The proposed project would not be detrimental to the health, safety, comfort, convenience, and general welfare of the surrounding neighborhood. The project site was determined to be an appropriate location for residential development, during the Orcutt Community Plan. All of the existing surrounding land uses were planned or present at the time this determination was made. The proposed project would allow a total of 44 residential units on the project site. Residential uses on the site would be sized and architecturally designed so that they would be compatible with surrounding residential land uses. Traffic generated by the proposed project would not significantly affect roadways used by residents of the surrounding area.

6 Stonegate Ranch Revised Development Plan 06RVP for 98-DP-019 PC Consent Agenda: October 11, 2006 Page A-3 6. That the project is in conformance with the applicable provisions of Article III and the Comprehensive Plan. The project would be consistent with the applicable policies of the Comprehensive Plan including the Orcutt Community Plan and Article III as noted in Sections 6.2 and 6.3 of the attached memo. 7. That in designated rural areas the use is compatible with and subordinate to the scenic and rural character of the area. The project is located within the urban boundary line of Orcutt. 8. That the project will not conflict with any easements required for public access through, or public use of a portion of the property. The proposed project would not impact, alter or affect any public access easements.

7 ATTACHMENT B: ENVIRONMENTAL REVIEW TO: FROM: Decision-Makers Florence Trotter-Cadena, Planner Development Review Division North County DATE: August 21, 2006 RE: CEQA Determination: Finding that Section of the State CEQA Guidelines applies to the Stonegate Ranch Time Extension (Case# 06RVP ). CEQA Section allows the use of a previously prepared EIR, Addendum, or ND unless subsequent changes are proposed in the project which will require important revisions of the previous EIR, Addendum, or ND due to the involvement of new significant environmental impacts, or there are substantial changes with respect to the circumstances under which the project is undertaken, or new information becomes available. Location: This site is identified as Assessor s Parcel Number , located approximately 200 feet southeast of the intersection of Pinal Avenue Background: The Planning Commission approved the Addendum (dated August 11, 2003) to 95-EIR-01 for TM 14,481 and 98-DP-019. Pursuant to Section of CEQA, an addendum is allowed to be prepared when only minor changes or changes that do not create new significant impacts would result from the project. The Addendum identified the specific environmental impacts of TM 14,481 and 98-DP-019 and, where appropriate, refined the program level mitigation measures from 95-EIR-01 to reduce the project s environmental impacts. Because the current project meets the conditions for the application of State CEQA Guidelines Section 15162, preparation of a new EIR, Addendum, or ND is not necessary. Changes in Project Impacts: The project description and the environmental setting of the project site have not substantially changed since the original project was approved. The short-term, long-term and cumulative impacts associated with the proposed project have not increased or changed since the time of original project approval. The mitigation measures identified in the original Addendum would remain applicable and adequate to reduce the potential impacts to less than significant levels. Findings: It is the finding of this Division that the previous environmental documents (the August 11, 2003 Addendum and 95-EIR-01) may be used to fulfill the environmental review requirements of the Stonegate Ranch Development Plan Revision. No impacts previously found to be insignificant are now significant. Taken together, the original environmental documents and this letter fulfill the environmental review requirements of the current project. Because the current project meets the conditions for the application of State CEQA Guidelines Section 15162, preparation of a new EIR, Addendum, or ND is not necessary. Discretionary processing of Stonegate Ranch Development Plan Revision (Case # 06RVP ) may now proceed with the understanding that any substantial changes in the proposal may be subject to further environmental review.

8 Exhibit 1 CONDITIONS OF APPROVAL Stonegate Ranch Development Plan Revised Development Plan (06RVP ) of 98-DP-019 These revised development plans are based upon and limited to compliance with the Planning Commission Hearing Exhibit 1 dated October 11, 2006, which revises condition of approval #45 as set forth below. Any deviations from the project description, exhibits or conditions must be reviewed and approved by the County for conformity with this approval. Deviations may require approved changes to the permit and/or further environmental review. Deviations without the above-described approval will constitute a violation of permit approval. Condition #45 shall be revised as follows: No permits for development, including grading, shall be issued prior to recordation of Tentative Tract Map 14,481, except when grading prior to recordation has been approved by the Board of Supervisors per County Code Sec C4. G:\GROUP\Permitting\Case Files\TM_TPM\14400s\14481\ModificationtoDP\StonegateRanchPCMemo.doc

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 PROJECT: Gerrity Parking in Side Setback and Gerrity Student Housing Addition HEARINGDATE: January 28, 2008 STAFF/PHONE: J. Ritterbeck,

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT Consent Agenda. Doug Anthony, Deputy Director, Development Review - North

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT Consent Agenda. Doug Anthony, Deputy Director, Development Review - North COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT Consent Agenda TO: FROM: County Planning Commission Doug Anthony, Deputy Director, Development Review - North HEARING DATE: December 5, 2011 RE: Hearing

More information

ATTACHMENT A: FINDINGS

ATTACHMENT A: FINDINGS ATTACHMENT A: FINDINGS 1.0 CEQA FINDINGS 1.1 ENVIRONMENTAL IMPACT REPORTS Findings pursuant to public resources code Section 21081 and the California Environmental Quality Act Guidelines Sections 15090

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

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

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

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

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

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification Deputy Director: Steve Chase Staff Report Date: May 5, 2006 Staff Contact: Alice Daly Case

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October

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

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

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Alice McCurdy, Deputy Director Development Review Division STAFF REPORT DATE: July 16, 2015 HEARING DATE: July

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

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

Residential Project Convenience Facilities

Residential Project Convenience Facilities Standards for Specific Land Uses 35.42.220 E. Findings. The review authority shall approve a Land Use Permit in compliance with Subsection 35.82.110.E (Findings required for approval) or a Conditional

More information

HOW TO APPLY FOR A USE PERMIT

HOW TO APPLY FOR A USE PERMIT HOW TO APPLY FOR A USE PERMIT MENDOCINO COUNTY PLANNING AND BUILDING SERVICES What is the purpose of a use permit? Throughout the County, people use their properties in many different ways. They build

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

TENTATIVE MAP INFORMATION SHEET

TENTATIVE MAP INFORMATION SHEET TENTATIVE MAP INFORMATION SHEET GENERAL INFORMATION This information sheet explains how your Tentative Map application will be processed, what fees you must pay, and what plans you must submit. If you

More information

Napa County Planning Commission Board Agenda Letter

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

More information

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: June 27, 2013 Item No.: 9.a Staff: Mel Pabalinas TENTATIVE MAP FILE NUMBER: APPLICANT: REQUEST: LOCATION: TM10-1501/West

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP 17522 December 13, 2016 WHEREAS, Yorba Linda Estates, LLC, OC 33, LLC and the Nicholas/Long Family

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: September 23, 2016 9:00 A.M. Robert W. Jones, Vice-Chair Michael C. Maglinte, Chair Kevin J. Small James King, Alternate

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

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 NEW BUSINESS - AGENDA ITEM No. 2: JOANNE RICHARDSON TENTATIVE PARCEL MAP (TPM-17-04) APPLICANT: PROPERTY OWNER: PROJECT SUMMARY: GENERAL

More information

RESOLUTION NO

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

More information

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

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

More information

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

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

More information

07/16/2014 Item #10E Page 1

07/16/2014 Item #10E Page 1 MEETING DATE: July 16, 2014 PREPARED BY: Jeff Murphy DEPT. DIRECTOR: Jeff Murphy DEPARTMENT: Planning & Building CITY MANAGER: Gus Vina SUBJECT: City Council consideration and possible action and/or staff

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

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF OF THE COUNTY OF NAPA, STATE OF

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Public Works Department Conference Room A 620 West Foster Road Santa Maria, CA 93455 Meeting Date: February 22, 2013 (805) 934-6250 9:00

More information

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

After taking public testimony, staff recommends the City Council take the following course of action:

After taking public testimony, staff recommends the City Council take the following course of action: City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:

More information

Staff Report to the Zoning Administrator Application Number:

Staff Report to the Zoning Administrator Application Number: Staff Report to the Zoning Administrator Application Number: 04-0523 Applicant: Stephen Graves & Associates Owner: Douglas Groom APN: 037-161-07 Agenda Date: 2/4/05 Agenda tem #: / Time: After 1O:OO a.m.

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

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

Central Lathrop Specific Plan

Central Lathrop Specific Plan Addendum to the Draft Environmental Impact Report for the Central Lathrop Specific Plan SCH# 2003072132 Prepared for City of Lathrop Prepared by December 2005 Addendum to the Draft Environmental Impact

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

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

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No Agenda Item: 1 CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT PUBLIC HEARINGS PLANNING MANAGER APPROVAL: DATE: October 4, 2016 SUBJECT: Master Case No. 16-120; Tentative Parcel Map No. 74183 APPLICANT:

More information

4.2 LAND USE INTRODUCTION

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

More information

812 Page Street. Item 10 June 21, Staff Report

812 Page Street. Item 10 June 21, Staff Report Item 10 Department of Planning & Development Land Use Planning Division Staff Report 812 Page Street Tentative Map #8355 to allow condominium ownership in a five (5) unit project with four (4) residential

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code 65402 Consistency Determination Deputy Director: Steve Chase Staff Report Date: June 22, 2006 Division:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

COUNTY OF SAN LUIS OBISPO DEPARTMENT OF PLANNING AND BUILDING STAFF REPORT PLANNING COMMISSION

COUNTY OF SAN LUIS OBISPO DEPARTMENT OF PLANNING AND BUILDING STAFF REPORT PLANNING COMMISSION COUNTY OF SAN LUIS OBISPO DEPARTMENT OF PLANNING AND BUILDING STAFF REPORT PLANNING COMMISSION Promoting the wise use of land Helping build great communities MEETING DATE November 10, 2016 CONTACT/PHONE

More information

City of Placerville Planning Commission AGENDA REPORT ITEM 6.2

City of Placerville Planning Commission AGENDA REPORT ITEM 6.2 Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission AGENDA REPORT ITEM 6.2 MEETING DATE: APPLICATION & NO: 996 Thompson Way - Site Plan Review 2015-07

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 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 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

CHAPTER 14 PLANNED UNIT DEVELOPMENTS

CHAPTER 14 PLANNED UNIT DEVELOPMENTS 9-14-1 9-14-1 CHAPTER 14 PLANNED UNIT DEVELOPMENTS SECTION: 9-14-1: Purpose 9-14-2: Governing Provisions 9-14-3: Minimum Area 9-14-4: Uses Permitted 9-14-5: Common Open Space 9-14-6: Utility Requirements

More information

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report 2015-2023 Housing Element Implementation: Hearing Date: June 1, 2016 Staff Report Date: May 12, 2016 Case Nos.: 16ORD-00000-00006 and 16ORD-00000-00008

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

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

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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit SANTA BARBARA COUNTY PLANNING COMMISSION For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit Hearing Date: January 9, 2007 Deputy Director: Zoraida Abresch Date: December

More information

Administrative Permit Staff Report Meeting Date: February 2, 2017

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

More information

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

Parcel Map Review Committee Staff Report

Parcel Map Review Committee Staff Report Parcel Map Review Committee Staff Report Meeting Date: October 11, 2018 Agenda Item: 7A TENTATIVE PARCEL MAP CASE NUMBER: (Larkins) BRIEF SUMMARY OF REQUEST: Request to divide one parcel of ±1.084-acres

More information

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action

More information

Special Use Permit - Planned Unit Development Checklist. Property Address:

Special Use Permit - Planned Unit Development Checklist. Property Address: Special Use Permit - Planned Unit Development Checklist Special Use Permit Number. Parcel Code/s #28-11- - - Property Address: Applicant: ARTICLE VIII Ordinance Reference - Section 8.1.2 Permit Procedures:

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014 PROJECT: Kornbluth Lot Line Adjustment HEARING DATE: May 5, 2014 STAFF/PHONE: Julie Harris, (805) 568-3518 GENERAL INFORMATION Case

More information

CHAPTER SUBDIVISION MAPS

CHAPTER SUBDIVISION MAPS CHAPTER 19.66 SUBDIVISION MAPS SUBDIVISION MAPS 19.66 Section Page 19.66.010 Purpose... IV-56 19.66.020 Application... IV-57 19.66.030 Exclusions... IV-57 19.66.040 Effect of Annexation... IV-57 19.66.050

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

CITY OF NORTH LAS VEGAS MEMORANDUM

CITY OF NORTH LAS VEGAS MEMORANDUM CITY OF NORTH LAS VEGAS MEMORANDUM TO: FROM: SUBJECT: Planning Commission Community Development and Compliance Department # 28 ) AMP-03-15; Coleman Airpark II & III - Comprehensive Plan Amendment (Public

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

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: January 10, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: Consideration of a request by the San Mateo County Real Property Division

More information

ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT

ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT Section 14.01 Intent. It is the intent of this Article to allow the use of the planned unit development (PUD) process, as authorized by the Michigan Zoning

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

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

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

STAFF REPORT # CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017

STAFF REPORT # CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017 STAFF REPORT #17-4000-0005 CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017 1. APPLICATION: An application submitted by Stephanie Moye requesting a conditional use permit to allow for a

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

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W.

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W. City of Brea Agenda Item: 18 COUNCIL COMMUNICATION Date: July 17, 2012 TO: FROM: Honorable Mayor and City Council City Manager SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-333 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, APPROVING A ZONING MAP AMENDMENT ASSOCIATED WITH FILE NO. 140000011 TO CHANGE THE EXISTING PLANNED DEVELOPMENT

More information

ARTICLE 8: SPECIAL LAND USES

ARTICLE 8: SPECIAL LAND USES ARTICLE 8: SPECIAL LAND USES Section 8.0 - Purpose Special Land Use permits are required for proposed activities which are essentially compatible with other uses, or activities permitted in a zoning district,

More information

1708 Martin Luther King Jr. Way

1708 Martin Luther King Jr. Way November 19, 2008 Planning and Development Department Land Use Planning Division 1708 Martin Luther King Jr. Way Tentative Map #7915 to create five (5) residential condominium units and two (2) commercial

More information

BEFORE THE SKAGIT COUNTY HEARING EXAMINER FINDINGS, CONCLUSIONS AND DECISION

BEFORE THE SKAGIT COUNTY HEARING EXAMINER FINDINGS, CONCLUSIONS AND DECISION BEFORE THE SKAGIT COUNTY HEARING EXAMINER FINDINGS, CONCLUSIONS AND DECISION Applicant: Representative: File Nos: Requests: Location: Donald Hansen & Brooke Ghen 2026 Cliff Drive, Suite 157 Santa Barbara,

More information

City of Placerville Planning Commission STAFF REPORT

City of Placerville Planning Commission STAFF REPORT Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville STAFF REPORT SUBJECT: Consideration of a request to operate the automobile brokerage business in the Highway Commercial

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

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

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

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

More information

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

Article 6 Development Permits. Division 5: Site Development Permit Procedures (Added by O N.S.; effective

Article 6 Development Permits. Division 5: Site Development Permit Procedures (Added by O N.S.; effective Article 6 Development Permits Division 5: Site Development Permit Procedures (Added 12-9-1997 by O-18451 N.S.; effective 1-1-2000.) 126.0501 Purpose of the Site Development Permit Procedures The purpose

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

1.0 INTRODUCTION 1.1 OVERVIEW

1.0 INTRODUCTION 1.1 OVERVIEW .0 INTRODUCTION 0 0 0. OVERVIEW The County of Santa Barbara prepared a Draft Environmental Impact Report (EIR) for the Paradiso del Mare Ocean Estates and Inland Estates Project and circulated the Draft

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

ZONING ORDINANCE: OPEN SPACE COMMUNITY. Hamburg Township, MI

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

More information

Planning Department Oconee County, Georgia

Planning Department Oconee County, Georgia Planning Department Oconee County, Georgia STAFF REPORT REZONE CASE #: 6985 DATE: October 31, 2016 STAFF REPORT BY: Andrew C. Stern, Planner APPLICANT NAME: Williams & Associates, Land Planners PC PROPERTY

More information

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING

More information

A Guide to the Municipal Planning Process in Saskatchewan

A Guide to the Municipal Planning Process in Saskatchewan A Guide to the Municipal Planning Process in Saskatchewan A look at the municipal development permit and the subdivision approval process in Saskatchewan May 2008 Prepared By: Community Planning Branch

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

Chair Brittingham, Vice-Chair LaRock, Commissioner Barron, Commissioner Hurt, Commissioner Keith

Chair Brittingham, Vice-Chair LaRock, Commissioner Barron, Commissioner Hurt, Commissioner Keith City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, February 27, 2017 5:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 In compliance with

More information