Rice Ranch R evised Revised Specific Plan Santa Barbara County Planning Commission August ,

Size: px
Start display at page:

Download "Rice Ranch R evised Revised Specific Plan Santa Barbara County Planning Commission August ,"

Transcription

1 Rice Ranch Revised Specific Plan Santa Barbara County Planning Commission August 12, 2015

2 Vicinity

3 Specific Plan Area

4 Surround Land Uses

5 Project Description General lplan Amendment Text Amendments to OCP Policy KS12-2 to: Rezone Privatize neighborhood parks Pay affordable housing in-lieu fees instead of develop units onsite. Planned Residential Development (PRD) to Recreation (REC) for the Meadows neighborhood Park and REC to PRD for the previously approved dgrove park Vesting Tentative Tract Map 550 Lots (530 single family residences)

6 Rezone

7 Project Description Development Agreement Payment of Affordable Housing In-lieu Fees instead of constructing units onsite Provide funding for O&M of neighborhood parks and new subdivision roads 15 years to complete the project Specific Plan Maintain the approved unit count of 725 Architectural and Landscape Design Guidelines Open Space Habitat Management Restoration Implementation Plan

8 Project Description Development Plan 530 residential units (364 single family custom homes and 166 multi-family units) in PRD Zoned Area; 4.5-acres passive parks/7.9 miles of trails Private Community Clubhouse (new) Minor Conditional Use Permit Walls/fences greater than eight feet in height (new) Road Naming Government Code - Adjustments to the Open Space Boundary

9 Proposed Rice Ranch Project

10 Project Phasing

11 Comparison of 2003 with 2014 Projects

12 Open Space Boundary Adjustments

13 Environmental Review Addendum d prepared as only minor changes and additions required to make 95-EIR-01 and 03- EIR-05 adequate for the proposed project Significant and Unavoidable (Class I) Visual Resources/Open Space Air Quality Biological Resources Land Use Public Services

14 Cut/ Fill Map 2003

15 Cut/Fill Map 2014

16 Location Where Views Were Simulated

17 Massing Studies

18

19 Community Clubhouse

20 Proposed Community Proposed Community Clubhouse

21 Proposed Community Clubhouse

22 Sensitive Habitat

23 Master Restoration Areas

24 Policy Consistency Upon approval of the proposed dgeneral lplan Amendment and Rezone, the project is consistent with County policies, including the Orcutt Community Plan. All Land Use & Development Code provisions would be All Land Use & Development Code provisions would be satisfied with the approval of these discretionary permits.

25 Affordable Housing Existing i Condition i Requires Construction of 146 units IHO requires a portion of the project to provide dwelling units affordable to very low and low households.

26 Affordable Housing Continued IHO also allows for payment of fees in-lieu of constructing affordable units onsite. 2.5% of the proposed 530 units for low and very low income households (26.5 total units) Development Agreement requires 2.5% of the 195 units currently being developed to be affordable to low and very low income households (9.75 total units) Project would generate $2,827,500 in-lieu fees.

27 Recommend that the Planning Commission Recommend that the Board of Supervisors Mk Make the required dfidi findings for approval of fh the project. Determine that no subsequent Environmental Impact Report shall be prepared for this project. Approve and adopt a resolution included as Attachment E of this staff report, amending the approved Rice Ranch Specific Plan.

28 Staff Recommendation, Cont. Approve and adopt an Ordinance cancelling the approved Rice Ranch Development Agreement and approving a new Development Agreement as revised. Approve a rezone changing the zone district on specified portions of the property from PRD to REC and other portions of the property from REC to PRD. Approve Vesting Tentative Tract Map (Case No. 14TRMpp g p ( ) subject to conditions in Attachment B.1 as revised.

29 Staff Recommendation, Cont Approve the Final Development Plan (Case No. 14DVP ) subject to conditions in Attachment B.2 as revised Approve the Minor Conditional Use Permit (Case No. 14CUP ) subject to conditions in Attachment B.3 Approve the Road Naming (Case No. 14RDN ) subject to conditions in Attachment B.4

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

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

LAS VARAS RANCH PROJECT

LAS VARAS RANCH PROJECT LAS VARAS RANCH PROJECT 05TPM-00000-00002, 05LLA-00000-00005, 05LLA-00000-00006, 07CUP-00000-00057, 07RZN-00000-00006, 07RZN-0000000005, 11COC-00000-00001, 11CDP-00000-00078, 15CDP00000-00026, 15CDP-00000-00027,

More information

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

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

More information

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 Ynez Valley Community Plan. Planning Commission Solvang Veteran s Memorial Hall May 13, 2009

Santa Ynez Valley Community Plan. Planning Commission Solvang Veteran s Memorial Hall May 13, 2009 Santa Ynez Valley Community Plan Planning Commission Solvang Veteran s Memorial Hall May 13, 2009 1 May 4, 2009 Planning Commission Hearing A Planning Commission Hearing received an overview of the Draft

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District, Vice Chair Engineering Building, Room 17 MARELL BROOKS

More information

SANTA BARBARA RANCH PROJECT DETAILED SUMMARY

SANTA BARBARA RANCH PROJECT DETAILED SUMMARY SANTA BARBARA RANCH PROJECT DETAILED SUMMARY Setting and Context. The Naples Townsite encompasses an 800-acre area on the Gaviota coast, located two miles west of the City of Goleta. The Townsite has a

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 C.J. JACKSON 3rd District,

More information

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers

More information

Town of Falmouth s Four Step Design Process for Subdivisions in the Resource Conservation Zoning Overlay District

Town of Falmouth s Four Step Design Process for Subdivisions in the Resource Conservation Zoning Overlay District Town of Falmouth s Four Step Design Process for Subdivisions in the Resource Conservation Zoning Overlay District All subdivisions shall be designed in accordance with the following four-step process.

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

2016 YOLO COUNTY PLANNING APPLICATION FEES (in effect July 1, 2015)

2016 YOLO COUNTY PLANNING APPLICATION FEES (in effect July 1, 2015) THIS DOCUMENT IS PROVIDED FOR INFORMATIONAL PURPOSES ONLY. APPLICANTS SHOULD NOT USE THIS FORM TO ESTIMATE PROJECT FEES. PLEASE CONTACT A MEMBER OF THE PLANNING STAFF TO ENSURE THAT FEES ARE CALCULATED

More information

City Council Regular Meeting. September 19, 2018

City Council Regular Meeting. September 19, 2018 City Council Regular Meeting September 19, 2018 Holland Youth Advisory Council INTRODUCTION OF THE 2018 / 2019 Special Order of the Day Public Hearing of Necessity DOWNTOWN PARKING ASSESSMENTS Special

More information

University District Specific Plan

University District Specific Plan University District Specific Plan City of Rohnert Park City Council April 8, 2014 Project Vicinity Map Aerial Photograph Requested Entitlements Rescission of Tentative Maps and Development Area Plans approved

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9: a.m. C. MICHAEL COONEY 1st District, Vice Chair County of Santa Barbara CECILIA BROWN 2nd District Betteravia Government Center PARKER MONTGOMERY

More information

PLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, Members of the Planning Commission

PLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, Members of the Planning Commission PLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, 2008 TO: FROM: Members of the Planning Commission Maureen Tamuri, Community Development Director Tom Bartlett, AICP, City Planner Glenn Michitsch,

More information

CDA Combined Fees FEE / DEPOSIT APPLICATION TYPE / SERVICE. AGENCY FEES (See Resolution )

CDA Combined Fees FEE / DEPOSIT APPLICATION TYPE / SERVICE. AGENCY FEES (See Resolution ) AGENCY FEES (See Resolution 079-2016 ) APPLICATION FEES, MULTIPLE (See Resolution 079-2016 ) ADMINISTRATIVE PERMIT - General $119 $164 $283 Administrative Relief - Agricultural Setback $507 $507 Administrative

More information

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Land Conservation (Williamson) Act Advisory Committee STAFF REPORT September 15, 2014 Prepared by: Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Subject: Discussion:

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 23, 2013, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

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

More information

City Team. City Staff. PlaceWorks, Inc.

City Team. City Staff. PlaceWorks, Inc. 1 City Team City Staff Susan Kim, AICP, LEED AP ND, Principal Planner Nicholas Taylor, AICP, Associate Planner- Primary City Contact Ignacio Rincon, Associate Planner PlaceWorks, Inc. William Halligan,

More information

Implementation Tools for Local Government

Implementation Tools for Local Government Information Note #5: Implementation Tools for Local Government This Information Note is a guide only. It is not a substitute for the federal Fisheries Act, the provincial Riparian Areas Regulation, or

More information

Mobilehome Park Closure Ordinance, 11ORD , 11ORD Hearing Date: December 14, 2011 Page 2

Mobilehome Park Closure Ordinance, 11ORD , 11ORD Hearing Date: December 14, 2011 Page 2 Mobilehome Park Closure Ordinance, 11ORD-00000-00017, 11ORD-00000-00018 Hearing Date: December 14, 2011 Page 2 Section 15061(b)(3) of the Guidelines for Implementation of CEQA (Attachment B); and, 3. Adopt

More information

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

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

More information

Legal Considerations Evaluating and Assessing Land Use Entitlements, Discretionary Approvals, and Other Key Issues

Legal Considerations Evaluating and Assessing Land Use Entitlements, Discretionary Approvals, and Other Key Issues Presenting a live 90 minute webinar with interactive Q&A Reviving Dormant Real Estate Projects: Legal Considerations Evaluating and Assessing Land Use Entitlements, Discretionary Approvals, and Other Key

More information

CITY OF SANTA ROSA PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION AUGUST 11, 2016 APPLICANT.

CITY OF SANTA ROSA PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION AUGUST 11, 2016 APPLICANT. CITY OF SANTA ROSA PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION AUGUST 11, 2016 PROJECT TITLE Sandalwood Subdivision Time Extension ADDRESS/LOCATION 1130 Gordon Lane

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

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

Town of Apple Valley Application Processing Fees Planning Division Fee Schedule Effective July 10, 2013, Resolution

Town of Apple Valley Application Processing Fees Planning Division Fee Schedule Effective July 10, 2013, Resolution Town of Apple Valley Application Processing s Planning Division Schedule Effective July 10, 2013, Resolution 2013-29 Actual costs may include direct Town costs as well as consultant services, where necessary,

More information

Barton Brierley, AICP, Director of Community Development (Staff Contact: Amy Feagans, (916) )

Barton Brierley, AICP, Director of Community Development (Staff Contact: Amy Feagans, (916) ) Agenda Item No. 8A March 8, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn Barton Brierley, AICP, Director of Community Development (Staff Contact: Amy Feagans, (916)

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 123 E. Anapamu Street, 2 nd Floor Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Community Services Department No.:

More information

CITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION

CITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION CONTENTS Page 1 - Final Map Application Page 2 - Financial Interest Disclosure Page 3-1 st Submittal Checklist Page 4 - Required Easement Tracking Sheet Page 5 - Easement Submittal Requirements Checklist

More information

A TDR Program for Naples. May 11, 2007

A TDR Program for Naples. May 11, 2007 ATTACHMENT G A TDR Program for Naples May 11, 2007 Introduction This paper is intended to supplement and expand upon the Draft TDR Program Framework authored by Solimar in February 2007. 1 The Framework

More information

San Juan Capistrano Housing In Lieu Fee Review. Housing Advisory Committee s Recommendation Regarding Fee Revisions

San Juan Capistrano Housing In Lieu Fee Review. Housing Advisory Committee s Recommendation Regarding Fee Revisions San Juan Capistrano Housing In Lieu Fee Review Housing Advisory Committee s Recommendation Regarding Fee Revisions 1 Purpose City Council is to consider the Housing Advisory Committee s recommendation

More information

CITY OF DEL MAR PLANNING AND LAND USE APPLICATION SCHEDULE OF FEES AND CHARGES

CITY OF DEL MAR PLANNING AND LAND USE APPLICATION SCHEDULE OF FEES AND CHARGES Updated August 30, 2018 CITY OF DEL MAR PLANNING AND LAND USE APPLICATION SCHEDULE OF FEES AND CHARGES The fees listed below are charged as a flat fee rate (versus being charged as a deposit against a

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

RESOLUTION NO. FILE NO. T15-058

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

More information

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

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

CITY OF COCOA BEACH DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING Meeting Date: April 3, 2017 Agenda Item: C.1

CITY OF COCOA BEACH DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING Meeting Date: April 3, 2017 Agenda Item: C.1 REQUEST: Comprehensive Plan Amendment and Rezoning request to change the Future Land Use from High Density Residential & Professional to General Commercial and change the Zoning designation from RM-2 Multifamily-

More information

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

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, March 27, 2017 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 In compliance with the

More information

Contra Costa County Department of Conservation & Development

Contra Costa County Department of Conservation & Development Contra Costa County Department of Conservation & Development PANTAGES BAYS COUNTY FILES: GP#99-0008, RZ#04-3146, SD#06-9010, DP#04-3062 BOARD OF SUPERVISORS PUBLIC HEARING DECEMBER 3, 2013 1 SITE LOCATION

More information

Open the public hearing, receive public testimony, close the public hearing; and,

Open the public hearing, receive public testimony, close the public hearing; and, 9/15/2015 01 TO: FROM: Honorable Mayor and Members of the City Council Sergio Klotz, Acting Development Services Directo~ Prepared by: Charlie View, Project Manager Ayako Rauterkus, Senior Management Analyst

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 19, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

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

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

New Cingular Wireless Telecommunication Tower at County Road 48, Milner Conditional Use Permit

New Cingular Wireless Telecommunication Tower at County Road 48, Milner Conditional Use Permit New Cingular Wireless Telecommunication Tower at 39415 County Road 48, Milner ACTIVITY #: Conditional Use Permit PP2012-023 HEARING DATES: Planning Commission (PC): August 16, 2012 at 6:00pm PETITIONER:

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

March 9, Planning Commission. Benjamin J. Ziskal, AICP, CEcD Planning Office

March 9, Planning Commission. Benjamin J. Ziskal, AICP, CEcD Planning Office COUNTY OF PRINCE WILLIAM 5 County Complex Court, Suite 210, Prince William, Virginia 22192-9201 PLANNING (703) 792-7615 FAX (703) 792-4401 www.pwcgov.org OFFICE Rebecca Horner, AICP, CZA Director of Planning

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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

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

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

Dr af t Sant a Bar b ar a Count y Housing Elem ent

Dr af t Sant a Bar b ar a Count y Housing Elem ent 6. LAND INVENTORY AND QUANTIFIED OBJECTIVE I n t r o d u c t i o n This chapter includes two important components of the Housing Element: (1) the land inventory and analysis, and (2) the quantified objective

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code.

Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code. Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code. Interim Version Approved June 30, 2016 Revised July 16, 2018 This

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

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

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

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

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 105 E. Anapamu Street, Suite 407 Santa Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Planning and Development Department

More information

RESOLUTION NO. FILE NO. PT15-066

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

More information

WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT. AGENDA: July 6, 2016 ITEM 4b.

WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT. AGENDA: July 6, 2016 ITEM 4b. WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT Attachment 3 AGENDA: July 6, 2016 ITEM 4b. ORIGINATED BY: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT PLANNING PROJECT NAME APPLICATION TYPE APPLICATION

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 36 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

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

Pima Country, Arizona Code of Ordinances : Residential recreation areas.

Pima Country, Arizona Code of Ordinances : Residential recreation areas. Pima Country, Code of Ordinances 18.69.090: Residential recreation areas. A. Purpose. 1. The purpose of this section is to ensure that recreation areas are available for the use and enjoyment of subdivision

More information

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT:

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: April 12, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2294-EIR PROJECT NAME: PROJECT APPLICANT: The Morrison Project Morrison Hotel, LLC and Morrison Residential, LLC PROJECT ADDRESS: 1220-1246 South Hope Street,

More information

2030 General Plan. December 6, 7 pm

2030 General Plan. December 6, 7 pm 2030 General Plan GPAC Meeting #9 GPAC Meeting #9 December 6, 7 pm City Council Input on Working Draft Land Use Map Council discussed GPAC & PC versions of the working draft land use map 11/28 Council

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

CULTUS LAKE PARK BOARD AGENDA

CULTUS LAKE PARK BOARD AGENDA CULTUS LAKE PARK BOARD AGENDA SPECIAL MEETING WEDNESDAY, AUGUST 28, 2013 PARK OFFICE BOARDROOM 4:30 P.M. (1) CALL TO ORDER (2) NEW BUSINESS (a) Development Variance Permit 2013-09 218 Lakeshore Drive (i)

More information

# 4 ) ZN VILLAGES AT TULE SPRINGS (VILLAGE 3) MPC, MASTER PLANNED COMMUNITY DISTRICT TO PCD, PLANNED COMMUNITY DISTRICT PUBLIC HEARING

# 4 ) ZN VILLAGES AT TULE SPRINGS (VILLAGE 3) MPC, MASTER PLANNED COMMUNITY DISTRICT TO PCD, PLANNED COMMUNITY DISTRICT PUBLIC HEARING # 4 ) ZN-02-16 VILLAGES AT TULE SPRINGS (VILLAGE 3) MPC, MASTER PLANNED COMMUNITY DISTRICT TO PCD, PLANNED COMMUNITY DISTRICT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: January 13,

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

Application: DVP Owner: Pillar West Developments Inc. Address: 4646 McClure Rd Applicant: Integrity Services Inc.

Application: DVP Owner: Pillar West Developments Inc. Address: 4646 McClure Rd Applicant: Integrity Services Inc. REPORT TO COUNCIL Date: August 29, 2017 RIM No. 0940-00 To: From: City Manager Community Planning Department (MS) Application: DVP16-0241 Owner: Pillar West Developments Inc. Address: 4646 McClure Rd Applicant:

More information

City of Malibu M E M O R A N D U M

City of Malibu M E M O R A N D U M City of Malibu M E M O R A N D U M To: From: Joyce Parker-Bozylinski, Planning Director Stephanie Danner, Senior Planner Date: August 15, 2012 Re: Updated Summary: Rancho Malibu Hotel Project (4000 Malibu

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

b) Tangerine Corridor Overlay District 1) Tangerine Corridor District Regulations

b) Tangerine Corridor Overlay District 1) Tangerine Corridor District Regulations Attachment 1 Tangerine Road Corridor Overlay District Section 27.10.D.3.f.vi.b Initiation of Code Amendment September 2, 2014, Planning and Zoning Commission b) Tangerine Corridor Overlay District 1) Tangerine

More information

SUMMARY: The proposed project includes two basic components:

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

More information

CITY OF KAMLOOPS BYLAW NO A BYLAW TO AMEND THE ZONING BYLAW OF THE CITY OF KAMLOOPS

CITY OF KAMLOOPS BYLAW NO A BYLAW TO AMEND THE ZONING BYLAW OF THE CITY OF KAMLOOPS 67 68 CITY OF KAMLOOPS BYLAW NO. 5-1-2796 A BYLAW TO AMEND THE ZONING BYLAW OF THE CITY OF KAMLOOPS The Municipal Council of the City of Kamloops, in open meeting assembled, enacts as follows: 1. This

More information

PLANNING COMMISSION MAY 3, 2018 PUBLIC HEARING

PLANNING COMMISSION MAY 3, 2018 PUBLIC HEARING PLANNING COMMISSION MAY 3, 2018 PUBLIC HEARING SUBJECT: REQUEST TO DEMOLISH TWO SINGLE-FAMILY DWELLINGS ON TWO ADJOINING LOTS AND CONSTRUCT TEN RESIDENTIAL CONDOMINIUM UNITS AT 947 GENESEE AVENUE AND 944

More information

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION SELENA ALANIS ASSOCIATE PLANNER SUBJECT: PUBLIC HEARING THE

More information

III. PROJECT DESCRIPTION

III. PROJECT DESCRIPTION III. PROJECT DESCRIPTION A. PROJECT APPLICANT The project applicant for the proposed is Palisades Landmark, LLC, 10600 Santa Monica Boulevard, Los Angeles, CA 90025. B. PROJECT LOCATION The project site

More information

ATTACHMENT 4 ORDINANCE NO.

ATTACHMENT 4 ORDINANCE NO. ATTACHMENT 4 ORDINANCE NO. 501.5 AN ORDINANCE AMENDING SECTION 35-2, THE SANTA BARBARA COUNTY MONTECITO LAND USE AND DEVELOPMENT CODE, OF CHAPTER 35, ZONING, OF THE COUNTY CODE BY AMENDING DIVISION 35.2

More information

Special Exception Application Packet

Special Exception Application Packet Washington County Planning Office 1331 South Boulevard, Chipley FL 32428 Phone: (850) 415-5093 Email: scramer@washingtonfl.com Procedure 1. Pre-Application Review a. The applicant should consult early

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 10/15/2014 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

Proposed Urban Village (San Juan Hotel & Villas)

Proposed Urban Village (San Juan Hotel & Villas) Proposed Urban Village (San Juan Hotel & Villas) City Council 1 Esslinger Building & Judge Egan House These two properties would be substantially preserved in their existing condition and adaptive re use

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

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

SANTA BARBARA COUNTY & MONTECITO PLANNING COMMISSIONS Zoning Ordinance Reformatting

SANTA BARBARA COUNTY & MONTECITO PLANNING COMMISSIONS Zoning Ordinance Reformatting SANTA BARBARA COUNTY & MONTECITO PLANNING COMMISSIONS Zoning Ordinance Reformatting Hearing Date: September 7, 2006 Director: John Baker, Director Staff Report Date: August 25, 2006 Project Sponsor: Zoraida

More information

NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update

NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update Date: March 21, 2018 To: State Clearinghouse, Responsible Agencies,

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

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

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

COMMUNITY DEVELOPMENT DEPARTMENT DEVELOPMENT REVIEW DIVISION PROJECT STATUS REPORT December 31, 2012

COMMUNITY DEVELOPMENT DEPARTMENT DEVELOPMENT REVIEW DIVISION PROJECT STATUS REPORT December 31, 2012 COMMUNITY DEVELOPMENT DEPARTMENT DEVELOPMENT REVIEW DIVISION PROJECT STATUS REPORT December 31, 2012 The following report describes permit activity on major projects in process with the Development Review

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Vander Meulen Appeal of Directors Determination

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Vander Meulen Appeal of Directors Determination SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Vander Meulen Appeal of Directors Determination Hearing Date: June 29, 2016 Staff Report Date: June 8, 2016 Case No.: 16APL-00000-00003 Environmental

More information

SECTION 16. "PUD" PLANNED UNIT DEVELOPMENT OVERLAY DISTRICT

SECTION 16. PUD PLANNED UNIT DEVELOPMENT OVERLAY DISTRICT SECTION 6. "PUD" PLANNED UNIT DEVELOPMENT OVERLAY DISTRICT Subsection. Purpose. This district is established to achieve the coordinated integration of land parcels and large commercial and retail establishments

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 OCTOBER 18, 2018 AGENDA ITEM 7.A. File No. 17-0090

More information

LAND USE PROCEDURES (LUP) BYLAW NO. 1235, 2007

LAND USE PROCEDURES (LUP) BYLAW NO. 1235, 2007 TOWN OF OSOYOOS LAND USE PROCEDURES (LUP) BYLAW NO. 1235, 2007 Adopted August 13, 2007 PART 1 PART 2 PART 3 PART 4 PART 5 PART 6 PART 7 PART 8 TABLE OF CONTENTS Index provided for ease of use and was not

More information