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

Size: px
Start display at page:

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

Transcription

1 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 ASSESSOR S PARCEL NUMBER APPLICATION DATE May 3, 2016 REQUESTED ENTITLEMENTS Extension of Time for a Tentative Parcel Map PROJECT SITE ZONING R-1-6 PROJECT PLANNER Susie Murray APPLICANT Kevin Skiles PROPERTY OWNER 1130 Gordon Lane LLC FILE NUMBER EXT APPLICATION COMPLETION DATE May 3, 2016 FURTHER ACTIONS REQUIRED Extension of Time for Conditional Use Permit; Final Map recordation; Design Review for the development of a duplex; and Building Permits GENERAL PLAN DESIGNATION Low Density Residential RECOMMENDATION Approval

2 Agenda Item #10 For Planning Commission Meeting of: August 11, 2016 CITY OF SANTA ROSA PLANNING COMMISSION TO: FROM: SUBJECT: CHAIR CISCO AND MEMBERS OF THE PLANNING COMMISSION SUSIE MURRAY, CITY PLANNER PLANNING AND ECONOMIC DEVELOPMENT SANDALWOOD SUBDIVISION TIME EXTENSION AGENDA ACTION: RESOLUTION RECOMMENDATION It is recommended by the Planning and Economic Development Department that the Planning Commission, by Resolution, approve a 12-month time extension for the Sandalwood Subdivision Tentative Map. EXECUTIVE SUMMARY The applicant is requesting a 12-month time extension for the Sandalwood Subdivision Tentative Map (Map), which was originally approved on June 20, The Map has received a series of extensions, issued by both the City and the State. Approval of this Time Extension will extend the life of the map to June 20, BACKGROUND 1. Project Description The Sandalwood Subdivision is a previously approved project to subdivide a 2.43-acre parcel into 16 single-family residential lots and one duplex lot. The property is located at 1130 Gordon Lane between Jeffery Street and Saint Irene Way. While development of the project has begun with the construction of some of the required public improvements, the 12-month time extension is necessary to keep the Map active until all of the required public improvements are completed and the Map is recorded. 2. Surrounding Land Uses North: Low Density Residential (2-8 units per acre), currently developed with South: Low Density Residential (2-8 units per acre), currently developed with

3 PAGE 3 OF 5 East: Low Density Residential (2-8 units per acre), currently developed with West: Public/Institutional, currently undeveloped 3. Existing Land Use Project Site The site is currently vacant and under construction for required improvements. 4. Project History May 11, 2006 The Planning Commission approved a Mitigated Negative Declaration for the Sandalwood Subdivision; approved a recommendation to the City Council to rezone the subject property, located at 1130 Gordon Lane, to the R-1-6 zoning district; approved the Sandalwood Subdivision Tentative Map to subdivide the 2.43-acre parcel into 17 individual lots; and a Conditional Use Permit for a small lot subdivision to construct 16 single family dwellings and one duplex (Resolution Nos ). June 27, 2006 The City Council approved Resolution No adopting a Mitigated Negative Declaration for the proposed Rezoning, and adopted Ordinance No to rezone the subject property from the RR-20 zoning district to the R-1-6 zoning district. September 25, 2008 The Planning Commission approved 12-month time extensions for both the Conditional Use Permit and Tentative Parcel Map (Resolution Nos ), extending the expiration date to June 20, Senate Bill 1185 Extended the expiration date by 12 months, with a new expiration of June 20, Assembly Bill Extended the expiration date by 24 months, with a new expiration of June 20, Assembly Bill Extended the expiration date by 24 months, with a new expiration of June 20, Assembly Bill Extended the expiration date by 24 months, with a new expiration of June 20, May 3, 2016 The subject Time Extension application was submitted to Planning and Economic Development requesting a 12-month time extension to June 20, PRIOR CITY COUNCIL REVIEW

4 PAGE 4 OF 5 ANALYSIS 1. General Plan The General Plan land use designation for the site is Low Density Residential, which allows a density range of 2-8 units per acre. The Sandalwood Subdivision will be developed at a density of 7.4 units per acre. 2. Other Applicable Plans 3. Zoning Pursuant to Zoning Code Section (A)(2), all approved project entitlements associated with an approved Tentative Map shall remain effective concurrent with the period of time the Tentative Map is in effect. If an extension of time is requested for the associated Tentative Map, a similar extension of time for all associated entitlements shall be required and shall be processed concurrently with the Tentative Map extension request. Staff response: The original project approval involved applications for Rezoning, a Conditional Use Permit (CUP), and a Tentative Map. The Rezoning was adopted by the City Council. Both the Tentative Map and CUP would have expired in June 2016, but the applicant submitted the subject request effectively staying the expiration date until action was taken. The Planning Commission is required to act on the time extension for the Tentative Map, and the time extension for the CUP will be reviewed at the Director level. Both time extensions will share the June 20, 2017, expiration date. 4. Design Guidelines 5. Historic Preservation Review Standards 6. Neighborhood Comments No public comments received to date. 7. Public Improvements/On-Site Improvements There are no additional public improvements required as a result of this request for a Time Extension. Public improvements required as part of the original project approval are currently underway. Improvements include: Gordon Lane shall be improved as a Minor Street; Carol Lane shall be improved as a Minor Street; Street A, as shown on the Tentative Map, shall be improved as a Neighborhood Street; and Drainage improvements shall be implemented on Lots 1-14.

5 PAGE 5 OF 5 FISCAL IMPACT Approval of this Time Extension will have no fiscal impact. ENVIRONMENTAL IMPACT On May 11, 2006, the Planning Commission approved Resolution No adopting a Mitigated Negative Declaration for the Sandalwood Subdivision project. Because the request for a 12-month time extension does not change the scope of the project, no new analysis or environmental review is required. BOARD/COMMISSION/COMMITTEE REVIEW AND RECOMMENDATIONS NOTIFICATION July Pursuant to Zoning Code Section , a Notice of Public Hearing was mailed to property owners within 400 feet of the subject site and published in the Press Democrat, and three public hearing signs were erected on site. ISSUES There are no unresolved issues. ATTACHMENTS Attachment 1 - Disclosure Form Attachment 2 - Location Map Attachment 3 - Neighborhood Context Map Attachment 4 - Approved Tentative Map Attachment 5 - Approved Initial Study/Mitigated Negative Declaration Attachment 6 - Planning Commission Minutes from May 11, 2006, and September 25, 2008 Attachment 7 - Planning Commission Resolution Nos , , and DAC Report Attachment 8 - City Council Ordinance No Attachment 9 - City Council Resolution No Resolution - Tentative Map Time Extension CONTACT Susie Murray, , smurray@srcity.org

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

CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION February 26, 2015 APPLICANT. Citywide FILE NUMBER

CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION February 26, 2015 APPLICANT. Citywide FILE NUMBER CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION February 26, 2015 PROJECT TITLE Extended Hours of Operation Zoning Code Text Amendment ADDRESS/LOCATION Citywide

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

# 5) T-1378 VILLAGES AT TULE SPRINGS (VILLAGES 1, 2, & 4) TENTATIVE MAP

# 5) T-1378 VILLAGES AT TULE SPRINGS (VILLAGES 1, 2, & 4) TENTATIVE MAP # 5) T-1378 VILLAGES AT TULE SPRINGS (VILLAGES 1, 2, & 4) TENTATIVE MAP STAFF REPORT To: Planning Commission Meeting Date: January 13, 2015 Item: T-1378 Prepared By: Robert Eastman GENERAL INFORMATION:

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

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at

More information

STAFF REPORT. To: Planning Commission Meeting date: February 8, 2017 Item: UN Prepared by: Marc Jordan

STAFF REPORT. To: Planning Commission Meeting date: February 8, 2017 Item: UN Prepared by: Marc Jordan # 5 ) UN-08-17 GREAT AMERICAN AUTO SALES SPECIAL USE PERMIT VEHICLE SALES PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: February 8, 2017 Item: UN-08-17 Prepared by: Marc Jordan GENERAL

More information

Bethel Romanian Church - Rezone, RZ

Bethel Romanian Church - Rezone, RZ / Planning and Zoning Staff Report Bethel Romanian Church - Rezone, RZ2018-0023 Hearing Date: November 15, 2018 Development Services Department Owners: Bethel Romanian Church, Corp. Applicant: Viorel Botos

More information

Planning Commission Staff Report August 4, 2016

Planning Commission Staff Report August 4, 2016 Planning Commission Staff Report PROJECT: Ermandarold Estates TSM Extension FILE: EG-07-128A REQUEST: Tentative Subdivision Map Extension LOCATION: 8577 Bader Road APN: 122-0230-001, 003, 004, 005, 006

More information

CITY OF FERNLEY PLANNING COMMISSION STAFF REPORT. Melinda Bauer, Assistant Planner. Tim Thompson, Planning Director

CITY OF FERNLEY PLANNING COMMISSION STAFF REPORT. Melinda Bauer, Assistant Planner. Tim Thompson, Planning Director Meeting Date: 05/10/2017 Agenda Item: # Mission Statement To provide our growing dynamic community excellent municipal services to make Fernley a great place to live, work, and play. Together, we enhance

More information

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

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

More information

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

CAMINO REAL REGIONAL UTILITY AUTHORITY EXTRA-TERRITORIAL PLANNING & ZONING COMMISSION

CAMINO REAL REGIONAL UTILITY AUTHORITY EXTRA-TERRITORIAL PLANNING & ZONING COMMISSION CAMINO REAL REGIONAL UTILITY AUTHORITY EXTRA-TERRITORIAL PLANNING & ZONING COMMISSION DOÑA ANA COUNTY COMMUNITY DEVELOPMENT DEPARTMENT Doña Ana County Government Center 845 N. Motel Blvd. Las Cruces, New

More information

STAFF REPORT. To: Planning Commission Meeting date: February 8, 2017 Item: ZN Prepared by: Johanna Murphy

STAFF REPORT. To: Planning Commission Meeting date: February 8, 2017 Item: ZN Prepared by: Johanna Murphy # 7 ) ZN-04-17 VILLAGES AT TULE SPRINGS, VILLAGE 3 PCD, PLANNED COMMUNITY DISTRICT TO R-CL / PCD; MEDIUM DENSITY RESIDENTIAL / PLANNED COMMUNITY DISTRICT PUBLIC HEARING STAFF REPORT To: Planning Commission

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

STAFF REPORT. To: Planning Commission Meeting date: May 11, 2016 Item: ZN Prepared by: Robert Eastman

STAFF REPORT. To: Planning Commission Meeting date: May 11, 2016 Item: ZN Prepared by: Robert Eastman # 4 ) ZN-05-16 PARK HIGHLANDS - WEST MPC / R-1, MASTER PLANNED COMMUNITY / SINGLE-FAMILY RESIDENTIAL DISTRICT TO MPC / PSP, PLANNED COMMUNITY DISTRICT / PUBLIC SEMI-PUBLIC DISTRICT PUBLIC HEARING STAFF

More information

CANNABIS USE APPLICATION PROCESS and GENERAL REQUIREMENTS

CANNABIS USE APPLICATION PROCESS and GENERAL REQUIREMENTS CANNABIS USE APPLICATION PROCESS and GENERAL REQUIREMENTS CULTIVATION (TYPES 1A, 1B, 1C, 2A, 2B, 2C, 4) MANUFACTURING LEVEL 1 (TYPE 6, N, P, when required) MANUFACTURING LEVEL 2 (TYPE 7) TESTING (TYPE

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

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

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart Town of Mammoth Lakes Planning & Economic Development Commission Recommendation Report Date: February 10, 2016 Case/File No.: Time Extension Request (TER) 15-002 Place: Council Chambers, 2 nd Floor Minaret

More information

M E M O R A N D U M. Meeting Date: April 9, Item No. F-1. Planning and Zoning Commission. Scott Bradburn, Planner I

M E M O R A N D U M. Meeting Date: April 9, Item No. F-1. Planning and Zoning Commission. Scott Bradburn, Planner I M E M O R A N D U M Meeting Date: April 9, 2018 Item No. F-1 To: From: Subject: Planning and Zoning Commission Scott Bradburn, Planner I PUBLIC HEARING: Consider a recommendation for a Specific Use Permit

More information

December 12, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

December 12, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE December 2, 2005 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

Request Subdivision Variance (to Section 4.4 (b) of the Subdivision Regulations) Staff Planner Kevin Kemp

Request Subdivision Variance (to Section 4.4 (b) of the Subdivision Regulations) Staff Planner Kevin Kemp Applicant Property Owner & Highland Parish Community Public Hearing July 13, 2016 City Council Election District Princess Anne Agenda Item 6 Request Subdivision Variance (to Section 4.4 (b) of the Subdivision

More information

Project File #: SF Project Name: Jackson Ranch Filing No. 4 Parcel Nos.: , and

Project File #: SF Project Name: Jackson Ranch Filing No. 4 Parcel Nos.: , and COMMISSIONERS: DARRYL GLENN (PRESIDENT) MARK WALLER (PRESIDENT PRO TEMPORE) STAN VANDERWERF LONGINOS GONZALEZ PEGGY LITTLETON PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CRAIG DOSSEY, EXECUTIVE DIRECTOR

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/14/16 ITEM: 11.1(a) CITY OF ffr -3 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-015 Applicant: Owens Mortgage Investment Fund Location 455 Piercy Road Existing

More information

DOÑA ANA COUNTY PLANNING AND ZONING COMMISSION

DOÑA ANA COUNTY PLANNING AND ZONING COMMISSION DOÑA ANA COUNTY Doña Ana County Government Complex 845 N. Motel Blvd. Las Cruces, New Mexico 88007 Office: (575) 647-7350 MEETING DATE: September 28, 2017 REQUEST: Preliminary Plat Approval for Vista Rancho

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

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 The regular meeting of the was held at 5:30 p.m. on Wednesday, April 26, 2017 in the Porter County Administrative Center, 155 Indiana

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT OFFICE OF COMMUNITY DEVELOPMENT CITY HALL 10300 TORRE AVENUE CUPERTINO, CA 95014-3255 (408) 777-3308 FAX (408) 777-3333 planning@cupertino.org PLANNING COMMISSION STAFF REPORT Agenda Item No. Agenda Date:

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

TOWN OF WHITBY REPORT PLANNING ACT PUBLIC MEETING

TOWN OF WHITBY REPORT PLANNING ACT PUBLIC MEETING TOWN OF WHITBY REPORT PLANNING ACT PUBLIC MEETING REPORT TO: Planning and Development Committee REPORT NO: PL 63-08 DATE OF MEETING: April 21, 2008 FILE NO(S): SW-2007-02, Z-31-07 PREPARED BY: Planning

More information

City of Brea PLANNING COMMISSION COMMUNICATION

City of Brea PLANNING COMMISSION COMMUNICATION Agenda Item 9. City of Brea PLANNING COMMISSION COMMUNICATION TO: FROM: Honorable Chair and Planning Commission Jennifer A. Lilley, AICP, City Planner DATE: 06/27/2017 SUBJECT: PRECISE DEVELOPMENT NO.

More information

Request Conditional Rezoning (R-5D Residential Duplex District and I-1 Light Industrial District to Conditional A-36 Apartment District)

Request Conditional Rezoning (R-5D Residential Duplex District and I-1 Light Industrial District to Conditional A-36 Apartment District) Request Conditional Rezoning (R-5D Residential Duplex District and I-1 Light Industrial District to Conditional A-36 Apartment District) Staff Planner Ashby Moss Location 5833 Sandpit Road & Nearby Parcels

More information

CITY OF NAPLES STAFF REPORT

CITY OF NAPLES STAFF REPORT Meeting of 11/9/16 Subdivision/Replat Petition 16-SD3 CITY OF NAPLES STAFF REPORT To: Planning Advisory Board From: Planning Department Subject: Subdivison/Replat Petition 16-SD3 Petitioner: Matthew Grabinski,

More information

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I M E M O R A N D U M Meeting Date: October 23, 2017 Item No. F-1 To: From: Subject: Planning and Zoning Commission Daniel Turner, Planner I PUBLIC HEARING: Consider a recommendation of a of Planned Development

More information

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB.

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB. -------- 9/13/16 ------- 4.2 COUNCIL AGENDA: 8/23/16 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Harry Freitas SUBJECT: SEE BELOW DATE: August

More information

Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations. Staff Planner Kevin Kemp

Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations. Staff Planner Kevin Kemp Applicant Property Owner Rhae Adams, Jr. Public Hearing June 8, 2016 City Council Election District Lynnhaven Agenda Item 4 Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations.

More information

FROM: Kevin Canning, Contract Planner ) OC Development Services/Planning

FROM: Kevin Canning, Contract Planner ) OC Development Services/Planning Community members Until the formal establishment of the Coto de Caza Planning Advisory Committee, OC Development Services/Planning has decided that, as a courtesy, in addition to all property owners within

More information

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m.

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m. MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA May 8, 2017 5:30 p.m. The Planning and Zoning Board Meeting was held in the Town Hall Commission Chambers at

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

# 13 ) UN MARAPHARM LV LLC - CULTIVATION SPECIAL USE PERMIT PUBLIC HEARING

# 13 ) UN MARAPHARM LV LLC - CULTIVATION SPECIAL USE PERMIT PUBLIC HEARING # 13 ) UN-38-16 MARAPHARM LV LLC - CULTIVATION SPECIAL USE PERMIT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: June 8, 2016 Item: UN-38-16 Prepared by: Marc Jordan GENERAL INFORMATION:

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

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council 2/6/2018 City of San Juan Capistrano Agenda Report F1a TO: FROM: Honorable Mayor and Members of the City Council %enjamin Siegel, City Manager SUBMITTED BY: PREPARED BY: Joel Rojas, Development Services

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT MEETING DATE: July 9, 2014 TO: FROM: Members of the Planning Commission Lucille T. Breese, AICP, Planning Manager Cory Hanh, Assistant Planner RE: Development

More information

PLANNING COMMISSION STAFF REPORT

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

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 11/07/2013

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 11/07/2013 PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 11/07/2013 APPLICATION NO. ZV-2013-02139 SITUS ADDRESS: AGENT NAME & ADDRESS: CODE SECTION

More information

Proposed Use(s) Company. Contact. Address. Telephone. Fax. *

Proposed Use(s) Company. Contact. Address. Telephone. Fax.  * City of Southlake ZONING APPLICATION Department of Planning & Development Services, 1400 Main Street, Suite 310, Southlake, TX 76092 Phone: (817) 748-8069 : (817) 748-8077 Website: www.cityofsouthlake.com

More information

ORDINANCE NO. 615-C.S.

ORDINANCE NO. 615-C.S. ORDINANCE NO. 615-C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL AMENDING THE VALLEY BOULEVARD SPECIFIC PLAN AND CHANGING THE ZONE FROM SINGLE FAMILY RESIDENTIAL (R-1) FOR THE PROPERTY

More information

8 July 8, 2015 Public Hearing

8 July 8, 2015 Public Hearing 8 July 8, 2015 Public Hearing APPLICANT: PROPERTY OWNER: REGENCY HILLTOP ASSOCIATES, LLC STAFF PLANNER: Kristine Gay REQUEST: Conditional Use Permit (Indoor Recreational Facility) ADDRESS / DESCRIPTION:

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

Request Conditional Use Permit (Forestry) Staff Planner Kevin Kemp

Request Conditional Use Permit (Forestry) Staff Planner Kevin Kemp Applicant Property Owner City of Virginia Beach Public Hearing July 13, 2016 City Council Election District Beach Agenda Item 7 Request Conditional Use Permit (Forestry) Staff Planner Kevin Kemp Location

More information

Agenda Board of Variance Committee Meeting

Agenda Board of Variance Committee Meeting Agenda Board of Variance Committee Meeting 10150 Bottom Wood Lake Road Lake Country, British Columbia V4V 2M1 Ph: 250-766-5650 Fax: 250-766-0116 lakecountry.bc.ca Date: Tuesday, December 20, 2016 Time:

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

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

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

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

AGENDA REPORT. Susan Healy Keene, AICP, Director of Community Development

AGENDA REPORT. Susan Healy Keene, AICP, Director of Community Development AGENDA REPORT Item Number: To: From: Subject: F i Honorable Mayor & City Council Susan Healy Keene, AICP, Director of Community Development UPDATE ON IMPLEMENTATION OF AMENDED RENT STABILIZATION ORDINANCE

More information

AGENDA FOR THE SPECIAL MEETING OF THE COUNCIL OF THE CITY OF NANAIMO (PUBLIC HEARING) SCHEDULED RECESS AT 9:00 P.M.

AGENDA FOR THE SPECIAL MEETING OF THE COUNCIL OF THE CITY OF NANAIMO (PUBLIC HEARING) SCHEDULED RECESS AT 9:00 P.M. AGENDA FOR THE SPECIAL MEETING OF THE COUNCIL OF THE CITY OF NANAIMO (PUBLIC HEARING) Thursday, October 4, 2018, 7:00 P.M. SHAW AUDITORIUM, VANCOUVER ISLAND CONFERENCE CENTRE 80 COMMERCIAL STREET, NANAIMO,

More information

March 26, Sutter County Planning Commission

March 26, Sutter County Planning Commission March 26, 2003 To: Re: Sutter County Planning Commission Agenda Item #12: Public hearing on Rezoning #03-04 to change the zoning classification of two parcels totaling 324+ acres from the AG (General Agricultural)

More information

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018 I. CALL TO ORDER OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, DECEMBER 11, 2018 1ST FLOOR CITY HALL COURT ROOM 110 WEST MAIN STREET AT 5:30 PM II. III.

More information

Application is hereby made for: Major Subdivision (if any utilities are to be dedicated to the Town or over 4 lots)

Application is hereby made for: Major Subdivision (if any utilities are to be dedicated to the Town or over 4 lots) Town of Rotterdam Office of the Planning Commission All requested information shall be provided and must be Filled out in black ink or typed for photocopying purposes. TOWN OF ROTTERDAM SUBDIVISION APPLICATION

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

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

More information

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

891941, , : COMPREHENSIVE PLAN AMENDMENT, COMMUNITY PLAN AMENDMENT, AND AREA-WIDE MAP AMENDMENT

891941, , : COMPREHENSIVE PLAN AMENDMENT, COMMUNITY PLAN AMENDMENT, AND AREA-WIDE MAP AMENDMENT Application Nos. 891941, 891909, 891940: COMPREHENSIVE PLAN AMENDMENT, COMMUNITY PLAN AMENDMENT, AND AREA-WIDE MAP AMENDMENT Amendments to designate five parcels as Rural Industrial Center in the Alderton

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

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

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

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: Mayor and City Council From: Charles Ozaki, City and County Manager Prepared by: Anna Bertanzetti, Principal Planner David Shinneman,

More information

Existing Land Use and Zoning District Single-family development under construction, woods / Conditional R-10 Residential, AG-1 Agricultural

Existing Land Use and Zoning District Single-family development under construction, woods / Conditional R-10 Residential, AG-1 Agricultural Applicant Property Owners, & William Snowden and James Snowden Public Hearing September 12, 2018 City Council Election District Princess Anne Agenda Items 8 & 9 Request Conditional Rezoning (AG-1 Agricultural

More information

PENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, T. Levyn (L) ( ) M. Dawson (L) ( )

PENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, T. Levyn (L) ( ) M. Dawson (L) ( ) PENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, 2010 PROJECT DESCRIPTION 9230 Wilshire Blvd (Lexus Dealership): FILED 7/18/08. Demolition of existing sales / service facility. Construction

More information

Town of Silverthorne Agenda Memorandum

Town of Silverthorne Agenda Memorandum Town of Silverthorne Agenda Memorandum TO: Planning Commission THRU: Matt Gennett, Planning Manager FROM: Lina Lesmes, Senior Planner DATE: June 5, 2018 SUBJECT: Smith Ranch Final Plat, Filing No. 1 Town

More information

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4) PARCEL MAP PROCESS DEPARTMENT OF PLANNING AND BUILDING SERVICES 707 Nevada Street, Suite 5 Susanville, CA 96130-3912 (530) 251-8269 (530) 251-8373 (fax) www.co.lassen.ca.us A subdivision is any division

More information

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

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

More information

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Agenda Item# FileNo. Mammoth Lakes Town Council Agenda Action Sheet Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Prepared by: Title: Agenda: Ruth Traxier, Associate Planner Consider

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

Ricker - PH / Planning and Zoning Commission Staff Report

Ricker - PH / Planning and Zoning Commission Staff Report / Planning and Zoning Commission Staff Report Ricker - PH2018-20 Hearing Date: April 19, 2018 Development Services Department Applicant: Don Ricker Staff: Dan Lister, Planner II dlister@canyonco.org Tax

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

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

CITY OF WEST PALM BEACH PLANNING BOARD Meeting Date: July 17, 2018 Planning Board Case No. 1670I

CITY OF WEST PALM BEACH PLANNING BOARD Meeting Date: July 17, 2018 Planning Board Case No. 1670I CITY OF WEST PALM BEACH PLANNING BOARD Meeting Date: July 17, 2018 Planning Board Case No. 1670I Palms Gateway Commercial Planned Development (CPD) Southeast Corner of Belvedere Road and Australian Avenue

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 resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

Public Notice. Subject Property. January 24, Subject Property: 3917 Lakeside Rd

Public Notice. Subject Property. January 24, Subject Property: 3917 Lakeside Rd Public Notice January 24, 2019 Subject Property: 3917 Lakeside Rd Lot A, District Lot 190, Similkameen Division Yale District, Plan KAP72460 Subject Property Application: Temporary Use Permit PL2018-8413

More information

Board Summary Report

Board Summary Report BoCC Consent Agenda: July 22, 2014 Consent Agenda Item#: Board Summary Report Date: July 8, 2014 To: Through: Through: From: Arapahoe County Board of County Commissioners David M. Schmit, PE, Director

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

Request Conditional Rezoning (AG-1 & AG-2 Agricultural to Conditional R-10 Residential & P- 1 Preservation District) Staff Recommendation Approval

Request Conditional Rezoning (AG-1 & AG-2 Agricultural to Conditional R-10 Residential & P- 1 Preservation District) Staff Recommendation Approval Applicant & Property Owner Public Hearing February 14, 2018 City Council Election District Princess Anne Agenda Item 7 Request Conditional Rezoning (AG-1 & AG-2 Agricultural to Conditional R-10 Residential

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

DENTON Developer's Handbook

DENTON Developer's Handbook DENTON Developer's Handbook A guide for land development in the City of Denton Department of Development Services 2017 2 Table of Contents 1. City of Denton Development Process...5 Role of the Development

More information

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane).

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane). Public Notice September 6, 2018 Subject Property Subject Property: 337 Hastings Ave Lot 24, District Lot 1, Group 7, Similkameen Division Yale (Formerly Yale-Lytton) District, Plan 932 Application: The

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. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

General Land Use and Development Application

General Land Use and Development Application Community Development Department Planning Division 100 Civic Center Way Calabasas, CA 91302 T: 818.224.1600 F: 818.225.7329 www.cityofcalabasas.com PROPERTY LOCATION AND ZONING (print or type) Property

More information

The Planning Commission and Community Development Director recommend that the City Council adopt

The Planning Commission and Community Development Director recommend that the City Council adopt \Tri,1 City Council Agenda Report Meeting Date: April 7, 2015 TO: City Council FROM: Jake Morley, Associate Planner (879-6810; jake.morley@chicoca.gov) RE: Public Hearing and Final Reading Regarding Rezone

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

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

Request Subdivision Variance (Section 4.4 (b) of the Subdivision Regulations) Staff Planner Jimmy McNamara

Request Subdivision Variance (Section 4.4 (b) of the Subdivision Regulations) Staff Planner Jimmy McNamara Applicant & Property Owner Public Hearing December 14, 2016 (Previously Deferred 08/10/2016 & 10/12/2016) City Council Election District Kempsville Agenda Item D1 Request Subdivision Variance (Section

More information

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 TO: FROM: SUBJECT: PLANNING & ZONING COMMISSION Matt Michels, Senior Planner mmichels@orovalleyaz.gov; tel. 229-4822 Public Hearing: Rancho de

More information

Special Use Permit Application & Process See Unified Development Code

Special Use Permit Application & Process See Unified Development Code Special Use Permit Application & Process See Unified Development Code 18.40.100 Public Works Planning Division PO Box 768 100 E. Santa Fe Street Olathe, Kansas 66051 P: 913-971- 8750 F: 913-971-8960 www.olatheks.org

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

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

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

More information

STAFF REPORT. To: Planning Commission Meeting date: August 10, 2016 Item: UN Prepared by: Marc Jordan. To allow a massage establishment

STAFF REPORT. To: Planning Commission Meeting date: August 10, 2016 Item: UN Prepared by: Marc Jordan. To allow a massage establishment # 11 ) UN-48-16 LILAC MASSAGE SPECIAL USE PERMIT MASSAGE ESTABLISHMENT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: August 10, 2016 Item: UN-48-16 Prepared by: Marc Jordan GENERAL

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