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

Size: px
Start display at page:

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

Transcription

1 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 22, 2015 RE: Case No. 14APL , Taras Appeal of the CBAR s Denial of the Taras New Single Family Dwelling (Case No. 14BAR ), APN , 5000 Highway 154, Lake Cachuma area, Third Supervisorial District At the July 9, 2015 hearing, the Planning Commission continued this item to the July 22, 2015 hearing date, and directed staff to return with recommended findings to exempt the proposed single family dwelling from Ridgeline and Hillside Development Guidelines. The recommended findings for exemption are included as Attachment A to this memorandum. Recommendation: Follow the procedures outlined below and uphold the appeal, Case No. 14APL , based upon the project's consistency with the Comprehensive Plan, and based on the ability to make the required findings. Your Commission's motion should include the following: 1. Uphold the appeal, Case No. 14APL ; 2. Make the required findings that the development considered under Case No. 14BAR and shown in Attachment C, is exempt from the Ridgeline and Hillside Development Guidelines of the Land Use and Development Code pursuant to LUDC Section B.2 b and thus exempt from BAR review and approval, including CEQA findings (Attachment A); and 3. Determine that the granting of the design review exemption is exempt from CEQA, pursuant to CEQA Guidelines Section 15061(B)(3), included as Attachment B. Refer back to staff if the County Planning Commission takes other than the recommended action for appropriate findings and conditions.

2 14APL , Taras Residence Planning Commission Hearing of July 22, 2015 Page 2 Background: In accordance with Section (Ridgeline and Hillside Development Guidelines) of the County Land Use and Development Code (LUDC), the applicant was required to undergo design review for a proposed new residence because the structure would be located within 100 feet of a 16 foot drop in elevation. The proposed structure is in the Rural area and has a roof pitch of greater than four in 12, and, as such, the Ridgeline and Hillside Development Guidelines limit the structure s height to 19 feet above the existing grade. The maximum height of the proposed structure would be approximately 22 feet, 2 ¼ inches above the existing grade. The applicant requested that the Central Board of Architectural Review (CBAR) grant a height exemption for the project. Section B.2 exempts development from compliance with the Ridgeline and Hillside Development Guidelines, provided that one or more of certain situations applies to the proposed development. The CBAR did not support the requested exemption and denied Case No. 14BAR At the Planning Commission hearing of July 9, 2015, the Commission considered the proposed new single family dwelling and directed staff to return with findings that the proposed development is exempt from the Ridgeline and Hillside Development Guidelines of the LUDC. The applicable exemption (LUDC Section B.2 b.) states, In certain circumstances, allowing greater flexibility in the guidelines will better serve the interests of good design without negatively affecting neighborhood compatibility or the surrounding viewshed. The subject parcel has steep slopes and a relatively limited developable area. The area of proposed structural development is further constrained by the requirement for a Fire Department-required turnaround. Lowering the house would require additional grading. The structure would be off the grid and would utilize solar panels. The two-story building is specifically designed for efficient passive heating and cooling, and because the dwelling would not need to connect to public utilities, trenching across steep slopes and through dense oak woodland would not be necessary. The proposed structure would not visible from any public viewing places such as Highway 154 or the golf course. The proposed residence would not affect neighborhood compatibility or the surrounding viewshed. The findings for this exemption are attached (Attachment A). Additional design review findings are not required, because with exemption of the proposed project from the Ridgeline and Hillside Development Guidelines, the proposed structure is not otherwise subject to design review and BAR approval is not required. Ordinance and Policy Consistency LUDC. The proposed development complies with all of the applicable requirements of the Land Use and Development Code, including height and setback requirements. The subject parcel is zoned 100-AG, with a maximum height limit of 35 feet for residential structures and a minimum side setback of 20 feet. The proposed area of development would be set back approximately 250 feet from the nearest property line (a side yard) and would be approximately 22 feet, 2 ¼ inches in height. Comprehensive Plan. The project is not located within any Community Plan area. The proposed development is consistent with the applicable Comprehensive Plan policies, including Visual Resource Policy 2, which states, In areas designated as rural on the land use plan maps, the height, scale, and design of structures shall be compatible with the character of the surrounding natural environment, except where technical requirements dictate otherwise.

3 14APL , Taras Residence Planning Commission Hearing of July 22, 2015 Page 3 Structures shall be subordinate in appearance to natural landforms; shall be designed to follow the natural contours of the landscape; and shall be sited so as not to intrude into the skyline as seen from public viewing places. As described above, the proposed structure would be located on a large parcel in the Rural area, on one of the limited relatively flat areas of the parcel. The two-story structure is specifically designed to facilitate effective passive heating and cooling, and to be energy efficient. The design of the house to be off the grid and the attendant use of solar panels would not require the installation of additional utilities and would thus avoid the associated grading and disturbance of the surrounding dense oak woodland (for underground utilities) or the intrusion into the sky of power poles and wires (for above ground utilities). The structure would be subordinate to the surrounding ridgelines and would not intrude into the skyline as seen from public viewing places. Therefore, the proposed project would be consistent with this policy. Environmental Review. The granting of the exemption of the structure from the Ridgeline and Hillside Development Guidelines of the LUDC is exempt from environmental review based upon Section 15061(B)(3) [projects with no potential for causing a significant effect on the environment] of the California Environmental Quality Act (CEQA) Guidelines (see Attachment B). Attachments: A. Revised Findings B. CEQA Exemption (CEQA Guidelines Section 15061(B)(3) C. Project Plans G:\GROUP\PERMITTING\Case Files\APL\2010s\14 cases\14apl Taras Appeal of CBAR Denial\ PC hearing\taras PCMemo for approval cc.1.docx

4 ATTACHMENT A FINDINGS FOR APPROVAL 1.0 CEQA FINDINGS The Planning Commission finds that the exemption of the proposed single family dwelling from the Ridgeline and Hillside Development Guidelines of the LUDC is exempt from environmental review under the California Environmental Quality Act pursuant to Section 15061(B)(3) of the CEQA Guidelines. Section 15061(B)(3) exempts projects from CEQA when there is no possibility that the activity may have a significant effect on the environment. Please see Attachment B (Environmental Document: Notice of Exemption) to this staff memo dated July 16, 2015, and incorporated herein by reference. 2.0 ADMINISTRATIVE FINDINGS 2.1 DESIGN REVIEW FINDINGS LUDC Section B.2, Exemptions to the Ridgeline and Hillside Development Guidelines allowed by Board of Architectural Review. The Board of Architectural Review may exempt a new structure or an alteration to an existing structure from compliance with these guidelines, in compliance with Section (Design Review) provided that in their review of the structure they find that one or more of the following situations applies to the proposed development: b. In certain circumstances, allowing greater flexibility in the guidelines will better serve the interests of good design without negatively affecting neighborhood compatibility or the surrounding viewshed. As discussed in the Planning Commission Memorandum and Notice of Exemption dated July 16, 2015 and incorporated herein by reference, the proposed project is located in a remote rural area primarily composed of 100-plus acre parcels, many of which are within the Los Padres National Forest. There is sparse development in the immediate vicinity. The proposed residence would not be visible from the primary public viewing areas. The proposed residence is on a land form surrounded by higher ridgelines, and therefore would be subordinate in appearance to the surrounding natural landscape. The proposed house and its height is designed to maximize passive heating and cooling opportunities and to be off the grid. The structure would not require connection to public utilities, which would avoid the need to trench long distances across steep slopes and through dense oak woodland to reach Highway 154. Based on these features, the Planning Commission finds that the proposed project represents a good design that warrants an exception to the Ridgeline and Hillside Development Guidelines. Therefore, this finding can be made.

5 ATTACHMENT B NOTICE OF EXEMPTION TO: FROM: Santa Barbara County Clerk of the Board of Supervisors Joyce Gerber, Planning & Development The project or activity identified below is determined to be exempt from further environmental review requirements of the California Environmental Quality Act (CEQA) of 1970, as defined in the State and County Guidelines for the implementation of CEQA. APN: Case No.: 14APL Location: The project site is located at 5000 State Highway 154, located approximately 0.95 mile west of the SR 154/Paradise Road intersection, and approximately 0.20 mile east of the SR154/Live Oak Road intersection, in the Lake Cachuma area, Third Supervisorial District. Project Title: Taras Appeal of the CBAR s Denial Case No. 14BAR Project Description: The proposed project is a request for exemption of a proposed single family dwelling from the Ridgeline and Hillside Development Guidelines of the County Land Use and Development Code. Name of Public Agency Approving Project: Name of Person or Agency Carrying Out Project: County of Santa Barbara Michael Taras, Owner Exempt Status: (Check one) Ministerial Statutory Exemption Categorical Exemption Emergency Project Declared Emergency X No Possibility of Significant Effect (CEQA Section 15061(b)(3)) Cite specific CEQA and/or CEQA Guideline Section: 15061(b)(3) Reasons to support exemption findings: Exemption of the proposed structure from the Ridgeline and Hillside Development Guidelines of the County Land Use and Development Code can be found exempt from environmental review pursuant to CEQA Guidelines Section 15061(b)(3). The activity is covered by the general rule which exempts activities that can be seen with certainty to have no possibility for causing a significant effect on the environment. The granting of the exemption from Board of Architectural Review would not create any significant environmental impacts. Granting the exemption would not create any public health or safety hazards and would not have a significant impact on the resources or services within this area, such as water,

6 14APL , Taras Appeal of CBAR Denial of Case No. 14BAR Attachment B: CEQA Exemption Page 2 sanitary services, surrounding roadways and intersections, or schools. Therefore, it can be seen with certainty that there is no possibility that this activity may have a significant effect on the environment. Lead Agency Contact Person: Joyce Gerber Phone#:(805) Department/Division Representative: Date: Acceptance Date: distribution: Hearing Support Staff Project file (when P&D permit is required) Date Filed by County Clerk:.

7

8

9

10

11

12

13

14

15

16

17

18

19 19 FT. HIGH CONTOUR LINE 9 1/2" 4:12 ROOF SLOPE 4:12 ROOF SLOPE 24'-2 5/8" 3'-0 1/16" 3'-5 1/2" 1148 FT EL FIRST FLOOR SLAB TARAS RESIDENCE HEIGHT CALCULATIONS THRU REAR RIDGELINE SCALE 1/8"=1.0 FT. August 14,2014

20 4:12 ROOF SLOPE 3'-5 1/8" 3'-2 3/4" 19 FT. HIGH CONTOUR LINE 19'-4 3/8" 24'-2 5/8" 1148 FLOOR EL TARAS RESIDENCE HEIGHT CALCULATIONS THROUGH SECOND STORY RIDGELINE SCALE 1/8"=1.0 FT.- SEPTEMBER 12, 2014

21

22

23

24

25

26

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

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

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

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

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

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 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

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

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

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

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments Hearing Date: May 3, 2017 Staff Report Date: April 25, 2017 Case Nos.: 17ORD-00000-00002 and 17ORD-00000-00003

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 9/20/2017 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 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

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

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

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

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

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit Staff Report Date: September 28, 2017 Case No.: 17APL-000000-00007

More information

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE AMENDING TITLE 16 OF THE ARROYO GRANDE MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS FOR COMPLIANCE WITH STATE LAW AND ADDITIONALLY ROOFTOP

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

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: April 09, 2010 (805) 934-6250 9:00 A.M. Bethany Clough,

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

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

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions:

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions: AGENDA ITEM #4.A TOWN OF LOS ALTOS HILLS Staff Report to the City Council SUBJECT: FROM: APPEAL OF PLANNING COMMISSION DENIAL OF A CONDITIONAL DEVELOPMENT PERMIT AND SITE DEVELOPMENT PERMIT FOR A NEW 3,511

More information

RESOLUTION NO

RESOLUTION NO ITEM 4 ATTACHMENT B RESOLUTION NO. 2014-1412 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING GENERAL PLAN AMENDMENTS ASSOCIATED WITH THE WEST AGOURA ROAD TERRITORY IN CONFORMANCE WITH

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

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) 878-0382 E-Mail: inyoplanning@ Inyocounty.us AGENDA ITEM NO.: 7 (Action

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR DATE: JUNE 21, 2017 PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: BOARD OF ZONING APPEALS KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR SUBJECT: APPEAL OF HEARING OFFICER S

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING January 27, 2016 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative Parcel

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

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. 2005- A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE

More information

PLANNING COMMISSION RESOLUTION NO

PLANNING COMMISSION RESOLUTION NO Exhibit A PLANNING COMMISSION RESOLUTION NO. 2014-566 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL APPROVAL OF FILE NO. 140000288, GENERAL PLAN AMENDMENTS

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

A. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District

A. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION SEPTEMBER 9, 2010 2956 Shasta Road Appeal of the Zoning Officer s decision to approve Administrative Use Permit #09-20000088

More information

8 Maybeck Twin Drive Use Permit ZP# to construct a new, three-story, 2,557-square-foot single-family dwelling on a vacant lot.

8 Maybeck Twin Drive Use Permit ZP# to construct a new, three-story, 2,557-square-foot single-family dwelling on a vacant lot. Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION FEBRUARY 9, 2017 8 Maybeck Twin Drive Use Permit ZP#2016-0097 to construct a new, three-story, 2,557-square-foot single-family

More information

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

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

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT 106 William Avenue PC Meeting: 8/26/14 Agenda Item: 3 PLANNING COMMISSION STAFF REPORT DATE: August 26, 2014 RE: DR/FAR 14-26, Geoffrey Butler, Applicant; House Properties 77 LLP, Property Owner; 106 William

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

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

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT:

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: INITIATED BY: APPEAL OF THE PLANNING COMMISSION APPROVAL OF A REQUEST TO EXPAND AN EXISTING RESTAURANT WITHIN THE EXISTING LOBBY AND ROOFTOP AREA WITH

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

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

Review Authority. CMC Section (D) requires that applications for a Site Plan Review be reviewed by the commission at a public hearing.

Review Authority. CMC Section (D) requires that applications for a Site Plan Review be reviewed by the commission at a public hearing. File No. 17000690 A request for a Site Plan Review to construct a new 538 square-foot garage and to convert an existing garage into a theater room at 25550 Prado De Amarillo located Site Plan Review Review

More information

City of Huntington Beach Community Development Department STAFF REPORT

City of Huntington Beach Community Development Department STAFF REPORT City of Huntington Beach Community Development Department STAFF REPORT TO: Planning Commission FROM: Scott Hess, AICP, Director of Community Development BY: Jessica Bui, Assistant Planner DATE: June 28,

More information

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING THE TEXT OF CHAPTER 26C (COASTAL ZONING ORDINANCE) OF THE SONOMA COUNTY ZONING CODE TO: 1)

More information

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

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

More information

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 21, 2005 FROM: CITY MANAGER

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 21, 2005 FROM: CITY MANAGER Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 21, 2005 FROM: SUBJECT: CITY MANAGER PROPOSED ZONING CODE AMENDMENTS TO LIMIT THE HEIGHT OF COMMERCIAL AND INDUSTRIAL DEVELOPMENT ABUTTING PROPERTIES IN THE

More information

Zoning Administrator. Agenda Item

Zoning Administrator. Agenda Item Zoning Administrator Agenda Item June 12, 2013 TO: THRU: FROM: Rick Otto Zoning Administrator Leslie Aranda Roseberry Planning Manager Chad Ortlieb Senior Planner SUBJECT PUBLIC HEARING: VARIANCE NO. VAR

More information

ARTICLE V AGRICULTURAL PRESERVATION AND RURAL RESIDENTIAL DISTRICT

ARTICLE V AGRICULTURAL PRESERVATION AND RURAL RESIDENTIAL DISTRICT ARTICLE V AP AGRICULTURAL PRESERVATION AND RURAL RESIDENTIAL DISTRICT Section 500. PURPOSE It is the purpose of the AP, Agricultural Preservation and Rural Residential District, to foster the preservation

More information

Staff Report. Planning Commission Public Hearing: October 17, 2007 Staff Recommendation: Denial

Staff Report. Planning Commission Public Hearing: October 17, 2007 Staff Recommendation: Denial COUNTY OF PRINCE WILLIAM 5 County Complex Court, Prince William, Virginia 22192-9201 PLANNING (703) 792-6830 Metro 631-1703, Ext. 6830 FAX (703) 792-4401 OFFICE Internet www.pwcgov.org Stephen K. Griffin,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: May 13, 2011 (805) 934-6250 Bethany Clough,

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21

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

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA ORDINANCE NO. 04768 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * AN ORDINANCE AMENDING CHAPTER 22.5 (SECOND UNIT ORDINANCE) OF DIVISION VI, PART ONE (ZONING REGULATIONS) OF

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment Hearing Date: August 2, 2006 Deputy Director: Steve Chase Staff Report Date: July 21, 2006 Division: Development

More information

A DJUSTMENTS. A. Zoning Permits Required: Use Permit to construct a dwelling unit, as required by BMC Section 23D

A DJUSTMENTS. A. Zoning Permits Required: Use Permit to construct a dwelling unit, as required by BMC Section 23D Z O N I N G A DJUSTMENTS B O A R D S t a f f R e p o r t FOR BOARD ACTION AUGUST 14, 2008 2421 Ninth Street Use Permit 05-10000084 to construct a two-story 1,766 sq. ft., detached dwelling unit at the

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area)

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area) TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of January 11, 2016 Agenda Item 6C Owner/Applicant: Daniel and Jacqueline Olson Project Address: 321 Greenfield Avenue Assessor s Parcel

More information

VICINITY MAP. Board of Adjustment File No.: VAR & VAR January 9, 2014 Page 2 of 11 ATTACHMENTS

VICINITY MAP. Board of Adjustment File No.: VAR & VAR January 9, 2014 Page 2 of 11 ATTACHMENTS Board of Adjustment File No.: VAR2013 0024 & VAR2013 0025 January 9, 2014 Page 2 of 11 VICINITY MAP ATTACHMENTS Attachment A Applicant s Letter Attachment B Site Plan Attachment C Elevation Drawings Board

More information

TENTATIVE PARCEL MAP TIME EXTENSION

TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: October 15, 2008 Item No.: Staff: 4.a. Mel Pabalinas TENTATIVE PARCEL MAP TIME EXTENSION APPLICATION FILE NO.: APPLICANT:

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

Gilbert and Joanne Segel (PLN020561)

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

More information

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON

More information

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: April 18,2018 Item No.: Staff: 5.a. Emma Carrico VARIANCE FILE NUMBER: APPLICANT: REQUEST: LOCATION: V17-0003/La

More information

The demolition required for the project came before the Landmark Preservation Commission (LPC) on November 3, 2016, where no action was taken.

The demolition required for the project came before the Landmark Preservation Commission (LPC) on November 3, 2016, where no action was taken. D E S I G N R E V I E W C O M M I T T E E S t a f f R e p o r t 2072 ADDISON STREET PRELIMINARY DESIGN REVIEW For Committee Discussion/ Majority Recommendation JULY 20, 2017 Design Review #DRCP2016-0002

More information

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance REPORT To the Redwood City Planning Commission From Planning Staff February 21, 2017 SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the

More information

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

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

More information

MINNETONKA PLANNING COMMISSION June 25, 2015

MINNETONKA PLANNING COMMISSION June 25, 2015 MINNETONKA PLANNING COMMISSION June 25, 2015 Brief Description Variance for a pool and spa to be located between the front property line and the existing home at Recommendation Adopt the resolution approving

More information

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission ITEM #3.2 TOWN OF LOS ALTOS HILLS Staff Report to the Planning Commission SUBJECT: FROM: REQUEST FOR APPROVAL OF A CONDITIONAL DEVELOPMENT AND SITE DEVELOPMENT PERMITS FOR A NEW 2,831 SQUARE FOOT, TWO

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

Second Reading and Adoption of Zone Text Amendment Ordinance 1/15/19

Second Reading and Adoption of Zone Text Amendment Ordinance 1/15/19 Second Reading and Adoption of Zone Text Amendment Ordinance LA PALMA CITY COUNCIL JANUARY 15, 2019 1 RECOMMENDATION It is recommended that the City Council conduct the second reading and adopt an Ordinance

More information

MONTEREY COUNTY PLANNING COMMISSION

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

More information

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

Easement Program Guidelines for Locating Towers and Communication Devices

Easement Program Guidelines for Locating Towers and Communication Devices Easement Program Guidelines for Locating Towers and Communication Devices The following guidelines are established by the Easement Committee to create standards for reviewing requests by landowners to

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

More information

ADMINISTRATIVE REPORT

ADMINISTRATIVE REPORT ADMINISTRATIVE REPORT TO: FROM: Board of Directors B. Newell, Chief Administrative Officer DATE: April 6, 2017 RE: OCP and Zoning Bylaw Amendment Electoral Area D Administrative Recommendations: RECOMMENDATION

More information

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road MINNETONKA PLANNING COMMISSION June 2, 2016 Brief Description A conditional use permit for 2,328 square feet of accessory structures at Recommendation Recommend the city council adopt the resolution approving

More information

BEVERLY HILLS. Planning Commission Report

BEVERLY HILLS. Planning Commission Report BEVERLY HILLS Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (510) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: Subject: Recommendation: December

More information

Meiners Oaks Water District Public Ut lityyard and Bu lding

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

More information

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

EXHIBIT F RESOLUTION NO.

EXHIBIT F RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION

More information

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AMENDING ARTICLE 2, ARTICLE 5, ARTICLE 30, ARTICLE 36, ARTICLE 37, AND ARTICLE 45 OF THE REDWOOD CITY ZONING ORDINANCE AND AMENDING

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL St. Mark s in the Valley BOARD OF ARCHITECTURAL REVIEW Episcopal Church APPROVED MINUTES 2905 Nojoqui Street Los Olivos, CA 93441 Meeting Date: June 20, 2008 (805) 934-6250

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

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS

More information

City of Placerville Planning Commission AGENDA REPORT ITEM 6.1

City of Placerville Planning Commission AGENDA REPORT ITEM 6.1 Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission AGENDA REPORT ITEM 6.1 MEETING DATE: APPLICATION & NO.: 994 Thompson Way - Site Plan Review 2015-06

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

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

STAFF REPORT. To: Planning Commission Meeting date: January 11, 2017 Item: UN Prepared by: Marc Jordan. Schoolhouse Development, LLC

STAFF REPORT. To: Planning Commission Meeting date: January 11, 2017 Item: UN Prepared by: Marc Jordan. Schoolhouse Development, LLC STAFF REPORT # 9 ) UN-05-17 AMERICAN LEADERSHIP ACADEMY SPECIAL USE PERMIT CHARTER SCHOOL PUBLIC HEARING To: Planning Commission Meeting date: January 11, 2017 Item: UN-05-17 Prepared by: Marc Jordan GENERAL

More information

Planning Commission Agenda Item

Planning Commission Agenda Item Planning Commission Agenda Item Planning Commission Meeting Date: January 10, 2018 TO: FROM: Members of the Planning Commission Cody Graybehl, Assistant Planner c_graybehl@ci.lompoc.ca.us SUBJECT: Development

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

R E S O L U T I O N PUBLIC HEARING

R E S O L U T I O N PUBLIC HEARING R E S O L U T I O N WHEREAS, the Prince George s County Planning Board is charged with the approval of Comprehensive Design Plans pursuant to Part 8, Division 4 of the Zoning Ordinance of the Prince George

More information

City of Brisbane. Zoning Administrator Agenda Report

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

More information

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

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

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

More information

ARTICLE FIVE FINAL DRAFT

ARTICLE FIVE FINAL DRAFT ARTICLE FIVE 021218 FINAL DRAFT Sec. 503.6 Open Space Preservation Option Open Space Preservation Option Open Space Preservation developments may be approved in the AR, R-1, R-2 and R-3 zoning districts,

More information

To: Stillwater Town Board Reference: Horst Variance Request Stillwater Township, Minnesota Copies To: Town Board Kathy Schmoekel, Town Clerk

To: Stillwater Town Board Reference: Horst Variance Request Stillwater Township, Minnesota Copies To: Town Board Kathy Schmoekel, Town Clerk MEMORANDUM To: Stillwater Town Board Reference: Horst Variance Request Copies To: Town Board Kathy Schmoekel, Town Clerk From: Soren Mattick, Attorney Daniel and Karla Horst, Applicants Ann Pung-Terwedo,

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12

More information