DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
|
|
- Maud Nelson
- 5 years ago
- Views:
Transcription
1 APPLICATIONS ON FILE April 4, 2014 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California In addition to those applications listed on the City Planning Commission Agenda, the City has also received the applications included in this notice for review and action. You have received this notice because our records indicate that you own property and/or reside near one of the project locations listed below or you have indicated your interest in one of the applications. You may view the project applications and/or plans by visiting our offices. The case planner need not be present to see the project file. Your comments and/or questions regarding an application must be directed to the Department of Planning and Building Zoning Division to the attention of the designated case planner, and by the end of the 17-day public comment period: April 21, 2014 In your comment letter please indicate the case number (which is identified on each notice) at the upper right hand corner of your letter so it will reach the case planner promptly. A decision will be made on the application after this date. If you decide to appeal the Zoning Manager s decision or challenge the application in court, you will be limited to issues raised in written correspondence or and delivered to the Zoning Division on, or prior to the end of the 17-day public comment period as indicated above. If you wish to be notified of the decision of any of these cases, please indicate the Case Number and submit a self-addressed stamped envelope for each case, to Department of Planning and Building Zoning Division at the address indicated above. Except where noted, once a decision is reached by the Zoning Manager on these cases, they are appealable to the Planning Commission. If any interested party seeks to challenge such decision in court, an appeal must be filed within ten (10) calendar days of the date of decision by the Zoning Manager and by 4:00p.m. An appeal shall be on a form provided by the Department of planning, Building and Neighborhood Preservation Zoning Division, and submitted to the same at 250 Frank H. Ogawa Plaza, Suite 2114, to the attention of the Case Planner. The appeal shall state specifically wherein it is claimed there was error or abuse of discretion by the City of Oakland or wherein the decision is not supported by substantial evidence and must include payment in accordance with the City of Oakland Master Fee Schedule. Failure to file a timely appeal will preclude you from challenging the City s decision in court. The appeal itself must raise every issue that is contested along with all the arguments and evidence previously entered into the record during the previously mentioned seventeen (17) day public comment period. Failure to do so will preclude you from raising such issues during the appeal hearing and/or in court. Please help up achieve wider notification by alerting your friends and neighbors if you believe they would be interested in any or the cases listed below. Please note that the descriptions of the applications found below are preliminary in nature and that the projects and/or such descriptions may change prior to a decision being made.
2 Page 2 1. Location: 920 Wawona Avenue (APN: ) (3/13/14) Proposal: To construct a square foot one story addition to an existing single family dwelling with new rear porch and interior remodel. Applicant: 9 Cranes Design Contact Person/Phone Patricia Carpentieri Number: (510) Owner: Jeff & Jill Basch Case File Number: PLN14059 Planning Permits Required: Design Review to construct a square foot one story addition to an existing single family dwelling with new rear porch and interior remodel. Minor Variance for a setback of 1-6 where 5-0 is required (addition is former location of porch for proposed corner of kitchen). Zoning: RD-1 Detached Unit Residential-1 Environmental Determination: Exempt, Section of the State CEQA Guidelines; Alterations to an existing facility; Section of the State CEQA Guidelines; projects consistent with a community plan, general plan or zoning. Historic Status: Designated Historic Property; Survey rating: D2+ Service Delivery District: 3 City Council District: 2 For further information: Contact case planner Michael Bradley at (510) or mbradley@oaklandnet.com 2. Location: 6670 Broadway (APN:048H ) Proposal: Removal and replacement of 9 existing antennas with nine (9) new larger antennas mounted on an existing monopole facility and add three (3) RRU S units and one (1) surge suppressor. Applicant: Gary Gochberg /Crown Castle for Verizon wireless Contact Person/Phone (707) Number: Owner Pacific Gas & Electric Case File Number: CMD10022-R01 (Revision ) Planning Permits Required: Design Review to replace existing antennas with new larger antennas mounted on the existing Monopole Telecommunication Facility in the residential zone. General Plan: Resource Conservation Zoning: OS/ RSP /RH-4 Open Space and Hillside Residential Zones. Environmental Determination: Exempt: Section of the State CEQA Guidelines: Minor alterations to an existing telecommunication facility. Exempt, Section of the State CEQA Guidelines: Projects consistent with a Community Plan, General Plan or Zoning Historic Status: None Historic Property (NHP); Survey Rating :N/A Service Delivery District: 2 City Council District: 1 For further information: Contact case planner Jason Madani at (510) or jsmadani@oaklandnet.com.
3 Page 3 3. Location: th Street (APN: ) 03/17/14 Proposal: To convert a partially-constructed structure (former church building) into a new single family dwelling. Owner: Raymond F. Clark Properties, LLC Contact Phone Number: Stephen Clark (415) Case File Number: PLN14060 Planning Permits Required: Regular Design Review for alterations to existing structure. General Plan: Mixed Housing Type Residential Zoning: RM-2 Mixed Housing Type Residential Zone 2 Environmental Determination: Exempt, Section 15301, minor alterations to existing facilities; Section 15183, projects consistent with a community plan, general plan or zoning. Historic Status: Not a Potential Designated Historic Property (PDHP); Survey rating: X Service Delivery District: 2 City Council District: 1 For further information: Contact case planner Maurice Brenyah-Addow at (510) or mbrenyah@oaklandnet.com 4. Location: th Street APN: Proposal: Construct a 2,178 square foot new single family dwelling with one car garage and 6 tall fence located on a vacant parcel. Applicant: John Newton Design &Development Contact Person/Phone (510) Number: Owner Darius Zagrean Case File Number: PLN14064 Planning Permits Required: Design Review to construct a new two-story single family dwelling in the HBX-2 zone. General Plan: Housing Business Mixed Zoning: HBX-2 Housing Business Mixed -2 Zone. Environmental Determination: Exempt: Section of the State CEQA Guidelines: new construction of small structures; Section of the State CEQA Guidelines: Projects consistent with a Community Plan, General Plan or Zoning Historic Status: Not A Historic Property (NHP); survey rating : N/A Service Delivery District: 1 City Council District: 3 For further information: Contact case planner Jason Madani at (510) or jsmadani@oaklandnet.com.
4 Page 4 5. Location: 1606 Trestle Glen Road (APN: ) 12/11/13 Proposal: To construct a 2-story 247 s.f. rear addition to 2-story 1,457 s.f. single family home; add 88 s.f. to 420 s.f. detached garage to create and accessory room; and remodel 352 s.f. of the home s first floor. Owner: Ed Kaplan Applicant/ Ed Kaplan Phone Number: (415) Case File Number: DV13343 Planning Permits Required: Regular Design Review for an addition involving a variance: Minor Variance for an addition maintaining a nonconforming left side Yard Zoning: RD-1 Detached Unit Residential Environmental Determination: Historic Status: Exempt, Section of the State CEQA Guidelines: Existing Facilities (Additions); Section of the State CEQA Guidelines: Projects Consistent with a Community Plan, General Plan or Zoning Potential Designated Historic Property; Survey rating: C2+ (contributor to Trestle Glen Area of Secondary Importance) Service Delivery District: 3 City Council District: 2 For further information: Contact case planner Aubrey Rose AICP, Planner II at (510) or arose@oaklandnet.com 6. Location: 3859 Enos Avenue (APN: ) 3/10/24 Proposal: To subdivide a 14,901 s.f. lot containing a single family home toward the north (right) side into two lots (8,501 s.f. with home & 6,400 s.f. vacant). Owner: John Bergman Applicant/ John Bergman Phone Number: (510) Case File Number: PLN14043 Planning Permits Required: Tentative Parcel Map Zoning: RD-1 Detached Unit Residential Zone Environmental Determination: Exempt, Section of the State CEQA Guidelines: Minor Land Divisions; Section 15183: Projects Consistent with a Community Plan, General Plan or Zoning Potential Designated Historic Property; Survey rating: C3 Historic Status: Service Delivery District: 4 City Council District: 4 For further information: Contact case planner Aubrey Rose AICP, Planner II at (510) or arose@oaklandnet.com ***
5 80 3) th St PLN ) th St PLN TH MANDELA ADELINE MARKET SAN PABLO ND TELEGRAPH OAK WEBSTER BROADWAY }þ 24 51ST CLAREMONT 14TH MACARTHUR 5TH EMBARCADERO COLLEGE 14TH 12TH RD 2 2) 6670 Broadway CMD10022-R01 FRUITVALE 580 1) 920 Wawona Ave PLN ) 1606 Trestle Glen Rd DV13343 LINCOLN 35TH HIGH }þ 13 REDWOOD 6) 3859 Enos Ave PLN RD INTERNATIONAL SEMINARY FOOTHILL 580 SKYLINE SAN LEANDRO SEMINARY 73RD FONTAINE KELLER GOLF LINKS San Francisco Bay DOOLITTLE AIRPORT HEGENBERGER 98TH 98TH BANCROFT 105TH FOOTHILL City limits N 0 1 Mile NOTE: Locations are approximate Planning and Building Department Applications on File for the Week of April 4, 2014
DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE October 4, 2013 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications
More informationNovember 22, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 5, 2010 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 informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
March 11, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
July 20, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,
More informationOctober 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612
APPLICATIONS ON FILE October 3, 2014 CITY OF OAKLAND BUREAU OF PLANNING / ZONING 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612 In addition to those applications listed on the City Planning
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
APPLICATIONS ON FILE April 15, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
August 5, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
APPLICATIONS ON FILE August 7, 2015 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City
More informationTuesday, February 20, 2018
February 02, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
April 14, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
April 7, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE May 6, 2011 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 informationNovember 27, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 9, 2007 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 informationWednesday, November 29, 2017
November 10, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationJanuary 7, Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
December 21, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationBUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612
November 2, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission
More informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California
APPLICATIONS ON FILE March 23, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California 94612-2031 In addition to
More informationSeptember 8, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE August 22, 2008 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 informationNovember 19, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE November 2, 2007 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 informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California
APPLICATIONS ON FILE May 4, 2007 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California 94612-2031 In addition to those
More informationJanuary 23, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE January 13, 2006 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 informationAugust 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE August 20, 2004 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 informationDecember 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 informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE April 21, 2006 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 informationCOMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California
APPLICATIONS ON FILE April 29, 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 informationZONING Matters. Zoning Determines. Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills
Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills ZONING Matters 1 2 Zoning Determines Zoning Determines what you can build on your property the allowable height of
More informationSUBJECT 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 informationTOWN 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 informationOakland City Planning Commission
Adhi Nagraj, Chair Emily Weinstein, Vice Chair Tom Limon Clark Manus Amanda Monchamp Jahmese Myres Chris Pattillo January 11, 2017 Regular Meeting The meeting was called to order at 6:00pm. ROLL CALL Present:
More informationCity 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 information17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS:
Effective April 14, 2011 Chapter 17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS: 17.13.010 Title, Intent, and Description 17.13.020 Required Design Review Process 17.13.030 Permitted and Conditionally
More informationFROM: 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 informationMay 12, Chapter RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections:
May 12, 2017 Chapter 17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections: 17.13.010 Title, intent, and description. 17.13.020 Required design review process. 17.13.030 Permitted and conditionally
More informationPlanning 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 informationCITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 22, :30 AM 12:00 PM DAB CONFERENCE ROOM
CITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 22, 2018 8:30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT,
More informationACCESSORY STRUCTURES L D C I TEM #6 S U M M A RY A N A LY S I S
Staff Report to the Municipal Planning Board August 18, 2015 L D C 2 0 1 5-0 0 2 5 3 I TEM #6 ACCESSORY STRUCTURES S U M M A RY Owner N/A Applicant City of Orlando Project Planner Elisabeth Dang, AICP
More informationA. 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 informationSecondary Dwelling Unit
Secondary Dwelling Unit Review of Special Use Regulations (City Code Section 17.228.105) The purpose of this application is to determine whether or not your project meets the Planning and Development Code
More informationORDINANCE 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 informationSTAFF HEARING OFFICER MINUTES OCTOBER 20, 2010
STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner - PRESENT Renee Brooke,
More informationMONTEREY COUNTY PLANNING COMMISSION
MONTEREY COUNTY PLANNING COMMISSION Meeting: June 11, 2003 @ 9:30 AM Agenda Item: D2 Project Description: Use Permit (Associated Tagline/Sprint #PLN000669) for the construction of a 50 Ft. monopole with
More informationWHEREAS, 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 informationActive Planning Applications (Projects are alphabetical by street name) Updated December 2018
Active Planning Applications (Projects are alphabetical by street name) Updated December 2018 360 Corte Madera Ave. Residential Addition and Remodel (8021) Date Filed: October 4, 2018 Requested Action(s):
More informationPA Parking Adjustment for a change in use at 1300 Solano Ave.
TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Anne Hersch, AICP, Planning Manager PA16-082 Parking Adjustment for a change in use at 1300 Solano Ave. DATE: November 9, 2016 Property Owner/ Applicant/Representative:
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 SITE VISITS & STORY POLES 123 Santa Barbara,
More informationAGENDA 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 informationA. 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 informationSTAFF HEARING OFFICER MINUTES OCTOBER 6, 2010
STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Roxanne Milazzo, Associate
More informationCOUNTY 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 informationMONTECITO 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 informationEL 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 informationLetter of Determination Suite 400
SAN FRANCISCO PLANNING DEPARTMENT March 15, 2013 Sandra B. Jimenez Jimenez & Associates 1585 Folsom San Francisco CA 94103 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission
More informationBarton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )
Agenda Item No. 6B June 14, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton
More informationCOUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT
COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: January 10, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: Consideration of a request by the San Mateo County Real Property Division
More informationZ O N I N G A DJUSTMENTS B O A R D
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 NOVEMBER 8, 2018 59 The Plaza Drive Use Permit #ZP2018-0164 to alter an existing three-story, 6,520 square-foot, single-family
More informationChapter CN NEIGHBORHOOD CENTER COMMERCIAL ZONES REGULATIONS
Chapter 17.33 - CN NEIGHBORHOOD CENTER COMMERCIAL ZONES REGULATIONS Sections: 17.33.010 - Title, intent, and description. 17.33.020 - Required design review process. 17.33.030 - Permitted and conditionally
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District, Vice Chair Engineering Building, Room 17 MARELL BROOKS
More informationWALNUT 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 informationPlanning 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 informationLetter of Determination
IeA ID coulv~, SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 September 25, 2013 Mr. 95 Brady Street San Francisco, CA 94103 Reception:
More informationAGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING
AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,
More informationCHAPTER SECOND UNITS
CHAPTER 22.5. SECOND UNITS SECTION 6425. PURPOSE. Second units are a residential use that provide an important source of housing. The purpose of this Chapter is to: 1. Increase the supply and diversity
More informationMinutes Director Hearing
DIRECTOR(S) Carson Anderson Preservation Director Bruce Monighan, Urban Design Manager Joy Patterson, Zoning Administrator CITY STAFF Luis Sanchez, Senior Architect Sandra Yope, Senior Planner Thursday,
More informationUNITED STATES GOVERNMENT REAL PROPERTY COMBINED NOTICE OF DETERMINATION OF HOMELESS SUITABILITY AND AVAILABILITY AND NOTICE OF SURPLUS DETERMINATION
GSA Pacific Rim Region Office of Real Property Utilization and Disposal UNITED STATES GOVERNMENT REAL PROPERTY COMBINED NOTICE OF DETERMINATION OF HOMELESS SUITABILITY AND AVAILABILITY AND NOTICE OF SURPLUS
More informationNOTICE OF PUBLIC HEARING
Design Review Commission NOTICE OF PUBLIC HEARING Patrick Collins, Chair Anko Chen, Vice Chair Douglas Fu, Commissioner James Keppel, Commissioner BODY: Design Review Commission DATE: Monday, March 12,
More informationChapter CC COMMUNITY COMMERCIAL ZONES REGULATIONS
Effective April 14, 2011 Chapter 17.35 CC COMMUNITY COMMERCIAL ZONES REGULATIONS SECTIONS: 17.35.010 Title, Intent, and Description 17.35.020 Required Design Review Process 17.35.030 Permitted and Conditionally
More informationMINUTES. December 7, 2010
MINUTES December 7, 2010 Chairman Charles Rossi called the Planning Commission Meeting to order in the City Council Chamber at 7:10 p.m. The following Commission members were in attendance: Charles Rossi,
More informationCITY COUNCIL AGENDA BILL
AGENDA ITEM NO. 6 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of: February 23, 2016 Originating Department: Planning Department Head: Gregg McClain City Manager: Arnold Shadbehr SUBJECT:
More informationZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018
ZONING ADMINISTRATOR / PARCEL REVIEW COMMITTEE FINAL AGENDA THURSDAY JULY 19, 2018 The Zoning Administrator will consider the following applications at a Public Hearing to be held in the CDRA Building,
More informationCity of San Juan Capistrano Agenda Report
City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared
More informationCONSENT CALENDAR. Item 6(a): City Council Minutes of November 5, 2014
CONSENT CALENDAR necessary to review and analyze FEMA s findings. We have now received the data and intend to hire a consultant to review the material in order to prepare a formal response to FEMA. The
More informationCITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT
CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development
More informationSTAFF REPORT. Meeting Date: April 25, 2017
Meeting Date: April 25, 2017 Agency: City of Belmont Staff Contact: Damon DiDonato, Community Development Department, (650) 637-2908; ddidonato@belmont.gov Agenda Title: Amendments to Sections 24 (Secondary
More informationMINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.
MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded
More informationCity of San Juan Capistrano Agenda Report
City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Zoning Administrator Ll j Charles View, Development Services Directo&J Prepared by: Laura Stokes, Housing Coordinator I Assistant Planne(.;('7"
More informationPlanning Commission Motion No HEARING DATE: FEBRUARY 9, 2012
Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.
More informationNapa 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 informationPlanning Commission Report
~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo
More information6284 SAN PABLO DAM EL SOBRANTE CALIFORNIA
6284 SAN PABLO DAM EL SOBRANTE CALIFORNIA OFFERING MEMORANDUM Final Map Ready Single-Family Residential 7 Lots 2.57 Acres Accelerating success. DISCLAIMER STATEMENT This Offering Memorandum ( Memorandum
More informationPA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore)
TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Christopher Tan, Associate Planner Anne Hersch, AICP, Planning Manager PA18-034 Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100
More informationPA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.
TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner
More informationPlanning Commission Report
çbe~rly Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: March 13, 2014 Subject: 9521 Sunset
More informationBAY PL APPENDIX A: GENERAL PLAN AMENDMENTS Legend Legend Project Boundary Project Boundary General Plan Land Use Designatoins Mixed Housing Type Residential Mixed Housing Type Residential Urban Residential
More informationDisclaimer for Review of Plans
Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.
More informationCITY OF SILOAM SPRINGS PLANNING COMMISSION AGENDA
I. Planning Commission CITY OF SILOAM SPRINGS PLANNING COMMISSION (Special-Called) Tuesday, March 24, 2015 at 4:00 p.m. City Administration Building 400 N. Broadway AGENDA A. Call to Order B. Roll Call
More informationA G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR
A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification
More informationColiseum Area Specific Plan zoning. Effective May 21, Chapter H - D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS
Title 17 PLANNING Chapters: Chapter 17.101H - D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS Chapter 17.101H D-CO COLISEUM AREA DISTRICT ZONES REGULATIONS Sections: 17.101H.010 Title, intent, and description.
More informationADUs in San Francisco May 2017
ADUs in San Francisco May 2017 sf-adu Handbook The handbook project was developed to define: various physical forms for small scale residential infill; when investment in small scale residential infill
More informationLetter of Legitimization Suite 400
SAN FRANCISCO PLANNING DEPARTMENT August 2, 2012 John Kevlin Reuben & Junius, LLP 1 Bush Street, Suite 600 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission St Letter of
More informationSAN FRANCISCO PLANNING COMMISSION MOTION NO
Subject to: Inclusionary Housing Childcare Requirement Park Fund Art Fund Public Open Space Fund Jobs Housing Linkage Program Transit Impact Development Fee First Source Hiring Other:, The Albion Brewery
More informationCITY OF CLAREMONT DEVELOPMENT REVIEW FEE SCHEDULE
FEE Accessory Second Unit $440 Fixed Adult Business **See Police Department for Fee Schedule Appeals Project Applicant: Deposit Deposit equal to 1/2 original deposit Fixed Fee 1/2 of the fixed fee but
More informationSTAFF HEARING OFFICER MINUTES APRIL 08, 2009
STAFF HEARING OFFICER MINUTES APRIL 08, 2009 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:01 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Danny Kato, Senior Planner
More informationCOUNTY OF SANTA BARBARA
COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Board of Supervisors Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Meeting Date: January
More informationTERESA 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 informationA G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018
TO: FROM: RE: Rock Hill Zoning Board of Appeals Melody Kearse, Zoning Coordinator Meeting Agenda DATE: December 13, 2018 The Rock Hill Zoning Board of Appeals will hold a public hearing on Tuesday, December
More informationLetter of Determination
Letter of Determination REVISED June 5, 2014 Jeremy Paul Quickdraw Permit Consulting 1325 California Street San Francisco CA 94109 Site Address: 260 Laussat Street Assessor s Block/Lot: 0860/031 Zoning
More informationA 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 informationCITY OF LOMPOC PLANNING COMMISSION STAFF REPORT
ATTACHMENT 2 CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT DATE: December 14, 2016 TO: FROM: Members of the Planning Commission Sara Farrell, Assistant Planner RE: Development Plan Review DR 16-02 CFT
More informationOAKLAND REDEVELOPMENT SUCCESSOR AGENCY LONG RANGE PROPERTY MANAGEMENT PLAN
OAKLAND REDEVELOPMENT SUCCESSOR AGENCY LONG RANGE PROPERTY MANAGEMENT PLAN Approved by ORSA Board: Approved by Oakland Oversight Board: Approved by California Department of Finance: FIRST REVISED Per the
More information