Vermont Corridor Project State Clearing House No
|
|
- Timothy McCoy
- 6 years ago
- Views:
Transcription
1 Community Development Commission of the County of Los Angeles Vermont Corridor Project State Clearing House No Draft EIR Community Meeting November 28, :00 P.M. Los Angeles County Department of Mental Health Building 550 South Vermont Avenue, 2 nd Floor Los Angeles, California 90020
2 Welcome! Carey Jenkins Community Development Commission
3 Draft EIR Community Meeting Agenda California Environmental Quality Act (CEQA) Process and Project Introduction Craig Fajnor Proposed Development Greg Ames Site 1: Department of Mental Health Headquarters Site 2: Multifamily Adaptive Reuse Site 3: Senior Affordable Housing & Community Recreation Center Schedule & Sequence Actions Required and Conclusions of Draft EIR Craig Fajnor Public Comments Carey Jenkins
4 Electronic files of the Draft EIR and appendices are available for download or viewing at
5 CEQA PROCESS PUBLIC INPUT May 4 June 5, 2017 PUBLIC INPUT (at DEIR stage) November 3 January 19, 2018 OPPORTUNITY FOR PUBLIC INPUT (at Public Hearing)
6 Purpose of Community Meeting Inform the community and concerned agencies about the project and the EIR. Inform the community about future opportunities for input.
7 Draft EIR Public Review Period November 3, 2017 to January 19, 2018 After the Draft EIR Review Period is complete, comments submitted will be addressed in the Final EIR, followed by a public hearing before the County Board of Supervisors.
8 Lead and Responsible Agencies Lead Agency County of Los Angeles, by its Community Development Commission Responsible Agency City of Los Angeles
9 Purpose of the Project (per RFP CDC ) The purpose of the project is to: (1) expedite elimination of blight (2) relocate DMH employees to a new, high quality, architecturally prominent, cost-effective headquarters facility (3) consolidate other departments in the Vermont Corridor (4) provide for highest economic benefit to the County through sale or ground lease of the properties
10 Project Location The three County-owned sites are collectively referred to as the Project Sites : Site 1, located at 510, 526, and 532 South Vermont Avenue and 523 Shatto Place; Site 2, located at 550 South Vermont Avenue and 3175 West 6th Street; and Site 3, located at 433 South Vermont Avenue.
11 Project Location
12 Existing Land Uses Site 1 Two obsolete County office buildings (DPR), surface parking lots, seven-story parking structure. Site 2 Two County office buildings (DMH and WDACS), and small underground parking structure. Site 3 County office building (DPR) and surface parking lot.
13 Proposed Development Site 1 Removal of the existing uses. Construction of a new County office building containing 471,000 square feet of office use over a 390,000-square foot parking structure containing 965 spaces, and 10,000 square feet of ground floor retail. Current DPR employees located on Site 1 will be relocated to offsite facilities with existing capacity prior to the commencement of construction on Site 1. The proposed office building would be 21 total stories (13 office floors over an eight-story parking structure (seven levels above grade and one level at grade)). In addition, a new parking structure containing 768 spaces within a 380,000-square foot, 11-story building with two below grade levels, would serve the new office building and include 135 bicycle storage spaces.
14 Proposed Site 1
15 Proposed Site 1
16 Proposed Site 1
17 Proposed Site 1
18 Proposed Development (continued) Site 2 DMH Building Site Adaptive Reuse Multifamily Current DMH and WDACS employees will be relocated to new Site 1 office building prior to construction on Site 2. Conversion of the existing DMH building into 172 residential units, 4,100 square feet of ground floor retail, 1,375 square feet of ancillary space (office, common area, etc.), and 7,500 square foot roof deck amenity. The existing building height of feet (including the elevator machine room) would not change.
19 Proposed Development (continued) Site 2 (continued) WDACS Building Site Removal of the existing WDACS building and parking uses, and construction of a new 116,324 square foot, 263 space, five-level parking structure (3.5 levels above grade and 1.5 levels below grade) with 290 bicycle storage spaces. Construction of a new 66,935 square foot, mixed-use building above the parking structure, containing five residential levels and 74 units, 2,250 square feet of ancillary space, and 3,400 square feet of retail uses at ground level on 6 th Street. The new mixed-use building would be approximately 95 feet from the highest adjacent grade to the top of the parapet (105 feet to top of elevator machine room).
20 Proposed Site 2
21 Proposed Site 2
22 Proposed Development (continued) Site 3 - Senior Affordable Housing Removal of the existing uses. Construction of a new 80,837 square foot, six-story, 100 percent senior affordable housing project containing 72 units. An approximately 13,200 square foot community recreation center. A three-story, 51,591 square foot underground parking structure containing 116 spaces and 102 bicycle storage spaces. Current DPR employees located on Site 3 will be relocated to offsite facilities with existing capacity prior to the commencement of construction on Site 3.
23 Proposed Site 3
24 Proposed Site 3
25 Schedule & Sequence Spring 2018: Board Approval Summer 2018: Site 1 Demolition Begins Fall 2018: Site 1 Construction Begins Summer 2018 / Winter 2019: Site 3 Demolition Begins Winter 2020: Site 1 - New Shatto Parking Structure Construction Begins Fall 2021: DMH Employees Move to Site 1 Fall 2021: Site 2 Demolition & Construction Begins
26 Actions Required County of Los Angeles Certification of the EIR; Adoption of required findings and approval of the Project as described in the EIR; Approval of Project financing, including bond issuance; Approval of ground leases and option to ground leases, or comparable agreements for financing; and Other approvals as needed and may be required. City of Los Angeles Consider the environmental effects of the Site 2 Project as shown in the EIR; and Approvals and permits for the Site 2 Project under the Adaptive Reuse Incentive Areas Specific Plan, and other City entitlements that may be required to authorize new Site 2 construction.
27 Significant and Unavoidable Impacts Air Quality (construction daily emissions for NOx, and overlapping construction and operation phases for NOx and ROG); Noise (construction noise); and Transportation (10 peak hour impacts at seven intersections at buildout and cumulative construction traffic).
28 Less Than Significant Impacts After Mitigation Cultural Resources o Archaeological Resources Hazards and Hazardous Materials Tribal Cultural Resources
29 Less Than Significant Impacts Aesthetics o Aesthetics/Views o Shade/Shadow o Light and Glare Cultural Resources o Historical Resources o Paleontological Resources Energy Geology and Soils Greenhouse Gas Emissions Hydrology and Water Quality Land Use and Planning Population, Housing and Employment Public Services o Fire Protection and Emergency Services o Police Protection Services o Schools o Libraries Recreation Utilities and Service Systems
30 Send Comments To Mr. Chris Lopez Development Specialist, Special Projects Community Development Commission, County of Los Angeles 700 West Main Street Alhambra, CA Tel: Comment Cards are also available at this meeting for submission today, or mailing afterward. All Comments to be submitted by January 19, 2018.
31 Questions
32 Public Comments Verbal Comments today Comment Cards turned-in today Comment Cards Mailed in by January 19, 2018
33 Thank you for your participation tonight. Please visit our website for electronic files of the Draft EIR and appendices, which are available for download or viewing.
Vermont Corridor CEQA Scoping Meeting. May 25, 2017
Vermont Corridor CEQA Scoping Meeting May 25, 2017 Welcome! Presentation CEQA Scoping Meeting Agenda Trammell Crow Company California Environmental Quality Act (CEQA) Process Introduction to Project County
More informationFebruary 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC
February 20, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2771-EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC PROJECT ADDRESS: 300-370 South Fairfax Avenue, 6300-6370
More informationSeptember 4, Hollywood Center Project
September 4, 2018 ENVIRONMENTAL CASE NO.: ENV-2018-2116-EIR PROJECT NAME: PROJECT APPLICANT: MCAF Vine LLC, 1750 North Vine LLC, 1749 North Vine Street LLC, 1770 Ivar LLC, 1733 North Argyle LLC, and 1720
More informationNOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update
NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update Date: March 21, 2018 To: State Clearinghouse, Responsible Agencies,
More informationNotice of Preparation
Notice of Preparation OF ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING June 30, 2017 CASE NO.: ENV-2016-4676-EIR PROJECT NAME: Times Mirror Square PROJECT APPLICANT: Onni Times Square LP PROJECT
More informationCity Team. City Staff. PlaceWorks, Inc.
1 City Team City Staff Susan Kim, AICP, LEED AP ND, Principal Planner Nicholas Taylor, AICP, Associate Planner- Primary City Contact Ignacio Rincon, Associate Planner PlaceWorks, Inc. William Halligan,
More informationCentral Lathrop Specific Plan
Addendum to the Draft Environmental Impact Report for the Central Lathrop Specific Plan SCH# 2003072132 Prepared for City of Lathrop Prepared by December 2005 Addendum to the Draft Environmental Impact
More informationAGENDA ITEM Public Utilities Commission City and County of San Francisco
WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:
More informationNotice of Preparation
Notice of Preparation OF ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING September 28, 2017 CASE NO.: ENV-2017-2513-EIR PROJECT NAME: 945 W. 8 th Street Project PROJECT APPLICANT: Maguire Properties
More informationA. CEQA Determination: An Environmental Impact Report (EIR) is being prepared.
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 DISCUSSION MARCH 10, 2016 1900 Fourth Street Draft EIR Scoping Session for Use Permit #ZP2015-0068 and Structural Alteration
More informationSUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W.
City of Brea Agenda Item: 18 COUNCIL COMMUNICATION Date: July 17, 2012 TO: FROM: Honorable Mayor and City Council City Manager SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS
More informationApril 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT:
April 12, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2294-EIR PROJECT NAME: PROJECT APPLICANT: The Morrison Project Morrison Hotel, LLC and Morrison Residential, LLC PROJECT ADDRESS: 1220-1246 South Hope Street,
More informationADMINISTRATIVE STAFF REPORT 5.1
ADMINISTRATIVE STAFF REPORT 5.1 DATE: January 24, 2017 ITEM: RECOMMENDATION: NOTIFICATION: PROPOSAL: DEV16-0014 - Danville Office Partners, LLC Approve Final Development Plan request DEV16-0014 subject
More informationPlanning Commission Report
SRLY City of 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: May 10, 2018 Subject: Project
More informationAgenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006
Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 FROM: CITY MANAGER SUBJECT: FULLER THEOLOGICAL SEMINARY MASTER DEVELOPMENT PLAN, FINAL ENVIRONMENTAL IMPACT REPORT, AND DEVELOPMENT AGREEMENT RECOMMENDATION
More informationBarton Brierley, AICP, Director of Community Development (Staff Contact: Amy Feagans, (916) )
Agenda Item No. 8A March 8, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn Barton Brierley, AICP, Director of Community Development (Staff Contact: Amy Feagans, (916)
More informationMemo to the Planning Commission
Memo to the Planning Commission Introduction Date: April 12, 2011 Case No.: 2007.0903E Project Address: Treasure Island/Yerba Buena Island Project Sponsors: Treasure Island Development Authority and Treasure
More informationCity of Los Angeles CALIFORNIA
DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN MARC MITCHELL VERONICA PADILLA-CAMPOS
More information4.11 POPULATION AND HOUSING
4.11 POPULATION AND HOUSING INTRODUCTION This section of the Draft Environmental Report (Draft EIR; DEIR) describes the current population and demographic characteristics and housing and employment conditions
More informationTO: MEMBERS, FORMATION COMMISSION FROM: DAVID CHURCH, EXECUTIVE OFFICER (DC)
LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County COMMISSIONERS Chairman MARSHALL OCHYLSKI Special District Member TO: MEMBERS, FORMATION
More informationRESOLUTION NO. FILE NO. T15-058
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility
More informationREPORT TO THE SHASTA COUNTY PLANNING COMMISSION
REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED
More information4.2 LAND USE INTRODUCTION
4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under
More informationSection 1. GENERAL FINDINGS. The Town Council makes the following findings in connection with the adoption of this Ordinance:
ORDINANCE NO. 2009- AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF MAMMOTH LAKES, STATE OF CALIFORNIA, ADOPTING ZONE CODE AMENDMENT 2006-04 AND THE SNOWCREEK MASTER PLAN UPDATE 2007 TO UPDATE THE 1981
More informationBEACH BOULEVARD SPECIFIC PLAN
November 2018 Final Environmental Impact Report State Clearinghouse No. 2017041042 BEACH BOULEVARD SPECIFIC PLAN City of Anaheim Prepared for: City of Anaheim Contact: Gustavo Gonzalez, AICP Senior Planner
More informationVTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project
VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project Addendum No. 6 to the 2 nd Supplemental Environmental Impact Report Santa Clara Valley Transportation Authority March 2015 1 Table
More informationPlanning Commission Report
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: September 27, 2012 Subject: 366 North Rodeo
More informationSuccessor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013
Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George
More informationMEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER
TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING
More informationAgenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM:
Agenda Report DATE: APRIL 30,2007 TO: FROM: SUBJECT: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER APPROVAL OF THE DEVELOPMENT AGREEMENT FOR THE SMVIA NOISE WITHIN MIXED-USE PROJECT BETWEEN THE ClTY OF PASADENA
More informationHonorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development
Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development
More informationCity College of San Francisco, CCSF Five-Year Construction Plan, First State Funding Year, May 1, 2002.
7.0 REFERENCES CHAPTER 3.0 PROJECT DESCRIPTION City and County of San Francisco web site, h t t p : / / w w w. s f g o v /, SF Prospector. City College of San Francisco, Facilities Master Plan Update,
More informationCity of Malibu M E M O R A N D U M
City of Malibu M E M O R A N D U M To: From: Joyce Parker-Bozylinski, Planning Director Stephanie Danner, Senior Planner Date: August 15, 2012 Re: Updated Summary: Rancho Malibu Hotel Project (4000 Malibu
More informationDRAFT PROPOSED CHAPTER 21 SPECIFIC PURPOSE - FLAT LAND RECOVERY ZONE
DRAFT PROPOSED CHAPTER 21 SPECIFIC PURPOSE - FLAT LAND RECOVERY ZONE Note: The Specific Purpose (Flat Land Recovery) Zone is a "holding" zone that will be subject to a later plan change to confirm the
More informationPuyallup Downtown Planned Action & Code Changes. January 10, 2017
Puyallup Downtown Planned Action & Code Changes January 10, 2017 Purpose & Location Purpose Promote economic development and downtown revitalization Tools: Municipal Code amendments Change development
More informationAppeal Recommendation Report
DEPARTMENT OF CITY PLANNING at Appeal Recommendation Report X'^voeoJ^ City Planning Commission Date: Time: Place: August 11, 2016 After 8:30 A.M. Los Angeles City Hall 200 North Spring Street Public Works
More informationErrata Case Report. Candlestick Point Hunters Point Shipyard Phase 2 Development Project HEARING DATE: JUNE 3, 2010
Errata Case Report Candlestick Point Hunters Point Shipyard Phase 2 Development Project HEARING DATE: JUNE 3, 2010 Date: May 27, 2010 Case No.: 2007.0946BEMRTUZ Project Location: Candlestick Point and
More informationNOTICE OF PREPARATION/NOTICE OF PUBLIC SCOPING MEETING
Notice Of Preparation/Notice of Scoping Meeting for a Draft Environmental Impact Report for the Plaza at Santa Monica Project CITY OF SANTA MONICA CITY PLANNING DIVISION 1685 MAIN STREET, ROOM 212 SANTA
More informationCITY 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 informationCITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603
CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 4-15 TENANTING, MANAGEMENT, AND SAFETY FOR MULTI-FAMILY HOUSING TO CHAPTER IV,
More informationASSEMBLY BILL No. 73. Introduced by Assembly Members Chiu and Caballero (Coauthors: Assembly Members Mullin, Santiago, and Ting) December 16, 2016
california legislature 2017 18 regular session ASSEMBLY BILL No. 73 Introduced by Assembly Members Chiu and Caballero (Coauthors: Assembly Members Mullin, Santiago, and Ting) December 16, 2016 An act to
More informationCPC CA 3 SUMMARY
CPC-2009-3955-CA 2 CONTENTS Summary Staff Report Conclusion 3 4 7 Appendix A: Draft Ordinance A-1 Attachments: 1. Land Use Findings 2. Environmental Clearance 1-1 2-1 CPC-2009-3955-CA 3 SUMMARY Since its
More informationMariposa County Public Works Department (209) (for road encroachments, road improvements, and engineering issues)
CONDITIONAL USE PERMIT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org
More informationIII. PROJECT DESCRIPTION
III. PROJECT DESCRIPTION A. PROJECT APPLICANT The project applicant for the proposed is Palisades Landmark, LLC, 10600 Santa Monica Boulevard, Los Angeles, CA 90025. B. PROJECT LOCATION The project site
More informationC. CEQA Determination: Categorically exempt pursuant to Section ( In-Fill Development Projects ) of the CEQA Guidelines.
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 25, 2016 3100 San Pablo Avenue Use Permit #ZP2014-0031 to establish a 42,479 square-foot health club on the first
More informationSAN FRANCISCO PLANNING DEPARTMENT
QP SAN FRANCISCO PLANNING DEPARTMENT Addendum 2 to Environmental Impact Report 1650 Mission St. Francisco, CA 94103-2479 Reception: Addendum Date: July 14, 2015 415.558.6378 Case No.: 2015-005350ENV 415.558.6409
More informationSAN IPSE CAPITAL OF SILICON VALLEY
jtrr*. CITY OF ff: J 2k SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 IT : «Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 26,
More informationIX. PREPARERS OF THE EIR AND PERSONS CONSULTED A. EIR PREPARERS
IX. PREPARERS OF THE EIR AND PERSONS CONSULTED A. EIR PREPARERS Lead Agency City of Los Angeles Planning Department 200 North Spring Street, Room 601 Jon Foreman, City Planner Estineh Mailian, City Planner
More informationCity of Placerville Planning Commission STAFF REPORT
Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission STAFF REPORT MEETING DATE: SUBJECT: 2013-2021 Housing Element RHNA Rezone: Program 3: High-Density
More information3.0 Project Description
3.0 Project Description City of Long Beach Shoreline Gateway Project Environmental Impact Report 3.0 PROJECT DESCRIPTION 3.1 PROJECT LOCATION AND SETTING PROJECT LOCATION The proposed Shoreline Gateway
More informationBoard of Supervisors' Agenda Items
A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,
More informationAttachment 1: Cultural Heritage Commission Report and Meeting Synopsis January 9, 2013
Attachment 1: Cultural Heritage Commission Report and Meeting Synopsis January 9, 2013 City of Beverly Hills Planning Division 455 N. Rexford Dr ye Beverly Hills, CA 90210 TEL. (310) 485 1141 FAX. (310)
More informationAnalysis of Infill Development Potential Under the Green Line TOD Ordinance
Analysis of Infill Development Potential Under the Green Line TOD Ordinance Prepared for the Los Angeles County Second Supervisorial District Office and the Department of Regional Planning Solimar Research
More informationORDINANCE NO An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.
ORDINANCE NO. 184741 An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04
More informationHONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT
Report / DATE: FEBRUARY 1,2010 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT SUBJECT: CALIFORNIA INSTITUTE OF TECHNOLOGY (CALTECH) ZONE CHANGE FOR THE PARCEL LOCATED AT
More informationII. PROJECT DESCRIPTION
II. PROJECT DESCRIPTION 1. INTRODUCTION The proposed (the proposed Project ) site is a 4.1 acre property currently improved with a vacant eight story former Medical Office Building, warehouse, vacant auditorium,
More informationBe Happy, Stay Rural!
Be Happy, Stay Rural! Board of Directors: Diane Neubert, President Judy Lawrence, Vice President Cindy Ellsmore, Treasurer Linda Frost, Secretary Stevee Duber, Project Manager stevee@highsierrarural.org
More information7 EXPROPRIATION OF LAND - DAVIS DRIVE, VIVA PROJECT TOWN OF NEWMARKET
7 EXPROPRIATION OF LAND - DAVIS DRIVE, VIVA PROJECT 90760 TOWN OF NEWMARKET The Finance and Administration Committee recommends the adoption of the recommendations contained in the following report dated
More informationPLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, Members of the Planning Commission
PLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, 2008 TO: FROM: Members of the Planning Commission Maureen Tamuri, Community Development Director Tom Bartlett, AICP, City Planner Glenn Michitsch,
More informationProject Team. Community Workshop Draft Specific Plan Review West Anaheim Youth Center September 4, /6/2018.
Community Workshop Draft Specific Plan Review West Anaheim Youth Center September 4, 2018 Project Team City: David Belmer Planning and Building Director Susan Kim, AICP Principal Planner Gustavo Gonzalez,
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 information5. That the Owner shall agree that all development Blocks shown within the Draft Plan will be connected to full municipal services.
Conditions Relating to Draft Plan of Subdivision Approval East Fonthill 26T 01014 (Draft Plan dated December 1, 2013, and revised August 28, 2014), the Town of Pelham 1. This approval applies to the Draft
More informationPLANNED UNIT DEVELOPMENT (PUD)
SECTION 38.01. ARTICLE 38 PLANNED UNIT DEVELOPMENT (PUD) Purpose The purpose of this Article is to implement the provisions of the Michigan Zoning Enabling Act, Public Act 110 of 2006, as amended, authorizing
More informationSubdivision Map Act and CEQA Compliance:
Subdivision Map Act and CEQA Compliance: Mechanisms for Success Under the Subdivision Map Act and How to Streamline the CEQA Process and Minimze Litigation Risks February 23, 2006 Presented by Gregory
More informationAddendum 4 to Environmental Impact Report
REMARKS Addendum 4 to Environmental Impact Report Addendum Date: June 15, 2016 Case No.: 2016 004042ENV Project Title: BOS File No. 160252 Construction of Accessory Dwelling Units; BOS File No. 160657
More informationIII. Environmental Setting
A. Overview of Environmental Setting This section of the Draft EIR provides an overview of the existing regional and local setting in which the Project Site is located, and a brief description of the existing
More informationMONTECITO 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 informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 19, 2010 0220-00013-2305 Council File No. 08-3458 Council District: 13 To: The Council From: Miguel A. Santana, City Administrative Office~(
More informationARTICLE XI CONDITIONAL USE PERMITS
ARTICLE XI CONDITIONAL USE PERMITS 11.1 Purpose. The City of Hailey recognizes that certain uses possess unique and special characteristics with respect to their location, design, size, method of operation,
More informationForest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo
RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA October 8, 2013 WHEREAS, the Board of State and Community Corrections (BSCC) on behalf of the State of California has made available
More informationIdeas + Action for a Better City learn more at SPUR.org. tweet about this #BroadwayValdez
Ideas + Action for a Better City learn more at SPUR.org tweet about this event: @SPUR_Urbanist #BroadwayValdez OAKLAND, CA Laura B. Kaminski, AICP, Planner III, Strategic Planning, City of Oakland Pete
More informationDRAFT Planning Commission Motion NO. M-XXXXX HEARING DATE: July 26, 2018
DRAFT Planning Commission Motion NO. M-XXXXX HEARING DATE: July 26, 2018 Hearing Date: July 26, 2018 Case No.: 2015-011274ENV Project Address: 150 Eureka Street Zoning: Density RH-2 (Residential House,
More informationPLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE SUPPLEMENTAL CF
PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE SUPPLEMENTAL CF 17-1053 CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2008-1553-CPU ENV-2008-1780-EIR 8, 9, 14, 15 PROJECT
More informationSacramento Railyards P December 11, 2007
Sacramento Railyards P05-097 December 11, 2007 Richards Boulevard Area Plan and Facility Element to address the 5 th and 7 th Street Operations 22) a City Resolution approving Business Terms for Sacramento
More information.. ~. ORDINANCE NO
.. "'. L _,... ~. 172571 ORDINANCE NO.------ An ordinance amending Sections 12.22, 12.27, 12.95.3, 16.05 and 19.01 of the Los Angeles Municipal Code to encourage the adaptive reuse of pre-197 4 buildings
More informationPERMIT APPLICATION INSTRUCTIONS
STATE OF CALIFORNIA THE NATURAL RESOURCES AGENCY CALIFORNIA COASTAL COMMISSION SOUTH COAST DISTRICT OFFICE 200 OCEANGATE, 10 TH FLOOR LONG BEACH, CA 90802-4416 VOICE AND TDD (562) 590-5071 FAX (562) 590-5084
More informationPUBLIC HEARING FM 2499 Section 4
PUBLIC HEARIG FM 2499 Section 4 From FM 47 to FM 2181 October 4, 2 University of orth Texas Coliseum 6 orth Texas Boulevard Denton, Texas Tonight s Agenda Purpose of Tonight s Hearing Welcome & Introduction
More informationIII. PROJECT DESCRIPTION
III. PROJECT DESCRIPTION A. PROJECT APPLICANT The project applicant for the 2055 Avenue of the Stars on the Site of the Former St. Regis Hotel project is Avenue of the Stars Associates, LLC (c/o The Related
More informationMetropolitan Transportation Authority One Gateway Plaza 213.g Tel Los Angeles, CA rnetro.net
0 Metro Metropolitan Transportation Authority One Gateway Plaza 213.g22.2000 Tel Los Angeles, CA 90012-2952 rnetro.net REGULAR BOARD MEETING February 24,201 1 SUBJECT: ACTION: PUBLIC HEARING RE: RESOLUTION
More informationArticle 12.5 Exemptions for Agricultural Housing, Affordable Housing, and Residential Infill Projects
Title 14. California Code of Regulations Chapter 3. Guidelines for Implementation of the California Environmental Quality Act Article 12.5 Exemptions for Agricultural Housing, Affordable Housing, and Residential
More informationCOUNTY OF LOS ANGELES
JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:
More informationNORTH POINTE SPECIFIC PLAN RIPON, CALIFORNIA PUBLIC FACILITIES FINANCING PLAN
NORTH POINTE SPECIFIC PLAN RIPON, CALIFORNIA PUBLIC FACILITIES FINANCING PLAN FINAL ADOPTED BY THE CITY COUNCIL ON MARCH 8, 2016 555)University)Ave,)Suite)280) )Sacramento,)CA)95825 Phone:)l916p)561-0890)
More informationPLANNING COMMISSION AGENDA REPORT. Proposed Five-Story, 50-Unit Multiple-Family Building at 4856 El Camino Real
Meeting Date: September 20, 2018 PLANNING COMMISSION AGENDA REPORT Subject: Prepared by: Initiated by: Zachary Dahl, Planning Services Manager Applicant and Owner Mircea Voskerician, LuxOne LLC Attachments:
More informationVII. PREPARERS OF THE EIR AND PERSONS CONSULTED
VII. PREPARERS OF THE EIR AND PERSONS CONSULTED PREPARERS OF THE EIR Lead Agency City of Los Angeles Department of City Planning 200 North Spring Street, Room 763 Los Angeles, California 90012 Maya Zaitzevsky,
More informationButte County Board of Supervisors
Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department
More informationPLANNING AND LAND USE COMMITTEE AGENDA
PLANNING AND LAND USE COMMITTEE AGENDA Meeting Date: July 18, 2017 Meeting Time: 6:30pm Meeting Location: City National Plaza Underground Food Court 505 S. Flower St. Suite B530 Los Angeles, CA 90071 Contact:
More information1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.
Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION
More informationINFORMATION REGARDING CONDOMINIUM CONVERSION
INFORMATION REGARDING CONDOMINIUM CONVERSION City of Santa Rosa Department of Community Development The following information summarizes various requirements and procedures for converting existing rental
More informationLos Angeles City Planning Department RECOMMENDATION REPORT
Los Angeles City Planning Department RECOMMENDATION REPORT CITY PLANNING COMMISSION DATE: June 22, 2006 CASE NO: CPC 2006-3536-CA TIME: After 8:30 a.m.* CEQA: ENV 2006-3552-CE PLACE: Van Nuys City Hall
More informationButte County Department of Development Services & General Plan 2030
Butte County Department of Development Services & General Plan 2030 Oroville Sunrise Rotary Meeting July 21, 2009 Butte County Department of Development Services Tim Snellings, Director Department of Development
More informationORDINANCE NO
ORDINANCE NO. 2016-333 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, APPROVING A ZONING MAP AMENDMENT ASSOCIATED WITH FILE NO. 140000011 TO CHANGE THE EXISTING PLANNED DEVELOPMENT
More informationVESTING TENTATIVE TRACT MAP NO (stamped map dated December 19, 2008) PLANNING DEPARTMENT STAFF REPORT
VESTING TENTATIVE TRACT MAP NO. 70863 (stamped map dated December 19, 2008) HEARING DATE: Wednesday, March 25, 2009 PLANNING DEPARTMENT STAFF REPORT PURSUANT TO ORDINANCE NO. 164,845, IF A CERTIFICATE
More informationATTACHMENT 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 informationIn the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333)
LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY 020333 RESOLUTION NO. 000 A.P.# 243-031-002- In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven
More informationMount Vernon, New York. UPDATED August 21, 2013
Amended following review by SEQR Counsel Draft Scoping Document For Preparation of a Draft Generic Environmental Impact Statement For the Multi Family Senior Citizen Floating Overlay Zone Zoning Code and
More informationConcept Plan Project Narrative For 852 River Ranch Court
Concept Plan Project Narrative For 852 River Ranch Court Date: January 5, 2016 Prepared by: Robert W. Jones II, P.E. Vortex Engineering, Inc. 2394 Patterson Rd., Ste 201 Grand Junction, CO 81505 970-245-9051
More informationPlanning Commission Report
Planning Commission Report To: From: Subject: Planning Commission Planning Commission Meeting: February 18, 2015 Tony Kim, Acting Special Projects Manager Beth Rolandson, AICP, Principal Transportation
More informationCITY OF ARVIN Application Form. Planning & Building Department 141 Plumtree Dr. P.O. Box 548 Arvin, Ca Phone: (661) Fax: (661)
File No. CITY OF ARVIN Application Form (Office Use Only) General Plan & Zone Changes General Plan Amendment ($1,100 deposit) Specific Plan Amendment ($1,100 deposit) New Specific Plan ($1,100 deposit)
More informationEnvironmental Analysis, Chapter 4 Consequences, and Mitigation
Environmental Analysis, Chapter 4 4.2 Displacement and Relocation This section describes the potential displacements and relocations that could be needed to construct the proposed Regional Connector Transit
More information