SANjOSE CAPITAL OF SILICON VALLEY

Size: px
Start display at page:

Download "SANjOSE CAPITAL OF SILICON VALLEY"

Transcription

1 COUNCIL AGENDA: 05/17/16 ITEM:,1.1 fr) CITY OF *2 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C Applicant: Jeff Guinta Location Northwesterly corner of Los Gatos-Almaden Road and Warwick Road (14861 Los Gatos- Almaden Road) Existing Zoning R-l-2 Single-Family Residence Council District 9 Historic Resource N/A Annexation Date: November 1,1980 (Heather No. 8) CEQA: Determination of Consistency with the Envision San Jose 2040 General Plan Final Impact Report (Resolution No ) and Supplemental Impact Report (Resolution No ) APPLICATION SUMMARY: Conventional Rezoning from the R-l-2 Single-Family Residence Zoning District to the R-l-5 Single-Family Residence Zoning District, on a 0.49-gross acre site, for the purpose of allowing front, side and rear yard setbacks for the subject property that are consistent with the existing setbacks in the surrounding neighborhood. RECOMMENDATION: Staff recommends that the City Council approve the proposed Conventional Rezoning. PROJECT DATA GENERAL PLAN CONSISTENCY General Plan Designation Residential Neighborhood X Consistent Q Inconsistent Consistent Policies Land Use Policies LU-9.8, LU-11.6, Implementation Policy IP-1.6 Inconsistent Policies N/A SURROUNDING USES General Plan Land Use Zoning Existing Use North Residential Neighborhood R-l-2 Single-Family Single-Family Residences Residence South Unincorporated County of Santa Clara Unincorporated County of Santa Clara Single-Family Residences

2 April 25,2016 Page 2 East Residential Neighborhood R-l-2 Single-Family Residence West Residential Neighborhood R-l-2 Single-Family Residence Single-Family Residences Single-Family Residences PROJECT DESCRIPTION On March 9, 2016, the applicant applied for a rezoning of the subject 0.49 gross acre site from the R-l-2 Single-Family Residence Zoning District to the R-l-5 Single-Family Residence Zoning District. The site consists of one lot that is developed with a single-family residence and is surrounded by single-family residences on all sides. It is also bounded by Warwick Road to the east and Los Gatos-Almaden Road to the south. The subject lot and surrounding properties were developed under the jurisdiction of the County of Santa Clara with side setbacks ranging from 5 to 10 feet, prior to annexation into the City of San Jose in The property is developed at a density of 5.3 dwelling units per acre, which is consistent with the Residential Neighborhood General Plan designation, as well as the proposed R-l-5 zoning (Figure 1). However, the surrounding neighborhood and majority of the neighboring houses have side setbacks of 5 feet. The owner is planning to construct an addition to the house. The ultimate purpose of the proposed rezoning is to allow appropriate front, side and rear setbacks, which would allow the house to be remodeled with setbacks that are consistent with those of the surrounding singlefamily residences in the neighborhood. The current R-l-2 Zoning District is intended for lowdensity, single-family residential uses, with a minimum lot size of 20,000 square feet (0.45 acre), or approximately two dwelling units per acre. The development standards include a 15-foot interior side setback. The proposed R-l-5 Zoning District allows a minimum lot size of 8,000 square feet and minimum side yard setback of 5 feet. Figure 1: Aerial Image of the Subject Site and Surrounding Area

3 April 25, 2016 Page 3 ANALYSIS The proposed Conforming Rezoning was analyzed for conformance with the Envision San Jose 2040 General Plan and the California Environmental Quality Act (CEQA). Envision San Jose 2040 General Plan Conformance The subject property is designated as Residential Neighborhood on the General Plan Land Use/Transportation Diagram (see Figure 2). to w Clarir / r- i Ade < "A O c 3 Figure 2: General Plan Land Use/Transportation Diagram The Residential Neighborhood land use designation encompasses most of the established, singlefamily residential neighborhood areas across the city. The intent of the designation is to preserve the existing character of these neighborhoods, and limit new development to infill projects which closely conform to the prevailing neighborhood character, as defined by density, lot size, shape, massing and neighborhood form and pattern. This existing R-l-2 zoning does not conform to the current Envision San Jose 2040 General Plan Land Use/Transportation Diagram designation of the Residential Neighborhood, which is intended for up to eight dwelling units per acre, based on existing surrounding neighborhood density. The proposed rezoning is consistent with this General Plan land use designation, as it allows development of the subject site to be consistent with surrounding front, side and rear setbacks, thereby maintaining the existing neighborhood form and character. This conforming rezoning is also consistent with the following General Plan policies: 1. Land Use Policy LU-9.8: When changes in residential densities in established neighborhoods are proposed, the City shall consider such factors as neighborhood character and identity; historic preservation; compatibility of land uses and impacts on livability;

4 April 25, 2016 Page 4 impacts on services and facilities, including schools, to the extent permitted by law; accessibility to transit facilities; and impacts on traffic levels on both neighborhood streets and major thoroughfares. Analysis: The existing R-l-2 zoning of the subject site requires a minimum lot size of20,000 square feet, and the R-l-5 zoning proposed for the subject site allows a smaller minimum lot size of8,000 square feet. This reduced minimum lot size has the potential to result in increased density for the property. However, the property has lot dimensions of 95 feet by 205feet, and could therefore not be subdivided further, as both resulting lots would not conform to Title 19 of the San Jose Municipal Code regarding subdivisions. Title 19 requires new subdivisions to have a minimum lot width of 55 feet and a minimum lot depth of 120 feet. Therefore, the proposed rezoningfrom R-l-2 to R-l-5 will not result in an increase in the number of dwelling units on the property. The change in allowable density, therefore, would not impact the existing neighborhood density. Furthermore, the R-l-5 development standards would allow smaller setbacks, which allow the subject lot to have better conformity with the neighboring lots. 2. Land Use Policy LU-11.6: For new infill development, match the typical lot size and building form of any adjacent development, with particular emphasis given to maintaining consistency with other development that fronts onto a public street to be shared by the proposed new project. As an exception, for parcels already developed with more than one dwelling unit, new development may include up to the same number of dwelling units as the existing condition. The form of such new development should be compatible with and, to the degree feasible, consistent with the form of the surrounding neighborhood pattern. Analysis: The rezoning will allow reduced front, side and rear yard setbacks that are consistent with the existing setbacks within the neighborhood. The R-l-5 Zoning District would further ensure that any new development would blend with the neighborhood. The form of any new development on the property will be consistent with the existing neighborhood form. 3. Implementation Policy IP-1.6: Ensure that proposals to rezone and prezone properties conform to the Land Use/Transportation Diagram, and advance Envision General Plan vision, goals, and policies. Analysis: The R-l-5 Zoning District is the conforming zoning district for the Envision San Jose 2040 General Plan Land Use/Transportation Diagram's designation of Residential Neighborhood, as indicated in the Zoning Ordinance. Rezoning the subject property to the R-l-5 Zoning District would allow addition to or replacement of the existing house that is consistent with the surrounding neighborhood in both form and density; thus, supporting the use of the property as envisioned under the General Plan. The proposed rezoning will allow a conforming zoning district consistent with the general plan designation as envisioned when the Envision San Jose 2040 General Plan was adopted.

5 April 25,2016 Page 5 CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) The proposed Conforming Rezoning will change the current R-l-2 Single-Family Residence Zoning District to the R-l-5 Single-Family Residence Zoning District. It will allow the property to reduce setbacks on a 0.49 gross acre site. No new or more significant environmental impacts beyond those identified in the Envision San Jose 2040 General Plan Final Program Environmental Impact Report (FPEIR) and Supplemental EIR (SEIR) have been identified, nor have any new mitigation measures or alternatives which are considerably different from those analyzed in the FPEIR and SEIR been identified. Pursuant to Section of the CEQA Guidelines, the City of San Jose has determined that the proposed rezoning is pursuant to, in furtherance of and within the scope of the Envision San Jose 2040 General Plan program, the impacts of which were analyzed and disclosed in the Final Environmental Impact Report for the Envision San Jose 2040 General Plan, for which findings were adopted by City Council Resolution No on November 1, 2011 and Supplemental EIR adopted by City Council Resolution No on December 15, The FPEIR and SEIR were prepared for the comprehensive update and revision of all elements of the City of San Jose General Plan, including an extension of the planning timeframe to the year The proposed rezoning does not involve new significant effects beyond those analyzed in the FPEIR and SEIR. PUBLIC HEARING NOTIFICATION In order to inform the public of the proposed project, staff followed Council Policy 6-30: Public Outreach Policy. A notice of the public hearing was distributed to the owners and tenants of all properties located within 500 feet of the project site and posted on the City website. The Council Staff Report is also posted on the City's website. Staff has been available to respond to questions from the public. Approved by: /s/ Harry Freitas, Director, Planning, Building and Code Enforcement Attachment: Plat map For questions, please contact Steve McHarris, Planning Official, at (408)

6 N89 07'58"E 95.00' z o N5 4*. O CO CO cn CD o APN: z 1 0 o N> 4^ 03 cn CD :l o oo o N89 07'58"E 95.00' CENTERLINE LOS GATOS- ALMADEN ROAD (40' Wide Per Tract 443) Date: 2/22/2016 Scale: 1"- 30' SMP Job f PLOT MAP LOS GATOS-ALMADEN RD. SAN JOSE, CA SHEET 1 OF 1 GRAPHIC SCALE 1"=30', on 8.5 x IX EE N GINEERS CIVIL ENGINEERS 1534 CAR0B LANE LOS ALTOS, CA TEL: (650) FAX: (650) SMPENGINEERS@ YAHOO.COM

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY una. CITY OF -3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 08/16/16 ITEM:, fb) CITY COUNCIL STAFF REPORT File No. C16-026 Applicant: Foundation for Hispanic Education Location Northerly side of

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 08-18-15 ITEM: II. ((b) CITY OF Cr ^2 SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-019 Applicant: Imwalle Properties Location Southeast corner of Monterey Highway

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 01/10/17 ITEM: 11.1(b) CITY OF SAN IPSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-048 Applicant: Terry Pries Location 320 Race Street Existing Zoning LI Light Industrial

More information

SANjOSE CAPITAL OF SILICON VALLEY

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 10/20/15 ITEM: f. 3 CITY OF SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-034 Applicant: Jim Rubnitz Location Southeast corner of Meridian Avenue and Fruitdale

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN 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 information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 ITEM: \o 3L A- \V X. CITY OF Cr "3 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT -------- 3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: 11.1(a) CITY COUNCIL STAFF REPORT File No. C16-029 Applicant William Mabry, Oakmont Senior Living Location 3550 San Felipe Road Existing Zoning A Agricultural

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

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

RESOLUTION NO. FILE NO. PT14-047

RESOLUTION NO. FILE NO. PT14-047 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP TO SUBDIVIDE ONE (1) LOT INTO NINE (9) LOTS FOR RESIDENTIAL USES, AND ONE (1) LOT FOR COMMON USES ON

More information

Planning & Transportation Commission Staff Report (ID # 8862)

Planning & Transportation Commission Staff Report (ID # 8862) Planning & Transportation Commission Staff Report (ID # 8862) Report Type: Action Items Meeting Date: 2/14/2018 Summary Title: Title: From: Affordable Housing (AH) Combining District Draft Ordinance PUBLIC

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF Sr "3 SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 05/17/16 ITEM: j 1 0. ITEM: jj 2> Memorandum FROM: Planning Commission SUBJECT: SEE BELOW DATE: April

More information

After taking public testimony, staff recommends the City Council take the following course of action:

After taking public testimony, staff recommends the City Council take the following course of action: City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:

More information

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

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

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

More information

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING

More information

Butte County Board of Supervisors

Butte 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 information

RESIDENTIAL DESIGN STANDARDS AND GUIDELINES

RESIDENTIAL DESIGN STANDARDS AND GUIDELINES DRAFT RESIDENTIAL DESIGN STANDARDS AND GUIDELINES Resident ial Standards and Guidelines For the Unincorporated Communities of West Alameda County TASK FORCE MEETING February 22, 2010 Tonight s Agenda Introduction

More information

PLANNING COMMISSION STAFF REPORT February 19, 2015

PLANNING COMMISSION STAFF REPORT February 19, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL13-0091 GENERAL

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA SUBDIVISION REPORT DOCKET NO: ES-89-15-PF SUMMARY NO: COUNCIL DISTRICT 2 Paul D. Johnston COUNCIL AT LARGE: A Chris Roberts B Elton M. Lagasse ADVERTISING

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

RESOLUTION NO. FILE NO. T16-024

RESOLUTION NO. FILE NO. T16-024 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO CONSOLIDATE 25 PARCELS INTO THREE PARCELS AND TO RESUBDIVIDE ONE PARCEL (IDENTIFIED

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

HONORABLE 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 information

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

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

More information

SUBJECT: SEE BELOW DATE: October 19, 2016

SUBJECT: SEE BELOW DATE: October 19, 2016 COUNCIL AGENDA: 11/15/16 ITEM: 11.4 TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 19, 2016 COUNCIL DISTRICT: 9 SUBJECT: FILE NO. PD16-020: PLANNED DEVELOPMENT

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

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM E1 TO: FROM: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department Submitted by: Sergio Klotz, Acting Development Services Director (9t~t:? f- Prepared by:

More information

STAFF REPORT. Meeting Date: April 25, 2017

STAFF 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 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

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

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

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

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A 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 information

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

More information

1. Updating the findings for the Inclusionary Housing Ordinance ("Ordinance"); and

1. Updating the findings for the Inclusionary Housing Ordinance (Ordinance); and COUNCIL AGENDA: 3/29/16 ITEM: ty CITY OF '^2 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: IMPLEMENTATION OF THE IN CLU SION ARY HOUSING ORDINANCE FROM: Jacky

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

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading:

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading: CITY COUNCIL PUBLIC HEARING JANUARY 16, 2018 SUBJECT: INITIATED BY: MULTI-FAMILY NEIGHBORHOODS ZONE TEXT AMENDMENTS: AMEND MINIMUM DENSITY REQUIREMENTS FOR R3 AND R4 DISTRICTS; AMEND THE DENSITY BONUS

More information

The Town has an agreement with Santa Clara County that requires annexation of any property

The Town has an agreement with Santa Clara County that requires annexation of any property ZpW M F MEETING DATE: 09/ 02/ 14 j I ITEM NO. 0ssni COUNCIL AGENDA REPORT DATE: AUGUST 19, 2014 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER ADOPT A RESOLUTION SETTING THE DATE FOR

More information

Chapter SPECIAL USE ZONING DISTRICTS

Chapter SPECIAL USE ZONING DISTRICTS Chapter 20.20 Sections: 20.20.010 Urban Transition (U-T) Zoning District 20.20.020 Planned Development (P-D) Zoning Districts 20.20.010 Urban Transition (U-T) Zoning District A. Purpose. The purpose of

More information

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING SUBJECT: ZONE TEXT AMENDMENT AND ZONE MAP AMENDMENT IMPLEMENTING R3C-C ZONING DISTRICT IDENTIFIED IN THE WEST HOLLYWOOD GENERAL PLAN 2035 AND ANALYSIS

More information

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

More information

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Notice of Preparation Public Scoping Meeting Supplemental Environmental Impact Report (State Clearinghouse # 2012022059)

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/27/17 ITEM: 10.3 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Planning Commission SUBJECT: SEE BELOW DATE: May 24, 2017 COUNCIL DISTRICT:

More information

Planning Rationale in Support of an Application for Plan of Subdivision and Zoning By-Law Amendment

Planning Rationale in Support of an Application for Plan of Subdivision and Zoning By-Law Amendment Planning Rationale in Support of an Application for Plan of Subdivision and Zoning By-Law Amendment The Kilmorie Development 21 Withrow Avenue City of Ottawa Prepared by: Holzman Consultants Inc. Land

More information

CITY COUNCIL AGENDA BILL

CITY 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 information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

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

More information

City of San Juan Capistrano Agenda Report

City 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 information

Planning Commission Report

Planning 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 information

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: Planning Commission Marisa Lundstedt, Director of Community Development THROUGH: Laurie B. Jester, Planning Manager BY: Ted

More information

VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project

VTA 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 information

Planning Commission Report

Planning 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 information

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE COUNCIL AGENDA: 06/27/17 ITEM: 4.5 CITY OF cr SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Barry Ng Rosalynn Hughey SUBJECT: AMENDMENTS TO TITLE 13 DATE: June

More information

GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY

GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY Background There are a total of 14 specific areas that are being reviewed as part of the update of the General Plan. Requests to review these areas came from

More information

ATTACHMENT 2 PLANNING COMMISSION STAFF REPORT

ATTACHMENT 2 PLANNING COMMISSION STAFF REPORT ATTACHMENT 2 PLANNING COMMISSION STAFF REPORT ~BEVERLY~RLY Planning C Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (010) 285-1141 FA)(. (310) 858-5966 mmission Report

More information

Final Plats for Major Residential and Commercial Subdivisions Checklist

Final Plats for Major Residential and Commercial Subdivisions Checklist Project Name: : This form is a checklist of Zoning Ordinance requirements for major residential and commercial subdivision plats to assist the applicant in their submittal. It is not intended to be a comprehensive

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

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

CITY OF RIALTO PLANNING DIVISION ENTITLEMENT APPLICATION

CITY OF RIALTO PLANNING DIVISION ENTITLEMENT APPLICATION ENTITLEMENT APPLICATION LEGAL OWNER INFORMATION: I hereby certify that I am (we are) the record owner(s) for property tax assessment purposes of the property encompassed by this application. I understand

More information

CITY OF RIALTO PLANNING DIVISION

CITY OF RIALTO PLANNING DIVISION ENTITLEMENT APPLICATION LEGAL OWNER PROPERTY INFORMATION: I hereby certify that I am (we are) the record owner(s) for property tax assessment purposes of the property encompassed by this application. I

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

RD:JVP:JMD 01/10//2017 RESOLUTION NO. 01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY

More information

City of Coral Gables Planning Department Staff Report

City of Coral Gables Planning Department Staff Report City of Coral Gables Planning Department Staff Report Report revised on 05-12-05 to indicate additional conditions requested by Planning and Zoning Board at 05.11.06 meeting in underline format. To: From:

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

Duplex and Tandem Development Community Workshop. Presented by: Elisabeth Dang, AICP

Duplex and Tandem Development Community Workshop. Presented by: Elisabeth Dang, AICP Duplex and Tandem Development Community Workshop Presented by: Elisabeth Dang, AICP September 21, 2016 Staff presentation Agenda Overview Outreach to date Explanation of proposed code amendments Examples

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: May 7, 2018 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager A. Rafael Castillo, AICP, Senior Planner Cassandra Mesa, Building

More information

Planning Commission Staff Report October 6, 2011

Planning Commission Staff Report October 6, 2011 Planning Commission Staff Report October 6, 2011 Project: Laguna Ridge Phase 3 Subdivision Projects McGeary Ranch, Arbor Ranch, Zgraggen Ranch & Tuscan Ridge Files: EG-10-059 (McGeary Ranch), EG-10-060

More information

Zoning Administrator Agenda Report Meeting Date 7/24/2018

Zoning Administrator Agenda Report Meeting Date 7/24/2018 Zoning Administrator Agenda Report Meeting Date 7/24/2018 DATE: July 11, 2018 TO: ZONING ADMINISTRATOR File: UP 18-13 FROM: Kimber Gutierrez, Associate Planner, 530-879-6810, kimber.gutierrez@chicoca.gov

More information

LOT AREA AND FRONTAGE

LOT AREA AND FRONTAGE LOT AREA AND FRONTAGE Lot Area & Frontage for the R2.1 Zone Lot Area & Frontage for the R2.4 Zone Minimum Lot Minimum Lot Zone Area Width R2.1 700 sq m 18 m R2.4 600 sq m 16 m Lot Area means the total

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

APPENDIX B RESIDENTIAL DENSITY

APPENDIX B RESIDENTIAL DENSITY APPENDIX B RESIDENTIAL DENSITY RESIDENTIAL DENSITY - SPECIFIC AREAS OF THE CITY Policy Issue Examine specific areas of the City to determine appropriate residential densities. Public comments have expressed

More information

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

FULL TEXT OF MEASURE I CITY OF YORBA LINDA FULL TEXT OF MEASURE I CITY OF YORBA LINDA ORDINANCE NO. 2011-962 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA ADOPTING THE YORBA LINDA TOWN CENTER SPECIFIC PLAN AND AN AMENDMENT TO THE

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

SHOPPING CENTER. Dixie Divine CA LICENSE NO &

SHOPPING CENTER. Dixie Divine CA LICENSE NO & LOS GATOS SHOPPING CENTER NWC of North Santa Cruz Ave. & Highway 9 Los Gatos, California 95030 543 Lafayette Street, Suite C Santa Clara, CA 95050 408.879.4000 primecommercialinc.com Dixie Divine 408.879.400

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

DA TE: September 8, Date

DA TE: September 8, Date CITYOF ~ SANJOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: 2015 ADJUSTMENTS TO PARKLAND FEES COUNCI L AGENDA: 9/29/15 ITEM: 5, I Memorandum FROM: Angel Rios, Jr. Kim Walesh

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

PLANNING COMMISSION MAY 3, 2018 PUBLIC HEARING

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

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY 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 information

111 Plunkett Road (formerly part of 135 Plunkett Road) - Zoning By-law Amendment Application and Plan of Subdivision Application - Preliminary Report

111 Plunkett Road (formerly part of 135 Plunkett Road) - Zoning By-law Amendment Application and Plan of Subdivision Application - Preliminary Report STAFF REPORT ACTION REQUIRED 111 Plunkett Road (formerly part of 135 Plunkett Road) - Zoning By-law Amendment Application and Plan of Subdivision Application - Preliminary Report Date: May 27, 2013 To:

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

THE MARIN COUNTY HOUSING ELEMENT AND TAM VALLEY

THE MARIN COUNTY HOUSING ELEMENT AND TAM VALLEY THE MARIN COUNTY HOUSING ELEMENT AND TAM VALLEY The Marin County Community Development Agency is currently working toward completion of the Housing Element of the County s general plan (the Marin Countywide

More information

The following are examples of easements and rights-of-way not subject to the public vacation process:

The following are examples of easements and rights-of-way not subject to the public vacation process: STREET and EASEMENT VACATION Department of Public Works, Development Services 200 East Santa Clara Street, San Jose, CA 95113 http://www.sanjoseca.gov/index.aspx?nid=2246 (408) 535-3555 Section 8309 of

More information

Planning Commission Report

Planning Commission Report 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: Subject: Project Applicant: February

More information

Background. November 15, 2017 Streamside at Heatherwoode PUD-R Rezoning Public Hearing Information Sheet Page 1 City of Springboro, Ohio

Background. November 15, 2017 Streamside at Heatherwoode PUD-R Rezoning Public Hearing Information Sheet Page 1 City of Springboro, Ohio Background and Rezoning Process Summary Proposed Streamside at Heatherwoode Residential Subdivision 1360 South Main Street (SR 741) Rezoning from R-1, Estate-Type Residential District, to PUD-R, Planned

More information

Page 1 of 8 Laguna Beach Municipal Code Up Previous Next Main Collapse Search Print No Frames Title 25 ZONING Chapter 25.10 R-1 RESIDENTIAL LOW DENSITY ZONE 25.10.002 Intent and purpose. This zone is intended

More information

39 Thora Avenue Zoning Amendment Application Preliminary Report

39 Thora Avenue Zoning Amendment Application Preliminary Report STAFF REPORT ACTION REQUIRED 39 Thora Avenue Zoning Amendment Application Preliminary Report Date: January 28, 2014 To: From: Wards: Reference Number: Scarborough Community Council Director, Community

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission

More information

Open Air Dining Permit Planning Review Application

Open Air Dining Permit Planning Review Application Application Overview: Open Air Dining Permit Planning Review Application City of Beverly Hills Community Development Department Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 Tel. (310)

More information

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017 County of San Mateo Inter-Departmental Correspondence Department: COUNTY MANAGER File #: 16-493 Board Meeting Date: 9/12/2017 Special Notice / Hearing: Vote Required: None Majority To: From: Subject: Honorable

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

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

RESOLUTION NO. FILE NO. T15-058

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

More information

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

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

More information

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California

COMMUNITY & 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 information

(If proposed use is business or industry, enclose a detailed

(If proposed use is business or industry, enclose a detailed n 0 jl ARTICLE 10 Official Zoning Forms (in o e p 0: W t 10.1 APPLICATION FOR ZONING PERMIT Berlin Heights, Ohio Application No 1^ pi*) The undersigned applies for a zoning permit for the following use,

More information

RECOMMENDATION REPORT

RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT CITY PLANNING COMMISSION DATE: January 8, 2009 TIME: after 8:30 a.m.* PLACE: City Hall, 10 th Floor Room 1010 200 N. Spring Street Los Angeles, CA 90012

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information