CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 22, :30 AM 12:00 PM DAB CONFERENCE ROOM

Size: px
Start display at page:

Download "CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 22, :30 AM 12:00 PM DAB CONFERENCE ROOM"

Transcription

1 CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 22, :30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT, TRAFFIC), COMMUNITY SERVICES, PUBLIC WORKS, FONTANA UNIFIED SCHOOL DISTRICT, POLICE DEPARTMENT, FIRE DEPARTMENT AND FONTANA WATER CO. A. PRE-DAB MEETING (MINI-DAB): ALL SCHEDULED TIMES ARE APPROXIMATE 8:30 A.M. 1. FILE: MCN#17-078; CUP#17-041; ASP# Harbor Truck Bodies, Inc. Ken Lindt Harbor Truck chassis storage for assembly Santa Ana Ave. A.P.N.: PAM# PROJECT PLANNER: Brett Hamilton, Ext PROJECT ENGINEER: Mario Estrada, Ext GENERAL PLAN/ZONING AREA: Slover East Industrial District (SED/SWIP) 8:40 A.M. 2. FILE: PAM# Jessica Grevin Same as Above Applicant proposes to replace three (3) antennas, relocate three (3) antennas, install three (3) RRU s and modify equipment in shelter area Heritage Circle A.P.N.: PROJECT PLANNER: Alejandro Rico, Ext PROJECT ENGINEER: Henry Pham, Ext GENERAL PLAN/ZONING AREA: P-R/West End S.P. Page 1 of 4

2 DIRECTOR S ACTION: No items listed under this section. DEADLINES FOR UPCOMING DIRECTOR S ACTION: DAB/DIRECTOR S 20 DAY NOTICES/ENVIRONMENTAL ACTION APRIL 19, 2018 DOCUMENTS DUE TO JENNY DAB/DIRECTOR S 20 DAY NOTICES/ENVIRONMENTAL ACTION APRIL 26, 2018 DOCUMENTS DUE TO JENNY MEETINGS PAMS: 9:00 A.M. 3. FILE: PAM# Oakmont Industrial Group John Atwell Request for preliminary site review for a new 240,750 sq. ft. warehouse building over seven (7) parcels totaling, approx. 11 adjusted gross acres. NWC of Washington Drive and Live Oak Ave. A.P.N.: , -10, -11, -12, & -13, and , & -10 PROJECT PLANNER: Jon S. Dille, Ext PROJECT ENGINEER: Keith Tolliver, Ext GENERAL PLAN/ZONING AREA: I-L/M-1 9:20 A.M. 4. FILE: PAM# Gary Brattain Same as Above Proposal to convert the use of the site to an auto auction and construct a canopy Banana Ave. A.P.N.: PROJECT PLANNER: DiTanyon Johnson, Ext PROJECT ENGINEER: Esmeralda Gomez, Ext GENERAL PLAN/ZONING AREA: SWIP Page 2 of 4

3 9:30 A.M. 5. FILE: PAM# Stratham Homes Brandon Roth Proposal for 193 new homes (82 detached single family dwellings and 111 detached single family cluster units. Project is located on approx acres. There will be three (3) architectural styles for the houses Victoria St. (Fontana Victoria Development) A.P.N.: PROJECT PLANNER: Brett Hamilton, Ext PROJECT ENGINEER: Mario Estrada, Ext GENERAL PLAN/ZONING AREA: Planning Area 50 West Gate S.P. NEW PROJECTS: 9:55 A.M. 6. FILE: MCN#13-015R1; CUP# Darkjian Associates Mr. Bedros Darkjian Request for review of an administrative site plan and conditional use permit to establish a 9,870 sq. ft. tire shop (American Tire Depot) and repair garage on a parcel of approx. 0.9 acres. The repairs will include: oil changes, tune-ups, alignments, and the installation of brakes and shocks. South side of Foothill Blvd. and East of Almond Ave. Exempt A.P.N.: PROJECT PLANNER: Jon S. Dille, Ext PROJECT ENGINEER: Keith Tolliver, Ext GENERAL PLAN/ZONING AREA: C-G/C-2 10:10 A.M. 7. FILE: MCN#15-065R1; DRP# Lennar Homes Page 3 of 4

4 Ryan Combe Proposed design review for 585 singlefamily homes in the Arboretum Specific Plan. NEC of Citrus Ave. and Casa Grande Ave A.P.N.: , -09, -10, -35, -36, -38, & -39 MCN#15-065; PAM# PROJECT PLANNER: Brett Hamilton, Ext PROJECT ENGINEER: Kathy Raasch, Ext GENERAL PLAN/ZONING AREA: R-MF of the Arboretum S.P. RESUBMITTALS: No items listed under this section. B. ENVIRONMENTAL REVIEW C. WALK ON ITEMS D. DISCUSSION ITEMS E. PREVIOUS DIRECTOR S ACTION F. ADJOURNMENT Any action taken by the Director may be appealed to the Planning Commission within fifteen (15) days. Contact Jenny Espinoza at extension 6717 for information regarding the agenda. Page 4 of 4

5 MEMORANDUM TO: FROM: RE: Zai AbuBakar, Director of Community Development Maria Torres, Administrative Secretary Future Planning Commission Agenda Items DATE: March 20, 2018 The items listed below are for agenda forecast purposes. The listed items are subject to change. PLANNING COMMISSION MARCH 20, 2018 PLANNER PLACEMENT 1. MCN#17-064; CUP#16-023R1 ABC Alcohol License Upgrade for Existing Restaurant Spice Jar Slover Ave. Ste. J111 Rina Leung Public Hearing 2. MCN#17-049; DRP# New Homes 9456 Oleander Ave. Brett Hamilton Public Hearing 3. MCN#17-012; TTM#17121 (08-003EX) 3 Year Time Extension for 28 SFD Lots Baseline Ave. Brett Hamilton Public Hearing 4. MCN#17-072; TTM#19913 (17-014); ASP# SAIA 21,894 sq. ft. Truck Maintenance Building SWC of Santa Ana Ave. and Live Oak Ave. Brett Hamilton Public Hearing 5. MCN#13-034; GPA#11-026; ZCA# SPA#11-003; TPM#13-005; AGR# DRAFT Environmental Impact Report West Valley Logistics Center Specific Plan Orlando Hernandez Public Hearing EIR Public Comments 6. Accessory Dwelling Unit (ADU) Ordinance Orlando Hernandez Public Hearing (Continued from February 20, 2018) 7. Laurel Senior Housing Paul Gonzales Workshop PLANNING COMMISSION MARCH 29, 2018 PLANNER PLACEMENT 1. General Plan Workshop Dawn Rowe Workshop Starts at 5:30 P.M. DAB Conference Room

6 PLANNING COMMISSION APRIL 3, 2018 PLANNER PLACEMENT Meeting has been CANCELLED. Planning Commission will be attending the League of CA Cities Conference. PLANNING COMMISSION APRIL 17, 2018 PLANNER PLACEMENT 1. MCN#15-014R1; SPA#17-004; TTM# (20091); DRP# Six (6) Single-Family Residential Lots Northgate Specific Plan Jon S. Dille Public Hearing 2. Planning Commission Rules and Regulations Victor Ponto Workshop 3. Local CEQA Guidelines Zai AbuBakar Workshop PLANNING COMMISSION MAY 1, 2018 PLANNER PLACEMENT 1. MCN#14-047R1; DRP#14-016R1 Time Extension for 14 Live Work Units Arrow Blvd. Paul Gonzales Public Hearing 2. Monarch Hills DRAFT EIR GPA#16-001; ZCA#16-001; DRP#16-007; AGR# TTM# (20010); DRP# for 129 detached condos TTM# (20070); DRP# for 127 attached condos Paul Gonzales Public Hearing EIR Public Comments

7 MEMORANDUM TO: FROM: RE: Zai AbuBakar, Director of Community Development Maria Torres, Administrative Secretary Agenda for Upcoming City Council Items DATE: March 20, 2018 The items listed below are for agenda forecast purposes. The listed items are subject to change. MARCH 27, 2018 PLANNER PLACEMENT 1. General Plan Annual Report (2017) Rina Leung Consent Calendar 2. MCN#17-060; ZCA#17-004; GPA# Warehouse/Business Park Overlay Slover Overlay Alejandro Rico Public Hearing 3. MCN#12-055; TPM#13-010; GPA#14-007; ZCA#14-008; ASP#12-037; CUP# Two (2) New Water Tanks SWC of Summit Ave. and Citrus Ave. Dawn Rowe Public Hearing APRIL 10, 2018 PLANNER PLACEMENT No items listed for this meeting, as of the date of this memo. APRIL 24, 2018 PLANNER PLACEMENT No items listed for this meeting, as of the date of this memo.

CITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 22, :30 AM 12:00 PM DAB CONFERENCE ROOM

CITY 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 information

CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, :30 AM 12:00 PM DAB CONFERENCE ROOM

CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, :30 AM 12:00 PM DAB CONFERENCE ROOM CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, 2018 8:30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT, TRAFFIC),

More information

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

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

More information

Planning Commission Agenda Item

Planning Commission Agenda Item Planning Commission Agenda Item TO: THRU: FROM: Chair Glasgow and Members of the Planning Commission Anna Pehoushek Assistant Community Development Director Kelly Christensen Ribuffo Associate Planner

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

47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins

47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 COZ No. 05-03 Annexation Tentative Subdivision Map, EIR No. 05-03 Lotus Ranch Tentative

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 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

Development Activity Report Last updated: July Commercial Activity. The Roost. South Coast Speed Wash. Discovery Science Center

Development Activity Report Last updated: July Commercial Activity. The Roost. South Coast Speed Wash. Discovery Science Center The Roost 601 E. Santa Ana Blvd. Development Activity Report Last updated: July 2014 Commercial Activity Remodel two existing commercial buildings, storage containers, outdoor seating area Status: Permits

More information

City of Brisbane. Zoning Administrator Agenda Report

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

More information

Meiners Oaks Water District Public Ut lityyard and Bu lding

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

More information

Planning Division Major Projects List 2017

Planning Division Major Projects List 2017 Planning Division Major Projects List 2017 Updated October 19, 2017 This quarterly update provides a general summary of proposed major development projects within the City of Redlands. The development

More information

August 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

August 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 information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: September 23, 2016 9:00 A.M. Robert W. Jones, Vice-Chair Michael C. Maglinte, Chair Kevin J. Small James King, Alternate

More information

Planning Division Major Projects List 2017

Planning Division Major Projects List 2017 Planning Division Major Projects List 2017 Updated August 2017 This quarterly update provides a general summary of proposed major development projects within the City of Redlands. The development summary

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 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

Planning Commission Agenda Item

Planning Commission Agenda Item Planning Commission Agenda Item TO: THRU: FROM: Chair Glasgow and Members of the Planning Commission Anna Pehoushek Assistant Community Development Director Vidal F. Márquez Assistant Planner SUBJECT PUBLIC

More information

CITY OF SPOKANE VALLEY Request for Council Action

CITY OF SPOKANE VALLEY Request for Council Action CITY OF SPOKANE VALLEY Request for Council Action Meeting Date: April 26, 2016 Department Director Approval: Check all that apply: consent old business new business public hearing information admin. report

More information

Development Activity Report Last updated: December Commercial Activity. Dr. Bui Medical/Retail Building. Drive-Through Pharmacy

Development Activity Report Last updated: December Commercial Activity. Dr. Bui Medical/Retail Building. Drive-Through Pharmacy Development Activity Report Last updated: December 2012 Commercial Activity Dr. Bui Medical/Retail Building 202 N. Euclid St. New 2-story 6,500 sq. ft. medical/retail building Status: In Plan Check Zoning:

More information

City of Brea PLANNING COMMISSION COMMUNICATION

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

More information

City of Placentia Pending Development Project List September 13, 2018

City of Placentia Pending Development Project List September 13, 2018 City of Pending Development List September 13, 2018 1945 E. Veterans Way 818 W. 110-132 E. Crowther 1454 N. Kraemer Blvd. Case /Plan Check # DPR 2016-01; VAR 2016-02; GPA 2016-01; ZCA 2016-01 2017-04/

More information

Major Projects List 2018

Major Projects List 2018 Planning Division Major Projects List 2018 Updated April 16, 2018 This quarterly update provides a general summary of proposed major development projects within the City of Redlands. The development summary

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

November 19, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

November 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 information

3.319 Acres Multi-Family Site

3.319 Acres Multi-Family Site 3.319 Acres Multi-Family Site 571 E. Foothill Blvd., $1,260,000 Exclusively Presented By: Ione Stein Ione Real Estate, Inc. 615 N. Hillcrest Rd. Beverly Hills, CA 09210 (310) 281-2590 (310) 278-8178 fax

More information

47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins

47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 COZ No. 05-03 Annexation Tentative Subdivision Map, EIR No. 05-03 Lotus Ranch Tentative

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

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

Current Development Projects

Current Development Projects 2017 Current Development Projects City of Santa Cruz Planning and Community Development February 28, 2017 This page is intentionally left blank. February 28, 2017 Page 1 of 15 555 Pacific Avenue - Mixed

More information

City of Placerville Planning Commission STAFF REPORT

City of Placerville Planning Commission STAFF REPORT Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville STAFF REPORT SUBJECT: Consideration of a request to operate the automobile brokerage business in the Highway Commercial

More information

Planning Division Major Projects List 2018

Planning Division Major Projects List 2018 Planning Division Major Projects List 2018 Updated February 1, 2018 This quarterly update provides a general summary of proposed major development projects within the. The development summary tables are

More information

47 acres 120 single family lots Public park (2.23 acres)

47 acres 120 single family lots Public park (2.23 acres) Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 El Centro, CA COZ No. 05-03 Annexation Tentative Subdivision Map, EIR No. 05-03

More information

November 22, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

November 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 information

City of Escondido Zoning Administrator

City of Escondido Zoning Administrator City of Escondido Zoning Administrator AGENDA AND RECORD OF ACTIONS 201 North Broadway City Hall Mitchell Room October 25, 2018 3:00 p.m. A. Call to Order: Zoning Administrator: Mike Strong Staff Present:

More information

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018 PLANNING COMMISSION MEETING JUNE 12, 2018 hearing in the Council Chambers of the Placentia City Hall, 401 East Chapman Avenue, Placentia, CA 92870 on Tuesday, June 12, 2018 at 6:30 p.m., or as soon thereafter

More information

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

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

More information

47 acres 120 single family lots Public park (2.23 acres)

47 acres 120 single family lots Public park (2.23 acres) Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 Public Works 307 W. Brighton Avenue Housing & Development Committee COZ No. 05-03

More information

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 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 94612-2031 In addition to those applications

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

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

4.0 Basis of Cumulative Analysis

4.0 Basis of Cumulative Analysis 4.0 Basis of Cumulative Analysis 4.0 BASIS OF CUMULATIVE ANALYSIS Section 15355 of the CEQA Guidelines, as amended, provides the following definition of cumulative impacts: Cumulative impacts refer to

More information

SIGN REVIEW APPLICATION

SIGN REVIEW APPLICATION CITY OF PERRIS DEPARTMENT OF COMMUNITY DEVELOPMENT PLANNING DIVISION 135 N. D STREET, PERRIS, CA 92570-2200 TEL.: (951) 943-5003 FAX: (951) 943-8379 SIGN REVIEW APPLICATION This is a design review application.

More information

PA Parking Adjustment for a change in use at 1300 Solano Ave.

PA 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 information

47 acres 120 single family lots Public park (2.23 acres)

47 acres 120 single family lots Public park (2.23 acres) Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 Public Works 307 W. Brighton Avenue Housing & Development Committee COZ No. 05-03

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

More information

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9: a.m. C. MICHAEL COONEY 1st District, Vice Chair County of Santa Barbara CECILIA BROWN 2nd District Betteravia Government Center PARKER MONTGOMERY

More information

STAFF HEARING OFFICER MINUTES APRIL 08, 2009

STAFF 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 information

47 acres 120 single family lots Public park (2.23 acres)

47 acres 120 single family lots Public park (2.23 acres) Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 Public Works 307 W. Brighton Avenue Housing & Development Committee COZ No. 05-03

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 PROJECT: Acquistapace Tentative Parcel Map HEARING DATE: December 7, 2015 STAFF/PHONE: Dana Eady, (805) 934-6266 GENERAL INFORMATION

More information

CASE # SITE ADDRESS PROJECT DESCRIPTION APPLICANT STATUS PLANNER

CASE # SITE ADDRESS PROJECT DESCRIPTION APPLICANT STATUS PLANNER Page 1 CUP-121-2018 CUP-122-2018 SP-045-2018 CUP-123-2018 12932 8th St 12942 8th St 12931 9th St 12941 9th St 11421 Garden Grove Blvd 11461 Garden Grove Blvd 11301 Garden Grove Blvd 12951 7th St Approval

More information

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 The meeting of the Manteca City Planning Commission held on Tuesday,, was called to order by Chairman Nuño at 7:00 p.m. COMMISSIONERS PRESENT:

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

CITY OF EL CENTRO COMMUNITY DEVELOPMENT DEPARTMENT PLANNING & ZONING DIVISION PROJECT LIST MONTHLY STATUS REPORT MARCH 2013

CITY OF EL CENTRO COMMUNITY DEVELOPMENT DEPARTMENT PLANNING & ZONING DIVISION PROJECT LIST MONTHLY STATUS REPORT MARCH 2013 Justin Huang Town Center Village Apts. 10508 Lower Azusa Rd. #200 El Monte, CA 91731 Margaret Mamer 804 E. Sillman Road Brawley, CA 92227 Town Center Village TSM MND No. 12-01 Rec d 2-8-12 IS No. 12-07

More information

47 acres 120 single family lots Public park (2.23 acres)

47 acres 120 single family lots Public park (2.23 acres) Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetrige Lotus Ranch P. O. Box 3305 (760) 352-4622 Public Works 307 W. Brighton Avenue Housing & Development Committee COZ No. 05-03

More information

Development Activity Report Last updated: January Commercial Activity. Dr. Bui Medical/Retail Building. One Broadway Plaza

Development Activity Report Last updated: January Commercial Activity. Dr. Bui Medical/Retail Building. One Broadway Plaza Development Activity Report Last updated: January 2014 Commercial Activity Dr. Bui Medical/Retail Building 202 N. Euclid St. New 2-story 6,500 sq. ft. medical/retail building Status: Under Construction

More information

City of Placentia Pending Development Project List February 7, 2019

City of Placentia Pending Development Project List February 7, 2019 City of Pending Development List February 7, 2019 1945 E. Veterans Way 818 W. 110-132 E. Crowther SEC of Rose Drive and Alta Vista Street 1872 N. Case DPR 2016-01; VAR 2016-02; GPA 2016-01; ZCA 2016-01

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/6/2017

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/6/2017 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/6/2017 Date of Issuance: January 30, 2017 East County Office 5160150675 2709 N LAS POSAS CR, CAMARILLO,

More information

PLANNING COMMISSION AGENDA REPORT ADDENDUM AUGUST 14, Members of the Planning Commission

PLANNING 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 information

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

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 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

FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft)

FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft) FOR SALE Approved Use Permit Cannabis Cultivation Facility Offered at: $8,411,000 ($263/sq.ft) 2150 Bluebell Dr. Santa Rosa, CA 95403 Broker: William M. Severi, CCIM, CPM BRE No.: 01000344 Cell Phone:

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing Supervisorial District: First Staff Report Date: August 10, 2005 Staff: Lisa Hosale

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Public Works Department Conference Room A 620 West Foster Road Santa Maria, CA 93455 Meeting Date: February 22, 2013 (805) 934-6250 9:00

More information

Current Development Projects

Current Development Projects 2018 Current Development Projects City of Santa Cruz Planning and Community Development April 18, 2018 This page is intentionally left blank. This page is intentionally left blank. Delaware Addition 2120

More information

City 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 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 information

November 27, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

November 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 information

A G E N D A. Minutes of the September 13, 2016, special meeting.

A G E N D A. Minutes of the September 13, 2016, special meeting. CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957 TO: FROM: Planning and Zoning Commission Members Steve Gugliotta, AICP, Acting Planning Manager DATE:

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU 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 information

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No Agenda Item: 1 CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT PUBLIC HEARINGS PLANNING MANAGER APPROVAL: DATE: October 4, 2016 SUBJECT: Master Case No. 16-120; Tentative Parcel Map No. 74183 APPLICANT:

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim Deputy Director: Steve Chase Staff Report Date: March 10, 2006 Division: Development Review South Case No.: 06GOV-00000-00004

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

CITY PLAN COMMISSION THURSDAY, JULY 19, 2018 Planner: Vasavi Pilla. FILE NUMBER: DCA DATE INITIATED: December 14, 2017

CITY PLAN COMMISSION THURSDAY, JULY 19, 2018 Planner: Vasavi Pilla. FILE NUMBER: DCA DATE INITIATED: December 14, 2017 CITY PLAN COMMISSION THURSDAY, JULY 19, 2018 Planner: Vasavi Pilla FILE NUMBER: DCA 178-009 DATE INITIATED: December 14, 2017 TOPIC: Code amendment for a live/work accessory use CITY COUNCIL DISTRICTS:

More information

Please feel free to contact either myself or Kris Sweckard if you have any questions or need additional information.

Please feel free to contact either myself or Kris Sweckard if you have any questions or need additional information. Memorandum DATE September 14, 2018 CITY OF DALLAS TO Honorable Members of the Economic Development and Housing Committee SUBJECT Accessory Live Unit (Live/Work) On Monday, September 17, 2018, the Committee

More information

34,736 SF CREATIVE/RETAIL BUILDING

34,736 SF CREATIVE/RETAIL BUILDING 34,736 SF CREATIVE/RETAIL BUILDING 623-627 S LOS ANGELES ST LOS ANGELES CALIFORNIA 90014 623-627 S LOS ANGELES ST LOS ANGELES CALIFORNIA 90014 PROPERTY HIGHLIGHTS Value Add Investment - Ideal for Developer

More information

WELCOME! Please start here

WELCOME! Please start here WELCOME! Please start here Purpose of Tonight s Meeting To provide background information and gather input on proposed changes to the City s existing regulations on accessory dwelling units - ADUs (commonly

More information

SITE PLANNING AND DESIGN REVIEW PROJECT LIST

SITE PLANNING AND DESIGN REVIEW PROJECT LIST SITE PLANNING AND DESIGN PROJECT LIST Posting Date: 1/10/2019 CURRENT Council District - 1 DR18-391 831 BARROS DR DR Intern 916-808-5924 drintern@cityofsacramento.org A request to do an addition to a single

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: County Planning Commission Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen DATE: April 19, 2006 RE:

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:

More information

Farming & Livestock related activities Y Y Y Y Y Y. Commercial Type Animal Facility Y Y Y

Farming & Livestock related activities Y Y Y Y Y Y. Commercial Type Animal Facility Y Y Y ( = Permitted) TABLE A PERMITTED USES B DISTRICT MU MU2 CC MH/ RV Agricultural Uses (Light) Agricultural Uses (Heavy) Residential Uses Recreational and Institutional Uses RM R C LI MI HI A Farming & Livestock

More information

Active Planning Applications (Projects are alphabetical by street name) Updated December 2018

Active 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 information

AGENDA HAILEY PLANNING & ZONING COMMISSION Monday, March 23 rd, 2015 Hailey City Hall 5:30 p.m. (Special Meeting)

AGENDA HAILEY PLANNING & ZONING COMMISSION Monday, March 23 rd, 2015 Hailey City Hall 5:30 p.m. (Special Meeting) AGENDA HAILEY PLANNING & ZONING COMMISSION Monday, March 23 rd, 2015 Hailey City Hall 5:30 p.m. (Special Meeting) Call to Order Public Comment for items not on the agenda Consent Agenda CA 1 Motion to

More information

INTER-OFFICE COMMUNICATION PALM BEACH COUNTY DEPARTMENT OF PLANNING, ZONING AND BUILDING. Results of November 15, 2001, Board of Adjustment Hearing

INTER-OFFICE COMMUNICATION PALM BEACH COUNTY DEPARTMENT OF PLANNING, ZONING AND BUILDING. Results of November 15, 2001, Board of Adjustment Hearing INTER-OFFICE COMMUNICATION PALM BEACH COUNTY DEPARTMENT OF PLANNING, ZONING AND BUILDING TO: FROM: Results File Jon MacGillis, Principal Site Planner DATE: RE: Results of, Board of Adjustment Hearing Please

More information

Topic Source Proposed Revision Hearing authority for Churches. Planning Commission Staff

Topic Source Proposed Revision Hearing authority for Churches. Planning Commission Staff REVISION SHEET Recommended Changes to the August 2014 Second Public Review Draft of the Zoning Code September 22, 2014 Page 1 of 10 Zoning Code Section Table 3.1 Public, Civic and Institutional Uses A.

More information

City of Coral Gables Planning and Zoning Staff Report

City of Coral Gables Planning and Zoning Staff Report City of Coral Gables Planning and Zoning Staff Report Applicant: Application: Public Hearing: Date & Time: Location: City of Coral Gables Zoning Code Text Amendment Giralda Plaza Overlay District Planning

More information

47 acres 120 single family lots Public park (2.23 acres)

47 acres 120 single family lots Public park (2.23 acres) Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 Public Works 307 W. Brighton Avenue Housing & Development Committee COZ No. 05-03

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

City of Chelan Comprehensive Plan Update. City Council Meeting. September 12, 2017

City of Chelan Comprehensive Plan Update. City Council Meeting. September 12, 2017 City of Chelan Comprehensive Plan Update City Council Meeting September 12, 2017 Agenda Future Land Use / Zoning Changes Small Town Chelan: Height and Density Other Municipal Code Changes Capital Facility

More information

PRICE REDUCED ± Acres Tulare County, California. CA BRE # Exclusively Presented ented By: Pearson Realty

PRICE REDUCED ± Acres Tulare County, California.   CA BRE # Exclusively Presented ented By: Pearson Realty PRICE REDUCED Richgrove Farmland Opportunity 421.21± Acres Tulare County, California District & Well Water Quality Soils Tax Benefits Land Available to Plant Exclusively Presented ented By: Pearson Realty

More information

CITY OF EL CENTRO DEPARTMENT OF PLANNING & ZONING PROJECT LIST MONTHLY STATUS REPORT AUGUST 2012

CITY OF EL CENTRO DEPARTMENT OF PLANNING & ZONING PROJECT LIST MONTHLY STATUS REPORT AUGUST 2012 Justin Huang Town Center Village Apts. 10508 Lower Azusa Rd. #200 El Monte, CA 91731 Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 -Planning El Centro, CA 922 Ricardo Ortega Neighborhood House

More information

Item 9 September 7, 2016

Item 9 September 7, 2016 Item 9 September 7, 2016 Planning and Development Department Land Use Planning Division STAFF REPORT DATE: September 7, 2016 TO: FROM: SUBJECT: Members of the Planning Commission Kelly Cha, Assistant Planner

More information

Wednesday, November 29, 2017

Wednesday, 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 information

Accessory Dwelling Unit Permit

Accessory Dwelling Unit Permit PLANNING SERVICES DEPARTMENT 411 Main Street (530) 87-6800 P.O. Box 3420 Chico, CA 527 Application No. APPLICATION FOR Accessory Dwelling Unit Permit Applicant Information Applicant Street Address Daytime

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

More information

Secondary Dwelling Unit

Secondary 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 information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 10, 2017 (805) 568-2000 9:15 A.M. Bethany

More information

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Land Conservation (Williamson) Act Advisory Committee STAFF REPORT September 15, 2014 Prepared by: Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Subject: Discussion:

More information