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

Size: px
Start display at page:

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

Transcription

1 CITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 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#18-007; ASP# Verizon Wireless Tiffany Roes Installation of 12 antennas, 18 RRU s, three (3) junction boxes, one (1) MW antennas on an existing SCE transmission tower. Installation of two (2) equipment cabinets, a 15 KW generator on a concrete pad behind an 8 block wall, all in a 225 leasing area. Southwest of Cherry Ave. on the bike path Exempt A.P.N.: PAM# PROJECT PLANNER: George Velarde, Ext PROJECT ENGINEER: Adrian Daniel, Ext GENERAL PLAN/ZONING AREA: Southridge Village S.P. 8:45 A.M. 2. FILE: MCN#13-081R1; ASP#18-002; PAM# RGA Architects Jacob Huber Applicant is proposing to install a new 32 sq. ft. guard shack/booth at Citrus Commerce Center Citrus Ave. A.P.N.: N/A PROJECT PLANNER: George Velarde, Ext Page 1 of 5

2 PROJECT ENGINEER: Ricardo Garay, Ext GENERAL PLAN/ZONING AREA: SWIP (SED) DIRECTOR S ACTION: No items listed under this section. DEADLINES FOR UPCOMING DIRECTOR S ACTION: DAB/DIRECTOR S 20 DAY NOTICES/ENVIRONMENTAL ACTION MARCH 22, 2018 DOCUMENTS DUE TO JENNY DAB/DIRECTOR S 20 DAY NOTICES/ENVIRONMENTAL ACTION MARCH 29, 2018 DOCUMENTS DUE TO JENNY MEETINGS PAMS: 9:00 A.M. 3. FILE: PAM# Design UA Thomas Le Proposal to add a secondary ordering point to the existing drive-thru of the McDonald s Restaurant. Project will involve a reduction of six (6) parking stalls to increase the amount of cars for the drive thru capacity by four (4) vehicles. All previously approved changes to the building will remain the same Sierra Ave. Exempt A.P.N.: MCN# & ASP# PROJECT PLANNER: George Velarde, Ext PROJECT ENGINEER: Henry Pham, Ext GENERAL PLAN/ZONING AREA: C-2 9:20 A.M. 4. FILE: PAM# Royal Oak Assisted Living LLC David Iny The applicant is requesting preliminary site and architectural review for an assisted living complex and memory care facility, incorporating a two-story building (59,250 sq. ft.), 58 assisted living units, 18 memory care offices, two outdoor Page 2 of 5

3 court yards (4,000 sq. ft.) and other offices and associated service areas, over four (4) parcels totaling approx. 1.8 aces. SWC of Foothill Blvd. and Calabash Ave. A.P.N.: , -28, -57, and -58 N/A PROJECT PLANNER: Jon S. Dille, Ext PROJECT ENGINEER: Keith Tolliver, Ext GENERAL PLAN/ZONING AREA: C-G/C-2 NEW PROJECTS: 9:40 A.M. 5. FILE: ASP#18-007; CUP# Manuel Mancha Same as Above A Conditional Use Permit request to legalize an existing pallet yard and an Administrative Site Plan request to convert an existing house of approx. 1,200 sq. ft. into an office and to construct an approx. 7,500 sq. ft. metal canopy Slover Ave. A.P.N.: PAM# PROJECT PLANNER: DiTanyon Johnson, Ext PROJECT ENGINEER: Esmeralda Gomez, Ext GENERAL PLAN/ZONING AREA: SWIP 9:50 A.M. 6. FILE: ASP#18-005; CUP# Manuel Mancha Same As Above A proposal to legalize an existing Pallet Yard and an existing building of approx. 1,622 sq. ft Slover Ave. A.P.N.: PAM# PROJECT PLANNER: DiTanyon Johnson, Ext PROJECT ENGINEER: Esmeralda Gomez, Ext GENERAL PLAN/ZONING AREA: SWIP Page 3 of 5

4 10:00 A.M. 7. FILE: MCN#18-013; ASP#18-008; CUP# Froy Transport Inc. George Oceguera Applicant is applying for an ASP and CUP to operate a pallet yard and make improvements to the site Santa Ana Ave. N/A A.P.N.: PAM# PROJECT PLANNER: Rina Leung, Ext PROJECT ENGINEER: Keith Tolliver, Ext GENERAL PLAN/ZONING AREA: SWIP-JND 10:15 A.M. 8. FILE: MCN#18-014; ASP# Stacie Sassaman Same as Applicant Site and architectural review for public dog park site and amenities, perimeter wall, and monument walls. (If no address, I need crossing streets) N/A Sierra Ave. A.P.N.: TTM# PROJECT PLANNER: Alexia De La Torre, Ext PROJECT ENGINEER: Keith Tolliver, Ext GENERAL PLAN/ZONING AREA: R-2 (Medium Density Residential) 10:30 A.M. 9. FILE: AGR#18-001; TTM#20153 (18-001) Lennar Homes Derek Barbour The proposed subdivision of approx. 150 acres into 11 lots for the future development of the Summit at Rosena Specific Plan. NWC of Summit Ave. and Sierra Ave. A.P.N.: , -19, -20, -21, & -51 and , -23, -43, & -44 N/A PROJECT PLANNER: DiTanyon Johnson, Ext PROJECT ENGINEER: Esmeralda Gomez, Ext Page 4 of 5

5 GENERAL PLAN/ZONING AREA: Summit at Rosena 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 5 of 5

6 MEMORANDUM TO: FROM: RE: Zai AbuBakar, Director of Community Development Maria Torres, Administrative Secretary Future Planning Commission Agenda Items DATE: February 20, 2018 The items listed below are for agenda forecast purposes. The listed items are subject to change. PLANNING COMMISSION FEBRUARY 20, 2018 PLANNER PLACEMENT 1. TTM#14-007EX Subdivision of 26.4 acres into 105 single-family lots NWC of Citrus Ave. and Curtis Alexia De La Torre Public Hearing 2. DRP# ,530 sq. ft. Warehouse Jurupa Ave. Brett Hamilton Public Hearing 3. MCN#15-014; DRP# Six (6) Homes on TTM19959 SEC Brook and Citrus Ave. Jon S. Dille Public Hearing 4. MCN#15-018R1; DRP#15-002R2 Tire Center and Carwash S. Highland Ave. Brett Hamilton Public Hearing 5. 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 6. Accessory Dwelling Unit (ADU) Ordinance Orlando Hernandez Workshop PLANNING COMMISSION MARCH 6, 2018 PLANNER PLACEMENT 1. Pacific Freeway Center (SCH# ) MCN#16-047; DRP#16-018; VAR# Two (2) Warehouse/Logistics Buildings Etiwanda Ave. Rina Leung Public Hearing 2. General Plan Annual Report (2017) Rina Leung New Business General Plan Workshop Dawn Rowe Workshop

7 PLANNING COMMISSION MARCH 20, 2018 PLANNER PLACEMENT 1. MCN#17-064; CUP# ABC Alcohol License Upgrade for Existing Restaurant Spice Jar Slover Ave. Ste. J111 Rina Leung 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 (Tentative) Paul Gonzales Public Hearing EIR Public Comments 3. MCN#17-049; DRP# New Homes 9456 Oleander Ave. Brett Hamilton Public Hearing 4. PLN#08-016; TTM#08-003EX 3 Year Time Extension for 28 SFD Lots Baseline Ave. Brett Hamilton Public Hearing 5. Planning Commission Rules and Regulations Victor Ponto Workshop 6. Local CEQA Guidelines Zai AbuBakar Workshop 7. Laurel Senior Housing Paul Gonzales Workshop 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 No items listed for this meeting, as of the date of this memo.

8 MEMORANDUM TO: FROM: RE: Zai AbuBakar, Director of Community Development Maria Torres, Administrative Secretary Agenda for Upcoming City Council Items DATE: February 20, 2018 The items listed below are for agenda forecast purposes. The listed items are subject to change. FEBRUARY 27, 2018 PLANNER PLACEMENT No items listed for this meeting, as of the date of this memo. MARCH 13, 2018 PLANNER PLACEMENT No items listed for this meeting, as of the date of this memo. 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

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

CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 22, :30 AM 12:00 PM DAB CONFERENCE ROOM CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 22, 2018 8:30 AM 12:00 PM DAB CONFERENCE ROOM ADMINISTRATION, PLANNING DIVISION, BUILDING & SAFETY, ENGINEERING DIVISION (LANDSCAPE, LAND DEVELOPMENT, TRAFFIC),

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

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

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

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

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

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

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

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

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

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

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

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

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

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

APRIL 21, 2005 TRC MEETING WORK ORDER

APRIL 21, 2005 TRC MEETING WORK ORDER APRIL 21, 2005 TRC MEETING WORK ORDER DATE: APRIL 21, 2005 TECHNICAL REVIEW COMMITTEE MEETING WORK ORDER RIVERSIDE COUNTY PLANNING DEPARTMENT 82-675 HWY. 111, 2 ND FLOOR, ROOM 209 INDIO, CA 92201 (760)

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

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

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

, - 026, -027, -028, -029 Residential units on acres K. Allen Under construction

, - 026, -027, -028, -029 Residential units on acres K. Allen Under construction Page 1 of 6 PROJECTS UNDER CONSTRUCTION 10-043-DP- et al. Village at Los Carneros Calle Koral and Los Carneros Road 073-330-024, - 026, -027, -028, -029 Residential 43.14 465 units on 43.14 acres K. Allen

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

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

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

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

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

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

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

January 7, Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

January 7, Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 December 21, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More 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

PEDESTRIAN OVERLAY DISTRICT. November 6, 2013 Charlotte-Mecklenburg Planning Department

PEDESTRIAN OVERLAY DISTRICT. November 6, 2013 Charlotte-Mecklenburg Planning Department Midtown Morehead Cherry PEDESTRIAN OVERLAY DISTRICT November 6, 2013 Charlotte-Mecklenburg Planning Department Meeting Purpose To provide a background on the Pedestrian Overlay District Zoning text amendment

More information

CDA Combined Fees FEE / DEPOSIT APPLICATION TYPE / SERVICE. AGENCY FEES (See Resolution )

CDA Combined Fees FEE / DEPOSIT APPLICATION TYPE / SERVICE. AGENCY FEES (See Resolution ) AGENCY FEES (See Resolution 079-2016 ) APPLICATION FEES, MULTIPLE (See Resolution 079-2016 ) ADMINISTRATIVE PERMIT - General $119 $164 $283 Administrative Relief - Agricultural Setback $507 $507 Administrative

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

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

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) 872-2712 E-Mail: inyoplanning@ inyocounty.us AGENDA ITEM NO.: 6 (Action

More information

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

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

More information

Planning Commission 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

SITE ± 1 ACRE COMMERCIAL LOT SOUTH SIDE OF 5TH STREET HIGHLAND, CA FOR MORE INFORMATION CONTACT:

SITE ± 1 ACRE COMMERCIAL LOT SOUTH SIDE OF 5TH STREET HIGHLAND, CA FOR MORE INFORMATION CONTACT: 5TH STREET TIPPECANOE AVENUE ± 1 ACRE COMMERCIAL LOT SOUTH SIDE OF 5TH STREET FOR MORE INFORMATION CONTACT: Rick Lazar 909.283.7101 rickl@cbcsocalgroup.com CalDRE # 00549349 Spencer Hull 909.283.7102 spencerh@cbcsocalgroup.com

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

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

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: 10/15/2014 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

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

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE May 6, 2011 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More 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

M E M O R A N D U M. Planning and Zoning Commission. Daniel Turner, Planner I

M E M O R A N D U M. Planning and Zoning Commission. Daniel Turner, Planner I M E M O R A N D U M Meeting Date: April 27, 2015 Item No. E-1 To: From: Planning and Zoning Commission Daniel Turner, Planner I Subject: Consider approval of a Final Plat for Gean Estates, Phase I, a proposed

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

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

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

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

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

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

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

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

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

2018 Planning & Zoning Upcoming Public Meeting Items

2018 Planning & Zoning Upcoming Public Meeting Items 2018 Planning & Zoning Upcoming Public Meeting Items December 11, 2018 Eric Jon Wall c/o Jason Smith (app. no. PZ18-0089) Requests a Special Use Permit for a drive through in conjunction with a restaurant

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

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District, Vice Chair Engineering Building, Room 17 MARELL BROOKS

More 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 & 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

Pending Planning Applications December 2016

Pending Planning Applications December 2016 Title Appl # Appl Date Location Description Planner CARLSBAD FLORAL TRADE CENTER AND MARKETPLACE 2016-0001-MS 11/21/2016 FIRST EXTENSION OF MS 12-03 PONTO BEACHFRONT 2016-0002-MS 12/20/2016 PACIFIC RIDGE

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

STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010

STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010 STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Roxanne Milazzo, Associate

More information

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, March 27, 2017 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 In compliance with the

More information

HUNTINGTON BEACH COMMUNITY DEVELOPMENT DEPARTMENT PLANNING APPLICATIONS 2017 (Updated 06/08/17)

HUNTINGTON BEACH COMMUNITY DEVELOPMENT DEPARTMENT PLANNING APPLICATIONS 2017 (Updated 06/08/17) The following applications have been submitted for processing pursuant to the Huntington Zoning and Subdivision Ordinance (HBZSO). These are requests that require discretionary review by the identified

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

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

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 APPLICATIONS ON FILE August 7, 2015 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City

More information

Natick Manor Apartments

Natick Manor Apartments Natick Manor Apartments 4646 Natick Ave PROPERTY HIGHLIGHTS 18 Units + 2 non-conforming units minutes away from Ventura Blvd, on one of the most desirable streets in Sherman Oaks Excellent unit mix of

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

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 7, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,

More information

Accessory Dwelling Units

Accessory Dwelling Units Accessory Dwelling Units Housing Committee October 19, 2015 Department of Sustainable Development and Construction Purpose of Briefing Update the Committee on Accessory Dwelling Units To get direction

More information

Pentagon Centre (SP#297) PDSP & Phase I Site Plan Amendments SPRC #1

Pentagon Centre (SP#297) PDSP & Phase I Site Plan Amendments SPRC #1 Pentagon Centre (SP#297) PDSP & Phase I Site Plan Amendments SPRC #1 CPHD February 23, 2015 Meeting Agenda Background on relevant planning context, guidance, and County policy Brief update on original

More information

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

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE April 21, 2006 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More 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

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

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

Use Permit # to establish beer and wine service with meals within an existing quick-service restaurant space.

Use Permit # to establish beer and wine service with meals within an existing quick-service restaurant space. 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 JUNE 10, 2010 2130 Oxford Street Use Permit # 10-10000036 to establish beer and wine service with meals within an existing

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

Planning & Zoning Commission Minutes of May 9, 2018 Meeting

Planning & Zoning Commission Minutes of May 9, 2018 Meeting Planning & Zoning Commission Minutes of May, 01 Meeting 1 1 1 1 1 1 1 1 1 0 1 0 1 Note: These minutes are subject to Planning & Zoning Commission approval. The minutes are not verbatim. An audiotape of

More information

VOTE: The motion passed on a voice call vote of 5-0.

VOTE: The motion passed on a voice call vote of 5-0. Adopted March 14, 2018 MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION Wednesday, February 14, 2018, at 6:30 p.m. City Hall, 100 Civic Center Plaza, Council Chambers ROLL CALL: Commissioner

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF NOVEMBER 3, 2017 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

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

14815 Burbank Blvd. PROPERTY HIGHLIGHTS. Prepared By Burbank Blvd. Sherman Oaks, CA 91411

14815 Burbank Blvd. PROPERTY HIGHLIGHTS. Prepared By Burbank Blvd. Sherman Oaks, CA 91411 PROPERTY HIGHLIGHTS Excellent Sherman Oaks rental pocket Large 10,066 square foot lot with courtyard pool Great unit mix of ones and two bedroom units Prepared By Cindy Hill, CCIM Senior Vice President

More information

Chair to close public hearing. Review Deadline: 60 Days: 8/18/ Days: 10/17/2017

Chair to close public hearing. Review Deadline: 60 Days: 8/18/ Days: 10/17/2017 Planning Commission Meeting Date: July 19, 2017 Agenda Item 3A 3A The Elmwood Major Amendment to Section 36-268-PUD 8 Case No.: Location: Applicant: Owner: Recommended Action: 17-21-PUD 5605 West 36 th

More information

PENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, T. Levyn (L) ( ) M. Dawson (L) ( )

PENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, T. Levyn (L) ( ) M. Dawson (L) ( ) PENDING PROJECTS LIST PLANNING DIVISON UPDATED: SEPTEMBER 16, 2010 PROJECT DESCRIPTION 9230 Wilshire Blvd (Lexus Dealership): FILED 7/18/08. Demolition of existing sales / service facility. Construction

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

for lots created after Nov. 10, 2004

for lots created after Nov. 10, 2004 Renton Municipal Code 4-2-120A Page 1 of 7 4-2-120A DEVELOPMENT STANDARDS FOR COMMERCIAL ZONING DESIGNATIONS LOT DIMENSIONS CN CV CA Minimum Lot Size 5,000 sq. ft. 25,000 sq. ft. 5,000 sq. ft. for lots

More information

RIVERSIDE COUNTY PLANNING COMMISSION

RIVERSIDE COUNTY PLANNING COMMISSION Planning Commissioners 2018 1 st District Carl Bruce Shaffer 2 nd District Aaron Hake 3 rd District Ruthanne Taylor- Berger Chairman 4 th District Bill Sanchez Vice-Chairman 5 th District Eric Kroencke

More information

213 acres 609 single-family homes 10.8 acre park 16.5 acres of detention basin 8 acre school site

213 acres 609 single-family homes 10.8 acre park 16.5 acres of detention basin 8 acre school site Gary McPhetrige Lotus Ranch P. O. Box 3305 (760) 352-4622 Public Works 307 W. Brighton Avenue Imperial Valley Ministries 427 Broadway Lotus Ranch Tentative Sub. Map 12-03 EIR No. 12-06 Imperial Ave. Environmental

More information

15011 Burbank Blvd PROPERTY HIGHLIGHTS. Prepared By Burbank Blvd Sherman Oaks, CA 91411

15011 Burbank Blvd PROPERTY HIGHLIGHTS. Prepared By Burbank Blvd Sherman Oaks, CA 91411 PROPERTY HIGHLIGHTS 9097 square foot R-3 lot. Can build up to 11 units. Existing structure is a pride of ownership 3 unit apartment building. Can be purchased with 15025 Burbank, which is owned by the

More information

January 23, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

January 23, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE January 13, 2006 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

ARTICLE C. ZONING TEXT, DISTRICT CLASSIFICATIONS AND BOUNDARIES

ARTICLE C. ZONING TEXT, DISTRICT CLASSIFICATIONS AND BOUNDARIES ARTICLE C. ZONING TEXT, DISTRICT CLASSIFICATIONS AND BOUNDARIES Sec. 10-2054. ZONING TEXT, DISTRICT CLASSIFICATIONS AND BOUNDARIES. In order to regulate the location of structures, the height and bulk

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT Control No.: PLNP2011-00104 Type: UPZ TO: FROM: ZONING ADMINISTRATOR COMMUNITY DEVELOPMENT DEPARTMENT CONTACT: Carol Gregory, Planner III, (916)

More information

FOR SALE MULTI-TENANT RETAIL BUILDING & ADJACENT RV STORAGE YARD FOR MORE INFORMATION CONTACT:

FOR SALE MULTI-TENANT RETAIL BUILDING & ADJACENT RV STORAGE YARD FOR MORE INFORMATION CONTACT: FOR MORE INFORMATION CONTACT: Rick Lazar 909.283.7101 rickl@cbcsocalgroup.com CalBRE # 00549349 Spencer Hull 909.283.7102 spencerh@cbcsocalgroup.com CalBRE # 01507542 1200 California Street Suite 130 Redlands

More information

PLANNING COMMISSION. Study Session: Beach Boulevard Specific Plan Workshop

PLANNING COMMISSION. Study Session: Beach Boulevard Specific Plan Workshop PLANNING COMMISSION Study Session: Beach Boulevard Specific Plan Workshop Project Background Sustainable Communities Grant Funding Phase 1 Outreach: Improve the Boulevard A Specific Plan is a long-term

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

CONSENT CALENDAR. Item 6(a): City Council Minutes of November 5, 2014

CONSENT CALENDAR. Item 6(a): City Council Minutes of November 5, 2014 CONSENT CALENDAR necessary to review and analyze FEMA s findings. We have now received the data and intend to hire a consultant to review the material in order to prepare a formal response to FEMA. The

More information

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018 TO: FROM: RE: Rock Hill Zoning Board of Appeals Melody Kearse, Zoning Coordinator Meeting Agenda DATE: December 13, 2018 The Rock Hill Zoning Board of Appeals will hold a public hearing on Tuesday, December

More 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

Zoning Administrator Agenda Report Meeting Date 6/12/2018

Zoning Administrator Agenda Report Meeting Date 6/12/2018 Zoning Administrator Agenda Report Meeting Date 6/12/2018 DATE: May 30, 2018 TO: ZONING ADMINISTRATOR File: UP 18-03 FROM: Kimber Gutierrez, Associate Planner, 530-879-6810, kimber.gutierrez@chicoca.gov

More information