PRESENTATIONS PUBLIC COMMENT AGENDA CHANGES CONSENT CALENDAR

Size: px
Start display at page:

Download "PRESENTATIONS PUBLIC COMMENT AGENDA CHANGES CONSENT CALENDAR"

Transcription

1 Planning Commission Meeting Amended Agenda 4381 Broadway, Suite 201, American Canyon CA May 26, :30 PM Commissioner Keith Pepper who cannot attend this meeting in person will participate in the meeting through teleconferencing pursuant to Government Code Section Telephonic Participation by Commissioner Keith Pepper Teleconference Location: 2755 Pence Loop SE, Salem OR PUBLIC NOTICES: Agendas for all Planning Commission meetings are posted at least 72 hours prior to the meeting at City Hall, 4381 Broadway. The City of American Canyon complies with the Americans with Disabilities Act (ADA of 1990). The Council Chambers is accessible to the physically disabled. Requests for accommodations may be made by calling (707) (voice) or 711 for the California Relay Service or ing the ADA Coordinator, Sue Casey, Administrative Services Director at no less than 72 hours in advance of the event. Copies of documents distributed at the meeting are available in alternative formats upon request. Any writing or documents provided to a majority of the Planning Commission regarding any item on this agenda will be made available for public inspection at City Hall located at 4381 Broadway, American Canyon, CA during normal business hours. In addition, most documents will be posted on the City s website at A decision of the Planning Commission may be appealed to the City Council by completing an appeal form and filing it with the City Clerk within ten calendar days of the decision being rendered, along with an appeal fee of $550. Chairman: Vice Chair: Commissioners: Altman Zipay Navarro, Pepper, Peterson PRESENTATIONS 1.1. Beacon Award Presentation PUBLIC COMMENT A Public Comment section is noted on the agenda. This is the time members of the public may comment on any item not appearing on the agenda. Under State law, matters presented under this section cannot be discussed or acted upon by the Planning Commission during this time. For items appearing on the agenda, the public will be invited to make comments at the appropriate time. It is very important to speak directly into the microphone. Please limit your comments to three (3) minutes or less. AGENDA CHANGES The Chairman/Commission may change the order of the Agenda or request discussion of a Consent Item. A member of the Public may request discussion of a Consent Item by completing a Speaker s Card and presenting it to the Commission Secretary prior to Public Comment. CONSENT CALENDAR All items listed under Consent Calendar are considered to be routine and will be enacted by one motion. Page 1 of 27

2 PLANNING COMMISSION MEETING Agenda MAY 26, Minutes of February 25, Page Minutes of March 24, 2016 Page 7-8 PUBLIC HEARINGS 2.1. Adopt a resolution approving the notice of merger of three vacant lots at 340, 350, and 360 Napa Junction Road into a single lot Page 9-20 STAFF ITEMS 3.1. Active Planning Projects Page ANNOUNCEMENTS All meetings are held in the City Hall Council Chambers 4381 Broadway Street, unless otherwise noted: City Council Meetings: 1st and 3rd Tuesdays of the month at 6:30 p.m. Boards and Commissions: Planning Commission: 4th Thursday of the month at 6:30 p.m. Parks & Community Services Commission: 2nd Thursday of the month at 6:30 p.m. Open Space Advisory Committee: 1st Wednesday of the month at 6:30 p.m. Senior Roundtable: 1st Thursday of the month at 10:00 a.m. at 2185 Elliott COMMISSIONER ITEMS ADJOURNMENT CERTIFICATION I, Taresa Murphy, Administrative Assistant for the City of American Canyon, do hereby declare that the foregoing Agenda of the City Council/Fire District Board was posted in compliance with the Brown Act prior to the meeting date. Taresa Murphy, Administrative Assistant Page 2 of 27

3 City of American Canyon Planning Commission Meeting 4381 Broadway, Suite 201 February 25, 2016 MINUTES 1. PRESENTATIONS 1.1. None 2. PUBLIC COMMENT 2.1. None 3. AGENDA CHANGES 3.1. None A. CONSENT CALENDAR All items listed under Consent Calendar are considered to be routine and will be enacted by one motion. 1. Approval of Planning Commission Minutes of January 28, 2016 Motion to approve Consent Calendar Motion by Commissioner Navarro Second by Commissioner Peterson Voice vote of 4-0 (Vice Chair Pepper abstained) B. PUBLIC HEARINGS 1. Consider a Resolution to approve a Design Permit for the Boys and Girls Club of Napa Valley for the demolition of an existing 3,000 square foot building and construction of a 28 foot tall, 14,000 square foot building with a storage mezzanine, for community use with outdoor amenity areas, landscaping, new and relocated trails on a 0.74-acre portion of the four-acre Community Park II (File No. PL ). Opened Public Hearing Speakers: Lisa Lindsey, Mark Kuhnhausen, Fran Lemos Closed Public Hearing Motion to approve a Design Permit Motion by Commissioner Navarro Second by Commissioner Zipay Page 1 of 3 Planning Commission Meeting Minutes - February 25, 2016 Item Number: 1.1. Page 3 of 27

4 Motion carried unanimously 2. Consider Resolutions to recommend to the City Council approval of a Mitigated Negative Declaration of Environmental Impact and approval of a Design Permit for development of a 258,048 square foot wine warehouse on a 12.3 acre site, with a single story, 40 feet tall building for warehouse use with outdoor vehicle circulation areas, parking for vehicles, truck and trailers, landscaping including a stormwater detention and seasonal wetland area (File No. PL ). Opened Public Hearing Speakers: None Closed Public Hearing Motion to approve the Mitigated Negative Declaration Motion by Commissioner Peterson Second by Vice Chair Pepper Motion to approve the Mitigated Negative Declaration was carried unanimously Motion to approve the Design Permit Motion by Commissioner Peterson Second by Commissioner Navarro Motion to approve a design permit was carried unanimously 3. Consider a Resolution to recommend the City Council approve an Ordinance to amend Title 19 of the American Canyon Municipal Code related to delegating approval authority for decisions related to the California Environmental Quality Act (CEQA) Opened Public Hearing Speakers: None Closed Public Hearing Motion to recommend the City Council approve an Ordinance Motion by Vice Chair Pepper Second by Commissioner Navarro Motion carried unanimously C. BUSINESS D. STAFF ITEMS 1. Active Planning Projects Commission received an update on the Active Planning Projects Page 2 of 3 Planning Commission Meeting Minutes - February 25, 2016 Item Number: 1.1. Page 4 of 27

5 2. Selection of Chair and Vice Chair positions for Motion to Appoint Eric Altman as Commission Chair Motion by Commissioner Zipay Second by Commissioner Navarro Motion was carried unanimously Motion to Appoint Bernie Zipay as Commission Vice Chair Motion by Commissioner Navarro Second by Commissioner Peterson Motion carried unanimously 3. Commissioner Photos will be taken after the meeting E. ANNOUNCEMENTS All meetings are held in the City Hall Council Chambers 4381 Broadway Street, unless otherwise noted: City Council Meetings: 1st and 3rd Tuesdays of the month at 6:30 p.m. Boards and Commissions: Planning Commission: 4th Thursday of the month at 6:30 p.m. Parks & Community Services Commission: 2nd Thursday of the month at 6:30 p.m. Open Space Advisory Committee: 1st Wednesday of the month at 6:30 p.m. Senior Roundtable: 1st Thursday of the month at 10:00 a.m. at 2185 Elliott F. COMMISSIONER ITEMS G. ADJOURNMENT 1. Meeting was adjourned at 8:00 pm CERTIFICATION Taresa Murphy, Administrative Assistant Eric Altman, Planning Commission Chair Page 3 of 3 Planning Commission Meeting Minutes - February 25, 2016 Item Number: 1.1. Page 5 of 27

6 Page 6 of 27

7 City of American Canyon Planning Commission Meeting 4381 Broadway, Suite 201 March 24, 2016 MINUTES A. ROLL CALL 1. Present: Commissioner Pepper, Chair Altman Absent: Commissioners Peterson, Navarro, and Vice Chair Zipay B. PRESENTATIONS 1. Napa Valley Transportation Authority Commission Received Presentation by the Napa Valley Transportation Authority. 2. Presentation by the City Attorney regarding the Ralph M. Brown Act Commission received presentation from City Attorney William Ross on the Ralph M. Brown Act. C. PUBLIC COMMENT 1. None D. AGENDA CHANGES 1. None E. CONSENT CALENDAR 1. Minutes of February 25, 2016 Item continued due to lack of quorum. F. STAFF ITEMS 1. Active Planning Projects Commission received Active Planning Projects from Community Development Director Brent Cooper. G. ANNOUNCEMENTS Page 1 of 2 Planning Commission Meeting Minutes - March 24, 2016 Item Number: 1.2. Page 7 of 27

8 1. Upcoming meeting announcements were made. H. COMMISSIONER ITEMS 1. None I. ADJOURNMENT 1. Meeting adjourned at 8:55 pm. Taresa Murphy, Administrative Assistant Eric Altman, Planning Commission Chair Page 2 of 2 Planning Commission Meeting Minutes - March 24, 2016 Item Number: 1.2. Page 8 of 27

9 PLANNING COMMISSION STAFF REPORT May 26, 2016 Public Hearing Item SUBJECT Adopt a resolution approving the Junction Road into a single lot notice of merger of three vacant lots at 340, 350, and 360 Napa PROJECT LOCATION STAFF CONTACT 340, 350, and 360 Napa Junction Road Assessor s Parcel Number # , # , # Brent Cooper, AICP, Community Development Director William He, Assistant Planner REQUESTED ACTIONS 1. Receive staff report. 2. Open Public Hearing. 3. Receive public testimony. 4. Close Public Hearing. 5. Commission comments and questions. 6. Adopt a resolution approving the notice of mergerr of three vacant lots at 340, 350, and 360 Napa Junction Road into a single lot. BACKGROUND AND ISSUES The City of American Canyon promotes a diversity of land uses that servee the needs of existing and new residents. In Community Commercial (CC) zones, the intent iss to provide parcels that would develop into retail and service usess for the greater community. To achieve this intent, the zoning code establishes development standards that govern building height and bulkk in CC zoned lots and a minimum 1 acre lot size. While many of the City s CC zone lots abide by these standards, there are a few lots that do not conform to the minimum 1 acre lot size standard because they were subdivided prior to the current zoning standard. In cases where the existencee of substandard lots present a public health and safety concern, the City may use State Law and City Subdivision Ordinance to consolidate lots in an effort to optimize land use and bring the property closer into conformance with the zoning code. Three vacant lots at 340, 350, and 360 Napa Junction Road were previously occupied by a single family home as early as In the 1970 s, the house was sold to a second owner. In 2006 the land sold to a new owner who demolished the 700 square foot residence. All that remains in the three lots is the pad where the home once stood. Currently, these three lots are listed for sale on the multiple listing service. It is possible, therefore, that each lot may be sold to three separate property owners. On March 3, 2016, staff sent a letter of intentionn to determine status of the possible merger of 340, 350, and 360 Napa Junctionn Road to the property owner of all three lots. The current property owner, Mr. Dimitrios Zahariudakis, confirmed that he did not oppose the City s actions to merge the three lots into a single lot. A copy of the letter sent to Mr. Zahariudakis is included as Attachment 2. Item Number: 2.1. Page 9 of 27

10 Site Information Parcel Zoning Address Size APN # CC 340 Napa Junction Road 3882 sqft (0.09 Acres) APN # CC 350 Napa Junction Road sqft (0.38 Acres) APN # CC 360 Napa Junction Road sqft (0.42 Acres) Project Analysis Over the past 8 10 years since the house was demolished, staff received many zoning and real estate inquiries regarding the three lots at Napa at 340, 350, and 360 Napa Junction Road. Multiple advertisements on realtor websites coupled with a visible for sale sign along Highway 29 attracted many inquiries for the sites. With advertised prices as low as $69,000 for 340 Napa Junction Road, many investors contacted City staff with their ideas of establishing their own store or eatery in the narrow strip of land on 340 Napa Junction Road. Prospective small business owners wanted to know what they could build at the three conjoined lots. While the zoning allows a wide variety of uses that make the sites seem promising for development, many obstacles exist: 1. The minimum lot size for CC zones is one acre. None of the three lots meet this standard. The zoning code allows small non conforming lots to be developed, but the lots are each too small to support an economically viable land use proposal. 2. The setback standard for CC zones is 20 ft. for the front yard, 10 ft. for the side yard, and 10 ft. for the rear yard. With three lots, there will be three sets of setbacks, which reduces the available space for development. 3. The parcels will require new street lighting, road dedication, and sidewalks. If the three lots developed incrementally at different times, each increment is by itself not useful, and the small scale of making improvements cause each increment to be expensive as there is no economy of scale. 4. The three separate lots will require three separate vehicle entrances. The three driveways would become a safety problem with multiple vehicular movements in the vicinity of the busy Napa Junction Road/SR 29 intersection. Item Number: 2.1. Page 10 of 27

11 Staff recommends merging the three lots to create a single lot that is more conducive to efficient and economic development before the prospect that each lot is purchased by a separate owner. The merged lot equates to 39,007 SF or 0.9 Acres, which is a more manageable space. The minimum lot size for CC zones is 1 acre, and having a single 0.9 acre increases the possibility for a successful business development than three lots at less than half an acre each. The single lot will eliminate setback areas between the three existing lots and consolidate vehicular ingress and egress. If the City did not undergo this process and a future property owner wishes to develop all three lots for a single use, the applicant would need to file a lot merger application because a building may not be constructed over legal parcel lines. Assuming the highest and best use of the property is to consolidate the lots, the current property owner achieves this process merges his property at no direct expense to the property owner. Next Steps If the Planning Commission approves the lot merger, staff will submit the decision to the County Recorder s office. Recording the lot merger decision effectively consolidates the lots into a single parcel. ENVIRONMENTAL DETERMINATION The proposed lot merger is exempt from CEQA under Categorical Exemption Class 5 Minor Alterations in Land Use Limitations. COUNCIL PRIORITY PROJECTS AND PROGRAMS In the City s Community Vision and Strategic Plan for 2015, Economic Development and Vitality is one of the seven strategic goal areas. The focus is to attract and expand diverse business and employment opportunities. Providing community commercial parcels that meet the zoning standard and abate unsafe conditions would align to this goal. STAFF RECOMMENDATION Adopt a resolution approving the notice of merger of three vacant lots at 340, 350, and 360 Napa Junction Road into a single lot ATTACHMENTS 1. Planning Commission Resolution approving a merger of lots 340, 350, and 360 Napa Junction Road into a single lot. 2. Letter of intention to determine status of the possible merger of 340, 350, and 360 Napa Junction Road to property owner of all three lots, Mr. Dimitrios Zahariudakis, dated March 3, Copies to: Mr. Dimitrios Zahariudakis Item Number: 2.1. Page 11 of 27

12 Page 12 of 27

13 PC RESOLUTION NO ATTACHMENT 1 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF AMERICAN CANYON, CALIFORNIA, APPROVING THE NOTICE OF MERGER FOR THREE VACANT LOTS AT 340, 350, AND 360 NAPA JUNCTION ROAD, APN S # , , AND # WHEREAS, the three vacant lots at 340, 350, and 360 Napa Junction Road were advertised for sale for the past year; and WHEREAS, the California State Subdivision Map Act grants local agencies the authority to merge lots when specific conditions occur and those conditions were met on March 4, 2016 for 340, 350, and 360 Napa Junction Road; and WHEREAS, staff sent a written notice of intention to determine status of possible merger to the property owner and recorded the official notice letter with the County of Napa on March 4, 2016; and WHEREAS, thirty days have elapsed since the initial contact and the property owner has not submitted a written request for a public hearing; and WHEREAS, the Community Development Director may place the matter on the Planning Commission agenda and the Planning Commission shall determine whether the affected parcels shall be merged; and WHEREAS, a merged lot would promote public safety for traffic and provide a more developable space for a Community Commercial zone; and WHEREAS, the Planning Commission of the City of American Canyon conducted a public hearing on May 26, 2016 after due notice was given as required by law, at which time oral and documentary evidence was introduced along with the written recommendation. NOW, THEREFORE, BE IT RESOLVED that the American Canyon Planning Commission hereby makes the following lot merger findings to approve the Notice of Merger for 340, 350, and 360 Napa Junction Road. SECTION 1. FINDINGS Item Number: 2.1. Page 13 of 27

14 Parcel Zoning Address Size APN # CC 340 Napa Junction Road 3882 sqft (0.09 Acres) APN # CC 350 Napa Junction Road sqft (0.38 Acres) APN # CC 360 Napa Junction Road sqft (0.42 Acres) According to Chapter of the Municipal Code, the process to merge multiple lots into a single lot is as follows: A. A written notice shall be sent to the parcel owner(s), notifying them of the city s intention to merge the lots and describe the procedure and standards for the merger to occur. B. The notice of intention shall be sent by certified mail, return receipt requested to the owner(s) of the affected parcels. C. A copy of the notice of intention shall be recorded with the Napa County recorder on the same date the notice is mailed to the property owner(s). D. The written notice of intention shall advise the owner(s) that a planning commission hearing may be requested, within 30 days of the date of the notice. The request must be in writing to the city s community development director with evidence that the parcels do not meet the standards for merger. E. Upon receiving the property owner s hearing request, the community development director shall place the matter within 60 days on the Planning Commission agenda. The property owner will receive a notice of the time and place of hearing, by certified mail with return receipt requested. F. All written notices shall be sent to the owner(s) of the affected parcels as they appear on the last tax assessor s roll in Napa County. The following conditions must be met for the merger to occur. The notes in italics explain how the three properties apply. A. The parcels are contiguous; The parcels are adjacent to each other along Napa Junction Road. B. The parcels have the same ownership as of the date that notice of intention to determine status is recorded; According to Napa County Assessor s records, all three parcels are owned by the same owner. C. At least one of the parcels is nonconforming, having an area less than the minimum prescribed area for the zoning district in which they are located; The three parcels lie on Community Commercial Zones. According to Chapter of the Zoning Ordinance, the minimum area per lot is 1 Acre. Each of the parcels is less than one acre in size. If they were merged, they will consist of approximately 1 Acre. D. At least one of the parcels is either: 1. Undeveloped, having no structure on it for which a building permit is required (at the time of notice of intention to determine status), or Item Number: 2.1. Page 14 of 27

15 2. Developed only with an accessory building, or 3. Developed with a structure for which a building permit is required at the time of notice of determination of status, located partially on it, and partially on the contiguous parcel; The parcels contain no structures or accessory buildings. There are no building permits issued for the sites as of the time of this notice. E. At least one or more of the conditions exist with respect to any affected parcel, at the time of notice of determination of status: 1. It comprises less than five thousand square feet in area, 2. It was not created in conformance with applicable laws and/ordinances in effect at the time of its creation, 3. It does not meet current standards for sewage disposal and domestic water supply, 4. It does not meet slope stability standards, 5. It has no legal access which is adequate for vehicular and safety equipment access and maneuverability, 6. Its development would create health or safety hazards, 7. It is inconsistent with the general plan, and any specific plan for reasons other than minimum parcel size or density standards. Criteria #1 is met because one parcel, , is less than 5000 square feet in area. Criteria #6 is met because each parcel has the right to access onto Lombard Road or Napa Junction Road. Multiple Access points would hinder traffic flow, increase intersection capacity, and result in traffic movement conflicts. SECTION 2. CEQA FINDINGS The proposed lot merger is exempt from CEQA under Categorical Exemption Class 5 Minor Alterations in Land Use Limitations. PASSED, APPROVED AND ADOPTED at a regular meeting of the Planning Commission on May 26, 2016, by the following vote: AYES: NOES: ABSTAIN: ABSENT: Eric Altman, Chair Item Number: 2.1. Page 15 of 27

16 ATTEST: APPROVED AS TO FORM: Taresa Murphy Administrative Assistant William D. Ross, City Attorney Item Number: 2.1. Page 16 of 27

17 Sent via US Certified Mail with Return Receipt Requested April 14, 2016 Sent via to: Paul Claeyssens, Dimitrios Zahariudakis 933 Edwards Ave. #7 Santa Rosa, CA Subject: Notification of Intention to Determine Status of the possible lot merger of parcels 340, 350, 360 Napa Junction Road. Dear Mr. Zahariudakis, My apologies on the previous letter as there was a typo regarding the assessor s parcel numbers. The errors are now corrected. I am writing to inform you that the City of American Canyon intends to determine if the three lots at 340, 350, and 360 Napa Junction Road (APN # , , and ) can be merged into a single lot. For the lot merger to occur, the City must notify the property owner of the lots and explain the procedure. Staff verified that you are the owner of all three lots. This is your formal notification letter. Item Number: 2.1. Page 17 of 27

18 Notification of Intention to Determine the Status of the possible lot merger of 340, 350, and 360 Napa Junction Rd Page 2 of 4 Parcel Address Size APN # Napa Junction Road 3882 sqft (0.09 Acres) APN # Napa Junction Road sqft (0.38 Acres) APN # Napa Junction Road sqft (0.42 Acres) According to Chapter of the Municipal Code, the process to merge multiple lots into a single lot is as follows: A. A written notice shall be sent to the parcel owner(s), notifying them of the city s intention to merge the lots and describe the procedure and standards for the merger to occur. B. The notice of intention shall be sent by certified mail, return receipt requested to the owner(s) of the affected parcels. C. A copy of the notice of intention shall be recorded with the Napa County recorder on the same date the notice is mailed to the property owner(s). D. The written notice of intention shall advise the owner(s) that a planning commission hearing may be requested, within 30 days of the date of the notice. The request must be in writing to the city s community development director with evidence that the parcels do not meet the standards for merger. E. Upon receiving your hearing request, the community development director shall place the matter within 60 days on the planning commission agenda. You will receive a notice of the time and place of hearing, by certified mail with return receipt requested. F. All written notices shall be sent to the owner(s) of the affected parcels as they appear on the last tax assessor s roll in Napa County. The following conditions must be met for the merger to occur. The notes in italics explain how the three properties apply. A. The parcels are contiguous; The parcels are adjacent to each other along Napa Junction Road. B. The parcels have the same ownership as of the date that notice of intention to determine status is recorded; According to Napa County Assessor s records, all three parcels are owned by the same owner. C. At least one of the parcels is nonconforming, having an area less than the minimum prescribed area for the zoning district in which they are located; The three parcels lie on Community Commercial Zones. According to Chapter of the Zoning Ordinance, the minimum area per lot is 1 Acre. Each of the parcels is less than one acre in size. If they were merged, they will consist of approximately 1 Acre. D. At least one of the parcels is either: Item Number: Broadway Street, Suite 201 American Canyon, CA Page 18 of 27

19 Notification of Intention to Determine the Status of the possible lot merger of 340, 350, and 360 Napa Junction Rd Page 3 of 4 1. Undeveloped, having no structure on it for which a building permit is required (at the time of notice of intention to determine status), or 2. Developed only with an accessory building, or 3. Developed with a structure for which a building permit is required at the time of notice of determination of status, located partially on it, and partially on the contiguous parcel; The parcels contain no structures or accessory buildings. There are no building permits issued for the sites as of the time of this notice. E. At least one or more of the conditions exist with respect to any affected parcel, at the time of notice of determination of status: 1. It comprises less than five thousand square feet in area, 2. It was not created in conformance with applicable laws and/ordinances in effect at the time of its creation, 3. It does not meet current standards for sewage disposal and domestic water supply, 4. It does not meet slope stability standards, 5. It has no legal access which is adequate for vehicular and safety equipment access and maneuverability, 6. Its development would create health or safety hazards, 7. It is inconsistent with the general plan, and any specific plan for reasons other than minimum parcel size or density standards. Criteria #1 is met because one parcel, , is less than 5000 square feet in area. Criteria #6 is met because each parcel has the right to access onto Lombard Road or Napa Junction Road. Multiple Access points would hinder traffic flow, increase intersection capacity, and result in traffic movement conflicts. For more information on lot mergers, you may see Chapter of the City s Municipal Code. An online version is available at If you wish to contest this notice, you may request a hearing with the Planning Commission within 30 days. The request must be filed in writing and presents evidence that the parcels do not meet the standards of the merger. If no hearing is requested within 30 days, by May 16, 2016, the Community Development Director shall place the matter on the Planning Commission agenda and the Planning Commission shall determine whether the parcels affected shall be merged. You will receive a notice of this hearing. If you have any questions please feel free to me by at whe@cityofamericancanyon.org, by telephone at (707) , or by FAX at (707) Item Number: Broadway Street, Suite 201 American Canyon, CA Page 19 of 27

20 Notification of Intention to Determine the Status of the possible lot merger of 340, 350, and 360 Napa Junction Rd Page 4 of 4 Sincerely, City of American Canyon William He Assistant Planner, Community Development Department Copies to: Paul Claeyssens, Better Homes and Gardens, 775 Baywood Dr. #100, Petaluma, CA John Tuteur, Napa County Recorder-Clerk, 900 Coombs St. #116, Napa, CA Brent Cooper, Community Development Director (Electronically) Dana Shigley, City Manager (Electronically) File Item Number: Broadway Street, Suite 201 American Canyon, CA Page 20 of 27

21 Item Number: 3.1. Project Applications Under Review City of American Canyon Active Community Development Projects May 2016 No. Project Name Applicant Description Location/Area Application Status Planner 1. Village at Vintage Ranch Minor Modification to a 2006 approval for 164 townhome apartment units (PL ) 2. Jim Oswalt Warehouse (PL ) 3. Napa Logistics Building 4 (PL ) 4. Taco Bell (PL ) Advanced Building Solutions Buzz Oates Orchard Partners Golden Gate Bell, LLC 159 townhome apartment development Pre-application for a new 114,570 SF industrial concrete tilt-up warehouse Design Permit for a 702,000 warehouse with accessory office New Taco Bell 2,536 SF drive-thru restaurant NWC Silver Oak and American Canyon Drive Jim Oswalt Way and Green Island Road intersection West of Devlin Road, South of Airport Road 440 Napa Junction Road 5/12/16 Application submitted Colette Meunier 4/27/16 Application submitted 5/23/16 Comments to applicant 4/1/16 Application submitted 5/1/16 Comments to applicant 5/13/16 Second submittal received 10/30/15 Application submitted 11/17/15 Comments to applicant 1/8/16 Application resubmittal 2/4/16 Comments to applicant 3/31/16 Revised Truck turning radius information provided 5/11/16 Comments to applicant William He Colette Meunier William He Page 21 of 27 1

22 Item Number: 3.1. City of American Canyon Project Applications Under Review Active Projects No. Project Name Applicant Description Location/Area Application Status Planner 5. Canyon Estates (PL ) 6. Napa Airport Commerce Center (PL to 0024) Richard T Loewke, AICP Panattoni Development Tentative Subdivision Map for 35 single family homes Tentative Subdivision map and Use Permits for 5 industrial buildings totaling 572,782 sqft East of Silver Oak Canyon/Newell Drive 38.2 acres SWC S. Kelly Road/SR acres 4/9/15 Application submitted 10/8/15 Open Space and Parks Commission meeting 10/13/15 Comments to applicant 1/28/16 PC hearing 2/16/16 CC approved 3/16/16 OSAC Committee reconsider trails 4/19/16 CC reconsider trails approved 6/23/14 Application submitted 4/24/15 Comments to applicant 6/25/15 Waiting for resubmittal from applicant 3/17/16 Met with applicant to discuss status of site plan and schedule 5/30/16 Anticipated release of Draft EIR 6/23/16 PC workshop on the Draft EIR Colette Meunier Colette Meunier Page 22 of 27 2

23 Item Number: 3.1. City of American Canyon 7. Arco AM/PM, Burger King Preapplication (PL ) Norcal Cajun Foods Inc Project Applications Under Review Arco gas station with a 3,028 sqft AM/PM minimart and 2,496 sqft Dairy Queen restaurant, and truck refueling SWC S. Kelly Road/SR-29 1/10/14 Application submitted 2/7/14 Application incomplete. 8/27/14 2nd submittal. 9/25/14 Comments to applicant 9/25/14 Commenced EIR preparation for Napa Airport Corp. Center 12/2/14 NOP Released 12/15/14 EIR Scoping Meeting 6/25/15 Application incomplete. Waiting for resubmittal from applicant. 5/30/16 Anticipated release of Draft EIR 6/23/16 PC workshop on the Draft EIR Active Projects Colette Meunier No. Project Name Applicant Description Location/Area Application Status Planner 8. Watson Ranch Specific Plan (PL ) American Canyon I LLC and Newell Family A specific plan for 1,250 residential units, 93,500 square feet of commercial/retail, 50 live/work dwelling units, a 200 room hotel, a 600-student elementary school North of Vintage Ranch 300 acres 3/28/14 Application submitted 4/30/14 Comments to applicant 11/18/14 Revised Specific Plan submitted 5/27/15 Comments on Chapters 1-6 sent to applicant 11/30/15 and 12/7/15 Public Workshops conducted 3/1/15 CC approved Water Supply Assessment 3/22/16 CC workshop on traffic issues 6/30/16 Anticipated release of the Draft EIR 7/28/16 PC workshop on the Draft EIR John Wilbanks Page 23 of 27 3

24 Item Number: 3.1. City of American Canyon 9. Watson Ranch Finance and Conveyance Tentative Map American Canyon I LLC Subdivision of the Watson Ranch into 4 parcels for finance and conveyance purposes only 300 acres 3/12/15 Application submitted. 6/25/15 Legal issues to be sorted out. 8/15/15 Application incomplete. Awaiting applicant resubmittal. Active Projects Colette Meunier Major Building Permits Project Name Description Location Area Status 10. Village at Vintage Ranch 2006 approval 164 townhome apartment units NWC Silver Oak and American Canyon Drive 11.5 acres 9/23/14 filed for building permit (BP ). Planning found many changes from the approved design and advised that approval of a major modification is needed. In discussions with applicant. 5/12/16 Applicant submitted a Minor Modification application to amend the 2006 approval. Staff Liaison Colette Meunier 11. Napa Junction III Retail center (BP ) 12. Canyon Ridge Apartments (BP ) A 7,011 sqft shell retail drive-thru multi-tenant building and site improvements for the entire retail center 148 multifamily apartments 440 Napa Junction Road Napa Junction Road 3.57 acres 5.97 acres 5/15/15 Application submitted. 9/11/15 Applicant to revise plans to satisfy conditions of approval 9/18/15 Grading starts 10/28/15 Construction permit issued 1/22/15 Application submitted 9/11/15 Awaiting applicant to satisfy conditions of approval 9/18/15 Grading starts 10/15/15 Construction permit issued Colette Meunier Colette Meunier Page 24 of 27 4

25 Item Number: 3.1. City of American Canyon 13. Logistics Park Phase 1 (BP ) Major City-Initiated Projects New warehouse building consisting of 646,000 sqft 950 Devlin Road acres 9/22/14 Application submitted. In discussions with applicant about compliance with conditions of approval. 3/24/15 Foundation permit issued 6/18/2015 Building permit issued Project Name Description Location Area Status Staff 14.Broadway District Priority Development Area Specific Plan 15.Public Arts Ordinance 16.California Environmental Quality Act (CEQA) Delegation ordinance Prepare a specific plan in accordance with MTC guidelines and local input. Establish a new impact fee to provide funds for purchase of public art throughout the City Amend the zoning code to delegate the Community Development Director, Planning Commission and City Council to approve CEQA review in conjunction with a discretionary development application Citywide N/A 1/26/14 PC/CC workshop 4/1/15 Stakeholder meeting 9/15/15 City Council workshop 1/26/16 SCAC meeting 2/23/16 City Council/Public Workshop 5/24/16 CC workshop Citywide N/A 9/8/14 Adhoc committee meeting 10/28/14 workshop with Developer Community 10/29/14 workshop with Arts Community 10/6/15 City Council workshop Citywide N/A 2/25/16 PC review 3/15/16 CC 1 st approved 4/5/16 2 nd reading scheduled Active Projects Colette Meunier Brent Cooper William He Brent Cooper Page 25 of 27 5

26 Item Number: 3.1. City of American Canyon 17.The Beacon Award Obtain recognition by the California League of Cities for American Canyon s voluntary efforts to reduce greenhouse gas emissions, save energy and adopt policies and programs that promote sustainability. Citywide N/A 3/15/16 CC authorized participation in the award program Active Projects William He Page 26 of 27 6

27 Item Number: 3.1. City of American Canyon Major Regional Projects Project Name Description Location Area Status NCTPA Countywide Pedestrian Plan Countywide pedestrian plan to include sidewalk gap closures, trails, and accessibility improvements Countywide N/A July 2014 Board approved project scope November 2014 Consultants collecting base information 2/4/14 Public Workshop in American Canyon 9/11/15 NCTPA plan work continues 3/15/16 CC presentation 3/24/16 PC presentation Active Projects Staff Liaison Jason/ Brent Page 27 of 27 7

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

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

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

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

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

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

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

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

GOVERNMENT CODE SECTION

GOVERNMENT CODE SECTION Attachment 9 GOVERNMENT CODE SECTION 66451.10-66451.24 66451.10. (a) Notwithstanding Section 66424, except as is otherwise provided for in this article, two or more contiguous parcels or units of land

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

More information

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

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

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

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

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner DATE: September 18, 2014 TO: FROM: Planning Commission Douglas Spondello, Associate Planner Thank you for the feedback provided at the June 19, 2014 Planning Commission meeting. Staff has revised the proposed

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information

CITY OF OROVILLE PLANNING COMMISSION

CITY OF OROVILLE PLANNING COMMISSION OROVILLE PLANNING COMMISSION Council Chambers 1735 Montgomery Street Oroville, CA. 95965 March 28, 2019 REGULAR MEETING OPEN SESSION 7:00 PM AGENDA CITY OF OROVILLE PLANNING COMMISSION CHAIR: VICE-CHAIR:

More information

ROSEMEAD CITY COUNCIL STAFF REPORT

ROSEMEAD CITY COUNCIL STAFF REPORT ROSEMEAD CITY COUNCIL STAFF REPORT TO THE HONORABLE MAYOR AND CITY COUNCIL FROM JEFF ALLRED CITY MANAGER DATE JUNE 9 2015 6 SUBJECT MUNICIPAL CODE AMENDMENT 15 02 AMENDING CHAPTERS 17 04 AND 17 72 OF TITLE

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

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

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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

More 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

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST. CITY OF TAFT PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST., TAFT, CA 93268 AS A COURTESY TO ALL - PLEASE TURN OFF CELL PHONES Any writings

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

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

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 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT November 13, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION SELENA ALANIS ASSOCIATE PLANNER SUBJECT: PUBLIC HEARING THE

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 A Regular Meeting of the Planning Commission of the City of Manhattan Beach, California, was held on the 28

More information

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. MINUTES May 1, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. The following Commission members were in attendance: Michael Smith, Chairman Ken

More information

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals Wednesday, April 25, 2018-7:00 p.m. City Hall Commission Chamber I. Roll Call: Assmann, Berkshire, Friedrich, Orlik, Raisanen, White

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: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of

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

ROLL CALL: COMMISSIONERS: Dees, Erickson, Morris, Sandhu, Rodriguez

ROLL CALL: COMMISSIONERS: Dees, Erickson, Morris, Sandhu, Rodriguez AGENDA REGULAR PLANNING COMMISSION MEETING COUNCIL CHAMBERS, 380 CIVIC DRIVE, GALT THURSDAY, MARCH 14, 2013, 6:30 P.M. NOTE: Speaker Request Sheets are provided inside the Council Chambers. If you wish

More information

Planning Commission Report

Planning Commission Report Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: September 27, 2012 Subject: 366 North Rodeo

More 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

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION

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

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

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

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE AMENDING TITLE 16 OF THE ARROYO GRANDE MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS FOR COMPLIANCE WITH STATE LAW AND ADDITIONALLY ROOFTOP

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 AGENDA BURLESON PLANNING AND ZONING COMMISSION BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 REGULAR SESSION 6:00 p.m. Call to Order Invocation Pledge of Allegiance 1. Consent Agenda All items listed

More information

MINUTES. August 6, 2013

MINUTES. August 6, 2013 MINUTES August 6, 2013 Vice Chairman Smith called the Planning Commission Meeting to order in the Planning Department at 7:05 p.m. in the City Council Chamber. The following Commission members were in

More information

Guide to Minor Developments

Guide to Minor Developments Guide to Minor Developments Introduction The Douglas County (DCD) is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested in

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. April 9, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. April 9, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street April 9, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Recognition of Judy Badasci and

More information

PLANNING COMMISSION REVISED AGENDA CITY COUNCIL CHAMBERS CITY HALL 735 ANACAPA STREET THURSDAY, JUNE 5, :00 P.M.

PLANNING COMMISSION REVISED AGENDA CITY COUNCIL CHAMBERS CITY HALL 735 ANACAPA STREET THURSDAY, JUNE 5, :00 P.M. Chair George C. Myers Commissioner Bruce Bartlett Commissioner John Jostes Commissioner Harwood A. White, Jr. Vice Chair Stella Larson Commissioner Charmaine Jacobs Commissioner Addison S. Thompson PLANNING

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

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

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 September 2, 2016 COMMUNITY DEVELOPMENT CONFERENCE ROOM 10:00 a.m. Members of the public who wish to discuss an item should fill out a speaker identification

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

PC Agenda Packet. ROLL CALL Commission Members: Blair, Cox, Duncan, Lagomarsino, Middleton, Schaefer, Weiland

PC Agenda Packet. ROLL CALL Commission Members: Blair, Cox, Duncan, Lagomarsino, Middleton, Schaefer, Weiland AGENDA November 14, 2018-7:00 PM CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA 1. 11-14-18 PC Agenda Packet Documents: 11-14-18

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

February 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC

February 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC February 20, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2771-EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC PROJECT ADDRESS: 300-370 South Fairfax Avenue, 6300-6370

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

More information

Guide to Replats. Step 1. Step 2. Step 3. Step 4. Step 5. Step 6. Step 7. Step 8. Step 9. Step 10

Guide to Replats. Step 1. Step 2. Step 3. Step 4. Step 5. Step 6. Step 7. Step 8. Step 9. Step 10 Guide to Replats Introduction Douglas County is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested in the procedures and expectations

More information

AGENDA PLANNING COMMISSION Tuesday, February 7, :00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas

AGENDA PLANNING COMMISSION Tuesday, February 7, :00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas AGENDA PLANNING COMMISSION Tuesday, February 7, 2017 5:00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas 1. ROLL CALL Macklin Woleslagel Bisbee (Chair) Hamilton Peirce Obermite Carr Hornbeck

More information

City of Sachse, Texas Page 1

City of Sachse, Texas Page 1 City of Sachse, Texas Meeting Agenda 3815 Sachse Road, Building B Sachse, TX 75048 Planning & Zoning Commission Monday, September 24, 2018 6:30 PM Council Chambers Conference Room / Council Chambers To

More information

AGENDA ITEM 6B. MEETING: March 21, 2018

AGENDA ITEM 6B. MEETING: March 21, 2018 MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21

More information

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M. CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, 2019 10:30 A.M. CITY HALL ROSS ANNEX Conference Room 1600 20 Civic Center Plaza, Santa Ana, California Lisa Storck Legal Counsel Verny Carvajal

More information

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION AGENDA

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION AGENDA November 14, 2012, Page 1 of 5 MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION WHEN: WEDNESDAY, NOVEMBER 14, 2012 WHERE: TOWN HALL COUNCIL CHAMBERS TIME: 6:00 p.m. Pursuant

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call

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

LETTER OF APPLICATION

LETTER OF APPLICATION Description of Proposed Land Division: LETTER OF APPLICATION The proposed land division would split a 1.94 acres rectangular lot into two lots. The general configuration would have one lot in front of

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

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT COASTAL OFFICE, 2620 1 ST AVENUE, MARINA, CA 93933 (831) 883-7500, main line / (831) 384-3261, facsimile SCOTT HENNESSY, DIRECTOR MONTEREY COUNTY

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

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

Planning Commission Report

Planning Commission Report 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: August 12, 2013 Subject: 1184 Loma Linda Drive

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

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

Roll Call - Chair: Carla Hansen; Commissioners: Brendan Bloom, Kevin Colin, Michael Iswalt, Andrea Lucas, Leslie Mendez and Lisa Motoyama.

Roll Call - Chair: Carla Hansen; Commissioners: Brendan Bloom, Kevin Colin, Michael Iswalt, Andrea Lucas, Leslie Mendez and Lisa Motoyama. AGENDA REGULAR MEETING OF THE PLANNING COMMISSION Community Development Department 7:30 p.m. Wednesday, April 19, 2017 El Cerrito City Hall Council Chambers 10890 San Pablo Avenue, El Cerrito This Meeting

More information

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018 PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum - 100 State Street, Beloit, WI 53511 7:00 PM Wednesday, November 07, 2018 1. CALL TO ORDER AND ROLL CALL 2. MINUTES 2.a. Consideration of the Minutes

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

More information