Recently Approved Projects as of April 01, 2019

Size: px
Start display at page:

Download "Recently Approved Projects as of April 01, 2019"

Transcription

1 Recently Approved Projects as of April 01, 2019 County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA (805) Recently Approved Projects include the following entitlement types: Conditional Use, Land Conservation Act Contract, Conditional Certificates of Compliance, Continuation of Non-Conformity, Planned Development, Modification, Variance, Subdivision, General Plan Amendment and Zone Change. Source: Ventura County Planning Division Accela Database, as of. Type Approved Description Case Planner Applicant PL Conditional Certificate of Compliance 12/21/2018 The Applicant requests approval of a Conditional Certificate of Compliance/Parcel Map (PM 5948) for a 2.50-acre property. The purpose of the proposed project is to create a legal lot that complies with the Subdivision Map Act and Ventura County Subdivision Ordinance. No new development, grading, or ground disturbance is proposed as part of this project; however, current zoning would allow a single-family residence and an accessory dwelling unit. The proposed project includes a prohibition on development known as a development restriction area (e.g., building or structural development, stockpiling materials, grading, and vegetation removal) within a 38,622-square foot area (approximately 0.89 acres) of the subject lot, in order to avoid adverse impacts to biological resources. Sarah McGurk: Access to the north side of the lot is available from Alice Ann Road and to the south side of the lot from La Cam Road. The subject lot is located within the Thousand Oaks Area Plan. Garrett Garey H Tr Sumac Ln Camarillo, CA ; (805) Page 1

2 Type Approved Description Case Planner Applicant PL E OJAI AV, Ventura Modification 01/15/2019 Minor Modification to Conditional Use (CUP) LU to allow a 20 year time extension. The following Jennifer Scholl: County Unincorp description was provided by the applicant: PROJECT DESCRIPTION: David Calvert 1536 Eastman Avenue Ventura, CA 93003; The applicant requests a 20 year continuation of an existing CUP be granted to authorize the following: * Seven existing oil and gas wells (B& B well No. 2, and Bailey Well Nos. 1, 4, 5, 9, 10 11) * Existing tank farm containing two (2) 500 bbl. stock tanks, One (1) 300 bbl wash tank, Two (2) 220 bbl produced water tanks, one (1) 80 bbl gauge test tank. * The employment of production and transporting operations, facilities, equipment and other appurtenances accessory thereto including drill pads. The processing operations authorized by the current permits are as follows: 1. The separation of produced water and natural gas from crude oil, 2. The transportation of oil and gas from the site. 3. Actions required by the California State Division of Oil and Gas pursuant to applicable regulations are also authorized. 4. All maintenance and operation work will occur during daylight hours and there will be no night lighting. 5. No current or proposed water injection wells associated with this project. 6. No proposed fracking will occur as part of the CUP modification. The applicant is not requesting any drilling of additional wells or the re-drilling any of the approved wells. There are no proposed physical changes to the existing facilities. (see Exhibits 2 - Site Plan Map and 3 - CUP Operational Boundaries Map). REQUESTED MODIFICATIONS: The applicant is requesting the following modifications to LU : 1. Removal of Condition 51 Natural Gas Pipeline. 2. Removal of Condition 52 Gas Flaring and Venting Prohibited: Justification: The applicant s access to the historic use of the pipeline was discontinued after the pipeline owners decision to no longer provide access. The applicant worked with the Ventura County Air Pollution Control District (VCAPCD) to certify and obtain a to operate their flare in accordance with AQMD standards at the site under VCAPCD to Operate (see attached) 3. Removal of Condition 58 Biological Resources. Justification: The County of Ventura authorized the applicant to build a 24 foot by 84 foot free span bridge over San Antonio Creek at the crossing of Skunk Ranch Road under permit number LU Bridge construction was completed in 2014 thereby eliminated the fair weather crossing and the need for a streambed alteration agreement from the California Department of Fish and Wildlife. The applicant is also requesting to remove condition number 68. related to automatic shut-off valves for off-site piping as it is no longer applicable. PL E TELEGRAPH RD, PERMIT 01/30/2019 MRC Rock and Sand, LLC (MRC) is requesting that a Minor Modification to Conditional Use 4185 be granted Brian McCarthy: FILLMORE, CA for a time extension to continue sand, gravel and rock extraction; storage; processing; transporting and facilities at the Sespe Creek Mine and the ability to recycle concrete and asphalt as an accessory to mining. All of the submitted supplemental plans, studies, and permits are downloaded into the document tabs under the PL Accela Roko Grbic Po Box 242 Santa Paula, CA 93061; The Applicant is requesting a 30-year permit ending in Mining has not occurred at the site since 2011 and will be intermittent based on availability of material deposited in Sespe creek. As is currently approved, prior to initiating mining operations the Applicant will obtain authorization from US Army Corps of Engineers, Regional Water Quality Control Board, CA Department of Fish & Wildlife, and County Watershed Protection District. The addition of concrete and asphalt recycling is an added accessory use. Water for the project is provided by an existing well. Page 2

3 Type Approved Description Case Planner Applicant PL W EL ROBLAR DR, OJAI, CA Planned Development 03/01/2019 The applicant requests that a PD be granted to establish a 48 seat 1,771 square foot (sq. ft.) restaurant and a 3,996 sq. ft. retail center located within the Commercial Ojai Valley Area Plan land use designation and the Commercial Planned Development zone district addressed as 619 West El Roblar Drive and 100 South Arnaz Avenue. The restaurant will be established by converting an existing 1,568 sq. ft. building that was permitted as a massage school through Planned Development A 203 sq. ft addition to this building is proposed to improve the entry and to add a restroom. The retail building will be established in an existing building that was permitted as a restaurant and a caretaker dwelling through Planned Development 803. The project includes improving the site with 11 parking spaces adjacent to the restaurant accessed off South Poli Avenue and 17 spaces adjacent to the retail building accessed off South Arnaz Avenue. The site will also be landscaped to meet current development standards by utilizing existing walls, plantings, and trees supplemented with new vegetation. A walking deck will connect the two uses and the project will be conditioned to require the property owner to merge the three properties into one single lot. No grading is necessary to prepare the site for the proposed development. The parking areas will be improved with gravel. Existing water service is provided by Meiners Oaks Water District and sewer service is provided by the Ojai Valley Sanitation. John Kessler: PL Minor Modification 02/26/2019 Applicant is requesting a minor modification to CUP to extend the time from to the Gillibrand Tapo Canyon Brian McCarthy: Mining Facility, extend the limits of mining activity, and update the reclamation plan. CUP Assessor s Parcel s (APNs): , , , , , , , , , , , , , , , , & Joe Andulaitis 2040 Alemeda Padre Serra Santa Barbara, CA 93103; Brandon Theising 4537 Ish Drive Simi Valley, CA 93063; Note: If you need to review the EIR please contact the case planner at your earliest convenience. PL PERMIT 02/26/2019 Applicant is requesting a minor modification to CUP to extend the time from to the Gillibrand Tapo Canyon Brian McCarthy: Mining Facility, extend the limits of mining activity, and update the reclamation plan. CUP Assessor s Parcel s (APNs): , , , , , , , , , , , , , , , , & Brandon Theising 4537 Ish Drive Simi Valley, CA 93063; Note: If you need to review the EIR please contact the case planner at your earliest convenience. PL EAST TELEGRAPH Land Conservation Act 12/04/2018 Rescission of 2 existing LCA contracts (LCA and 3-8.6) and entry into two replacement 10-year contracts. This Justin Bertoline: RD, FILLMORE, CA Rescission/Reentry is being processed in conjunction with PMW/LLA PL Bonanza Partnership 2777 West Young Road Fillmore, CA 93015; PL Conditional Use 01/21/2019 Conditional Use for a new wireless communication facility designed as a 74-tall mono-eucalyptus tree. The applicant requests that a Conditional Use be granted that would authorize the construction, operation and maintenance of a new wireless communication facility designed as a 74-tall mono-eucalyptus tree within a proposed 2,700 square foot lease area. In order to accommodate the new facility, approximately 10 existing eucalyptus trees are proposed to be removed. Three new eucalyptus trees (approximately 15 feet in height) will be planted to offset the loss of the existing trees. Kristina Boero: (805) Peter Blied 250 El Camino Real #117 Tustin, CA 92780; Proposed equipment associated with the wireless communications facility includes:? Twelve panel antennas (8 feet in height) mounted at the 68-foot level of the tree? Eighteen remote radio units mounted at the 68-foot level of the tree? 3 raycaps at the 68-foot level of the tree? 30 kilowatt emergency diesel generator? 210 gallon fuel tank? 1,856 square foot equipment shelter? One six foot, eight-inch concrete masonry wall that would surround the proposed facility? Two outdoor equipment cabinets Minimal ground disturbance is proposed to accommodate the new facility. Water is not required to operate and maintain the facility. Access to the facility would be made available by a 16-foot wide access and utility easement near the southwest corner of the property. Page 3

4 Type Approved Description Case Planner Applicant PL TIERRA REJADA RD, MOORPARK, CA Adjustment 11/02/2018 Adjustment for an extension of time to obtain a zoning clearance for use inauguration for PL [Minor Modification of existing Conditional Use (Case No. LU )]for the relocation and removal of and alterations to existing structures, and for construction of new structures. The Ventura County Resource Management Agency - Code Compliance Division issued a violation (Case No. PV ) for the addition, removal, relocation, and alteration of structures without obtaining permits or Planning Director approval. The current permit modification request will abate the violation. The CUP allows for principal and accessory structures for an existing animal (horse) keeping facility and equestrian center. The horse keeping use allows for horse boarding for people who own horses, training of animals and lessons for their owners, onsite riding by the owners, and grooming services. The equestrian center keeps horses onsite for people who don't own horses for riding lessons and horse programs. The equestrian center also allows for organized events such as competitions, judgings, and the like in accordance with Article 2 of the Non-Coastal Zoning Ordinance. In addition, the CUP allows the use of the property for temporary outdoor events including birthday parties and a barbecue event(s). Becky Linder: (805) PL Lot Line Adjustment 10/25/2018 PWM LLA Noe Torres: Parcel 1 was legally created as lot 68 of Tract Parcel 2 was legally created as lot 67 of tract Parcel 1 is zoned RE- 5 AC Parcel 2 is zoned RE-10 ac Eric Widmer 2488 Townsgate Road Suite D Westlake Village, CA 91361; (805) Martin Newton 5973 Cielo Grande Glendale, AZ 85310; Parcel 1 will decrease in size from 5.93 acres to 5 acres ( will remain conforming) Parcel 2 will increase in size from acres to acres ( will remain conforming) Both lots are owned by the same owner. PL Merger 12/05/2018 Voluntary merger of 7 legal lots covering 2, acres owned by the Boeing Company commonly known as the Noe Torres: Santa Susana Field Laboratory. Marc Poulin 2201 Seal Beach Seal Beach, CA 90740; PL BENNETT RD, SIMI Minor Modification 02/25/2019 A 10-year Conditional Use (CUP) Time Extension request for an existing AM radio facility which includes three Chuck Anthony: VALLEY, CA broadcast towers, each 377 feet tall, and an existing 200 square feet equipment shelter/transmitter building. No new (805) development or alterations to the existing structures are proposed. PL HILLTOP RD, Ventura County Unincorp Conditional Use 02/26/2019 Request for new CUP to authorize continued operation of an existing stealth wireless communications facility (WCF) originally authorized in 1995 under CUP 4896 (now expired), as modified by LU The WCF consists of a 50 tall monopine mounted with 12, 4-foot-tall panel antennas, centered at 45 feet above ground level. The WCF includes a 240 square foot equipment shelter. The equipment shelter houses associated telecommunication equipment (e.g. transfer switch, electrical panel, surge arrestor, battery disconnect, equipment cabinets, battery backup units, and remote radio units) and is equipped with two air conditioning units. The facility is located within a 1,500 square foot fenced lease area that is adjacent to an existing, large municipal water storage tank. The tower owner is Crown Castle (CCATT), and the site name is East Simi. Bonnie Luke: (805) Jason Houts 3301 Barham Blvd., Suite 201 Los Angeles, CA 90068; Daniel Shaughnessy West Ocean Air Drive San Diego, CA 92130; approved on 2/6/2019. expires on 2/6/2029. NOTE: This tower is located adjacent to another tower authorized by CUP LU Page 4

5 Type Approved Description Case Planner Applicant PL HUENEME RD, OXNARD, CA Conditional Use 03/11/2019 The Applicant requests a Conditional Use (CUP) be granted to authorize the continued operation of an existing agricultural cold storage and shipping facility for a 20-year period. The proposed project would: (1) legalize an existing employee break area canopy (400 sq. ft.) with a maximum height of 15 feet; (2) allow for a reduction in the onsite parking requirement from 112 spaces to 32 parking spaces; (3) allow for additional outdoor storage (6,916 sq. ft.); and, (4) a modification to the permitted hours of operation. Hours of operation permitted under CUP No is 7:00 am to 7:00 pm, Monday through Saturday. The Applicant proposes the following hours of operation: Main Office, Monday - Friday, 8am - 4:30pm; Shipping Office, Monday - Saturday, 9am - 10pm; Cold Storage, Monday - Saturday, 6am - 11pm. The entire facility is closed on sundays. The cold storage, truck well and shipping office are seasonally operational from November 1st to June 15th. Maintenance is performed in those areas during off season. Pearl Suphakarn: Nichole Garner 1672 Donlon Street Ventura, CA ; Approximately 14 employees work in both the offices and cold storage building. The operation will use forklift equipment to load produce onto semi-truck trailers for shipment to wholesalers. Traffic and circulation at the facility and nearby roadways would not be significantly impacted as a result of the extension of the hours of operation for the facility. The existing average daily traffic includes approximately total trips a day, consisting of 28 employee trips and truck trips. No change in the number of employees and truck trip is proposed. Water for the agricultural cold storage and shipping facility is provided by the City of Oxnard. A 22,000-gallon domestic water tank is located on site for fire protection. Wastewater disposal is by a private onsite wastewater treatment system (OWTS). The facility is located southeast of the intersection of Hueneme Road and Rice Avenue, allowing for easy truck access. All vehicles enter and exit through the facility s gate at East Hueneme Road. The facility is gated for security and an alarm system is provided by Bay Alarms. The CUP boundary/area consists of 5.9 acres (256,122 sf) of the 78.5 acres of APN Page 5

6 Type Approved Description Case Planner Applicant PL CUMMINGS RD, SANTA PAULA, CA Minor Modification 02/05/ year time extension to existing CUP LU to continue operating an Agricultural Promotion Facility under Section of the Ventura County Non-Coastal Zoning Ordinance. The applicant is also requesting a minor CUP boundary adjustment to accurately encompass all CUP activity areas and reflect proposed modifications to the activities allowed under the CUP. Currently, seven activities are allowed under the permit: 1) hot air balloon rides, 2) citrus ranch tour, 3) packing house tour, 4) chuck wagon lunch, 5) dinner in the orchard, 6) bicycling tour, and 7) seasonal pumpkin patch/corn maze. Of the seven originally approved activities, Limoneira is requesting the continuation of four of these activities, which are outlined below. Hot air balloon rides, chuck wagon lunches, and the dinner in the orchard activities will be discontinued and are not requested as part of this time extension. Days of operation are seven days per week, unless otherwise noted. Hours of operation are daylight hours for each activity. Becky Linder: (805) Tanner Shelton 1672 Donlon Street Ventura, CA 93003; Guided Tours of the packing house operations, including the cleaning, sorting, and packing of agricultural products, typically accommodate 30 people. Each tour will take one to one and a half hours. The number of tours will vary with demand for up to eight tours daily. No new buildings or improvements, or tree removal, are required for this activity. Packing house tours can be combined with citrus ranch tours, for which more information is provided below. Although the Citrus Ranch Tours and Packing House Tours can be operated independently, experience has indicated that guests often combine them. This guided tour will typically accommodate up to 60 guests will take one to one and a half hours, for up to eight tours daily. The tour will be led by a Limoneira guide and use company vehicles. In special circumstances, or should demand warrant it, a private tour bus could be utilized for the tour. Vehicles would depart the main campus/arrival area (APN: ) and travel down Ranch Road, to Foothill Road, and then to Olive Road. Citrus ranch tours may also include a stop at Limoneira s solar orchard, which is an existing 5.5 acre photovoltaic array located on APN to the south of the Limoneira Main Campus. During the tour, guest will not be invited to disembark from their vehicle, with the exception of certain designated areas such as the solar orchard. When invited to disembark from the tour vehicle, guests will be under the direct supervision and instruction of a Limoneira staff member. Guests will not disembark in any areas with active farming or ranching operations. No new buildings or improvements, or tree removal, are required for this activity. Guests participating in this activity may bring their own bicycles or rent mountain bikes from an on-site bike rental contractor on the Limoneira campus. Limoneira staff are available for this activity, but guests will generally be unescorted on the trails and can proceed at their own pace. Paths will be well marked with directional signage and roped off as needed to direct guests out of orchard areas. Courses may be altered or closed due to inclement weather or Ranch activities (harvesting, pruning, irrigation, etc.). Adequate directional materials will be provided to guests on this self-guided tour. This activity would accommodate up to 100 guests. On occasion, a caterer will be onsite to offer prepackage food and or drinks to guests. No new buildings or improvements, or permanent tree removal, are required for the bicycle tour activity. Under the management of Limoneira, the Rotary Club of Santa Paula of Santa Paula administers and operates a pumpkin patch during the month of October on an annual basis. All submittal documents including a full of the project description, the original staff report with conditions can be found in the document tab under Record PL PL Conditional Use 11/26/2018 Conditional Use for the maintenance, and operation of an existing communications network consisting of antennas and equipment that were originally approved through Conditional Use LU and LU ). There are 7 microcell antennal locations installed as a network along the Pacific Coast Highway corridor running from Hueneme Road to the LA/VC County line for Crown Castle for T-Mobile. These sites will be connected via fiber wire that will run along the right-of-way either underground or aerial where available. Site s PCH2 (located close to Edison Pole Address 6464 Wood Road), PCH3 (located at HWY 1 mile marker 9.70), PCH 11(located at HWY 1 mile marker 4.5), PCH12 (located at HWY 1 mile marker 2.6), PCH13(located at HWY 1 mile marker.5), PCH 26(located at the Hueneme and Ratheon Rd SE intersection), PCH 27 (located at HWY 1 mile marker 7.5). No new antennas or upgrades are proposed. Sites PCH 2 (Coordinates / attached to a wooden pole within the Wood Rd ROW) and PCH 26 (Coordinates / on a free standing pole within the Hueneme ROW) are within the County of Ventura right-of-way John Kessler: Page 6

7 Type Approved Description Case Planner Applicant PL VENTAVO DR, MOORPARK, CA Conditional Use 11/16/2018 The Planning Director approved a Conditional Use which authorizes the construction and use of a new stealth WCF for a 10-year period. The WCF is comprised of a 73-foot-tall communication tower within a 624-sq. ft. lease area. The WCF is owned and operated by AT&T. The approved project includes the following components: Becky Linder: (805) Paul Kim 630 South Grand Avenue Santa Ana, CA 92705; Construction and operation of a new 73-foot-tall communication tower designed as a faux electricity transmission tower; Construction and use of a 138-square foot pre-fab equipment shelter /building; Installation and use of 12 antennas divided into three sectors of four antennas per sector mounted on the 73 -foot-tall communication tower; Installation and use of 12 remote radio units (RRU s) and surge suppressors mounted behind the antennas in each sector (36 RRU s and five surge suppressors total); Installation and use of a 36-square foot diesel back-up generator; Installation and use of a six-foot-diameter microwave dish mounted below the antennas on the 75-foot-tall communication tower; Construction of an approximately 3-foot-wide by 200-foot-long underground utility trench; and Construction of an approximately 3-foot-wide by 400-foot-long underground trench for the Telco line connection. An existing 53-foot tall pepper tree is located approximately 35-feet north of the proposed project site. Two additional new trees will be planted as a visual buffer with one on the west side of the WCF tower and the other on the southeast side of the Project, with the approximate locations shown and depicted in the final approved site plans maintained in the project case file. The tree plantings shall be consistent with NCZO requirements of Section q Landscaping and Screening. The proposed prefabricated equipment shelter will house the WCF equipment, including the back-up battery. A diesel back-up generator will be located adjacent to the equipment shelter. Permanent weather-proof identification signs will be located on the equipment shelter. The WCF will continue to be unmanned and will operate 24-hours-per-day for 365-days-per-year. PL Adjustment 11/01/2018 Adjustment of CUP PL to allow an additional 180-days to obtain a zoning clearance for use Becky Linder: inauguration for a modified WCF. The building permit application is in review for correction to plans and the (805) demolition permit has been approved. The Planning Commission approved a Major Modification of CUP4529 (PL )which authorizes the continued use of an existing WCF. The approval includes the removal of an existing 93-foot lattice tower, an existing100-foot lattice tower and an existing 8 x 20 metal equipment shelter and the construction of a new 100-foot lattice tower as replacement. The equipment on the existing towers will be consolidated onto the new 100-foot lattice tower. The equipment in the existing metal equipment shelter will be moved to the existing masonry equipment shelter. The permit boundary area is authorized to increase from 2,800 square feet to 6,000 square feet (or 0.14 acres) to allow for the foundation of the replacement tower. Gerardo Ceja 355 South "a" Street Oxnard, CA 93030; PL The permittee operates KMLA La M radio station on the existing tower. KMLA is the primary designated Spanish-speaking emergency alert systems radio station for Ventura County. the permittee's existing equipment will continue to be used to provide radio services to Ventura County residents. The permittee will continue to lease space on the 100-foot replacement tower to existing tenants that provide wireless communication and wireless internet services to Ventura County residents. A list of existing equipment for the 100-foot replacement tower is included with the structural engineering report provided by Tashjian Towers (attached). A detailed list of existing equipment including tenant contact information is also attached for reference. The WCF will continue to be unmanned and operate 24 hours a day for 365 days per year. One employee will continue to visit the WCF once per month or as needed to inspect the tower, perform maintenance, and to ensure that the facility is operating in compliance with County and FCC regulations E YERBA BUENA RD, MALIBU, CA Conditional Certificate of Compliance 02/11/2019 Conditional Certificate of Compliance (CC of C) for an approximately 40-acre property located in the Coastal Open Space Zone and the Open Space Coastal Area Plan Land Use Designation (APN ( ). No development is proposed at this time and the CC of C is for sale, lease, and finance only. The current owner acquired interest his interest in the property on August 13, 1975 and the property was transferred into a family trust on October 15, Sarah McGurk: Sherri Sanchez 2981 Molly Ct Newbury Park, CA ; Page 7

8 Type Approved Description Case Planner Applicant PL THACHER RD, Ventura County Unincorp Major Modification 01/17/2019 The Thacher School is requesting a Major Modification of CUP 2032 to allow for a masterplan-like document permitting a series of projects to occur in the span of the next ten years. Thacher is also requesting a CUP time extension of 30 years. Proposed projects include new construction, the installation of rainwater capture tanks throughout the campus, and modifications and expansions to existing structures. Becky Linder: (805) Ed Bennett 5025 Thacher Rd Ojai, CA 93023; Two buildings are proposed for demolition, the Humanities AST and Camp Storage Shed, both of which are within the Historic District. The Humanities AST building is a non-contributor to the Historic District and the Camp Storage Shed is a contributor. Both structures will be replaced by the proposed Creativity and Technology Building described in the attached project description downloaded in the Acella document tab under the PL record. PL S VENTU PARK RD, Ventura County, CA Lot Line Adjustment 10/25/2018 Lot line adjustment between three legal lots. Parcel 1 will decrease in size from 56,083 sq. ft. to 53,962 sq. ft., Parcel 2 will increase from 11,134 sq. ft. to 12,004 sq. ft. Parcel 3 will increase from 6,000 sq. ft. to 7,251 sq. ft. Parcel 1 & 2 are zoned RA-1 ac, Parcel 1 will remain conforming to 1 ac minimum. Parcel 2 will remain non-conforming to minimum lot size. Parcel 3 is zoned OS-20 ac/srp. Parcel 3 will remain non-conforming to OS-20 ac/srp and RA-1 ac. Adrian Paniagua: PL SANTA CLARA AV, OXNARD, CA Adjustment 11/08/2018 Adjustment to extend the time to extend the time frame to use inauguration of PL : Monica Hood: Planned Development for the redevelopment of a 50,794 sq. ft. commercial property addressed as 3170 Santa Clara Avenue located within the Commercial Planned Development (CPD) zone district and the Commercial El Rio/Del Norte Area Plan land use designation (APN ). The applicant requests that a Planned Development be granted to authorize the use of a 50,794 square-foot commercial property and an existing 3,200-square-foot building as a retail market. No structural changes will be made in the existing building. The exterior of the building will be painted and refurbished. The interior of the building will be reconfigured to accommodate the new market. No new restrooms will be added. The existing parking lot will be restriped to provide 15 vehicle parking/loading spaces. Other components of the Project include new bicycle parking, new parking lot lighting, approximately 5,200 square feet of new drought tolerant landscaping, a new trash enclosure, new wall-mounted signage and the removal of the existing wooden fencing along the eastern edge of the site, adjacent to the mobile home park, which will be replaced with a new six-foot tall concrete wall. No free standing signage or billboards will be installed. The project site will continue to be served water by the Nyeland Acres Mutual Water Company. Sewer service will be provided by Ventura County Service Area 30. PL ROOSEVELT BL, Adjustment 02/12/2019 Coastal Site Plan Adjustment for an existing Coastal Planned Development permit PD 759. This site plan adjustment Adrian Paniagua: OXNARD, CA is proposed to partially abate violation Proposed tenant improvement to an existing permitted structure to create additional office space on a commercial structure located at 2323 Roosevelt Blvd, Oxnard. VIOLATION 1: Non-ted Tenant Improvement and Change of Occupancy of commercial office spaces on the entire 2nd floor. Jetty Surf Café storing refrigerated and frozen food items in the 2nd floor office space. Zoned CC-20,000 sq. ft. Eric Widmer 2488 Townsgate Road Suite D Westlake Village, CA 91361; Shantidas Kanji 2931 E Ventura Rd Oxnard, CA 93036; Randy Goldberg 3600 S Harbor Blvd Oxnard, CA 93030; VIOLATION 2: No Certificate of Occupancy issued for change of use on 2nd Floor. IN VIOLATION OF: 2016 Ventura County Building Code. Section s Required, Sec Exempted Work, Sec.110. Inspections, Sec Certificate of Occupancy, Sec Violations, Sec Stop Work Order, and Ventura County Coastal Zoning Ordinance. Sec General Prohibitions, Sec ted Uses, Sec Standards for Coastal Commercial (CC) Zone, Sec s, Sec Zoning Clearances, ABATEMENT CAN BE ACHIEVED BY: Obtaining a Zoning Clearance from the Planning Department, Certificate of Occupancy and building permits from Building and Safety. Legalization could also require approval from other agencies such as Fire, Environmental Health and Public Works. The Planning Department and Building and Safety are located at the 3rd Floor of the Hall of Administration Building, located at 800 S. Victoria Ave. Ventura, CA PENALTY RANGE: Daily Civil Penalties can range from $50 to $500 daily PER VIOLATION. Page 8

9 Type Approved Description Case Planner Applicant PL Adjustment 11/13/2018 Adjustment to extend the deadline to obtain the zoning clearance for use inauguration. Monica Hood: Alexander Lew 3350 E. Birch Street # 250 Brea, CA 92821; PL Conditional Use 10/25/2018 SoCalGas to install new advanced meter data collector unit on utility in public right of way. Thomas Chaffee: (805) SoCalGas Advanced Meter Project In 2010, the California Public Utilities Commission (CPUC) authorized SoCalGas to upgrade all residential and most business natural gas meters with an Advanced Meter communications device. Olivia Gutierrez 555 West 5th Street Los Angeles, CA 90013; The Advanced Meter communications device reads customers natural gas usage and securely transmit to SoCalGas billing center via Data Collection Units installed throughout our service territory. With the Advanced Meter communications device, customers will have access to more frequent and detailed information about their gas consumption, providing them with information to better control their energy usage and potentially save money. The Data Collector Units are to be installed on 29 above-ground wood utility poles that matches existing utility poles in the area. The pole will also have a solar panel and 2 whip antennas attached as well. The locations of the sites were strategically chosen to ensure that the equipment can be camouflaged among trees and blend in with the surroundings. In addition, the Advanced Meter communications device will increase the safety of natural gas usage by providing quicker detection of higher-than-usual natural gas usage allowing earlier investigation of possible problems. <<<<<<<<Geology Review (Jim O'Tousa) for billing only>>>>>>>> PL ELLICE ST, Ventura County, CA Planned Development 02/26/2019 Coastal Planned Development (PD) for the construction of a new 11,932 square foot (sf) single-family dwelling with an attached 1,158 sf four-car garage located on a 2.19-acre property addressed as Ellice Street. The project includes a 90-foot x 15-foot swimming pool and spa, a 1,006 sf covered patio and a 571 sf covered entry. Site preparation/rough grading for the property was previously approved through Coastal Development LU Fine grading is proposed to prepare the pad for the proposed development. Given the developed nature of the site no native vegetation or protected trees will be impacted. Water is provided by the Yerba Buena Water Company and wastewater discharge will be handled by a new onsite wastewater treatment system John Oquendo: Richard Morris Oxnard Street, Suite 1190 Woodland Hills, CA 81367; (818) PL SANTA ROSA RD, CAMARILLO, CA Land Conservation Act 12/04/2018 LCA Contract for APN Justin Bertoline: Fitzgerald Ranch Po Box 1473 Camarillo, CA ; PL Land Conservation Act 12/04/2018 LCA Contract for APN Justin Bertoline: Fitzgerald Ranch Po Box 1473 Camarillo, CA ; PL Land Conservation Act 12/04/2018 LCA Contract for APN Justin Bertoline: Fitzgerald Ranch Po Box 1473 Camarillo, CA ; PL East Hueneme RD, Land Conservation Act 12/04/ year FSZA/LCA Contract for an approximately 34.5 acre property located at 4279 East Hueneme Road, Oxnard Justin Bertoline: Oxnard, CA (APN ). Tierra Vista Properties Llc 5021 Verdugo Wy # Camarillo, CA 93012; Page 9

10 Type Approved Description Case Planner Applicant PL Ventavo RD, Land Conservation Act 12/04/2018 New 10-year LCA Contract for an approximately 22 acre property at 3056 Ventavo Road, Moorpark (APNs Justin Bertoline: Moorpark, CA and ). Mc Cutcheon Louis-anne Broadway Rd Moorpark, CA 93021; PL Land Conservation Act 12/04/2018 New FSZA/LCA Agricultural contract for Rancho Avita, LLC acre property is located south of Pleasant Valley Justin Bertoline: Road, across from the Camarillo Airport (APN ). Property is currently being leased and utilized for row crops. Rancho Avita Llc 1492 La Culebra Cr Camarillo, CA ; PL Land Conservation Act 12/04/2018 New 10-year LCA Open Space Wildlife Habitat Contract for Fitzgerald Ranches. The 893 acre contract contains 4 Justin Bertoline: lots and is located north of Highway 101 at Camarillo Springs Exit, at the base of the Conejo Grade (APNs , , ) Fitzgerald Ranch Po Box 1473 Camarillo, CA ; PL Land Conservation Act 02/13/2019 LCA Contract rescission/reentry of contract No Justin Bertoline: Vfi-bardsdale Llc 5 Royal St George Rd Newport Beach, CA 92660; PL Land Conservation Act 12/04/2018 Rescission/Reentry of LCA Contract No Justin Bertoline: Vfi-bardsdale Llc 5 Royal St George Rd Newport Beach, CA 92660; PL Zoning Ordinance 09/20/2018 Non-Coastal Zoning Ordinance Text Amendment to amend sections and Franca Rosengren: Franca Rosengren Amendment (805) S. Victoria Avenue Ventura, CA 93009; PL ELLICE ST, Ventura County, CA Planned Development 03/16/2019 This CPD (PL ) is granted to authorize the construction of a new single family dwelling (11,115 square feet (sf)) with attached garage (1,682 sf), an attached workshop (1,583 sf), and first floor covered porches (1,819 sf). The two-story residence will be located on the lower pad of the graded parcel. A powder room (57 sf) is proposed on the upper pad. Total proposed development will be 16,258 sf. The lot has an existing graded pad which was approved as part of TPM No (69PM84; Document No ). Site Improvements include the installation of a new water well to supplement the existing water supply, driveway, motor court, parking areas, gravel path and stairs from the lower pad to the upper pad, installation of a 7-foot-high stone wall northeast of the single-family dwelling and adjacent to the driveway, and landscaping. Approximately 0.57 acres of the project site will be graded (recompacted) to accommodate the proposed development. two existing water tanks (47,000 gallons and 210,000 gallons) currently serve the project site. Access to the project site is provided by a private driveway via Ellice Street. Domestic water is provided by the Yerba Buena Water Company and waste water discharge will be handled by a new on-site septic system. Kristina Boero: (805) PL BELL CANYON RD, PERMIT 02/16/2019 Discretionary tree permit for the removal of 1 heritage size oak tree and 2 protected oak trees. To allow for the Kristina Boero: WEST HILLS, CA construction of a single family dwelling. Property located at 158 Bell Canyon Road in Bell Canyon. (805) Terry Mass 552 North Victoria Ave Ventura, CA 93003; Daniel Davidovicz 3022 Glendon Ave Los Angeles, CA 90034; Page 10

11 Type Approved Description Case Planner Applicant PL CS WOOD RD, Conditional Use 12/27/2018 Conditional Use (CUP) for an unmanned telecommunications facility for the installation of an equipment Thomas Chaffee: Ventura County Unincorp shelter for the purpose of connecting to a distributed antenna system. The subject facility does not contain antennas. (805) Site name LAD010A The facility was original approved through CUP LU which expired on 4/22/17. PL Adjustment 03/22/2019 Site Plan Adjustment to Coastal PD Case No The Applicant requests the previously approved (unbuilt) 2,000 square-foot (sq. ft.) single-family dwelling and 420 sq. ft. two-car garage, be replaced with a 2,176 sq. ft. single-family dwelling with an attached 440 sq. ft. two-car garage. The first floor will consist of 1,572 sq. ft., a second floor of 604 sq. ft., 45 sq. ft. porch, 239 sq. ft. covered patio, 106 sq. ft. covered patio and 79 sq. ft. open patio. The project also includes driveway improvements, rough and finish grading to prepare the site for the proposed project. Water is provided by an existing onsite water well and a 5,000-gallon water tank is proposed for water storage and fire suppression. Waste water will be handled by a 2,000-gallon onsite septic tank that will tie into a sand filter and seepage pit system. An onsite propane tank will provide gas for cooking and heating and existing electrical service will provide power to the project site. Access to the site is provided by an existing private driveway with direct access to Pacific View Drive. The proposed project will be sited within the same general footprint as previously entitled under Coastal PD No and will not create any new potentially significant environmental impacts. Pearl Suphakarn: Lynda Mcclung 7543 Wooley Avenue Suite 201 Van Nuys, CA 91406; (714) Steve Alary 8452 Telephone Rd #109 Ventura, Ca 93004; Please be advised that records not showing an Assessor's Parcel (or address) are on land without an assigned parcel number (such as a right-of-way), or they are related to a countywide legislative action (such as a General Plan Amendment). These projects do not appear on the associated Approved/Pending Projects maps. Please contact the Case Planner for more specific information. Page 11

Tentative Hearing Schedule

Tentative Hearing Schedule Effect Tentative Hearing Schedule County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/planning Effective November 01,

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/4/2019

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/4/2019 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/4/2019 Date of Issuance: January 28, 2019 East County Office 5190132115 6680295055 2608 VIA ZURITA CT,

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/16/2019

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/16/2019 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/16/2019 Date of Issuance: February 11, 2019 East County Office Permit Type: Building 8500062195 21 STALLION

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/2/2017

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/2/2017 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/2/2017 Date of Issuance: December 27, 2016 East County Office Permit Type: Building 5940020095 15633 LAPEYRE

More information

Meiners Oaks Water District Public Ut lityyard and Bu lding

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

More information

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

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

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/27/2017

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/27/2017 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 2/27/2017 Date of Issuance: February 21, 2017 East County Office 6850195035 1364 KING JAMES CT, OAK C17-000085

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/13/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/13/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/13/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/10/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/10/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/10/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 3/19/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 3/19/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 3/19/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 4/8/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 4/8/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 4/8/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance: April

More information

OCEANSIDE ZONING ORDINANCE

OCEANSIDE ZONING ORDINANCE OCEANSIDE ZONING ORDINANCE TABLE OF CONTENTS Page PART I - GENERAL PROVISIONS Article 1 Title, Components and Purposes 1-1 110 Title 1-1 120 Components 1-1 130 Purposes 1-1 140 Consideration of Discretionary

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/25/2017

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/25/2017 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 9/25/2017 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 7/23/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 7/23/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 7/23/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

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

More information

City of Malibu M E M O R A N D U M

City of Malibu M E M O R A N D U M City of Malibu M E M O R A N D U M To: From: Joyce Parker-Bozylinski, Planning Director Stephanie Danner, Senior Planner Date: August 15, 2012 Re: Updated Summary: Rancho Malibu Hotel Project (4000 Malibu

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 PROJECT: Galbraith Lot Line Adjustment HEARING DATE: March 4, 2013 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

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

City of High Point Development Fee Schedule

City of High Point Development Fee Schedule City of High Point Development Fee Schedule Effective August 3, 2015 BE IT RESOLVED by the City Council of the City of High Point, North Carolina that pursuant to the provisions of NCGS 160A-414 and Section

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

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 8/18/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 8/18/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 8/18/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

SECTION 5: ACCESSORY USES

SECTION 5: ACCESSORY USES SECTION 5: ACCESSORY USES A. In Any District Subject to the restrictions of the Zoning Resolution, a use, equipment or item customarily incidental to an existing permitted use on a lot shall also be permitted

More information

STAFF REPORT #

STAFF REPORT # STAFF REPORT #15-4000-0001 A Conditional Use PLANNING COMMISSION MEETING DATE: March 19, 2015 1. APPLICATION: A public hearing regarding a request for a conditional use permit for the installation of a

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 8/14/2017

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 8/14/2017 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 8/14/2017 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

CHAPTER 3 REGULATIONS INSIDE THE COASTAL ZONE

CHAPTER 3 REGULATIONS INSIDE THE COASTAL ZONE CHAPTER 3 REGULATIONS INSIDE THE COASTAL ZONE Organization. Chapter 3 contains the regulations which apply exclusively within the California Coastal Zone in Humboldt County and is organized as follows:

More information

in Ventura County Honorable Dan Goodwin, MAI Ventura County Assessor Photo Credit: Ventra County Agricultural Commissioner

in Ventura County Honorable Dan Goodwin, MAI Ventura County Assessor Photo Credit: Ventra County Agricultural Commissioner Thomas Fire, Woolsey/Hill Fire, Rural Land and the Agricultural Industry in Ventura County Honorable Dan Goodwin, MAI Ventura County Assessor Photo Credit: Ventra County Agricultural Commissioner Thomas

More information

DOUGLAS COUNTY ZONING RESOLUTION Section 4 LRR - Large Rural Residential District 3/10/99. -Section Contents-

DOUGLAS COUNTY ZONING RESOLUTION Section 4 LRR - Large Rural Residential District 3/10/99. -Section Contents- SECTION 4 LRR LARGE RURAL RESIDENTIAL DISTRICT -Section Contents- 401 Intent... 4-2 402 Principal Uses... 4-2 403 Accessory Uses... 4-3 404 Uses Permitted by Special Review... 4-4 405 Land Dedication...

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

ARTICLE Encourage well planned, efficient development.

ARTICLE Encourage well planned, efficient development. ARTICLE 14.00 PD PLANNED SECTIONS: 14.01 Intent 14.02 Procedure 14.03 Initial Development Plan 14.04 Final Development Plan 14.05 Amendments 14.06 Planned Development Districts PD-1 Willow Run PD PD-2

More information

Schedule of City Fees & Charges

Schedule of City Fees & Charges Schedule of City Fees & Charges Effective July 1, 2016 Adopted by Franklin City Council: June 9, 2014 Amended June 20, 2016 City of franklin, Virginia Schedule of City Fees & Charges INDEX Item Page #

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 4/16/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 4/16/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 4/16/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

Residential Project Convenience Facilities

Residential Project Convenience Facilities Standards for Specific Land Uses 35.42.220 E. Findings. The review authority shall approve a Land Use Permit in compliance with Subsection 35.82.110.E (Findings required for approval) or a Conditional

More information

Planning&Development Fee Standards

Planning&Development Fee Standards Comprehensive Schedule Standards Payment Due s for applications and plan reviews are due with the submission of the application or plan. In accordance with the city's Development Ordinance, no action shall

More information

APPENDIX A 2018 FEE SCHEDULE

APPENDIX A 2018 FEE SCHEDULE ADMINISTRATIVE PENALTIES APPENDIX A 2018 FEE SCHEDULE Chapter 4 Animal Regulations $50 Chapter 6 Buildings & Building Regulations Chapter 6, Article V Property Maintenance Code $100 Chapter 8 Business

More information

Community Development Department Staff Report. FILE NUMBER: GPA 06-01, ZC 06-01, SPR 06-03, TPM (Boundary Line Adjustment) John Wagener

Community Development Department Staff Report. FILE NUMBER: GPA 06-01, ZC 06-01, SPR 06-03, TPM (Boundary Line Adjustment) John Wagener Community Development Department Staff Report DATE: December 5, 2007 FILE NUMBER: GPA 06-01, ZC 06-01, SPR 06-03, TPM 06-06 (Boundary Line Adjustment) APPLICANT: TYPE OF APPLICATION: GENERAL LOCATION:

More information

ORDINANCE NO. The Board of Supervisors of the County of Ventura, State of California, ordains as follows: Section 1

ORDINANCE NO. The Board of Supervisors of the County of Ventura, State of California, ordains as follows: Section 1 ORDINANCE NO. AN ORDINANCE OF THE VENTURA COUNTY BOARD OF SUPERVISORS AMENDING DIVISION 8, CHAPTER 1, ARTICLE 2, 5, 7, 8, 9, 11, 13 AND 19 OF THE VENTURA COUNTY ORDINANCE CODE, NON-COASTAL ZONING ORDINANCE

More information

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:

More information

Planning Commission Staff Report Hearing of September 7, 2017

Planning Commission Staff Report Hearing of September 7, 2017 Planning Commission Staff Report Hearing of September 7, 2017 County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/planning

More information

ARTICLE XX THE COUNTY BOARD OF MERCER COUNTY, ILLINOIS RESOLUTION AMENDING THE MERCER COUNTY ZONING ORDINANCE SOLAR ENERGY FACILITIES

ARTICLE XX THE COUNTY BOARD OF MERCER COUNTY, ILLINOIS RESOLUTION AMENDING THE MERCER COUNTY ZONING ORDINANCE SOLAR ENERGY FACILITIES ARTICLE XX THE COUNTY BOARD OF MERCER COUNTY, ILLINOIS RESOLUTION AMENDING THE MERCER COUNTY ZONING ORDINANCE SOLAR ENERGY FACILITIES 20.1 TITLE. This ordinance shall be known as the Solar Energy Ordinance.

More information

Part 4, C-D Conservation District

Part 4, C-D Conservation District The Township is divided into the districts set forth by this chapter and as shown by the district boundaries on the Official Zoning District Map. The zoning districts are: C-D Conservation District A-1

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 7/24/2017

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 7/24/2017 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 7/24/2017 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit Staff Report Date: September 28, 2017 Case No.: 17APL-000000-00007

More information

Planning Commission recommends APPROVAL of the amendment to Article 4, Article 7, and Article 14 as presented by Staff on 6/19/17.

Planning Commission recommends APPROVAL of the amendment to Article 4, Article 7, and Article 14 as presented by Staff on 6/19/17. DATE: June 20, 2017 TO: FROM: SUBJECT: Mayor and City Council Planning Director Zoning Ordinance Amendment Article 4, Article 7, and Article 14 related to accessory uses, fences, walls, and administrative

More information

New Zoning Ordinance Program

New Zoning Ordinance Program City of Goleta New Zoning Ordinance Program Module 3: Regulations Applying to Multiple Districts General Site Regulations Landscaping Parking and Loading June 09, 2014 New Zoning Ordinance Program By:

More information

CHAPTER 1321 Permit and Inspection Fees

CHAPTER 1321 Permit and Inspection Fees CHAPTER 1321 Permit and Inspection Fees 1321.01 General building permit fees. 1321.02 Heating, ventilating, air conditioning and refrigeration permit fees. 1321.03 Plumbing and sewer permit fees. 1321.04

More information

Title: ENCROACHMENT POLICY Number: 0132 Reference: Administrative Committee January 21, Adopted by City Council: February 2, 2009

Title: ENCROACHMENT POLICY Number: 0132 Reference: Administrative Committee January 21, Adopted by City Council: February 2, 2009 POLICY Title: ENCROACHMENT POLICY Number: 0132 Reference: Administrative Committee January 21, 2009 February 2, 2009 Supersedes: May 2, 2005 Prepared by: PLANNING, BUILDING AND DEVELOPMENT SERVICES STATEMENT

More information

III. PROJECT DESCRIPTION

III. PROJECT DESCRIPTION III. PROJECT DESCRIPTION A. PROJECT APPLICANT The project applicant for the 2055 Avenue of the Stars on the Site of the Former St. Regis Hotel project is Avenue of the Stars Associates, LLC (c/o The Related

More information

10. GENERAL PLAN 11. ZONING 12. LAND USE 13. ASSESSOR S PARCEL NUMBER 18. PROPOSED ZONING 19. PROPOSED LAND USE 20. NO. UNITS 21.

10. GENERAL PLAN 11. ZONING 12. LAND USE 13. ASSESSOR S PARCEL NUMBER 18. PROPOSED ZONING 19. PROPOSED LAND USE 20. NO. UNITS 21. STAFF USE ONLY ACCEPTED BY Application for Discretionary Permit Development Services Department / Planning Division (760) 435-3520 Oceanside Civic Center 300 North Coast Highway Oceanside, California 92054-2885

More information

Planning Division Fee Schedule

Planning Division Fee Schedule Planning Division Fee Schedule County of Ventura Resource Management Agency Planning Division 800 South Victoria Avenue, Ventura, CA 93009 805 654-2488 http://www.vcrma.org/planning/ Originally Adopted:

More information

ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT PROJECT OVERVIEW/REQUEST BACKGROUND Ventura Boulevard

ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT PROJECT OVERVIEW/REQUEST BACKGROUND Ventura Boulevard Revised October 28, 2016 ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT Sherman Oaks, CA 91423 PROJECT OVERVIEW/REQUEST The Applicant, 14311 Ventura Development, LLC,

More information

ORDINANCE NO. The Board of Supervisors of the County of Ventura, State of California, ordains as follows: Section 1

ORDINANCE NO. The Board of Supervisors of the County of Ventura, State of California, ordains as follows: Section 1 HPD CM CC CRPD RBH RB CR2 CR1 CRE CR CA COS ORDINANCE NO. AN ORDINANCE OF THE VENTURA COUNTY BOARD OF SUPERVISORS AMENDING DIVISION 8, CHAPTER 1.1, ARTICLE 2, 4, 5, 6, 8, AND 11 OF THE VENTURA COUNTY ORDINANCE

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

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

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/8/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/8/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/8/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance: January

More information

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/22/2018

County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/22/2018 County of Ventura - Division of Building and Safety Report of Permits Issued for the Week Ending 1/22/2018 Note: Valuation items at or above $25,000 are "Highlighted Yellow" and Bold Date of Issuance:

More information

SPEAR S RANCH ON SALADO CREEK ARCHITECTURAL CONTROL COMMITTEE IMPROVEMENT GUIDELINES

SPEAR S RANCH ON SALADO CREEK ARCHITECTURAL CONTROL COMMITTEE IMPROVEMENT GUIDELINES SPEAR S RANCH ON SALADO CREEK ARCHITECTURAL CONTROL COMMITTEE IMPROVEMENT GUIDELINES These GUIDELINES are a summary of the DECLARATION plus any additional and/or adjusted requirements ADOPTED by the ACC

More information

Marion Johnson with Design & Development Consultants. Divine Grace Church represented by Patricia Owusu-Sampah

Marion Johnson with Design & Development Consultants. Divine Grace Church represented by Patricia Owusu-Sampah Applicants: Property Owner: Marion Johnson with Design & Development Consultants Divine Grace Church represented by Patricia Owusu-Sampah Acreage: 3.78 Property Location: Sector Plan: North of East Interstate

More information

John Machado et al (PLN040304)

John Machado et al (PLN040304) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04051 A.P. # 207-022-017-000 In the matter the application John Machado et al (PLN040304) FINDINGS & DECISION for a Use in accordance

More information

July 16, Reference: 112 Las Palmas Street, Oxnard, California, To Whom It May Concern,

July 16, Reference: 112 Las Palmas Street, Oxnard, California, To Whom It May Concern, July 16, 2018 Reference: 112 Las Palmas Street, Oxnard, California, 93035 To Whom It May Concern, Channel Islands Beach Community Service District (CIBCSD) currently owns the property located at 112 Las

More information

PLANNING COMMISSION REPORT Regular Agenda Public Hearing Item

PLANNING COMMISSION REPORT Regular Agenda Public Hearing Item CUP-15-00474 Item No. 5-1 PC Staff Report 11/16/15 ITEM NO. 5 PLANNING COMMISSION REPORT Regular Agenda Public Hearing Item CONDITIONAL USE PERMIT FOR PUBLIC WHOLESALE WATER SUPPLY DISTRICT NO. 25; E 1300

More information

APPLICATION PACKET ADMINISTRATIVE DEVELOPMENT PERMITS FOR FARM STANDS AND CERTIFIED FARMERS MARKETS

APPLICATION PACKET ADMINISTRATIVE DEVELOPMENT PERMITS FOR FARM STANDS AND CERTIFIED FARMERS MARKETS NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ERIC ROOD ADMINISTRATION BUILDING 950 Maidu Avenue, Suite 170 Nevada City, California 95959-8617 Phone: (530) 265-1222 FAX: (530) 265-9851

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

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 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

ARTICLE 143. PD 143.

ARTICLE 143. PD 143. ARTICLE 143. PD 143. SEC. 51P-143.101. LEGISLATIVE HISTORY. PD 143 was established by Ordinance No. 17685, passed by the Dallas City Council on February 2, 1983. Ordinance No. 17685 amended Ordinance No.

More information

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

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

More information

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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit SANTA BARBARA COUNTY PLANNING COMMISSION For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit Hearing Date: January 9, 2007 Deputy Director: Zoraida Abresch Date: December

More information

CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA (916)

CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA (916) CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA 95621 (916) 725-2448 DATE: May 17, 2005 TO: Mike Evans Mike Williams 3111 Sunset Blvd. Suite One Baker-Williams

More information

Estate Home Sites from the 120 s

Estate Home Sites from the 120 s FOR SALE ESTATE & EQUESTRIAN HOME SITES THE ESTATES OF GASPARILLA PRESERVE SUNMARK REALTY, INC. PO Box 420 Pineland, Fl 33945 www.sunmarkrealty.net sunmarkrealty@gmail.com Estate Home Sites from the 120

More information

ARTICLE III ZONING DISTRICTS AND GENERAL REGULATIONS

ARTICLE III ZONING DISTRICTS AND GENERAL REGULATIONS ARTICLE III ZONING DISTRICTS AND GENERAL REGULATIONS 3.1 Districts. The City of Wheaton, Illinois, is hereby divided into the following zoning districts. The following are general descriptions, but not

More information

COUNTY OF FREDERICK INSPECTIONS DEPARTMENT FEE SCHEDULE Approved July 14, COMMERCIAL FEES Minimum Fee $ unless stated otherwise

COUNTY OF FREDERICK INSPECTIONS DEPARTMENT FEE SCHEDULE Approved July 14, COMMERCIAL FEES Minimum Fee $ unless stated otherwise COUNTY OF FREDERICK INSPECTIONS DEPARTMENT FEE SCHEDULE Approved July 14, 2014 COMMERCIAL FEES Minimum Fee $120.00 - unless stated otherwise 1 Churches and Schools IBC Use Groups A-3 and E.15 cents per

More information

Building Safety Department 6401 E Lincoln Dr Paradise Valley, AZ PARADISE VALLEY (480) Application / Permit #: Job Site Information

Building Safety Department 6401 E Lincoln Dr Paradise Valley, AZ PARADISE VALLEY (480) Application / Permit #: Job Site Information Building Permit Application Date: Address: Application / Permit #: Job Site Information Assessor Parcel Number (APN): - - Subdivision Name: Hillside: ( ) Yes ( ) No Zoning: Lot #: Property has: ( ) Variance?

More information

exclusive development offering

exclusive development offering exclusive development offering 8 0 - U N I T P R I M E C O N D O M I N I U M D E V E L O P M E N T S I T E 1995 N. Ventura Avenue Ventura, CA Lee & Associates LA North/Ventura, Inc. Corporate ID #01191898

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION

More information

ARTICLE 14 BUILDINGS, STRUCTURES, AND USES ACCESSORY TO SINGLE-FAMILY RESIDENTIAL DWELLINGS

ARTICLE 14 BUILDINGS, STRUCTURES, AND USES ACCESSORY TO SINGLE-FAMILY RESIDENTIAL DWELLINGS ARTICLE 14 BUILDINGS, STRUCTURES, AND USES ACCESSORY TO SINGLE-FAMILY RESIDENTIAL DWELLINGS Sec. 14.1. Sec. 14.2. Sec. 14.3. Sec. 14.4. Sec. 14.5. Sec. 14.6. Sec. 14.7. Sec. 14.8. Sec. 14.9. Sec. 14.10.

More information

ORDINANCE NO. The Board of Supervisors of the County of Ventura, State of California, ordains as follows: Section 1

ORDINANCE NO. The Board of Supervisors of the County of Ventura, State of California, ordains as follows: Section 1 ORDINANCE NO. AN ORDINANCE OF THE VENTURA COUNTY BOARD OF SUPERVISORS AMENDING DIVISION 8, CHAPTER 1.1, ARTICLE 2, 4, 5, 6, 8, AND 11 OF THE VENTURA COUNTY ORDINANCE CODE, COASTAL ZONING ORDINANCE PERTAINING

More information

Major Impact Review for Solar Energy System, Large River Frontage Road, New Castle - Garfield County File Number MIPA

Major Impact Review for Solar Energy System, Large River Frontage Road, New Castle - Garfield County File Number MIPA March 23, 2016 Clean Energy Collective c/o Richard Miller 361 Centennial Parkway, Third Floor Louisville, CO 80027 Reference: Major Impact Review for Solar Energy System, Large 35960 River Frontage Road,

More information

Individual Well Individual Septic. Community Well 19. What is the proposed method of sewage disposal? Public. None

Individual Well Individual Septic. Community Well 19. What is the proposed method of sewage disposal? Public. None Please Answer the Following Questions: (attach sheet if needed). What type of facility is being proposed? Campground Recreational Vehicle (RV) Park Both 2. What is the total acreage of the proposed facility?

More information

S. SURFSIDE DRIVE - PORT HUENEME, CA

S. SURFSIDE DRIVE - PORT HUENEME, CA 250-278 S. SURFSIDE DRIVE - PORT HUENEME, CA CANNABIS REAL ESTATE OPPORTUNITY John Ochoa, SIOR - Principal (805) 626-1208 jochoa@lee-re.com CalBRE #0986604 Chris Roth - Principal (760) 448-2448 croth@lee-associates.com

More information

Prospective Builders, Utilities, Public Agencies, and Engineering Firms

Prospective Builders, Utilities, Public Agencies, and Engineering Firms MEMORANDUM To: Prospective Builders, Utilities, Public Agencies, and Engineering Firms Subject: District Procedures for Plan Review and Approval This document was prepared to provide guidance to developers,

More information

EXHIBIT A to Ordinance No PART 1

EXHIBIT A to Ordinance No PART 1 VILLAGE OF RIVERWOODS FEE SCHEDULE AS ADOPTED BY THE BOARD OF TRUSTESS BOT July 7, 2015 EXHIBIT A to Ordinance No. 15-07- PART 1 References in red refer to sections of the Riverwoods Village Code or Ordinances

More information

Sec HC - Highway commercial district.

Sec HC - Highway commercial district. Sec. 36-422. - HC - Highway commercial district. (1) Purpose. This district is intended for commercial uses which depend upon high visibility, generate high traffic volumes, or cater to the traveling public.

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: April 16, 2015 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Coastal Development Permit and Planned Agricultural

More information

ORDINANCE NO ORDINANCE TO AMEND AN ORDINANCE CODIFIED IN THE CODE OF THE TOWNSHIP OF NUTLEY, CHAPTER 272, ENTITLED CONSTRUCTION CODES, UNIFORM

ORDINANCE NO ORDINANCE TO AMEND AN ORDINANCE CODIFIED IN THE CODE OF THE TOWNSHIP OF NUTLEY, CHAPTER 272, ENTITLED CONSTRUCTION CODES, UNIFORM ORDINANCE #3348 INTRODUCED BY: COMMISSIONER THOMAS J. EVANS INTRODUCED ON: AUGUST 16, 2016 PUBLISHED: AUGUST 25, 2016 PUBLIC HEARING AND ADOPTION: SEPTEMBER 20, 2016 PUBLISHED: SEPTEMBER 29, 2016 ORDINANCE

More information

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

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

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

TOWN OF HERNDON, VIRGINIA ORDINANCE, 2016

TOWN OF HERNDON, VIRGINIA ORDINANCE, 2016 TOWN OF HERNDON, VIRGINIA ORDINANCE, 2016 Ordinance- to amend and reenact Chapter 78 of the Code of the Town of Herndon entitled Zoning, Sections 78-204, 78-400, and 78-403 to make changes for internal

More information

MONTEREY COUNTY PLANNING COMMISSION

MONTEREY COUNTY PLANNING COMMISSION MONTEREY COUNTY PLANNING COMMISSION Meeting: June 11, 2003 @ 9:30 AM Agenda Item: D2 Project Description: Use Permit (Associated Tagline/Sprint #PLN000669) for the construction of a 50 Ft. monopole with

More information

EXHIBIT 1 PROJECT DESCRIPTION AND DESCRIPTION OF REQUESTED AREA VARIANCES REDEVELOPMENT OF 201 ELLICOTT STREET

EXHIBIT 1 PROJECT DESCRIPTION AND DESCRIPTION OF REQUESTED AREA VARIANCES REDEVELOPMENT OF 201 ELLICOTT STREET EXHIBIT 1 PROJECT DESCRIPTION AND DESCRIPTION OF REQUESTED AREA VARIANCES REDEVELOPMENT OF 201 ELLICOTT STREET I. PROJECT DESCRIPTION: Ciminelli Real Estate Corporation (the Applicant ) is seeking area

More information

ARTICLE 426. PD 426.

ARTICLE 426. PD 426. ARTICLE 426. PD 426. SEC. 51P-426.101. LEGISLATIVE HISTORY. PD 426 was established by Ordinance No. 22741, passed by the Dallas City Council on April 24, 1996. Ordinance No. 22741 amended Ordinance No.

More information

ORDINANCE NO ACCESSORY DWELLING UNITS (ADUs)

ORDINANCE NO ACCESSORY DWELLING UNITS (ADUs) ORDINANCE NO. 18-01 ACCESSORY DWELLING UNITS (ADUs) I. Purpose and Intent. This section establishes the procedures and development standards for the ministerial processing of applications for new attached

More information

BEFORE THE LAND USE HEARINGS OFFICER OF CLACKAMAS COUNTY, OREGON

BEFORE THE LAND USE HEARINGS OFFICER OF CLACKAMAS COUNTY, OREGON BEFORE THE LAND USE HEARINGS OFFICER OF CLACKAMAS COUNTY, OREGON Regarding an Application for a Conditional Use ) Case File No. Permit to Establish a Home Occupation to Host ) Events. ) (Countryside Pavilion)

More information

9. Public (Federal, State, or local

9. Public (Federal, State, or local WILLISTOWN TOWNSHIP 688 SUGARTOWN ROAD, MALVERN, PA 19355 (610.647.5300) Classification: Date Received: Building Permit No #: Classification Number: Property Owners Signature: I. LOCATION OF BUILDING Tax

More information

CITY PLAN COMMISSION STAFF REPORT

CITY PLAN COMMISSION STAFF REPORT CITY PLAN COMMISSION STAFF REPORT SUBJECT: Request for a Change of Zoning and Preliminary Development Plan FROM: Mara Perry, Director of Planning & Development MEETING DATE: November 6, 2017 PETITION:

More information

CERRITOS INDUSTRIAL PARK A 15,337 SQ. FT. MULTI-TENANT BUSINESS PARK INVESTMENT OPPORTUNITY

CERRITOS INDUSTRIAL PARK A 15,337 SQ. FT. MULTI-TENANT BUSINESS PARK INVESTMENT OPPORTUNITY A 15,337 SQ. FT. MULTI-TENANT BUSINESS PARK INVESTMENT OPPORTUNITY 10805 Artesia Blvd Cerritos, CA Exclusively Offered By: Michael Hefner, SIOR Executive Vice President Lic # 00857352 D 714.935.2331 MHefner@voitco.com

More information

321 West 1 st Street Oxnard, California 93030

321 West 1 st Street Oxnard, California 93030 Exclusive Multi-Family Offering 321 West 1 st Street Oxnard, California 93030 For additional information, please contact: Parker Shaw CA DRE License No. 01740891 Parker@DyerSheehan.com Dawn Dyer CA DRE

More information

Land Use Determination Procedures

Land Use Determination Procedures Article 9 Land Use Determination Procedures Section 9.1 Section 9.2 Section 9.3 Section 9.4 Section 9.5 Section 9.6 Section 9.7 Zoning Amendment Applications Procedures for Public Hearings Planning Commission

More information

Chapter 9 - Non-Conformities CHAPTER 9 - INDEX

Chapter 9 - Non-Conformities CHAPTER 9 - INDEX CHAPTER 9 - INDEX 9-10: GENERAL... 3 9-20: SUBSTANDARD SIZE LOTS OR PARCELS... 3 9-20-10: GENERAL... 3 9-20-20: CUMULATING OF SUBSTANDARD SIZE LOTS OR PARCELS... 3 9-20-30: SEPARATION OF PLATTED SUBSTANDARD

More information

Watkinsville First Baptist Church Building and Parking Masterplan Norton Road & Simonton Bridge Road Oconee County Georgia

Watkinsville First Baptist Church Building and Parking Masterplan Norton Road & Simonton Bridge Road Oconee County Georgia Watkinsville First Baptist Church Building and Parking Masterplan Norton Road & Simonton Bridge Road Oconee County Georgia Special Use Approval A-1 CUP to A-1 with Special Use Approval Total Site Area

More information

AMENDED RESTRICTIVE COVENANTS

AMENDED RESTRICTIVE COVENANTS AMENDED RESTRICTIVE COVENANTS of WOODHAVEN HOMES, INC. State of North Carolina, County of Henderson This is a copy of the current Covenants. The original of this document was filed with the Henderson County

More information