City of San Juan Capistrano Supplemental Agenda Report

Size: px
Start display at page:

Download "City of San Juan Capistrano Supplemental Agenda Report"

Transcription

1 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._ ~ _ Prepared by: Laura Stokes, Housing Coordinator/Assistant Planneuy - ~ Consideration of Conditional Use Permit (CUP) , We Olive, a Request to Establish "Off-Sale Beer and Wine" in Conjunction with a 1,040 square foot business for tasting and retail sales of olive oil and wine located at Camino Capistrano, Suite B (C.D. Middleton Inc., Kimberly Middleton) RECOMMENDATION: Open the public hearing, receive public testimony; close the public hearing; and, By motion, approve Conditional Use Permit (CUP) SITUATION: It was brought to staff's attention that the header for the draft resolutions Exhibit A, was incorrect. Staff has modified the Exhibit A to reflect the appropriate project title, We Olive, and attached the final draft resolution to this Supplemental Report. ATTACHMENT(S ): Attachment 1 - Draft Resolution XX

2 PC RESOLUTION NO XX CONDITIONAL USE PERMIT (CUP) A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA CONFIRMING ISSUANCE OF A CATEGORICAL EXEMPTION AND APPROVING A REQUEST FOR A TYPE 20 LICENSE FOR "OFF SALE BEER AND WINE" IN CONJUNCTION WITH A RETAIL BUSINESS INCLUDING OLIVE OIL AND WINE TASTING WITHIN THE BUILDING AT LOCATED AT CAMINO CAPISTRANO (ASSESSOR PARCEL NUMBER AND ) (APPLICANT: C.D. MIDDLETON INC., KIMBERLY MIDDLETON) Whereas, Kimberly Middleton of C.D. Middleton Inc., Via La Jolla, San Juan Capistrano, has requested approval of CUP , We Olive, to allow for "off-sale wine" in conjunction with an olive oil and wine tasting and retail business located at Camino Capistrano at the southeast corner of the Ortega Highway and Camino Capistrano intersection. The property is referred to as Assessor Parcel Number and , is General Plan-designated General Comercial and is situated in the "TC" (Town Center) Zone District; and, Whereas, San Juan Partners is the owner of real property located at Camino Capistrano (APN ); and, Whereas, the proposed project has been processed pursuant to Section , Development Review of the Land Use Code; and, Whereas, the Environmental Administrator has reviewed the project pursuant to Section of the California Environmental Quality Act (CEQA) and determined that the project qualifies for a Class 1 categorical exemption, and will cause the Notice of Exemption to be posted pursuant to Section (d) of the CEQA Guidelines which provides that "the notice shall not be filed with OPR or the county clerk until the project has been approved;" and, Whereas, the Planning Commission has considered the Environmental Administrator's determination pursuant to Section of the California Environmental Quality Act (CEQA), has considered all project environmental documentation and technical studies; and, Whereas, the Planning Commission conducted a duly-noticed public hearing on pursuant to Title 9, Land Use Code, Section to consider public testimony on the proposed project and has considered all relevant public comments. NOW, THEREFORE, BE IT FURTHER RESOLVED, that the Planning Commission of the City of San Juan Capistrano does hereby make the following findings as established by Section of Title 9, Land Use Code of the City of San Juan Capistrano:

3 PC Resolution XX 2 September The proposed use and design are consistent with the Land Use Element Policy 1.2, in that it encourages commercial and tourists oriented development which is compatible with the land use and improves the generation of sales tax and 3.1 General Commercial land use designation which permits retail business activities serving a community wide area and population or broader market; and, 2. The proposed use and design are consistent with the purpose, intent, and standards of the Land Use Code and any applicable specific plan or comprehensive development plan, except as otherwise approved, because offsale alcoholic beverages are expressly allowed subject to the approval of a Conditional Use Permit in the Town Center zoning district; and, 3. The site for the proposed use is adequate in size and shape to accommodate all yards, open spaces, setbacks, walls and fences, parking and loading areas, fire and building code considerations, trash and recycling enclosures, and other features pertaining to the application because the site is not being modified in any way and the project consists only of establishing a new use within an existing structure; and, 4. The proposed use and the on-going operation of the use are compatible with abutting properties and the permitted uses thereof, and will not generate excessive light, noise, vibration, odors, visual blight, traffic, or other disturbances, nuisances, or hazards because, as conditioned, the use will be similar in nature to other businesses operating in the vicinity, will keep similar hours of operation, and will be of relatively small scale; and, 5. The site for the proposed use has adequate access and parking to support the use because the site is located within the City's Historic Town Center Master Plan "Park-Once" boundary which satisfies all parking requirements. NOW, THEREFORE, BE IT FURTHER RESOLVED, that the Planning Commission of the City of San Juan Capistrano hereby approves the project subject to those conditions of approval established by Exhibit A, attached hereto and incorporated herein. EFFECTIVE DATE & FINAL APPROVAL: This project approval shall become effective following expiration of the fifteen (15) day appeal period without filing of an appeal application. The appeal period shall expire at 5:00 pm, Wednesday, October 8, This project approval shall be valid for a period of 2 years from the date of approval of this resolution, and shall expire on September 23, 2016 unless a time extension request or building permit application related to this discretionary approval is submitted to the City prior to that date. PROTEST OF FEES, DEDICATIONS, RESERVATIONS OR OTHER EXACTIONS: Pursuant to Government Code Section 66020, the applicant may protest the imposition of fees, dedications, reservations or other exactions imposed on this development project by taking the necessary steps and following the procedures

4 PC Resolution XX 3 September established by Sections through of the California Government Code. PASSED, APPROVED AND ADOPTED this 23rd day of September, Sheldon Cohen, Chairman Charlie View, Development Services Director Secretary

5 Project#: Project Name: APPROVAL DATE: EFFECTIVE DATE: EXPIRATION DATE: EXHIBIT A RESOLUTION#: XX CONDITIONS OF APPROVAL CUP We Olive October 8, 2014 September 23, 2016 These conditions of approval apply to Conditional Use Permit a request for approval to establish "off-sale beer and wine" in conjunction with a 1,040 square foot business for tasting and retail sales of olive oil and wine within an existing building. The subject site is Camino Capistrano, Suite B, and more specifically referred to as APN: and Any proposed change of use or expansion of the area or modifications to the site plan or structures shall be submitted to the City Development Services Department, along with the required application and deposit or fee, for review. For the purpose of these conditions, the term "applicant" shall also mean the developer, the owner or any successor(s) in interest to the terms of this approval. General Conditions: 1. Conditional Use Permit is granted to establish and operate "offsale beer and wine" in conjunction with a 1,040 square foot business for tasting and retail sales of olive oil and wine within an existing building. The subject site is Camino Capistrano, Suite B, and more specifically referred to as APN: and Approval is granted based on the application materials submitted by Kimberly Middleton on August 22, These plans and the proposed use of the site are approved as submitted and conditioned herein, and shall not be further altered unless reviewed and approved by the affected city departments. Minor modifications to this approval which are determined by the Development Services Director to be in substantial conformance with the approved site plan, and which do not intensify or change the use or require any deviations from adopted standards, may be approved by the Development Services Director upon submittal of an application and the required deposit or fee. If not appealed, this approval shall become effective on the first business day following the fifteenth (15th) day after the date of the Planning Commission's approval and shall expire September 23, 2016, twenty-four (24) months after the approval unless the use or occupancy which is the subject of this action has taken place and all conditions of approval have been met, or a time extension has been granted by the City. Any application for an extension of time shall be submitted to the Development Services Department, along with the required deposit or fee, at least ninety (90) days prior to the expiration

6 Planning Commission Resolution XX CUP We Olive Final Conditions of Approval Page 2 of4 date of this approval, except as otherwise approved by the Development Services Director. 2. The off-sale beer and wine activities shall not open before 11:00 a.m. and shall not operate past 11:00 p.m. Violation of the operating hour restrictions may result in the City initiating revocation proceedings on the Conditional Use Permit for the off-sale beer and wine use, and may result in the City filing a formal complaint with the Alcoholic Beverage Control (ABC) Board which may result in the revocation of ABC license(s). 3. All activities shall be solely conducted within the building and shall not include amplified music. No outdoor activities and/or amplified music shall take place without approval of a Special Activities permit or a modification to the Conditional Use Permit. All other provisions of Section Special activities (non-residential) shall apply. 4. Approval of this application does not relieve the applicant from complying with other applicable Federal, State, County or City regulations or requirements. The application shall obtain approval from Orange County Health Care Agency prior to issuance of a City Business License. 5. Prior to occupancy, the Applicant must satisfy and remain in compliance with all requirements of the Orange County Fire Authority (OCFA). 6. All plans, specifications, studies, reports, calculations, maps, notes, legal documents, and designs shall be prepared, signed, and stamped (when required) only by those individuals legally authorized to do so. 7. The applicant shall defend, indemnify, and hold harmless the City of San Juan Capistrano and its officers, employees, and agents from and against any claim, action, or proceeding against the City of San Juan Capistrano, its officers, employees, or agents to attack, set aside, void, or annul any approval or condition of approval of the City of San Juan Capistrano concerning this project, including but not limited to any approval or condition of approval of the City Council, Planning Commission, or City Planner. The City shall promptly notify the applicant of any claim, action, or proceeding concerning the project and the City shall cooperate fully in the defense of the matter. The City reserves the right, at its own option, to choose its own attorney to represent the City, its officers, employees, and agents in the defense of the matter. 8. The applicant shall be responsible for informing all subcontractors, consultants, engineers, or other business entities providing services related to the project of their responsibilities to comply with these conditions of approval and all pertinent requirements in the San Juan

7 Planning Commission Resolution XX CUP We Olive Final Conditions of Approval Page 3 of 4 Capistrano Municipal Code, including the requirement that a business license be obtained by all entities doing business in the City. 9. In the event that exhibits and written conditions are inconsistent, the written conditions shall prevail. If there are any disparities between these conditions and the plans or final revised plans that are approved for any subsequent phase, the conditions and/or plans as stipulated in the later approval shall prevail. 10. The use shall meet the standards and shall be developed within the limits established by the Municipal Code as related to emissions of noise, odor, dust, vibration, wastes, fumes, or any public nuisances arising or occurring incidental to the establishment or operation. 11. The applicant shall pay all fees at the time fees are determined payable and comply with all requirements of the applicable federal, state, and local agencies. The duty of inquiry as to such requirements shall be upon the applicant. 12. All applicable approvals and clearance from other departments and agencies shall be on file with the Building and Safety Department prior to issuance of any permits, final inspections, utility releases and/or release of securities, as specified in these conditions. (B&S) The following conditions shall be completed prior to or in conjunction with the issuance of building permits: 13. Applicable Codes. Prior to issuance of building permits, plans for this project shall be submitted to the Building and Safety Department for review and approval, and shall comply with the latest City-adopted edition of the applicable building codes. (B&S) The following conditions and requirements shall be met during construction, from the beginning of the first ground~disturbing activity until the use has been released for occupancy. 14. Waste Disposal and Sanitation. At all times during construction, the applicant shall maintain adequate sanitary disposal facilities and solid waste disposal containers on site. The accumulation of refuse and debris constituting a public nuisance is not permitted. (ENG) 15. Construction hours. Construction hours shall be limited to 7:00 a.m. to 6:30 p.m., Monday through Friday and between 8:30 a.m. and 4:30 p.m. on Saturday. Construction activity shall not be permitted on Sundays or any Federal holiday.(b&s)

8 Planning Commission Resolution XX CUP We Olive Final Conditions of Approval Page 4 of4 The following conditions shall be met prior to acceptance of improvements and release of bonds and/or surety, final utility clearances, or granting permission to use or occupy the project site, as specified below: 16. Final Planning Inspection. The applicant shall schedule a final inspection by the Development Services Department, and shall pay any outstanding balance in the Developer Deposit Account assigned to this application. (PLN) Responsible Agencies: B&S ENG = PLN = PW = OCFA= Building and Safety Engineering Department Planning Department Public Works Department Orange County Fire Authority Date of Approval: Resolution No.: XX Effective Date: October 8, 2014 Applicant Acceptance of Conditions of Approval: By: Applicant/ Agent Date

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) 15-005 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING A MUSIC EDUCATION FACILITY IN EXISTING

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

More information

RESOLUTION NO XX

RESOLUTION NO XX RESOLUTION NO. 16-01-18-XX A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, DENYING AN APPEAL OF CONDITIONAL USE PERMIT (CUP) 15-005 AND THEREBY UPHOLDING AN APPROVAL OF

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F2 City of San Juan Capistrano Agenda Report TO: FROM: Planning Commission Prepared & Submitted by: David Contreras~ting Assistant Development Services Director c;:::e._,~.y.. Reviewed by: Sergio

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F1 TO: FROM: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department Submitted and R~iewed by: Sergio Klotz, Assistant Services Director ~ Prepared by: Math Evans,

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report TO : FROM: DATE: SUBJECT: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department _l...----}~ Submitted by: William Ramsey, AICP, Assistant Directo~ f'~ Prepared by:

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

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Zoning Administrator Ll j Charles View, Development Services Directo&J Prepared by: Laura Stokes, Housing Coordinator I Assistant Planne(.;('7"

More information

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

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner

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

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

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P 10/17/2017 F1b TO: FROM: SUBMITTED BY: City of San Juan Capistrano Agenda Report Honorable Mayor and Members of the City Council ~n Siegel, City Manager Joel Rojas, Development Services Director ~ )P PREPARED

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

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore)

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore) TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Christopher Tan, Associate Planner Anne Hersch, AICP, Planning Manager PA18-034 Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100

More information

EXHIBIT F RESOLUTION NO.

EXHIBIT F RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION

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

VARIANCE APPLICATION

VARIANCE APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

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

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Planning Commission FROM: Development Services Department /I / Submitted by: Charles View, Development Services DirectoW Prepared by: Laura Stokes, Housing

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

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

CITY OF MERCED Planning & Permitting Division

CITY OF MERCED Planning & Permitting Division CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-11 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: June 20, 2012 PREPARED BY: Julie Nelson, Planner

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

Trio Petroleum, Inc. (PLN010302)

Trio Petroleum, Inc. (PLN010302) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 010302 A.P.# 424-091-021-000 In the matter of the application of Trio Petroleum, Inc. (PLN010302) FINDINGS & DECISION

More information

CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION

CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION CITY OF SONORA PLANNING COMMISSION SITE PLAN REVIEW APPLICATION APPLICANT: MAILING ADDRESS: PHONE: CELL#: EMAIL: OWNER S NAME: MAILING ADDRESS: PHONE: CELL#: EMAIL: ADDRESS OF PROPERTY INVOLVED: ASSESSOR

More information

City of Huntington Beach Community Development Department STAFF REPORT

City of Huntington Beach Community Development Department STAFF REPORT City of Huntington Beach Community Development Department STAFF REPORT TO: Planning Commission FROM: Scott Hess, AICP, Director of Community Development BY: Jessica Bui, Assistant Planner DATE: June 28,

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 13-1060 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WEST HOLLYWOOD, APPROVING AN AMENDMENT TO A CONDITIONAL USE PERMIT, AND APPROVAL OF A DEVELOPMENT PERMIT AND PARKING USE

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 MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #15-03 AGENDA ITEM: 4.3 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Jan. 7, 2015 PREPARED BY: Julie Nelson, Associate

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-01 AGENDA ITEM: 4.3 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Jan. 18, 2017 PREPARED BY: Julie Nelson, Associate

More information

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: April 18,2018 Item No.: Staff: 5.a. Emma Carrico VARIANCE FILE NUMBER: APPLICANT: REQUEST: LOCATION: V17-0003/La

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.d. Robert Peters VARIANCE FILE NUMBER: V08-0004 APPLICANT: Joseph and Ingrid Herrick

More information

3. Twelve additional letters of support submitted by the Applicant.

3. Twelve additional letters of support submitted by the Applicant. M E M O TO: CHAIR TRZESNIEWSKI, MEMBERS OF THE PLANNING COMMISSION FROM: KEN MACNAB, PLANNING MANAGER DATE: MAY 5, 2016 SUBJECT: ITEM 7.D. DJ s GROWING PLACE Please find enclosed the following documents:

More information

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

More information

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA CITY OF SAN DIMAS PLANNING COMMISSION AGENDA Regularly Scheduled Meeting THURSDAY, AUGUST 16, 2018 AT 7:00 P.M. 245 East Bonita Avenue, Council Chambers CALL TO ORDER AND FLAG SALUTE APROVAL OF MINUTES

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO EXHIBIT A P.C. RESOLUTION NO. 2012-523 REQUEST FOR A MODIFICATION TO DEVELOPMENT PLAN NO. DEV-007-003 (APPROVED BY CITY COUNCIL ON OCTOBER 28, 2009) TO CONSTRUCT A 25 -HIGH, 500 SQUARE- FOOT, SECOND-FLOOR

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Dec. 5, 2012 PREPARED BY: Julie Nelson, Associate

More information

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine RESOLUTION 2015-016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS GRANTING APPROVAL OF CONDITIONAL USE PERMIT APPLICATION U -14-018 APN: 529-65 -028 CONDITIONAL USE PERMIT APPLICATION: U -14-018

More information

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, January 27, 2014 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 CALL TO ORDER: ROLL

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.a. Thomas A. Lloyd VARIANCE FILE NUMBER: V 08-0007 APPLICANT: AGENT: REQUEST: LOCATION:

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or

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

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

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

More information

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL AGENDA ITEM NO. 8 ORDINANCE No. 2010 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of January 10, 2012 Originating Department: Planning & Community Development Interim City Manager Arnold

More information

OWNER-INITIATED MERGER OF PARCELS APPLICATION

OWNER-INITIATED MERGER OF PARCELS APPLICATION REQUIREMENTS TO THE APPLICANT: OWNER-INITIATED MERGER OF PARCELS APPLICATION Please provide the following materials for your application. A complete application package will expedite your request for a

More information

Planning Department Permit Application

Planning Department Permit Application Inyo County Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 872-2712 E-Mail: inyoplanning@ inyocounty.us Planning Department

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

ZONING ADMINISTRATOR AGENDA

ZONING ADMINISTRATOR AGENDA COMMUNITY DEVELOPMENT SERVICES PLANNING SERVICES ZONING ADMINISTRATOR AGENDA July 8, 2015 CITY HALL, COUNCIL CHAMBERS 3:00 PM 1. 1455 Veterans Boulevard (Redwood Trading Post) Use Permit application (UP2015-08)

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

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT:

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: INITIATED BY: APPEAL OF THE PLANNING COMMISSION APPROVAL OF A REQUEST TO EXPAND AN EXISTING RESTAURANT WITHIN THE EXISTING LOBBY AND ROOFTOP AREA WITH

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Feb. 22, 2017 PREPARED BY: Francisco Mendoza-Gonzalez,

More information

CITY OF MERCED Planning & Permitting Division

CITY OF MERCED Planning & Permitting Division CITY OF MERCED Planning & Permitting Division STAFF REPORT: #18-04 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Feb. 21, 2018 PREPARED BY: SUBJECT: ACTION: Francisco

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

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

PISMO BEACH PLANNING COMMISSION AGENDA REPORT PISMO BEACH PLANNING COMMISSION AGENDA REPORT SUBJECT: 1101 & 1161 Price; Rick and Terri Gambril and Tai Martin, Applicant: Project No. P14-000162. Application for a Coastal Development Permit and a Tentative

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

LAGRANGE TOWNSHIP BOARD OF ZONING APPEALS REQUEST FOR HOME OCCUPATION/CONDITIONAL PERMIT NEW

LAGRANGE TOWNSHIP BOARD OF ZONING APPEALS REQUEST FOR HOME OCCUPATION/CONDITIONAL PERMIT NEW LAGRANGE TOWNSHIP BOARD OF ZONING APPEALS REQUEST FOR HOME OCCUPATION/CONDITIONAL PERMIT NEW I AM REQUESTING A CONDITIONAL ZONING PERMIT FOR A HOME OCCUPATION. PRESENT ZONING DISTRICT: DATE: DESCRIPTION

More information

ARTICLE 8: SPECIAL LAND USES

ARTICLE 8: SPECIAL LAND USES ARTICLE 8: SPECIAL LAND USES Section 8.0 - Purpose Special Land Use permits are required for proposed activities which are essentially compatible with other uses, or activities permitted in a zoning district,

More information

PLANNING COMMISSION STAFF REPORT October 31, 2013

PLANNING COMMISSION STAFF REPORT October 31, 2013 N.V.W.T. N.V.W.T. R.R. STATE KANSAS CT CT ULLMAN Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT

More information

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings; February 19, 2004 Joan L. Jamieson P.O. Box 741 ZONING ADMINISTRATOR Solvang, CA 93441 HEARING OF FEBRUARY 17, 2004 RE: Eubanks Lot Line Adjustment, 03LLA-00000-00013 Hearing on the request of Joan Jamieson,

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

Minor Use Permit Modification (MINMOD) Coastal Development Permit (CDP) Exempt APPROVE MINMOD/CDP San Elijo Avenue. Cardiff-by-the-Sea

Minor Use Permit Modification (MINMOD) Coastal Development Permit (CDP) Exempt APPROVE MINMOD/CDP San Elijo Avenue. Cardiff-by-the-Sea PLANNING COMMISSION AGENDA REPORT Planning and Building Department Agenda Item: Project Name: Request: Discretionary Actions: CEQA Recommendation: STAFF RECOMMENDATION: 6C Cardiff Seaside Market Beer and

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Robert Kain, Senior Planner SUBJECT: Change of

More information

CONDITIONAL USE PERMIT APPLICATION

CONDITIONAL USE PERMIT APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

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

PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT FLOOD HAZARD ZONE SITE ACREAGE AIRPORT SAFETY ZONE?

PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT FLOOD HAZARD ZONE SITE ACREAGE AIRPORT SAFETY ZONE? TYPE OR PRINT CLEARLY Submit Completed Applications to: City of Corning Planning Dept. 794 Third Street Corning, CA 96021 PROJECT ADDRESS ASSESSOR S PARCEL NUMBER G.P. LAND USE DESIGNATION ZONING DISTRICT

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area)

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of January 11, Agenda Item 6C. Zone X (Minimal Flood Hazard Area) TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of January 11, 2016 Agenda Item 6C Owner/Applicant: Daniel and Jacqueline Olson Project Address: 321 Greenfield Avenue Assessor s Parcel

More information

ORDINANCE NO. STRTF Review

ORDINANCE NO. STRTF Review ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES AMENDING SECTIONS 5.04.310, 21.23A.010, 21.23A.020, 21.23A.030, AND 21.23A.050, REPEALING CHAPTER 21.15, AND ADDING CHAPTER

More information

PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING

PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING SUBJECT: INTENSIFICATION OF USE FROM RESTAURANT WITH OUTDOOR DINING TO A BAR WITH LIVE ENTERTAINMENT (ROCCO S TAVERN). ADDRESS: INITIATED BY: 8900 SANTA

More information

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010 Overholtzer Tenative Parcel Map, 08TPM-00000-00003 Page B-1 I. PROJECT DESCRIPTION ATTACHMENT B: CONDITIONS OF APPROVAL Overholtzer Tentative Parcel Map Case No. 08TPM-00000-0003/TPM 14,744 Date: October

More information

EFFECTIVE DATE JULY XX, 2016

EFFECTIVE DATE JULY XX, 2016 Attachment 2 WALNUT CREEK DESIGN REVIEW COMMISSION RESOLUTION NO. XXXX APPLICATION Y15-029 TRINITY HEIGHTS CONDOMINIUMS 1950 AND 1962 TRINITY AVENUE APNs 178-071-05 and 178-071-03 EFFECTIVE DATE JULY XX,

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP 17522 December 13, 2016 WHEREAS, Yorba Linda Estates, LLC, OC 33, LLC and the Nicholas/Long Family

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

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

Applicant Address: 3325 Longview Drive, St 311. State/Zip: Ca/ Phone: (916)

Applicant Address: 3325 Longview Drive, St 311. State/Zip: Ca/ Phone: (916) Planning Application Form Cover Sheet This application form is required as part of any planning development request. Other required items are indicated on the accompanying instructions and checklists.

More information

CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box Santa Ana Street Cudahy, California

CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box Santa Ana Street Cudahy, California CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box 1007 5220 Santa Ana Street Cudahy, California 90201-6024 PLANNING DIVISION PLANNING APPLICATION FOR MAJOR PROJECTS Appeal Change of Zone

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT APPLICATION: CUP2017-09 AGENDA ITEM: PH-1 PREPARED BY: Austin Arnold Planning Technician MEETING DATE: October 11, 2017 SUBJECT: REQUEST: APPLICANT: Conditional Use Permit

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of December 7, Agenda Item 5A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of December 7, Agenda Item 5A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of December 7, 2015 Agenda Item 5A Owner: Samantha Lyman & Doug Penman Design Professional: Daniel Castor, Castor Architecture Project

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

City of Imperial Planning Commission and Traffic Commission

City of Imperial Planning Commission and Traffic Commission Staff Report Agenda Item No. D-1 To: From: City of Imperial Planning Commission and Traffic Commission Lisa Tylenda, Planner Date: September 21, 2017 Subject: Variance #V1702 Advertisement signs & flags

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #13-07 AGENDA ITEM: 4.1

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #13-07 AGENDA ITEM: 4.1 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #13-07 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Mar. 20, 2013 PREPARED BY: Julie Nelson, Associate

More information

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, June 12, :30 PM

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, June 12, :30 PM Table of Contents Agenda 2 May 8, 2017 Minutes 5 Conditional Use Permit 17-01, Mario Castelan Tire Shop 14306 W. Whitesbridge (adjacent to JS Auto Sales and Kerman Auto Dismantling Site) Staff Report 7

More information

ORDINANCE NO. The Board of Supervisors of the County of Ventura ( County ) ordains as follows: Section 1 Purpose

ORDINANCE NO. The Board of Supervisors of the County of Ventura ( County ) ordains as follows: Section 1 Purpose ORDINANCE NO. AN ORDINANCE OF THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AMENDING DIVISION 8, CHAPTER 1.1, ARTICLES 2, 4, AND 5 OF THE VENTURA COUNTY ORDINANCE CODE, COASTAL ZONING ORDINANCE, TO REGULATE

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 10 DATE: 1211 0108 TO: 1 PLANNING CONIMISSION CASE: APPLICANT: LOCATION: ENVIRONMENTAL STATUS: PREPARED BY: Tentative

More information

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

PA Parking Adjustment for a change in use at 1300 Solano Ave. TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Anne Hersch, AICP, Planning Manager PA16-082 Parking Adjustment for a change in use at 1300 Solano Ave. DATE: November 9, 2016 Property Owner/ Applicant/Representative:

More information

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760) CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 SECOND DWELLING UNIT PERMIT FOR INTERNAL USE ONLY Case No: Date Submitted: Fees Submitted:

More information

LOT LINE ADJUSTMENT GENERAL INFORMATION AND

LOT LINE ADJUSTMENT GENERAL INFORMATION AND LOT LINE ADJUSTMENT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org

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

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 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

CITY OF SAN GABRIEL PLANNING COMMISSION REGULAR MEETING

CITY OF SAN GABRIEL PLANNING COMMISSION REGULAR MEETING CITY OF SAN GABRIEL PLANNING COMMISSION REGULAR MEETING MONDAY, SEPTEMBER 10, 2018 6:30 P.M. City Hall Council Chamber 425 South Mission Drive, San Gabriel, 91776 Norman F. Garden Chairman Tom Klawiter

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005- A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE

More information

PLANNING COMMISSION AGENDA REPORT SUMMARY

PLANNING COMMISSION AGENDA REPORT SUMMARY Meeting Date: February 1, 2018 PLANNING COMMISSION AGENDA REPORT SUMMARY Subject: Prepared by: 400 Main Street, Proposed Real Estate Office Jon Biggs, Community Development Director Attachment(s): A. Revised

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1873-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE APPROVING A MODIFICATION TO CONDITIONAL USE PERMIT NO. 97-004 AND A MODIFICATION TO PLANNED DEVELOPMENT PERMIT NO.

More information

OLIVENHAIN MUNICIPAL WATER DISTRICT PRIVATE ENCROACHMENT PERMIT NO. R-E-C-I-T-A-L-S

OLIVENHAIN MUNICIPAL WATER DISTRICT PRIVATE ENCROACHMENT PERMIT NO. R-E-C-I-T-A-L-S RECORDING REQUESTED BY & WHEN RECORDED RETURN TO: Olivenhain Municipal Water District 1966 Olivenhain Road Encinitas, California, 92024-5699 (This space for recorder s use) A.P.N. No. OLIVENHAIN MUNICIPAL

More information

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

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

TOWNSHIP OF MANALAPAN ORDINANCE NO

TOWNSHIP OF MANALAPAN ORDINANCE NO TOWNSHIP OF MANALAPAN ORDINANCE NO. 2014-07 AN ORDINANCE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF MANALAPAN, COUNTY OF MONMOUTH, NEW JERSEY AMENDING AND SUPPLEMENTING THE CODE OF THE TOWNSHIP OF MANALAPAN

More information

CITY COUNCIL AND BURA AGENDA MEMORANDUM

CITY COUNCIL AND BURA AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AND BURA AGENDA MEMORANDUM To: From: By: Agenda Title Mayor, City Council, and Broomfield Urban Renewal Authority Charles Ozaki, City and County Manager

More information