COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

Size: px
Start display at page:

Download "COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT"

Transcription

1 COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT Control No.: PLNP Type: UPZ TO: FROM: ZONING ADMINISTRATOR COMMUNITY DEVELOPMENT DEPARTMENT CONTACT: Carol Gregory, Planner III, (916) ; PROJECT DESCRIPTION PLNP U-Haul. Request for Use Permit to allow a Utility Truck and Trailer Rental and Storage Facility at 7035 and 7041 Watt Avenue, on the west side of Watt Avenue, approximately 800 feet south of Q Street, in the North Highlands community. Applicant: Azarm Rad; APNs: , 035; Environmental Document: Exempt. District 4: Roberta MacGlashan APPLICANT/OWNER: Azarm Rad 7035 Watt Avenue North Highlands, CA OWNER: Sheryl Hayden 7031 Watt Avenue North Highlands, CA DETAILED REQUEST: A Use Permit to allow a Utility Truck and Trailer Rental and Storage Facility on approximately 1.29 acres in the GC (General Commercial) zone. The proposed project site currently has an existing approximately 5,181-square-foot building with a real estate office and oak furniture wholesale and retail store. The proposed Utility Truck and Trailer Rental and Storage Facility would operate in conjunction with the existing businesses on-site.

2 U-HAUL PLNP2011-UPZ ; 035 Overview: The proposed project consists of a request to allow a Utility Truck and Trailer Rental and Storage Facility on approximately 1.29 acres in conjunction with a real estate office and oak furniture wholesale and retail store located at 7035 and 7041 Watt Avenue in the North Highlands community area. Summary of Significant Issues: APN: has an existing Code Enforcement Case (CODX ) that is in violation of operating a Utility Truck and Trailer rental business without meeting the requirements for this type of business as defined in the Sacramento County Zoning Code. It is assumed that the U-Haul facility has been operating at this location since October 2010, when the Code Enforcement Case was opened on the property in violation of operating the business without obtaining a Conditional Use Permit. According to the applicant, the U-Haul business has been in operation with the furniture store for approximately 7 years. The applicant purchased the property in CPAC Recommendation: The North Highlands Community Planning Advisory Council (CPAC) met on April 24, 2012 and recommended APPROVAL (6-0) of the proposed project. The Council had no comments or conditions on the proposed project and no residents were in attendance regarding the proposal. Recommendations: Staff is recommending APPROVAL of the proposed project, with conditions requiring the property to comply with Zoning Code landscaping and signage requirements, Zoning Code regulations for a Utility Truck and Trailer Rental and Storage Use, and upgrading the frontage of the property along Watt Avenue to comply with County Improvement Standards. Additionally, a five (5) year time limit is included with the Use Permit request, to ensure that the proposal will be reviewed in the future so the compatibility of land uses within the surrounding area can be evaluated at that time in accordance with the proposed North Watt Corridor Plan. I. Location Maps 3 II. Project Analysis 4 III. Staff Recommendations 8 IV. Attachments 12 V. Exhibits 12 CAG:cag:gvc srplnp

3 U-HAUL PLNP2011-UPZ ; 035 I. LOCATION MAPS CAG:cag:gvc srplnp

4 U-HAUL PLNP2011-UPZ ; 035 II. PROJECT ANALYSIS A. Adjacent Land Uses and Zoning: Existing Land Use Zoning and Community Plan Designations Subject Property Real Estate Office/Furniture GC Store/Parking Lot North Retail/Commercial Small Retail GC Single Tenant South Vacant GC East Vacant Recreational Private Club GC Health Spa West Single-family Residential (across Watt Avenue) RD-5 B. History/Background: County records dating back to the 1950s indicate that the subject parcels was zoned A-1 and A-1-A (Agricultural). On December 10, 1958, the subject parcels and surrounding adjacent parcels were rezoned from A-1-A (Agricultural) to C-1 (Limited Commercial). As a result of the North Highlands- North Central Area Zoning Consistency Hearings, the subject parcels were rezoned to LC (Limited Commercial) on July 2, 1975 (ZMA #3372; SZC 75-37). As a result of the North Highlands-North Central Area Zoning Consistency Hearings, the subject parcels were rezoned to their current zoning designation of GC (General Commercial) on May 3, 1979 (ZMA #3992; SZC 79-22). The subject parcels were formerly one larger (1) Assessor s Parcel Number (APN): This former parcel was part of a Boundary Line Adjustment that was withdrawn on May 1, The subject parcels were included in Tentative Parcel Map to divide the former APN and an adjacent APN totaling 4.8 acres into three (3) lots approved by the Subdivision Review Committee (SRC) on January 29, 1980, thus dividing the larger parcels to where the subject parcels were one former APN: The subject parcels were created through a Tentative Parcel Map to divide 1.5± acres into two (2) lots approved by the SRC on February 28, 1984 (Control No PM-020). The current project proposal was submitted to the County Community Development Department on June 20, APN: has an existing Code Enforcement Case (CODX ) that is in violation of operating a Utility Truck and Trailer rental business without meeting the requirements for this type of business as defined in the Sacramento County Zoning Code (see Section C: Project Description for further discussion). The case was opened on October 27, 2010, so it is assumed that the Utility Truck and Trailer rental business has been operating on the property since this time. C. Project Description: The applicant is requesting a Use Permit to allow a Utility Truck and Trailer Rental and Storage Facility on approximately 1.29 acres in the GC CAG:cag:gvc srplnp

5 U-HAUL PLNP2011-UPZ ; 035 (General Commercial) zone. The proposed project site currently has an existing approximately 5,181 square foot building with a real estate office and oak furniture wholesale and retail store. The proposed Utility Truck and Trailer Rental and Storage Facility, known as U-Haul, would operate in conjunction with the existing businesses on-site. It is assumed that the U-Haul facility has been operating at this location since October 2010, when a Code Enforcement case (CODX ) was opened on the property in violation of operating the business without obtaining a Conditional Use Permit. According to the applicant, the U-Haul business has been in operation with the furniture store for approximately 7 years. The applicant purchased the property in Sacramento County Zoning Code (SZC) Section requires that the rental and storage of utility trucks and trailers may be ancillary to all other permitted and conditionally permitted uses regulated by SZC Section , upon the approval of a Conditional Use Permit by the Zoning Administrator. The applicant recently included an addressing and mailing service as part of the U-Haul facility onsite, which is a permitted use in the GC Zone, pursuant to SZC Section (B)(1). A recycling center, insurance agency, and non-profit religious and humanitarian organization also operate on the proposed project site, according to County business license records for the property. The insurance agency and non-profit organization are considered office uses that are also permitted uses in the GC zone pursuant to Zoning Code Commercial Land Use Tables. The recycling center is permitted through the Business License, State CRV Certification, and County Design Review (Control No. DRCP ). Assessor s Parcel Number (APN) , owned by the applicant, currently has the existing building on-site and approximately 52 parking spaces while APN: is a parking lot with approximately 56 parking spaces owned by a separate property owner. The applicant has an agreement with this property owner to use this parking lot for the U-Haul business and other businesses conducted on APN: The applicant indicates in the proposed project s justification statement that with the family operated businesses currently conducted on-site, the square footage of the existing building will be increased to approximately 18,000 square feet within five (5) years. The businesses conducted on-site are intended to be small businesses oriented to the needs of residents within the local community. The proposed project site is located within the Sacramento Area Sewer District (SASD) and Sacramento Regional County Sanitation District (SRCSD) service boundary, but the existing building on-site is not connected to any public sewer line. D. Consistency with General Plan and/or Community Plan: 1. General Plan: The request is consistent with the 2030 General Plan Commercial and Offices Designation and Text in that no policy conflicts have been identified. The proposed project site is also located within the Mixed Use Corridor designation, which indicates commercial corridors targeted by the County for revitalization with mixed-use, retail, employment and residential uses that are both compact and transit oriented. The proposed project site is CAG:cag:gvc srplnp

6 U-HAUL PLNP2011-UPZ ; 035 located within the proposed North Watt Corridor Plan area (see Section E: North Watt Corridor Plan for further discussion). 2. Community Plan: The request is consistent with the North Highlands-Old Foothill Farms Community Plan that designates the proposed project site as GC (General Commercial) in that no policy conflicts have been identified. E. North Watt Corridor Plan: The North Watt Corridor Plan has been initiated by the County Board of Supervisors and covers approximately 750 acres distributed along a 4-mile stretch of Watt Avenue. The Corridor Plan covers areas which are in most cases already developed, and is intended to guide redevelopment within the area over the long-term planning horizon of 20 years. Design standards, redevelopment guidelines, and policies will be adopted as part of a Special Planning Area (SPA) for the area. Although the Corridor Plan has not been adopted at the time of this writing, it is applicable to the site and the proposed project request. The proposed project site is located within the far northern end of the Corridor Plan in the Elkhorn District with a designation of Mixed Use with Residential Focus (RMU-1). The long-term vision for the Elkhorn District is envisioned as a residential mixed-use neighborhood with predominately medium-density residential uses (15-25 dwelling units per an acre) representing a variety of housing types. The request to allow a Utility Truck and Trailer Rental and Storage Facility is not specifically identified as a land use category within the land use tables of the North Watt Corridor Plan. When this situation occurs, the Corridor Plan has a provision in place to revert back to the Sacramento County Zoning Code (SZC) Commercial Land Use Tables and the Limited Commercial (LC) zone to determine whether the land use in question is allowed in this zone. The request to allow a Utility Truck and Trailer Rental and Storage Facility is allowed in the LC zone subject to the issuance of a Conditional Use Permit by the appropriate hearing authority and subject to the ancillary uses and development standards of SZC Title III, Chapter 15, Article 5.5. County Planning Division staff are supportive of the Use Permit request since the site will continue to operate in conjunction with the existing businesses on-site and is compatible with surrounding and adjacent land uses within the area (see Section F: Neighborhood Compatibility for further discussion). Although the proposed project request is not consistent with the long-term vision of the Elkhorn District, the proposal is seen as a continued interim use. A condition of approval has been included for the Use Permit to expire within five (5) years from the date the proposed North Watt Corridor Plan takes effect, so the compatibility of land uses within the surrounding area can be evaluated at that time, especially if the current economic climate changes to support different land uses within the area consistent with the proposed North Watt Corridor Plan. F. Neighborhood Compatibility: The proposed project site is located on the west side of Watt Avenue, in between Elkhorn Boulevard and Q Street. This portion of Watt Avenue currently has a variety of land use types, including many underutilized or CAG:cag:gvc srplnp

7 U-HAUL PLNP2011-UPZ ; 035 vacant buildings and properties. Across Watt Avenue from the site to the east is a single-family residential neighborhood. To the north of the site is a single tenant small retail/commercial use, to the west of the site is a vacant recreational private club and health spa building, and to the south of the site is vacant parcel that was once developed in relation to the adjacent vacant recreational private club and health spa building. The majority of parcels surrounding the site and along this west side portion of Watt Avenue are zoned GC (General Commercial), with the exception of RD-20 (Multi-Family Residential), SC (Shopping Center), and Business Professional (BP) zoned parcels south of the site along Watt Avenue near Elkhorn Boulevard. The proposed project request is compatible with the surrounding land uses and with the land uses along this portion of Watt Avenue in that it is an additional business supplementing the existing businesses on this property and allows the continued operation of a business in an area that has numerous underutilized or vacant buildings and properties with the potential for future redevelopment based on the long-term vision of the proposed North Watt Corridor Plan. G. Development Standards: The proposed project site meets the development standards for the General Commercial (GC) zone in regards to front, side, and rear yard setbacks for the existing building on-site, the existing building s height, and the number of required parking spaces for the uses conducted on the property. The property does not meet the front yard area and parking lot landscaping requirements of the County Zoning Code. In addition, an existing monument sign is located on the property fronting Watt Avenue along with signage attached to the existing building. It is unknown whether this existing signage on the property meets Zoning Code standards. Conditions have been included requiring within six (6) months of the issuance of the Use Permit, final development plans shall be reviewed by the County Community Development Department, Planning Division, during the plan check process to assure compliance with Zoning Code requirements for landscaping and signage. This includes providing a planter area fronting Watt Avenue pursuant to the development requirements of Sacramento County Zoning Code (SZC) Section and providing parking lot finger islands with landscaping at a minimum of 8-feet x 16- feet within the parking lot area on-site at a ratio of one (1) island for every 8-10 spaces pursuant to SZC Section (c). It is recommended that enough parking lot landscaping is provided so as to cover 50% of the total parking area with tree canopies from the approved County Tree List within fifteen (15) years pursuant to SZC Section (d). All parking spaces fronting Watt Avenue would need to be removed to meet the 56-foot front yard setback requirement for commercial land use zones pursuant to SZC Section (b). As well, existing signs or future signs for the proposed project shall be reviewed for conformance to on-site sign regulations for Commercial and Industrial Zones pursuant to SZC Section A condition is also included requiring the proposed project to comply with the Zoning Code Development Standards for Utility Truck and Trailer Rental and Storage CAG:cag:gvc srplnp

8 U-HAUL PLNP2011-UPZ ; 035 pursuant to SZC Section The standards require utility trucks permitted based on a ratio of one (1) truck per every 4,000 square feet of lot area, not to exceed a maximum of eight (8) trucks; utility trailers permitted based upon a ratio of one (1) trailer per every 8,000 square feet of lot area, not to exceed a maximum of four (4) trailers; utility trucks, unless under 7,000 lbs., GVRW, must have a van body, have no more than two (2) axles, and not be equipped with lift-gate; and utility trucks or trailers may not be stored or parked within the front or side street yard setbacks, within required parking and landscape areas, or within the required ten (10) foot setback for commercial property adjacent to residential. Lastly, vehicles must be parked in an area with asphaltic concrete or similar surface. With conditions requiring compliance with Zoning Code standards for landscaping, signage, and the Utility Truck and Trailer Rental and Storage use, the proposed project meets County Development Standards for the land uses conducted on the property. H. Access/Circulation Issues: The proposed project site is currently access by two (2) 35-foot wide driveways from Watt Avenue that are approximately 16 feet apart. The proposed project was reviewed by the staff from the County Department of Transportation (SacDOT) and the County Site Improvement Review and Permit Section (SIPS). Both agencies provided conditions of approval to the Use Permit requiring public street improvements along Watt Avenue to meet County Improvement standards. This includes removing one of the two driveways accessing the site from Watt Avenue and widening the driveway to 45-feet. Additionally, a condition of approval has been included to the Use Permit requiring written verification from the Sacramento Metropolitan Fire District that fire protection arrangements are provided to the extent possible to their satisfaction prior to issuance of building permits or closure of Code Enforcement Case CODX With County agency conditions, access and circulation impacts from the proposed project have been addressed. III. STAFF RECOMMENDATIONS The request is consistent with the County General Plan, the North Highlands-Old Foothill Farms Community Plan, and with conditions, the County Zoning Code Development standards for the (GC) General Commercial Zone. The proposed project request is compatible with the surrounding land uses and with the land uses along this portion of Watt Avenue in that it is an additional business supplementing the existing businesses on this property and allows the continued operation of a business in an area that has numerous underutilized or vacant buildings and properties with the potential for future redevelopment based on the long-term vision of the proposed North Watt Corridor Plan. Although the proposed project is not consistent with the long-term vision of the proposed North Watt Corridor Plan, the proposal is seen as an interim use and with a five (5) year time limit on the Use Permit, will be reviewed in the future so the compatibility of land uses within the surrounding area can be evaluated at that time. Access to the proposed project site is provided by two (2) driveways off of Watt Avenue. The proposed project request is conditioned for the property to comply with Zoning Code landscaping and signage CAG:cag:gvc srplnp

9 U-HAUL PLNP2011-UPZ ; 035 requirements, Zoning Code regulations for a Utility Truck and Trailer Rental and Storage use, and upgrade the frontage of the property along Watt Avenue to comply with County Improvement Standards. For these reasons, staff recommends APPROVAL of this proposal. A. Recommended Zoning Administrator Actions: 1. Environmental Documentation: Recognize the EXEMPT status of the request under Section 15301, Class Use Permit: APPROVE the requested entitlement to allow a Utility Truck and Trailer Rental and Storage Facility on approximately 1.29 acres to operate in conjunction with the existing businesses on-site, subject to the findings listed in Section III.B and the conditions listed in Section III.C of this report. 3. Mitigation Monitoring and Reporting Program: None. B. Recommended Findings: The staff recommendations are based upon the following considerations: 1. The request is consistent with the County General Plan Map Commercial and Offices Designation and Text in that no policy conflicts have been identified. 2. The request is consistent with the North Highlands-Old Foothill Farms Community Plan Map and Text. 3. The proposed development will conform to applicable Zoning Code regulations Section thru , thru , , , (c)(d), and Staff has identified no effects from the proposal which would result in a significant detrimental impact on adjoining or neighboring properties if the conditions, as recommended by staff, are adopted. 5. The granting of the Use Permit will not, under the circumstances of the particular case, be detrimental to the health, safety, peace, morals, comfort, or general welfare of persons residing or working in the neighborhood of such proposed use or be detrimental or injurious to property and improvements in the neighborhood or to the general welfare of the County in that: a. The proposed project request is compatible with the surrounding land uses and with the land uses along this portion of Watt Avenue in that it is an additional business supplementing the existing businesses on this property and allows the continued operation of a business in an area that has numerous underutilized or vacant buildings and properties with the potential for future redevelopment based on the long-term vision of the proposed North Watt Corridor Plan. b. Although the proposed project is not consistent with the long-term vision of the proposed North Watt Corridor Plan, the proposal is seen as an CAG:cag:gvc srplnp

10 U-HAUL PLNP2011-UPZ ; 035 interim use. With a five (5) year time limit on the Use Permit, the proposal will be reviewed in the future so the compatibility of land uses within the surrounding area can be evaluated at that time. c. The proposed project request is conditioned for the property to comply with Zoning Code landscaping and signage requirements, Zoning Code regulations for a Utility Truck and Trailer Rental and Storage Use, and upgrade the frontage of the property along Watt Avenue to comply with County Improvement Standards. C. Recommended Conditions: Any approval of the Use Permit shall be subject to the following conditions: 1. The final development plans shall be in substantial compliance with Exhibits 1 (Existing Site Plan), 2 (Floor Plan), 3 (HVAC), 4 (Electrical), 5 (Existing Elevations East and South), 6 (Existing Elevations North and West), 7 (Existing Parking Plan), and 8 (Building Photo Elevations). (Sacramento County Community Development Department Planning Division) 2. This action does not relieve the applicant of the obligation to comply with all ordinances, statutes, regulations and procedures. Any required subsequent procedural actions shall take place within 36 months of the date on which the permit became effective or this action shall automatically be null and void. (Sacramento County Community Development Department Planning Division) 3. Within three (3) months of the issuance of the Use Permit, the applicant shall close open violation Code Enforcement case CODX for APN: (Sacramento County Community Development Department Planning Division) 4. The Use Permit shall expire five (5) years from the date the North Watt Corridor Plan takes effect. (Sacramento County Community Development Department, Planning Division) 5. Provide written verification from the Sacramento Metropolitan Fire District that fire protection arrangements are provided to the extent possible to their satisfaction prior to issuance of building permits or closure of Code Enforcement Case CODX (Sacramento County Community Development Department Planning Division) 6. Within six months of the issuance of the Use Permit, final development plans shall be reviewed by the County Community Development Department, Planning Division, during the plan check process to assure compliance with all ordinance requirements and the following: CAG:cag:gvc srplnp

11 U-HAUL PLNP2011-UPZ ; 035 a. Provide a 3-foot wide planter along APN: fronting Watt Avenue pursuant to the development requirements of Sacramento County Zoning Code (SZC) Section Additionally, all parking spaces fronting Watt Avenue on APN: shall be removed to meet the 56-foot front yard setback requirement for commercial land use zones pursuant to SZC Section (b). b. Provide parking lot finger islands with landscaping at a minimum of 8-feet x 16-feet within the parking lot area on-site at a ratio of one (1) island for every 8-10 spaces pursuant to SZC Section (c). It is recommended that enough parking lot landscaping is provided so as to cover 50% of the total parking area with tree canopies from the approved County Tree List within fifteen (15) years pursuant to SZC Section (d). c. Any existing signs or future signs for the proposed project shall conform to on-site sign regulations for Commercial and Industrial Zones pursuant to SZC Section (Sacramento County Community Development Department, Planning Division) 7. The proposed project shall comply with the Sacramento County Zoning Code (SZC) Development Standards for Utility Truck and Trailer Rental and Storage pursuant to SZC Section as follows: a. Utility trucks will be permitted based on a ratio of one (1) truck per every 4,000 square feet of lot area, not to exceed a maximum of eight (8) trucks. Utility trailers will be permitted based upon a ratio of one (1) trailer per every 8,000 square feet of lot area, not to exceed a maximum of four (4) trailers. [SZC Section (a)] b. Utility trucks, unless under 7,000 lbs., GVRW, must have a van body, have no more than two (2) axles, and not be equipped with lift-gate. [SZC Section (b)] c. Utility trucks or trailers may not be stored or parked within the front or side street yard setbacks; nor within required parking and landscape areas; nor within the required ten (10) foot setback for commercial property adjacent to residential. [SZC Section (c)] d. Vehicles must be parked in an area with asphaltic concrete or similar surface. [SZC Section (d)] (Sacramento County Community Development Department Planning Division) 8. Upgrade right-of-way improvements to meet current County Improvement Standards. (Sacramento County Site Improvement and Permits Section SIPS) CAG:cag:gvc srplnp

12 U-HAUL PLNP2011-UPZ ; Secure approval of civil engineered site improvement plans from the SIPS Section of the Municipal Services Agency. (Sacramento County Site Improvement and Permits Section SIPS) 10. Grant the County an Irrevocable Offer of Dedication (I.O.D.) of right-of-way for Watt Avenue based on a standard thoroughfare to the satisfaction of the Department of Transportation. (Sacramento County Department of Transportation) 11. The existing driveway shall be upgraded to ADA standards pursuant to the Sacramento County Improvement Standards and to the satisfaction of the Department of Transportation. (Sacramento County Department of Transportation) 12. Any proposed project not incorporating an entry design that will accommodate access control gates pursuant to Sacramento County Code 17.04, Section shall not be approved for future access control gates. (Sacramento County Department of Transportation) 13. Sacramento County Environmental Management Department (EMD) approval will be required for any modification to existing septic system or for any new septic system. (Sacramento Area Sewer District) IV. ATTACHMENTS A. CPAC Referral B. Aerial Photo C. Context Photos V. EXHIBITS 1. Existing Site Plan 2. Floor Plan 3. HVAC 4. Electrical 5. Existing Elevations East and South 6. Existing Elevations North and West 7. Existing Parking Plan 8. Building Photo Elevations This staff report was prepared on May 8, CAG:cag:gvc srplnp

13

14

15 AERIAL PHOTO CONTROL #: PLNP2011-UPZ PROJECT NAME: U-HAUL APN: , 035 PHOTO TAKEN: 2011

16

17 1. Photo of the existing building on-site from Watt Avenue. Direction of the photo is toward the northwest. 2. Photo of the existing building on-site from the adjacent southerly property. Direction of the photo is toward the north. CONTEXT PHOTO NOS.: 1 & 2 CONTROL #: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 1 of 10

18 1. Photo of an existing driveway to the proposed project site from Watt Avenue. Direction of the photo is toward the south. 2. Photo of a second driveway to the proposed project site from Watt Avenue. Direction of the photo is toward the northeast. CONTEXT PHOTO NOS.: 3 & 4 CONTROL NO.: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 2 of 10

19 1. Photo of existing signage on the property for the U-Haul business with the landscaped planter and parking lot area in the background of the photo. Direction of the photo is toward the west. 2. Photo of the existing signage on the property for the U-Haul business. Direction of the photo is toward the southeast. CONTEXT PHOTO NOS.: 5 & 6 CONTROL #: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 3 of 10

20 1. Photo of the landscaped planter area at the southern portion of the proposed project site with U-Haul trucks parked at the left of the photo. Direction of the photo is toward the east. 2. Photo of the frontage area and landscaping of the proposed project site from Watt Avenue. Direction of the photo is toward the north. CONTEXT PHOTO NOS.: 7 & 8 CONTROL NO.: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 4 of 10

21 1. Photo of the landscaped frontage area facing Watt Avenue for the property to the north of the proposed project site. Direction of the photo is toward the northeast. 2. Photo of the landscape planter area for the property to the south of the proposed project site. In the background of the photo is the landscaped planter area for the proposed project site s parking lot area and a vacant building formerly used as a recreation center adjacent to the proposed project site. Direction of the photo is toward the west. CONTEXT PHOTO NOS.: 9 & 10 CONTROL NO.: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 5 of 10

22 1. Photo of the rear portion of the existing building on-site with U-Haul trucks parked in the parking lot area behind the building. Direction of the photo is toward the northeast. 2. Photo of a recycling center located in the parking area on-site with U-Haul trucks parked in the background of the photo. Direction of the photo is toward the west. CONTEXT PHOTO NOS.: 11 & 12 CONTROL NO.: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 6 of 10

23 1. Photo of the parking lot area on-site for the proposed project. Direction of the photo is toward the northwest. 2. Photo of another view of the parking lot area on-site for the proposed project with the vacant Recreation Center building adjacent to the site in the background of the photo. Direction of the photo is toward the west. CONTEXT PHOTO NOS.: 13 & 14 CONTROL NO.: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 7 of 10

24 1. Photo of the adjacent southerly property which is currently vacant. Direction of the photo is toward the south. 2. Photo of a gated driveway providing access to the adjacent southerly parcel from Watt Avenue with the landscaped planter area on-site at the left of the photo. Direction of the photo is toward the east. CONTEXT PHOTO NOS.: 15 & 16 CONTROL NO.: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 8 of 10

25 1. Photo of the U-Haul business inside the existing building on-site. Direction of the photo is toward the south. 2. Photo of a postal service and shipping business in conjunction with the U-Haul business inside the existing building on-site. Direction of the photo is toward the northeast. CONTEXT PHOTO NOS.: 17 & 18 CONTROL NO.: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 9 of 10

26 1. Photo of the furniture store business inside the existing building on-site. Direction of the photo is toward the north. 2. Photo of the furniture store business inside the existing building on-site. Direction of the photo is toward the south. CONTEXT PHOTO NOS.: 19 & 20 CONTROL NO.: PLNP2011-UPZ PROJECT NAME: U-HAUL PARCEL NO.: , 035 DATE: ZA ATTACHMENT C Page 10 of 10

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT

COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT Control No.: PLNP2013-00066 Type: UPP TO: FROM: SUBDIVISION REVIEW COMMITTEE DEPARTMENT OF COMMUNITY DEVELOPMENT CONTACT: Carol Gregory,

More information

COUNTY OF SACRAMENTO CALIFORNIA PLANNING COMMISSION REPORT

COUNTY OF SACRAMENTO CALIFORNIA PLANNING COMMISSION REPORT COUNTY OF SACRAMENTO CALIFORNIA PLANNING COMMISSION REPORT Control No.: PLNP2012-00140 Type: PMR-EXR TO: FROM: COUNTY PLANNING COMMISSION DEPARTMENT OF COMMUNITY DEVELOPMENT CONTACT: Christopher Castorena,

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT For the Agenda of: May 4, 2016 To: From: Subject: Supervisorial District(s): Zoning Administrator Department of Community Development PLNP2015-00222.

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT Control No.: PLNP2012-00058 Type: VAZ TO: FROM: ZONING ADMINISTRATOR DEPARTMENT OF COMMUNITY DEVELOPMENT CONTACT: Rebecca Boschee, Planner, 874-3104;

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Control No.: PLNP2007-00537 Type: PMR TO: FROM: SUBJECT: SUBDIVISION REVIEW COMMITTEE PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CHRIS BOTTIMORE TENTATIVE PARCEL MAP

More information

ARTICLE 214. PD 214.

ARTICLE 214. PD 214. ARTICLE 214. PD 214. SEC. 51P-214.101. LEGISLATIVE HISTORY. PD 214 was established by Ordinance No. 18880, passed by the Dallas City Council on October 2, 1985. Ordinance No. 18880 amended Ordinance No.

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING September 13, 2017 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT August 18, 2016

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT August 18, 2016 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT August 18, 2016 DEVELOPMENT NAME SUBDIVISION NAME Mullinax Ford Subdivision Mullinax Ford Subdivision LOCATION CITY COUNCIL DISTRICT District 6 Southeast

More information

ANTELOPE COMMUNITY PLANNING ADVISORY COUNCIL

ANTELOPE COMMUNITY PLANNING ADVISORY COUNCIL THURSDAY JULY 6, 2006 7:00 PM ANTELOPE COMMUNITY PLANNING ADVISORY COUNCIL North Highlands/Antelope Library 4235 Antelope Road, Antelope, CA 95843 http://www.saccounty.net/planning/cpac/cpac.html Note:

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 SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP ITEM NO. 9 CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 PROJECT TITLE Yogurt Time Center ADDRESS/LOCATION 3093 Marlow Road ASSESSOR S PARCEL

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DATE: TO: Hearing Officer SUBJECT: Minor Variance #11876 LOCATION: APPLICANT: ZONING DESIGNATION: GENERAL PLAN DESIGNATION: CASE PLANNER: STAFF

More information

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

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

More information

City of 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

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/07/2012

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/07/2012 PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/07/2012 APPLICATION NO. CODE SECTION REQUIRED PROPOSED VARIANCE ZV-2009-03300 Variance

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

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

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT. A. Applicant: Ronald Principato/ Principato Accessory Apartment

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT. A. Applicant: Ronald Principato/ Principato Accessory Apartment LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT TYPE OF CASE: CASE NUMBER: SPECIAL EXCEPTION SEZ2010-00002 HEARING EXAMINER DATE: JUNE 30, 2010 I. APPLICATION SUMMARY:

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING January 27, 2016 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative Parcel

More information

CHAPTER 10: SPECIAL PERMITS

CHAPTER 10: SPECIAL PERMITS ARTICLE 1: PERMITS GENERALLY 110-01. Application CHAPTER 10: SPECIAL PERMITS Application for a variance, conditional use permit, lot reduction permit, special development permit, exception, or mobilehome

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: June 28, 2007 Time: 1:45pm Agenda Item No.: 4 Project Description: Combined Development Permit including after-the-fact permits to allow a 138 square foot

More information

Board of Adjustment Staff Report Meeting Date: June 1, 2017

Board of Adjustment Staff Report Meeting Date: June 1, 2017 Board of Adjustment Staff Report Meeting Date: June 1, 2017 Subject: Applicant: Agenda Item Number: Summary: Recommendation: Prepared by: Phone: E-Mail: Administrative Permit Case Number Powning Family

More information

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333)

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY 020333 RESOLUTION NO. 000 A.P.# 243-031-002- In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven

More information

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 NEW BUSINESS - AGENDA ITEM No. 2: JOANNE RICHARDSON TENTATIVE PARCEL MAP (TPM-17-04) APPLICANT: PROPERTY OWNER: PROJECT SUMMARY: GENERAL

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

Rapid City Planning Commission Rezoning Project Report

Rapid City Planning Commission Rezoning Project Report Rapid City Planning Commission Rezoning Project Report April 21, 2016 Item #9 Applicant Request(s) Case # 16RZ011; a request to rezone property from Central Business District to General Commercial District

More information

Introduction. Background DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Planning Division. m e m o r a n d u m TO: The Urbana Zoning Board of Appeals

Introduction. Background DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Planning Division. m e m o r a n d u m TO: The Urbana Zoning Board of Appeals DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Planning Division m e m o r a n d u m TO: FROM: The Urbana Zoning Board of Appeals Christopher Marx, AICP, Planner I DATE: March 16, 218 SUBJECT: ZBA Case ZBA-218-C-2:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.3 AGENDA TITLE: A public hearing to consider a General Plan Amendment, Specific Plan Amendment, Rezone, Tentative Subdivision Map, Abandonment

More information

Planning Commission Staff Report August 6, 2015

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

More information

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016 ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016 APPLICANT NAME SUBDIVISION NAME David Shumer 5955 Airport Subdivision CITY COUNCIL DISTRICT District 6 5955 Airport Boulevard, 754 Linlen

More information

STAFF REPORT. Community Development Director PO Box 4755 Beaverton, OR 97076

STAFF REPORT. Community Development Director PO Box 4755 Beaverton, OR 97076 STAFF REPORT HEARING DATE: July 7, 2010 TO: Planning Commission STAFF: Jana Fox, Assistant Planner PROPOSAL: Southeast Beaverton Office Commercial Zoning Map Amendment (ZMA2010-0006) LOCATION: The subject

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

Rapid City Planning Commission

Rapid City Planning Commission Rapid City Planning Commission Initial Planned Development Overlay Project Report June 7, 2018 Item #5 Applicant Request(s) Case # 18PD019 Initial Planned Development Overlay to allow an apartment complex

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

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811 CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811 ACTION OF THE ZONING ADMINISTRATOR On Thursday, September 14, 2017, the Zoning

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

STAFF REPORT FOR COASTAL DEVELOPMENT CDP# STANDARD PERMIT June 11, 2013 CPA-1. Victor Suarez Fern Drive Mendocino, CA 95460

STAFF REPORT FOR COASTAL DEVELOPMENT CDP# STANDARD PERMIT June 11, 2013 CPA-1. Victor Suarez Fern Drive Mendocino, CA 95460 CPA-1 OWNER/APPLICANT: REQUEST: ENVIRONMENTAL DETERMINATION: RECOMMENDATION: LOCATION: APPEALABLE AREA: PERMIT TYPE: TOTAL ACREAGE: GENERAL PLAN: Victor Suarez 45130 Fern Drive Mendocino, CA 95460 Construct

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

THE CITY OF RAYMORE, MISSOURI Single-Family Residential Zoning Districts

THE CITY OF RAYMORE, MISSOURI Single-Family Residential Zoning Districts THE CITY OF RAYMORE, MISSOURI Single-Family Residential Zoning Districts REGULATIONS COMMON TO ALL DISTRICTS: Uses permitted in each district include detached single-family dwellings, manufactured homes

More information

United States Post Office and Multi-Family Residential; and, Single- Family Residence with an Apartment

United States Post Office and Multi-Family Residential; and, Single- Family Residence with an Apartment Planning Commission File No.: AME2013 0009 January 9, 2014 Page 2 of 9 Existing Land Use: United States Post Office and Multi-Family Residential; and, Single- Family Residence with an Apartment Surrounding

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www. CityofSacramento.org 6 PUBLIC HEARING October 11, 212 To: Members of the Planning and Design Commission

More information

Request Conditional Use Permits (Craft Brewery & Open-Air Market) Staff Recommendation Approval. Staff Planner Bill Landfair

Request Conditional Use Permits (Craft Brewery & Open-Air Market) Staff Recommendation Approval. Staff Planner Bill Landfair Applicant Property Owner Weathersby Properties, LLC Public Hearing March 13, 2019 (Deferred February 13, 2019) City Council Election District Bayside Agenda Item D2 Request Conditional Use Permits (Craft

More information

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I M E M O R A N D U M Meeting Date: October 23, 2017 Item No. F-1 To: From: Subject: Planning and Zoning Commission Daniel Turner, Planner I PUBLIC HEARING: Consider a recommendation of a of Planned Development

More information

City of Brisbane. Zoning Administrator Agenda Report

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

More information

STAFF REPORT. Meeting Date: April 25, 2017

STAFF REPORT. Meeting Date: April 25, 2017 Meeting Date: April 25, 2017 Agency: City of Belmont Staff Contact: Damon DiDonato, Community Development Department, (650) 637-2908; ddidonato@belmont.gov Agenda Title: Amendments to Sections 24 (Secondary

More information

Hamilton County Regional Planning Commission

Hamilton County Regional Planning Commission Hamilton County Regional Planning Commission March 1, 2012 Colerain Township Staff Report Zone Map Amendment: Case No.: ZA2012-01 Joseph Toyota Prepared By: Amy Bancroft, Land Use Planner ACTION REQUESTED:

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019 DEVELOPMENT NAME SUBDIVISION NAME Springhill Village Subdivision Springhill Village Subdivision LOCATION 4350, 4354, 4356, 4358,

More information

Agenda Numbers: PC15-14 MEETING DATE: July 7, 2015 REPORT TO THE PLANNING COMMISSION

Agenda Numbers: PC15-14 MEETING DATE: July 7, 2015 REPORT TO THE PLANNING COMMISSION Agenda Numbers: PC15-14 MEETING DATE: July 7, 2015 REPORT TO THE PLANNING COMMISSION SUBJECT: Patton Computers, 264 Market Boulevard (The Market on Poplar, Lot #1) - Request approval of a Conditional Use

More information

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL

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

UPDATED REVISION SHEET October 7, 2014

UPDATED REVISION SHEET October 7, 2014 UPDATED REVISION SHEET October 7, 2014 Recommended Changes to the: August 2014 Second Public Review Draft of the Zoning Code September 17, 2014, Draft Design Guidelines Includes recommendations from September

More information

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: July 9, 2015

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: July 9, 2015 ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: July 9, 2015 APPLICANT NAME 2513 Dauphin Street, Inc. SUBDIVISION NAME Audubon Place Extension No. 3, Resubdivision of Lots 1-5 LOCATION 2513 Dauphin Street

More information

1 September 9, 2015 Public Hearing

1 September 9, 2015 Public Hearing 1 September 9, 2015 Public Hearing APPLICANT & PROPERTY OWNER: HOLLOMON- BROWN FUNERAL HOME, INC. STAFF PLANNER: Carolyn A.K. Smith REQUEST: Change of Zoning (R-5D Residential District to Conditional O-2

More information

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

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

Planning Commission Meeting Documents. Documents: CPC AGENDA PDF CPC MINUTES PDF CU PDF SIGN PDF CU

Planning Commission Meeting Documents. Documents: CPC AGENDA PDF CPC MINUTES PDF CU PDF SIGN PDF CU 1. Planning Commission Meeting Documents Documents: CPC AGENDA 2.1.17.PDF CPC MINUTES 1.18.17.PDF CU-2016-0005.PDF SIGN-2017-0001.PDF CU-2016-0006.PDF CONDITIONAL USE PERMIT NO. CU

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

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 07/05/2012

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 07/05/2012 PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 07/05/2012 APPLICATION NO. CODE SECTION REQUIRED PROPOSED VARIANCE ZV-2012-00690 3.D.1.A

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

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

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT ATTACHMENT 2 CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT DATE: December 14, 2016 TO: FROM: Members of the Planning Commission Sara Farrell, Assistant Planner RE: Development Plan Review DR 16-02 CFT

More information

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS

More information

1 February 8, 2012 Public Hearing APPLICANT: ERNEST D. PARRISH

1 February 8, 2012 Public Hearing APPLICANT: ERNEST D. PARRISH REQUEST: Conditional Use Permit (Truck and Trailer Rental) 1 February 8, 2012 Public Hearing APPLICANT: ERNEST D. PARRISH PROPERTY OWNER: ACT B LYNNHAVEN COLONY SHOPS STAFF PLANNER: Faith Christie ADDRESS

More information

City of Escondido Zoning Administrator

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

More information

SAN FRANCISCO PLANNING COMMISSION MOTION NO

SAN FRANCISCO PLANNING COMMISSION MOTION NO Subject to: Inclusionary Housing Childcare Requirement Park Fund Art Fund Public Open Space Fund Jobs Housing Linkage Program Transit Impact Development Fee First Source Hiring Other:, The Albion Brewery

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION Application No.: W-2014-00288 Application Name: O Reilly Auto Parts Control No.: 2013-00286 Applicant: Hutton Growth Blue Sky

More information

AN ENTITLEMENT SUBJECT TO ZONING ADMINISTRATOR S APPROVAL. Submittal Requirements

AN ENTITLEMENT SUBJECT TO ZONING ADMINISTRATOR S APPROVAL. Submittal Requirements TEMPORARY USE PERMIT APPLICATION GUIDE AND INSTRUCTIONS AN ENTITLEMENT SUBJECT TO ZONING ADMINISTRATOR S APPROVAL Overview A Temporary Use Permit (TUZ) is required for certain temporary uses and events

More information

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM:

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM: Agenda Report DATE: APRIL 30,2007 TO: FROM: SUBJECT: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER APPROVAL OF THE DEVELOPMENT AGREEMENT FOR THE SMVIA NOISE WITHIN MIXED-USE PROJECT BETWEEN THE ClTY OF PASADENA

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

Supplemental Application Form Request for a Waiver of Development Standards via Density Bonus

Supplemental Application Form Request for a Waiver of Development Standards via Density Bonus County of Sacramento Office of Planning and Environmental Review (PER) 827 7 th Street, Room 225 Sacramento, CA 95814 (916) 874-6141 Supplemental Application Form Request for a Waiver of Development Standards

More information

MEMORANDUM. DATE: November 9, 2016 PC Agenda Item 3.C

MEMORANDUM. DATE: November 9, 2016 PC Agenda Item 3.C MEMORANDUM DATE: November 9, 2016 PC Agenda Item 3.C TO: FROM: SUBJECT: Planning Commission Eric Zweber, AICP, Interim City Planner Planning Case #16-029 Public Hearing Required Applicant: Bremer Bank,

More information

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE Meeting: May 11, 2006 Agenda Item: 1 Project Description: Standard Subdivision Amendment of recorded Markham Ranch Subdivision Map to relocate building envelope

More information

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Planning Division. m e m o r a n d u m

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Planning Division. m e m o r a n d u m DEPARTMENT OF UNITY DEVELOPMENT SERVICES Planning Division m e m o r a n d u m TO: FROM: The Urbana Zoning Board of Appeals Marcus Ricci, Planner II DATE: August 11, 2017 SUBJECT: ZBA Case 2017-C-01: a

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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

More information

Accessory Dwelling Unit Permit

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

More information

Georgetown Planning Department Staff Report

Georgetown Planning Department Staff Report Georgetown Planning Department Staff Report Report Date: October 14, 2016 File No: REZ-2016-026 Project Planner: Matt Synatschk, Historic Planner Item Details Project Name: Enterprise Pipeline Rezoning

More information

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

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

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT REZONING CASE: RZ-15-002 REPORT DATE: January 26, 2016 CASE NAME: Thursday Lunch Club Rezoning PLANNING COMMISSION DATE: February 17, 2016 ADDRESS OF REZONING PROPOSAL:

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008 PROJECT: Gerrity Parking in Side Setback and Gerrity Student Housing Addition HEARINGDATE: January 28, 2008 STAFF/PHONE: J. Ritterbeck,

More information

Jack & Eileen Feather (PLN030436)

Jack & Eileen Feather (PLN030436) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030436 A. P. # 008-462-008-000 In the matter of the application of Jack & Eileen Feather (PLN030436) FINDINGS & DECISION

More information

THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA

THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA Tuesday, June 20, 2017 Fourth-Floor Council Chambers 3:30 p.m. County-City Building, South Bend, IN PUBLIC HEARINGS: 1. Rezonings: A. A combined

More information

Planning Commission Staff Report October 6, 2011

Planning Commission Staff Report October 6, 2011 Planning Commission Staff Report October 6, 2011 Project: Laguna Ridge Phase 3 Subdivision Projects McGeary Ranch, Arbor Ranch, Zgraggen Ranch & Tuscan Ridge Files: EG-10-059 (McGeary Ranch), EG-10-060

More information

Agenda Item No.: G.1 Date: August 11, 2009

Agenda Item No.: G.1 Date: August 11, 2009 Agenda Item No.: G.1 Date: August 11, 2009 CASE NUMBER: PHG 09-0015 APPLICANT: LOCATION: TYPE OF PROJECT: PROJECT DESCRIPTION: Humberto Martinez On the eastern side of Orange Street, western side of Escondido

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

Sven & Katrin Nauckhoff (PLN030156)

Sven & Katrin Nauckhoff (PLN030156) MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 030156 A.P. # 007-281-001-000 In the matter of the application of Sven & Katrin Nauckhoff (PLN030156) FINDINGS & DECISION

More information

#87 COUNTY OF SACRAMENTO CALIFORNIA. For the Agenda of: December 10, 2013 Time: 10:15 a.m. Board of Supervisors. Department of Community Development

#87 COUNTY OF SACRAMENTO CALIFORNIA. For the Agenda of: December 10, 2013 Time: 10:15 a.m. Board of Supervisors. Department of Community Development COUNTY OF SACRAMENTO CALIFORNIA #87 For the Agenda of: December 10, 2013 Time: 10:15 a.m. To: From: Board of Supervisors Department of Community Development Subject: PLNP2013-00110. Dollar General Store

More information

CITY OF WEST PALM BEACH PLANNING BOARD Meeting Date: July 17, 2018 Planning Board Case No. 1670I

CITY OF WEST PALM BEACH PLANNING BOARD Meeting Date: July 17, 2018 Planning Board Case No. 1670I CITY OF WEST PALM BEACH PLANNING BOARD Meeting Date: July 17, 2018 Planning Board Case No. 1670I Palms Gateway Commercial Planned Development (CPD) Southeast Corner of Belvedere Road and Australian Avenue

More information

SECTION 3. Housing. Appendix A LAND USE DEFINITIONS

SECTION 3. Housing. Appendix A LAND USE DEFINITIONS SECTION 3 Housing A Appendix A LAND USE DEFINITIONS A-2 Housing Commission Attachment B Appendix A Land Use Definitions INTRODUCTION The Land Use Map (Figure A-1) of Community Vision 2040 illustrates the

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 6, 2004

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 6, 2004 # 3. & 4. File # ZON2004-00967 & SUB2004-00085 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 6, 2004 DEVELOPMENT NAME SUBDIVISION NAME Heron Lakes Subdivision, Phase One, Revised Lot 32

More information

RECOMMENDATION REPORT

RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT City Planning Commission Date: August 27, 2009 Time: After 8:30 AM Place: City Hall 200 North Spring Street Los Angeles, CA 90012 Public Hearing: Completed

More information

TENTATIVE PARCEL MAP TIME EXTENSION

TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: October 15, 2008 Item No.: Staff: 4.a. Mel Pabalinas TENTATIVE PARCEL MAP TIME EXTENSION APPLICATION FILE NO.: APPLICANT:

More information

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018, Updated November 20, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/05/2014

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/05/2014 PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 06/05/2014 APPLICATION NO. ZV-2013-03120 CODE SECTION REQUIRED PROPOSED VARIANCE (V1)

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

REPORT TO PLANNING COMMISSION City of Sacramento

REPORT TO PLANNING COMMISSION City of Sacramento REPORT TO PLANNING COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 5 PUBLIC HEARING June 14, 2012 To: Members of the Planning Commission Subject: E Street Mixed-Use Building (P12-010)

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION Application No.: Z2003-094 Control No.: 2003-094 Petitioner: Mark A. & Susan L. Reinhold Owner: Mark A. & Susan L. Reinhold Agent:

More information