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

Size: px
Start display at page:

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

Transcription

1 Overholtzer Tenative Parcel Map, 08TPM Page B-1 I. PROJECT DESCRIPTION ATTACHMENT B: CONDITIONS OF APPROVAL Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, This Tentative Parcel Map is based upon and limited to compliance with the project description, the hearing exhibits marked Exhibit #1, dated October 13, 2010, and all conditions of approval set forth below, including specified plans and agreements included by reference, as well as all applicable County rules and regulations. The project description is as follows: The Overholtzer Tentative Parcel Map is a request to subdivide an existing 12.0-acres gross/net parcel into two parcels of 7.0 acres gross/net (proposed Parcel 1) and 5.0 acres gross/net (proposed Parcel 2). The subject parcel currently contains a total of 6,138 square feet of development. After approval of the lot split, the existing, currently unpermitted 3,162 square foot single family dwelling, arena and stalls would be located on Proposed Parcel 1; submittal of a complete Land Use Permit application for the unpermitted SFD would be required prior to map recordation. Proposed Parcel 2 would contain the existing, permitted 2,604 square foot single family dwelling, 156 square foot detached garage and 216 square foot storage shed. No new development is proposed or would be permitted, beyond the footprint and intensity currently used by the two existing single family dwellings on the existing 12.0-acre parcel. Future development or intensifications, including road improvements, would require a recorded map modification and further CEQA review because of the moderate probability for impacts to the California tiger salamander (CTS). The existing development on proposed Parcels 1 and 2 would continue to be served by an existing private well via a shared water system. The existing development would also continue to be served by two existing onsite private septic systems, one of which would be permitted as part of the proposed action. Access would continue to be provided from an existing 20-foot wide driveway via Dominion Road. The grading, development, use, and maintenance of the property, the size, shape, arrangement, and location of the structures, parking areas and landscape areas, and the protection and preservation of resources shall conform to the project description above and the hearing exhibits and conditions of approval below. The property and any portions thereof shall be sold, leased or financed in compliance with this project description and the approved hearing exhibits and conditions of approval thereto. All plans) such as Landscape and Tree Protection Plans) must be submitted for review and approval and shall be implemented as approved by the County.

2 Overholtzer Tenative Parcel Map, 08TPM Page B-2 Any deviations from the project description, exhibits or conditions must be reviewed and approved by the County for conformity with this approval. Deviations may require approved changes to the permit and/or further environmental review. Deviations without the above described approval will constitute a violation of permit approval. II. PROJECT SPECIFIC CONDITIONS 2. Recorded Map Modification. No new development is proposed or would be permitted, beyond the footprint and intensity currently used by the two existing single family dwellings on the existing 12.0-acre parcel. Future development or intensifications, including road improvements, would require a recorded map modification and further CEQA review because of the moderate probability for impacts to the California tiger salamander (CTS). 3. Land Use Permit for Unpermitted Dwelling. Prior to map recordation, the applicant shall submit to Planning & Development a complete Land Use Permit application. The applicant shall pay all applicable fees, including Development Impact Mitigation Fees for the LUP, and acquire the Land Use Permit within 90 days of map recordation. 4. CA Dept. of Fish & Game. Prior to land use permit approval for future structures, the applicant shall obtain all necessary permits from the California Department of Fish & Game. Plan Requirements and Timing: Prior to land use permit approval, the applicant shall obtain the required permits. This requirement shall be included on all building and grading plans submitted for future structural development. III. CONDITIONS UNIQUE TO TENTATIVE PARCEL MAPS 5. Maps-Info. Prior to recordation of the tentative map and subject to P&D approval as to form and content, the Owner/Applicant shall include all of the conditions, agreements and specific plans associated with or required by this project approval on a separate informational sheet(s) to be recorded with the Parcel Map. All applicable conditions of the project shall be printed on grading and/or building plans and shall be graphically illustrated where feasible. 6. Maps-Future Lots. Any lot created by the recordation of this Tentative Map is subject to the conditions of this Tentative Map during any future grading or construction activities and during any subsequent development on any lot created by the recordation of this Tentative Map, each set of plans accompanying any permit for development shall contain the conditions of this Tentative Map. 7. Maps-Not Retroactive. If Land Use Permits are obtained prior to recordation, conditions will not apply retroactively to the previously issued permit.

3 Overholtzer Tenative Parcel Map, 08TPM Page B-3 8. TPM, TM, LLA Submittals. Prior to recordation of the Parcel Map, the Owner/Applicant shall submit a Parcel Map prepared by a licensed land surveyor or Registered Civil Engineer to the County Surveyor. The Map shall conform to all approved exhibits, the project description and conditions of approval as well as all applicable Chapter 21-Land Division requirements, as well as applicable project components required as part of recorded project conditions. 9. Access Easement. The Owner/Applicant shall enter into and record an agreement in a form acceptable to and approved by the County Counsel and the Planning and Development to reserve an Access easement over Parcel 1 in favor of Parcel 2 at the time of conveyance of either parcel. This agreement is to be recorded with the appropriate instruments as determined by the County Surveyor. 10. Waterline Easement. The Owner/Applicant shall enter into and record an agreement in a form acceptable to and approved by the County Counsel and the Planning and Development to reserve a waterline easement over Parcel 1 in favor of Parcel 2 at the time of map recordation. This agreement is to be recorded with the appropriate instruments as determined by the County Surveyor. 11. Electrical Utilities. Electrical utilities shall be installed underground. IV. COUNTY RULES AND REGULATIONS 12. Additional Permits Required. The use and/or construction of any structures or improvements authorized by this approval shall not commence until the all necessary planning and building permits are obtained. Before any Permit will be issued by Planning and Development, the Owner/Applicant must obtain written clearance from all departments having conditions; such clearance shall indicate that the Owner/Applicant has satisfied all pre-construction conditions. A form for such clearance is available from Planning and Development. 13. Acceptance of Conditions. The Owner/Applicant s acceptance of this permit and/or commencement of use, construction and/or operations under this permit shall be deemed acceptance of all conditions of this permit by the Owner/Applicant. 14. Sale of Site. The project site and any portions thereof shall be sold, leased or financed in compliance with the exhibit(s), project description and the conditions of approval including all related covenants and agreements. 15. Maps/LLA Revisions. If the unrecorded Tentative Map is proposed to be revised, including revisions to the conditions of approval, the revisions shall be approved in the same manner as the originally approved Tentative Map. 16. Processing Fees Required. Prior to map recordation, the Owner/Applicant shall pay all applicable P&D permit processing fees in full as required by County ordinances and resolutions.

4 Overholtzer Tenative Parcel Map, 08TPM Page B Other Dept Conditions. Compliance with Departmental/Division letters required as follows: 1. Flood Control-Water Agency dated March 17, County Surveyor s Office dated November 10, Fire Department dated October 5, Environmental Health Services Division dated August 17, Air Pollution Control District dated September 1, Parks Department dated September 21, Transportation Division dated September 22, Map/LLA Expiration. This Tentative Map shall expire three years after approval by the final county review authority unless otherwise provided in the Subdivision Map Act and Chapter 21 of the Santa Barbara County Code. 19. Indemnity and Separation. The Owner/Applicant shall defend, indemnify and hold harmless the County or its agents or officers and employees from any claim, action or proceeding against the County or its agents, officers or employees, to attack, set aside, void, or annul, in whole or in part, the County's approval of the Tentative Parcel. In the event that the County fails promptly to notify the Owner / Applicant of any such claim, action or proceeding, or that the County fails to cooperate fully in the defense of said claim, this condition shall thereafter be of no further force or effect. 20. Legal Challenge. In the event that any condition imposing a fee, exaction, dedication or other measure is challenged by the project sponsors in an action filed in a court of law or threatened to be filed therein which action is brought in the time period provided for by law, this approval shall be suspended pending dismissal of such action, the expiration of the limitation period applicable to such action, or final resolution of such action. If any condition is invalidated by a court of law, the entire project shall be reviewed by the review authority and no approval shall be issued unless substitute feasible conditions/measures are imposed. Revised 11/2009 G:\GROUP\PERMITTING\CASE FILES\TPM\08 CASES\08TPM OVERHOLTZER\SR\OVERHOLTZER STAFF REPORT DOC

5

6

7

8

9

10

11

12

13

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

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

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

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification Deputy Director: Steve Chase Staff Report Date: May 5, 2006 Staff Contact: Alice Daly Case

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

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

More information

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

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

(b) (c) (d) Address City, Zip Phone. (b) (c) (d) Address City, Zip Phone 6. LIST THE NUMBER AND USE OF ALL EXISTING STRUCTURES ON PROPERTY:

(b) (c) (d) Address City, Zip Phone. (b) (c) (d) Address City, Zip Phone 6. LIST THE NUMBER AND USE OF ALL EXISTING STRUCTURES ON PROPERTY: DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10 TH Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Form

More information

AS AMENDED BY THE PLANNING COMMISSION MAY 19, 2005 CONDITIONS OF APPROVAL VESTING TENTATIVE PARCEL MAP APPLICATION NO. 2005-04 SUMMIT CORPORATE CENTER Department of Public Works 1. The recorded parcel

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

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

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

AS AMENDED BY THE PLANNING COMMISSION MAY 5, 2005 CONDITIONS OF APPROVAL VESTING TENTATIVE PARCEL MAP APPLICATION NO. 2004-31 PATTERSON FROZEN FOODS Department of Public Works 1. The recorded parcel map

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More information

City of San Juan Capistrano Supplemental Agenda Report

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

More information

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

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

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

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

MINOR SUBDIVISION INFORMATION

MINOR SUBDIVISION INFORMATION A. POINTS OF CONTACT: MINOR SUBDIVISION INFORMATION Surveyor: Address: Phone #: Fax # E-Mail Address: Representative (If different from applicant): Address: Phone #: Fax # E-Mail Address: B. GENERAL INFORMATION:

More information

CITY OF LOS ANCELES CALIFORNIA

CITY OF LOS ANCELES CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. SPrRING STREET, ROOM 525 Los ANGELES, CA 90012-4801 AND 6262 VAN NUYS BLVD., SUKE 351 VAN NUYS, CA 91401 CITY PLANNING COMMISSION RENEEp~~~$ILSON DANA M. PERLMAN VICE-PRESIDENT

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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment Hearing Date: August 2, 2006 Deputy Director: Steve Chase Staff Report Date: July 21, 2006 Division: Development

More information

As Amended by the Planning Commission June 16, 2005 CONDITIONS OF APPROVAL TENTATIVE PARCEL MAP APPLICATION NO. 2002-28 NANCY ABDALLAH Department of Public Works 1. The recorded parcel map shall be prepared

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

PARCEL MERGER APPLICATION

PARCEL MERGER APPLICATION CITY OF WILDOMAR Planning Department 23873 Clinton Keith Road, Suite #201 Wildomar, CA 92595 Tel. (951) 677-7751 Fax. (951) 698-1463 For office use only. Project Deposit Account Number PROJECT INFORMATION

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

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4) PARCEL MAP PROCESS DEPARTMENT OF PLANNING AND BUILDING SERVICES 707 Nevada Street, Suite 5 Susanville, CA 96130-3912 (530) 251-8269 (530) 251-8373 (fax) www.co.lassen.ca.us A subdivision is any division

More information

Appendix 8 Upland Trail Public Access Offer to Dedicate Easement

Appendix 8 Upland Trail Public Access Offer to Dedicate Easement Appendix 8 Upland Trail Public Access Offer to Dedicate Easement Memorandum MONTEREY COUNTY PLANNING DEPARTMEN T TO : Permit Applicant, Coastal Development Permit No. SUBJECT : Requirements for Compliance

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

This project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities.

This project is categorically exempt from the requirements of CEQA under Categorical Exemption, Section Existing Facilities. WALNUT CREEK PLANNING COMMISSION RESOLUTION NO. > CONDITIONAL USE PERMIT (TREE REMOVAL PERMIT) APPLICATION NO. Y14-133 2055 N. BROADWAY OFFICE EXTERIOR REMODEL 2055 N. Broadway, APN: 173-141-039 (EFFECTIVE

More information

California State Laws Relating to Solar Permits

California State Laws Relating to Solar Permits California State Laws Relating to Solar Permits (includes The Solar Rights Act II as amended by AB2473 (year 2004) effective 1/1/2005, by Assemblymember Lois Wolk. Also includes SB1222, Leno, effective

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

APPLICATION CHECKLIST

APPLICATION CHECKLIST DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10TH Street, Suite 3400, Modesto, CA 95354 Phone: 209.525.6330 Fax: 209.525.5911 Form Available Online: http://www.stancounty.com/planning/applications.shtm

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 ELK GROVE PLANNING APPLICATION AND AGREEMENT

CITY OF ELK GROVE PLANNING APPLICATION AND AGREEMENT Development Services - Planning 8401 Laguna Palms Way Elk Grove, California 95758 Tel: 916.478.2265 Fax: 916.691.3175 www.elkgrovecity.org CITY OF ELK GROVE PLANNING APPLICATION AND AGREEMENT Type of application:

More information

:= Information Included

:= Information Included DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10th Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Form

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

TENTATIVE MAP APPLICATION GUIDE (BCC 20-1)( 20-2 to )( to 20-91)( to )

TENTATIVE MAP APPLICATION GUIDE (BCC 20-1)( 20-2 to )( to 20-91)( to ) Butte County Department of Development Services PERMIT CENTER 7 County Center Drive, Oroville, CA 95965 Planning Division Phone 530.552.3701 Fax 530.538.7785 Email dsplanning@buttecounty.net FORM NO PLG-05

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

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

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

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR

More information

ZONING ORDINANCE Adopted: 1/28/2015

ZONING ORDINANCE Adopted: 1/28/2015 ZONING ORDINANCE Adopted: 1/28/2015 2 Chapter 18.01 TITLE 18 TABLE OF CONTENTS General Provisions...1 Section 18.01.010 Title... 3 Section 18.01.020 Purpose and Intent... 3 Section 18.01.030 Authority...

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

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

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

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 APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

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

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

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

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

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

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

Operating Standards Attachment to Development Application

Operating Standards Attachment to Development Application Planning & Development Services 2255 W Berry Ave. Littleton, CO 80120 Phone: 303-795-3748 Mon-Fri: 8am-5pm www.littletongov.org Operating Standards Attachment to Development Application 1 PLANNED DEVELOPMENT

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 SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No Agenda Item: 1 CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT PUBLIC HEARINGS PLANNING MANAGER APPROVAL: DATE: October 4, 2016 SUBJECT: Master Case No. 16-120; Tentative Parcel Map No. 74183 APPLICANT:

More information

COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION OF THE CITY OF ATWATER

COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION OF THE CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION OF THE CITY OF ATWATER RESOLUTION NO. 033-17 A RESOLUTION OF THE COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION OF THE CITY OF ATWATER RECOMMENDING APPROVAL

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

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

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT TENTATIVE PARCEL MAP TIME EXTENSION

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: March 1, 2017 Item No.: Staff: 4.a. Rob Peters TENTATIVE PARCEL MAP TIME EXTENSION FILE NO.: APPLICANT: OWNER: ENGINEER:

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04 of the

More information

CERTIFICATE OF COMPLIANCE

CERTIFICATE OF COMPLIANCE COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 860 NORTH BUSH ST. UKIAH CALIFORNIA 95482 120 WEST FIR ST. FORT BRAGG CALIFORNIA 95437 STEVE DUNNICLIFF, DIRECTOR Telephone 707-234-6650

More information

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017- ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY

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

APPLICATION FOR PERMIT: (Pursuant to Ord & Reso ) 4d Habitat Loss Permit Vegetation Removal Tree Removal. Address:

APPLICATION FOR PERMIT: (Pursuant to Ord & Reso ) 4d Habitat Loss Permit Vegetation Removal Tree Removal. Address: CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 APPLICATION FOR PERMIT: (Pursuant to Ord. 91-54 & Reso. 94-436) Case No: FOR INTERNAL

More information

required findings for approval of the variance cannot be made

required findings for approval of the variance cannot be made RESOLUTION NO Rqg A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PISMO BEACH DENYING THE APPEAL OF MICHAEL SULLIVAN REGARDING 162 BLUFFS DRIVE AND APPROVING THE PERMITS FOR PROJECT NO 92 151 A On November

More information

THE CALIFORNIA SOLAR RIGHTS ACT

THE CALIFORNIA SOLAR RIGHTS ACT THE CALIFORNIA SOLAR RIGHTS ACT The Solar Rights Act comprises the following California sections of law: California Civil Code Sections 714 and 714.1, California Civil Code Section 801, California Civil

More information

DEPARTMENT OF CITY PLANNING

DEPARTMENT OF CITY PLANNING DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT North Valley Area Planning Commission Date: May 21, 2015 Time: After 4:30 p.m.* Place: Marvin Braude Building First Floor Conference Room 6262 Van Nuys

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA Public Works Department Scott D. McGolpin - Director STANDARD STATEMENTS AND CERTIFICATES Prepared by the Office of the County Surveyor Aleksandar Jevremovic County Surveyor Effective

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

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. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

ATTACHMENT A: FINDINGS

ATTACHMENT A: FINDINGS ATTACHMENT A: FINDINGS 1.0 CEQA FINDINGS 1.1 ENVIRONMENTAL IMPACT REPORTS Findings pursuant to public resources code Section 21081 and the California Environmental Quality Act Guidelines Sections 15090

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

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04 of the

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

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

MINOR ALTERATIONS PROCEDURE

MINOR ALTERATIONS PROCEDURE Planning Division Staff (415) 435-7390 www.townoftiburon.org SUPPLEMENTAL APPLICATION FORM SITE PLAN & ARCHITECTURAL REVIEW FOR MINOR ALTERATION MINOR ALTERATIONS In accordance with Title IV, Chapter 16,

More information

CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist

CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist The following list includes all of the items you must submit for a complete application. Some specific types of information

More information

CHAPTER FINAL AND PARCEL MAPS

CHAPTER FINAL AND PARCEL MAPS CHAPTER 19.48 FINAL AND PARCEL MAPS Section Page 19.48.010 General... IV-25 19.48.020 Phasing... IV-25 19.48.030 Survey Required... IV-26 19.49.040 Form... IV-26 19.48.050 Contents... IV-27 19.48.060 Preliminary

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

CHAPTER SUBDIVISION MAPS

CHAPTER SUBDIVISION MAPS CHAPTER 19.66 SUBDIVISION MAPS SUBDIVISION MAPS 19.66 Section Page 19.66.010 Purpose... IV-56 19.66.020 Application... IV-57 19.66.030 Exclusions... IV-57 19.66.040 Effect of Annexation... IV-57 19.66.050

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

Commercial Requirements Packet Sheridan, Indiana Hamilton County

Commercial Requirements Packet Sheridan, Indiana Hamilton County Commercial Requirements Packet Sheridan, Indiana Hamilton County Town of Sheridan 506 S. Main Street Sheridan, IN 46069 317 758 5293 FAX: 317 758 2505 Needed Information For All Commercial (Office, Retail,

More information

201 General Provisions

201 General Provisions 201 General Provisions 201.01 Title 201.09 Amendments 201.02 Purpose and Intent 201.10 Public Purpose 201.03 Authority 201.11 Variances and Appeals 201.04 Jurisdiction 201.12 Nonconformances 201.05 Enactment

More information

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

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

More information

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

KERN COUNTY PLANNING AND NATURAL RESOURCES DEPARTMENT INSTRUCTIONS TO APPLICANT FILING MINISTERIAL OIL AND GAS CONFORMITY REVIEW TIER 1

KERN COUNTY PLANNING AND NATURAL RESOURCES DEPARTMENT INSTRUCTIONS TO APPLICANT FILING MINISTERIAL OIL AND GAS CONFORMITY REVIEW TIER 1 KERN COUNTY PLANNING AND NATURAL RESOURCES DEPARTMENT INSTRUCTIONS TO APPLICANT FILING MINISTERIAL OIL AND GAS CONFORMITY REVIEW TIER 1 I. APPLICATION INSTRUCTIONS FOR TIER 1 AREAS Please complete the

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. Spring Street, Room 525 City of Los Angeles CALIFORNIA EXECUTIVE OFFICES Josephine Arteaga (O) 6915 Loma Verde Avenue Canoga Park, CA 91303 Joseph Griego (O) 6918 Independence

More information

BOUNDARY LINE ADJUSTMENT SUPPLEMENTAL (This form to be accompanied by the General Land Use Application)

BOUNDARY LINE ADJUSTMENT SUPPLEMENTAL (This form to be accompanied by the General Land Use Application) OFFICIAL USE ONLY Date: Case #: Received By: Planner: Related Cases: DEPARTMENT OF COMMUNITY DEVELOPMENT 420 College Street SE, Lacey, WA 98503 (360) 491-5642 BOUNDARY LINE ADJUSTMENT SUPPLEMENTAL (This

More information

COASTAL DEVELOPMENT PERMIT APPLICATION

COASTAL DEVELOPMENT PERMIT APPLICATION COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 501 Low Gap Road, Room 1440 Ukiah, California 95482 Telephone 707-463-4281 FAX 707-463-5709 790 South Franklin Street Fort Bragg, California

More information

FROM: Kevin Canning, Contract Planner ) OC Development Services/Planning

FROM: Kevin Canning, Contract Planner ) OC Development Services/Planning Community members Until the formal establishment of the Coto de Caza Planning Advisory Committee, OC Development Services/Planning has decided that, as a courtesy, in addition to all property owners within

More information

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. 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

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

KERN COUNTY PLANNING AND NATURAL RESOURCES DEPARTMENT INSTRUCTIONS TO APPLICANT FILING MINISTERIAL OIL AND GAS CONFORMITY REVIEW TIERS 2, 3, AND 5

KERN COUNTY PLANNING AND NATURAL RESOURCES DEPARTMENT INSTRUCTIONS TO APPLICANT FILING MINISTERIAL OIL AND GAS CONFORMITY REVIEW TIERS 2, 3, AND 5 KERN COUNTY PLANNING AND NATURAL RESOURCES DEPARTMENT INSTRUCTIONS TO APPLICANT FILING MINISTERIAL OIL AND GAS CONFORMITY REVIEW TIERS 2, 3, AND 5 I. APPLICATION INSTRUCTIONS FOR TIERS 2, 3, AND 5 Please

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

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH: Prepared by and return to: Carie E. Shealy, MMC, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is

More information