PLANNING COMMISSION STAFF REPORT February 19, 2015

Size: px
Start display at page:

Download "PLANNING COMMISSION STAFF REPORT February 19, 2015"

Transcription

1 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL GENERAL PLAN AMENDMENT FOR THE NAPA PIPE PROPERTY I. GENERAL INFORMATION PROJECT SUMMARY: Consideration of General Plan Amendment relating to the Napa Pipe Property. LOCATION OF PROPERTY: 1025 Kaiser Road and designated by Assessor s Parcel Numbers (APNs) and ) APPLICANT: STAFF PLANNER: Napa Redevelopment Partners, LLC Rick Tooker, Community Development Director (707) LOCATION MAP II. PROJECT DESCRIPTION The City of Napa is considering filing an application to the Local Agency Formation Commission of Napa County ( LAFCO ) for an expansion of the Napa s Sphere of Influence ( SOI ) and phased annexation of the Napa Pipe Property. At its January 29 th meeting, the Planning Commission took certain steps toward this effort, to include forwarding a recommendation to the City Council determining that the Napa Pipe Design Guidelines are complete and appear to adequately address the Commission s

2 Napa Pipe Property General Plan Amendment # interests in ensuring the highest quality design for future development of the site. The Planning Commission also forwarded a recommendation to the City Council recommending that the City prezone the Napa Pipe Property to prepare for future annexation of the property (as shown in the exhibit below). MP:NP-MUR-W:AC IL:AC IL:AC MP:NP-IBP-W:AC IL:AC At that time, City staff suggested that the Developer may have to return to the Planning Commission with an application for a General Plan Amendment to ensure consistency between the City s Zoning Ordinance and General Plan. The proposed General Plan Amendment would change the City s current General Plan land use designation on the Napa Pipe Property from Greenbelt (the land use designation used by the City for land located outside its City limits) to Mixed Use for the parcel west of the railroad tracks (APN ) and Light Industrial for the parcel east of the railroad tracks (APN ). These are shown in General Plan Figures 1-14 and 1-15 below (see pages 6-7 of this report). Additional proposed amendments are to General Plan Table 1-5 which includes the Napa Pipe Property s Pod numbers, land use designations and floor area ratio allowance (see page 8 of this report). III. BACKGOUND This section of the report provides a description of the Napa Pipe Project and analyzes the proposed General Plan Amendment.

3 Napa Pipe Property General Plan Amendment # In January 2013, the Napa County Board of Supervisors ( Board ) certified an Environmental Impact report for the Napa Pipe Project ( Napa Pipe Project EIR or EIR ), followed by adopting a General Plan amendment and rezoning the property in June 2013 to accommodate future development on the site. Subsequent actions by the Board also included executing a Memorandum of Understanding ( MOU ) in October 2013 establishing a process by which the City and County would work together to implement the Napa Pipe Project. The MOU recognizes that the City and County have shared goals of adequately mitigating potential project impacts on the environment and ensuring that the project does not place a burden on existing City and County residents. The MOU also acknowledges that it is in the County s interest to complete the timely consideration of the actions required for implementation of the MOU, and to permit subsequent development of the property in order to comply with affordable housing commitments in the County s Housing Element. In exchange, the County agrees in the MOU to consider and address the City s concerns as they relate to the Napa Pipe Project before water and other municipal services are provided to the project by the City and an application is filed with LAFCO to expand the Sphere of Influence ( SOI ), which is necessary to provide water service, and ultimately annex the property into the City of Napa. The MOU also contemplates modification of the City s Rural Urban Limit ( RUL ) line. The purpose of the City s RUL line is to confine urban development in the City within its boundaries. Prior to the most recent General Municipal Election on November 4, 2014, the RUL line was defined by City Charter Section 180 as including the real property within the boundaries described in the City s General Plan as of March 1999, which did not include the Napa Pipe Property. However, City voters overwhelmingly supported a ballet measure ( Measure A ) to expand the RUL to include the Napa Pipe Property within its boundaries. A General Plan amendment including the Napa Pipe Property within the SOI and RUL became effective on the date the City Council declared the results of the November 4, 2014 General Municipal Election to support amending the City s Charter. That General Plan Amendment revised the RUL boundaries and included the Napa Pipe Property into the River East Planning Subarea, but it did not identify a land use designation for the property. As provided herein, the proposal is to now amend the Greenbelt designation to Mixed Use and Light Industrial as described above. As provided in the MOU, and supported by the City s actions to amend the City s Charter and General Plan to expand the RUL, both the City and County anticipate that the Napa Pipe Property will ultimately be annexed into the City of Napa. There is still significant work to do to accomplish this goal. Last year before changes occurred on the Board and County Planning Commission, several Napa Pipe documents were introduced and approved by the Board, including the Napa Pipe Development Agreement, Development Plan, Design Guidelines and Tentative Subdivision Map. The City Council will be reviewing these documents on March 3 rd to determine if they raise any issues that must be resolved before water is committed to the property for development and an application is submitted to LAFCO to expand the SOI and for phased annexation of the property. In order to file an application with LAFCO, however, the City Council must also prezone the property (reviewed by the Planning Commission on January 29 th ) and amend the

4 Napa Pipe Property General Plan Amendment # General Plan to reflect the allowable range of land uses on the Napa Pipe Property. The Planning Commission s action on this General Plan Amendment application is advisory to the City Council. IV. ANALYSIS Proposed development of the Napa Pipe Property is organized by areas located east and west of the existing railroad tracks. Generally proposed development in each respective area is summarized below: On the 63-acre parcel west of the railroad tracks Up to 945 residential units 150-unit 225-bed senior/assisted living facility 40,000 sq. ft. of neighborhood-serving retail and restaurant uses 25,600 sq. ft. of community-serving uses and offices 150-room hotel On the 91-acre parcel east of the railroad tracks 154,000 sq. ft. for a Costco wholesale store 165,000 sq. ft. of office, warehousing and other light industrial uses 5-acre community farm 19 acres of undesignated industrial uses classified as a future study area The current Greenbelt designation contained in the City s General Plan applies to land outside the city that is generally intended to remain in agricultural or very low density rural residential, public or institutional use. However, as contemplated in the October 2013 City-County MOU regarding the Napa Pipe Property, and supported by the Napa voters in the November 4, 2014 General Election on Measure A, the Napa Pipe Property is now being considered for future annexation into the incorporated city limits of Napa. Prior to annexation, the General Plan must be amended. The 63-acre parcel west of the railroad tracks is proposed to be re-designated Mixed Use, which is further described below (proposed new text is shown in underline and strikeout): This designation provides for a functionally integrated mix of retail commercial, office, possible light manufacturing, and higher density residential uses that are typically attached. Cultural, hospitality, entertainment and visitor oriented uses that complement and support the downtown are also allowed at appropriate locations. On key larger sites, a mix of uses, including residential uses, is strongly encouraged and may be required. On smaller sites, individual uses may be approved, but there is to be a mix of uses in the surrounding area, and creative mixed use projects are encouraged; consideration of smaller sites shall include an evaluation whether an adequate mix of uses has been provided. Residential densities shall range from 10 to 40 units per acre or 20 to 40 units per acre in MU 485, 487, 489, and 532 north (and east) of the Gasser Master Plan District** and at least 20 units per acre in MU 722 in the Napa Pipe area***. The FAR shall not exceed 2.00, except in the Napa Pipe

5 Napa Pipe Property General Plan Amendment # area where the FAR shall be set forth in the Napa Pipe Development Plan and Design Guidelines. The 91-acre parcel east of the railroad tracks is proposed to be re-designated Light Industrial, which is further described below (proposed new text is shown in underline and strikeout): This designation provides for small-scale, manufacturing, fabrication, packaging, storage, equipment repair, and similar related uses. Also included are construction and maintenance yards, trade and technical training facilities, utility plants, and recycling centers and similar facilities. Non-industrial uses may also be allowed in appropriate locations at the discretion of the City, including live-work units and child care centers. The FAR shall not exceed 0.50, except in LI-723 (the Napa Pipe area) where the FAR shall not exceed (amended date to be added at adoption) The exhibits below reflect the Napa Pipe Project General Plan Amendment, as presented in Figures 1-14 and 1-15 for the River East Area. The River East Area is located at the southern tip of the city, primarily extending west of the Napa/Vallejo Highway to the Napa River. Napa Valley Community College and the Kennedy Park are found in these areas, as is the Napa Commons industrial park. In July 2014, the City Council amended the General Plan to also include Napa Pipe in this area, but it was premature at that time to also change the land use designations until progress had been made on the Napa Pipe Project Development Agreement, Development Plan and Design Guidelines, and Napa s voters determined their support for Measure A.

6 Napa Pipe Property General Plan Amendment # GENERAL PLAN FIGURE 1-14 Napa Pipe Land Use Designations MU-722 LI-723

7 Napa Pipe Property General Plan Amendment # GENERAL PLAN FIGURE 1-15 Napa Pipe Land Use Designations MU-722 LI-723

8 Napa Pipe Property General Plan Amendment # The MU-722 and LI-723 designations are also proposed to be added to Table 1-5 of the General Plan, which is shown below in underline (and lightly shaded to differentiate the text from the rest of the table). This table contains the Nonresidential Intensity Matrix for the Planning Area Pods including the Pod number, land use designations and the maximum floor area ratio or FAR for development in the Pods. Table 1-5 Nonresidential Intensity Matrix Pod Number Land Use Designation Maximum FAR (11) River East Planning Area 720 CP MU LI RA * 910 PS MU LI *** PS 0.4 *** FAR shall be set forth in the Napa Pipe Development Plan and Design Guidelines. V. ENVIRONMENTAL REVIEW In July 2013, the Board approved a General Plan amendment and rezoning of the Napa Pipe Property. In support of its approvals, and as required by the California Environmental Quality Act ( CEQA ) and its implementing regulations (the CEQA Guidelines ), the County prepared and certified the Napa Pipe Project EIR. The Napa Pipe Project EIR analyzed the potential environmental effects from development on the Napa Pipe Property to include up to 945 residential units, 150 units of senior housing, a 150-unit hotel, and approximately 385,000 square feet of non-residential uses, and parks and other open space. In its Napa Pipe Project EIR, the County identified the City of Napa as a responsible agency whose actions would be required to implement the project analyzed in the EIR. Sections and of the CEQA Guidelines provide for a responsible agency taking action to implement a project that has been the subject of a certified EIR to prepare an environmental initial study to determine whether the responsible agency s proposed action is adequately supported by the certified EIR, or whether additional environmental review is required. Pursuant to applicable requirements of the CEQA Guidelines, the City prepared an Initial Study in July 2014 to determine whether the City s actions to amend its General Plan to modify the RUL line to incorporate the Napa Pipe Property and to Prezone the property, as is proposed in this advisory action by the Planning Commission, would have any environmental effects that were not identified and addressed in the

9 Napa Pipe Property General Plan Amendment # County s certified Napa Pipe EIR, and whether an additional environmental document is required. Based on the analysis in the Initial Study and its consideration of the County s certified Napa Pipe Project EIR, the City has determined, pursuant to Section of the CEQA Guidelines, that none of the conditions described in CEQA Guidelines Section calling for preparation of a subsequent EIR are present, the City relied on the addendum to the certified Napa Pipe Project EIR to support its actions to Prezone the property. The City Council has also already balanced the benefits of the proposed Napa Pipe Project against the significant unavoidable adverse impacts resulting from implementation of the project, including prezoning the property to match the zoning already adopted by the County, and adopted a Statement of Overriding Considerations for the project. As a result, no further action is required under CEQA relating to this project or the General Plan Amendment for the Napa Pipe Property. VI. REQUIRED FINDINGS Prior to recommending to the City Council approval of the proposed General Plan Amendment, the Planning Commission is required to make the following finding: 1. That the proposed amendment is in the public interest, and that it is internally consistent with other goals, policies and programs of the General Plan. The City and the County have the shared goals for the Napa Pipe Project, including to adequately mitigate potential impacts, to address certain affordable housing obligations imposed upon the County and the City by the State, and to work together cooperatively to ultimately annex the property into the City of Napa. In July 2014, the City Council adopted a General Plan Amendment incorporating the Napa Pipe Property into the RUL (which became effective with the City voters approval of Measure A). In supporting the General Plan Amendment at the time, the City Council recognized that the amendment would provide certain substantial benefits to the community through a development agreement between Napa County and Developer, and ultimately the City of Napa and Developer when the property annexes into the City limits such as, but not limited to, expedited remediation of hazardous materials, expanded public access to the Napa River, and affordable housing construction. The Napa Pipe Property is also already located in one of 12 planning areas of the City (the River East Planning Area). Additionally, the proposed General Plan Amendment to now re-designate the property Mixed Use and Light Industrial is consistent with General Plan policy LU-2.2, which provides that the City shall cooperate with the County to ensure that land proposed for development within the RUL is annexed into the City limits, and land outside the RUL is conserved primarily for agriculture and other resource and open space uses. The Napa Pipe Property is already largely developed with a range of existing and former industrial uses and this a brownfield site is not appropriate for agricultural and open space uses, excepting that there are parts of the proposed development that will provide public access to the Napa River and connect the City of Napa and Napa Valley to the greater Bay Area via the Vine and Bay Trail networks. This is specifically promoted by another policy contained in the City s General Plan (Policy LU-

10 Napa Pipe Property General Plan Amendment # ), which encourages the City to promote an urban form that integrates urban development with the city s natural forms, such as in the instance the planned Napa Pipe Property development and the Napa River. VII. STAFF RECOMMENDATION Based upon the analysis above, staff recommends that the Planning Commission forward a recommendation to the City Council to approve a General Plan Amendment for the 154-acre Napa Pipe Property generally located at 1025 Kaiser Road south of Kaiser Road and east of the Napa River (Assessor s Parcel Numbers and ). VIII. ALTERNATIVES TO RECOMMENDATION No alternative recommendations are provided in this section because the staff recommended option above achieves the goals of the City-County MOU executed in October 2013 and the City voters support to expand the RUL to include future annexation of the Napa Pipe Property into the City limits. IX. REQUIRED ACTIONS Forward an advisory recommendation to the City Council on the Napa Pipe Property to: Amend the General Plan to include: (1) change the land use designations for two parcels of real property in unincorporated Napa County located at 1025 Kaiser Road to Mixed Use for the parcel west of the railroad tracks (APN ) and Light Industrial for parcel east of the railroad tracks (APN ); (2) add to Table 1-5, the Nonresidential Intensity Matrix, MU-722 and LI-723 to reflect the changes in land use designation; and (3) amend the descriptions of the Mixed Use and Light Industrial Land Use Designations as provided above in this report shown in underline and strikeout. X. NOTICE Notice of the public hearing was provided by U.S. Postal Service at least 10 days in advance of the public hearing to all property owners within a 500-foot radius of the subject property. Notice of the public hearing was also published in the Napa Valley Register at least 10 days in advance of the hearing and provided to people previously requesting notice on this matter, at the same time notice was provided to the newspaper for publication. Legal notice included a general explanation of the matter to be considered, identification of the location of the property involved, a description of the date, time and place of the public hearing, the identity of the hearing body, and a statement consistent with the Code of Civil Procedure regarding the time limit to commence any legal challenge and matters that may be raised by such challenge. XI. DOCUMENTS ATTACHED 1. None

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

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

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

MEMORANDUM OF UNDERSTANDING AND AGREEMENT Between Napa County and the City of Napa Relating to the Development of the Napa Pipe Property

MEMORANDUM OF UNDERSTANDING AND AGREEMENT Between Napa County and the City of Napa Relating to the Development of the Napa Pipe Property MEMORANDUM OF UNDERSTANDING AND AGREEMENT Between Napa County and the City of Napa Relating to the Development of the Napa Pipe Property This Memorandum of Understanding and Agreement ("MOU") between the

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

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 10/15/2014 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

After taking public testimony, staff recommends the City Council take the following course of action:

After taking public testimony, staff recommends the City Council take the following course of action: City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:

More information

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

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

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

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

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 31, 2018 AGENDA ITEM 7.A File No. PL16-0054 TRINITAS

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENTS ACREAGE & LOCATION Laurel Place/Pleasant View Annexation to the City of Concord Curt Blomstrand, Lenox Homes landowner/petitioner

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

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter Agenda Date: 11/25/2014 Agenda Placement: 9B Set Time: 9:15 AM PUBLIC HEARING Estimated Report Time: 1 Hour NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM: Board of Supervisors Lawrance

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

Appendix B3. Out of Area Service Agreement Application (updated 1/2008) Alameda Local Agency Formation Commission

Appendix B3. Out of Area Service Agreement Application (updated 1/2008) Alameda Local Agency Formation Commission Appendix B3. Out of Area Service Agreement Application (updated 1/2008) Alameda Local Agency Formation Commission 1. Name and Address of Applicant (must be public agency): 2. Contact Name and Title: Telephone:

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

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 01/10/17 ITEM: 11.1(b) CITY OF SAN IPSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-048 Applicant: Terry Pries Location 320 Race Street Existing Zoning LI Light Industrial

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 COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 08-18-15 ITEM: II. ((b) CITY OF Cr ^2 SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-019 Applicant: Imwalle Properties Location Southeast corner of Monterey Highway

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 05/17/16 ITEM:,1.1 fr) CITY OF *2 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-010 Applicant: Jeff Guinta Location Northwesterly corner of Los Gatos-Almaden

More information

8Land Use. The Land Use Plan consists of the following elements:

8Land Use. The Land Use Plan consists of the following elements: 8Land Use 1. Introduction The Land Use Plan consists of the following elements: 1. Introduction 2. Existing Conditions 3. Opportunities for Redevelopment 4. Land Use Projections 5. Future Land Use Policies

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/14/16 ITEM: 11.1(a) CITY OF ffr -3 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-015 Applicant: Owens Mortgage Investment Fund Location 455 Piercy Road Existing

More information

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

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

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

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

Item 10C 1 of 69

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

More information

MEMORANDUM. Mr. Sean Tabibian, Esq. Dana A. Sayles, AICP, three6ixty Olivia Joncich, three6ixty. DATE May 26, 2017

MEMORANDUM. Mr. Sean Tabibian, Esq. Dana A. Sayles, AICP, three6ixty Olivia Joncich, three6ixty. DATE May 26, 2017 MEMORANDUM TO FROM Dana A. Sayles, AICP, three6ixty Olivia Joncich, three6ixty DATE VIA Email RE 3409 W. Temple Street, Los Angeles, CA 90026 Zoning Analysis and Entitlement Strategy three6ixty (the Consultant

More information

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE

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

Brendan Vieg, Principal Planner ( ;

Brendan Vieg, Principal Planner ( ; * CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner (879-6806; brendan.vieg@chicoca.gov) RE Esplanade Annexation District No. 29 (ANX

More information

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director Date: June 17, 2010 To: From: Recreation and Park Commission Dawn Kamalanathan Planning Director Subject: Candlestick Point Hunters Point Shipyard Phase 2 Project Agenda Wording: Resolution approving and

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

Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California 94534 (707) 439-3897 FAX: (707) 438-1788 LAFCO Staff Report February 11, 2013 Report of the Executive Officer required

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Northeast Area Annexation to Delta Diablo Sanitation District (DDSD) PROPONENT: City of Pittsburg Resolution No. 09-11357 adopted

More information

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

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

More information

County and related Memorandum of Understanding MOU

County and related Memorandum of Understanding MOU July 12 2016 TO Mayor and Town Council FROM Joseph Calabrigo Town Manager SUBJECT DEIR for Tassajara Parks project in unincorporated Contra Costa County and related Memorandum of Understanding MOU The

More information

An Overview of California Land Use Planning and Regulation. Police Power. General Plan. Specific Plan. Zoning Ordinance Subdivision Ordinance

An Overview of California Land Use Planning and Regulation. Police Power. General Plan. Specific Plan. Zoning Ordinance Subdivision Ordinance An Overview of California Land Use Planning and Regulation (hierarchy of relationships) Police Power General Plan Specific Plan Zoning Ordinance Subdivision Ordinance Development Agreements Legislative

More information

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6B May 9, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

Residential-1 District

Residential-1 District Residential-1 District City of Barnum, Minnesota Zoning District Information Sheet It is the purpose of the R-1 District to encourage the establishment and the preservation of residential neighborhoods

More information

CITY COUNCIL AND BURA AGENDA MEMORANDUM

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

More information

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Notice of Preparation Public Scoping Meeting Supplemental Environmental Impact Report (State Clearinghouse # 2012022059)

More information

COUNTY OF HUMBOLDT. To: Board of Supervisors. From: Planning and Building Department. Agenda Section: Public Hearing

COUNTY OF HUMBOLDT. To: Board of Supervisors. From: Planning and Building Department. Agenda Section: Public Hearing COUNTY OF HUMBOLDT For the meeting of: 12/11/2018 File #: 18-1604 To: Board of Supervisors From: Planning and Building Department Agenda Section: Public Hearing SUBJECT: 10:00 a.m. - Zoning Text Amendments

More information

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE Professional inquiries will be made to our Township Planning Consultant, Township Engineer, and Township Attorney to get their opinions

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 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. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY una. CITY OF -3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 08/16/16 ITEM:, fb) CITY COUNCIL STAFF REPORT File No. C16-026 Applicant: Foundation for Hispanic Education Location Northerly side of

More information

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

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

More information

RESOLUTION NO. R2010-

RESOLUTION NO. R2010- RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING

More information

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

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

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose.

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. The purpose of this chapter is to regulate and limit the development and continued existence of legal uses, structures, lots, and signs established either

More information

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details Board of Directors Finance and Insurance Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and adopt resolution for annexation of the 51st Fringe Area Annexation to Western Municipal Water

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

PLANNING COMMISSION STAFF REPORT

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

More information

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

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

More information

Chapter SPECIAL USE ZONING DISTRICTS

Chapter SPECIAL USE ZONING DISTRICTS Chapter 20.20 Sections: 20.20.010 Urban Transition (U-T) Zoning District 20.20.020 Planned Development (P-D) Zoning Districts 20.20.010 Urban Transition (U-T) Zoning District A. Purpose. The purpose of

More information

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ENVIRONMENTAL ASSESSMENT FORM. APPLICANT'S REPRESENTATIVE (Other than Owner)

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ENVIRONMENTAL ASSESSMENT FORM. APPLICANT'S REPRESENTATIVE (Other than Owner) CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ENVIRONMENTAL ASSESSMENT FORM EAF Case No.: ZA Case No.: CPC Case No.: Council District No.: Community Plan Area: PROJECT ADDRESS: Major Cross Streets: Name

More information

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING SUBJECT: ZONE TEXT AMENDMENT AND ZONE MAP AMENDMENT IMPLEMENTING R3C-C ZONING DISTRICT IDENTIFIED IN THE WEST HOLLYWOOD GENERAL PLAN 2035 AND ANALYSIS

More information

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

MOUNTAIN HOUSE MASTER PLAN CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS

MOUNTAIN HOUSE MASTER PLAN CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS CHAPTER SIXTEEN: PUBLIC SERVICE PROVISIONS 16.1 BACKGROUND 16.1 16.2 ASSUMPTIONS 16.1 16.3 OBJECTIVE 16.2 16.4 POLICIES 16.2 16.5 IMPLEMENTATION 16.3 16.6 SPECIFIC

More information

FIRE FACILITIES IMPACT FEE STUDY NEWCASTLE FIRE PROTECTION DISTRICT FINAL DRAFT JUNE 24, 2014

FIRE FACILITIES IMPACT FEE STUDY NEWCASTLE FIRE PROTECTION DISTRICT FINAL DRAFT JUNE 24, 2014 FIRE FACILITIES IMPACT FEE STUDY NEWCASTLE FIRE PROTECTION DISTRICT FINAL DRAFT JUNE 24, 2014 Oakland Office Corporate Office Other Regional Offices 1939 Harrison Street 27368 Via Industria Lancaster,

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

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 10/20/15 ITEM: f. 3 CITY OF SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-034 Applicant: Jim Rubnitz Location Southeast corner of Meridian Avenue and Fruitdale

More information

RAE EXCLUSIVE RESIDENTIAL ZONE A residential district exclusively for low density single family housing and accessory uses.

RAE EXCLUSIVE RESIDENTIAL ZONE A residential district exclusively for low density single family housing and accessory uses. KNOX COUNTY ZONING ORDINANCE DISTRICT SUMMARY REQUIREMENTS 2/11/2009 RAE EXCLUSIVE RESIDENTIAL ZONE A residential district exclusively for low density single family housing and accessory uses. 10,000 sq.

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT LAFCO 10-01: Annexation 174 to Central Contra Costa Sanitary District (CCCSD) PROPONENT: CCCSD by Resolution No. 2009-027 adopted

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY jtrr*. CITY OF ff: J 2k SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 IT : «Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 26,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 C.J. JACKSON 3rd District,

More information

City of Valdosta Land Development Regulations

City of Valdosta Land Development Regulations Chapter 206 Section 206-1 Base Zoning Districts Standards for Uses, Structures, and Property Development (B) (C) Principal Uses and Structures. Principal uses and structures permitted in each base zoning

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

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) ) Agenda Item No. 6B June 14, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] FILE NO. 190055 AMENDED IN COMMITTEE 1/30/19 RESOLUTION NO. 40-19 1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] 2 3 Resolution approving

More information

6:00 P. M., TUESDAY, MAY 7, 2013

6:00 P. M., TUESDAY, MAY 7, 2013 CITY OF GRASS VALLEY CITY COUNCIL PLANNING COMMISSION JOINT STUDY SESSION Dan Miller, Mayor Jason Fouyer, Vice Mayor Lisa Swarthout Jan Arbuckle Howard Levine Ben Aguilar, Chairman Dawn Bateman Yolanda

More information

3.1 Land Use and Agriculture

3.1 Land Use and Agriculture 3.1 Land Use and Agriculture This section presents the environmental setting and evaluates the potential impacts on land use and agricultural resources in the Lemoore Planning Area from implementation

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 3/18/2009 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission John McDowell for Hillary Gitelman - Director Conservation, Development

More information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

LAND USE ELEMENT CITY OF HAWTHORNE GENERAL PLAN

LAND USE ELEMENT CITY OF HAWTHORNE GENERAL PLAN LAND USE ELEMENT CITY OF HAWTHORNE GENERAL PLAN Adopted April, 1990 Last amended March, 2016 Prepared by: Cotton/Beland/Associates, Inc. 1028 North Lake Avenue, Suite 107 Pasadena, California 91104 TABLE

More information

Mohave County General Plan

Mohave County General Plan 63 64 65 66 67 68 69 70 71 The Land Use Diagram is not the County's zoning map. 13 It is a guide to future land use patterns. Zoning and area plan designations may be more restrictive than the land use

More information

REVISED DRAFT RPI TECHNICAL REPORT-PARKER FLATS MRA

REVISED DRAFT RPI TECHNICAL REPORT-PARKER FLATS MRA February 22, 2016 Fort Ord Reuse Authority, ESCA Remediation Program 920 2 nd Avenue, Suite A Marina, CA 93933 e-mail: esca@fora.org SUBJECT: REVISED DRAFT RPI TECHNICAL REPORT-PARKER FLATS MRA Dear Staff:

More information

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: June 27, 2013 Item No.: 9.a Staff: Mel Pabalinas TENTATIVE MAP FILE NUMBER: APPLICANT: REQUEST: LOCATION: TM10-1501/West

More information

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM City and County of Broomfield, Colorado To: Planning and Zoning Commission From: John Hilgers, Planning Director Prepared by: Michael Sutherland, Senior

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

AMENDMENT GPA VISALIA AREA LAND USE PLAN

AMENDMENT GPA VISALIA AREA LAND USE PLAN AMENDMENT GPA 14-007 VISALIA AREA LAND USE PLAN Approved & Adopted: Tulare County Board of Supervisors Resolution No. 2015-0419 June 16, 2015 AMENDMENT TO THE TULARE COUNTY GENERAL PLAN LAND USE ELEMENT

More information

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9: a.m. C. MICHAEL COONEY 1st District, Vice Chair County of Santa Barbara CECILIA BROWN 2nd District Betteravia Government Center PARKER MONTGOMERY

More information

ARTICLE 3: Zone Districts

ARTICLE 3: Zone Districts ARTICLE 3: Zone Districts... 3-1 17.3.1: General...3-1 17.3.1.1: Purpose and Intent... 3-1 17.3.2: Districts and Maps...3-1 17.3.2.1: Applicability... 3-1 17.3.2.2: Creation of Districts... 3-1 17.3.2.3:

More information

REPORT Elections Code 9212 Report on Proposed Initiative

REPORT Elections Code 9212 Report on Proposed Initiative REPORT Elections Code 9212 Report on Proposed Initiative Initiative adopting the Vallco Town Center Specific Plan to (1) provide that the Vallco Shopping District Special Area ("Area") contains a mixture

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

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner CITY OF ALAMEDA Memorandum ITEM 7-C To: Honorable President and Members of the Planning Board From: Andrew Thomas City Planner Jennifer Ott Chief Operating Officer Alameda Point Date: Re: Public Hearing

More information

Parcel Map Review Committee Staff Report

Parcel Map Review Committee Staff Report Parcel Map Review Committee Staff Report Meeting Date: October 11, 2018 Agenda Item: 7A TENTATIVE PARCEL MAP CASE NUMBER: (Larkins) BRIEF SUMMARY OF REQUEST: Request to divide one parcel of ±1.084-acres

More information

Downtown District LDRs as adopted

Downtown District LDRs as adopted Downtown District LDRs as adopted REVISION: 04-30-15 Sec. 101-3. Definitions. Building Mass. The three-dimensional bulk of a building: height, width, and depth. Impervious surface. Any surface or material

More information

Zoning Text Amendments & Zone Reclassifications to Implement the General Plan

Zoning Text Amendments & Zone Reclassifications to Implement the General Plan Zoning Text Amendments & Zone Reclassifications to Implement the General Plan COUNTY OF HUMBOLDT McKinleyville Municipal Advisory Committee Meeting March 13, 2019 Zoning Text and Map Amendments Info Project

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