Letter of Determination

Size: px
Start display at page:

Download "Letter of Determination"

Transcription

1 Letter of Determination REVISED June 5, 2014 Jeremy Paul Quickdraw Permit Consulting 1325 California Street San Francisco CA Site Address: 260 Laussat Street Assessor s Block/Lot: 0860/031 Zoning District: NC-2 (Small Scale Neighborhood Commercial District) Staff Contact: Glenn Cabreros, (415) or glenn.cabreros@sfgov.org Dear Mr. Paul: This letter is in response to your request for a Letter of Determination regarding the property at 260 Laussat Street. This parcel is located in the NC-2 (Small scale Neighborhood Commercial) Zoning District and the 40-X Height and Bulk District. The request is to allow a two year extension of the Variance Decision Letter dated January 25, 2011 (Case No V) which granted variances to the minimum lot area, rear yard and noncomplying structure provisions of the Planning Code. On March 28, 2014, a Letter of Determination was issued in response to your request which found that an extension could not be granted. This determination was appealed to the Board of Appeals (Appeal No ) and during the course of the appeal process, new information was made available that has resulted in the issuance of this revised Letter of Determination. These new facts are included in the summary below. Background On December 10, 2007, the subject property owners applied for the condominium conversion lottery for the first time with the intention of converting the property to condominiums and subdividing the lot to maintain a three unit building ( Haight Street) and single-family dwelling (260 Laussat Street). At this time, it was determined that a variance would be required to subdivide the lots as proposed. On January 10, 2010, the property owner filed an application for variances from the minimum lot area, rear yard and noncomplying structure provisions of the Planning Code (Case No V). The proposal would allow the 1) lot split and 2) one-story vertical addition to the existing two-story, singlefamily residence at 260 Laussat Street. No work was proposed at the three-story, three-unit building facing Haight Street ( Haight Street). On November 10, 2010, the Zoning Administrator held a duly noticed public hearing on Case No V.

2 Jeremy Paul June 5, 2014 Quickdraw Consulting Letter of Determination 125 California Street 260 Laussat Street San Francisco CA On January 25, 2011, a Variance Decision Letter for Case No V was issued that granted the requested variances. The decision letter stated the authorization and rights vested by virtue of this decision letter shall be deemed void and cancelled if (1) a Building Permit has not been approved within three years from the effective date of this decision; or (2) a Tentative Map has not been approved within three years from the effective date of this decision for subdivision cases; or (3) neither a Building Permit or Tentative Map is involved but another required City action has not been approved within three years from the effective date of this decision. However, this authorization may be extended by the Zoning Administrator when the issuance of a necessary Building Permit or approval of a Tentative Map or other City action is delayed by a City agency or by appeal of the issuance of such a permit or map or other City action. On February 6, 2013, the property owner was notified that they had been selected through the lottery for condominium conversion. On April 5, 2013, the property owner was informed that the condominium conversion process would need to be completed before they could submit a subdivision application for the property to invoke the variance. On June 21, 2013, the property owner submitted the condominium conversion application to the Department of Public Works Bureau of Street Use and Mapping (DPW-BSM). On August 22 and 23, 2013, the property owner received Reports of Physical Inspections for 260 Laussat Street (CC7357 dated August 23, 2013) and Haight Street (CC7280 dated August 22, 2013) from the Department of Building Inspection. These reports document various Building Code issues related to the subject buildings that need to be addressed for completion of the condominium conversion process. On September 16, 2013, the Planning Department approved a referral from DPW-BSM (Case No ) for the conversion of the four existing dwelling units on the subject property into condominium units. On September 17, 2013, DPW-BSM approved the Tentative Map for condominium conversion and required that various elements (including satisfying requirements outlined in DBI Reports of Physical Inspections) be completed by September 17, 2015 to allow issuance of the Final Map for the condominium conversion. On January 24, 2014, the property owner requested a Letter of Determination to extend the expiration of the Variance Decision Letter by two years (to January 25, 2016). On March 28, 2014, the Planning Department issued a Letter of Determination which denied the request to extend the Variance Decision Letter, citing the facts that 1) no subdivision application had been filed within three years and 2) no building permit applications had been submitted within three years. 2

3 Jeremy Paul June 5, 2014 Quickdraw Consulting Letter of Determination 125 California Street 260 Laussat Street San Francisco CA On April 8, 2014, the property owner appealed the issuance of the Letter of Determination to the Board of Appeals (Appeal No ). On May 15, 2014, the property owner submitted a brief in support of their appeal and included a letter dated April 11, 2014 from Bruce Storrs, City & County Surveyor, which stated: "due to the condominium eligibility requirements, the condominium process must be completed and the Condominium Subdivision Map recorded before the subject property can apply for the lot split subdivision." On May 28 and 29, 2014, the property owner provided the Planning Department with additional information including a timeline of events related to the project history. Determination In light of the additional material provided by the property owner in support of their request (as outlined above), I hereby authorize extension of the Variance Decision Letter for Case No V by two years (to January 25, 2016) provided that the property owner submit building permits to address (at least in part) the requirements of the DBI Reports of Physical Inspections by January 25, This extension is authorized because submittal and processing of the Tentative Map for the subdivision application cannot occur until the condominium conversion process is completed. APPEAL: If you believe this determination represents an error in interpretation of the Planning Code or abuse in discretion by the Zoning Administrator, an appeal may be filed with the Board of Appeals within 15 days of the date of this letter. For information regarding the appeals process, please contact the Board of Appeals located at 1650 Mission Street, Room 304, San Francisco, or call (415) Sincerely, i F.Sanche Zoning Administrator cc: Property Owner: Margaret Barda & Bill Gould, 260 Laussat St., SF, CA Neighborhood Groups Glenn Cabreros, Planner PLANNING DEPARTMENT

4 March 28, 2014 PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA Reception: Jeremy Paul Fax Quickdraw Permit Consulting California Street Planning San Francisco CA Information: Site Address: 260 Laussat Street Assessor s Block/Lot: 0860/031 Zoning District: NC-2 (Small Scale Neighborhood Commercial District) Staff Contact: Glenn Cabreros, (415) or glenn.cabreros@sfgov.org Dear Mr. Paul: This letter is in response to your request for a Letter of Determination regarding the property at 260 Laussat Street. This parcel is located in the NC-2 (Small scale Neighborhood Commercial) Zoning District and the 40-X Height and Bulk District. The request is to allow a two year extension of the variance decision dated January 25, 2011, per Case No V, which granted variances to the minimum lot area, rear yard and noncomplying structure provision of the Planning Code. Variance Case No V granted the aforementioned variances for the subject property to allow a lot split and a one-story vertical addition at the existing two-story, single-family residence facing Laussat Street resulting in a three-story, single-family residence. No work was proposed at the three-story, threeunit building facing Haight Street ( Haight Street). Planning Department records indicates a condominium referral application per Case No was approved by the Planning Department on September 16, 2013 for the conversion of the four existing dwelling units on the subject property into condominium units. The Planning Department has received a copy of "Report of Physical Inspection, Application CC 7357" from the Department of Building Inspection, dated August 23, 2013 for the property located at 260 Laussat Street. The physical inspection report documents various Building Code violations for interior and exterior alterations to the existing building. Building Department records do not indicate that permits have been filed for 260 Laussat Street since the granting of Variance Case No V. No building permit application regarding the proposed vertical addition was filed within the three-year authorization of Variance Case No V. Also, in consultation with the Department of Public Works (DPW), no subdivision application for a Tentative Map for a lot split has been submitted to DPW for their review. The submittal of a condominium application does not preclude the submittal of a subdivision application. AWi48TITh13tI1!I2

5 Jeremy Paul March 28, 2014 Quickdraw Consulting Letter of Determination 125 California Street 260 Laussat Street San Francisco CA The variance decision letter, Case No V, states that the variance "may be extended by the Zoning Administrator when the issuance of a necessary Building Permit Application or approval of a Tentative Map or other City action is delayed by a City agency or by appeal of the issuance of such a permit or map or other City action." No building permit application or subdivision application has been pursued during the three year authorization of the variance. As such, no delay has been caused by the City with regard to the project proposed under the subject variance. Therefore, it is my determination that an extension of the variances granted per Variance Case No V may not be authorized by the Zoning Administrator. APPEAL: If you believe this determination represents an error in interpretation of the Planning Code or abuse in discretion by the Zoning Administrator, an appeal may be filed with the Board of Appeals within 15 days of the date of this letter. For information regarding the appeals process, please contact the Board of Appeals located at 1650 Mission Street, Room 304, San Francisco, or call (415) Sincerely, Scott Zoning Administrator cc: Property Owner: Margaret Barda & Bill Gould, 260 Laussat St., SF, CA Neighborhood Groups Glenn Cabreros, Planner PLANNING DEPARTMENT

6 IJ7.# () p. L]NDY January 24, 2014 It QUICKDRAW PERMII COIULIING 1325 CALIFORNIA STREET CALIFORNIA iiv.pr. lei iulti.g.c.m Mr. Scott Sanchez Zoning Administrator San Francisco Planning Department 1660 Mission Street, Suite 500 San Francisco, CA RE: Request for Letter of Determination PROPERTY ADDRESS: 260 Laussat Street ASSESSOR S BLOCK/LOT No.: 860/031 ZONING DISTRICT: NC-2 (Neighborhood Commercial - Small Scale) Dear Mr. Sanchez: We submit this request for a letter of determination for the purpose of completion of a parcel subdivision of the above referenced property. On January 25, 2011 a Variance Decision was issued granting minimum lot size, rear yard, and non-complying structure variances ( V exhibit #1), with the intent of facilitating Planning approval for a parcel subdivision of the subject lot. In the ensuing years the property owners have pursued the necessary code compliance and documentation with the other city agencies involved in this process, specifically Department of Building Inspection (DBI) and Bureau of Streets and Mapping (BSM - DPW). Certain code compliance issues have yet to be resolved and we respectfully request an additional two years to complete the steps of the subdivision process specified in your approval documentation of V. The structures on this property date from the 1880 s and require a great deal of care

7 and attention to detail as modifications to comply with building code move forward. To ensure the maximum possible preservation of the resource DBI has qualified the property for application of the 2013 edition of the California Historic Building Code, California Code of Regulations Title 24, Part 8 California Building Standards Commission (Exhibit #2). We appreciate your patience in this matter, and on behalf of the owners of this property I commit to diligently pursuing this process through to completion. Respectfully Submitte cc. M. Banda, B. Gould 260 Laussat, SF CA 94118

8 COUN PLANNING DEPARTMENT S. Variance Decision Date: January 25, 2011 Case No.: V Project Address: HAIGHT STREET 1260 LAUSSAT STREET Zoning: NC-2 [Small-scale Neighborhood Commercial] District 40-X Height and Bulk District Block/Lots: 0860/031 Applicant: Town Consulting do Tony Kim 100 Clement Street, 3rd floor San Francisco, CA Owner: Margaret Barda and Bill Gould 260 Laussat Street San Francisco, CA Staff Contact: Glenn Cabreros - (415) glenn.cabreros@sfgov.org 1650 Mission St. Suite 400 San Francisco, CA Reception: Fax: Planning Information: DESCRIPTION OF VARIANCES - MINIMUM LOT AREA, REAR YARD AND NONCOMPLYING STRUCTURE VARIANCES SOUGHT: The proposal is to split the existing through lot containing two buildings into two new lots each containing one building. A one-story vertical addition is proposed at the existing two-story, single-family residence facing Laussat Street resulting in a three-story, single family residence. No work is proposed at the threestory, three-unit building that faces Haight Street. Section 121 of the Planning Code requires a minimum lot area of 2,500 square feet. The Haight Street lot proposes an area of 1,800 sf. The Laussat Street lot proposes an area of 1,200 sf. Per Section 134 of the Planning Code, the proposed Haight Street lot is required to maintain a rear yard depth of 18 feet; no rear yard is proposed. The proposed Laussat Street lot is required to maintain a rear yard of 15 feet; the existing 10-foot deep rear yard would be retained. The proposed vertical addition at the Laussat Street building would occur within the existing building footprint which occupies five feet of the required rear yard depth. Per Section 188 of the Planning Code, a noncomplying structure may be altered provided no new discrepancy would be created. The rear portions of both existing buildings are noncomplying structures as they were originally constructed into the required rear yard area. The proposed lot spit would create a new discrepancy on two separate lots. The proposed vertical addition would also enlarge the noncomplying building at Laussat Street. The new discrepancies would be contrary to Section

9 Variance Decision CASE NO V January 25, Haight Street /260 Laussat Street PROCEDURAL BACKGROUND: 1. The Project is exempt from the California Environmental Quality Act ("CEQA") as a Class I categorical exemption. 2. The Zoning Administrator held a public hearing on Variance Application No V on November 17, Planning Code Section 311 notification will be mailed following application for a building permit application. DECISION: GRANTED, in general conformity with the plans on file with this application, shown as EXHIBiT A, to split the existing through lot and to construct a one-story vertical addition to the two-story, single-family residence along Laussat Street resulting in a three-story, single family residence; subject to the following conditions: 1. The two new lots created by the lot split shall be limited to one building per lot. The unit density for the new lots shall be limited to three units at the lot/building facing Haight Street and one unit at the lot/building facing Laussat Street. 2. Under the granting of the aforementioned variances, no work at the existing three-unit building facing Haight Street is proposed. 3. The proposed vertical addition to the building facing Laussat Street shall be set back approximately 12 feet from the front fa ade. Minimal storage/mechanical enclosures may be proposed within the 12-foot setback; however such enclosures shall be no taller than the parapet at the existing front fa ade. 4. Any further physical expansion, even in the buildable area, shall be reviewed by the Zoning Administrator to determine if the expansion is compatible with existing neighborhood character and scale. If the Zoning Administrator determines that there would be a significant or extraordinary impact, the Zoning Administrator shall require either notice to adjacent and/or affected property owners or a new Variance application be sought and justified. 5. The proposed project must meet these conditions and all applicable City Codes. In case of conflict, the more restrictive controls apply. 6. Minor modifications as determined by the Zoning Administrator may be permitted. 7. The owner of the subject property shall record on the land records of the City and County of San Francisco the conditions attached to this Variance decision as a Notice of Special Restrictions in a form approved by the Zoning Administrator. FINDINGS: Section 305(c) of the Planning Code states that in order to grant a variance, the Zoning Administrator must determine that the facts of the case are sufficient to establish the following five findings: 2 PL*NNSNG 0PA1WTM4T

10 Variance Decision CASE NO V January 25, Haight Street I 260 Laussat Street FINDING 1. That there are exceptional or extraordinary circumstances applying to the property involved or to the intended use of the property that do not apply generally to other properties or uses in the same class of district. Requirement Met. A. The subject property is a through lot developed with two buildings, both constructed circa B. Assessor s Block 0860, bounded by Haight, Fillmore, Waller and Steiner Streets, is bisected (eastwest) by Laussat Street. Contrary to what occurs in most City blocks, Laussat Street exists where the mid-block open space would typically occur. As most through lots that back onto Laussat Street are developed with a building at each street frontage (along Haight or Wailer Street), the pattern of development creates an open space area between the buildings on each through lot. C. The building facing Haight Street is listed in the Department s 1976 Architectural Survey. The building fronting Laussat Street was constructed during the same time period as the Haight Street building and is a potential historic resource. FINDING 2. That owing to such exceptional and extraordinary circumstances the literal enforcement of specified provisions of this Code would result in a practical difficulty or unnecessary hardship not created by or attributed to the applicant or the owner of the property. Requirement Met. A. The lot was originally constructed with the two buildings, one at each street frontage. Literal enforcement of the Code would require a 25-percent rear yard between two residential buildings on the through lot. With the proposed lot split, literal enforcement of the Code would require an 18- foot deep rear yard at the Haight Street building and a 15-foot deep rear yard at the Laussat Street building. To provide the required rear yards, each existing building would need to be shortened in depth from their respective rear walls. B. The building facing Laussat Street is a potential historic resource due to its age. The necessity of upgrading the structural integrity of the building to maintain its habitability and safety is a practical difficulty not created by the applicant or owner of the property. FINDING 3. That such variance is necessary for preservation and enjoyment of a substantial property right of the subject property, possessed by other property in the same class of district. Requirement Met. A. Granting these variances will allow the subject property owners to construct an additional floor to the existing single-family residence along Laussat Street. The project would allow for improved PLANNING DPARTM1T

11 Variance Decision CASE NO V January 25, Haight Street / 260 Laussat Street amenities/conveniences associated with modern living as possessed by other family-sized units in the same class of district. B. The construction of the upper floor also includes the development of rooftop, useable open space that is directly adjacent to a habitable room. The proposed rooftop open space would supplement the open space provided within the existing, deficient rear yard. C. The lot pattern on the subject block indicates that most through lots on the block, on both sides of Laussat Street, have been granted similar variances to allow lot splits resulting in one building per lot. FINDING 4. That the granting of such variance will not be materially detrimental to the public welfare or materially injurious to the property or improvements in the vicinity. Requirement Met. A. Granting the variances would improve the livability of the subject property and would not be materially detrimental to the public welfare or materially injurious to the neighboring properties. The lot split is consistent with the existing lot development on the subject block. B. The proposed new floor at the Laussat Street building is within the existing building footprint.. The new floor is set back approximately 12 feet from the front fa ade of the building to appear subordinate to the potential historic building fa ade. C. The total unit density is limited to four units. The existing unit count of the two new lots would be equivalent in number and location to that of the existing through lot. D. The Planning Department is not aware of any opposition to the proposed project. FINDING 5. The granting of such variance will be in harmony with the general purpose and intent of this Code and will not adversely affect the General Plan. Requirement Met. A. This development is consistent with the generally stated intent and purpose of the Planning Code to promote orderly and beneficial development. Planning Code Section establishes eight priorityplanning policies and requires review of variance applications for consistency with said policies. The project meets with all relevant policies, including conserving neighborhood character, and maintaining housing stock. 1. The proposed project does not adversely affect neighborhood parking or public transit. 2. The proposed project will be in keeping with the existing housing and neighborhood character. 3. The project will have no effect on the City s industrial and service sectors. 4 PLAHIfiNO DPATM1T

12 Variance Decision CASE NO V January 25, Haight Street / 260 Laussat Street 4. The proposed project will have no effect on the City s supply of affordable housing 5. That the proposed project will have no effect on the City s preparedness to protect against injury and loss of life in an earthquake, 6. The project will have no effect on the City s landmarks or historic buildings. 7. The project would not affect any existing or planned public parks or open spaces. 8. Existing neighborhood retail uses will not be adversely affected by the proposed project. The effective date of this decision shall be either the date of this decision letter if not appealed or the date of the Notice of Decision and Order if appealed to the Board of Appeals. Once any portion of the granted variance is utilized, all specifications and conditions of the variance authorization became immediately operative. The authorization and rights vested by virtue of this decision letter shall be deemed void and cancelled if (1) a Building Permit has not been issued within three years from the effective date of this decision; or (2) a Tentative Map has not been approved within three years from the effective date of this decision for Subdivision cases; or (3) neither a Building Permit or Tentative Map is involved but another required City action has not been approved within three years from the effective date of this decision. However, this authorization may be extended by the Zoning Administrator when the issuance of a necessary Building Permit or approval of a Tentative Map or other City action is delayed by a City agency or by appeal of the issuance of such a permit or map or other City action. APPEAL: Any aggrieved person may appeal this variance decision to the Board of Appeals within ten (10) days after the date of the issuance of this Variance Decision. For further information, please contact the Board of Appeals in person at 1650 Mission Street, 3 s Floor (Room 304) or call Very truly yours, Scott F. Sanchez Zoning Administrator THIS IS NOT A PERMIT TO COMMENCE ANY WORK OR CHANGE OCCUPANCY. PERMITS FROM APPROPRIATE DEPARTMENTS MUST BE SECURED BEFORE WORK IS STARTED OR OCCUPANCY IS CHANGED. GC: G:Docunient9\2010tVariance\563 Haight Laussat\ V Haight - Granted.doc Copy to I:\Decision DocumentsVariance Decision Letters\ V Haight - Granted.doc PLANNING DEPARTMUNT

13 City and County of San Francisco Department of Building Inspection,LD Edwin M. Lee, Mayor Tom C. Hui, SE., C.B.O., Director January 17, 2014 Jeremy Paul Quickdraw Permit Consulting 1325 California St. San Francisco CA Re: 260 Laussat St APN Block 031 Lot 860 Dear Mr. Paul In response to your request to be authorized to apply the California Historical Building Code to the building at 260 Laussat St, please be advised that the California Historical Building Code, Section and 8-218, indicates that buildings that are on lists or surveys adopted by a national, state or local agency, or buildings that have been deemed eligible for such lists or surveys, may apply the California Historical Building Code. The subject building was built in 1885 in the Haight-Ashbury Neighborhood. It is categorized as "B - Potential Historic Resource" by San Francisco Planning Department. Based on the historical features of the building, you are entitled to apply the California Historical Building Code to work that takes place in the building and on the site at 260 Laussat St Any specific application to use the California Historical Building Code must detail the specific provisions of that code that you wish to apply along with an explanation of the reasons as to why the regular building code cannot be applied. State Law requires that the Department of Building Inspection, Fire Department and other enforcing agencies in San Francisco accept reasonable equivalent alternatives to the regular code in dealing with qualified historical buildings. You may also wish to review Administrative Bulletin AB-01 3, Disabled Access Alternatives for Historic Buildings, which is printed in the ORules and Regulations" section of the San Francisco Building Code. Very truly yours, Z_ David Leung, Manager, Permit Submittal & Issuance for Ed Sweeney Deputy Director, Permit Services Technical Services Division 1660 Mission Street - San Francisco CA Office (415) FAX (415)

14 LETTER OF AUTHORIZED AGENCY This will authorize the office of Quickdraw Permit Consulting and its personnel, Cathy Wise and Jeremy Paul, to act as my agents in matters of building permits, records, historical documents, appeals, assessors records, application submittal and withdrawal, variance and conditional use, and related issues on my property located at: 24,o Scat Legal Address Signed: Owner of record of above named property. Print Name: Address: Phone: 2-(00 Lzws2xr.

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 3, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2013.1585Q Project Address: 718 CHURCH STREET Zoning: RM-1 (Residential,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018 Executive Summary Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018 Date: January 4, 2018 Case No.: 2017-013609CND Project Address: 668-678 PAGE STREET Zoning: RH-3 (Residential-House,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 26, 2015 CONSENT CALENDAR Date: March 16, 2015 Case No.: 2014.1029Q Project Address: 1580 LOMBARD STREET Zoning: NC-3 (Neighborhood

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: NOVEMBER 20, 2014 CONSENT CALENDAR Date: November 13, 2014 Case No.: 2014.1540Q Project Address: Zoning: RTO (Residential Transit Oriented)

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JULY 16, 2015 CONSENT CALENDAR Date: July 9, 2015 Case No.: 2015-004580CND Project Address: Zoning: RH-3 (Residential, House, Three-Family)

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 11, 2015 CONSENT CALENDAR Date: June 1, 2015 Case No.: 2015-003838CND Project Address: Zoning: RC-3 (Residential Commercial, Medium

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MAY 15, 2014 CONSENT CALENDAR Date: May 15, 2014 Case No.: 2014.0330Q Project Address: 2245 CABRILLO STREET Zoning: RH-2 (Residential,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 10, 2014 CONSENT CALENDAR Date: April 3, 2014 Case No.: 2014.0119Q Project Address: 1440 1450 FILBERT STREET Zoning: RM 3 (Residential

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: MARCH 12, 2015 CONSENT CALENDAR Date: March 2, 2015 Case No.: 2015-000074CND Project Address: Zoning: RH-2 (Residential, House, Two Family)

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 28, 2017 CONSENT CALENDAR Date Filed: May 2, 2017 Case No.: 2017-007745CND Project Address: Zoning: RM-1 (Residential Mixed,

More information

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents Phone: (415) 554-5827 Fax: (415) 554-5324 www.sfdpw.org Subdivision.Mapping@sfdpw.org Edwin M. Lee, Mayor Mohammed Nuru, Director Bruce R. Storrs, City and County Surveyor Office of the City and County

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: APRIL 6, 2017 CONSENT CALENDAR Date: March 30, 2017 Case No.: 2017-001263CND Project Address: 1900-1908 LEAVENWORTH STREET Zoning: RM-2

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: JUNE 16, 2016 CONSENT CALENDAR Date: June 6, 2016 Case No.: 2016-002479CND Project Address: Zoning: RH-2 (Residential, House, Two-Family)

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: SEPTEMBER 29, 2016 CONSENT CALENDAR Date: September 29, 2016 Case No.: 2016-002258CND Project Address: 785 SAN JOSE AVENUE Zoning: RH-3

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: NOVEMBER 14, 2013 CONSENT CALENDAR Date: November 7, 2013 Case No.: 2013.1316Q Project Address: 1865 CLAY STREET Zoning: RM-3 (Residential,

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: FEBRUARY 13, 2013 CONSENT CALENDAR Date: February 6, 2013 Case No.: 2013.1688Q Project Address: 47 49 Noe Street Zoning: RTO (Residential,

More information

Letter of Determination Suite 400

Letter of Determination Suite 400 SAN FRANCISCO PLANNING DEPARTMENT March 15, 2013 Sandra B. Jimenez Jimenez & Associates 1585 Folsom San Francisco CA 94103 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT February 15, 2013 Janet Campbell Campbell and Associates 2 Parker Avenue No. 302 San Francisco, CA 94118-2659 Site Address: Assessor s Block/Lot: Zoning District: Staff

More information

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Date: March 15, 2018 Case No.: 2016-003836CUAVAR Project Address: Zoning: RH-3 (Residential, House,

More information

Discretionary Review Analysis

Discretionary Review Analysis Discretionary Review Analysis Dwelling Unit Merger HEARING DATE: AUGUST 4, 04 Date: August 7, 04 Case No.: 03.60D Project Address: 8 84 GREEN STREET Permit Application: 03..06.49 Zoning: RM 3 (Residential

More information

STAFF REPORT #

STAFF REPORT # STAFF REPORT #15-6000-0001 VARIANCE PLANNING COMMISSION MEETING DATE: May 21, 2015 1. APPLICATION: An application submitted by requesting a variance to allow for a front yard setback reduction to twenty

More information

Executive Summary. Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR

Executive Summary. Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR Executive Summary Condominium Conversion Subdivision HEARING DATE: OCTOBER 10, 2013 CONSENT CALENDAR Date: October 3, 2013 Case No.: 2013.1273Q Project Address: 747 LYON STREET Zoning: RH 3 (Residential,

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

Planning Commission Motion No HEARING DATE: AUGUST 14, 2014

Planning Commission Motion No HEARING DATE: AUGUST 14, 2014 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017 Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017 Date: December 7, 2017 Case No.: 2017-007430CUA Project Address: Zoning: RM-4 (Residential, Mixed, High

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11185-16-UP-1: Meeting of October 12, 2016 DATE: October 7, 2016 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Elizabeth Taylor

More information

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions:

Conduct a hearing on the appeal, consider all evidence and testimony, and take one of the following actions: AGENDA ITEM #4.A TOWN OF LOS ALTOS HILLS Staff Report to the City Council SUBJECT: FROM: APPEAL OF PLANNING COMMISSION DENIAL OF A CONDITIONAL DEVELOPMENT PERMIT AND SITE DEVELOPMENT PERMIT FOR A NEW 3,511

More information

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Executive Summary Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Date: January 26, 2012 Case No.: 2011.0679Q Project Address: 1120 1130 Kearny Street Zoning: RM 2 (Residential,

More information

Letter of Determination

Letter of Determination IeA ID coulv~, SAN FRANCISCO PLANNING DEPARTMENT Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 September 25, 2013 Mr. 95 Brady Street San Francisco, CA 94103 Reception:

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: FEBRUARY 23, 2012 Date: February 16, 2012 Case No.: 2011.1145C Project Address: 601 TOMPKINS AVENUE Zoning: RH 1 (Residential House, Single Family) Bernal

More information

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR

Executive Summary. Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Executive Summary Condominium Conversion HEARING DATE: FEBRUARY 2, 2012 CONSENT CALENDAR Date: January 26, 2012 Case No.: 2011.0680Q Project Address: Zoning: RH 3 (Residential, House, Three Family) 40

More information

Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session

Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session Memo to the Planning Commission HEARING DATE: APRIL 21, 2016 Closed Session BACKGROUND Date: April 21, 2016 Subject: IMPLEMENTATION OF THE STATE DENSITY BONUS LAW Staff Contact: Kate Conner (415) 575-6914

More information

Determination. Reception: Andrew Junius. information: Site Address:

Determination. Reception: Andrew Junius. information: Site Address: SAN FRANCISCO PLANNING 1111014 i ; I I i I 1 I I Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 March 26, 2012 Reception: 415.558.6378 Andrew Junius Fax: Reuben & Junius

More information

Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR

Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR Cot) N It\ SAN FRANCISCO 0 o, Executive Summary Conditional Use HEARING DATE: APRIL 28, 2011 CONSENT CALENDAR l65o Mission St, Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Date: April

More information

Executive Summary Conditional Use and Office Development

Executive Summary Conditional Use and Office Development Executive Summary Conditional Use and Office Development HEARING DATE: NOVEMBER 1, 2012 Date: October 25, 2012 Case No.: 2012.1046 BC Project Address: 1550 BRYANT STREET Zoning: PDR-1-G (Production, Distribution,

More information

Letter of Determination

Letter of Determination 0 SAN November 22, 2013 FRANCISCO PLANNING DEPARTMENT Mr. 95 Brady Street San Francisco, CA 94103 Letter of Determination Site Address: - dba Cosmo Hotel Assessor s Block/Lot: 0304/015 Zoning District:

More information

Executive Summary Office Development Authorization

Executive Summary Office Development Authorization Executive Summary Office Development Authorization HEARING DATE: AUGUST 16, 2012 Date: August 6, 2012 Case No.: 2012.0409B Project Address: China Basin Landing aka 980 Third Street & 185 Berry Street Zoning:

More information

Executive Summary Planning Code Text Change HEARING DATE: JUNE 7, DAY DEADLINE: JUNE 26, 2018

Executive Summary Planning Code Text Change HEARING DATE: JUNE 7, DAY DEADLINE: JUNE 26, 2018 Executive Summary Planning Code Text Change HEARING DATE: JUNE 7, 2018 90 DAY DEADLINE: JUNE 26, 2018 Date: June 7, 2018 Project Name: Amendments to Accessory Dwelling Units Requirements Case Number: 2018-004194PCA,

More information

VARIANCE FROM THE DEVELOPMENT STANDARDS APPLICATION PROCEDURES

VARIANCE FROM THE DEVELOPMENT STANDARDS APPLICATION PROCEDURES APPLICATION PROCEDURES DEFINITION: A variance from the development standards is a modification of the strict terms of the relevant regulations where the modification will not be contrary to the public

More information

Technical Services Division 1660 Mission Street San Francisco CA Office (415) FAX (415) Website:

Technical Services Division 1660 Mission Street San Francisco CA Office (415) FAX (415) Website: City and County of San Francisco Department of Building Inspection Edwin M. Lee, Mayor Tom C. Hui, S.E., C.B.O., Director INFORMATION SHEET NO. G-14 DATE : November 15, 2017 CATEGORY SUBJECT : General

More information

DATE: February 3, 2014 TO: FROM: Honorable Mayor Edwin M. Lee DBI Director Tom C. Hui and Planning Director John S. Rahaim RE: Executive Directive 13-01 This memorandum responds to your Executive Directive

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT September 4, 2013 Ian Dunn OpenScope Studio, Architects (415) 310.8092 iandunn@openscopestudio.com Site Address: Assessor s Block/Lot: Zoning District: Staff Contact:

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT January 11, 2008

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

More information

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

AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET

AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL PACKET California

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from the October 5, 2017 Hearing

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from the October 5, 2017 Hearing Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from the October 5, 2017 Hearing Date: December 4, 2017 Case No.: 2015-009507CUA Project Address: 318 30 th AVENUE Zoning: RH-2

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR September 2, 2016 COMMUNITY DEVELOPMENT CONFERENCE ROOM 10:00 a.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

Planning Commission Motion No HEARING DATE: MAY 3, 2012

Planning Commission Motion No HEARING DATE: MAY 3, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Date: May 26, 2016 Case No.: 2015-007396CUA Permit Application: 201506239654 (Dwelling Unit Merger)

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11250-17-UP-2: Meeting of April 19, 2017 DATE: April 14, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Robert and Tania

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

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

More information

Planning Commission Motion No HEARING DATE: MAY 10, 2012

Planning Commission Motion No HEARING DATE: MAY 10, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) Transit Impact Development Fee (Admin Code) First Source Hiring

More information

Executive Summary Conditional Use/Variance Residential Demolition

Executive Summary Conditional Use/Variance Residential Demolition Executive Summary Conditional Use/Variance Residential Demolition HEARING DATE: JUNE 2, 2016 Date: May 26, 2016 Case No.: 2014-002548CUA/VAR Project Address: 14-16 Laidley Street Zoning: RH-1 (Residential

More information

SAN FRANCISCO PLANNING COMMISSION MOTION NO

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

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT April 26, 2013 Letter of Determination 1650 Mission St. Sue 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Mr. J. Gregg Miller, Jr. Pillsbury Winthrop Shaw Pittman

More information

VARIANCE FROM USE APPLICATION PROCEDURES

VARIANCE FROM USE APPLICATION PROCEDURES APPLICATION PROCEDURES PURPOSE: The purpose of this document is to provide a summary or overview of the necessary procedures for the application for a variance from use. All procedures described herein

More information

Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing

Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing Memo to the Planning Commission HEARING DATE: SEPTEMBER 22, 2016 Continued from the September 8, 2016 Hearing Date: September 12, 2016 Case No.: 2015-000904CUA Project Address: Zoning: NCT (Upper Market

More information

NEW CONSTRUCTION CONDOMINIUM APPLICATION MATERIALS

NEW CONSTRUCTION CONDOMINIUM APPLICATION MATERIALS Phone: (415) 554-5827 Fax: (415) 554-5324 www.sfdpw.org Subdivision.Mapping@sfdpw.org Edwin M. Lee, Mayor Mohammed Nuru, Director Bruce R. Storrs, City and County Surveyor Office of the City and County

More information

HOW TO APPLY FOR A USE PERMIT

HOW TO APPLY FOR A USE PERMIT HOW TO APPLY FOR A USE PERMIT MENDOCINO COUNTY PLANNING AND BUILDING SERVICES What is the purpose of a use permit? Throughout the County, people use their properties in many different ways. They build

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: OCTOBER 26, 2017 Date: October 19, 2017 Case No.: 2017-004721CUAVAR Project Address: 452 OAK STREET Zoning: RTO (Residential Transit Oriented) Market and

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

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

More information

Letter of Legitimization Suite 400

Letter of Legitimization Suite 400 SAN FRANCISCO PLANNING DEPARTMENT August 2, 2012 John Kevlin Reuben & Junius, LLP 1 Bush Street, Suite 600 Site Address: Assessor s Block/Lot: Zoning District: Staff Contact: 1650 Mission St Letter of

More information

Memo to the Planning Commission HEARING DATE: JUNE 21, 2018 Continued from the March 29, 2018 and May 10, 2018 Hearings

Memo to the Planning Commission HEARING DATE: JUNE 21, 2018 Continued from the March 29, 2018 and May 10, 2018 Hearings Memo to the Planning Commission HEARING DATE: JUNE 21, 2018 Continued from the March 29, 2018 and May 10, 2018 Hearings Date: June 14, 2018 Case No.: 2016 010185CUA Project Address: 160 CASELLI AVENUE

More information

Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018

Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018 Executive Summary Conditional Use / Residential Demolition HEARING DATE: JANUARY 11, 2018 Date: January 4, 2018 Case No.: 2015-014876CUAVAR Project Address: 749 27th Street Zoning: RH-1 (Residential-House,

More information

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE AMENDING TITLE 16 OF THE ARROYO GRANDE MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS FOR COMPLIANCE WITH STATE LAW AND ADDITIONALLY ROOFTOP

More information

INSTRUCTIONAL PACKET FOR VARIANCES

INSTRUCTIONAL PACKET FOR VARIANCES Community Development Department Counter Hours: 8:00 a.m. to 12:00 noon Monday through Thursday (Please Call to Verify Counter Hours) Address: 1110 West Capitol Avenue, 2 nd Floor West Sacramento, CA 95691

More information

Memo to the Planning Commission

Memo to the Planning Commission Memo to the Planning Commission HEARING DATE: OCTOBER 20, 2011 Continued from the September 15, 2011 Hearing Date: October 13, 2011 Case No.: 2010.0948XV Project Address: 527 529 STEVENSON STREET Zoning:

More information

Executive Summary Conditional Use / Residential Demolition HEARING DATE: OCTOBER 6, 2016

Executive Summary Conditional Use / Residential Demolition HEARING DATE: OCTOBER 6, 2016 Executive Summary Conditional Use / Residential Demolition HEARING DATE: OCTOBER 6, 2016 Date: September 29, 2016 Case No.: 2015-013617CUA Project Address: 471 24 th Avenue Zoning: RM-1 (Residential, Mixed,

More information

Executive Summary Conditional Use HEARING DATE: MAY 19, 2011 (CONTINUED FROM THE MARCH 10TH PLANNING COMMISSION HEARING)

Executive Summary Conditional Use HEARING DATE: MAY 19, 2011 (CONTINUED FROM THE MARCH 10TH PLANNING COMMISSION HEARING) SAN FRANCISCO Executive Summary Conditional Use HEARING DATE: MAY 19, 2011 (CONTINUED FROM THE MARCH 10TH PLANNING COMMISSION HEARING) 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 Reception;

More information

Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018

Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018 Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018 Date: May 10, 2018 Project Name: Mayor s Process Improvements Ordinance Case Number: 2018-004633PCA, [Board File No.

More information

Parcel Map / Final Map APPLICATION MATERIALS

Parcel Map / Final Map APPLICATION MATERIALS San Francisco Public Works Bureau of Street Use and Mapping Bruce R. Storrs, City and County Surveyor 1155 Market Street, 3 rd Floor San Francisco, CA 94103 Tel 415-554-5827 Fax 415-554-5324 Subdivision.Mapping@sfdpw.org

More information

CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS

CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS Meeting Date: November 2, 2017 Zoning Board of Appeals Case No. 3356 Dr. Alice Moore Apartments Variances Location Aerial I. REQUEST Site is outlined in

More information

RESIDENTIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS

RESIDENTIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS Phone: (415) 554-5827 Fax: (415) 554-5324 www.sfdpw.org Subdivision.Mapping@sfdpw.org Edwin M. Lee, Mayor Mohammed Nuru, Director Bruce R. Storrs, City and County Surveyor Office of the City and County

More information

Letter of Determination

Letter of Determination SAN FRANCISCO PLANNING DEPARTMENT January 25, 2012 Letter of Determination Cynthia Davis Northern California Presbyterian Homes and Services, Western Park Apartments 1280 Laguna Street San Francisco CA

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

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

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA SUBDIVISION REPORT DOCKET NO: ES-89-15-PF SUMMARY NO: COUNCIL DISTRICT 2 Paul D. Johnston COUNCIL AT LARGE: A Chris Roberts B Elton M. Lagasse ADVERTISING

More information

LAND USE AND ZONING OVERVIEW

LAND USE AND ZONING OVERVIEW OVERVIEW OF PLANNING POLICIES LAND USE AND ZONING OVERVIEW The Minneapolis Plan for Sustainable Growth and Other Adopted Plans Community Planning and Economic Development Development Services Division

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: APRIL 21, 2016 Date: April 14, 2016 Case No.: 2015-000678CUA Project Address: Zoning: NCT (Upper Market Neighborhood Commercial Transit) District 40-X Height

More information

Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017

Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017 Executive Summary Conditional Use / Residential Demolition HEARING DATE: MARCH 9, 2017 Date: March 2, 2017 Case No.: 2016-011332CUA Project Address: 4041 Cesar Chavez Street Zoning: RH-2 (Residential-House,

More information

Letter of Determination

Letter of Determination rd WJ SAN FRANCISCO PLANNING DEPARTMENT December 1, 2011 J. Gregg Miller, Jr. Pillsbury Winthrop Shaw Pittman LLP P.O. Box 7880 San Francisco, CA 94120-7880 Site Address: Assessor s Block/Lot: Zoning District:

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

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION FEBRUARY 26, 2015 1229 Oxford Street Use Permit #UP2014-0009 to 1) add a 1,171 square-foot third story which would result

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

Planning Commission Motion HEARING DATE: JULY 19, 2012

Planning Commission Motion HEARING DATE: JULY 19, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: SEPTEMBER 24, 2015 CONSENT CALENDAR Date: September 14, 2015 Case No.: 2014.0194C Project Address: 290 Division Street Zoning: PDR 1 G (Production, Distribution,

More information

Executive Summary Conditional Use

Executive Summary Conditional Use Executive Summary Conditional Use HEARING DATE: JULY 11, 2013 Date: July 3, 2013 Case No.: 2013.0242C Project Address: 711 VAN NESS AVENUE Zoning: RC-4 (Residential-Commercial Combined, High-Density) District

More information

Determination. Reception: Fred Naderi. Fax: Managing Partner Rona Real Estate

Determination. Reception: Fred Naderi. Fax: Managing Partner Rona Real Estate CO1J?.1s o SAN FRANCISCO February 3, 2012 Letter of Determination 1650 Mission St. Suite 400 San Francisco, CA 94103-2479 Reception: 415.558.6378 Fred Naderi Fax: Managing Partner 415.558.6409 Planning

More information

PLANNING DIRECTOR BULLETIN

PLANNING DIRECTOR BULLETIN This Bulletin outlines how the Planning Department administers streamlined approval for affordable and supportive housing. PLANNING DIRECTOR Streamlined Approval Processes for Affordable and Supportive

More information

Staff Report. Variance

Staff Report. Variance Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: Appeals Hearing Officer From: Doug Dansie (801) 535-6182, doug.dansie@slcgov.com Date: June 9, 2014 Re: PLNZAD2014-00143 1680 South Main

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

More information

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

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

More information

APPLICATION PACKET FOR. In the Coastal Zone Area

APPLICATION PACKET FOR. In the Coastal Zone Area APPLICATION PACKET FOR Coastal Zone Permit In the Coastal Zone Area Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 Pursuant to Planning Code

More information

Board of Adjustment File No.: VAR February 24, 2014 Page 2 of 7 VICINITY MAP ATTACHMENTS

Board of Adjustment File No.: VAR February 24, 2014 Page 2 of 7 VICINITY MAP ATTACHMENTS Board of Adjustment File No.: VAR2014 0004 February 24, 2014 Page 2 of 7 VICINITY MAP ATTACHMENTS Attachment A: Variance application Attachment B: As-built Attachment C: 1999 Plat Attachment D: Front of

More information

Letter of Determination

Letter of Determination DcOu SAN FRANCISCO PLANNING DEPARTMENT October 26, 2012 Ilene Dick Farella Braun & Martel LLP Russ Building, 235 Montgomery Street San Francisco, CA 94104 Letter of Determination Site Address: 800 Brotherhood

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR DATE: JUNE 21, 2017 PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: BOARD OF ZONING APPEALS KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR SUBJECT: APPEAL OF HEARING OFFICER S

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: October 20, 2016 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Non-Conforming Use Permit, pursuant to Sections 6135

More information

Z O N I N G A DJUSTMENTS B O A R D

Z O N I N G A DJUSTMENTS B O A R D Z O N I N G A DJUSTMENTS B O A R D S t a f f R e p o r t FOR BOARD ACTION NOVEMBER 8, 2018 59 The Plaza Drive Use Permit #ZP2018-0164 to alter an existing three-story, 6,520 square-foot, single-family

More information

Board of Adjustment Variance Staff Report Hearing Date: June 19, 2014

Board of Adjustment Variance Staff Report Hearing Date: June 19, 2014 Board of Adjustment Variance Staff Report Hearing Date: June 19, 2014 ITEM 2 Tyler Wilson requests approval of a variance to Provo City Code 14.10.060, Yard Requirements, to reduce the required front yard

More information