BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

Similar documents
BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

October 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

Tuesday, February 20, 2018

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

November 22, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

January 7, Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

Wednesday, November 29, 2017

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

November 27, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California

September 8, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

November 19, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor, Suite 2114 Oakland, California

December 12, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

January 23, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

August 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Minutes Director Hearing

Letter of Determination

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

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

ZONING Matters. Zoning Determines. Citywide Zoning Workshop April 26, 2010 North Oakland West Oakland North Oakland Hills

812 Page Street. Item 10 June 21, Staff Report

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

CHAPTER 18 SITE CONDOMINIUM PROJECTS

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

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

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

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

City of San Juan Capistrano Agenda Report

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

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

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

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT:

PLANNING COMMISSION REPORT REGULAR AGENDA

Napa County Planning Commission Board Agenda Letter

Parcel Map / Final Map APPLICATION MATERIALS

STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010

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

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

PLANNING COMMISSION STAFF REPORT June 18, 2015

Board of Supervisors' Agenda Items

A. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District

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

ARLINGTON COUNTY, VIRGINIA

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

ADUs in San Francisco May 2017

Town of Apple Valley Application Processing Fees Planning Division Fee Schedule Effective July 10, 2013, Resolution

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane).

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

Disclaimer for Review of Plans

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

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

CITY OF FONTANA DEVELOPMENT ADVISORY BOARD February 22, :30 AM 12:00 PM DAB CONFERENCE ROOM

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

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

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents

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

STAFF REPORT. Meeting Date: April 25, 2017

PUBLIC HEARINGS. Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV /2013D [c/r DASZ 28/2013]

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

COUNTY OF SANTA BARBARA

Request to be scheduled for a public hearing and Development Agreement Open Items.

CITY OF FONTANA DEVELOPMENT ADVISORY BOARD March 29, :30 AM 12:00 PM DAB CONFERENCE ROOM

Zoning Administrator Agenda Report Meeting Date 7/24/2018

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

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

NEW CONSTRUCTION CONDOMINIUM APPLICATION MATERIALS

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

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

COUNTY OF SANTA BARBARA

Secondary Dwelling Unit

City of San Juan Capistrano Agenda Report

AGENDA ITEM 6B. MEETING: March 21, 2018

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

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

City of San Juan Capistrano Supplemental Agenda Report

CVA Robert and Renate Bearden

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

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

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

WALNUT CREEK DESIGN REVIEW COMMISSION STAFF REPORT. AGENDA: July 6, 2016 ITEM 4b.

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

SANjOSE CAPITAL OF SILICON VALLEY

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

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

A DJUSTMENTS. A. Zoning Permits Required: Use Permit to construct a dwelling unit, as required by BMC Section 23D

APPLICATION PACKET FOR. In the Coastal Zone Area

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

Transcription:

August 5, 2016 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda, the City has also received the applications included in this notice for review and action. You have received this notice because our records indicate that you own property and/or reside near one of the project locations listed below or you have indicated your interest in one of the applications. You may view the project applications and/or plans by visiting our offices. The case Planner does not need to be present to see the project file. Your comments and/or questions regarding an application must be directed to the Bureau of Planning-Zoning Division, to the attention of the designated case Planner, and by the end of the 17-day public comment period: August 22, 2016 In your comment letter please indicate the case number (which is identified on each notice) at the upper right hand corner of your letter so it will reach the case Planner promptly. A decision will be made on the application after this date. If you decide to appeal the Zoning Manager s decision or challenge the application in court, you will be limited to issues raised in written correspondence or email and delivered to the Zoning Division on, or prior to the end of the 17-day public comment period as indicated above. If you wish to be notified of the decision of any of these cases, please indicate the Case Number and submit a self-addressed stamped envelope for each case, to the Bureau of Planning-Zoning Division, at the address indicated above. Except where noted, once a decision is reached by the Zoning Manager on these cases, they are appealable to the Planning Commission. Such appeals must be filed within ten (10) calendar days of the date of decision by the Zoning Manager and by 4:00p.m. An appeal shall be on a form provided by the the Bureau of Planning-Zoning Division, and submitted to the same at 250 Frank H. Ogawa Plaza, Suite 2114, to the attention of the Case Planner. The appeal shall state specifically wherein it is claimed there was error or abuse of discretion by the City of Oakland or wherein the decision is not supported by substantial evidence and must include payment in accordance with the City of Oakland Master Fee Schedule. Failure to file a timely appeal will preclude you from challenging the City s decision in court. The appeal itself must raise every issue that is contested along with all the arguments and evidence previously entered into the record during the previously mentioned seventeen (17) day public comment period. Failure to do so will preclude you from raising such issues during the appeal hearing and/or in court. Please help us achieve wider notification by alerting your friends and neighbors if you believe they would be interested in any of the cases listed below. Please note that the descriptions of the applications found below are preliminary in nature and that the projects and/or such descriptions may change prior to a decision being made.

Page 2 of 6 August 5, 2016 1. Location: 301 19 th STREET & 1750-1810 WEBSTER STREET, OAKLAND, CA 94612 APNs: 008 062500201, 008 062501600, 008 062501700, 008 062501800. Proposal: To remove existing surface parking lot and construct a seven-story building containing 224 dwelling units and approximately 4,000 square feet of ground-floor commercial space. Applicant / Phone Number: Tyler Wood / 415-975-4991 Owner: 1810 Webster LLC Case File Number: PLN16071 Planning Permits Required: Regular Design Review for new construction; and Minor variances for minimum open space requirement, to allow one loading berth where two are required, and ground-floor height less than the 15 foot minimum on the side street non-commercial elevation; and Vesting Tentative Parcel Map Subdivision to merge lots & for new condominiums. General Plan: Central Business District Zoning: CBD-P; and CBD-C Environmental Determination: A CEQA Analysis was prepared for this project which concluded that the proposed project satisfies each of the following CEQA Guideline provisions: Section 15332, In-fill development projects; Section 15183 - Projects consistent with a community plan, general plan, or zoning; Section 15183.3 Streamlining for Qualified infill projects; and/or Sections 15168 & 15180 Projects consistent with a Redevelopment program EIR; Each of which provides a separate and independent basis for CEQA compliance. The CEQA Analysis document may be reviewed at the Planning Bureau offices at 250 Frank Ogawa Plaza, 2 nd Floor or on-line at http://www2.oaklandnet.com/government/o/pbn/ourservices/application/dowd009157 (vacant lot) Service Delivery District: Metro City Council District: 3 For Further Information: Contact case Planner Peterson Vollmann at (510) 238-6167 or by email: pvollmann@oaklandnet.com

Page 3 of 6 August 5, 2016 2. Location: 499 FAIRBANKS AVENUE, OAKLAND, CA 94610 (APN: 011 085200503) Proposal: To subdivide a single parcel into two new parcels and convert four existing residential units into four condominiums, with allowance of conversion rights transferred within the Secondary Condominium Impact Area. Applicant / Phone Number: John Newton / (510) 526-7370 Owner: Grand Lake Properties LLC C/O Wayne Lippman Case File Number: PLN16104 Planning Permits Required: Tentative Parcel Map Subdivision (TPM10469) to subdivide a single parcel into two parcels, and Minor Conditional Use Permit for subdivision between existing buildings and for waiving required lot size and building setbacks. Environmental Determination: 15301-Existing Facilities Historic Status: OCHS Rating: C-3 Service Delivery District: 3 City Council District: 2 For Further Information: Contact case Planner David Valeska at (510) 238-2075 or by email: dvaleska@oaklandnet.com 3. Location: 0 SHERIDAN ROAD, OAKLAND, CA 94611 (APN: 048B714003600) (subject property is adjacent to the existing neighboring residence at 185 Sheridan Road) Proposal: To construct a three-story 2,984 square feet single-family residence on an 20% or greater upslope lot. Applicant / Phone Number: Manasi Somalwar / (732) 642-5508 Owner: Rtc Equity LLC Case File Number: PLN16124 Planning Permits Required: Regular Design Review for new construction; and Minor Conditional Use Permit for a 35 foot building height limit in the RD-1 Zone. Environmental Determination: 15303-New Construction or Conversion of Small Structures; and Service Delivery District: 2 For Further Information: Contact case Planner Caesar Quitevis at (510) 238-6343 or by email: cquitevis@oaklandnet.com

Page 4 of 6 August 5, 2016 4. Location: 6105 BUENA VISTA AVENUE, OAKLAND, CA 94618 (APN: 048A710302101) Proposal: To construct a 925 square-foot rear and front building additions to the existing single family residence. Applicant / Phone Number: Stacy Eisenmann / Architect / (510) 558-8442 Owners: Hatfield Stacia E & David A Case File Number: PLN16143 Planning Permits Required: Regular Design Review for building additions; and Minor Variance for portions of the additions to be constructed within the required front and side yard building setbacks. Service Delivery District: 2 For Further Information: Contact case Planner Ann Clevenger at (510) 238-6980 or by email: aclevenger@oaklandnet.com 5. Location: 2903 MAGNOLIA STREET, OAKLAND, CA 94608 (APN: 005 045801100) Proposal: To construct two detached two-story, four-unit residential facility on a vacant lot. The existing shared-access facility will remain, and will include the expansion of the existing curb-cut located in front of the property to allow a dedicated parking space within the property.. Applicant / Phone Number: John Newton / (510) 526-7370 Owner: Oneal Susanne L Case File Number: PLN16174 Planning Permits Required: Regular Design Review for new construction; and Tentative Parcel Map Subdivision for a Mini Lot Development in the RM-2 Zone. Environmental Determination: 15303-New Construction or Conversion of Small Structures; and Service Delivery District: 1 City Council District: 3 For Further Information: Contact case Planner David Valeska at (510) 238-2075 or by email: dvaleska@oaklandnet.com

Page 5 of 6 August 5, 2016 6. Location: 3200 62 ND AVENUE, OAKLAND, CA 94605 (APN: 037A273301405) Proposal: To construct two attached classroom portables of 1,440 square feet, located to the west of the property near the intersection of Camden Street and 62 nd Avenue for an existing charter public school. Applicant / Phone Number: Delphine Sherman / (510) 434-5025 Owner: Roman Catholic Welfare Corporation of Oakland Case File Number: PLN16184 Planning Permits Required: Minor Conditional Use Permit to operate a community educational facility (by adding classroom portables) in an existing school in the RM-2 Zone; and Regular Design Review for building additions over 1,000 square feet. Service Delivery District: 4 City Council District: 6 For Further Information: Contact case Planner Michael Bradley at (510) 238-6935 or by email: mbradley@accela.com 7. Location: 3930 HIGH STREET, OAKLAND, CA 94619 (APN: 030 196701500) Proposal: To construct an attached two-story rear addition of 1,277 square foot to the existing 874 square foot single-family home. Applicant / Phone Number: Andy Ho / (510) 812-1889 Owners: Cheung Ivan C & Chu Sara Case File Number: PLN16187 Planning Permits Required: Regular Design Review for additions over 1,000 square-feet. Service Delivery District: 4 City Council District: 4 For Further Information: Contact case Planner Michael Bradley at (510) 238-6935 or by email: mbradley@oaklandnet.com

Page 6 of 6 August 5, 2016 8. Location: 0 SHERIDAN ROAD, OAKLAND, CA 94611 (APN: 048B714003500) (subject property is located across from the neighboring residence at 172 Sheridan Road) Proposal: To construct a 2,989 square foot single-family residence on an upslope parcel. Tree Permit (T1600094) to protect one tree within 10 feet of new construction. Applicant / Phone Number: Manasi Somalwar / (732) 642-5508 Owner: Rtc Equity LLC Case File Number: PLN16218 Planning Permits Required: Regular Design Review for new construction; Minor Variance to pave the front yard for more than the maximum 50%; and Minor Conditional Use Permit for a 35 foot maximum height limit. Environmental Determination: 15303-New Construction or Conversion of Small Structures; and Service Delivery District: 2 For Further Information: Contact case Planner Caesar Quitevis at (510) 238-6343 or by email: cquitevis@oaklandnet.com 9. Location: 734 46 TH STREET, OAKLAND, CA 94609 (APN: 013 116401500) Proposal: To convert a three-unit residential building into three residential condominiums. Applicant / Phone Number: John Gutierrez / (510) 647-0600 Owner: Ingram Laura C Case File Number: PLN16222 Planning Permits Required: Tentative Parcel Map Subdivision for condominium conversion (TPM10532). Historic Status: Non-Historic property Service Delivery District: 1 For Further Information: Contact case Planner Jason Madani at (510) 238-4790 or by email: jmadani@oaklandnet.com ******

23RD GRIZZLY PEAK 5) 2903 Magnolia St PLN16174 7TH 80 2ND 880 1) 301 19th St & 1750-1810 Webster St PLN16071 4) 6105 Buena Vista Av PLN16143 9) 734 46th St PLN16222 880 MANDELA ADEL INE 14TH MARKET SAN PABLO 14TH TELEGRAPH WEBSTER }þ 24 51ST LAKESIDE 5TH PIEDMONT MACARTHUR FOOTHILL 12TH 2) 499 Fairbanks Av PLN16104 580 23RD 7TH 27TH CLAREMONT FRUITVALE 880 3) 0 Sheridan Rd (adj to 185 Sheridan) PLN16124 LINCOLN INTERNATIONAL 35TH HIGH SEMINARY SAN LEANDRO }þ 13 73RD 8) 0 Sheridan Rd (opposite 172 Sheridan) PLN16218 7) 3930 High St PLN16187 73RD 6) 3200 62nd Av PLN16184 580 FONTAINE KELLER SKYLINE GOLF LINKS San Francis co Bay DOOLITTLE AIRPORT HEGENBERG ER 105TH BANCROFT 105TH FOOTHILL City Limits N 1 Mile NOTE: Locations are approximate Esri, HERE, DeLorme, MapmyIndia, OpenStreetMap contributors, and the GIS user community Planning & Building Department Applications on File for the Week of August 5, 2016