CITY OF COLTON PLANNING COMMISSION AGENDA

Similar documents
Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

AGENDA 12/15/11 PLANNING COMMISSION Special Meeting Amended

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

NOTICE OF A REGULAR MEETING

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

Planning Commission Report

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

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

Community Development

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

City of San Juan Capistrano Agenda Report

812 Page Street. Item 10 June 21, Staff Report

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

JANUARY 23, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach

Board of Supervisors' Agenda Items

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

PLANNING COMMISSION OCTOBER 19, 2017 PUBLIC HEARING

NOTICE OF PUBLIC HEARING

Napa County Planning Commission Board Agenda Letter

City of San Juan Capistrano Agenda Report

SANjOSE CAPITAL OF SILICON VALLEY

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

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

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, MAY 22, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

CITY OF OROVILLE PLANNING COMMISSION

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT

CITY COUNCIL REGULAR MEETING AGENDA

COUNTY OF SANTA BARBARA

RECOMMENDATION REPORT

Staff Report. Victoria Walker, Director of Community and Economic Development

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

City of San Juan Capistrano Agenda Report

City of Sachse, Texas Page 1

CITY OF MILTON, GEORGIA

WEDNESDAY, JUNE 28, 2017, 9:00 AM

CITY OF JACKSONVILLE BEACH, FLORIDA

Brendan Vieg, Principal Planner ( ;

Staff Report. Victoria Walker, Director of Community and Economic Development

PC Agenda Packet. ROLL CALL Commission Members: Blair, Cox, Duncan, Lagomarsino, Middleton, Schaefer, Weiland

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

PLANNING COMMISSION STAFF REPORT February 19, 2015

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

REVISED REPORT - As of 1/10/17

Order of Business. Board of Supervisors' Agenda Items

BEVERLY HILLS AGENDA REPORT

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

4.0 CUMULATIVE SCENARIO

COUNTY OF SANTA BARBARA

It is recommended that the Development Committee take the following actions:

Members Ferrell, Gerblick, Ghannam, Gronachan, Ibe and Sanghvi

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

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

SAN IPSE CAPITAL OF SILICON VALLEY

HISTORIC PRESERVATION BOARD BOARD AGENDA

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

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

GARDEN GROVE PLANNING COMMISSION Council Chamber, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

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

CITY COUNCIL STAFF REPORT

Planning Commission Agenda Item

1. Roll Call. 2. Minutes a. May 29, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

CITY COUNCIL REGULAR AMENDED MEETING AGENDA

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M COUNCIL CHAMBERS DECEMBER 21, 2015

Wednesday, September 10, :00 a.m.

CITY OF SILVERTON AFFORDABLE HOUSING TASK FORCE MEETING Silverton Community Center 421 S. Water Street Tuesday, January 29, :30 a.m.

SAN IPSE CAPITAL OF SILICON VALLEY

Planning Commission Staff Report August 6, 2015

Planning Commission Report

City Manager's Office

RESOLUTION NO. OB 14-02

Shattuck Avenue

PLANNING COMMISSION STAFF REPORT

DEPARTMENT OF CITY PLANNING. Recommendation Report. Central Area Planning Commission. Case No.: CEQA No.: Incidental Cases: Related Cases:

SANjOSE CAPITAL OF SILICON VALLEY

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. April 9, :00 p.m.

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda

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

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director

AGENDA REGULAR MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 7:00 P.M., APRIL 12, 2011

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

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

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Community Development

SAN JOSE CAPITAL OF SILICON VALLEY

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

Transcription:

CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF ROLL CALL CALL TO ORDER......... APPROVAL OF MEETING MINUTES PUBLIC COMMENTS NEW BUSINESS.... F-1_Staff Report And Attachments_DAP-001-164 <!--[if!supportlists]-->1. <!--[endif]-->file INDEX NUMBER: DAP 001-164 Project Name:Auto Repair Center (Continued from July 8,2014 Planning Commission Meeting) APPLICANT: Majeed Modarresi, Property Owner PROPERTY OWNER(S): Majeed Modarresi REQUEST: LOCATION: One-Year Time Extension Request for approved Conditional Use Permit (File Index No. DAP-000-958) for construction of Phase II consisting of the remodel and expansion of the existing building at 1321 N. Mount Vernon Avenue and related demolition and improvements on the remaining northern lot on property measuring approximately 17,859 square feet in area within the C-1 (Neighborhood Commercial) Zone. 1315 and 1321 N. Mount Vernon Avenue APN: 0161-124-30 & 31

Recommendation: Staff recommends that the Planning Commission approve a one-year Time Extension Request for Conditional Use Permit (File Index No. DAP-000-958) for construction of Phase II consisting of the remodel and expansion of the existing building at 1321 N. Mount Vernon Avenue and related demolition and improvements on the remaining northern lot on property measuring approximately 17,859 square feet in area within the C-1 (Neighborhood Commercial) Zone. ENVIRONMENTAL DETERMINATION: Staff analyzed the proposal for California Environmental Quality Act (CEQA) compliance and has determined that there is no possibility that the time extension request may have a significant adverse effect on the environment. Therefore, the proposed use is exempt under Article 19, Section 15061 b. (3) of the CEQA Guidelines..... Documents: F-1_TIME EXTENSION_DAP-001-164_1315-21 N. MT. VERNON.PDF F-2_Staff Report And Attachments_DAP-001-139 <!--[if!supportlists]-->2. <!--[endif]-->file INDEX NUMBER: DAP 001-139 Project Name: Moss Colton Properties APPLICANT: PROPERTY OWNER(S): Wirt Shellman, Moss Colton Properties, LLC Moss Colton Properties, LLC. REQUEST: Architectural and Site Plan Review (File Index No. DAP 001-139) to allow a remodel and expansion of the former auto dealership showroom by adding 18,500 square feet to the existing 28,000 square-foot commercial building for a total of 46,500 square feet also known as Phase IA - located on a lot measuring approximately 12.3 acres in the West Valley Specific Plan within the Regional Retail (RR) Land Use Designation. LOCATION: 1900 West Valley Boulevard APN: 0254-171-07 and 0254-181-17 Recommendation: The applicant has requested a continuance of this item to the August 12, 2014 Planning Commission meeting allow additional time to address different items related to the California Environmental Quality Act. ENVIRONMENTAL DETERMINATION: A Mitigated Negative Declaration is proposed for adoption Declaration and Monitoring Program pursuant to Sections 15070 and 15074 of the Guidelines for the California Environmental Quality Act (CEQA)..... Documents: F-2_STAFF MEMO_1900 W VALLEY BLVD.PDF PUBLIC HEARINGS None PLEDGE OF ALLEGIANCE DIRECTOR S REMARKS/REVIEW OF CITY COUNCIL AGENDAS COMMISSION COMMENTS ADJOURNMENT Next Scheduled Meeting: Tuesday, August 12, 2014 at 6:30 p.m.

Documents Related to Open Session Agendas (SB 343). Any public record, relating to an open session agenda item, that is distributed within 72 hours prior to the meeting is available for public inspection Monday through Thursday 8:00 am to 4:00 p.m. at the City of Colton Development Services Department located at the Civic Center Annex (across the street from City Hall) at 659 N. La Cadena Drive, Colton, CA 92324. Appeal of Planning Commission Action. If you challenge in court any action of the Planning Commission related to a public hearing item, you may be limited to raising only those issues you or someone else has raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. A decision of the Planning Commission may be appealed to the City Council. An appeal must be filed within ten (10) days following the appellant s receipt of notice of the action. ADA Compliance. In compliance with the American with Disabilities Act, if you need special assistance to participate in a Planning Commission Meeting, please contact the Planning Division at 909-370 -5079. Notification forty-eight (48) hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M. A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. APPROVAL OF MEETING MINUTES The July 8, 2014 Planning Commission Meeting Minutes will be available for the August 12, 2014 Planning Commission Meeting. E. PUBLIC COMMENTS F. BUSINESS ITEMS 1. FILE INDEX NUMBER: DAP 001-164 Project Name:Auto Repair Center (Continued from July 8,2014 Planning Commission Meeting) APPLICANT: Majeed Modarresi, Property Owner PROPERTY OWNER(S): Majeed Modarresi REQUEST: One-Year Time Extension Request for approved Conditional Use Permit (File Index No. DAP-000-958) for construction of Phase II consisting of the remodel and expansion of the existing building at 1321 N. Mount Vernon Avenue and related demolition and improvements on the remaining northern lot on property measuring approximately 17,859 square feet in area within the C-1 (Neighborhood Commercial) Zone. LOCATION: 1315 and 1321 N. Mount Vernon Avenue APN: 0161-124-30 & 31 Recommendation: Staff recommends that the Planning Commission approve a one-year Time Extension Request for Conditional Use Permit (File Index No. DAP-000-958) for construction of Phase II consisting of the remodel and expansion of the existing building at 1321 N. Mount Vernon Avenue and related demolition and improvements on the remaining northern lot on property measuring approximately 17,859 square feet in area within the C-1 (Neighborhood Commercial) Zone. ENVIRONMENTAL DETERMINATION: Staff analyzed the proposal for California Environmental Quality Act (CEQA) compliance and has determined that there is no possibility that the time extension request may have a significant adverse effect on the environment. Therefore, the proposed use is exempt under Article 19, Section 15061 b. (3) of the CEQA Guidelines.

Planning Commission Meeting Agenda July 22, 2014 Page 2 2. FILE INDEX NUMBER: DAP 001-139 Project Name: Moss Colton Properties APPLICANT: Wirt Shellman, Moss Colton Properties, LLC PROPERTY OWNER(S): Moss Colton Properties, LLC. REQUEST: Architectural and Site Plan Review (File Index No. DAP 001-139) to allow a remodel and expansion of the former auto dealership showroom by adding 18,500 square feet to the existing 28,000 square-foot commercial building for a total of 46,500 square feet also known as Phase IA - located on a lot measuring approximately 12.3 acres in the West Valley Specific Plan within the Regional Retail (RR) Land Use Designation. LOCATION: 1900 West Valley Boulevard APN: 0254-171-07 and 0254-181-17 Recommendation: The applicant has requested a continuance of this item to the August 12, 2014 Planning Commission meeting allow additional time to address different items related to the California Environmental Quality Act. ENVIRONMENTAL DETERMINATION: A Mitigated Negative Declaration is proposed for adoption Declaration and Monitoring Program pursuant to Sections 15070 and 15074 of the Guidelines for the California Environmental Quality Act (CEQA). G. PUBLIC HEARINGS None H. DIRECTOR S REMARKS/REVIEW OF CITY COUNCIL AGENDAS I. COMMISSION COMMENTS J. ADJOURNMENT Next Scheduled Meeting: Tuesday, August 12, 2014 at 6:30 p.m. Documents Related to Open Session Agendas (SB 343). Any public record, relating to an open session agenda item, that is distributed within 72 hours prior to the meeting is available for public inspection Monday through Thursday 8:00 am to 4:00 p.m. at the City of Colton Development Services Department located at the Civic Center Annex (across the street from City Hall) at 659 N. La Cadena Drive, Colton, CA 92324. Appeal of Planning Commission Action. If you challenge in court any action of the Planning Commission related to a public hearing item, you may be limited to raising only those issues you or someone else has raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. A decision of the Planning Commission may be appealed to the City Council. An appeal must be filed within ten (10) days following the appellant s receipt of notice of the action. ADA Compliance. In compliance with the American with Disabilities Act, if you need special assistance to participate in a Planning Commission Meeting, please contact the Planning Division at 909-370-5079. Notification forty-eight (48) hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.