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

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

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

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

Tuesday, February 20, 2018

November 22, AGENCY/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

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

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

Wednesday, November 29, 2017

November 27, 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

September 8, 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

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

December 12, 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

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

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

STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010

Letter of Determination

562 21st Street Oakland, CA 94612

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

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

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

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

W12 W12 GROCERY / FITNESS / RESTAURANT / OPPORTUNITIES WEBSTER & 12TH OAKLAND, CA. ±23,000 SF Retail City Block Development 339 Residences

COUNTY OF SANTA BARBARA

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 6, 2004

COUNTY OF SANTA BARBARA

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

of it all. Dane Hooks Managing Director T: F:

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

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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

MINOR ALTERATIONS PROCEDURE

COUNTY OF SANTA BARBARA

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

CHAPTER 18 SITE CONDOMINIUM PROJECTS

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

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

STAFF HEARING OFFICER MINUTES APRIL 08, 2009

421 7 th Street, oakland, ca. Christopher Silverman (510) License #

Minutes Director Hearing

Disclaimer for Review of Plans

Proposed Height and Setback Regulations

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017

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

Active Planning Applications (Projects are alphabetical by street name) Updated December 2018

BOARD OF SUPERVISORS

6284 SAN PABLO DAM EL SOBRANTE CALIFORNIA

STAFF REPORT. Meeting Date: April 25, 2017

Zoning Ordinance Amendment (ZOA) Detached Accessory Dwellings

ARLINGTON COUNTY, VIRGINIA

Zoning St. Laurent Boulevard Zonage , boulevard St. Laurent. Recommendations

M E M O. September 14, 2017 Agenda Item #4. Planning Commission. David Goodison, Planning Director

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

Secondary Dwelling Unit

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

CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015

City of San Juan Capistrano Agenda Report

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

APPENDIX. County of Alameda Real Estate Master Plan

ACCESSORY DWELLING UNIT ORDINANCE

SEEKING URBAN GROCER. Oakland, CA. 14th/Webster. ±8,355 SF Corner. New City Block Development Towering 41 Stories. 633 Residences

Current Development Projects

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

NOTICE OF PUBLIC HEARING

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M.

Accessory Dwelling Units

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

OAKLAND S PREMIER OFFICE TOWER AT THE CENTER OF IT ALL

City of Brooklyn Park Planning Commission Staff Report

MOOSEJAW MOOSEJAW MOOSEJAW. t 1. Lot 17. Lot 18. Lot 19. Lot 19

COMOX ST Lot 7 R.P. R.P. Lot 6. Lot 5. Lot 3. Lot 4 CRESTON AVE

Item 9 September 7, 2016

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

REM R.P ER E

THE LEAMINGTON UPTOWN OAKLAND S PREMIER CREATIVE WORKPLACE 1814 FRANKLIN STREET OAKLAND, CA. leamingtonoakland.com

ACCESSORY STRUCTURES L D C I TEM #6 S U M M A RY A N A LY S I S

Roll Call - Chair: Carla Hansen; Commissioners: Brendan Bloom, Kevin Colin, Michael Iswalt, Andrea Lucas, Leslie Mendez and Lisa Motoyama.

UNITED STATES GOVERNMENT REAL PROPERTY COMBINED NOTICE OF DETERMINATION OF HOMELESS SUITABILITY AND AVAILABILITY AND NOTICE OF SURPLUS DETERMINATION

OAKLAND REDEVELOPMENT SUCCESSOR AGENCY LONG RANGE PROPERTY MANAGEMENT PLAN

CITY OF MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT. Richard Thompson, Director of Community Development

SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS

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

MINUTES. December 7, 2010

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

INDIO BOULEVARD INDIO, CALIFORNIA. 2 BUILDINGS, 2 PARCELS, TOTALING ±2.06 ACRES 4 TENANTS, 6.88% CAP RATE w/developable LAND

OAKLAND S PREMIER OFFICE TOWER AT THE CENTER OF IT ALL

BOARD OF ADJUSTMENT AGENDA

Transcription:

March 11, 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: March 28, 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 4 March 11, 2016 1. Location: 1775-11TH STREET, OAKLAND, CA 94607 (APN: 006 003102100) Proposal: To construct two detached, two-story residential dwellings on a 4,050 square foot vacant parcel. Unit #1 will measure approximately 1,507 square foot, and Unit #2 will measure approximately 1,571 square foot. Applicant / Phone Number: Francesca Boyd / (510) 301-9630 Owner: Dogtown Development Co Case File Number: PLN15315 Planning Permits Required: Regular Design Review for new construction; Minor Variances to allow the front residential dwelling unit to be located 2 feet from the side property line where 3 feet is required, to exceed the maximum 50% of front yard paving area, to allow the new driveway to be located within 10 feet of adjacent neighboring driveway; and Tentative Parcel Map for residential condominiums Environmental Determination: 15303-New Construction; 15315-Minor Land Divisions; and Historic Status: API: Oakland Point Area Service Delivery District: 1 City Council District: 3 For Further Information: Contact case Planner Jason Madani at (510) 238-4790 or by email: jmadani@oaklandnet.com 2. Location: 112 ROSS CIRCLE, OAKLAND, CA 94618 (APN: 048A707702400) Proposal: Residential alterations to convert attached garage into an additional habitable `living area of approximately 472 square feet and building addition to the existing single-family residence. Applicant / Phone Number: William Holland / (510) 923-9596 Owners: Giovanetti Astrid & Giovanetti Roxanne Case File Number: PLN15346 Planning Permits Required: Regular Design for building alterations; and Minor Variance to continue to encroach into the required rear yard setback where 20 feet is required and 15 feet is proposed for the existing non-conforming building footprint. General Plan: Detached Unit Residential Zoning: RD-1 Environmental Determination: 15301-Existing Facilities; and Service Delivery District: 1 For Further Information: Contact case Planner Jose Herrera at (510) 238-3808 or by email: jherrera@oaklandnet.com

Page 3 of 4 March 11, 2016 3. Location: 3607 BRUCE STREET and 1386 E 36TH STREET, OAKLAND, CA 94602 (APN: 023 048300202) Proposal: To convert two existing detached residential units into two residential condominiums, located on a single corner lot. Applicant - Owner/ Phone Number: Steven Edrington / (510) 749-4880 Owner: Dannenberg Thomas A Case File Number: PLN16022 Planning Permits Required: Tentative Parcel Map Subdivision for condominium conversion (TPM10314). Environmental Determination: 15301-Existing Facilities; 15315-Minor Land Divisions; and City Council District: 5 For Further Information: Contact case Planner Moe Hackett at (510) 238-3973 or by email: mhackett@oaklandnet.com 4. Location: 1615-10TH AVENUE, OAKLAND, CA 94606 (APN: 020 019000700) Proposal: To raise the one-story 1,123 square foot building and construct an additional 2,283 square foot of new ground-floor living space for the existing single family residence. Applicant / Phone Number: Greg Vanmechellen / (510) 558-1075 Owner: Good Samaritan Home Incorporated Case File Number: PLN16037 Planning Permits Required: Regular Design Review for residential additions over 1,000 square feet; Minor Variance to maintain the existing non-conforming front and side yard setbacks; and Minor Conditional Use Permit to allow six bedrooms in the existing single family residence with less than one year of owner occupancy. Environmental Determination: 15301-Existing Facilities Historic Status: OCHS Rating, Dc2+ For Further Information: Contact case Planner Maurice Brenyah-Addow at (510) 238-6342 or by email: mbrenyah@oaklandnet.com

Page 4 of 4 March 11, 2016 5. Location: 2040 CASTRO STREET, OAKLAND, CA 94612 (APN: 003 003900202) Proposal: To construct a rear upper story addition of 2,959 square feet to the existing one-story 3,055 square feet commercial building. Applicant / Phone Number: David Baker Architects / (415) 896-6700 Owner: Kent Gardner Case File Number: PLN16038 Planning Permits Required: Regular Design Review for construction of an addition to a non-residential facility. General Plan: Central Business District Zoning: CBD-X Environmental Determination: 15301-Existing Facilities; and Service Delivery District: Metro City Council District: 3 For Further Information: Contact case Planner Michael Bradley at (510) 238-6935 or by email: mbradley@oaklandnet.com 6. Location: 0 SYLVAN WAY, OAKLAND, CA 94610 (APN: 011 085400701) (the subject vacant property is located northeast of Boulevard Way) Proposal: To construct a 2,215 square foot single family dwelling on a downslope parcel. Applicant / Phone Number: Yung Chang / (510) 393-9703 Owners: Chang Yung C & Sufen X Case File Number: PLN16052 Planning Permits Required: Regular Design Review for new residential construction. Environmental Determination: 15303-New Construction or Conversion of Small Structures; and For Further Information: Contact case Planner Maurice Brenyah-Addow at (510) 238-6342 or by email: mbrenyah@oaklandnet.com ****

23RD 2) 112 Ross Cir PLN15346 CLAREMONT GRIZZLY PEAK 1) 1775-11th St PLN15315 80 7TH 880 880 5) 2040 Castro St PLN16038 MANDELA 14TH ADEL INE MARKET SAN PABLO MARKET TELEGRAPH MARTIN LUTHER KING JR OAK LAKESIDE WEBSTER }þ 24 51ST 14TH 5TH COLLE GE PIEDMONT MACARTHUR FOOTHILL 12TH 580 6) 0 Sylvan Wy PLN16052 23RD 27TH BROADWAY FRUITVALE 3) 3607 Bruce St & 1386 E 36th St PLN16022 35TH HIGH }þ 13 REDWOOD 4) 1615-10th Ave PLN16037 7TH INTERNATI ONAL 880 SEMINARY 73RD SEMINARY 73RD 580 FONTAI NE SKYLINE KELLER GOLF LINKS San Francis co Bay DOOLITTLE SAN LEANDRO HEGENBERG ER BANCROFT 105TH FOOTHILL AIRPORT N City Limits 1 Mile NOTE: Locations are approximate Copyright: 2014 Esri, DeLorme, HERE Applications on File for the Week of March 11, 2016 Planning & Building Department