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

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

Tuesday, February 20, 2018

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

October 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 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

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

Wednesday, November 29, 2017

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, Suite 2114 Oakland, California

November 19, 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

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

September 8, 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

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

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

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

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

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

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

Current Development Projects

OAKLAND S PREMIER OFFICE TOWER AT THE CENTER OF IT ALL

OAKLAND S PREMIER OFFICE TOWER AT THE CENTER OF IT ALL

OAKLAND S PREMIER OFFICE TOWER AT THE CENTER OF IT ALL

LAND USE PLANNING CURRENT PROJECTS

1935 ADDISON STREET PRELIMINARY DESIGN REVIEW

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

Current Development Projects

6284 SAN PABLO DAM EL SOBRANTE CALIFORNIA

R&D Report. Bay Area Fourth Quarter 2015

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

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

COUNTY OF SANTA BARBARA

Letter of Determination

Lake Merritt Plaza Harrison Street Oakland, CA 94612


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

25282 Baseline Street, San Bernardino

For Sale Price: 2,450, West Broadway Ave., Glendale CA Excellent Development Opportunity

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

Draft Strategy Plan Concepts. CAC Meeting #9

Letter of Determination

NOTICE OF PUBLIC HEARING

Has The Office Market Reached A Peak? Vacancy. Rental Rate. Net Absorption. Construction. *Projected $3.65 $3.50 $3.35 $3.20 $3.05 $2.90 $2.

AGENDA ITEM 6B. MEETING: March 21, 2018

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

Disclaimer for Review of Plans

Zoning Ordinance Amendment (ZOA) Detached Accessory Dwellings

OAKLAND REDEVELOPMENT SUCCESSOR AGENCY LONG RANGE PROPERTY MANAGEMENT PLAN

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

FOR SALE JUST OFF HEALDSBURG PLAZA $3,500,000

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

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

SUBJECT: PROPOSED GENERAL PLAN AMENDMENT & SPECIFIC PLAN AMENDMENT AT 2100 W. SAN MARCOS BOULEVARD

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

SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS

4010 San Pablo Avenue, Emeryville (at the corner of 40 th Street and San Pablo Avenue)

San Pablo Ave C I T Y O F B E R K E L E Y P L A N N I N G D E PA R T M E N T BASE BUILDING DESIGN PROPOSAL

PLANNING COMMISSION REPORT REGULAR AGENDA

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

TABLE (A): TABLE OF DIMENSIONAL STANDARDS IN THE RESIDENTIAL ZONE DISTRICTS REQUIRED YARDS [4], [5] SIDE YARD (FT) REAR YARD (FT) R-1 DISTRICT

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

New Planning Code Summary: HOME-SF and Density Bonus Projects

25 N 23rd STREET COMMERCIAL-RESIDENTIAL DEVELOPMENT

ARLINGTON COUNTY, VIRGINIA

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

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium.

COUNTY OF SANTA BARBARA

Ohlone College Mission Blvd Mixed-Use Project OFFERING MEMORANDUM

... AFFORDABLE HOUSING REQUIREMENTS WHAT YOU NEED TO KNOW

STAFF REPORT. Meeting Date: April 25, 2017

Planning Division Major Projects List 2017

City of San Juan Capistrano Agenda Report

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

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

FOR SALE OFFERED AT $2,950, th St. Oakland, CA Live-Work Redevelopment Opportunity Industrial Adjoining Parking Lot

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

For Sale Price: $9,999, W. Elk Ave. Glendale, CA 91204

CASE # SITE ADDRESS PROJECT DESCRIPTION APPLICANT STATUS PLANNER

Ideas + Action for a Better City learn more at SPUR.org. tweet about this #BroadwayValdez

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report Executive Summary

STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010

A DJUSTMENTS. C. Parties Involved: Applicant/Owner: Guy Supawit, on the behalf of Wat Mongkolratanaram, 1911 Russell Street, Berkeley CA

220 ALICE JACK LONDON DISTRICT OAKLAND CALIFORNIA. Multifamily Urban Infill Transit-Oriented Development OFFERING MEMORANDUM

FOR SALE Land /- Acres Potential Cannabis Cultivation Opportunity $4,500,000

bae urban economics June 25, 2017 Councilmember Kate Harrison City of Berkeley 2180 Milvia Street Berkeley, CA Dear Councilmember Harrison:

for SALE. E. Artesia Blvd. 29,481 SF AUTOMOTIVE/INDUSTRIAL SPACE

RECOMMENDATION Adopt a Resolution appointing Daniel Rossi to the Berkeley Housing Authority.

Letter of Determination Suite 400

Transcription:

January 4, 2019 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: January 22, 2019 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 public comment period as indicated above. If you wish to be notified of the decision of any of these cases, please provide the case Planner with a regular mail or email address. 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 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 public comment period described above. 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 January 4, 2019 1. Location: 335 HANOVER AVENUE, OAKLAND, CA 94606 APN: 022 030901200 Proposal: To allow a one ft. increase in existing building height of 29' 1"; relocation of an existing building to 15' from the front property line; an approximately 673 sq. ft. rear addition to an existing 2,151 sq. ft. building; construction of an approximately 450 sq. ft. rear detached dwelling unit and an approximately 700 sq. ft. rear garage; addition of three units to an existing single-family property; and associated site improvements. Applicant - Owner/ Phone Number: Amy Kramer / (408) 891-9098 Organization: Urban Estates Owner: Hanover Lakeview Homes, LLC. Case File Number: PLN18073 Planning Permits Required: Regular Design Review for new construction of three (3) or more dwelling units and for additions over 1,000 sq. ft. in floor area or footprint. Zoning: RU-1/S-12 Environmental Determination: 15303-New Construction or Conversion of Small Structures 15183-Projects Consistent with a Community Plan, General Plan or Zoning Historic Status: PDHP, ASI: Cleveland Heights, OCHS Rating: C2+ City Council District: 2 For Further Information: Contact case Planner Gregory Qwan at 510-238-2958 or by email: gqwan@oaklandca.gov 2. Location: 0 27TH STREET, OAKLAND, CA 94612 and 2618 MARTIN LUTHER KING JR WAY, OAKLAND, CA 94612 APNs: 009 068201700 and 009 068202003 Proposal: To construct eight (8) three-story Townhouses on two vacant parcels that are being merged. Applicant - Owner/ Phone Number: Jonathan Law /Riaz Capital / (650) 380-1799 Owner: White Clarence & Annie M Case File Number: PLN18377 Planning Permits Required: Regular Design Review for construction of eight (8) new townhouse units; and Parcel Map Waiver to merge two (2) existing lots into one (1) new lot; and Minor Variance for a rear yard setback of 2'-5' (Northgate Ave.) where 10' are required. Zoning: RU-4 Environmental Determination: 15332-In Fill Development 15183-Projects Consistent with a Community Plan or Zoning Historic Status: ASI: Herbert Hoover School City Council District: 3 For Further Information: Contact case Planner Michael Bradley at (510) 238-6935 or by email: mbradley@oaklandca.gov

Page 3 of 4 January 4, 2019 3. Location: 1092 65TH STREET, OAKLAND, CA 94608 APN: 016 145301200 Proposal: To construct two detached two-story single-family residential units on a 4,424 square foot parcel. The existing unoccupied 1,153 square foot single-family residence will be demolished. Applicant - Owner/ Phone Number: John Newton / (510) 526 7370 Owner: Green Oak Design, LLC Case File Number: PLN18431 Planning Permits Required: Regular Design Review for new construction of a two (2) residential units. General Plan: MIXED HOUSING TYPE RESIDENTIAL Zoning: RM-2 Environmental Determination: 15303-New Construction or Conversion of Small Structures 15183-Projects Consistent with a Community Plan, General Plan or Zoning Historic Status: OCHS Rating: X; Non-Historic Property City Council District: 1 For Further Information: Contact case Planner Alexi Wordell at 510-238-3717 or by email: awordell@oaklandca.gov 4. Location: 1415 HARRISON STREET, OAKLAND CA 94612 APN: 008 062504500 Proposal: To allow for Supportive Housing Residential Activity within 30-feet of the ground floor lot line of a supportive housing multi-family building. (originally approved as PLN17342, and further defined under DET180043). Applicant - Owner/ Phone Number: Harrison Hotel Associates, L.P. / (510) 841-4410 Owner: Harrison Hotel Associates Case File Number: PLN18502 Planning Permits Required: Minor Variance to allow for a ground floor activity within 30-feet of the street frontage. 17.101.G.01, Supportive Housing (L1) residential General Plan: Central Business District Zoning: D-LM-2; CBD-C Environmental Determination: 15183-Projects Consistent with a Community Plan, General Plan or Zoning Historic Status: API: Coit Building Group, OCHS Rating: B+1+ Service Delivery District: Metro City Council District: COUNCIL DISTRICT 3 For Further Information: Contact case Planner Michael Bradley at (510) 238-6935 or by email: mbradley@oaklandca.gov

Page 4 of 4 January 4, 2019 5. Location: 469 JEAN STREET, OAKLAND, CA 94610 APN: 010 082106300 Proposal: Tentative Parcel Map (TPM10927) to convert three (3) existing residential units into condominium units. Applicant - Owner/ Phone Number: Emily Laetz / (310) 383-7237 Owner: Ivy Star, LLC. Case File Number: PLN18525 Planning Permits Required: Tentative Parcel Map TPM10927 for the conversion of three (3) existing residential units to condominiums. Zoning: RU-3 Environmental Determination: 15315-Minor Land Divisions 15183-Projects Consistent with a Community Plan or Zoning Historic Status: PDHP, OCHS Rating: Fc3 City Council District: 2 For Further Information: Contact case planner Jason Madani at (510) 238-4790 or by email: jmadani@oaklandca.gov =END=

Berkeley 3) 1092 65th St PLN18431 CLAREMONT AVE GRIZZLY PEAK BLVD BROADWAY 7TH ST 80 2ND ST 2) 0 27th Emeryville St & 2618 MLK, Jr Way PLN18377 880 POWELL ST 14TH ST 4) 1415 Harrison St PLN18502 MARKET ST ADELINE ST 14TH ST 1) 335 Hanover Ave PLN18073 TELEGRAPH AVE WEBSTER ST }þ 24 51ST ST HARRISON ST COLLEGE AVE Alameda BROADWAY TER 5) 469 Jean St PLN18525 12TH ST Piedmont 580 7TH ST 27TH ST 23RD AVE FRUITVALE AVE 880 LINCOLN AVE INTERNATIONAL BLVD 35TH AVE ASCOT DR SKYLINE BLVD HIGH ST SEMINARY AVE }þ13 FOOTHILL BLVD 73RD AVE REDWOOD RD SEMINARY AVE 580 FONTAINE ST KELLER AVE GOLF LINKS RD San Francisco Bay SAN LEANDRO ST HEGENBERGER RD MACARTHUR BLVD DOOLITTLE DR 98TH AVE 98TH AVE BANCROFT AVE 105TH AVE San Leandro Z City Limits 1 Mile Esri, HERE, DeLorme, MapmyIndia, OpenStreetMap contributors, and the GIS user community NOTE: Locations are approximate Applications on File for the Week of Jan 4, 2019 Planning & Building Department