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

Tuesday, February 20, 2018

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

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

Wednesday, November 29, 2017

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

November 22, AGENCY/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

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

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

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

November 27, 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

November 19, 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

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

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

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

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

17.13 RH HILLSIDE RESIDENTIAL ZONES REGULATIONS SECTIONS:

May 12, Chapter RH HILLSIDE RESIDENTIAL ZONES REGULATIONS Sections:

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

STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and

APPENDIX. County of Alameda Real Estate Master Plan

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

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

COUNTY OF SANTA BARBARA

Letter of Determination

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

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

CITY OF CLAREMONT DEVELOPMENT REVIEW FEE SCHEDULE

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.

NOTICE OF PUBLIC HEARING

Napa County Planning Commission Board Agenda Letter

292 West Beamer Street Woodland, CA (530) FAX (530)

Current Development Projects

Planning & Zoning Commission Minutes of May 9, 2018 Meeting

LAND USE PLANNING FEES

Zoning Ordinance Amendment (ZOA) Detached Accessory Dwellings

STAFF HEARING OFFICER MINUTES APRIL 08, 2009

Minutes Director Hearing

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

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

STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010

AGENDA ITEM 6B. MEETING: March 21, 2018

A. CEQA Determination: An Environmental Impact Report (EIR) is being prepared.

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

Minutes for Wednesday February 11, 2009 Cranston Zoning Board of Review

Disclaimer for Review of Plans

Napa County Planning Commission Board Agenda Letter

STAFF REPORT. Meeting Date: April 25, 2017

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

PA Temporary Use Permit for Night Nation Run at Golden Gate Fields (1100 Eastshore)

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

812 Page Street. Item 10 June 21, Staff Report

SANjOSE CAPITAL OF SILICON VALLEY

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

Channel Law Group, LLP

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

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE

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

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

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

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

AGENDA BILL. Agenda Item No. 6(C)

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

City of San Juan Capistrano Agenda Report

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

LAND USE PLANNING CURRENT PROJECTS

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

CITY OF BLACK DIAMOND

CHAPTER SECOND UNITS

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN

Current Development Projects

OAKLAND REDEVELOPMENT SUCCESSOR AGENCY LONG RANGE PROPERTY MANAGEMENT PLAN

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

BOARD OF SUPERVISORS

STONEY CREEK SHOPPING PLAZA

MONTEREY COUNTY ZONING ADMINISTRATOR

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING JUNE 14, 2017

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

FOR LEASE ±9,940 Square Foot Industrial Building

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

MONTEREY COUNTY PLANNING COMMISSION

Planning Application #: _\,-3_-_D---'-.\1~ S- Date Received: S f Zb ( \ 3> Fee Paid: 3Q94:. 00 Receipt #: ---L-17...,'1:...

Oakland City Planning Commission

Transcription:

July 20, 2018 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 6, 2018 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 5 July 20, 2018 1. Location: 2201 BRUSH STREET OAKLAND, CA 94612 APN: 003 002501100 Proposal: To revise a previously-approved mixed use 100% affordable housing development by eliminating the day care center component, reducing the building height from 84 feet to 60-feet, and reducing the parking from 50 spaces to 31 spaces (allowed per Section 17.116 of the Zoning Code). Applicant / Phone Number: East Bay Asian Local Development Corporation / (510) 287-5353 Owner: East Bay Asian Local Development Case File Number: PLN14220-R01 Planning Permits Required: Regular Design Review General Plan: Community Commercial Zoning: CC-2 Environmental Determination: A detailed CEQA Analysis prepared for this project concluded that the proposed project, separately and independently, satisfies each of the following CEQA provisions: 15183 Projects consistent with a Community Plan, General Plan, or Zoning; 15183.3 Streamlining for In-Fill projects; and/or 15162 & 15164 Addenda to the City of Oakland General Plan Land Use and Transportation Element (LUTE) (1998); Housing Element (2007-2014); West Oakland Redevelopment Plan (2003) & Specific Plan (2014) EIRs; The CEQA Analysis document may be reviewed at the Planning Bureau offices at 250 Frank Ogawa Plaza, 2nd Floor, Oakland CA 94612. For Further Information: Contact case Planner Maurice Brenyah-Addow at (510) 238-6342 or by email: mbrenyah@oaklandnet.com 2. Location: 2225 TELEGRAPH, AVENUE, OAKLAND, CA, 94612 APN: 008 065900201 Proposal: To demolish an existing gas station, and construct a new 72,615 square-foot, 7-story 173 room hotel with a full service restaurant on the ground floor. Applicant / Phone Number: Lowney Architecture / (510) 836-5400 Owner: Truong Lam H Case File Number: PLN17378 Planning Permits Required: Regular Design Review for a new construction; and Minor Variances to: 1) allow for a height of 16'-5" for a wing of the building where 45 feet minimum is required; and 2) waive the required 2 loading berths. General Plan: Central Business District Zoning: CBD-C Environmental Determination: A detailed CEQA Analysis prepared for this project concluded that the proposed project, separately and independently, satisfies each of the following CEQA provisions: 15183 Projects consistent with a Community Plan, General Plan, or Zoning; The project is consistent with the City of Oakland General Plan Land Use and Transportation Element (LUTE) (1998) and the Central District Urban Renewal Plan (CDURP) (2014); 15183.3 Streamlining for In-Fill Projects; and/or 15168(c) Subsequent Activities Conducted Under a Program EIR. The CEQA Analysis document may be reviewed at the Planning Bureau

Page 3 of 5 July 20, 2018 offices at 250 Frank Ogawa Plaza, 2nd Floor, Oakland CA 94612 For Further Information: Contact case Planner Maurice Brenyah-Addow at (510) 238-6342 or by email: mbrenyah@oaklandnet.com 3. Location: 1009 WOOD ST, OAKLAND, CA 94607 APN: 006 003103000 (the subject property is located between 1011 Wood St and 1750 10th St) Proposal: To construct a new two-story 1,338 square-foot single family dwelling with a building footprint of 659 square feet on a 1,466 square feet vacant lot. Applicant / Phone Number: Cheryl Lima / (510) 915-2242 Owner: Reo Homes LLC Case File Number: PLN18012 Planning Permits Required: Regular Design Review foe new construction; and Minor Variance to encroach in the rear yard setback where the minimum is 15 feet and the proposed rear setback is 9 feet. General Plan: Mixed Housing Type Residential Zoning: RM-2 Environmental Determination: 15332-In Fill Development; and For Further Information: Contact case Planner Caesar Quitevis at (510) 238-6343 or by email: cquitevis@oaklandnet.com 4. Location: 0 COURTLAND AVE, OAKLAND, CA, 94619 APN: 036 244902802 (the subject vacant property is adjacent to the neighboring residence, located at 3124 Courtland Ave) Proposal: To construct a two-story 2,541 square feet single family dwelling with a 796 square feet Secondary Dwelling Unit (accessory building) on an upslope lot. Applicant / Phone Number: Nguyen Quan / (510) 836-4000 Case File Number: PLN18078 Planning Permits Required: Regular Design Review for new construction. General Plan: Detached Unit Residential Zoning: RD-1 Environmental Determination: 15303-New Construction or Conversion of Small Structures; and City Council District: 6 For Further Information: Contact case Planner Caesar Quitevis at (510) 238-6343 or by email: cquitevis@oaklandnet.com

Page 4 of 5 July 20, 2018 5. Location: 1225 WEBSTER, ST, OAKLAND, CA 94612 APN: 002 005700402 Proposal: To attach a wireless antenna panel to an existing City street light pole (Monopole) located in Public Right-of-Way, adjacent to a parking lot at 1225 Webster St. Applicant / Phone Number: Ana Gomez for Black & Veatch / (913) 458-9148 Owner: Oak Properties LLC Case File Number: PLN18120 Planning Permits Required: Minor Conditional Use Permit for a Telecommunications facility in D-LM-4 zone; Regular Design Review to install an antenna panel on a street light pole. General Plan: Central Business District Zoning: D-LM-4 Environmental Determination: 15301-Existing Facilities; and City Council District: 2 For Further Information: Contact case Planner Maurice Brenyah-Addow at (510) 238-6342 or by email: mbrenyah@oaklandnet.com 6. Location: 1776 GASPAR, DR, OAKLAND, CA 94603 APN: 048F736804603 (the subject property is located between the neighboring residences at 1806 Gaspar Dr. and 5708 Colton Blvd) Proposal: To construct a two-story 2,442 square feet single family residence with attached garage on a steep +50% upslope lot. The project also involves the removal of 14 protected trees, located within 10 feet of the building footprint. Applicant / Phone Number: Georgiy Novitskiy / (408) 603-0233 Owners: Headen Steven R & Marilee L Case File Number: PLN18223 Planning Permits Required: Regular Design Review for new construction. General Plan: Hillside Residential Zoning: RH-4/S-9 Environmental Determination: 15303-New Construction or Conversion of Small Structures; and City Council District: 4 For Further Information: Contact case Planner Caesar Quitevis at (510) 238-6343 or by email: cquitevis@oaklandnet.com

Page 5 of 5 July 20, 2018 7. Location: 717 SYCAMORE ST, OAKLAND, CA 94612 APN: 008 067803000 Proposal: To convert a two-unit residential building to two residential condominiums. Applicant / Phone Number: Tim Murray / (415) 519-5379 Owner: Ghost Town Industries Case File Number: PLN18268 Planning Permits Required: Vesting Tentative Parcel Map Subdivision for new residential condominiums. (VTPM10849) General Plan: Mixed Housing Type Residential Zoning: RM-2 Environmental Determination: 15301-Existing Facilities; 15315-Minor Land Divisions; and Historic Status: OCHS, C2+ / PDHP, ASI: Herbert Hoover School Neighborhood For Further Information: Contact case Planner Brittany Lenoir at (510) 238-4977 or by email: blenoir@oaklandnet.com =END=

23RD Berkeley CLAREMONT GRIZZLY PEAK SAN PABLO 7) 717 Sycamore EmeryvilleSt PLN18268 ADEL INE TELEGRAPH }þ 24 51ST COLLEGE 6) 1776 Gaspar Dr PLN18223 80 7TH 1) 2201 Brush St PLN14220 R01 880 3) 1009 Wood St PLN18012 ADEL INE MARKET 14TH 2ND BROADWAY OAK 2) 2225 Telegraph Ave PLN17378 14TH 7TH 5TH EMBARCADERO 5) 1225 Webster St PLN18120 14TH 12TH 580 23RD 27TH FRUITVALE 35TH ASCOT }þ13 REDWOOD 4) 0 Courtland Ave (adj to 3124) PLN18078 SEMINARY Alameda 7TH INTERNATIONAL HIGH 880 SEMINARY 73RD FOOTHILL 73RD 580 FONTAINE SKYLINE KELLER GOLF LINKS Sa n F rancisco Bay DOOL ITTLE SAN LEANDRO HEGENBERGER BANCROFT 105TH FOOTHILL AIRPORT San Leandro City Limits Z 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 July 20, 2018