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

Similar documents
City of San Juan Capistrano Agenda Report

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

RESOLUTION NO. P15-07

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

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

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

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

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

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

ATTACHMENT 2 PLANNING COMMISSION STAFF REPORT

812 Page Street. Item 10 June 21, Staff Report

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

ATTACHMENT B: CONDITIONS OF APPROVAL. Overholtzer Tentative Parcel Map Case No. 08TPM /TPM 14,744 Date: October 13, 2010

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014

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

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

Planning Commission Report

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE

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

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING January 28, 2016

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

Planning Commission Agenda Item

Planning Commission Agenda Item

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

Plan ning Commission Report

10 STEPS TO CREATING A CONVERSATION. Community Design for Affordable Homes and Sustainable Places

FREQUENTLY ASKED QUESTIONS BUILDING A BETTER COMMUNITY ONE HOME AT A TIME

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

Board of Supervisors' Agenda Items

City of Brea PLANNING COMMISSION COMMUNICATION

INFORMATION REGARDING CONDOMINIUM CONVERSION

COUNTY OF LOS ANGELES

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

LOT LINE ADJUSTMENT GENERAL INFORMATION AND

CITY OF SANTA MONICA CITY PLANNING DIVISION SUBDIVISION PERMIT APPLICATION

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim

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

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

Sven & Katrin Nauckhoff (PLN030156)

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

Planning Commission Report

City of San Juan Capistrano Agenda Report

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

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

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018

Planning Commission Report

COUNTY OF LOS ANGELES

Community Development Department

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

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

Prepared by: Casey Kempenaar, Senior Planner

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

Planning Commission Agenda Item

CITY OF SACRAMENTO DEVELOPMENT SERVICES DEPARTMENT ZONING ADMINISTRATOR 915 I Street, Sacramento, CA ACTION OF THE ZONING ADMINISTRATOR

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

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

LUXURY EXEMPTION CERTIFICATE

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

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

Zoning Administrator. Agenda Item

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

LOS ANGELES CITY PLANNING DEPARTMENT APPEAL STAFF REPORT

GOVERNMENT CODE SECTION

CITY OF SANTA ROSA PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION AUGUST 11, 2016 APPLICANT.

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

COUNTY OF LOS ANGELES

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

Shattuck Avenue

GROVE CONDOMINIUMS HOMEOWNERS ASSOCIATION Home Improvement Application

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

City of Huntington Beach Community Development Department STAFF REPORT

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

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

ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES

CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING

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

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

CITY OF COLTON PLANNING COMMISSION AGENDA

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

Jack & Eileen Feather (PLN030436)

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

County of Sonoma Agenda Item Summary Report

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST

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

City of San Juan Capistrano Agenda Report

BEVERLY HILLS AGENDA REPORT

PLANNING COMMISSION STAFF REPORT June 18, 2015

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

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

Planning Commission Report

COUNTY OF LOS ANGELES

To update your status as a signatory to the new VAMA program, please sign the enclosed Signatory Card and return it to us at:

BEVERLY HILLS. Planning Commission Report

Transcription:

Community members Until the formal establishment of the Coto de Caza Planning Advisory Committee, OC Development Services/Planning has decided that, as a courtesy, in addition to all property owners within 300 feet of the project site, the three homeowner associations named below will be notified of hearings for proposed projects located within the gated portion of the community. This is to address the increased awareness of new projects within the community. In future, all projects will be referred to the community in general through the Coto de Caza Planning Advisory Committee. TO: CZ Master HOA Coto Village HOA Los Ranchos Estates HOA FROM: Kevin Canning, Contract Planner (Kevin.Canning@ocpw.ocgov.com ) OC Development Services/Planning SUBJECT: TPM 2016-106 LOCATION: 24331 Coto de Caza Drive, Coto de Caza PROPOSAL: Tentative Parcel Map (TPM) 2016-106 a proposal to subdivide a 137 acre property into two parcels, Parcel 1 at 73.7 acres and Parcel 2 at 63.9 acres. Parcel 1 is currently developed with a residence and various accessory buildings. Parcel 2 is vacant. No improvements to the property are proposed with this application. TPM 2016-106 is proposed for financial and personal estate planning purposes. A separate application has been submitted to develop up to 25 lots on Parcel 2. TPM 2016-106 does not prejudice the approval or denial of that separate application for potential future development on Parcel 2. Please see the attached Public Notice and plans. If you have any questions, please contact me. 300 N. Flower Street, Santa Ana, CA 92703 www.ocpublicworks.com P.O. Box 4048, Santa Ana, CA 92702-4048 714.667.8800 Info@OCPW.ocgov.com

NOTICE OF PUBLIC HEARING BY THE ORANGE COUNTY SUBDIVISION COMMITTEE PROPOSAL: Tentative Parcel Map (TPM) 2016-106 a proposal to subdivide a 137 acre property into two parcels, Parcel 1 at 73.7 acres and Parcel 2 at 63.9 acres. Parcel 1 is currently developed with a residence and various accessory buildings. Parcel 2 is vacant. No improvements to the property are proposed with this application. TPM 2016-106 is proposed for financial and personal estate planning purposes. A separate application has been submitted to develop up to 25 lots on Parcel 2. TPM 2016-106 does not prejudice the approval or denial of that separate application for potential future development on Parcel 2. APPLICANT: William Lyon LOCATION: The project site is located at 24331 Coto de Caza Drive in the unincorporated community of Coto de Caza within the Fifth Supervisorial District. ENVIRONMENTAL DOCUMENTATION: The proposed project is Categorically Exempt from the California Environmental Quality Act (CEQA), Class 15 (Minor Land Divisions) pursuant to Section 15315 of the California Environmental Quality Act (CEQA) Guidelines and County of Orange procedures. PREVIOUS ACTION: None HEARING DATE: April 20, 2016 HEARING TIME: 1:30 P.M. (Or as soon as possible thereafter) HEARING LOCATION: Subdivision Committee Hearing Room B10 in the H.G. Osborne Building at 300 N. Flower Street, at the corner of Santa Ana Blvd. and Flower Street in Santa Ana. See other side for location map. INVITATION TO BE HEARD: All persons either favoring or opposing this proposal and all supporting documents are invited to present their views at this hearing. It is requested that any written response be submitted to Orange County Planning prior to the hearing date. If you challenge the action taken on this proposal in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to Orange County Planning. For further information, call Kevin Canning at (714) 667-8847, e-mail at Kevin.Canning@ocpw.ocgov.com, or come to the Development Processing Center at the address indicated below. OC Planning 300 N. Flower Street Santa Ana, CA 92702-4048

Parcel 1 Parcel 2 APPEAL PROCEDURE Any interested person may appeal the decision of the Subdivision Committee on this map to the OC Planning Commission within 10 calendar days of the decision upon submittal of required documents and a deposit of $500 filed at the Development Processing Center, 300 N. Flower St., Santa Ana. If you challenge the action taken on this proposal in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this report, or in written correspondence delivered to OC Development Services/Planning Division.