Disclaimer for Review of Plans

Similar documents
Disclaimer for Review of Plans

Disclaimer for Review of Plans

Disclaimer for Review of Plans

ANALYZED STATE DENSITY BONUS PROGRAM INFORMATIONAL PACKET

NOTICE OF PUBLIC HEARING

Disclaimer for Review of Plans

Executive Summary Conditional Use

CONDITIONAL USE AUTHORIZATION

Planning Commission Report

PLANNING DEPARTMENT CITY AND COUNTY OF SAN FRANCISCO

Memo to the Planning Commission HEARING DATE: MARCH 23, 2017

PLANNING DEPARTMENT CITY AND COUNTY OF SAN FRANCISCO

PLANNING DEPARTMENT CITY AND COUNTY OF SAN FRANCISCO

100% AFFORDABLE HOUSING BONUS PROGRAM

AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5

CONDITIONAL USE AUTHORIZATION

PLANNING DEPARTMENT CITY AND COUNTY OF SAN FRANCISCO

100% AFFORDABLE HOUSING BONUS PROGRAM

PLANNING DEPARTMENT CITY AND COUNTY OF SAN FRANCISCO

NOTICE OF USE FOR TRANSFERABLE DEVELOPMENT RIGHTS

CERTIFICATE OF TRANSFER FOR TRANSFERABLE DEVELOPMENT RIGHTS

APPLICATION PACKET FOR. In the Coastal Zone Area

ADUs in San Francisco May 2017

ANALYZED STATE DENSITY BONUS PROGRAM

Blue Shield of California: County of Sacramento PPO /50 Coverage Period: 01/01/ /31/2013

Bronze 60 HDHP HMO. Individual & Family Plan Summary of Benefits and Coverage

SUPPORTIVE HOUSING STREAMLINED APPROVAL PURSUANT TO ASSEMBLY BILL 2162 (CA GOVT. CODE 65650) AND PLANNING DIRECTOR BULLETIN #5

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

Planning Commission Report

Basic EPO for HSA Native American Coverage Period: Beginning on or after 1/1/2014. Important Questions Answers Why this Matters:

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing

Planning Commission Report

Agenda* / Notice of Assessment Appeals Board

$3,500 person / $7,000 family For non-preferred providers

DWELLING UNIT REMOVAL, MERGER, CONVERSION OR DEMOLITION APPLICATION

Blue Shield of California: Delta Dental of California ASO PPO 500 Coverage Period: 1/1/ /31/2016

Implementing Pre-Application Neighborhood Meetings in Prince George s County A Discussion Paper

Important Questions Answers Why this Matters:

San Bernardino City USD Shield Spectrum PPO /70 Coverage Period: 07/01/ /30/2015. Important Questions Answers Why this Matters:

Blue Shield Life & Health: Simple Savings 2500 / 5000 Coverage Period: Beginning On or After 1/1/2014

SISC Blue Shield of California: 2-Tier Anchor Bronze Plan Coverage Period: 10/01/ /30/2017

Discretionary Review Analysis

Blue Shield of California: Long Beach Unified School District ASO PPO /60 Coverage Period: 01/01/ /30/2016

Preferred Full PPO for Small Business 750 Coverage Period: Beginning On or After 1/1/2014

Basic Full PPO for Small Business 4500 Coverage Period: Beginning On or After 1/1/2014

CHAPTER SECOND UNITS

Summary of Benefits and Coverage: What this Plan Covers & What You Pay For Covered Services Coverage Period: 01/01/ /31/2019

Ultimate PPO Coverage Period: Beginning on or after 1/1/2014

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

AHS Management Inc. Essential Plan Coverage Period: 01/01/ /31/2013 Summary of Benefits and Coverage: What this Plan Covers & What it Costs

TrueBlue Health Care Plan TRUEBLUE HDHP HEALTH CARE PLAN Coverage Period: 01/01/13-12/31/13

Executive Summary. Condominium Conversion Subdivision HEARING DATE: JANUARY 11, 2018

National Louis University PPO OPT 2: Blue Cross and Blue Shield of Illinois Coverage Period: 07/01/ /30/2014 Summary of Benefits and Coverage:

P58442 Lake County Medical Society: Blue Cross and Blue Shield of Illinois Coverage Period: 01/01/ /30/2014 Summary of Benefits and Coverage:

Case To: Oxford Board of Adjustment From: Benjamin Requet, Senior Planner Date: October 10, Applicant: Owner: Request:

Gregory Poole Equipment Company Buy Up Plan Coverage Period: 01/01/17-12/31/17

P99050 Lake County Medical Society: Blue Cross and Blue Shield of Illinois Coverage Period: 07/01/ /30/2014 Summary of Benefits and Coverage:

Technical Services Division 1660 Mission Street San Francisco CA Office (415) FAX (415) Website:

Plan ning Commission Report

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

Moda Health Plan, Inc.: Bronze Be Savvy Coverage Period: 01/01/ /31/2014

Proviso Township High Schools PPO: Blue Cross and Blue Shield of Illinois Coverage Period: 01/01/ /30/2014 Summary of Benefits and Coverage:

You can see the specialist you choose without permission from this plan.

Aetna Open Access Managed Choice

RBP83436 BlueChoice Select: Blue Cross and Blue Shield of Illinois Summary of Benefits and Coverage: What this Plan Covers & What it Costs

CUSD #300 PPO Plus: Blue Cross and Blue Shield of Illinois Summary of Benefits and Coverage: What this Plan Covers & What it Costs

$700 Individual/$1,400 Family for In-Network providers.

CITY OF NAPLES STAFF REPORT

What is the overall deductible? $1,500 per individual. Are there services covered before you meet your deductible?

ZONING BOARD OF APPEALS APPLICATION City of Grand Haven, 11 N. Sixth Street, Grand Haven, MI Phone: (616) Website:

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS

Important Questions Answers Why this Matters:

Important Questions Answers Why this Matters: In-Network $2,500 Individual / $5,000 Family Out-of-Network

NOTICE OF PUBLIC HEARING

Does not apply to Copayments and services listed below as "No Charge" unless noted otherwise in Limitations & Exceptions column.

Executive Summary Conditional Use

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

Public Notice. Subject Property. May 10, Subject Property: 920 Kilwinning Street

Important Questions Answers Why this Matters: Network: $3,000 Individual, $6,000 Family Non-Network: $6,000 Individual, $12,000 Family

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

Executive Summary Planning Code Text Change HEARING DATE: JUNE 7, DAY DEADLINE: JUNE 26, 2018

Executive Summary Planning Code Text Change INFORMATIONAL HEARING DATE: MAY 17, 2018

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

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

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

Aetna Student Health: University of Southern California Coverage Period: beginning on or after 5/17/13

AGENT VISUAL INSPECTION DISCLOSURE (CALIFORNIA CIVIL CODE 2079 ET SEQ.)

YRC Worldwide: Silver Plan Coverage Period: 01/01/ /31/2015

Important Questions Answers Why this Matters:

Archdiocese of Chicago: PRMAA PPO Coverage Period: 07/01/ /30/2016 Summary of Benefits and Coverage: What this Plan Covers & What it Costs

St. Mary s Healthcare System, Inc.: Blue Choice High PPO Option Coverage Period: 01/01/ /31/2016 Summary of Benefits and Coverage:

ZONING VARIANCE APPLICATION BOARD OF ZONING ADJUSTMENT

AFFORDABLE HOUSING STREAMLINED APPROVAL PURSUANT TO SENATE BILL 35 AND PLANNING DIRECTOR BULLETIN #5 INFORMATIONAL AND SUPPLEMENTAL APPLICATION PACKET

What is the overall deductible? Are there other deductibles for specific services? No.

Highmark Health Insurance Company: PPO Coverage Period: 02/01/ /31/2014

Bronze Plus: UPMC Health Plan Coverage Period: 12/1/ /30/2017

Highmark Blue Cross Blue Shield: PPO Coverage Period: 07/01/ /30/2015

Planning Commission Motion HEARING DATE: JULY 19, 2012

$3,000 Individual/$6,000 Family for In Network providers. $6,000 Individual/$12,000 Family for Out of Network providers.

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

Transcription:

Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project. Accordingly, any images of plans featured on this website are provided for the primary purpose of facilitating public input prior to the Cityʹs action. The City and County of San Francisco does not own the copyright to these images. Please be aware that the unauthorized reproduction, distribution, or alteration of these images may result in a violation of Federal Copyright Law (17 U.S.C.A. Sections 101 et seq.) and that any party who seeks to reproduce or alter these images does so at his or her own risk. Additionally, plans provided on this website are limited to site plans, elevations and/or section details (floor plans and structural details may not be included). These are DRAFT PLANS being provided for public review PRIOR to the City s approval action on the project. Final plans may differ from those that are currently available for review. Memo

1650 Mission Street, Suite 400 San Francisco, CA 94103 Fax (415) 558-6409 NOTICE OF PUBLIC HEARING Hearing Date: Wednesday, August 23, 2017 Time: Not before 9:30 AM Location: City Hall, 1 Dr. Carlton B. Goodlett Place, Room 408 Case Type: Variance Hearing Body: Zoning Administrator PROPERTY INFORMATION Project Address: 4639 California Street Cross Street(s): 9 th Avenue Block /Lot No.: 1425 / 045 Zoning District(s): RM-1 / 40-X Area Plan: N/A APPLICATION INFORMATION Case No.: 2017-004798VAR Building Permit: 2017.0626.0332 Applicant: Troy Kashanipour Telephone: (415) 431-0869 E-Mail: tk@tkworkshop.com PROJECT DESCRIPTION The proposal is to add a new bedroom, family room, and full bathroom on the first floor behind the garage under the existing kitchen and deck at the rear of the building. The only construction will be on the ground floor underneath the existing deck and bay window. The proposal also includes the infill of a second story light well against a blank wall. PER SECTION 134 OF THE PLANNING CODE, the subject property is required to maintain a rear yard of approximately 18 feet 9 inches. The existing rear bay window and stairs from the deck to the rear yard are permitted obstrutions under Planning Code Section 136, but the proposed infill construction on the ground floor beneath is not permitted and will extend about 3 feet 6 ½ inches in to the required rear yard. Therefore, the project requires a rear yard variance. ADDITIONAL INFORMATION ARCHITECTURAL PLANS: The site plan and elevations of the proposed project are available on the Planning Department s website at: http://notice.sfplanning.org/2017-004798var.pdf Members of the public are not required to provide personal identifying information when they communicate with the Commission or the Department. All written or oral communications, including submitted personal contact information, may be made available to the public for inspection and copying upon request and may appear on the Department s website or in other public documents. FOR MORE INFORMATION, PLEASE CONTACT PLANNING DEPARTMENT STAFF: Planner: David Weissglass Telephone: (415) 575-9177 E-Mail: david.weissglass@sfgov.org 中文詢問請電 : 415.575.9010 Para Información en Español Llamar al: 415.575.9010 Para sa Impormasyon sa Tagalog Tumawag sa: 415.575.9121

HEARING INFORMATION GENERAL INFORMATION ABOUT PROCEDURES You are receiving this notice because you are either a property owner or resident that is adjacent to the proposed project or are an interested party on record with the Planning Department. You are not required to take any action. For more information regarding the proposed work, or to express concerns about the project, please contact the Applicant or Planner listed on this notice as soon as possible. Additionally, you may wish to discuss the project with your neighbors and/or neighborhood association, as they may already be aware of the project. Persons who are unable to attend the public hearing may submit written comments regarding this application to the Planner listed on the front of this notice, Planning Department, 1650 Mission Street, Suite 400, San Francisco, CA 94103, by 5:00 pm the day before the hearing. These comments will be made a part of the official public record and will be brought to the attention of the person or persons conducting the public hearing. Comments that cannot be delivered by 5:00 pm the day before the hearing may be taken directly to the hearing at the location listed on the front of this notice. Comments received at 1650 Mission Street after the deadline will be placed in the project file, but may not be brought to the attention of the Zoning Administrator at the public hearing. BUILDING PERMIT APPLICATION INFORMATION Pursuant to Planning Code Section 311, the Building Permit Application for this proposal may also be subject to notification of property owners and residents within 150-feet of the subject property. The mailing of such notification will be performed separately. APPEAL INFORMATION An appeal of the approval (or denial) of a Variance application by the Zoning Administrator may be made to the Board of Appeals within 10 calendar days after the Variance Decision Letter is issued by the Zoning Administrator. An appeal of the approval (or denial) of a building permit application by the Planning Commission may be made to the Board of Appeals within 15 calendar days after the building permit is issued (or denied) by the Director of the Department of Building Inspection. Appeals must be submitted in person at the Board's office at 1650 Mission Street, 3rd Floor, Room 304. For further information about appeals to the Board of Appeals, including current fees, contact the Board of Appeals at (415) 575-6880.