City of La Palma Agenda Item No. 2

Size: px
Start display at page:

Download "City of La Palma Agenda Item No. 2"

Transcription

1 City of La Palma Agenda Item No. 2 MEETING DATE: March 9, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: DEVELOPMENT COMMITTEE DOUGLAS D. DUMHART COMMUNITY DEVELOPMENT DIRECTOR SCOTT HUTTER, ASSOCIATE PLANNER Consideration of Amendment to Precise Plan 62 United Methodist Church Phase II Expansion at 8111 Walker Street, La Palma, CA RECOMMENDATION: It is recommended that the Development Committee take the following actions: a) Receive Staff Report b) Receive Public Input c) Committee Comments and Questions d) Adopt a Resolution recommending to the Planning Commission approval of an Amendment to Precise Plan 62 for the United Methodist Church Phase II Expansion. SUMMARY: This is a Public Hearing item and action is required of the Development Committee. The Development Committee is being requested to provide recommendation to the Planning Commission regarding the design review of the proposed revisions to the Phase II Expansion at the La Palma United Methodist Church (UMC). The UMC is requesting approval to make revisions to their two-story fellowship building that was approved as part of their Phase II expansion by the City in July 15, The revisions are to enclose the second floor exterior access balcony and reconfiguring the interior floor plan to make it an interior access corridor. Said revision will include a fire sprinkler system for the two-story building. The project is in Building, Orange County Health, and Orange County Fire Authority plan check and no permits have been issued yet. The Applicant is requesting that the City expedite the matter to the maximum extent possible. BACKGROUND: Phase II of the La Palma United Methodist Church consists of a new 10,576 square foot Fellowship Building and the addition of an 189 square foot Infant s Cry Room to the existing Amendment to Precise Plan 62 Agenda Item 2 March 9, 2015 Page 1 of 8

2 church sanctuary. The purpose of the Fellowship Building is to provide adequate building area for the church activities and Sunday school for the children. It will provide a permanent building for fellowship activities outside of the church sanctuary. As shown on the revised floor plan in the architectural drawings (Attachment 1, Exhibit A) the Fellowship Building s footprint does not change but the floor area increases as a result of the enclosing of the exterior access balcony. The new square foot of the revised Fellowship Building will be as follows. Fellowship Building: 2014 Approval 2015 Revision 1 st Floor 5,703 square feet 1 st Floor 5,703 square feet (No Change) 2 nd Floor 4,873 square feet 2 nd Floor 5,665 square feet (+792) o Old Total 10,576 square feet New Total 11,368 square feet The church is located just south of the La Palma Avenue and Walker Street intersection, at 8111 Walker Street on a 2.53 acre parcel of land. Surrounding zoning and land uses are as follows: North: NC (Neighborhood Commercial), Walmart Shopping center South: R-1 (Single Family Residential), Single-Family Homes East: PI (Public Institutional), La Palma Christian Center West: R-1 (Single Family Residential), Single Family Homes Aerial Photo/Site Location LA PALMA AVENUE WALKER STREET La Palma United Methodist Church 8111 Walker St. ANALYSIS: Development Standards: The Phase II team from the La Palma United Methodist Church and Green Earth Design & Development International LLC have been working with the Community Amendment to Precise Plan 62 Agenda Item 2 March 9, 2015 Page 2 of 8

3 Development Staff from the earliest stages of the project to ensure compliance with Municipal Code. That has carried over to the proposed revision to Phase II s Fellowship Building. The scope of the revisions to the Fellowship Building will only result in a change to the Floor Area Ratio (FAR) which increases +.01 to.19 from.18. The footprint of the second floor does not change so there is no impact to setback. The roof will not change so there is no change in building height. The revised project that has been submitted to the Development Committee for design review is compliant with applicable PI Zone development standards as indicated in Table 1 below. Table 1. Public and Institutional Development Standards Development Standard PI Zone Requirement UMC Phase II Min. Lot Size (square. feet.) No minimum 110,206 sq. ft. Max. Structure Height (feet.) 35 feet (including projections) 35 feet (including projections) Max. Number of Stories 2 2 Max. Floor Area Ratio (FAR) From Ultimate Street Right-of-Way (Addition) 274 (Building) Minimum Required Building Setback (in feet.) From residential Districts (Addition) 54 (Building) From abutting commercial (Addition) 110 (Building) Green filled boxes mean compliance with the Development Standard Architecture: The enclosure of the 2 nd floor exterior access balcony occurs on the East Building Elevation which faces the interior of the property. The railings will be removed and replace with walls and windows that match the rest of the building. Examples of the original design with railings Amendment to Precise Plan 62 Agenda Item 2 March 9, 2015 Page 3 of 8

4 and the revised design with walls are shown below. Yellow highlights is used to call attention to the changes on the 2 nd floor of the new East Elevation. Previous East Elevation New East Elevation Floor Plan: The 2 nd floor is being reconfigured to accommodate an interior access corridor. This new design will also result in the reduction of 1 room on the second floor. The original room count was 9 with an exterior access balcony but will become 8 with the corridor. And several of the 8 remaining rooms will be reduced in size. There are no changes to the first floor below of the roof above. The enclosure of the balcony will occur within the existing building footprint and under the existing roof. The enclosed space will allow the rooms to be rearranged along the east elevation of the 2 nd floor to create space necessary inside for the interior access corridor. There will be no changes to the elevator or either of the stairwells that provide access to the 2 nd floor level of the Fellowship Building. On the following page are the second floor plans for the original balcony design approved in 2014 and the new corridor design proposed in The two 2 nd floor plans highlight the balcony and corridor in yellow to call attention to the change in layout. Additionally the fire sprinkler system will be incorporated into the building with this 2 nd floor revision to add the corridor that was not a part of the plans when it had a balcony. Amendment to Precise Plan 62 Agenda Item 2 March 9, 2015 Page 4 of 8

5 Previous 2 nd Floor (Exterior Access Balcony) New 2 nd Floor (Interior Access Corridor) Balcony Corridor Environmental Review (CEQA): The project is categorically exempt from the provisions of the California Environmental Quality Act (CEQA) in that it can be considered as an in-fill development project, as defined by Section of the CEQA Guidelines (Class 32). Conditions of Approval: The size of the building which increased with the revision to the floor area of the second floor must be updated in the Conditions of Approval. Condition No. 2 makes note of the Fellowship Buildings size and the date of Planning Commission approval. With this amendment both of those change and it is proposed that Condition No. 2 be revised to read as follows: 2. All construction plans are required to be submitted to the Building and Safety Division for plan check, permit issuance, and payment of fees prior to commencement of construction. Plans shall include the 10,576 11,368 square foot Fellowship Building and 189 square foot Infant s Cry Room with design and materials consistent with the submitted plans approved by the Planning Commission on July 15, 2014 March 17, Amendment to Precise Plan 62 Agenda Item 2 March 9, 2015 Page 5 of 8

6 No other changes are necessary to the Conditions of Approval as a part of this Amendment to Precise Plan No. 62. Findings for Approval of the Precise Plan: This Project requires approval of a Precise Plan pursuant to Article V, Division 3 (Precise Plans) of the Zoning Code, in which Section includes all the necessary findings. Based on the available information, the following findings can be made: 1. Finding: The proposed use is allowed within the subject Zoning District and complies with all applicable provisions of this Development Code. Facts in Support of Finding: The La Palma United Methodist Church is a religious institution land use that has been conditionally permitted by the City and operates under a valid Conditional Use Permit Finding: The proposed use would be consistent with the objectives, policies, general land uses, and programs of the General Plan and any applicable Specific Plan. Facts in Support of Finding: Phase II of the La Palma United Methodist Church is a use that is consistent with the City of La Palma s Vision Statement which touches upon the following: VISION: The power to imagine a future that sustains the positive values of the present. FAMILY: People united by common values, convictions, and aspirations. PRIDE OF OWNERSHIP: Caring enough about one s home to invest in it continually. OPPORTUNITY: The chance to prosper according to ones commitment and ability. SECURITY: Freedom from fear of one s person or property being violated. These values and priorities have driven the evolution of the La Palma community which has included the La Palma United Methodist Church since 1969, and will and will continue to shape La Palma s character into the future. 3. Finding: The approval of the Precise Plan, for the proposed use, is in compliance with the requirements of the California Environmental Quality Act CEQA. Facts in Support of Finding: The project is categorically exempt from the provisions of the California Environmental Quality Act (CEQA) in that it can be considered as an in-fill development project, as defined by Section of the CEQA Guidelines (Class 32). 4. Finding: The location, size, design, and operating characteristics of the proposed use would be compatible with existing land uses within the general area in which the proposed use is to be located. Facts in Support of Finding: Phase II has been designed well within the development limitations imposed upon the project by the City s Development Code. There is no change the existing land use which is that of a religious intuition. The new construction associated with Phase II provides the congregation much needed facilities for their religious needs. 5. Finding: The subject site is physically suitable for the type and density/intensity of the use proposed. Facts in Support of Finding: The site can physically accommodate Phase II of the UMC which at.2 FAR now with the additional square feet on the 2 nd floor, which is well below the maximum FAR of.6 established in the General Plan and City Code. Phase II as Amendment to Precise Plan 62 Agenda Item 2 March 9, 2015 Page 6 of 8

7 proposed is less intense than the original Phase II that was envisioned in This 2014 Phase II was designed very carefully to be compliant with Water Quality Regulations and Development Code Standards. The 2015 revisions to the Fellowship Building increase the second floor area of the Fellowship Building without expanding its footprint. The 2.53 acre site as it stands today is underdeveloped and even with Phase II and proposed revisions are well below the maximum amount of development allotted under the.6 FAR standard. 6. Finding: The proposed Project will have no adverse effect on abutting or adjacent properties and is compatible with those properties. Facts in Support of Finding: The project is infill in nature with a design that is compliant with height and setback requirements which are more restrictive for this location because of its proximity to residential land uses. The revisions to the Fellowship Building are on the east side is not adjacent residential land uses. The revisions will enclose the second floor balcony will also require new fire sprinkler system and should result in better safety and further noise reduction to operations as people will use an interior corridor now. NOTIFICATION: In accordance with City Code and Government Code 65090, 65091, Public Hearing Notices were posted at La Palma City Hall, La Palma Library, La Palma Central Park, and at the subject property 8111 Walker Street. A Public Hearing Notice was mailed to all owners of real property located within a 300 foot radius of the subject property and published in the Wednesday, February 25, 2015, edition of the News Enterprise paper. ALTERNATIVES: 1. Recommend Approval of an Amendment to Precise Plan Amendment Recommend Approval of an Amendment to Precise Plan Amendment 62, subject to modifications. 3. Continue the Amendment to Precise Plan Amendment 62 to another meeting date. CONCLUSION: The revisions to the 2 nd floor result in less noise as access to the to the 2 nd floor rooms is now from the interior corridor and not the exterior balcony. The exterior changes are minimal to achieve their revision of the plans and will be designed to match the rest of the building exterior. There is no change to the west side of the building which abuts the adjacent residential single-family homes. And most importantly the revisions will include a new fire sprinkler system for enhanced fire safety. The revisions add some more interior space to the 2 nd floor but will not enlarge the footprint of the building. All development standards are complied with and findings of approval have been bade for this project. No public comments have been received to date from the required Public Hearing Notification and staff is recommending approval of the project subject to text changes of Condition No. 2 as discussed in the staff report above. Amendment to Precise Plan 62 Agenda Item 2 March 9, 2015 Page 7 of 8

8 FISCAL IMPACT: None. Attachment(s): 1. Draft Resolution approving Amendment to PP Public Hearing Notices Amendment to Precise Plan 62 Agenda Item 2 March 9, 2015 Page 8 of 8

9 ATTACHMENT 1 RESOLUTION NO DC A RESOLUTION OF THE DEVELOPMENT COMMITTEE OF THE CITY OF LA PALMA RECOMMENDING THAT THE PLANNING COMMISSION APPROVE AMENDMENT TO PRECISE PLAN 62 WITH UPDATES TO THE CONDITIONS FOR PHASE II OF THE LA PALMA UNITED METHODIST CHURCH LOCATED AT 8111 WALKER STREET (AMENDMENT TO PRECISE PLAN 62, UNITED METHODIST CHURCH PHASE II) WHEREAS, the City of La Palma wishes to protect and preserve the quality of the residential, commercial, and industrial areas of the City, as well as the quality of life throughout the City, through effective land use and planning; and, WHEREAS, La Palma United Methodist Church (hereinafter, the Applicant ), has initiated a request for an Amendment to Precise Plan 62 for approval of revisions to the 10,576 square foot two-story fellowship building; and, WHEREAS, the proposed revisions are to enclose the second floor balcony and add a fire sprinkler system for better safety and further noise reduction to operations as people will now use an interior corridor now; and, WHEREAS, the balcony enclosure adds 792 square feet to the second floor and brings the Fellowship Building size to 11,368 square feet while remaining within the original dimensions of the second floor; and, WHEREAS, Section in Chapter 44 (Zoning) of the La Palma Municipal Code states that a Precise Plan provides a process for reviewing applications for any new construction or exterior revisions for existing approved precise plans, and the process allows for the review of the design of the development, an identification of potential impacts on the surrounding properties, and an assurance that the proposed project complies with the provisions of this Code and the General Plan; and, WHEREAS, La Palma United Methodist Church has submitted revised development drawing sheets for the revisions to the Fellowship Building that are consistent with the requirements of the La Palma Municipal Code attached hereto as Exhibit A and incorporated by reference; and, WHEREAS, when Phase II was approved by the City on July 15, 2014, a total of 44 Conditions of Approval were applied to Precise Plan 62 to achieve an attractive and aesthetically palatable architectural design for the La Palma United Methodist Church Phase II Fellowship Building, and to comply with the PI Zoning requirements; and, WHEREAS, the revisions to the Fellowship Building being processed as an Amendment to Precise Plan 62 will require some text revisions to Condition of Approval No. 2 to update the square footage of the Fellowship Building and this Amendments Planning Commission approval date; and, Resolution No DC Amendment to Precise Plan 62 Page 1 of 3

10 WHEREAS, all other all other Conditions of Approval remain effective with only Condition No. 2 being modified by this Amendment; and, WHEREAS, all owners of property within 300 feet of the proposed project site were duly notified prior to the Development Committee Public Hearing; and WHEREAS, the project is categorically exempt from the provisions of the California Environmental Quality Act (CEQA) in that it can be considered as an in-fill development project, as defined by Section of the CEQA Guidelines (Class 32). NOW, THEREFORE, the Development Committee of the City of La Palma hereby resolves as follows: SECTION 1. The Development Committee hereby determines that the findings in Section Findings of the La Palma Municipal Code can be made supporting the project; and, SECTION 2. The Development Committee approves revisions to the La Palma United Methodist Church development drawings consistent with the requirements of the La Palma Municipal Code attached hereto as Exhibit A and incorporated by reference; and, SECTION 3. Based on the foregoing, the Development Committee hereby recommends the that the Planning Commission approve Amendment to Precise Plan 62 for La Palma United Methodist Church Phase II, subject to the revised Condition of Approval No. 2 which will now include the Fellowship Building s new square footage and date of Planning Commission approval for the revisions, that has been included as Exhibit B to this Resolution and incorporated herein by this reference. vote: PASSED, APPROVED, and ADOPTED this 9 th day of March 2015 by the following AYES: NOES: ABSENT: COMMITTEE MEMBERS: COMMITTEE MEMBERS: COMMITTEE MEMBERS: KYLE MCCUNE CHAIRPERSON ATTEST: DOUGLAS D. DUMHART COMMUNITY DEVELOPMENT DIRECTOR Resolution No DC Amendment to Precise Plan 62 Page 2 of 3

11 STATE OF CALIFORNIA ) COUNTY OF ORANGE ) SS. CITY OF LA PALMA ) I, DOUGLAS D. DUMHART, hereby certify that I am the duly appointed Community Development Director of the City of La Palma and that the foregoing Resolution was duly adopted at a regular meeting of the Development Committee of the City of La Palma held on the 9th day of March DOUGLAS D. DUMHART COMMUNITY DEVELOPMENT DIRECTOR Resolution No DC Amendment to Precise Plan 62 Page 3 of 3

12 EXHIHBIT A Revised Fellowship Building Drawings [Behind this page.] Exhibit A Revised Plans Amendment to Precise Plan 62 Page 1 of 1

13 EXHIBIT B AMENDED CONDITION OF APPROVAL AMENDMENT TO PRECISE PLAN 62 GENERAL: 2. All construction plans are required to be submitted to the Building and Safety Division for plan check, permit issuance, and payment of fees prior to commencement of construction. Plans shall include the 10,576 11,368 square foot Fellowship Building and 189 square foot Infant s Cry Room with design and materials consistent with the submitted plans approved by the Planning Commission on July 15, 2014 March 17, Amended Condition of Approval Amendment to Precise Plan 62 Page 1 of 1

14

15

16

17

18

19

20

21

22

23

24

25

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT MAY 19, 2016 AGENDA ITEM #7.B. 16-0063-DR; NAPA

More information

City of La Palma Agenda Item No. PL-3

City of La Palma Agenda Item No. PL-3 City of La Palma Agenda Item No. PL-3 MEETING DATE: March 17, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: PLANNING COMMISSION Ellen Volmert, City Manager Douglas D. Dumhart, Community Development Director

More information

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

PISMO BEACH PLANNING COMMISSION AGENDA REPORT PISMO BEACH PLANNING COMMISSION AGENDA REPORT SUBJECT: 190 Cliff; Duke & Lori Sterling, Applicants: Project no. P15-000065 Minor Modification to Permit # P14-000145 for a new roof over stairs leading to

More information

ORDINANCE NUMBER 1301

ORDINANCE NUMBER 1301 ORDINANCE NUMBER 1301 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ZONE TEXT AMENDMENT 13-11-0005 TO REVISE THE OUTDOOR ADVERTISING SIGN AND

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 APPROVE THE STERLING CHATEAU UNIT 5 NEW HOUSE PLAN

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 APPROVE THE STERLING CHATEAU UNIT 5 NEW HOUSE PLAN CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: REQUEST: RECOMMENDED ACTION: STERLING CHATEAU UNIT 5 NEW HOUSE PLAN

More information

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT 06/13/11 Page 1 Item #18 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: JUNE 13, 2011 TO: FROM: SUBJECT: CITY MANAGER/CITY COUNCIL KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT CALIFORNIA

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 15, 2018 AGENDA ITEM 7.A File No. 18-0004 HARVEST

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, January 16, 2019 Subject:

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements Hearing Date: March 4, 2009 Development Services Director: Dianne Black Staff Report

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 08-447 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO ADOPT AND APPROVE FILE NO. 080000537 TO PERMIT CONSTRUCTION OF AN ENHANCED VAPOR RECOVERY SYSTEM, TO INCLUDE

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO Exhibit A P.C. RESOLUTION NO. 2017-653 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 170000357, A REQUEST FOR A SITE PLAN REVIEW TO: (1) CONSTRUCT A 330 SQUARE-FOOT

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: MAY 7, 2014 TO: THRU: FROM: SUBJECT: Chair Imboden and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Marissa Moshier,

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, May 16, 2018 Subject:

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT JANUARY 23, 2014 AGENDA ITEM 8.B: 13-0074-UP, DR

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: FEBRUARY 1, 2012 TO: THRU: FROM: SUBJECT: Chair Cathcart and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Robert Garcia,

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, September 12, 2018

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: MARCH 15, 2017 TO: THRU: FROM: SUBJECT: Chair Fox and Members of the Design Review Committee Anna Pehoushek, Assistant Community Development Director Monique

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: MAY 4, 2016 TO: THRU: FROM: SUBJECT: Chair Fox and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Marissa Moshier, Associate

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 CULTURAL HERITAGE COMMISSION STAFF REPORT FEBRUARY 12, 2015 AGENDA ITEM 7.B. PL14-0181-

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Planning Commission Staff Report August 6, 2015 Project: Laguna Shooting Center File: EG-15-018 Request: Conditional Use Permit and Design Review Location: 2220 Kausen Drive APN: 119-0230-079 & -080 Staff:

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: SEPTEMBER 5, 2012 TO: Chair Woollett and Members of the Design Review Committee THRU: FROM: SUBJECT: Leslie Aranda Roseberry, Planning Manager Daniel Ryan,

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, February 21, 2018 Subject:

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY. Approving parking modifications associated with the Commuter Shuttle Pilot Program.

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY. Approving parking modifications associated with the Commuter Shuttle Pilot Program. THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving parking modifications associated with the Commuter Shuttle

More information

10 April 10, 2013 Public Hearing APPLICANT AND PROPERTY OWNER: CHALICE CHRISTIAN CHURCH, INC.

10 April 10, 2013 Public Hearing APPLICANT AND PROPERTY OWNER: CHALICE CHRISTIAN CHURCH, INC. 10 April 10, 2013 Public Hearing APPLICANT AND PROPERTY OWNER: CHALICE CHRISTIAN CHURCH, INC. REQUEST: Conditional Use Permit for Religious Use (Church) STAFF PLANNER: Stephen J. White ADDRESS / DESCRIPTION:

More information

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I ORDINANCE NO. _5063 AN ORDINANCE AMENDING SUBDIVISION (d) OF SECTION 13.10.170 AND SECTION 13.10.400, AND ADDING COUNTY CODE SECTIONS 13.10.444, 13.10.445, 13.10.446 AND 13.10.447, ESTABLISHING A PLEASURE

More information

Item 5.01 STAFF REPORT JANUARY 9, 2014

Item 5.01 STAFF REPORT JANUARY 9, 2014 Item 5.01 STAFF REPORT JANUARY 9, 2014 TO: FROM SUBJECT: RECOMMENDATION Planning Commission Jenny Liaw, Senior Planner 1748 WEST FREMONT STREET; APPLICATION NO. P13-204; USE PERMIT FOR THE CONSTRUCITON

More information

All of the following must be submitted before the Planning Department can process the application:

All of the following must be submitted before the Planning Department can process the application: CITY OF WEST COVINA PLANNING DEPARTMENT Instructions for Filing for a Variance All of the following must be submitted before the Planning Department can process the application: 1. Application Sheet, with

More information

ITEM #3

ITEM #3 ITEM #3 RESOLUTION NO. 17-11-27-XX A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP17-0009 AND MINOR SITE DEVELOPMENT PERMIT

More information

Planning Commission Agenda Item

Planning Commission Agenda Item Planning Commission Agenda Item TO: THRU: FROM: Chair Gladson and Members of the Planning Commission Anna Pehoushek Assistant Community Development Director Monique Schwartz Assistant Planner SUBJECT PUBLIC

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: JANUARY 15, 2014 TO: Chair Fox and Members of the Design Review Committee THRU: FROM: SUBJECT: Leslie Aranda Roseberry, Planning Manager Robert Garcia,

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, January 17, 2018 Subject:

More information

José Nuño, Chairman. Exhibit A Amendments to Table

José Nuño, Chairman. Exhibit A Amendments to Table City of Manteca PLANNING COMMISSION RESOLUTION NO. 1431 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF MANTECA MAKING FINDINGS AND RECOMMENDING THE CITY COUNCIL APPROVES MUNICIPAL CODE AMENDMENT

More information

or

or April 25, 2017 George Cooper Westminster II 1655 W. Fairview Avenue Boise, ID 83702 gcwestminster@yahoo.com Re: DRH17-00118 / 924 N. 21 st Street Dear Applicant: This letter is to inform you of the action

More information

WHEREAS, the proposed Land Management Code (LMC) amendments enhance the design standards to maintain aesthetic experience of Park City; and

WHEREAS, the proposed Land Management Code (LMC) amendments enhance the design standards to maintain aesthetic experience of Park City; and Exhibit A Draft Ordinance Ordinance 2019-07 AN ORDINANCE AMENDING THE LAND MANAGEMENT CODE OF PARK CITY, UTAH, AMENDING SECTIONS 15-2.1-6 DEVELOPMENT ON STEEP SLOPES, 15-2.2-3 LOT AND SITE REQUIREMENTS,

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: JULY 5, 2012 TO: Chair Woollett and Members of the Design Review Committee THRU: FROM: SUBJECT: Leslie Aranda Roseberry, Planning Manager Daniel Ryan, Historic

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: NOVEMBER 19, 2014 TO: Chair Imboden and Members of the Design Review Committee THRU: Leslie Aranda Roseberry, Planning Manager FROM: Chad Ortlieb, Senior

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, January 17, 2018 Subject:

More information

Design Review Commission Report

Design Review Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Design Review Commission Report Meeting Date: Thursday, November 5, 2015 (continued

More information

CONDITIONAL USE PERMIT REQUEST TO REOPEN A FORMER GAS STATION LOCATED AT 401 MERCHANT STREET.

CONDITIONAL USE PERMIT REQUEST TO REOPEN A FORMER GAS STATION LOCATED AT 401 MERCHANT STREET. CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT June 15, 2010 Staff Contact: Ward Stewart (707) 449-5140 TITLE: REQUEST: QUICK WAY GAS STATION CONDITIONAL USE PERMIT REQUEST TO REOPEN

More information

BEFORE THE CITY COUNCIL OF THE CITY OF PITTSBURG ) ) ) ) The City Council of the City of Pittsburg DOES ORDAIN as follows:

BEFORE THE CITY COUNCIL OF THE CITY OF PITTSBURG ) ) ) ) The City Council of the City of Pittsburg DOES ORDAIN as follows: In the Matter of: BEFORE THE CITY COUNCIL OF THE CITY OF PITTSBURG Ordinance Amending Pittsburg Municipal Code Title 19 (Signs, to Remove the Prohibition on Installation of Billboards and Allow Billboards

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, December 12, 2018 Subject:

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: MAY 1, 2013 TO: THRU: FROM: SUBJECT: Chair Fox and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Jennifer Le, Senior

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458 1141 FAX. (310) 858 5966 Architectural Commission Report Meeting Date: Wednesday, June 18, 2014 Subject:

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, December 12, 2018 Subject:

More information

DRH / 1909 N.

DRH / 1909 N. February 28, 2017 David Benoit Syringa Construction 5839 Yaquina Head Garden City, ID 83714 dhbenoit@yahoo.com RE: DRH16-00473 / 1909 N. 15 th Street Dear Applicant: This letter is to inform you of the

More information

Certificate of Appropriateness Case Report HEARING DATE: APRIL 20, 2016

Certificate of Appropriateness Case Report HEARING DATE: APRIL 20, 2016 Certificate of Appropriateness Case Report HEARING DATE: APRIL 20, 2016 Filing Date: January 6, 2016 Case No.: 2015-011522COA Project Address: Landmark District: Webster Street Zoning: RH-2 (Residential,

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA Canopy signa CITY OF PISMO BEACH PLANNING COMMISSION AGENDA May 22, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve a Coastal Development Permit for

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11331-17-UP-1: Meeting of April 25, 2018 DATE: April 20, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Silvester Godolja

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: SEPTEMBER 3, 2014 TO: THRU: FROM: Chair Imboden and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Lucy Yeager, Contract

More information

Minutes of the Planning and Zoning Board of the City of Belmont

Minutes of the Planning and Zoning Board of the City of Belmont City of Belmont Planning and Zoning Board Meeting City Hall, 115 N. Main Street, Historic Downtown Belmont March 20, 2018, 7:00 PM Page A. COMMENCEMENT (1) Call to Order (2) Set Agenda (3) Approval of

More information

a. i. ii. b. i. ii. iii. iv. c. i. ii. iii. d. e. i. ii. iii. iv. f. g. h. i. ii.

a. i. ii. b. i. ii. iii. iv. c. i. ii. iii. d. e. i. ii. iii. iv. f. g. h. i. ii. ORDINANCE NUMBER 1321 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, AMENDING CHAPTER 16 BY ADDING A NEW SECTION 16.12.215 OF THE PERRIS MUNICIPAL CODE REGARDING RESIDENTIAL SMALL

More information

El Dorado Avenue

El Dorado Avenue A t t a c h m e n t 1 F i n d i n g s a n d C o n d i t i o n s 1995-1999 El Dorado Avenue Use Permit #08-10000055 JULY 10, 2008 CEQA FINDINGS 1. The project is categorically exempt from the provisions

More information

CITY COUNCIL RESOLUTION NO. 02-

CITY COUNCIL RESOLUTION NO. 02- CITY COUNCIL RESOLUTION NO. 02- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE APPROVING GENERAL PLAN AMENDMENT 48403-GA TO AMEND TABLE A-1 MAXIMUM INTENSITY STANDARDS BY PLANNING AREA AND TABLE

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, 95814-2671 www.cityofsacramnto.org 9 PUBLIC HEARING November 17, 2016 To: Members of the Planning and Design Commission

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT June 26, 2012

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT June 26, 2012 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT June 26, 2012 PROJECT: Winant-Sanders SFD Demo-Rebuild HEARING DATE: July 16, 2012 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report March 21, 2016 Consent Calendar Item No: 8K To: Mayor Richard Murphy & Members of the City Council From: Mayor Pro Tem Hasselbrink & Council Member Kusumoto Subject:

More information

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. 8c July 8, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION OF THE CITY COUNCIL

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, September 12, 2018

More information

CITY OF GRAND JUNCTION, COLORADO

CITY OF GRAND JUNCTION, COLORADO CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. 4812 AN ORDINANCE AMENDING PARTS OF THE DOWNTOWN OVERLAY (TITLE 24 OF THE GRAND JUNCTION MUNICIPAL CODE) REGARDING POLICIES, STANDARDS AND GUIDELINES OF THE

More information

PLANNING COMMISSION AGENDA REPORT MARCH 15, 2017

PLANNING COMMISSION AGENDA REPORT MARCH 15, 2017 PLANNING COMMISSION AGENDA REPORT MARCH 15, 2017 TO: FROM: Members of the Planning Commission Krystin Rice, Planner FILE NO.: 170001404 PROPOSAL: APPLICANT: RECOMMENDATION: A request for a Site Plan Review

More information

Attachment 1 Findings and Conditions

Attachment 1 Findings and Conditions 2451 Ridge Road Use Permit #04-10000066 Attachment 1 Findings and Conditions APRIL 10, 2008 CEQA FINDINGS 1. The project is categorically exempt from the provisions of the California Environmental Quality

More information

RESOLUTION NUMBER 4162

RESOLUTION NUMBER 4162 RESOLUTION NUMBER 4162 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2274, ALUC OVERRULE AND APPROVAL OF DEVELOPMENT

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Tuesday, March 19, 2019 Subject:

More information

RESOLUTION NO. Resolution No. Page 1 of 6

RESOLUTION NO. Resolution No. Page 1 of 6 RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA APPROVING A ZONING VARIANCE TO ALLOW SURFACE PARKING TO BE LOCATED IN THE FRONT OF THE COMMERCIAL BUILDING, AND ALLOW 24%

More information

Architectural Review Board Report

Architectural Review Board Report Architectural Review Board Report To: From: Subject: Architectural Review Board Rathar Duong, ARB Liaison Architectural Review Board Meeting: October 17, 2016 Agenda Item: 8.2 16ARB-0322 to approve the

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: SEPTEMBER 20, 2017 TO: THRU: FROM: SUBJECT: Chair Imboden and Members of the Design Review Committee Anna Pehoushek, Assistant Community Development Director

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 21, 2011

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 21, 2011 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 21, 2011 PROJECT: Gilson Move Dwelling HEARING DATE: November 7, 2011 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION Case

More information

Architectural Review Board Report

Architectural Review Board Report Architectural Review Board Report To: From: Cc: Subject: Architectural Review Board Architectural Review Board Meeting: July 31, 2017 Agenda Item: 7.8 Russell Bunim, Associate Planner Stephanie Reich,

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO: FROM: DATE: June 6, 2017 Honorable Mayor and City Council Members Erik V. Lundquist, Senior Planner SUBJECT: Underground Utility Waiver 2016 Grant Street Merchant-Luk

More information

CITY OF SCANDIA ORDINANCE NO. 193

CITY OF SCANDIA ORDINANCE NO. 193 CITY OF SCANDIA ORDINANCE NO. 193 AN ORDINANCE AMENDING ORDINANCE NO. 122, THE SCANDIA DEVELOPMENT CODE, CHAPTER 1, SECTION 4.2 DEFINITIONS AND CHAPTER 2, SECTION 4.33 -- PASSIVE SOLAR ENERGY SYSTEMS The

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL SCOTT CHARNEY DIRECTOR OF COMMUNITY DEVELOPMENT SUBJECT: PUBLIC HEARING

More information

Attachment 1. Ordinance

Attachment 1. Ordinance Attachment 1 Ordinance AN ORDINANCE Of THE CITY OF BEVERLY HILLS REVISING REGULATIONS RELATED TO BASEMENTS IN SINGLE FAMILY AREAS OF THE CITY AND GRADING AND RETAINING WALLS IN THE HILLSIDE AREA Of THE

More information

Attachment 4. July 28, 2016 Planning Commission Staff Report (without attachments)

Attachment 4. July 28, 2016 Planning Commission Staff Report (without attachments) Attachment 4 July 28, 2016 Planning Commission Staff Report (without attachments) Beverly Hills Planning Division 455 N. Rexfvrd Drive Beverly Hub, CA 90210 TEL, (310) 285-1141 FAX. (310) 858-5985 Planning

More information

RESOLUTION NUMBER

RESOLUTION NUMBER RESOLUTION NUMBER 15-909 RESOLUTION OF THE DESIGN REVIEW BOARD OF THE CITY OF SANTA ROSA GRANTING PRELI MINARY AND FINAL DESIGN REVIEW APPROVAL ror OAKS AT STONEBRIDGE, LOCATED AT 6618 STON E BRIDGE ROAD,

More information

S P E C I F I C DEVELOPMENT NO. 42 A M E N D M E N T APPLICATION 968 NS-1882 C I T Y C O U N C I L A C T I O N D E C E M B E R 1,

S P E C I F I C DEVELOPMENT NO. 42 A M E N D M E N T APPLICATION 968 NS-1882 C I T Y C O U N C I L A C T I O N D E C E M B E R 1, S P E C I F I C DEVELOPMENT NO. 42 A M E N D M E N T APPLICATION 968 NS-1882 C I T Y C O U N C I L A C T I O N D E C E M B E R 1, 1 9 8 6 REL adg 5a 11486 ORDINANCE NO NS 1882 AN ORDINANCE OF THE CITY

More information

City of Placerville Planning Commission AGENDA

City of Placerville Planning Commission AGENDA Item 4.2 Placerville, a Unique Historical Past Forging into a Golden Future City of Placerville Planning Commission AGENDA MEETING DATE: January 19, 2016 APPLICATION & NO: 2845 Pleasant Street - Site Plan

More information

Delaware Street

Delaware Street A t t a c h m e n t 1 F i n d i n g s a n d C o n d i t i o n s 2004-06 Delaware Street Use Permit #09-10000052 APRIL 22, 2010 CEQA FINDINGS 1. The project is categorically exempt from the provisions of

More information

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: April 25, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown Act,

More information

Conduct a public hearing to discuss the project details and provide the applicant with an approval, as conditioned.

Conduct a public hearing to discuss the project details and provide the applicant with an approval, as conditioned. Alicia BEVRLYRLY City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310)285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, May

More information

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows:

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows: RESOLUTION NO.15- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA CERTIFYING MITIGATED NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACTS 14-02 FOR A 32 UNIT MULTI-FAMILY RESIDENTIAL DEVELOPMENT

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: MARCH 21, 2012 TO: THRU: FROM: SUBJECT: Chair Woollett and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Doris Nguyen,

More information

Case Report HEARING DATE: MARCH 21, 2018

Case Report HEARING DATE: MARCH 21, 2018 Central SoMa Plan HEARING DATE: MARCH 21, 2018 Project Name: Central SoMa Plan Date: March 14, 2018 Record Number: 2011.1356MTZU Staff Contact: Steve Wertheim, Principal Planner, Citywide Planning (415)

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, August 15, 2018 Subject:

More information

Approve the proposed modification to the Master Development Plan.

Approve the proposed modification to the Master Development Plan. Agenda Item No.: G.3 Date: Sept. 13, 2011 TO: FROM: Planning Commission Planning Staff SUBJECT: PHG 11-0023 - A Modification to the Master Development Plan for ARCO La Terraza (90-47-PD) to modify and

More information

AGENDA ITEM G-2 Community Development

AGENDA ITEM G-2 Community Development AGENDA ITEM G-2 Community Development STAFF REPORT City Council Meeting Date: 6/5/2018 Staff Report Number: 18-122-CC Consent Calendar: Adopt a Specific Plan and Zoning Ordinance amendment associated with

More information

Alameda County Assessor s Records. Step 1. Fill-in the Building Owner information below, and then go to Step 2. Building Owner NAME.

Alameda County Assessor s Records. Step 1. Fill-in the Building Owner information below, and then go to Step 2. Building Owner NAME. CITY OF OAKLAND 250 FRANK H. OGAWA PLAZA SUITE 2340 OAKLAND, CALIFORNIA 94612-2031 Department of Planning and Building (510) 238-6402 www.oaklandnet.com FAX: (510) 238-2959 TDD: (510) 238-3254 Earthquake

More information

BEVRLYRLY. Planning Commission Report

BEVRLYRLY. Planning Commission Report BEVRLYRLY City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1147 FAX. (310) 858-5966 Planning Commission Report Meeting Date: Subject: Project Applicant:

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: NOVEMBER 15, 2017 TO: THRU: FROM: SUBJECT: Chair Imboden and Members of the Design Review Committee Anna Pehoushek, Assistant Community Development Director

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, August 15, 2018 Subject:

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, 2017 Agenda Item 5C

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, 2017 Agenda Item 5C TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of February 6, 2017 Agenda Item 5C Owner: David Jones Design Professional: Mark Groody Project Address: 12 Austin Avenue Assessor s

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, December 12, 2018 Subject:

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, July 28, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT MEETING DATE: JULY 9, 2008 TO: FROM: MEMBERS OF THE PLANNING COMMISSION KEITH C. NEUBERT, PRINCIPAL PLANNER RE: DEVELOPMENT PLAN REVIEW DR 08-03 AGENDA ITEM

More information

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831)

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831) COUNTY OF SANTA CRUZ PLANNING DEPARTMENT 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA 95060 (831) 454-2580 FAX: (831) 454-2131 TDD: (831) 454-2123 TOM BURNS, PLANNING DIRECTOR February 14,2008 I Planning

More information

Zoning Administrator Agenda Report Meeting Date 8/14/2018

Zoning Administrator Agenda Report Meeting Date 8/14/2018 Zoning Administrator Agenda Report Meeting Date 8/14/2018 DATE: July 24, 2018 TO: ZONING ADMINISTRATOR File: UP 18-12 FROM: Shannon Costa, Assistant Planner, 530-879-6807 (shannon.costa@chicoca.gov) RE:

More information

A D M I N I S T R A T I V E U S E P E R M I T

A D M I N I S T R A T I V E U S E P E R M I T Planning and Development Department Land Use Planning Division A D M I N I S T R A T I V E U S E P E R M I T 901 Arlington Avenue Project Description: To construct a 726 square foot, one-story addition

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, June 21, 2017 Subject:

More information

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA PLANNING COMMISSION OCTOBER 18, 2016

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA PLANNING COMMISSION OCTOBER 18, 2016 CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION AGENDA ITEM: 7 FILE NUMBER: PL16-052 OCTOBER 18, 2016 SUBJECT: The applicant requests Design Review approval

More information

THE DEVELOPMENT REVIEW BOARD. 1. New construction or relocation of single-family homes, including mobile/modular and manufactured homes.

THE DEVELOPMENT REVIEW BOARD. 1. New construction or relocation of single-family homes, including mobile/modular and manufactured homes. - I THE DEVELOPMENT REVIEW BOARD The General Plan of the City of Lakewood has been established to guide and promote the orderly growth and development of the community. The goals of the City, specified

More information

M E M O R A N D U M PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CITY OF SANTA MONICA PLANNING DIVISION

M E M O R A N D U M PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CITY OF SANTA MONICA PLANNING DIVISION 9-A M E M O R A N D U M PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CITY OF SANTA MONICA PLANNING DIVISION DATE: June 11, 2018 TO: FROM: SUBJECT: The Honorable Landmarks Commission Planning Staff 153

More information