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

Size: px
Start display at page:

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

Transcription

1 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) PLANNING COMMISSION STAFF REPORT MAY 19, 2016 AGENDA ITEM #7.B DR; NAPA RIVER INN MAINTENANCE BUILDING I. GENERAL INFORMATION PROJECT SUMMARY: LOCATION OF PROPERTY: GENERAL PLAN: ZONING: Design Review for a revised maintenance building for the Napa River Inn Expansion project. 500 Main Street APN: Downtown Core Commercial Downtown Core Commercial; Parking Exempt Overlay District; Planned Development Overlay District (PD-1) APPLICANT/ PROPERTY OWNER: Napa Mill, LLC 955 Franklin Street Napa, CA Phone: (707) STAFF PLANNER: Michael Allen, Associate Planner Phone: (707) LOCATION MAP 1

2 Napa River Inn Maintenance Building #PL II. PROJECT DESCRIPTION The Applicant requests approval of a modification to the waste facility enclosure that was approved when the Planning Commission and City Council approved the Napa River Inn Expansion in The Napa River Inn Expansion authorized the addition of 26 rooms to the existing 66 room hotel. The additional rooms will be located within a new three-story building and in a third floor addition to the existing Embarcadero building. Included with that project was a 484 square foot trash enclosure/maintenance building. The proposed revised trash enclosure/maintenance building has been designed to emulate the new three-story hotel building and is 1,960 square feet (1,200 sq. ft. first floor with a 760 sq. ft. mezzanine). Also included is a 280 sq. ft. outdoor storage yard. The building modification is being proposed due to the need for additional space for maintenance and accessory uses for the entire Napa Mill Complex (see Applicant s project description and plans, Attachment 2). FIGURE 1 PROPOSED MAINTENANCE BUILDING III. PROJECT CONTEXT The project site is located within the parking lot of the Napa Mill Complex. The Napa Mill Complex is located at the southern terminus of Main Street and bound by the Napa River on the east and south. The Napa County Library is located to the west and the Fifth Street garage is adjacent to the north. IV. ANALYSIS A. General Plan and Zoning The project site is within the Downtown Specific Plan s Downtown Core Commercial (DCC) land use designation and zoning district where the primary described intent is to promote the continued development and revitalization of the pedestrian-oriented district as a shopping and visitor-serving area and the center of the Napa community. In

3 Napa River Inn Maintenance Building #PL PD Ordinance O established the Napa Mill Planned Development (PD-1) which set the framework for the entire Napa Mill as well as the Napa River Inn. The proposed maintenance building will provide maintenance facilities (trash enclosure, storage, maintenance shop, landscape material storage and recycling facilities) that support the Napa River Inn as well as the entire Napa Mill complex all of which support the DCC s intent to promote a shopping and visitor-serving area. B. Design Review The original waste facility enclosure had a much more simplistic design but still incorporated elements of the Napa Mill with its brick wall construction and corrugated roof. The new maintenance building more closely emulates the Second Empire Victorian architectural style of the yet to be constructed hotel building addition. The new building incorporates brick walls with a corrugated mansard roof with dormers which provide illumination for the mezzanine level. FIGURE 2 APPROVED MAINTENANCE BUILDING 3

4 Napa River Inn Maintenance Building #PL FIGURE 3 REVISED MAINTENANCE BUILDING FIGURE 4 APPROVED HOTEL ADDITION PHOTO SIM C. Parking 4

5 Napa River Inn Maintenance Building #PL The approved Napa River Inn Expansion project was required to provide 60 additional parking places for the increased hotel rooms and for the parking spaces that would be removed by the new buildings. The project provided two additional spaces more than required (62 spaces). These spaces were accounted for by 47 spaces in the Fifth Street Garage that are owned by the Applicant as well as 15 spaces on Brown Street that were licensed for the hotel s use. These parking calculations included the 4 spaces that would be displaced by the approved maintenance facility. Since approval of the Napa River Inn Expansion project the Applicant has acquired an additional 14 spaces in the Fifth Street Garage, increasing the total number of spaces under the control of the Applicant from 47 to 61. The proposed expansion to the maintenance building would result in the loss of 8 additional parking spaces in the adjacent surface parking lot (see original versus proposed site plan, Figure 5). The 8 lost parking spaces would be replaced by 8 of 14 additional spaces the Applicant recently purchased in the Fifth Street Garage. FIGURE 5 APPROVED MAINTENANCE BUILDING SITE PLAN 5

6 Napa River Inn Maintenance Building #PL FIGURE 6 PROPOSED MAINTENANCE BUILDING SITE PLAN V. ENVIRONMENTAL REVIEW Staff has determined that the Project is exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section of the CEQA Guidelines (Categorical Exemptions; Class 3) which exempts new construction of accessory structures. VI. PUBLIC NOTICE Notice of the public hearing was provided by US Postal Service on May 5, 2016 to all property owners within a 500-foot radius of the subject property. Notice of the public hearing was also published in the Napa Valley Register on May 7, 2016 and provided to people previously requesting notice on the matter at the same time notice was provided to the newspaper for publication. Legal notice included a general explanation of the matter to be considered and any related permits, identification of the location of the property involved where site specific, a description of the date, time and place of the public hearing, the identity of the hearing body, and a statement consistent with the Code of Civil Procedure regarding the time limit to commence any legal challenge and matters that may be raised by such challenge. VII. REQUIRED FINDINGS The Planning Commission s decision regarding this project is subject to the required findings in NMC ; Design Review Permits. These findings are provided in the draft resolution attached to this Staff Report. VIII. STAFF RECOMMENDATION 6

7 Napa River Inn Maintenance Building #PL Staff recommends approval of a Design Review permit for the Napa River Inn s modified maintenance building. IX. ALTERNATIVES TO RECOMMENDATION 1. Continue the application with direction for project modifications. 2. Direct Staff to return to the Planning Commission with a resolution documenting findings from the hearing record to support denial of the proposed project. X. REQUIRED ACTIONS Final actions by the Planning Commission: 1. Adopt a resolution approving a Design Review Permit for the Napa River Inn s modified maintenance building. XI. DOCUMENTS ATTACHED 1. Draft Resolution 2. Project Description and Plans c: Applicant 7

8 8

9 ATTACHMENT 1 RESOLUTION NO. PC2016- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF NAPA, STATE OF CALIFORNIA, APPROVING A DESIGN REVIEW PERMIT FOR THE REVISED NAPA RIVER INN MAINTENANCE BUILDING AT 500 MAIN STREET (APN )(PL ) WHEREAS, Napa Mill, LLC (Harry Price) submitted an application for a Design Review Permit for a revised maintenance building for the Napa River Inn Expansion project (the Project ) at 500 Main Street (APN ); and WHEREAS, the Planning Commission of the City of Napa, State of California, held a noticed public hearing on May 19, 2016 on the subject application. NOW, THEREFORE, BE IT RESOLVED by the Planning Commission of the City of Napa as follows: Section 1. The Planning Commission hereby determines that the Project is exempt from the requirements of CEQA pursuant to Section of the CEQA Guidelines (Categorical Exemptions; Class 3), which exempts new construction of accessory structures. Section 2. The Planning Commission hereby approves the Design Review Permit and makes the following findings in support of the approval: A. The project design is in accord with the General Plan and any applicable Specific Plan design policies. The revised maintenance building and the commercial use of the Napa Mill property are consistent with the Downtown Commercial General Plan designation and the prescribed General Plan floor area ratios. The project is consistent with General Plan policies encouraging the development of hotel and conference facilities in the downtown area and to tie the facility to downtown and riverfront restoration through physical improvements. The revised maintenance building increases the viability of the already successful Napa River Inn which is a hotel that serves the downtown. B. The project design is consistent with applicable Design Review guidelines adopted by the City Council. The revised maintenance building is consistent with the principles of the Soscol Corridor Design Guidelines which suggest projects respect adjacent development and provide comfortable environments. The proposed exterior materials for the revised maintenance building are generally compatible with the architectural style of the approved Napa River Inn Expansion buildings and the adjacent Napa Mill buildings including the brick constructed Fifth Street garage. Resolution No. PC2016- Page 1 of 5 9

10 ATTACHMENT 1 C. The Design Review Permit is in accord with provisions of this Title and will not be detrimental or injurious to property or improvements in the vicinity of the development site, or to the public health, safety, or general welfare. The revised maintenance building addition complements the Napa River Inn Expansion building as well as the adjacent Napa Mill development. The design of the revised maintenance building does not result in adverse impacts to adjacent properties or to the general health, safety, and welfare of the community. Section 3. The Planning Commission s approval of the Design Review Permit are subject to the following conditions: Community Development Department Planning Division: 1. This Design Review Permit authorizes the construction of a new 1,960 square feet (1,200 sq. ft. first floor with a 760 sq. ft. mezzanine) maintenance/trash/recycle utility building. Also included is a 280 sq. ft. outdoor storage yard for landscape materials that are intended for use of the Napa Mill Grounds. 2. The plans submitted for a building permit shall include building elevations that provide the same level of architectural detail found on the plans submitted for Design Review. The exterior treatment of each building elevation shall be consistent in form and materials, and provide an overall coherent design for the entire building. 3. The plans submitted for building permits shall conform substantially to the plans and representations submitted with the application (date stamped, received May 02, 2016) and as reviewed and approved by the Planning Commission. The plans indicate a 1,960 square feet (1,200 sq. ft. first floor with a 760 sq. ft. mezzanine) maintenance/trash/recycle utility building. Also included is a 280 sq. ft. outdoor storage yard for landscape materials that are intended for use of the Napa Mill Grounds. 4. Applicant shall make available eight parking spaces that the Applicant owns in the Fifth Street Garage to the Napa River Inn for the eight spaces that will be lost due to construction of the new maintenance building. 5. The Planning Manager is authorized to determine whether the applicant is in compliance with the requirements of the Design Review Permit. 6. All rooftop equipment shall be screened so as not to be visible from any public area s view. 7. All other conditions and mitigations from the Napa River Inn Expansion (O , R ) shall remain in full force and effect. Resolution No. PC2016- Page 2 of 5 10

11 ATTACHMENT 1 City General Conditions: 8. The plans submitted for improvement plan review and building permit review shall include a written analysis specifying how each of the conditions of approval have been addressed or incorporated into either the improvement plan set or building plan set. 9. Unless otherwise specifically provided, each condition of this approval shall be satisfied prior to issuance of a building permit, or if a building permit is not required, prior to the commencement of use; however, in the event the subject approval is for a tentative subdivision map or parcel map, each condition shall be satisfied prior to final map approval. Applicant s (and landowner s, if different) execution of the City s improvement agreement with required security may be accepted in lieu of condition completion. 10. No use authorized by this permit may commence until after the Applicant executes any required permit agreement. 11. Applicant shall pay all applicable fees and charges at the required time and at the rate in effect at time of payment (in accordance with the City s Master Fee Schedule; see individual departments regarding the timing of fee payment requirements). 12. Applicant shall design and construct all improvements and facilities shown on any approved tentative map, site plan, or other documents submitted for permit approval, and with the plans and specifications submitted to and approved by City, to comply with the General Plan, any applicable Specific Plan, the Napa Municipal Code (NMC), City ordinances and resolutions, the "Standard Specifications" of the Public Works and Fire Departments, as well as any approved tentative map, site plan or other documents submitted for permit approval and with the plans and specifications submitted to and approved by City. 13. The time limit within which to commence any lawsuit or legal challenge to any quasi-adjudicative decision made by the City is governed by Section of the Code of Civil Procedure, unless a shorter limitations period is specified by any other provision. Under Section , any lawsuit or legal challenge to any quasiadjudicative decision made by the City must be filed no later than the 90th day following the date on which such decision becomes final. Any lawsuit or legal challenge, which is not filed within that 90-day period, will be barred. 14. To the full extent permitted by law, the Applicant shall indemnify, defend, release and hold City, its agents, officers, and employees from and against any claims, suits, liabilities, actions, damages, penalties or causes of action by any person, including Applicant, for any injury (including death) or damage to person or property or to set aside, attack, void or annul any actions of City, its agents, officers and employees, from any cause whatsoever in whole or in part arising out of or in connection with (1) the processing, conditioning or approval of the subject property; (2) any failure to Resolution No. PC2016- Page 3 of 5 11

12 ATTACHMENT 1 comply with all applicable laws and regulations; or (3) the design, installation or operation of project improvements and regardless whether the actions or omissions are alleged to be caused by City or Applicant so long as City promptly notifies Applicant of any such claim, etc., and the City cooperates in the defense of same. 15. If the Applicant is not the owner of the subject property, all agreements required to be executed by the City must be executed by the Owner(s) as well as the Applicant. 16. The conditions of project approval set forth herein include certain fees, dedication requirements, reservation requirements and other exactions. Pursuant to Government Code Section 66020(d)(1), these conditions (and mitigations) constitute written notice of the statement of the amount of such fees and a description of the dedications, reservations, and other exactions. You are hereby notified that the 90-day period in which you may protest those fees, the amount of which has been identified herein, dedications, reservations and other exactions have begun. If you fail to file a protest complying with all the requirements of Section 66020, you will be legally barred from later challenging such exaction. 17. Violation of any term, condition, mitigation measure or project description relating to this approval is unlawful, prohibited and a violation of the Napa Municipal Code and can result in revocation or modification of this approval and/or the institution of civil and/or criminal enforcement and/or abatement proceedings. 18. Project approval would not have been granted but for the applicability and validity of each and every one of the specified mitigations and conditions, and if any one or more of such conditions and mitigations is found to be invalid by a court of law, this project approval would not have been granted without requiring other valid conditions and/or mitigations consistent with achieving the purpose and intent of such approval. 19. All conditions shall be printed verbatim on one of the first three pages of all the working drawing sets used for issuance of building permits (architectural, structural, electrical, mechanical and plumbing) and shall be referenced in the sheet index. The minimum font size utilized for printed text shall be 12 point. 20. This Design Review Permit shall expire 2 years from the date of approval unless a building permit has been issued and construction has been diligently pursued, and the use having been commenced or an extension is secured by the Planning Division prior to the expiration date. 21. Approval of this use permit will become effective, provided no appeals are received within 10 calendar days of the Planning Commission meeting date of May 19, Resolution No. PC2016- Page 4 of 5 12

13 ATTACHMENT 1 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Planning Commission of the City of Napa at a regular meeting of said Planning Commission held on the 19 th day of May 2016 by the following roll call vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: SECRETARY OF THE PLANNING COMMISSION Resolution No. PC2016- Page 5 of 5 13

14 14

15 ATTACHMENT 2 15

16 ATTACHMENT 2 16

17 ATTACHMENT 2 17

18 ATTACHMENT 2 18

19 ATTACHMENT 2 19

20 ATTACHMENT 2 20

21 ATTACHMENT 2 21

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

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

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

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

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

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

C7714' CE of tie 7,01SPING AOMINISTRATOR

C7714' CE of tie 7,01SPING AOMINISTRATOR C7714' CE of tie 7,01SPING AOMINISTRATOR CITY OF HUNTINGTONL A CH CALIFORNIA P.O. DX 190 CALIFFOi IllA 92648 (714) 536-5271 NOTICE OF ACTION September 17, 2015 Gary Ferrara 2081 Business Center Drive,

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 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

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

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

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 Lafayette Staff Report Design Review Commission

City of Lafayette Staff Report Design Review Commission City of Lafayette Staff Report Design Review Commission Meeting Date: October 24, 2016 Staff: Subject: Chris Juram, Planning Technician S09-16 Michael Radcliffe (Owner), C-1 Zoning: Request for a Master

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

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

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, Agenda Item 5A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of February 6, 2017 Agenda Item 5A Owner: Todd & Bridget Maderis Design Professional: Pacific Design Group Project Address: 24 Scenic

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

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of March 20, Agenda Item 6A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of March 20, Agenda Item 6A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of March 20, 2017 Agenda Item 6A Owners: Grace Fisher Design Professional: Buildergirl Construction Project Address: 318 The Alameda

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 2012-534 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 120000890, AN ADMINISTRATIVE PLAN REVIEW, SCENIC CORRIDOR PERMIT AND SIGN PERMIT TO CONVERT

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

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

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

ATTACHMENT B: CONDITIONAL USE PERMIT

ATTACHMENT B: CONDITIONAL USE PERMIT Quality Time Child Care Center Case No. 10CUP-00000-00038 Hearing Date: May 2, 2011 ATTACHMENT B: CONDITIONAL USE PERMIT SANTA BARBARA COUNTY CONDITIONAL USE PERMIT County Land Use & Development Code Section

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

RESOLUTION NO. PC2014-XX

RESOLUTION NO. PC2014-XX ATTACHMENT 1 RESOLUTION NO. PC2014-XX A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF NAPA, STATE OF CALIFORNIA, APPROVING A USE PERMIT, LOT LINE ADJUSTMENT, DESIGN REVIEW PERMIT AND A TENTATIVE

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

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

A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP TO ALLOW THE

A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP TO ALLOW THE 1 PLANNING COMMISSION RESOLUTION NO. 6092 2 A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP 0-1 TO ALLOW THE INSTALLATION OF UNDERGROUND

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

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

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II CTY OF GROVER BEACH PLANNNG COMMSSON AGENDA REPORT DATE: JANUARY 13, 2015 TEM #:-'3"--- TO: FROM: PLANNNG COMMSSON BRUCE BUCKNGHAM, COMMUNTY DEVELOPMENT DRECTOR JANET REESE, PLANNER APPLCATON: 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: Wednesday, January 16, 2019 Subject:

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

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

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 JANUARY 5, 2017 AGENDA ITEM #9.A. PL16-0177 CENTURY

More information

Attachment 1. Planning and Economic Development Commission Resolution

Attachment 1. Planning and Economic Development Commission Resolution Attachment 1 Planning and Economic Development Commission Resolution BLANK PAGE +Recording Requested by and ) When Recorded Mail To: ) ) Town of Mammoth Lakes ) Community & Economic Development Department

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

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

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

Archuleta County Development Services Department REPORT TO THE ARCHULETA COUNTY BOARD OF COUNTY COMMISSIONERS

Archuleta County Development Services Department REPORT TO THE ARCHULETA COUNTY BOARD OF COUNTY COMMISSIONERS Archuleta County Development Services Department REPORT TO THE ARCHULETA COUNTY BOARD OF COUNTY COMMISSIONERS REQUEST: Review a Conditional Use Permit application for At Your Disposal pursuant to the C.U.P.

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

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

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, ADDING CHAPTER 7D1, GREEN BUILDING, TO THE SONOMA COUNTY CODE TO INCORPORATE GREEN BUILDING REQUIREMENTS

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 APRIL 7, 2016 AGENDA ITEM #7.A. File No. 15-0153

More information

CITY OF GROVER BEACH DATE: MARCH 9, 2016 PLANNING COMMISSION AGENDA REPORT ITEM #: 4

CITY OF GROVER BEACH DATE: MARCH 9, 2016 PLANNING COMMISSION AGENDA REPORT ITEM #: 4 CITY OF GROVER BEACH DATE: MARCH 9, 2016 PLANNING COMMISSION AGENDA REPORT ITEM #: 4 TO: FROM: PLANNING COMMISSION BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II APPLICATION:

More information

R E V I E W B O A R D

R E V I E W B O A R D D E S I G N R E V I E W B O A R D S T A F F R E P O R T 11 Whiting Court FOR BOARD ACTION JUNE 27, 2016 Design Review (DRB 6-16) to Approve a 195 Square Foot Detached Pool House and Exterior Modifications

More information

MENDOCINO HISTORICAL REVIEW BOARD SEPTEMBER 11, 2017

MENDOCINO HISTORICAL REVIEW BOARD SEPTEMBER 11, 2017 MENDOCINO HISTORICAL REVIEW BOARD SEPTEMBER 11, 2017 STAFF REPORT MHRB_2017-0007 OWNER/APPLICANT: AGENT: PROJECT DESCRIPTION: PEGGY AND BILL TRAMPOSCH PO BOX 1777 MENDOCINO CA 95460 KELLY GRIMES PO BOX

More information

Mary Morse Shaw TR et el. (PLN020567

Mary Morse Shaw TR et el. (PLN020567 MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 020567 A.P. # 189-011-023-000 In the matter of the application of Mary Morse Shaw TR et el. (PLN020567 FINDINGS & DECISION

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

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

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

MINUTES. Chair Wolfe called the meeting to order at 6:00 p.m. then led those in attendance in the Pledge of Allegiance.

MINUTES. Chair Wolfe called the meeting to order at 6:00 p.m. then led those in attendance in the Pledge of Allegiance. MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, FEBRUARY 16, 2016, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA Call to Order and Pledge of Allegiance to the Flag

More information

TO: Honorable Chair & Planning Commission DATE: March 8, Bruce Buckingham, Community Development Director

TO: Honorable Chair & Planning Commission DATE: March 8, Bruce Buckingham, Community Development Director PLANNING COMMISSION STAFF REPORT TO: Honorable Chair & Planning Commission DATE: March 8, 2017 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Janet Reese, Planner II Development

More information

Chapter 9.39 Temporary Uses and Structures

Chapter 9.39 Temporary Uses and Structures Chapter 9.39 Temporary Uses and Structures Sections: 9.39.010- Purpose and Intent 9.39.020- Applicability 9.39.030- Exempt Temporary Structures and Uses 9.39.040- Structures and Uses Allowed with Temporary

More information

ZONING ADMINISTRATOR AGENDA

ZONING ADMINISTRATOR AGENDA COMMUNITY DEVELOPMENT SERVICES PLANNING SERVICES ZONING ADMINISTRATOR AGENDA May 14, 2014 City Council Chambers 3:00 PM 1. 911 Arguello Street (Crown Castle on behalf of Sprint) Use Permit and Architectural

More information

PLANNING COMMISSION STAFF REPORT APRIL 21, 2016

PLANNING COMMISSION STAFF REPORT APRIL 21, 2016 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 21, 2016 AGENDA ITEM 8.B. 16-0018 BOUNTY HUNTER

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT Canopy signag CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT May 10, 2016 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: Approve a Coastal Development Permit

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 JULY 22, 2010 CEQA FINDINGS 1. The project is categorically exempt from the provisions of

More information

Applicant: Date: Property Owner:

Applicant: Date: Property Owner: Signatures. Applicant and property owner signature lines must be signed, even if the applicant and property owner are the same. The signature of the architect and/or engineer is also required if drawings

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

COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT CONDITIONAL USE PERMIT

COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT CONDITIONAL USE PERMIT COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: May 16, 2018 Item No.: 5. a. Staff: Efren Sanchez CONDITIONAL USE PERMIT FILE NUMBER: APPLICANT: REQUEST:

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

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

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

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 1350 Fourth Street Administrative Use Permit #ZP2014-0005 Project Description: To repair and

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

Section 23D to permit an accessory dwelling unit within four feet of the side and rear property lines.

Section 23D to permit an accessory dwelling unit within four feet of the side and rear property lines. 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 1127 Blake Street Project Description: To convert an existing, 325-square-foot, 12-feet in maximum

More information

PLANNING COMMISSION STAFF REPORT SEPTEMBER 7, 2017

PLANNING COMMISSION STAFF REPORT SEPTEMBER 7, 2017 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT SEPTEMBER 7, 2017 AGENDA ITEM 7.A: 17-0105; REDWOOD

More information

Daniel H. Eakins (PLN020044)

Daniel H. Eakins (PLN020044) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 020044 A. P 261-031-010-000 In the matter the application Daniel H. Eakins (PLN020044) FINDINGS & DECISION to allow

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

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP)

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) Case No.: 06CDH-00000-00046 Planner: Nicole Mashore Project Name: Dorn Demolition Project Address: 6671 Del Playa Dr.

More information

LYNNE MOUNDAY COUNTY OF MONTEREY. In the matter of the application of FINDINGS AND DECISION Randall Ricketts (PLN020164)

LYNNE MOUNDAY COUNTY OF MONTEREY. In the matter of the application of FINDINGS AND DECISION Randall Ricketts (PLN020164) LYNNE MOUNDAY COUNTY OF MONTEREY ZONING ADMINISTRATOR STATE OF CALIFORNIA 020164 RESOLUTION NO. 000 A. P. # 187-111-026- In the matter of the application of FINDINGS AND DECISION Randall Ricketts (PLN020164)

More information

Christopher & Brenda Fitzjohn (PLN020592)

Christopher & Brenda Fitzjohn (PLN020592) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 020592 A.P. # 133-492-001-000 In the matter of the application of Christopher & Brenda Fitzjohn (PLN020592) FINDINGS

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

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

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT March 29, 2011 Staff Contact: Ward Stewart or Peyman Behvand (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT March 29, 2011 Staff Contact: Ward Stewart or Peyman Behvand (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT March 29, 2011 Staff Contact: Ward Stewart or Peyman Behvand (707) 449-5140 TITLE: REQUEST: A1 TIRES AND WHEELS CONDITIONAL USE PERMIT

More information

May 21, Caltrop C/O Susan Chong 2125 E Katella Ave. Anaheim, CA Subject: Notice of Decision for File No(s) Dear Ms.

May 21, Caltrop C/O Susan Chong 2125 E Katella Ave. Anaheim, CA Subject: Notice of Decision for File No(s) Dear Ms. May 21, 2014 Caltrop C/O Susan Chong 2125 E Katella Ave. Anaheim, CA 92806 Subject: Notice of Decision for File No(s). 14000056 Dear Ms. Chong, The Community Development Department has completed its review

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 1761 Thousand Oaks Blvd. Administrative Use Permit #ZP2016-0211 Project Description: To convert

More information

ORDINANCE NO U

ORDINANCE NO U ORDINANCE NO.894-2012U AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BARSTOW, CALIFORNIA ESTABLISHING AN INTERIM MORATORIUM ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 65858 PROHIBITING DEVELOPMENT,

More information

James & Nanci Dobbins (PLN030106)

James & Nanci Dobbins (PLN030106) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030106 A. P. # 007-341-005-000 In the matter of the application of James & Nanci Dobbins (PLN030106) FINDINGS & DECISION

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT February 18, 2014

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT February 18, 2014 CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT February 18, 2014 Staff Contact: Christina Corsello (707) 449-5374 TITLE: REQUEST: RECOMMENDED ACTION: SOUTHTOWN SUBDIVISION PHASE

More information

City of Flagler Beach

City of Flagler Beach 1. Call the meeting to order. 2. Call the roll. 3. Pledge of Allegiance. City of Flagler Beach Planning and Architectural Review Board Tuesday, September 25, 2012 at 5:30 p.m. City Hall Commission Chambers

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 CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code, Title 23 AUP #13-20000060 Property

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

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

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 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

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 1449 Oxford Street Administrative Use Permit #ZP2015-0075 Project Description: To install a

More information

CITY OF GROVER BEACH DATE: MARCH 9, 2016 PLANNING COMMISSION AGENDA REPORT ITEM #: 3

CITY OF GROVER BEACH DATE: MARCH 9, 2016 PLANNING COMMISSION AGENDA REPORT ITEM #: 3 CITY OF GROVER BEACH DATE: MARCH 9, 2016 PLANNING COMMISSION AGENDA REPORT ITEM #: 3 TO: FROM: PLANNING COMMISSION BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II APPLICATION:

More information

Include this form in your application submittal.

Include this form in your application submittal. PRE-APPLICATION FORM PLEASE NOTE: A pre-application conference is required prior to submittal on all applications. The purpose of the pre-application conference is to determine if the application is ready

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

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

Monterey County Planning Commission

Monterey County Planning Commission Monterey County Planning Commission Meeting: September 24, 2003, 10:15 a.m. Agenda Item: 6 Project Description: Use Permit for as-built approval of a terraced, 9' tall (two 4.5- foot walls), concrete masonry

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 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

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

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831)

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831) MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT 2620 1st AVENUE MARINA, CA 93933 (831) 883-7500 FAX: (831)384-3261 MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: June 12, 2003 at 10:00 a.m. Agenda

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: OCTOBER 21, 2015 TO: THRU: FROM: SUBJECT: Chair McCormack and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Kelly Christensen

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

MENDOCINO HISTORICAL REVIEW BOARD 08/1/2016

MENDOCINO HISTORICAL REVIEW BOARD 08/1/2016 MENDOCINO HISTORICAL REVIEW BOARD 08/1/2016 STAFF REPORT MHRB_2016-0016 OWNER/APPLICANT: AGENT: PROJECT DESCRIPTION: LEEDS, ROBYN AND ERIC PO BOX 753 MENDOCINO, CA 95460 SCHLOSSER NEW BERGER ARCHITECTS

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 CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code, Title 23 AUP #13-20000044 Property

More information