Santa Claus Lane Mixed-Use

Size: px
Start display at page:

Download "Santa Claus Lane Mixed-Use"

Transcription

1 Santa Claus Lane Mixed-Use Development Case No s. 13TEX , 13CDP County Planning Commission August 7, 2013

2 Project Site

3

4 Project Description 1 year Time Extension for Development Plan Replacement Coastal Development Permit Project originally approved May 28, 2008 Economic hardship hi No changes to proposed p project

5 Project Description Demolish 2,042 SF commercial structure Construct 3 mixed-use commercial/residential buildings 4 commercial units (3,340 SF total) 3 residential units (3,985 SF total) t

6 Project Description

7 Setback Modification

8 Ordinance Consistency Article II Sec View Corridor Overlay BAR review Clustered development Height shall not exceed 15 feet... unless height increase would facilitate clustering

9 Board of Architectural Review Four South County BAR meetings Vertical clustering & creation of view corridors Compatible character and style View Corridor

10 Policy Consistency Toro Canyon Plan Improve quality, vitality, economic sustainability of the Santa Claus Lane commercial area Limited it Commercial Zoning Sidewalks, landscape Consistent Mixed-use commercial & residential New sidewalks, landscaping, bike parking Appropriate seaside architecture Western Seaside Vernacular architecture

11 Negative Declaration Aesthetics Visible from HWY 101 & beach, partial view obstruction View corridors, SBAR final review, low intensity lighting Air Quality Dust from construction activities Dust control measures Cultural Resources Ground disturbance in coastal area Stop work if resource found Fire Protection Development in area with low water pressure Final review and approval by Fire Dept.

12 Negative Declaration Cont. Geologic Processes Potential for soil liquefaction, construction-related erosion Structural support, erosion control plan Noise Freeway and railway noise over 65 dba, construction noise Construction techniques and materials, equipment shielding and limited work hours Transportation Construction related traffic Construction parking and equipment staging area, work hours Water/Flooding Flood hazard area, construction-related erosion Raised finish floor elevations, erosion control plan, washout-area

13 Summary Consistent with policies of the Comprehensive Plan, including Coastal Land Use Plan and Toro Canyon Plan Compliant with Article II, Coastal Zoning Ordinance Impacts mitigated to less than significant Mitigated Negative Declaration adequate for the proposed project

14 Staff Recommendation 1. Make the required findings for approval of the project, including CEQA findings 2. After considering the Mitigated Negative Declaration dated May 28, 2008 determine that no subsequent EIR or ND shall be prepared for the project 3. Approve Case No. 13TEX subject to conditions 4. Approve Case No. 13CDP subject to conditions

15

16 EXTRA SLIDES

17 Project Description Voluntary Lot Merger of three parcels Existing Proposed

18 Water Resources/Flooding Water Resources/Flooding Flood Hazard Overlay Exposure of people or property to water related hazards such as flooding accelerated runoff or tsunamis? Mitigation Raised finish floor elevations Structures supported on piles/caissons

19 Finish Floor Elevations Flood Control Required: 13 ft ASL Existing: ft ASL Proposed: ft ASL

20 Landscape security Two performance securities shall be provided d by the applicant prior to land use clearance, one equal to the value of installation of all items listed in section (a) below (labor and materials) and one equal to the value of maintenance and/or replacement of the items listed in section (a) for five years of maintenance of the items. The amounts shall be agreed to by P&D. Changes to approved landscape plans may require a substantial conformity determination or a modification to the plan. The installation security shall be released upon satisfactory t installation ti of all items in section (a). If plants and irrigation (and/or any items listed in section (a) below) have been established and maintained, P&D may release the maintenance security three years after installation. If such maintenance has not occurred, the plants or improvements shall be replaced and the security held for another year. If the applicant fails to either install or maintain according to the approved plan, P&D may collect security and complete work on property. The installation security shall guarantee compliance with the provision i below: (a) Installation ti and maintenance of landscaping as shown on sheet PL-1 of approved plans, dated May 28, 2008, for a 5 year maintenance period.

21

22

SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report: Santa Claus Lane Time Extension and Replacement Coastal Development Permit

SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report: Santa Claus Lane Time Extension and Replacement Coastal Development Permit SANTA BARBARA COUNTY PLANNING COMMISSION Coastal Zone Staff Report: Santa Claus Lane Time Extension and Replacement Coastal Development Permit Hearing Date: Staff Report Date: July 18, 2013 Case No.: 13TEX-00000-00013,

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

Zoning Designations FIGURE South Shores Church Master Plan

Zoning Designations FIGURE South Shores Church Master Plan CROWN VALLEY PKWY PACIFIC COAST HWY Property Line (6.0 ac) Zoning 0 FEET 250 500 OS_REC CC C/V - Community Commercial/Vehicle CF - Community Facility OS - Open Space P/A - Professional/Administration SOURCE:

More information

PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL & SUBDIVISION STAFF REPORT Date: June 4, 2015

PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL & SUBDIVISION STAFF REPORT Date: June 4, 2015 PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL & SUBDIVISION STAFF REPORT Date: June 4, 2015 NAME SUBDIVISION NAME CC Williams Plant Subdivision CC Williams Plant Subdivision LOCATION CITY COUNCIL DISTRICT

More information

ATTACHMENT C: CEQA EXEMPTION NOTICE OF EXEMPTION. Santa Barbara County Clerk of the Board of Supervisors

ATTACHMENT C: CEQA EXEMPTION NOTICE OF EXEMPTION. Santa Barbara County Clerk of the Board of Supervisors ATTACHMENT C: CEQA EXEMPTION NOTICE OF EXEMPTION TO: FROM: Santa Barbara County Clerk of the Board of Supervisors Dana Eady, Planning & Development The project or activity identified below is determined

More information

ATTACHMENT B THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA RESOLUTION NO._6022_

ATTACHMENT B THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA RESOLUTION NO._6022_ ATTACHMENT B THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA RESOLUTION NO._6022_ RESOLUTION ADOPTING A DESIGN FOR DEVELOPMENT FOR BILLBOARD STRUCTURES IN THE ADELANTE EASTSIDE REDEVELOPMENT

More information

PERMITTED USES: Within the MX Mixed Use District the following uses are permitted:

PERMITTED USES: Within the MX Mixed Use District the following uses are permitted: 6.24 - MX - MIXED USE DISTRICT 6.24.1 INTENT: The purpose of the MX Mixed Use District is to accommodate the development of a wide-range of residential and compatible non-residential uses (including major

More information

NOTICE OF AVAILABILITY OF THE DRAFT NEGATIVE DECLARATION FOR THE PROPOSED

NOTICE OF AVAILABILITY OF THE DRAFT NEGATIVE DECLARATION FOR THE PROPOSED Published March 24, 2008 NOTICE OF AVAILABILITY OF THE DRAFT NEGATIVE DECLARATION FOR THE PROPOSED Claus Properties Mixed Use Development Case : 07DVP-00000-00015, 07TRM- 00000-00002, 08NGD-00000-00009

More information

From: City of Santa Cruz, Planning Dept., 809 Center Street, Room 206, Santa Cruz, CA 95060

From: City of Santa Cruz, Planning Dept., 809 Center Street, Room 206, Santa Cruz, CA 95060 CITY OF SANTA CRUZ Notice of Exemption To: Clerk of the Board Office of Planning and Research County of Santa Cruz 1400 Tenth Street, Room 121 Governmental Center Sacramento, CA 95814 701 Ocean Street

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

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: December 7, 2015

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: December 7, 2015 BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: December 7, 2015 CASE NUMBER 6018/5891 APPLICANT NAME LOCATION VARIANCE REQUEST ZONING ORDINANCE REQUIREMENT ZONING AREA OF PROPERTY Garden Design Solutions

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Malfo Recorded Map Modification

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Malfo Recorded Map Modification SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Deputy Director: Zoraida Abresch Staff Report Date: November 5, 2007 Division: Development Review -North Case No.:07RMM-00000-00008 for TPM 14,583

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT March 14, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT March 14, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT March 14, 2013 PROJECT: St. George Demo/Rebuild Single-Family Residence HEARING DATE: April 1, 2013 STAFF/PHONE: Errin Briggs, Planner, 568-2047 GENERAL

More information

For Duplicate Buildings and Buildings of 60,000 Gross Square Feet or Greater

For Duplicate Buildings and Buildings of 60,000 Gross Square Feet or Greater 7.7.1 General Purpose and Intent For Duplicate Buildings and Buildings of 60,000 Gross Square Feet or Greater 7.7.1. General Purpose and Intent a. The purpose of this Section is to supplement development

More information

65 East Project (P18-045) Addendum to an Environmental Impact Report

65 East Project (P18-045) Addendum to an Environmental Impact Report 65 East Project (P18-045) Addendum to an Environmental Impact Report File Number/Project Name: 65 East Project (P18-045) Project Location and Surrounding Land Uses: The proposed project site consists of

More information

ATTACHMENT F FINAL SUBSEQUENT EIR REVISION LETTER AND ERRATA TO 12EIR (SCH # ) FOR THE TAJIGUAS RESOURCE RECOVERY PROJECT

ATTACHMENT F FINAL SUBSEQUENT EIR REVISION LETTER AND ERRATA TO 12EIR (SCH # ) FOR THE TAJIGUAS RESOURCE RECOVERY PROJECT ATTACHMENT F FINAL SUBSEQUENT EIR REVISION LETTER AND ERRATA TO FOR THE TAJIGUAS RESOURCE RECOVERY PROJECT TO: County Board of Supervisors FROM: Joddi Leipner, Senior Engineering Environmental Planner

More information

The Planning Commission is the land use authority on Conditional Use Permits for billboards. BILLBOARD LOCATION PROPOSED IMPROVEMENTS

The Planning Commission is the land use authority on Conditional Use Permits for billboards. BILLBOARD LOCATION PROPOSED IMPROVEMENTS PLANNING COMMISSION STAFF REPORT MEETING DATE: April 18, 2019 PROJECT NUMBER: C-19-011 REQUEST: Conditional Use Permit approval to relocate, increase the height, and add an EMC to the South sign face of

More information

Rio Arriba County Planning & Zoning Department

Rio Arriba County Planning & Zoning Department Rio Arriba County Planning & Zoning Department Conditional Use Permit or Special Use Permit GENERAL INFORMATION (please print or type) NAME OF DEVELOPMENT and/or APPLICANT ADDRESS OF APPLICANT TELEPHONE

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

Corridor Commercial Suburban District Regulations City of St. Petersburg City Code Chapter 16, Land Development Regulations

Corridor Commercial Suburban District Regulations City of St. Petersburg City Code Chapter 16, Land Development Regulations 16.20.090 - Corridor Commercial Suburban District ( CCS ) CCS-1 CCS-2 Figure REFERENCE Typical Buildings in the CCS District INSERT DRAWING: SITE PLAN OF A TYPICAL SUBURBAN COMMERCIAL CORRIDOR DEVELOPMENT

More information

Department of Planning Services Division of Planning SARAH E. KEIFER, AICP Phone: 302/ Director of Planning Services FAX: 302/

Department of Planning Services Division of Planning SARAH E. KEIFER, AICP Phone: 302/ Director of Planning Services FAX: 302/ Kent County Department of Planning Services Division of Planning SARAH E. KEIFER, AICP Phone: 302/744-2471 Director of Planning Services FAX: 302/736-2128 KRISTOPHER S. CONNELLY, AICP Assistant Director

More information

The Village at Corte Madera Expansion Project

The Village at Corte Madera Expansion Project The Village at Corte Madera Expansion Environmental Report Addendum State Clearinghouse Number: 2016102061 Town of Corte Madera 300 Tamalpais Drive Corte Madera, CA 94925 April 2018 The Village at Corte

More information

# 5 ) UN THREE CUPS YARD NORTH AMERICA CULTIVATION FACILITY SPECIAL USE PERMIT PUBLIC HEARING

# 5 ) UN THREE CUPS YARD NORTH AMERICA CULTIVATION FACILITY SPECIAL USE PERMIT PUBLIC HEARING # 5 ) UN-74-16 THREE CUPS YARD NORTH AMERICA CULTIVATION FACILITY SPECIAL USE PERMIT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: November 9, 2016 Item: UN-74-16 Prepared by: Marc

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

Tajiguas Resource Recovery Project

Tajiguas Resource Recovery Project Tajiguas Resource Recovery Project Planning Commission Government Code Section 65402a Determination January 6, 2016 Background County Board of Supervisors approved the Tajiguas Landfill expansion in 2002

More information

SECTION 3.322: NESKOWIN LOW DENSITY RESIDENTIAL ZONE (NeskR-1)

SECTION 3.322: NESKOWIN LOW DENSITY RESIDENTIAL ZONE (NeskR-1) SECTION 3.322: NESKOWIN LOW DENSITY RESIDENTIAL ZONE (NeskR-1) (1) PURPOSE: The purpose of the NeskR-1 zone is to designate areas for lowdensity single-family residential development and other, compatible,

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

# 7 ) UN MY PLACE HOTEL SPECIAL USE PERMIT PUBLIC HEARING

# 7 ) UN MY PLACE HOTEL SPECIAL USE PERMIT PUBLIC HEARING # 7 ) UN-53-16 MY PLACE HOTEL SPECIAL USE PERMIT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: September 14, 2016 Item: UN-53-16 Prepared by: Marc Jordan GENERAL INFORMATION: Applicant:

More information

City of Malibu. Whole Foods and the Park Shopping Center Draft Environmental Impact Report Volume I. Prepared For: Prepared by:

City of Malibu. Whole Foods and the Park Shopping Center Draft Environmental Impact Report Volume I. Prepared For: Prepared by: City of Malibu Whole Foods and the Park Shopping Center Draft Environmental Impact Report Volume I Prepared For: Prepared by: I M PA C T S C I E N C E S, I N C. 638 East Colorado Blvd, Suite 301 Pasadena,

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 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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT May 11, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT May 11, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT May 11, 2007 PROJECT: Kapustay/Ludwig Demo/New SFD HEARING DATE: June 4, 2007 STAFF/PHONE: Deborah Kramer, (805 ) 568-2021 GENERAL INFORMATION Case

More information

Final Negative Declaration

Final Negative Declaration Final Negative Declaration Zisman Lot Split & Lot Size Variance 05TPM-00000-00021 05VAR-00000-00006 June 27, 2007 Colville Street Whitney Avenue Valencia Road N Owner/Applicant Roger Zisman PO Box 34 Summerland,

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 55 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

Thomas Stewart, Cerberus Holding, LLC, owner and applicant Property Address. VR Village Residential, IP Island Preservation Overlay Existing Land Use

Thomas Stewart, Cerberus Holding, LLC, owner and applicant Property Address. VR Village Residential, IP Island Preservation Overlay Existing Land Use COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 ISLANDS PLANNING COMMISSION STAFF REPORT Meeting

More information

B-2 COMMUNITY COMMERCIAL BUSINESS DISTRICT. Uses allowed in the B-2 Community Commercial Business District are subject to the following conditions:

B-2 COMMUNITY COMMERCIAL BUSINESS DISTRICT. Uses allowed in the B-2 Community Commercial Business District are subject to the following conditions: SECTION 46-53.1 B-2 COMMUNITY COMMERCIAL BUSINESS DISTRICT A. PURPOSE The B-2 Community Commercial Business District is oriented toward retail, service businesses and multi-family residential development.

More information

Special Use Permit Application Martin Street Property

Special Use Permit Application Martin Street Property Special Use Permit Application Martin Street Property Submitted to City of Reno February 08, 2016 Prepared for PCD Asset Group 2760 Camino Diablo Walnut Creek, CA 94597 Prepared by Martin Street Property

More information

Sec Development Standards in P-N-T Districts.

Sec Development Standards in P-N-T Districts. Sec. 4-9. Development Standards in P-N-T Districts. a. Intent: The purpose of this district is to recognize predominately residential areas which: (1) Front along major or secondary arterial streets, (2)

More information

Below are the existing regulations for solar uses included in the Charlotte County Zoning Ordinance. All proposed amendments are marked in red.

Below are the existing regulations for solar uses included in the Charlotte County Zoning Ordinance. All proposed amendments are marked in red. Below are the existing regulations for solar uses included in the Charlotte County Zoning Ordinance. All proposed amendments are marked in red. Index Sec. 10-23. Solar Energy Systems Article 9. Use Matrix

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

City of Valdosta Land Development Regulations

City of Valdosta Land Development Regulations Section 210-3 Urban Commercial Corridor Overlay District (A) Purpose. The purposes of the Urban Commercial Corridor Overlay District are to: (1) Promote the general health, safety, and welfare of the community.

More information

STAFF REPORT FOR PLANNING COMMISSION MEETING OF MARCH 28, 2018 FILE NO: SUP AGENDA ITEM: E.2

STAFF REPORT FOR PLANNING COMMISSION MEETING OF MARCH 28, 2018 FILE NO: SUP AGENDA ITEM: E.2 STAFF REPORT FOR PLANNING COMMISSION MEETING OF MARCH 28, 2018 FILE NO: SUP-18-022 AGENDA ITEM: E.2 STAFF CONTACT: Kathe Green, Assistant Planner AGENDA TITLE: For Possible Action: To consider a request

More information

EXECUTIVE SUMMARY ES.1 BACKGROUND ES.2 PURPOSE AND NEED FOR THE PROPOSED PROJECT

EXECUTIVE SUMMARY ES.1 BACKGROUND ES.2 PURPOSE AND NEED FOR THE PROPOSED PROJECT EXECUTIVE SUMMARY ES.1 BACKGROUND The purpose of this Draft Environmental Report (DEIR) is the implementation of improvement projects at Charles M. Schulz Sonoma County Airport (the Airport). The improvement

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: DECEMBER 12, 2012 TO: FROM: MEMBERS OF THE PLANNING COMMISSION LUCILLE T. BREESE, AICP, PLANNING MANAGER RE: DEVELOPMENT PLAN REVIEW DR 12-08

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT DOCKET NO: SUMMAR NO.: : : Paul D. Johnston AT LARGE: A: Chris Roberts B: Elton M. Lagasse ADVERTISING DATES: PAB PUBLIC HEARING:

More information

Fence and Wall Requirements

Fence and Wall Requirements Fence and Wall Requirements Definitions Decorative wall - A wall constructed of stone or other material erected for the sole purpose of providing a decorative and/or landscaped feature, and not to include

More information

SUBDIVISION DESIGN GUIDELINES

SUBDIVISION DESIGN GUIDELINES SUBDIVISION DESIGN GUIDELINES FOR WYNDSOR GROVE (Lots 1-50, Block A, Lots 17-47, Block B; and Lots 1-10, Block C of the Record Plat for Wyndsor Grove as Recorded in Volume N, Pages 849 et. al. in the Real

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT MEETING DATE: April 18, 2019 PROJECT NUMBER: C-19-002 REQUEST: Conditional Use Permit to increase the height of an existing freeway-oriented billboard, increase the sign

More information

MONTECITO PLANNING COMMISSION Staff Report for Schnur New Swimming Pool and As-Built Development Plan

MONTECITO PLANNING COMMISSION Staff Report for Schnur New Swimming Pool and As-Built Development Plan MONTECITO PLANNING COMMISSION Staff Report for Schnur New Swimming Pool and As-Built Development Plan Deputy Director: Alice McCurdy Staff Report Date: March 27, 2014 Division: Development Review South

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

City of North Miami Beach, Florida COMMUNITY DEVELOPMENT DEPARTMENT

City of North Miami Beach, Florida COMMUNITY DEVELOPMENT DEPARTMENT City of North Miami Beach, Florida COMMUNITY DEVELOPMENT DEPARTMENT TO: Planning and Zoning Board FROM: Carlos M. Rivero, City Planner DATE: August 10, 2015 RE: Storage Facility P&Z ITEM # 15-010 OWNER

More information

CITY OF FREDERICK PLANNING COMMISSION PROJECT STAFF REPORT August 8, 2016

CITY OF FREDERICK PLANNING COMMISSION PROJECT STAFF REPORT August 8, 2016 PROJECT INFORMATION CITY OF FREDERICK PLANNING COMMISSION PROJECT STAFF REPORT August 8, 2016 AGENDA ITEM: H. NAME OF PROJECT: MMI-2, Frederick Research Park, Lot 7B TYPE OF PROJECT: Final Site Plan CASE

More information

SECTION 5: ALTERNATIVES TO THE PROPOSED PROJECT

SECTION 5: ALTERNATIVES TO THE PROPOSED PROJECT SECTION 5: ALTERNATIVES TO THE PROPOSED PROJECT 5.1 - Introduction In accordance with CEQA Guidelines Section 15126.6, this Draft Subsequent Environmental Impact Report (DSEIR) contains a comparative impact

More information

DEVELOPMENT STANDARDS FOR RESIDENTIAL ZONES

DEVELOPMENT STANDARDS FOR RESIDENTIAL ZONES DEVELOPMENT STANDARDS FOR RESIDENTIAL ZONES The following provides a summary of the language and methodology changes that have been approved by the SunPAC for the commercial zone and applied to residential

More information

Public Hearing January 13, Request Conditional Use Permit (Auto Repair Garage) Staff Planner Carolyn A.K. Smith

Public Hearing January 13, Request Conditional Use Permit (Auto Repair Garage) Staff Planner Carolyn A.K. Smith Applicant Property Owner Holland Century Associates, LLP Public Hearing January 13, 2016 Request Conditional Use Permit (Auto Repair Garage) Staff Planner Carolyn A.K. Smith Location 3949 Holland Road

More information

6/8/2016. Development Factors. Part 58 Review. Environmental Assessment Development Factors

6/8/2016. Development Factors. Part 58 Review. Environmental Assessment Development Factors Development Factors Part 58 Review Environmental Assessment Development Factors 1 Environmental Assessment Development Factors Impact Codes Make a Determination of Impact for each factor by choosing the

More information

STANDARDS TO ADDRESS THE ENVIRONMENTAL FACTORS

STANDARDS TO ADDRESS THE ENVIRONMENTAL FACTORS 94-412 SACO RIVER CORRIDOR COMMISSION Chapter 103: STANDARDS TO ADDRESS THE ENVIRONMENTAL FACTORS SUMMARY: All projects approved must show no unreasonable a) degradation of water and water quality, b)

More information

2 Executive Summary 2.1 Project Location

2 Executive Summary 2.1 Project Location 2 Executive Summary 2.1 Project Location Draft Supplemental Environmental Impact Report page 11 2. Executive Summary 2.1 Project Location The proposed Project, known as the Outlets at San Clemente Sign

More information

4040 MANUFACTURING (M)

4040 MANUFACTURING (M) 4040 MANUFACTURING (M) 4040.10 Intent and Purpose The intent and purpose of the Manufacturing (M) district is to provide areas within the City of Maywood that are suitable for manufacturing and industrial

More information

Ledges East Master Owners Association. Architectural Guidelines for the Community-Wide Areas

Ledges East Master Owners Association. Architectural Guidelines for the Community-Wide Areas Ledges East Master Owners Association Architectural Guidelines All improvements proposed or required to be constructed in Community-Wide Areas (whether located in Commercial Areas or Residential Areas)

More information

EXECUTIVE SUMMARY UNIVERSITY OF CALIFORNIA, SAN DIEGO REVELLE COLLEGE APARTMENTS AND COMMONS DINING RENOVATION PROJECT

EXECUTIVE SUMMARY UNIVERSITY OF CALIFORNIA, SAN DIEGO REVELLE COLLEGE APARTMENTS AND COMMONS DINING RENOVATION PROJECT EXECUTIVE SUMMARY UNIVERSITY OF CALIFORNIA, SAN DIEGO REVELLE COLLEGE APARTMENTS AND COMMONS DINING RENOVATION PROJECT FINAL INITIAL STUDY/MITIGATED NEGATIVE DECLARATION (STATE CLEARINGHOUSE NO. 2008101108)

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: December 12, 2012 TO: FROM: Planning Commission Planning Staff SUBJECT: EXECUTIVE SUMMARY: Consideration of a Coastal Development Permit, a Use

More information

SP Old Florida Investment Resources, LLC SMR Aggregates SR 64 Borrow Pit (DTS # )

SP Old Florida Investment Resources, LLC SMR Aggregates SR 64 Borrow Pit (DTS # ) H.O. 03/24/14 SP-14-01 Old Florida Investment Resources, LLC SMR Aggregates SR 64 Borrow Pit (DTS #201400001) Request: Approval of a Special Permit for major earthmoving in the A (General Agriculture)

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: AUGUST 21, 2013 TO: THRU: FROM: SUBJECT: Chair Fox and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Jennifer Le, Senior

More information

# 11 ) UN MEDICAL MARIJUANA - CULTIVATION SPECIAL USE PERMIT PUBLIC HEARING

# 11 ) UN MEDICAL MARIJUANA - CULTIVATION SPECIAL USE PERMIT PUBLIC HEARING # 11 ) UN-31-16 MEDICAL MARIJUANA - CULTIVATION SPECIAL USE PERMIT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: June 8, 2016 Item: UN-31-16 Prepared by: Marc Jordan GENERAL INFORMATION:

More information

The following findings are hereby adopted by The Regents in conjunction with the approval of the Project which is set forth in Section III, below.

The following findings are hereby adopted by The Regents in conjunction with the approval of the Project which is set forth in Section III, below. CALIFORNIA ENVIRONMENTAL QUALITY ACT FINDINGS IN CONNECTION WITH THE APPROVAL OF THE EAST CAMPUS STUDENT HOUSING PHASE III DEVELOPMENT PROJECT UNIVERSITY OF CALIFORNIA, IRVINE I. ADOPTION OF THE MITIGATED

More information

RESIDENTIAL DESIGN GUIDELINES FOR BENT TREE OF ROGERS

RESIDENTIAL DESIGN GUIDELINES FOR BENT TREE OF ROGERS RESIDENTIAL DESIGN GUIDELINES FOR BENT TREE OF ROGERS DATE: October 17, 2000 RESIDENTIAL DESIGN GUIDELINES FOR BENT TREE OF ROGERS INTRODUCTION These Residential Design Guidelines have been approved by

More information

Attachment D-5 Board of Supervisors Ordinance Amendment Article II Coastal Zoning Ordinance

Attachment D-5 Board of Supervisors Ordinance Amendment Article II Coastal Zoning Ordinance Attachment D-5 Board of Supervisors Ordinance Amendment Article II Coastal Zoning Ordinance Page Intentionally Left Blank ATTACHMENT D-5: ARTICLE II CZO ORDINANCE AMENDMENT ORDINANCE NO. AN ORDINANCE AMENDING

More information

FIFTH ADDENDUM TO THE CIVIC CENTER SPECIFIC PLAN EIR APRIL 2015

FIFTH ADDENDUM TO THE CIVIC CENTER SPECIFIC PLAN EIR APRIL 2015 FIFTH ADDENDUM TO THE CIVIC CENTER SPECIFIC PLAN EIR APRIL 2015 CITY OF SANTA MONICA PLANNING AND COMMUNITY DEVELOPMENT 1685 MAIN STREET SANTA MONICA, CA 90401 INTRODUCTION This document is the Fifth Addendum

More information

Chair Thiesse and Planning Commission Members Dour Reeder, Interim City Administrator. Jeremy Barnhart, Community Development Director

Chair Thiesse and Planning Commission Members Dour Reeder, Interim City Administrator. Jeremy Barnhart, Community Development Director Date Application Received: April 18, 2017 Date Application Considered as Complete: April 18, 2017 60 Day Review Period Expires: June 18, 2017 To: From: Chair Thiesse and Planning Commission Members Dour

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT DOCKET NO: CPZ-38-15 SUMMAR NO.: COUNCIL DISTRICT: : E. Ben Zahn, III COUNCIL AT LARGE: A: Christopher L. Roberts B: Cynthia Lee-Sheng

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

SECTION 4 - NOISE INTRODUCTION

SECTION 4 - NOISE INTRODUCTION SECTION 4 - NOISE INTRODUCTION The Noise Element of the General Plan is a planning document, which is intended to provide a policy framework within which potential noise impacts may be addressed in the

More information

CHAPTER BEVERAGE CONTAINER RECYCLING COLLECTION CENTERS

CHAPTER BEVERAGE CONTAINER RECYCLING COLLECTION CENTERS CHAPTER 19.76 BEVERAGE CONTAINER RECYCLING COLLECTION CENTERS Sections: 19.76.010 PERMITTED 19.76.020 PERMITS REQUIRED 19.76.030 PERMITS FOR MULTIPLE SITES 19.76.040 REVERSE VENDING MACHINES CRITERIA AND

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Design Review Variance Categorically Exempt, Class 1

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Design Review Variance Categorically Exempt, Class 1 CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT HEARING DATE: TO: CASE: APPLICANT: LOCATION: ENVIRONMENTAL STATUS: PREPARED BY: BOARD OF ADJUSTMENTIDESIGN REVIEW BOARD Design Review

More information

Proposed Amendments to Residential Zoning Draft Revised 06/27/2018

Proposed Amendments to Residential Zoning Draft Revised 06/27/2018 Proposed Amendments to Residential Zoning Draft Revised 06/27/2018 [Add the following new section to R-1A and R-1B (as 19.06.030 and 19.08.0925 respectively)] [19.06.030 / 19.08.025] Neighborhood Design

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

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: JANUARY 4, 2012 TO: THRU: FROM: SUBJECT: Chair Cathcart and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Doris Nguyen,

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

HISTORIC LANDMARK COMMISSION STAFF REPORT. Terrace Falls Sun Deck PLNHLC & PLNHLC East 3 rd Avenue January 15, 2015

HISTORIC LANDMARK COMMISSION STAFF REPORT. Terrace Falls Sun Deck PLNHLC & PLNHLC East 3 rd Avenue January 15, 2015 HISTORIC LANDMARK COMMISSION STAFF REPORT Terrace Falls Sun Deck PLNHLC2014-00576 & PLNHLC2014-00823 171 East 3 rd Avenue January 15, 2015 Applicant: Fernando Silva Staff: Katia Pace (801) 535-6354 or

More information

PRIVATE ROAD AND DRIVEWAY STANDARDS Development Standard #1 (Rev 7/18)

PRIVATE ROAD AND DRIVEWAY STANDARDS Development Standard #1 (Rev 7/18) PRIVATE ROAD AND DRIVEWAY STANDARDS Development Standard #1 (Rev 7/18) I. GENERAL REQUIREMENTS FOR DRIVEWAYS AND PRIVATE ROADS A. Fire District access roads shall be provided and maintained in accordance

More information

ADMINISTRATIVE HEARING STAFF REPORT

ADMINISTRATIVE HEARING STAFF REPORT ADMINISTRATIVE HEARING STAFF REPORT Salt Lake City Water Treatment Facility 1365 West 2300 North CONDITIONAL USE Case #PLNPCM2013-00762 December 12, 2013 Planning and Zoning Division Department of Community

More information

Corridor Residential Traditional District Regulations City of St. Petersburg City Code Chapter 16, Land Development Regulations

Corridor Residential Traditional District Regulations City of St. Petersburg City Code Chapter 16, Land Development Regulations Section 16.20.060 - Corridor Residential Traditional Districts ( CRT ) Typical Buildings in the CRT District Sections: 16.20.060.1 Composition of Traditional Residential Corridors 16.20.060.2 Purpose 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 JULY 22, 2010 CEQA FINDINGS 1. The project is categorically exempt from the provisions of

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2004-905 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, DENYING VARIANCE NO. 99-06 AND APPROVING SITE PLAN REVIEW NO. 02-39 AND OAK TREE PERMIT NO. 99-16 TO CONSTRUCT

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

ADDENDUM TO THE CITY OF LAKEPORT GENERAL PLAN EIR

ADDENDUM TO THE CITY OF LAKEPORT GENERAL PLAN EIR ADDENDUM TO THE CITY OF LAKEPORT GENERAL PLAN EIR OCTOBER 24, 2014 Prepared for: City of Lakeport Community Development Department 225 Park Street Lakeport, CA 95453 Prepared by: De Novo Planning Group

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

STAFF REPORT. To: Planning Commission Meeting date: December 14, 2016 Item: UN Prepared by: Robert Eastman. To allow a vehicle impound yard

STAFF REPORT. To: Planning Commission Meeting date: December 14, 2016 Item: UN Prepared by: Robert Eastman. To allow a vehicle impound yard # 6 ) UN-79-16 ABC TOWING, TITAN TOWING, AND TOW GUY TOWING SPECIAL USE PERMIT PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: December 14, 2016 Item: UN-79-16 Prepared by: Robert Eastman

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY ZONING ADMINISTRATOR Meeting: February 10, 2004 @ 9:45 AM Agenda Item D-7 Project Description: Combined Development Permit (Shachmut; PLN040627) consisting a Coastal Administrative Permit

More information

Charter Township of Garfield Grand Traverse County

Charter Township of Garfield Grand Traverse County Charter Township of Garfield Grand Traverse County 3848 VETERANS DRIVE TRAVERSE CITY, MICHIGAN 49684 PH: (231) 941-1620 FAX: (231) 941-1588 SPECIAL USE PERMIT APPLICATION APPLICANT INFORMATION Name: Address:

More information

APPENDIX M CEQA Initial Study Checklist

APPENDIX M CEQA Initial Study Checklist APPENDIX M CEQA Initial Study Checklist Appendix G ENVIRONMENTAL CHECKLIST FORM (To be Completed by Applicant) 1. Project title: 2. Lead agency name and address: 3. Contact person and phone number: 4.

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: APRIL 20, 2016 TO: THRU: FROM: SUBJECT: Chair Fox and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Jennifer Le, Principal

More information

# 8 ) UN MME DISPENSARY AT 2113 N. LV BLVD SPECIAL USE PERMIT EXTENSION OF TIME PUBLIC HEARING

# 8 ) UN MME DISPENSARY AT 2113 N. LV BLVD SPECIAL USE PERMIT EXTENSION OF TIME PUBLIC HEARING # 8 ) UN-75-14 MME DISPENSARY AT 2113 N. LV BLVD SPECIAL USE PERMIT EXTENSION OF TIME PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: December 9, 2015 Item: UN-75-14 Prepared by: Marc

More information

Planning Commission Staff Report

Planning Commission Staff Report 3330 South 1300 East Millcreek, UT 84106 801-214-2700 millcreek.us File # CU-18-014 Planning Commission Staff Report Meeting Date: September 19, 2018 Applicant: Simple Homes LLC Property Address: 3350

More information

PART II CODE OF ORDINANCES Chapter 114 ZONING ARTICLE II. DISTRICT REGULATIONS

PART II CODE OF ORDINANCES Chapter 114 ZONING ARTICLE II. DISTRICT REGULATIONS DIVISION 12. CC-1, COMMERCIAL CORRIDOR DISTRICT Sec. 114-591. Scope. Sec. 114-592. Intent. Sec. 114-593. Permitted principal uses and structures. Sec. 114-594. Prohibited uses. Sec. 114-595. Permitted

More information

a. The following regulations shall apply to all guest ranches:

a. The following regulations shall apply to all guest ranches: SECTION 15 GENERAL DEVELOPMENT STANDARDS 15.1 Guest Ranches. a. The following regulations shall apply to all guest ranches: (1) Individual guest ranch quarters shall not contain Kitchen or cooking facilities.

More information

Architectural Review Board Report

Architectural Review Board Report fa Architectural Review Board Report To: From: Subject: Architectural Review Board Steve Traeger, Principal Urban Designer Grace Page, ARB Liaison Architectural Review Board Meeting: May 18, 2015 Agenda

More information

ARTICLE 9 INDUSTRIAL

ARTICLE 9 INDUSTRIAL ARTICLE 9 INDUSTRIAL Sec. 29.900. INDUSTRIAL BASE ZONES. (1) Purpose. The industrial base zones established by this Ordinance are General Industrial (GI) Zone and Planned Industrial (PI) Zone. Each of

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 18, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 18, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT October 18, 2013 PROJECT: CalProp / West Padaro Lane Sewer Main Extension HEARING DATE: November 4, 2013 STAFF/PHONE: Julie Harris, (805) 568-3518

More information