CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707)

Size: px
Start display at page:

Download "CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707)"

Transcription

1 CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707) TITLE: REQUEST: VISTA CROSSINGS PLANNED SIGN PROGRAM AMENDMENT PLANNED SIGN PROGRAM AMENDMENT AND DESIGN REVIEW REQUESTS TO MODIFY THE VACAVILLE TOWN CENTER PLANNED SIGN PROGRAM (PSP), FOR THE PURPOSE OF: (1) CHANGING THE NAME OF THE SHOPPING CENTER FROM VACAVILLE TOWN CENTER TO VISTA CROSSINGS; (2) INSTALLING NEW MONUMENT SIGNS ON EAST MONTE VISTA AVENUE AND MARKHAM AVENUE; AND (3) INCREASING THE ALLOWABLE NUMBER OF SIGN PANELS ON EACH MONUMENT SIGN. RECOMMENDED ACTION: BY SIMPLE MOTION, APPROVE THE RESOLUTION OF THE CITY OF VACAVILLE PLANNING COMMISSION APPROVING THE VISTA CROSSINGS PLANNED SIGN PROGRAM AMENDMENT AND DESIGN REVIEW REQUESTS, SUBJECT TO THE CONDITIONS OF APPROVAL. APPLICATION INFORMATION APPLICATIONS: Categorical Exemption, Planned Sign Program Amendment and Design Review FILE NO: File No APPLICANT: JSJ Electrical Display PROPERTY OWNER: Erik Chabala PROPERTY INFORMATION LOCATION: East Monte Vista Avenue ASSESSOR S PARCEL NUMBER: , 320, 330, 340 and 350 SITE AREA: 7.5 acres ZONE: CG General Commercial GENERAL PLAN DESIGNATION: General Commercial CURRENT LAND USE: CG Vacaville Towne Center (Retail) ADJACENT ZONING & USE: North: Residential Low Density (RL-8) South: East Monte Vista Avenue and CG West: High Density Residential (RH) and Residential Low/Medium Density (RLM 4.5) East: Markham Avenue and CG

2 PROJECT SUMMARY: LOCATION: EAST MONTE VISTA AVENUE SIGN: MARKHAM AVENUE SIGN: EAST MONTE VISTA AVENUE AND DEPOT STREET INTERSECTION: NUMBER OF TENANT PANELS: PROPOSED EXTERIOR MATERIALS: LETTER DESIGN AND ILLUMINATION: Vacaville Towne Center East Monte Vista Avenue Height Proposed: 17.5 ft. Height Existing PSP: 15 ft. Sign Area Proposed: sq. ft. Sign Area Existing PSP: 90 sq. ft. Height Proposed: 13 ft. 4 in. Height Existing PSP: 15 ft. Sign Area Proposed: 92 sq. ft. Sign Area Existing PSP: 30 sq. ft. Height Proposed: 6 ft. 2 in. Height Existing PSP: Not Identified Sign Area Proposed: 56.9 sq. ft. Sign Area Existing PSP: Not Identified East Monte Vista Avenue Seven Markham Avenue Three East Monte Vista Avenue & Depot Street Three Fabricated aluminum with beige vinyl background and texcoat finish Internally illuminated cabinets with individual letters PROJECT DESCRIPTION The project proposal is to amend the Vacaville Towne Center Planned Sign Program (PSP) for the purpose of installing new freestanding signs with additional sign areas at East Monte Vista Avenue. The applicant is requesting to: (1) change the name of the retail center to Vista Crossings; (2) replace the existing 3-tenant monument sign on East Monte Vista Avenue with a new 7-tenant monument sign; (3) install a new monument sign on Markham Avenue; and (4) install a new curved on-site sign at the southeastern portion of the site. The proposed signs consist of aluminum cabinets with texcoat finish. PREVIOUS ACTIONS November 1986 The City of Vacaville Planning Commission approved an Environmental Assessment, Zone Change (from residential to commercial), Tentative Map and Conditional Use Permit for the approximately 78,000 sq. ft. Albertsons Shopping Center. January 1989 The City of Vacaville Planning Commission approved a Conditional Use Permit for the Vacaville Towne Center (Albertsons shopping center) Planned Sign Program. The program identified building signs and one monument sign for the retail center. June 1995 The Community Development Director approved a Modification to the Vacaville Towne Center PSP to allow larger letter heights for Chief Auto Parts. 2

3 November 2000 The Community Development Director approved a Modification to the Vacaville Towne Center PSP to allow additional signs for Starbucks and Sav-On located within Albertsons. The approval also included a new monument sign design within an increase in the sign area (40 sq. ft. to 90 sq. ft.) PROJECT ANALYSIS 1. General Plan The Planned Sign Program Amendment request is consistent with the process identified in Section (Signs) of the City of Vacaville Land Use and Development Code. The proposed project as designed and conditioned, will be consistent with the 1990 General Plan goals and policies. 2. Planned Sign Program (PSP) According to Section (Signs - Definitions) of the Code, the purpose of a Sign Plan, also referred to as a Planned Sign Program (PSP), is among other things, to coordinate all signs with building and landscaping design to form a unified design or architectural statement or theme. A Planned Sign Program will determine the number, height, area, location, design, color and materials of all proposed signs. Section (Signs - Design Review Procedures) of the Code allows the Planning Commission to approve signs that vary from the provisions of the Code. In this case, the applicant is requesting to amend the Vacaville Towne Center PSP to: 1. Change the name of the Vacaville Towne Center to Vista Crossings. 2. Remove the existing 3-tenant monument sign on East Monte Vista Avenue and install a new 7-tenant monument sign on East Monte Vista Avenue. 3. Install a new 3-tenant monument sign on Markham Avenue. 4. Install a new curved on-site sign at the southeastern portion of the site facing the East Monte Vista Avenue and Deport/Markham Street intersection. The table below identifies what the applicant is proposing and what the existing Planned Sign Program currently allows (including previous PSP amendments). PROPOSAL EXISTING PLANNED SIGN PROGRAM SIGN ORDINANCE HEIGHT (feet) SIGN AREA (square feet) HEIGHT (feet) SIGN AREA (square feet) HEIGHT (feet) SIGN AREA (square feet) East Monte Vista Avenue Markham Avenue East Monte Vista Avenue and Depot Street Not indentified in PSP Not identified in PSP Allowed. See DR Section Allowed. See DR Section 3

4 The applicant s request to change the name of the center to Vista Crossings does not require an extensive review, staff supports the request. A new name, in addition to new signage will perhaps signal a new era in the life of the retail center which was built in Signage throughout the City is subject to the City s Sign Ordinance or project-specific Planned Sign Programs. In some cases, the PSP doesn t provide the same details as the Code. In such cases the guiding standards revert to the Code. For example, the Vacaville Towne Center PSP doesn t include language regarding the number of tenants on freestanding signs. However, the Code does limit the number of tenants on freestanding signs to three tenants. The applicant is requesting to increase the number of tenants form three to seven. Staff s analysis is focused on the overall sign area of the freestanding signs and not the content. On East Monte Vista Avenue, the applicant is requesting to increase the sign area from 90 sq. ft. to sq. ft., and on Markham Avenue the applicant is requesting an increase from 30 sq. ft. to 90 sq. ft. Staff supports the applicant s intention to identify additional tenants on these signs. The requested square footages will accommodate additional tenants, and staff is supportive of the increase in sign area. The property owner is attempting to revitalize the retail center in incremental steps. New freestanding signage that allows additional tenants to be identified from the street is an important element in this undertaking. Currently, most of the inline tenants are not easily seen from the street. Most of the center is located at a higher elevation than the street. The project site includes approximately 560 feet of frontage on East Monte Vista Avenue. However, the closest inline tenant space is located approximately 240 feet from the street. The change in elevation, the distance from some of the tenants to the street, and the age of the center play a role in affecting visibility of tenants in the center. Allowing additional sign area on the freestanding signs will enhance visibility to the considerable daily traffic on East Monet Vista Avenue and Markham Avenue. The applicant s request is consistent with past Planning Commission approvals to additional sign area to accommodate additional tenant panels, for Alamo Plaza, SonRise Plaza (former Galaxy 8 Theater complex) and Shoppes at Golden Hills (former Golden Hills Plaza). The applicant has indicated that new signage will be the beginning attempts in reinvigorating the retail center. Within what the Code allows, staff is supportive of efforts to renew or revitalize aging shopping centers such as the Vacaville Towne Center. Staff and the Planning Commission have consistently supported such efforts by approving similar requests for SonRise Plaza, Alamo Plaza and The Shoppes at Golden Hills. 3. Design Review (DR) In addition to language allowing variations from the Code, Section (Signs - Design Review Procedures) requires a Design Review for all new signs and planned sign programs. As previously mentioned, the applicant is proposing to install two new monument signs at the former Vacaville Towne Center retail center. The existing freestanding sign on East Monte Vista Avenue will be removed and a new sign will be installed in the general location of the previous one. East Monte Vista Avenue Sign Area sq. ft. Sign Height 18 ft. 10 in. to 20 ft. 5 in. (depending on grade measurement) Number of Tenant Panels Seven 4

5 Exterior Materials Texture coated aluminum panels Sign Letter Design Push-through letters Markham Avenue Sign Area 92 sq. ft. Sign Height 15 ft. 10 in. Number of Tenant Panels Three Exterior Materials Texture coated aluminum panels Sign Letter Design Push-through letters The signs include the name of the center, offset tenant panels and neutral color combinations. The design could be the base design for future renovations of building exteriors in the center. The lettering on both signs consists of an individual push-through lettering design. This type of lettering is a higher quality design than illuminated cabinet boxes, and provides the look of channel letters in a less expensive manner. Section E and F (Signs - Design Review Procedures) of the Code specify the types of variations that can be granted for signage. Section E. states: Through Design Review approval, the Planning Commission may allow signs that vary from the provisions of this chapter in order to encourage higher quality and creativity in sign design and to address unique site and building design constraints. For example, variation from the standards of this chapter may be approved for a shopping center where all buildings do not have frontage on a public street or right of way. As previously mentioned, staff believes the change in elevation of the center leaves some of the tenants with a less than desirable visibility on East Monte Vista Avenue and Markham Avenue. This center does not provide the same visibility that other typical shopping centers provide because the center is not at street level, which affects what travelers on East Monte Vista Avenue and Markham Avenue see as they drove past the center. Staff believes this is a unique topographical constraint that affects the center and marketing of its tenants. Section F. states: A variation from the standards may be approved only when the Planning Commission finds that the variation is offset by aspects of the Sign Plan that exceed the minimum standards of this chapter. The intent of a variation is not to reduce standards but to approve alternate standards that are appropriate for a particular development and that results in an equivalent or superior design quality. The City s Sign Ordinance grants additional freestanding signs for large commercial centers: When the public street frontage of a site exceeds 300 feet in length, one additional freestanding sign may be placed for each additional 300 feet of frontage on a public street. Any additional freestanding sign on the same street frontage shall not exceed 25 square feet in area and 10 feet in height. Vacaville Towne Center includes approximately 470 feet of frontage on Markham Avenue and approximately 560 feet of frontage on East Monte Vista Avenue. Based on Code allowances the center could install four freestanding signs along its frontage, the applicant is proposing three signs. This reduces the potential for signage 5

6 clutter by reducing the number of signs along the public streets adjoining the site. Staff believes less signs along public streets enhances the City s streetscape quality. The applicant is also requesting to install a new curved sign in the southeastern portion of the site facing the East Monte Vista Avenue and Depot Street intersection. This sign is 6 ft. 2 in. tall and 56.9 sq. ft. in area. The structure will consist of the new name of the center and three tenants. Staff does not support the additional sign at this location. Staff believes the placement of signage must be accomplished in a manner that does not contribute to signage clutter. Staff is supporting new, larger signs at the entrances to the site, which will be visible to drivers more efficiently than the existing signs, or the one being proposed in the southeastern portion of the site. The two freestanding signs at the entrances are increasing in sign area from 90 sq. ft. to sq. ft. and 30 sq. ft. to 92 sq. ft. respectively. Staff believes the large increase in sign area can be defended without lowering the overall aesthetics of the site at the intersection. It is staff s opinion that the placement of this sign does not add to any actual benefits for the center, because larger, more appropriately placed signs are being recommended for approval. ENVIRONMENTAL REVIEW Categorical Exemption Pursuant to Section 15311(a), Class 11, (Accessory Structures - Signs) of the California Environmental Quality Act (CEQA), this project is Categorically Exempt from the requirements of CEQA. The project consists of the installation of new monument signs. No additional environmental analysis is required. FISCAL IMPACT The Community Development Department s review and processing of the Planned Sign Program Amendment and Design Review was funded by application fees paid for by the applicant. Staff s review of the Sign Permit plans will be funded by Building Permit fees. CONCLUSION Staff supports the applicant s requests, because: (1) the allowance for additional tenant panels will provide greater identification for inline uses within the center, which currently do not enjoy significant identification on East Monte Vista Avenue and Markham Avenue; (2) the design of the signs would be a considerable enhancement from the existing, aging freestanding sign; (3) greater visibility for the tenants will enhance the long term viability of the center, which will benefit the businesses and the City s tax base, (4) renovating existing signage will support the City s goal to aid in the revitalization of older retail centers; and (5) the additional tenant panels would be consistent with previous Planning Commission approvals. RECOMMENDATION By simple motion, that the Planning Commission approve the resolution of the Planning Commission of the City of Vacaville approving the Vista Crossings Planned Sign Program Amendment and Design Review, subject to the conditions of approval. 6

7 ATTACHMENTS: Exhibit A Conditions of Approval Exhibit B Location Map and Planned Sign Program Boundary Exhibit C Proposed Signage Packet Exhibit D Letter from Applicant Exhibit E Revised Section 9 of the Vacaville Towne Center PSP 7

8 RESOLUTION NO RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF VACAVILLE APPROVING THE VISTA CROSSINGS PLANNED SIGN PROGRAM AMENDMENT AND DESIGN REVIEW WHEREAS, the Planning Commission of the City of Vacaville conducted a hearing on August 18, 2015, to consider a request for the Vista Crossings Planned Sign Program Amendment to install two monument signs (East Monte Vista Avenue and Markham Avenue), relating to the following described property: East Monte Vista Avenue (Vista Crossings) APNs , 320, 330, 340 and 350 WHEREAS, the public hearing before the Planning Commission was duly noticed in accordance with applicable state law and the Vacaville Development Code requirements; and WHEREAS, the Planning Commission received testimony from City staff, the applicant, and all interested persons regarding the proposed project; and WHEREAS, the Planning Commission has determined that the project is categorically exempt under Section 15311(a), Class 11 (Accessory Structures - Signs) of the California Environmental Quality Act (CEQA) Guidelines. WHEREAS, The Planning Commission has reviewed and considered the Planned Sign Program Amendment and Design Review requests for Vista Crossings, and finds that the project is supported by the following findings of fact as required by Sections (Signs Design Review Procedures) and (Design Review Findings Required for Approval) of the City of Vacaville Land Use and Development Code, and based on the evidence contained in the written record and the testimony given at the public hearing, finds: 1. That the project is consistent with the goals, objectives, and policies of the General Plan, the Zoning Ordinance, and the Development Code; The Land Use and Development Code requires Planning Commission approval to amend a Planned Sign Program, which the applicant is obtaining and would therefore be in compliance with the Code. 2. That the proposed project is consistent with the standards and regulations of the applicable zoning district, and is consistent with any other approvals for the site; The proposed signs will be located in a General Commercial (CG) zoning district. The Code would allow monument signs such as those proposed by the applicant, with a Planned Sign Program Amendment approval, which the applicant is obtaining. 3. That the subject site is suitable for the type and intensity of use or development proposed, and that the design, size, and other physical characteristics of the proposed use are compatible with adjacent uses, or with adjacent natural resources; The project site is a retail center, it is suitable for monument signs. Staff is not anticipating any land use impacts to adjoining uses. 8

9 4. That the proposed uses will not be detrimental to the public health, safety, or welfare of the community; As proposed and conditioned, the proposed monument signs will not be detrimental to the public health, safety, or welfare of the community. 5. That adequate public facilities and services are available to serve the site or will be made available concurrent with the proposed development; All City utilities are available to serve the site. 6. That projected traffic levels and levels of service are, or as result of conditions of approval, will be consistent with the policies of the Transportation Element of the General Plan; The proposed project will not create any impacts to traffic levels or levels of service on the City s circulation system or the Transportation Element of the General Plan. 7. That the project is consistent with any design guidelines adopted pursuant to Section (C) of Division 14.01, Administration, of this Title, for the type of use or structure proposed. As designed and conditioned the proposed project will be consistent with the City s commercial design goals. 8. That the project includes variations from the provisions of the Sign Ordinance (Section ) which are offset by aspects of the Planned Sign Program. The applicant is requesting exceptions to height and sign area requirements. The Land Use and Development Code allows the Planning Commission to approve such exceptions with the approval of a Planned Sign Program Amendment, which the applicant is obtaining. The City s Sign Ordinance grants additional freestanding signs for large commercial centers: When the public street frontage of a site exceeds 300 feet in length, one additional freestanding sign may be placed for each additional 300 feet of frontage on a public street. Any additional freestanding sign on the same street frontage shall not exceed 25 square feet in area and 10 feet in height. Vacaville Towne Center includes approximately 470 feet of frontage on Markham Avenue and approximately 560 feet of frontage on East Monte Vista Avenue. Based on Code allowances the center could install four freestanding signs along its frontage, the applicant is proposing three signs. Reducing the number of signs from three to two (East Monte Vista Avenue and Markham Avenue) would create the offset that is needed to allow variations from the Sign Ordinance. Approval of two signs instead of three also reduces the potential for signage clutter by reducing the number of signs along the public streets adjoining the site. Staff believes less signs along public streets enhances the City s streetscape quality. In addition, the applicant is proposing to use push-through letters which is a superior letter design quality. NOW, BE IT RESOLVED, that the Planning Commission does hereby approve the Vista Crossings Planned Sign Program Amendment and Design Review, subject to the conditions of approval (EXHIBIT A) attached hereto and incorporated by reference to this resolution. I HEREBY CERTIFY that the foregoing resolution was introduced and passed at a regular meeting of the Planning Commission of the City of Vacaville, held on the 18 th day of August, 2015 by the following vote: 9

10 AYES: NOES: ABSENT: ATTEST: Barton Brierley, AICP, Director of Community Development 10

11 EXHIBIT A CONDITIONS OF APPROVAL VISTA CROSSINGS PLANNED SIGN PROGRAM East Monte Vista Avenue Planned Sign Program Amendment and Design Review File No I. Standard Conditions of Approval: The applicant and property owner (JSJ Electrical Display Corporation and Erik Chabala) shall comply with the applicable Standard Conditions of Approval. In the event of a conflict between the Standard Conditions of Approval and these Conditions, these conditions shall prevail. II. Project-Specific Conditions: The applicant and property owner (JSJ Electrical Display Corporation and Erik Chabala) shall comply with the following Project-Specific Conditions: PLANNING 1. This action approves Planned Sign Program and Design Review requests to install new monument signs at the Vista Crossings retail center located at Alamo Drive, and to change the name of the center to The Shops at Golden Hills. East Monte Vista Avenue Sign Area sq. ft. Sign Height 18 ft. 10 in. to 20 ft. 5 in. (depending on grade measurement) Number of Tenant Panels Seven Exterior Materials Texture coated aluminum panels Sign Letter Design Push-through letters Markham Avenue Sign Area 92 sq. ft. Sign Height 15 ft. 10 in. Number of Tenant Panels Three Exterior Materials Texture coated aluminum panels Sign Letter Design Push-through letters This action does not approve Sign B at the southeastern corner of the site. This approval shall expire on August 18, 2017, unless Building Permits are issued and construction commenced and diligently pursued prior to the expiration date, or an application for a time extension is filed prior to the expiration date. 2. Plans submitted for Building Permits shall be in substantial compliance with plans approved by this action, and dated August 18, 2015, except as modified by these conditions of approval. 11

12 3. The existing monument sign on East Monte Vista Avenue shall be removed prior to installation of the new monument sign. 4. All miscellaneous signs (e.g. standard banners, teardrop banners, pop-up displays and sign stands) shall be removed from the shopping center including areas adjoining the site and East Monte Vista Avenue and Markham Avenue, prior to installation of the new signs. 5. The base of the monument signs shall be a stone veneer to match the buildings in the center, subject to review to review and approval by the Director. 6. Both signs shall include a decorative landscape and flower planter at the base of the sign. 7. The base of the retaining wall at the southeastern portion of the site shall include landscaping including evergreen climbing plants in accordance with the original landscape plan to screen the retaining wall blocks. 8. All sign lettering shall be an individual letter design such as channel letters, push-through, or halo-lit or lettering, subject to review and approval by the Director. 9. Tenant panels shall be aluminum and not vinyl. 10. Both signs shall include a decorative landscape and flower planter at the base of the sign. 11. Changes to the sign panels shall be subject to review and approval by the City Planner. 12. The construction, operation or maintenance of the signs shall not result in the reduction of any on-site landscaping. 13. Section (D) of the City of Vacaville Land Use and Development Code states: A permit or entitlement may be revoked for reasons which include, but are not limited to, any of the following: (1) Failure to comply with the original approval or with one or more of the project conditions as originally approved; or the construction or development of the subject property is not in conformance with the project as approved; (2) Upon a determination that the permit or entitlement was obtained or extended upon fraud or misrepresentation; and (3) Upon a determination that the project violates a provision of the Municipal Code or is not operating in conformance with the performance standards. 14. The Applicant and property owner shall comply with these conditions of approval and all applicable provisions of the Vacaville Municipal Code (Zoning, Subdivision, Building Codes, etc.), the Vacaville General Plan and any applicable policy plan or specific plan, as such provisions may be amended from time to time including, but not limited to, Vacaville Municipal Code Section , which requires, except as otherwise provided by law (e.g. Government Code ) that the Applicant shall defend, indemnify, and hold harmless the City and its officials and employees in any action, claim or proceeding brought by any person or entity to overturn, set aside, or void any permit, entitlement, or approval issued or granted by the City. The City shall promptly notify the Applicant of any such action, claim or proceeding and the City shall cooperate with Applicant in the defense thereof without contributing to the cost of such defense. 12

13 15. The Applicant and property owner shall indemnify, defend and hold the City of Vacaville and its officers and employees harmless against all claims, suits or actions made against them arising out of or in connection with the ownership, occupancy, use or development of the project site, or any portion thereof, including the installation or construction of improvements thereon; however, this duty to indemnify and defend shall not extend to any claim, suit or action arising solely from the City or its officers or employees' negligence or misconduct. In addition, the Applicant shall comply with the requirements of Vacaville Municipal Code Section

14

15

16

17

18

19

20

21

22

23

24

25

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, 2009 Staff Contact: Tricia Shortridge (707) 449-5140 TITLE: REQUEST: LONGS / CVS DRIVE-THRU PHARMACY & REMODEL TIME EXTENSION

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT November 15, Staff Contact: Christina Corsello (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT November 15, Staff Contact: Christina Corsello (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT November 15, 2011 Staff Contact: Christina Corsello (707) 449-5140 TITLE: VERIZON WIRELESS AT PEABODY ROAD REQUEST: CONDITIONAL USE

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT January 20, 2015 Staff Contact: Peyman Behvand (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT January 20, 2015 Staff Contact: Peyman Behvand (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT January 20, 2015 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: SOUTHTOWN FIRE STATION 75 REQUEST: DESIGN REVIEW REQUEST TO CONSTRUCT

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 08-423 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO ADOPT A SIGN PROGRAM (PL0800543) AND APPROVE A VARIANCE (PL0800544) FOR INTERNAL ILLUMINATION OF THE MERCEDES-BENZ

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F1 City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department Submitted and Reviewed by Sergio Klotz, Al~ rector~ Prepared by Mathew Evans,

More information

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year):

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year): Agenda Item No. August 28, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dale I. Pfeiffer, Director of Public Works RESOLUTION INITIATING PROCEEDINGS,

More information

Planning Commission Staff Report June 5, 2008

Planning Commission Staff Report June 5, 2008 Owner/Applicant Taylor Village Sacramento Investments Partners, LP c/o Kim Whitney 1792 Tribute Road #270 Sacramento, CA 95815 Staff Recommendation Planning Commission Staff Report Project: File: Request:

More information

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT SPECIAL USE PERMIT

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT SPECIAL USE PERMIT COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: November 14, 2013 Item No.: 8.c Staff: Aaron Mount SPECIAL USE PERMIT FILE NUMBER: APPLICANT: REQUEST: LOCATION: Sandra

More information

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: Mayor and Members of the City Council Holly Smyth, Planning Director Conduct Public Hearing

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT DATE: FEBRUARY 6, 2006 TO: FROM: SUBJECT: MEETING DATE: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, CITY PLANNER ISIDRO FIGUEROA, ASSOCIATE PLANNER ADOPTION OF RESOLUTION

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: DECEMBER 16, 2015 TO: THRU: FROM: SUBJECT: Chair McCormick and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Kelly Christensen

More information

PLANNING COMMISSION STAFF REPORT Legislative Item

PLANNING COMMISSION STAFF REPORT Legislative Item PLANNING COMMISSION STAFF REPORT Legislative Item Manufacturing Districts Monument Sign Height Zoning Text Amendment PLNPCM2013-00197 Citywide August 28, 2013 Planning Division Department of Community

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT DATE: January 11, 2017 TO: FROM: Members of the Planning Commission Sara Farrell, Assistant Planner RE: Development Plan Review DR 16-05 The Laundry Room

More information

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING A MASTER PLAN FOR VILLA ESPERANZA WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 Villa Street

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 JUNE 4, 2015 AGENDA ITEM 6.A. PL15-0042 ANDAZ SIGN

More information

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and RESOLUTION NO. RESOLUTION OF THE REDEVELOPMENT AGENCY OF RIVERDALE CITY ADOPTING AN OFFICIAL PROJECT AREA PLAN FOR THE 700 WEST COMMUNITY DEVELOPMENT PROJECT AREA. WHEREAS, the Redevelopment Agency of

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING September 13, 2017 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests a Design Review Permit Modification

More information

PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012

PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012 PLANNING COMMISSION AGENDA REPORT NOVEMBER 15, 2012 TO: FROM: Members of the Planning Commission Michael Klein, Associate Planner FILE NO.: 120000890 PROPOSAL: APPLICANT: Request for an Administrative

More information

ORDINANCE NO. 430 REGARDING WATER CONSERVATION

ORDINANCE NO. 430 REGARDING WATER CONSERVATION ORDINANCE NO. XXXX AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TIBURON AMENDING TITLE IV, CHAPTER 13E (WATER EFFICIENT LANDSCAPE) OF THE MUNICIPAL CODE AND ADOPTING BY REFERENCE MARIN MUNICIPAL WATER

More information

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL ADOPTION OF ZONING ORDINANCE AMENDMENT 16-03, A REQUEST TO AMEND THE OFFICIAL ZONING

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 23, 2019 DATE: April 12, 2019 SUBJECT: SP #413 SITE PLAN AMENDMENT to permit a fixed bar in a private outdoor café space with associated

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 5.a TO THE HONORABLE MAYOR AND COUNCIL: DATE: May 26, 2015 SUBJECT: ADOPT RESOLUTION NOS. 15-33, 15-34, 15-35, AND 15-36, CONFIRMING THE ASSESSMENT DIAGRAMS

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: February 19, 2013 To: From: Presentation by: Honorable Mayor & Members of the City Council Public Works Department George Musallam, Public Works Director

More information

ORDINANCE NO

ORDINANCE NO ATTACHMENT CC-1 ORDINANCE NO. 13-2113 AN ORDINANCE OF THE CUPERTINO CITY COUNCIL APPROVING THE REZONING OF AN APPROXIMATELY 1.1 ACRE AREA FROM PARK AND RECREATION (PR) TO PLANNED INDUSTRIAL PARK (P(MP))

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF ADOPTION OF AN ORDINANCE AMENDING CHAPTER 16.84 OF THE

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 7.b Meeting Date: December 4, 2017 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works/City Attorney Prepared by: Kevin McGowan, Asst. Director of Public Works Lisa Goldfien,

More information

Planning Commission Staff Report February 19, 2009

Planning Commission Staff Report February 19, 2009 Planning Commission Staff Report February 19, 2009 Project: Warda Warehouse File: EG-08-051 Request: Design Review Location: 9260 Bendel Place APNs: 134-0660-004 Planner: Gerald Park Property Owner/Applicant

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: March 1, 1 SUBJECT: ADOPTING RESOLUTION NOS. 1-, 1-, 1-, and 1- ORDERING THE PREPARATION OF THE ENGINEER S REPORT

More information

CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION

CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF ALAMEDA APPROVING DESIGN REVIEW AND DEVELOPMENT PLAN AMENDMENT APPLICATION PLN13-0157 TO CONSTRUCT ELEVEN

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 10, 2012 DATE: February 29, 2012 SUBJECT: SP #197 SITE PLAN AMENDMENT to add a new condition #25 to allow a new use for a Yoga and Pilates

More information

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ADOPTION OF RESOLUTIONS ORDERING THE PREPARATION AND FILING OF ANNUAL ENGINEER S REPORTS FOR THE PARKSIDE

More information

PC RESOLUTION NO

PC RESOLUTION NO PC RESOLUTION NO. 14-01-14-02 TENTATIVE TRACT MAP fttm) 17441. REZONE {RZ) 13-003, ARCHITECTURAL CONTROL (AC) 13-003, TREE REMOVAL PERMIT (TRP) 13-052. GRADING PLAN MODIFICATION (GPM) 13-002. CONDITIONAL

More information

I Street, Sacramento, CA

I Street, Sacramento, CA REPORT TO PLANNING COMMISSION City of Sacramento 12 915 I Street, Sacramento, CA 95814-2671 To: Members of the Planning Commission PUBLIC HEARING March 10, 2011 Subject: El Dorado Savings Sign Variance

More information

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

The full agenda including staff reports and supporting materials are available at City Hall. Date: February 28, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown

More information

Location and Field Inspection: History: Master Plan Recommendation:

Location and Field Inspection: History: Master Plan Recommendation: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Special Permit Application No. SP-130008, Sudsville Laundry, requesting a special permit to construct an addition and

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, March 2, 2017 Subject:

More information

Request Conditional Use Permit (Automobile Repair Garage) Staff Planner Kevin Kemp

Request Conditional Use Permit (Automobile Repair Garage) Staff Planner Kevin Kemp Request Conditional Use Permit (Automobile Repair Garage) Staff Planner Kevin Kemp Location 845 Lynnhaven Parkway GPIN 14963473030000 Election District Rose Hall Site Size 0.40 acre portion of a 6.35 acre

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: OCTOBER 17, 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. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING THE MONTGOMERY 7 PROPOSED RESIDENTIAL AND RETAIL PROJECT 565 LORRAINE AVENUE ADDENDUM TO THE DIRIDON STATION AREA PLAN FINAL

More information

WHEREAS, after consideration of the evidence presented at the public hearing on September 11, 2008, the Prince George's County Planning Board finds:

WHEREAS, after consideration of the evidence presented at the public hearing on September 11, 2008, the Prince George's County Planning Board finds: File No.DSDS-648 R E S O L U T I O N WHEREAS, the Prince George's County Planning Board has reviewed DSDS-648 requesting a departure of 571.44 square feet from the maximum permitted sign area of building-mounted

More information

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church R E S O L U T I O N WHEREAS, the Prince George s County Planning Board is charged with the approval of Detailed Site Plans pursuant to Part 3, Division 9 of the Zoning Ordinance of the Prince George s

More information

ORDINANCE NO. City of Bellingham City Attorney 210 Lottie Street Bellingham, Washington INFILL HOUSING ORDINANCE Page 1

ORDINANCE NO. City of Bellingham City Attorney 210 Lottie Street Bellingham, Washington INFILL HOUSING ORDINANCE Page 1 ORDINANCE NO. AN ORDINANCE RELATING TO LAND USE PLANNING AND ZONING, CREATING A NEW BMC CHAPTER 20.28 INFILL HOUSING, AND NEW SUBSECTION BMC 20.12.030.E, GREEN FACTOR LANDSCAPING STANDARDS, AND AMENDING

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: February 7, 2012 Contact Person: Gerald R. Ferguson - Director of Planning & Development Services Description: 3901

More information

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002 CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM BEACH GARDENS, FLORIDA, ADOPTING THE FLORIDA FIRE PREVENTION CODE; REPEALING ARTICLE III, "STANDARDS,"

More information

Design Review Application *Please call prior to submittal meeting to determine applicable fees*

Design Review Application *Please call prior to submittal meeting to determine applicable fees* CITY OF EAGLE 660 E. Civic Lane, Eagle, ID 83616 Phone#: (208) 939-0227 Fax: (208) 938-3854 Design Review Application *Please call prior to submittal meeting to determine applicable fees* FILE NO.: CROSS

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 17, 2015 DATE: October 6, 2015 SUBJECT: SP #1 SITE PLAN AMENDMENT REVIEW to modify Zoning Ordinance sign requirements and facade modifications

More information

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK Agenda Report TO: CITY COUNCIL DATE: OCTOBER 16,2006 FROM: SUBJECT: CITY MANAGER DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK RECOMMENDATION It is recommended that

More information

WHEREAS, a number of these buildings are potentially historic structures;

WHEREAS, a number of these buildings are potentially historic structures; ORDINANCE NO. 10-03 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MAYWOOD, CALIFORNIA, AMENDING THE MAYWOOD MUNICIPAL CODE BY ADDING CHAPTER 45 TO TITLE 5 AND ESTABLISHING A VOLUNTARY HISTORIC

More information

CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM

CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM The City of Lockport has implemented a Fire Sprinkler & Fire Alarm System Installation Assistance Program for eligible

More information

ORDINANCE WHEREAS, this Ordinance is consistent with the City of Winter Garden Comprehensive Plan; and

ORDINANCE WHEREAS, this Ordinance is consistent with the City of Winter Garden Comprehensive Plan; and ORDINANCE 17-06 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA, CREATING ARTICLE XIV OF CHAPTER 118 OF THE CITY OF WINTER GARDEN CODE OF ORDINANCES PROVIDING FOR THE EAST PLANT

More information

STAFF REPORT. To: Planning Commission Meeting date: February 10, Approval of a waiver to reduce the landscaping and parking requirements

STAFF REPORT. To: Planning Commission Meeting date: February 10, Approval of a waiver to reduce the landscaping and parking requirements # 12 ) WAV-01-16 COLEMAN AIRPARK II & III WAIVER PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: February 10, 2016 Item: WAV-01-16 Prepared By: Marc Jordan GENERAL INFORMATION: Applicant:

More information

RESOLUTION APPROVING THE DESIGN CONCEPT FOR THE JEPSON PARKWAY GATEWAY ENHANCEMENT PROJECT {FEDERAL PROJECT NO. RPSTPLE-5094(050)}

RESOLUTION APPROVING THE DESIGN CONCEPT FOR THE JEPSON PARKWAY GATEWAY ENHANCEMENT PROJECT {FEDERAL PROJECT NO. RPSTPLE-5094(050)} Agenda Item No.9A October 12, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE

More information

Council of the City of York, PA Session 2008 Bill No. Ordinance No. INTRODUCED BY: Genevieve Ray DATE: November 18, 2008

Council of the City of York, PA Session 2008 Bill No. Ordinance No. INTRODUCED BY: Genevieve Ray DATE: November 18, 2008 Council of the City of York, PA Session 2008 Bill No. Ordinance No. INTRODUCED BY: Genevieve Ray DATE: November 18, 2008 AN ORDINANCE Amending Part 15 Fire Code, Article 1501 Standard Adopted of the Codified

More information

CITY OF MANHATTAN BEACH STAFF REPORT. THROUGH: Marisa Lundstedt, Director of Community Development

CITY OF MANHATTAN BEACH STAFF REPORT. THROUGH: Marisa Lundstedt, Director of Community Development CITY OF MANHATTAN BEACH STAFF REPORT TO: Planning Commission THROUGH: Marisa Lundstedt, Director of Community Development FROM: Tony Olmos, Director of Public Works DATE: April 29, 2015 SUBJECT: Determination

More information

CITY OF KEIZER MASTER PLAN APPLICATION & INFORMATION SHEET

CITY OF KEIZER MASTER PLAN APPLICATION & INFORMATION SHEET CITY OF KEIZER MASTER PLAN APPLICATION & INFORMATION SHEET PRE-APPLICATION CONFERENCE Prior to the actual filing of a Master Plan application, it is strongly recommended that the applicant contact Planning

More information

NOTICE OF SPECIAL MEETING

NOTICE OF SPECIAL MEETING NOTICE OF SPECIAL MEETING Pursuant to Section 54956 of the Government Code of the State of California, a Special meeting of the Tracy City Council is hereby called for: Date/Time: Location: Tuesday, April

More information

that the Town Board of the Town of East Greenbush will hold a public hearing on April 11,

that the Town Board of the Town of East Greenbush will hold a public hearing on April 11, TOWN OF EAST GREENBUSH NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that the Town Board of the Town of East Greenbush will hold a public hearing on April 11, 2018, at 5:45 p.m. at the East Greenbush Town

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: OCTOBER 3, 2012 TO: Chair Woollett and Members of the Design Review Committee THRU: FROM: SUBJECT: Leslie Aranda Roseberry, Planning Manager Daniel Ryan,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 21, 2012 DATE: July 12, 2012 SUBJECT: SP #416 SITE PLAN AMENDMENT to modify condition #6 to eliminate requirement to provide a pedestrian

More information

Request Major Retail Venue Signage Permit. Staff Recommendation Approval. Staff Planner Kevin Kemp

Request Major Retail Venue Signage Permit. Staff Recommendation Approval. Staff Planner Kevin Kemp Applicant & Owner Public Hearing January 10, 2018 City Council Election District Rose Hall Agenda Item 7 Request Major Retail Venue Signage Permit Staff Recommendation Approval Staff Planner Kevin Kemp

More information

City Of Sparks Planning Commission Item

City Of Sparks Planning Commission Item Page 1 of 12 City Of Sparks Planning Commission Item Meeting Date: May17, 2012 Subject: PCN12009, Public Hearing, Consideration and possible action on a Master Plan Amendment and Rezoning request to change

More information

Agenda Item No. May 27, Honorable Mayor and City Council Attention: David J. Van Kirk. Dale I. Pfeiffer, Director of Public Works

Agenda Item No. May 27, Honorable Mayor and City Council Attention: David J. Van Kirk. Dale I. Pfeiffer, Director of Public Works Agenda Item No. May 27, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk Dale I. Pfeiffer, Director of Public Works RESOLUTION GRANTING PRELIMINARY APPROVAL OF THE

More information

County of Loudoun. Department of Planning MEMORANDUM. SUBJECT: ZMOD , Dulles North Business Park Comprehensive Sign Plan, 2 nd Referral

County of Loudoun. Department of Planning MEMORANDUM. SUBJECT: ZMOD , Dulles North Business Park Comprehensive Sign Plan, 2 nd Referral County of Loudoun Department of Planning MEMORANDUM DATE: May 30, 2014 TO: FROM: Ginny Rowen, Project Manager Land Use Review Pat Giglio, Planner III Community Planning SUBJECT: ZMOD 2013-0001, Dulles

More information

Description. Summary. MCPB Item No. Date: 01/17/13. Bethesda Crescent, Limited Site Plan Amendment, A, A

Description. Summary. MCPB Item No. Date: 01/17/13. Bethesda Crescent, Limited Site Plan Amendment, A, A THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. Date: 01/17/13 Bethesda Crescent, Limited Site Plan Amendment, 81984005A, 81984003A Parag Agrawal, Senior Planner, parag.agrawal@montgomeryplanning.org,

More information

Project phasing plan (if applicable) 12 copies of site plan

Project phasing plan (if applicable) 12 copies of site plan SITE PLAN REVIEW PERMIT APPLICATION City of Grand Haven, 11 N. Sixth Street, Grand Haven, MI 49417 Phone: (616) 847-3490 Fax: (616) 844-2051 Website: www.grandhaven.org 1. Project Information Address/location

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (10) November 14, 2016 TO: FROM: City Council Department of Environmental Services SUBJECT: ADOPTION OF A RESOLUTION TO RATIFY VENTURA COUNTY FIRE

More information

Executive Summary General Plan Amendment Initiation

Executive Summary General Plan Amendment Initiation Executive Summary General Plan Amendment Initiation HEARING DATE: AUGUST 6, 2015 Date: July 30, 2015 Case No.: 2011.0409PCA Project Address: 925 Mission Street and various parcels (aka 5M ) Existing Zoning:

More information

6 November 13, 2013 Public Hearing APPLICANT: CAH HOLDINGS, LLC

6 November 13, 2013 Public Hearing APPLICANT: CAH HOLDINGS, LLC 6 November 13, 2013 Public Hearing APPLICANT:, LLC PROPERTY OWNER: LC REALTY, LLC STAFF PLANNER: Kevin Kemp REQUEST: Conditional Use Permit (Automated Car Wash) ADDRESS / DESCRIPTION: 3565 Holland Road

More information

Glenborough at Easton Land Use Master Plan

Glenborough at Easton Land Use Master Plan Implementation 114 9.0 IMPLEMENTATION 9.1 OVERVIEW This chapter summarizes the administrative procedures necessary to implement the proposed land use plan, infrastructure improvements, development standards,

More information

Architectural Review Board Report

Architectural Review Board Report Architectural Review Board Report Architectural Review Board Meeting: February 3, 2014 Agenda Item: 7.9 To: From: Subject: Architectural Review Board Steve Traeger, Principal Urban Designer Scott Albright,

More information

CHAPTER SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS

CHAPTER SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS Special Purpose and Overlay Zoning Districts 106.28.010 CHAPTER 106.28 - SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS Sections: 106.28.010 - Purpose 106.28.020

More information

TO: CITY COUNCIL DATE: MARCH 23,2009

TO: CITY COUNCIL DATE: MARCH 23,2009 Report TO: CITY COUNCIL DATE: MARCH 23,2009 FROM: CITY MANAGER SUBJECT: MASTER DEVELOPMENT PLAN AMENDMENT FOR PASADENA CHRISTIAN SCHOOL AT 1515 NORTH LOS ROBLES AVENUE AND GENERAL PLAN AMENDMENT AND ZONE

More information

Historic Preservation Commission Motion No Certificate of Appropriateness

Historic Preservation Commission Motion No Certificate of Appropriateness Historic Preservation Commission Motion No. 0200 Certificate of Appropriateness HEARING DATE: JUNE 5, 2013 Filing Date: January 23, 2013 Case No.: 2013.0080A Project Address: Historic Landmark: Zoning:

More information

Historic Preservation Commission Motion No. 0101

Historic Preservation Commission Motion No. 0101 Historic Preservation Commission Motion No. 0101 Hearing Date: Filing Date: December 8, 2010 Case No.: 2010.1084H Project Address: Conservation District: Kearny Market Mason Sutter Conservation District

More information

AWH REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT

AWH REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT AWH REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT MAY 8, 2014 The Planning and Development Department hereby forwards to the Planning

More information

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, 2015 6:30 P.M. - ARDEN HILLS CITY HALL PLANNING CASES A. Planning Case 15-016; Final Planned Unit Development Arden Plaza;

More information

SPECIFIC PLAN Requirements

SPECIFIC PLAN Requirements CITY OF LANCASTER PLANNING DEPARTMENT 44933 Fern Avenue, Lancaster, California 93534 (661) 723-6100 SPECIFIC PLAN Requirements Purpose The purpose of a specific plan is to provide for the logical development

More information

2 January 13, 2010 Public Hearing APPLICANT: AUTOBELL CAR WASH, INC

2 January 13, 2010 Public Hearing APPLICANT: AUTOBELL CAR WASH, INC REQUEST: Conditional Use Permit (car wash) 2 January 13, 2010 Public Hearing APPLICANT: AUTOBELL CAR WASH, INC PROPERTY OWNER: MESSER 1060 INDEPENDENCE BOULEVARD STAFF PLANNER: Carolyn A.K. Smith ADDRESS

More information

M E M O R A N D U M. Principal Planner. HEARING DATE: March 13, 2018 CASE NUMBER: PC

M E M O R A N D U M. Principal Planner. HEARING DATE: March 13, 2018 CASE NUMBER: PC M E M O R A N D U M TO: FROM: PREPARED BY: Plan Commission Technical Review Committee Tim Semmann, AICP Principal Planner DATE DISTRIBUTED: March 6, 2018 HEARING DATE: March 13, 2018 CASE NUMBER: PC18-2561

More information

AGENDA ITEM NO. 17. Interim City Manager: Arnold Shadbehr Dir. Of Planning: Brian James

AGENDA ITEM NO. 17. Interim City Manager: Arnold Shadbehr Dir. Of Planning: Brian James AGENDA ITEM NO. 17 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of October 23, 2018 Originating Department: Planning and Community Development Interim City Manager: Arnold Shadbehr Dir. Of

More information

PLANNING COMMISSION RESOLUTION NO GREEN LINE MIXED USE SPECIFIC PLAN

PLANNING COMMISSION RESOLUTION NO GREEN LINE MIXED USE SPECIFIC PLAN PLANNING COMMISSION RESOLUTION NO. 2017-16 GREEN LINE MIXED USE SPECIFIC PLAN A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF HAWTHORNE RECOMMENDING THAT THE CITY COUNCIL OF THE CITY OF HAWTHORNE,

More information

CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO

CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO. 16-54 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF MALIBU, CONSIDERING AN ADDENDUM TO THE CERTIFIED CRUMMER SITE SUBDIVISION FINAL EIR AND MAKING

More information

CITY OF LARKSPUR Staff Report. August 21, 2013 Council Meeting UPDATE ON TRANSPORTATION AUTHORITY OF MARIN (TAM) GREENBRAE CORRIDOR WORKING GROUP

CITY OF LARKSPUR Staff Report. August 21, 2013 Council Meeting UPDATE ON TRANSPORTATION AUTHORITY OF MARIN (TAM) GREENBRAE CORRIDOR WORKING GROUP AGENDA ITEM 7.1 CITY OF LARKSPUR Staff Report August 21, 2013 Council Meeting DATE: August 16, 2013 TO: FROM: SUBJECT: Honorable Mayor Hillmer and Members of the City Council Dan Schwarz, City Manager

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving the removal of Municipal Railway bus zones at various

More information

Request Modification of Proffers Approved by City Council on May 8, 2012 Modification of Conditions (Mini- Warehouse) Staff Recommendation Approval

Request Modification of Proffers Approved by City Council on May 8, 2012 Modification of Conditions (Mini- Warehouse) Staff Recommendation Approval Applicant & Property Owner Salem Lakes Storage, LLC, a VA Limited Liability Company Public Hearing February 8, 2017 City Council Election District Centerville Agenda Item 4 Request Modification of Proffers

More information

Planning Commission Staff Report February 5, 2015

Planning Commission Staff Report February 5, 2015 Planning Commission Staff Report Project: 99 Cents Only Store File: EG-14-018 Request: General Plan Amendment, Rezone, and Design Review Location: 8945 Brown Road; northeast corner of Elk Grove-Florin

More information

4 January 11, 2012 Public Hearing APPLICANT:

4 January 11, 2012 Public Hearing APPLICANT: . 4 January 11, 2012 Public Hearing APPLICANT: MID-ATLANTIC AUTO PROPERTY OWNER: DZR, LLC STAFF PLANNER: Leslie Bonilla REQUEST: Conditional Use Permit (truck rental, automobile service, and automotive/bulk

More information

ORDINANCE NO. 14,767

ORDINANCE NO. 14,767 ORDINANCE NO. 14,767 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, amended by Ordinance No. 13,878 passed November

More information

Exemptions Interprofessional practice: Architects and engineers are exempt for work which is incidental to their practice.

Exemptions Interprofessional practice: Architects and engineers are exempt for work which is incidental to their practice. Landscape Architecture Licensure Laws ASLA Summary of Provisions MAINE Maine Revised Statutes: Title 32, Chapter 3 A Code of Maine Rules: Chapter 2, Section 288 Type of Law: Title act. Maine State Board

More information

SUBJECT: ZONE CHANGE TO DESIGNATE A LANDMARK DISTRICT OVERLAY FOR THE CRAWFORDS VISTA LANDMARK DISTRICT

SUBJECT: ZONE CHANGE TO DESIGNATE A LANDMARK DISTRICT OVERLAY FOR THE CRAWFORDS VISTA LANDMARK DISTRICT Report TO: FROM: CITY COUNCIL CITY MANAGER DATE: FEBRUARY 7,2005 SUBJECT: ZONE CHANGE TO DESIGNATE A LANDMARK DISTRICT OVERLAY FOR THE CRAWFORDS VISTA LANDMARK DISTRICT RECOMMENDATION It is recommended

More information

STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP FEBRUARY 26, 2015 CPA - 1 PO BOX 238 APTOS, CA 94001

STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP FEBRUARY 26, 2015 CPA - 1 PO BOX 238 APTOS, CA 94001 STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP 2014-0030 FEBRUARY 26, 2015 CPA - 1 OWNER/APPLICANT: AGENT: REQUEST: HANS HEIM PO BOX 238 APTOS, CA 94001 JAMES HAY PO BOX 762 MENDOCINO, CA 95460

More information

CITY OF CYPRESS 5275 Orange Avenue Cypress, California (714) DESIGN REVIEW COMMITTEE PERMIT PROCESS

CITY OF CYPRESS 5275 Orange Avenue Cypress, California (714) DESIGN REVIEW COMMITTEE PERMIT PROCESS CITY OF CYPRESS 5275 Orange Avenue Cypress, California 90630 (714) 229-6720 DESIGN REVIEW COMMITTEE PERMIT PROCESS 1. Discuss project with Planning staff to determine zoning regulations, any unusual characteristics

More information

Chapter Master Planned Communities (MPC) District

Chapter Master Planned Communities (MPC) District Sections 14.53.010 Purpose and Intent 14.53.020 Applicability 14.53.030 Procedure 14.53.040 MPC Standards 14.53.050 Required Findings 14.53.010 Purpose and Intent Chapter 14.53 Master Planned Communities

More information

ARTICLE RRCO RED ROCK CORRIDOR OVERLAY DISTRICT

ARTICLE RRCO RED ROCK CORRIDOR OVERLAY DISTRICT ARTICLE 11.10 RRCO RED ROCK CORRIDOR OVERLAY DISTRICT (adopted 11/22/2011 MC16-116-11) SECTIONS: 11.10.01 Intent 11.10.02 Boundaries of District 11.10.03 Development Standards 11.10.04 Variance 11.10.01

More information

CITY OF PLACERVILLE PLANNING COMMISSION STAFF REPORT

CITY OF PLACERVILLE PLANNING COMMISSION STAFF REPORT CITY OF PLACERVILLE PLANNING COMMISSION STAFF REPORT ITEM 4.1 APPLICATION Special Temporary Use Permit (TUP) 17-04 PUBLIC HEARING DATE December 19, 2017 SUMMARY OF REQUEST Applicant seeks approval from

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM E2 City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department Submitted by: Sergio Klotz, AICP, Assistant Director ~ Prepared by: Laura

More information

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION # TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #39-2012 At a regular meeting of the Town Board of the Town of Windsor, County

More information

Town of Portola Valley General Plan. Nathhorst Triangle Area Plan

Town of Portola Valley General Plan. Nathhorst Triangle Area Plan Town of Portola Valley General Plan Amended December 10, 1997 Table of Contents Introduction... 1 Planning Area... 1 Objectives... 2 Principles... 2 Standards... 4 Description... 4 Community Commercial...

More information

Public Notice of Amendment to New Shoreham General Ordinances Chapter 5 Fire Prevention and Protection New Article IV Fire Alarm Ordinance

Public Notice of Amendment to New Shoreham General Ordinances Chapter 5 Fire Prevention and Protection New Article IV Fire Alarm Ordinance Public Notice of Amendment to New Shoreham General Ordinances Chapter 5 Fire Prevention and Protection New Article IV Fire Alarm Ordinance It is ordained by the Town Council of the Town of New Shoreham

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. Date: 05-22-14 Consent Item - Park Potomac: Site Plan Amendment No. 82004015K MCS. Molline

More information