- INVITATION - COURTESY INFORMATIONAL MEETING

Size: px
Start display at page:

Download "- INVITATION - COURTESY INFORMATIONAL MEETING"

Transcription

1 City of Alhambra DEVELOPMENT SERVICES - INVITATION - COURTESY INFORMATIONAL MEETING ALHAMBRA COURT COMMERCIAL DEVELOPMENT TUESDAY, DECEMBER 13, 2016, 7 9 P.M. EMERY PARK YOUTH CENTER 2709 MIMOSA STREET, ALHAMBRA, CA Description: The City of Alhambra Development Services Department is reviewing an application for a acre commercial development (retail and office space) that would allow for the construction of a Lowe s home improvement store, two office buildings and a parking structure on commercially-zoned properties that are presently vacant and in disuse. The applicant is a company named National Engineering & Consulting, on behalf of the Charles Company, located at 9304 West Sunset Blvd., West Hollywood, CA The properties are located near the Emery Park Neighborhood, north of Mission Road, south of Concord Avenue, and bordered on the east by Fremont Avenue and on the west by Meridian Avenue. Project Schedule: The application for the Project was filed in March The required environmental analysis, included in the Mitigated Negative Declaration and Initial Study dated November 23, 2016, has evaluated a range of potential impacts and mitigations, and indicated that the project with mitigation will not result in any significant adverse impacts. For this reason, the City of Alhambra issued a Notice of Intent (NOI) on November 30, 2016, to consider a recommendation to adopt a Mitigated Negative Declaration pursuant to the California Environmental Quality Act (CEQA). The Initial Study includes a detailed project description, maps, conceptual drawings, summary of environmental analysis, mitigation measures and conclusions (Mandatory Findings of Significance). Public Review: A public comment period, whereby the public and any interested parties may review and provide comments on any aspect of the project and its environmental analysis began on Friday, December 2, The comment period, which will be enhanced by this courtesy informational meeting, will continue until Tuesday, January 3, 2017, at 5 p.m. The City of Alhambra will conduct a public hearing that evening at their regular Planning Commission meeting at 7 p.m. in the Council Chambers. Copies of project-related documents including the Mitigated Negative Declaration and the Initial Study are available for review on-line ( and at the following locations: City of Alhambra Development Services Department, 111 South First Street, Alhambra, CA City of Alhambra Civic Center Library, 101 S. First Street, Alhambra, CA City of Alhambra City Clerk s Office, 111 S. First Street, Alhambra, CA City of Alhambra Police Department, 211 S. First Street, Alhambra, CA Public Comment: Please send your comments to be received by 5 p.m., January 3, 2017, attention of the Planning Division, City of Alhambra, Development Services Department, 111 South First Street, Alhambra, CA, 91801, or electronically to tpace@cityofalhambra.org. during the noted comment period. If you have any questions, please contact Ms. Tonya Pace, Director, Development Services, at PLEASE SEE REVERSE SIDE FOR ADDITIONAL PROJECT INFORMATION.

2 PROJECT INFORMATION ALHAMBRA COURT COMMERCIAL DEVELOPMENT Location: 875 South Fremont Avenue and 1111 South Fremont Avenue, Assessor Parcel Numbers (APNs): , , , , , , , , , , PROJECT SUMMARY TABLE Project Element Site Area Total Building Area for the Retail Description 551,470 sq. ft. (12.66 acres) 134,417 sq. ft. Retail Building Height Building wall is 31 feet, 4 inches; architectural feature is 41 feet, 3 inches Retail Building Lot Coverage and Floor Area Ratio (FAR) Lot coverage is 29%and FAR is 0.29 Total Building Area for the Office Buildings Office Building Height Total Building Area for Building 1 Total Building Area for Building 2 245,400 sq. ft. 68 feet 143,400 sq. ft. 102,000 sq. ft. Office Buildings Lot Coverage and Floor Area Ratio (FAR) Lot coverage is 24% and FAR is 1.47 Truck Loading Docks for Retail Vehicle Parking Spaces Provided for the Retail Vehicle Parking Spaces Provided for the Office Buildings 3 doors 414 stalls 982 spaces

3 AERIAL MAP

4 CITYWIDE MAP

5 AREA MAP

- INVITATION - COURTESY INFORMATIONAL MEETING

- INVITATION - COURTESY INFORMATIONAL MEETING - INVITATION - COURTESY INFORMATIONAL MEETING Hosted by the Property Owner and Project Developer CAMELLIA COURT DEVELOPMENT WEDNESDAY, JANUARY 25, 2017, 7:00 9:00 P.M. BLOY CENTER 1441 S. BENITO AVE, ALHAMBRA,

More information

AGENDA 07/14/11 PLANNING COMMISSION Meeting

AGENDA 07/14/11 PLANNING COMMISSION Meeting AGENDA 07/14/11 PLANNING COMMISSION Meeting MEETING DATE: Thursday, July 14, 2011 MEETING TIME: MEETING PLACE: VIDEO: 5:30 p.m. City Council Chambers, City Hall 350 Main Street El Segundo, California 90245-0989

More information

NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC SCOPING MEETING: VERMONT CORRIDOR PROJECT

NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC SCOPING MEETING: VERMONT CORRIDOR PROJECT NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC SCOPING MEETING: VERMONT CORRIDOR PROJECT DATE: May 4, 2017 TO: FROM: PROJECT TITLE: PROJECT ADDRESS: All Interested Agencies,

More information

PUBLIC EIR SCOPING MEETING

PUBLIC EIR SCOPING MEETING MIRAMAR HOTELPROJECT PUBLIC EIR SCOPING MEETING PCR Services Corporation May 16, 2013 1 INTRODUCTION & MEETING PURPOSE Welcome and introductions City staff / PCR Services Corp., environmental consultant

More information

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE LAND PARK COMMERCIAL CENTER PROJECT

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE LAND PARK COMMERCIAL CENTER PROJECT NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE LAND PARK COMMERCIAL CENTER PROJECT PUBLIC COMMENT PERIOD November 12, 2015 to December 14, 2015 INTRODUCTION The City

More information

ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS MASTER PLAN

ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS MASTER PLAN ENVIRONMENTAL INITIAL STUDY FOR THE BERKELEY CITYWIDE POOLS MASTER PLAN CITY OF BERKELEY PARKS RECREATION AND WATERFRONT DEPARTMENT SEPTEMBER 1, 2009 ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS

More information

Notice of Preparation and Notice of Public Scoping Meeting. At Dublin Project

Notice of Preparation and Notice of Public Scoping Meeting. At Dublin Project Notice of Preparation and Notice of Public Scoping Meeting Date January 17, 2018 To Project Title Project Application Number Project Location Project Applicant Contact For questions or submitting comments.

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

February 26, 2018 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME:

February 26, 2018 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: February 26, 2018 ENVIRONMENTAL CASE NO.: ENV-2017-5091-EIR PROJECT NAME: Sunset Gower Studios Enhancement Plan PROJECT APPLICANT: Hudson Pacific Properties, Inc. PROJECT ADDRESS: 6010, 6050 and 6060 Sunset

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

NOTICE OF AVAILABILITY (NOA) OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC HEARING 2190 Shattuck Avenue Mixed-Use Project

NOTICE OF AVAILABILITY (NOA) OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC HEARING 2190 Shattuck Avenue Mixed-Use Project Planning and Development Department Land Use Planning Division NOTICE OF AVAILABILITY (NOA) OF A DRAFT ENVIRONMENTAL IMPACT REPORT AND NOTICE OF PUBLIC HEARING 2190 Shattuck Avenue Mixed-Use Project Notice

More information

Notice of Preparation

Notice of Preparation Notice of Preparation OF ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING August 7, 2017 CASE NO.: ENV-2016-3631-EIR PROJECT NAME: 6400 Sunset Boulevard Project PROJECT APPLICANT: 6400 Sunset, LLC

More information

CITY OF ALHAMBRA DEVELOPMENT SERVICES DEPARTMENT 111 S. First Street. Alhambra, CA (626) FAX (626)

CITY OF ALHAMBRA DEVELOPMENT SERVICES DEPARTMENT 111 S. First Street. Alhambra, CA (626) FAX (626) CITY OF ALHAMBRA DEVELOPMENT SERVICES DEPARTMENT 111 S. First Street. Alhambra, CA 91801 (626) 570-5030 - FAX (626) 458-4201 NOTICE OF PREPARATION TO: SUBJECT: Agencies, Organizations and Interested Parties

More information

RECOMMENDATION REPORT

RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT City Planning Commission Case No.: CPC-2012-1165-GPA-ZC Date: August 9, 2012 Time: After 8:30 AM Place: City Hall, Room 350 Public Hearing: Required CEQA

More information

Notice of Preparation of Draft Environmental Impact Report

Notice of Preparation of Draft Environmental Impact Report 707 826 3646 PHONE Facilities Management 707 826 5888 FAX facilitymgmt@humboldt.edu EMAIL 707 826 4475 ALT Notice of Preparation of Draft Environmental Impact Report Date: June 20, 2018 To: Project: Lead

More information

Notice of Preparation

Notice of Preparation Notice of Preparation OF ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING August 23, 2017 REVISED AND RECIRCULATED NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING Note:

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

MEMORANDUM HONORABLE MAYOR AND CITY COUNCIL MEMBERS. SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING & BUILDING DIRECTOR /s/

MEMORANDUM HONORABLE MAYOR AND CITY COUNCIL MEMBERS. SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING & BUILDING DIRECTOR /s/ MEMORANDUM Agenda Item #: 13 Meeting Date: 9/12/17 TO: THRU: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MEMBERS ANTON DAHLERBRUCH, CITY MANAGER /s/ SHERI REPP LOADSMAN, DEPUTY CITY MANAGER/ PLANNING

More information

NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING

NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING City of Alhambra October 10, 2017 Development Services Department 111 South First Street Alhambra, CA 91801 NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING CASE NO.: Residential

More information

Staff Report. Conditional Use PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT. Salt Lake City Planning Commission

Staff Report. Conditional Use PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT. Salt Lake City Planning Commission Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Maryann Pickering, Principal Planner (801) 535-7660 Date: December 10, 2014 Re: Church of Scientology

More information

County of Los Angeles

County of Los Angeles SACHI A. HAMAI Chief Executive Officer County of Los Angeles CHIEF EXECUTIVE OFFICE Kenneth Hahn Hall of Administration 500 West Temple Street, Room 713, Los Angeles, California 90012 (213) 974-1101 http://ceo.lacounty.gov

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

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

March 29, Angels Landing Project Angels Landing Partners, LLC

March 29, Angels Landing Project Angels Landing Partners, LLC March 29, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-3273-EIR PROJECT NAME: PROJECT APPLICANT: Angels Landing Project Angels Landing Partners, LLC PROJECT ADDRESS: 361 S. Hill Street (332-358 S. Olive Street,

More information

City of Larkspur. Notice of Mitigated Negative Declaration for the 285

City of Larkspur. Notice of Mitigated Negative Declaration for the 285 Notice of Mitigated Negative Declaration for the 285 Magnolia Avenue Mixed-Use Project Date: December 2, 2013 Responsible Agency: Project Title: 285 Magnolia Avenue Mixed-Use Project Project Address: 285

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

Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920

Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920 Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920 June 19, Ms. Irene Borba Director of Planning and Building City of Belvedere ~1anning Department 450 San Rafael Avenue Belvedere, CA 94920 JUN.

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: May 23, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: EXECUTIVE SUMMARY: Consideration of an appeal of the Community Development

More information

CITY OF VACAVILLE PLANNING COMMISSION Item No. 8.A STAFF REPORT July 18, 2016 STAFF CONTACT: Amy Feagans, Contract Planner (707)

CITY OF VACAVILLE PLANNING COMMISSION Item No. 8.A STAFF REPORT July 18, 2016 STAFF CONTACT: Amy Feagans, Contract Planner (707) CITY OF VACAVILLE PLANNING COMMISSION Item No. 8.A STAFF REPORT July 18, 2016 STAFF CONTACT: Amy Feagans, Contract Planner (707) 449-5140 TITLE: THE FARM AT ALAMO CREEK ENVIRONMENTAL IMPACT REPORT (EIR)

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

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

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 2018-14 A RESOLUTION OF THE CITY OF ENCINITAS PLANNING COMMISSION RECOMMENDING CITY COUNCIL ADOPTION OF ORDINANCE NO. 2018-05, ADOPTING AMENDMENTS TO THE LOCAL COASTAL PLAN, NORTH 101

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

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

OCEANSIDE DEVELOPER S CONFERENCE

OCEANSIDE DEVELOPER S CONFERENCE 1 AGENDA OCEANSIDE DEVELOPER S CONFERENCE Tuesday, November 15th, 2016, 8:30 a.m. City Hall South, 1 st Floor, Guajome Room 1. 8:30-9:30 a.m. Proposed 57 lot residential subdivision of an approximately

More information

OCEANSIDE DEVELOPER S CONFERENCE. 1. 9:30-10:30 a.m. Proposed hotel on a 12,000 sq. ft. site at the northeast corner of Topeka St. and Tremont St.

OCEANSIDE DEVELOPER S CONFERENCE. 1. 9:30-10:30 a.m. Proposed hotel on a 12,000 sq. ft. site at the northeast corner of Topeka St. and Tremont St. 1 AGENDA OCEANSIDE DEVELOPER S CONFERENCE Wednesday, February 1st, 2017, 9:30 a.m. City Hall South, 1 st Floor, Guajome Room 1. 9:30-10:30 a.m. Proposed hotel on a 12,000 sq. ft. site at the northeast

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

Notice of Preparation of an Environmental Impact Report and Scoping Meeting for the Canyon Lane Roadway Improvements Development Project

Notice of Preparation of an Environmental Impact Report and Scoping Meeting for the Canyon Lane Roadway Improvements Development Project of an Environmental Impact Report and Scoping Meeting for the As the Lead Agency, the County of San Mateo (County) will prepare an Environmental Impact Report (EIR) for the (project), and would like your

More information

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO.

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF OXNARD DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR 2016-2017 WITHIN THE CITY S

More information

Subject: 30 Otis Street, Evaluation of Shadow on Proposed 11th and Natoma Park

Subject: 30 Otis Street, Evaluation of Shadow on Proposed 11th and Natoma Park Date: September 5, 2018 To: Recreation and Park Commission Capital Committee Through: Philip A. Ginsburg, General Manager Toks Ajike, Director, Capital & Planning Division From: Brian Stokle, Planner,

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION To: All Interested Parties Subject: Notice of Preparation of an Environmental Impact Report From: City of Petaluma Address: 11 English Street, Petaluma, CA 94952-2610 Contact: Heather

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 19, 2015 DATE: September 11, 2015 SUBJECTS: Outdoor Café at Citizen Burger Bar A. SP# 418 Site Plan Amendment to modify an approved

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

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

City of Los Angeles, Bureau of Engineering staff report - dated October 14, 2009 and the Hearing Examiner Report signed October 21, 2009.

City of Los Angeles, Bureau of Engineering staff report - dated October 14, 2009 and the Hearing Examiner Report signed October 21, 2009. - the Rifkin Transportation Los Feliz Towers 4455 Los Feliz Boulevard Suite 1403 Planning Group E-mail allynrifkin@gmail.com Telephone and fax -- (323) 664-2805 Mobile phone - (323) 697-1594 February 3,

More information

COUNTY OF RIVERSIDE PLANNING DEPARTMENT STAFF REPORT

COUNTY OF RIVERSIDE PLANNING DEPARTMENT STAFF REPORT Agenda Item No.: 5.4 Area Map: Jurupa Zoning District: Prado-Mira Loma Supervisorial District: Second Project Planner: Christian Hinojosa Planning Commission: February 3, 2010 Conditional Use Permit No.

More information

PLANNED DEVELOPMENT (MASTER PLAN & UNIT PLAN)

PLANNED DEVELOPMENT (MASTER PLAN & UNIT PLAN) Central Permit Center 555 Santa Clara Street Vallejo CA 94590 Business License Building Fire Prevention Planning Public Works 707.648.4310 707.648.4374 707.648.4565 707.648.4326 707.651.7151 PLANNED DEVELOPMENT

More information

Planning Commission April 4, 2013 BOCC Workshop Page 1

Planning Commission April 4, 2013 BOCC Workshop Page 1 Planning Commission April 4, 2013 BOCC Workshop Page 1 Planning Commission April 4, 2013 BOCC Workshop Page 2 Planning Commission April 4, 2013 BOCC Workshop Page 3 Planning Commission April 4, 2013 BOCC

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

NOTICE OF PREPARATION OF ENVIRONMENTAL IMPACT REPORT

NOTICE OF PREPARATION OF ENVIRONMENTAL IMPACT REPORT NOTICE OF PREPARATION OF ENVIRONMENTAL IMPACT REPORT TO: State Clearinghouse, Responsible and Trustee Agencies, and Other Interested Parties DATE: May 18, 2017 SUBJECT: Notice of Preparation of Environmental

More information

Northeast Corner of Steeles Avenue West and Jane Street, City of Vaughan

Northeast Corner of Steeles Avenue West and Jane Street, City of Vaughan STAFF REPORT ACTION REQUIRED Northeast Corner of Steeles Avenue West and Jane Street, City of Vaughan Date: June 1, 2010 To: From: Wards: Reference Number: North York Community Council Director, Community

More information

City of Surrey PLANNING & DEVELOPMENT REPORT File:

City of Surrey PLANNING & DEVELOPMENT REPORT File: City of Surrey PLANNING & DEVELOPMENT REPORT PROPOSAL: Planning Report Date: September 14, 2009 OCP Amendment Temporary Industrial Use Permit in order to allow the outdoor storage of construction waste

More information

12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH

12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH 12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH STAFF PLANNER: Faith Christie REQUEST: Conditional Change of Zoning (from PD-H1 Planned

More information

Proposed Variation to the Midleton Town Development Plan 2013

Proposed Variation to the Midleton Town Development Plan 2013 Volume 1 Proposed Variation to the Midleton Town Development Plan 2013 Vacant Site Levy-Residential and Regeneration Areas Inclusion of new text and objective in relation to the Vacant Site Levy and Regeneration

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

#6) SPR DAIRY QUEEN SITE PLAN REVIEW

#6) SPR DAIRY QUEEN SITE PLAN REVIEW #6) SPR-01-16 DAIRY QUEEN SITE PLAN REVIEW STAFF REPORT To: Planning Commission Meeting date: January 13, 2016 Item: SPR-01-16 Prepared by: Robert Eastman GENERAL INFORMATION: Applicant: Owner: Requested

More information

Osceola County Board of County Commissioners 1 Courthouse Square, Suite 1100 Kissimmee, FL

Osceola County Board of County Commissioners 1 Courthouse Square, Suite 1100 Kissimmee, FL 1/10/11 Item Number DRI08-0006 Osceola County Board of County Commissioners 1 Courthouse Square, Suite 1100 Kissimmee, FL 34741 407-742-0200 Applicant & Owner Center Lake Properties, LLLP and Formally

More information

CITY OF MEDINA OFFICE OF THE HEARING EXAMINER

CITY OF MEDINA OFFICE OF THE HEARING EXAMINER CITY OF MEDINA OFFICE OF THE HEARING EXAMINER Application for Tree Trimming in the ) T-2884 Public Rights-of-Way ) ) FINDINGS OF FACT Asplundh Tree Expert Company, agent ) CONCLUSIONS OF LAW for Puget

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION DATE: January 6, 2016 TO: LEAD AGENCY: Responsible Agencies, Organizations, and Interested Parties Contact: Tyler Barrington, Principal Planner Planning Department Community Development

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

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 04/11/17 ITEM: W\0^ CITY OF e: :SS SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-030 Applicant: Alex Rubashevsky Location Northwest corner of Oakland Road and

More information

Notice of Preparation (NOP) of an Environmental Impact Report and Public Scoping Meeting for the Alameda Shipways Residential Project

Notice of Preparation (NOP) of an Environmental Impact Report and Public Scoping Meeting for the Alameda Shipways Residential Project Notice of Preparation (NOP) of an Environmental Impact Report and Public Scoping Meeting for the Notice is hereby given that the City of Alameda, Lead Agency, will prepare an Environmental Impact Report

More information

Thank you for the notification: A public hearing on Thursday, January 23 at 5:30 p.m. at Sacramento City Hall.

Thank you for the notification: A public hearing on Thursday, January 23 at 5:30 p.m. at Sacramento City Hall. Scott Johnson From: Sent: To: Cc: Subject: Attachments: Elizabeth X. Wong Tuesday, January 14, 2014 1:55 PM Scott Johnson; Elizabeth X. Wong Sam Ong. Ong Family Association;

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

2. INTRODUCTION 2.1 AUTHORITY 2.2 PURPOSE AND INTENT 2.3 SITE LOCATION

2. INTRODUCTION 2.1 AUTHORITY 2.2 PURPOSE AND INTENT 2.3 SITE LOCATION 2. INTRODUCTION 2.1 AUTHORITY The City of Gardena initiated and prepared the Artesia Corridor Specific Plan pursuant to the provisions of California Government Code, Title 7, Division 1, Chapter 3, Article

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

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

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT PLACERVILLE OFFICE:

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT   PLACERVILLE OFFICE: COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT http://www.edcgov.us/devservices/ PLACERVILLE OFFICE: LAKE TAHOE OFFICE: 2850 Fair Lane Court, Placerville, CA 95667 924 B Emerald Bay Rd.

More information

DRAFT Subject to Modifications

DRAFT Subject to Modifications DRAFT Subject to Modifications TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Council Members AGENDA ITEM 7C10 From: Date: Subject: Staff January 20, 2017 Council Meeting Local Government

More information

Planning Commission Report

Planning Commission Report Planning Commission Report To: From: Subject: Planning Commission Planning Commission Meeting: September 16, 2015 Amanda Schachter, City Planning Division Manager Agenda Item: 8-C Appeal 15ENT-0080 of

More information

REPORT TO PLANNING COMMISSION

REPORT TO PLANNING COMMISSION CITY OF Meeting Date: October 25, 2011 Agenda Item: Community Development Department Planning Division P. O. Box 151560, San Rafael, CA 94915-1560 PHONE: (415) 485-3085/FAX: (415) 485-3184 Case Numbers:

More information

MATHEMATICAL SCIENCES BUILDING

MATHEMATICAL SCIENCES BUILDING Final Focused Tiered Environmental Impact Report State Clearinghouse No. 2002072048 Prepared By: OFFICE OF RESOURCE MANAGEMENT AND PLANNING University of California One Shields Avenue 376 Mrak Hall Davis,

More information

Los Angeles Department of City Planning RECOMMENDATION REPORT

Los Angeles Department of City Planning RECOMMENDATION REPORT Los Angeles Department of City Planning RECOMMENDATION REPORT CULTURAL HERITAGE COMMISSION HEARING DATE: April 3, 2014 TIME: 10:00 AM PLACE: City Hall, Room 1010 200 N. Spring Street Los Angeles, CA 90012

More information

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK PRESENT: Supervisor Baisley

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

March 30, Keyes Van Nuys Honda Dealership Keyes Motor, Inc.

March 30, Keyes Van Nuys Honda Dealership Keyes Motor, Inc. March 30, 08 ENVIRONMENTAL CASE NO.: ENV-07-77-EIR PROJECT NAME: PROJECT APPLICANT: Keyes Van Nuys Honda Dealership Keyes Motor, Inc. PROJECT ADDRESS: 600, 6007, 605, 6053, and 6059 N. Van Nuys Boulevard;

More information

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF PREPARATION. Responsible Agencies, Trustee Agencies, Stakeholders, and Interested Parties

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF PREPARATION. Responsible Agencies, Trustee Agencies, Stakeholders, and Interested Parties BOARD OF PUBLIC WORKS MEMBERS KEVIN JAMES PRESIDENT MONICA RODRIGUEZ VICE PRESIDENT HEATHER MARIE REPENNING PRESIDENT PRO TEMPORE MICHAEL R. DAVIS COMMISSIONER JOEL F. JACINTO COMMISSIONER FERNANDO CAMPOS

More information

NOTICE OF PREPARATION and ANNOUNCEMENT OF SCOPING MEETINGS

NOTICE OF PREPARATION and ANNOUNCEMENT OF SCOPING MEETINGS NOTICE OF PREPARATION and ANNOUNCEMENT OF SCOPING MEETINGS Environmental Impact Report Release Date: June 22, 2018 To: Subject: Lead Agency: California and Nevada State Clearinghouses, California Responsible

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission SYNOPSIS / APPLICATION INFORMATION Application Request: Concept review on a legislative application to rezone land located at approximately 1750

More information

Report to City Council

Report to City Council Attachment 4 BUDGET OFFICER CITY ATTORNEY APPROVALS CITY MANAGER Report to City Council TO: FROM: Mayor and City Council John C. Terell, Community and Economic Development Director AGENDA DATE: June 24,

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 STAFFREPORT December 4, 2014 AGENDA ITEM 8.A. 14-0138; ALTAMURA

More information

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016 DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016 TO: FROM: SUBJECT: THE PLANNING COMMISSION LISA COSTA SANDERS, TOWN PLANNER REQUEST FOR A SPECIAL STRUCTURES PERMIT FOR A POOL IN THE SIDE YARD AND

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

1001 and 1011 University Avenue

1001 and 1011 University Avenue Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION NOVEMBER 12, 2009 1001 and 1011 University Avenue Use Permit #09-10000066 to establish a retail wine store; (C-W, SBR)

More information

GVPAC Endorsement of Draft Plan

GVPAC Endorsement of Draft Plan GVPAC Endorsement of Draft Plan Tuesday, July 5, 2011 at 6:00PM Call to Order Pledge of Allegiance and Roll Call Public Comment Period Administrative Announcements and Staff Updates Action Minutes from

More information

Planning & Zoning Commission Staff Report

Planning & Zoning Commission Staff Report Planning & Zoning Commission Staff Report Meeting Date: May 26, 2015 Drafted by: Katherine Harrison-Rogers CASE # Z2886 PROJECT NAME: APPLICANT/ REPRESENTATIVE: Shawna Runyan PROPERTY OWNER: 1840 (previously

More information

M E M O R A N D U M SITE DATA

M E M O R A N D U M SITE DATA Department of Community Planning & Economic Development 250 South 4 th Street, Room 300 Minneapolis, MN 55415-1385 M E M O R A N D U M TO: City Planning Commission, Committee of the Whole FROM: Lisa Steiner,

More information

COUNTY OF SANTA CRUZ MEMORANDUM. To: Don Bussey, Zoning Administrator From: Lawrence Kasparowitz, Project Planner

COUNTY OF SANTA CRUZ MEMORANDUM. To: Don Bussey, Zoning Administrator From: Lawrence Kasparowitz, Project Planner 1 - COUNTY OF SANTA CRUZ I MEMORANDUM Date: June 21,2006 To: Don Bussey, Zoning Administrator From: Lawrence Kasparowitz, Project Planner Re: 02-0432 Agenda Date: July 21, 2006 Agenda Item #: 0.1 Time:

More information

SBCAG STAFF REPORT. MEETING DATE: March 17, 2016 AGENDA ITEM: 5I

SBCAG STAFF REPORT. MEETING DATE: March 17, 2016 AGENDA ITEM: 5I SBCAG STAFF REPORT SUBJECT: Cabrillo-UPRR Bridge Project MEETING DATE: March 17, 2016 AGENDA ITEM: 5I STAFF CONTACT: Fred Luna RECOMMENDATION: Authorize the chair to sign a Memorandum of Understanding

More information

Planning Design Development

Planning Design Development PLANNING PARTNERS INC. File: P-2455 64 Jardin Drive, Unit 1 B Concord, Ontario L4K 3P3 T. 905.669.4055 F. 905.669.0097 klmplanning.com May 14,2014 The Regional Municipality of York 17250 Yonge Street Newmarket,

More information

Notice of Preparation

Notice of Preparation Notice of Preparation OF ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING August 23, 2017 CASE NO.: ENV-2017-506-EIR PROJECT NAME: 8th, Hope, and Grand PROJECT APPLICANT: MFA 8th Grand and Hope LLC

More information

CHAPTER 2 SUMMARY 1. PROJECT SUMMARY DATA

CHAPTER 2 SUMMARY 1. PROJECT SUMMARY DATA CHAPTER 2 SUMMARY This is an Initial Study format used to determine, pursuant to CEQA Guidelines Section 15177, whether a project 1) is within the scope of a Master EIR (MEIR), 2) may result in additional

More information

California Environmental Quality Act (CEQA) Environmental Review Process

California Environmental Quality Act (CEQA) Environmental Review Process California Environmental Quality Act (CEQA) Environmental Review Process Los Angeles Union Station Forecourt and Esplanade Improvements constitute a Project Los Angeles County Metropolitan Transportation

More information

SAN FRANCISCO PLANNING DEPARTMENT

SAN FRANCISCO PLANNING DEPARTMENT PLANNING DEPARTMENT Certificate of Determination EXEMPTION FROM ENVIRONMENTAL REVIEW Case No.: Project Address: Zoning: UMU (Urban Mixed Use) Zoning District 68-X Height and Bulk District Life Science

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

Northeast Corner of Steeles Avenue West and Alness Street, East of Keele Street, City of Vaughan

Northeast Corner of Steeles Avenue West and Alness Street, East of Keele Street, City of Vaughan STAFF REPORT ACTION REQUIRED Northeast Corner of Steeles Avenue West and Alness Street, East of Keele Street, City of Vaughan Date: August 24, 2009 To: From: Wards: Reference Number: North York Community

More information

MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA. March 15, :30 p.m.

MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA. March 15, :30 p.m. MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA March 15, 2017 5:30 p.m. The Parks, Recreation and Tree Advisory Committee special meeting was held in the

More information

ALL SECURE SELF STORAGE SEPA APPEAL RECOMMENDATION TO THE HEARING EXAMINER

ALL SECURE SELF STORAGE SEPA APPEAL RECOMMENDATION TO THE HEARING EXAMINER KITSAP COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT 619 DIVISION STREET MS-36, PORT ORCHARD WASHINGTON 98366-4682 LOUISA GARBO, DIRECTOR (360) 337-5777 FAX (360) 337-4415 HOME PAGE - www.kitsapgov.com ALL

More information

A date error was corrected on the signature line of the distributed Engineer' s Report. Attached are the reports with the corrected date.

A date error was corrected on the signature line of the distributed Engineer' s Report. Attached are the reports with the corrected date. ow v MEETING DATE: 05/ 05/ 15 ITEM NO: 6 cos s 0g ADDENDUM COUNCIL AGENDA REPORT DATE: MAY 4, 2015 TO: MAYOR AND TOWN COUNCIL FROM: LES WHITE, INTERIM TOWN MANA SUBJECT: LANDSCAPING AND LIGHTING. DISTRICTS

More information