Planning Commission Report

Size: px
Start display at page:

Download "Planning Commission Report"

Transcription

1 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 the Zoning Administrator s denial of Hedge Height Modification 14FWHM Address: th Street Applicant/Appellant: Carly Levine Property Owner: Bruce Weiner Recommended Action It is recommended that the Planning Commission take the following actions, subject to findings contained in Attachment A: 1. Uphold the Zoning Administrator Determination and deny Appeal 15ENT Adopt the Statement of Official Action (STOA). Executive Summary On December 9, 2014, the Zoning Administrator denied Hedge Height Modification No. 14FWHM-0010 for an existing hedge at th Street. The proposal would allow for a 7 foot tall hedge within the front yard setback area located in the R-1 (Single Family Residential) zoning district in the North of Montana neighborhood (NOMA). The Hedge Height Modification denial for the 7 foot tall hedge was based on the Zoning Administrator s determination that the modification would impair the integrity and character of the neighborhood in which the hedge is located. Specifically, this finding could not be established in that it is not consistent with the prevailing characteristics of the 500 and 600 blocks of 17 th Street. The applicant subsequently appealed the Zoning Administrator s denial of the Hedge Height Modification Permit and now requests that the Planning Commission consider the Hedge Height Modification for the 7 foot tall hedge. This hearing is a de novo review by the Planning Commission. The following principal issues should be considered by the Planning Commission in its review of the proposed project and are discussed in this report: 1

2 Would the height of the proposed hedge be compatible with other similar structures in the neighborhood? Would the height of the proposed hedge be detrimental or injurious to the property or improvements it the general vicinity? Would the height of the proposed hedges impair the integrity and character of the neighborhood in which they are located? Project / Site Information The following table provides a brief summary of the project and location. Project and Site Information Table Zoning District: Single Family (R-1) (NOMA) Land Use Element Designation: Single Family Housing Parcel Area (SF): 7,520 SF Parcel Dimensions: 50 x 150 Existing On-Site Single family house Improvements (Year Built): 2001 Rent Control Status/Remaining tenants on-site: Single family dwelling, exempt. Site Location Map The subject property is located along the 500 block of 17 th Street between Marguerita Avenue and Alta Avenue. The subject property is located in the R-1 Single Family Residential District, North of Montana neighborhood which is a neighborhood comprised of single-family dwellings. The subject property contains an existing single-family dwelling and is surrounded by single-family dwellings on all sides. Environmental Analysis This project is exempt from the California Environmental Quality Act Guidelines (CEQA) pursuant to Article 18, Section 15270, which exempts projects that are disapproved. Background The subject property is located in the R-1 zoning district in the North of Montana (NOMA) neighborhood which is a residential neighborhood comprised of single-family dwellings. Fences, walls and hedges are typical structures in residential neighborhoods and heights of these structures vary throughout the neighborhood. However, the Zoning Code sets forth the height standards for these structures in front, rear and side setback 2

3 locations. More specifically, Santa Monica Municipal Code (SMMC) Section (a) states that fences, walls, or hedges cannot exceed a maximum height of 42 inches within the required front yard setback area, as measured from the lowest adjacent finished grade. Fences, walls and hedges located within the front yard setback are to promote an inviting and open streetscape that allows for light and air to permeate the front yards as well as sidewalks and creates a greater sense of community. During a period from the City of Santa Monica allowed property owners who had existing non-conforming fences, walls or hedges the opportunity to register them with the City in order to legalize the non-conforming fence, wall or hedge and to have them remain. The existing single-family residence was built in Previously, the site had existing hedges located in the front yard that were over 15 feet tall and were not registered. The applicant, who is now the appellant, replaced these hedges in August 2014 with new 7 foot high hedges planted directly behind the existing 42 inch front yard block wall. The intent of the hedges was to maintain privacy and prevent a direct line of sight from 17 th Street through large front facing windows. A complaint was filed with the Code Compliance Division regarding the over-height hedges on September 5, Project Analysis The subject property is 7,500 square feet (50 x 150 ). It is developed with a 7,000 square-foot single-family dwelling. The appellant has created barriers with hedges 3

4 within the front setback area with the intent to enhance privacy and security from 17 th Street and the surrounding single-family buildings in the vicinity. As shown on the site plan below, the hedges exceed the 42 inch height limit in the front yard at 7 in overall height measured from the sidewalk grade (lowest adjacent grade) respectively. Site Plan: The following images illustrate the hedges that were constructed or planted by the appellant without City approval: 7 Hedge Plan: 4

5 Photo of Existing Hedge: Photos of Neighboring Properties: The following photos are of the immediate neighbors to both the north and south of the subject site. The property to the immediate north of the subject site, th Street has an existing legal registered front yard hedge at 50 inches in overall height and is the only other property in the 500 block of 17 th Street that has a fence, wall or hedge in the front yard setback over the maximum height of 42 inches. There is front yard landscaping but no fence at the property to the south. North Neighbor th Street 5

6 50 South Neighbor th Street 6

7 Photos of Neighboring Properties on the East Side of 17 th Street: The majority of the existing streetscape along the 500 and 600 blocks of 17 th Street are properties that have no fences, walls or hedges located within the front yard area and promote an inviting and open streetscape that allows for light and air to permeate the front yards as well as sidewalks and creates a greater sense of community. Staff feels that only fences, walls and hedges that do not exceed the maximum allowable height of 42 inches should be allowed as it is a consistent prevailing characteristic of both the 500 and 600 block of 17 th Street. Fence, Wall and Hedge Modifications and Registrations The subject block has 25 lots and only three of those lots (12%), which are identified below have legal registered fences, walls, or hedges higher than 42 inches within the front yard setback. Two of three lots, both 634 and th Street are corner lots in which they both have 48 inch fences, walls or hedges that start at the front yard and wrap around the street side yard and the other lot at th Street has a 50 inch hedge within the front yard setback, only 8 inches over the permitted height of 42 inches. The remaining lots (88%) are properties that are either open at the front yards 7

8 (without a fence, wall or hedge) or have an improvement that complies with the 42 inch height regulation. The 400 block of 17 th Street to the north of the subject block, has 28 lots and only one of those lots (4%), have a legal registered fence, wall, or hedge higher than 42 inches within the front yard setback. The only lot, th Street has a 60 inch hedge within the front yard setback. The remaining lots (96%) are either open at the front yards (without a fence, wall or hedge) or have an improvement that complies with the 42 inch height regulation. The 700 block to the south of the subject block, has 15 lots and only three of those lots (20%) have legal registered fences, walls or hedges higher than 42 inches within the front yard setback. All three lots, 709, 715 and 708 all have hedges that vary between 6.5 feet to 15 feet within the front yard setback. The remaining lots (80%) are either open at the front yards (without a fence, wall or hedge) or have an improvement that complies with the 42 inch height regulation. Legal Registered Sites with over height fences, walls or hedges Fence, Wall and Hedge Modification Findings and Zoning Administrator Action Santa Monica Municipal Code (SMMC) Section (e) allows for modifications to the height limitations noted above. The Zoning Administrator, who reviews fence, wall, hedge height modification requests, must adopt specific findings of fact in order to support any request. The findings for the modification include: 1) The proposed structures or hedges are compatible with other similar structures and required to mitigate impacts; 2) The proposed structures or hedges are not detrimental or injurious to the property or general vicinity; and 8

9 3) The proposed structures or hedges will not impair the integrity and character of the neighborhood. The Zoning Administrator held a public hearing for the height modification request on December 9, On January 28, 2015, the Zoning Administrator denied the hedge height modification based on the fact that a 7-foot hedge is not compatible with prevailing characteristics of the 500 and 600 blocks of 17 th Street where only a small percentage of the properties have front yard fences, walls or hedges over 42 in height. The Zoning Administrator s determination denying the proposed height modification is provided as Attachment D. Appeal Summary On February 11, 2015, the appellant filed an appeal of the Zoning Administrator s Hedge Height Modification denial. The appellant s statement and basis for the appeal is that the property owners were unaware of the 42 hedge height requirement and that the prior existing hedge was well over 15 in height at the time the owners purchased the home. Due to the poor health and overgrown quality of the previous hedge the homeowner replaced it with a 7 Ficus in order to maintain the privacy the previous hedge provided and to improve the overall aesthetic of the streetscape. The full text of the appeal statement is included in Attachment C. Appeal Analysis The Zoning Administrator basis for the denial of the requested hedge height modification was that the proposed 7-foot tall hedge within the front yard setback was not consistent with the prevailing characteristics of the 500 block of 17 th Street. The subject block has 25 lots and only three of those lots (12%) have fences, walls or hedges higher than 42 inches within the front yard setback. The neighborhood along the 500 and 600 blocks of 17 th Street has a prevailing street character that is open at the front yards because 88% of the properties are either open (without a fence, wall or hedge) or have an improvement that complies with the 42 inch height limitation specified by the City s Zoning Ordinance. Additionally, the 400 block of 17 th Street to north has 28 lots and only one of those lots (4%) has a hedge higher than 42 inches in overall height within the front yard setback and the 700 block to south has 15 lots and only three of those lots (20%) have fences, walls or hedges higher than 42 inches within the front yard setback. As a result of the lack of fences, walls and hedges over 42 inches in the surrounding area, the immediate neighborhood has an open street character that allows for light and air to permeate front yards as well as sidewalks along the 500 and 600 blocks of 17 th Street. Therefore, the proposed 7-foot tall hedge in the front yard setback is incompatible with surrounding residences in the neighborhood and would impair the integrity and character of the neighborhood along the 500 and 600 blocks of 17 th Street as well as the broader neighborhood along 17 th Street. Further, the proposed hedge will not be compatible with other similar structures in the neighborhood and is not required to mitigate impacts from adjacent land uses, the 9

10 subject property s proximity to public rights-of-way, or safety concerns. The 7-foot hedge in the front setback along the front property line is not compatible with other hedges in the neighborhood as most fences, walls and hedges in the front setback either comply with the 42 inch height limitation or are open and have no improvements within the front yard setback of the immediate neighborhood on 17th Street. Lastly, this hedge does not mitigate noise impacts from the immediate single family neighborhood and does not serve as a necessary buffer from 17 th Street which is a roadway separated from the parcel by a 25 wide sidewalk with an additional 30 required front yard setback, providing a 55 buffer from the front of the house to edge of curb. The hedge system is not needed to mitigate impacts from adjacent land uses as it is merely decorative. Staff recommends that the Planning Commission uphold the Zoning Administrator s determination and deny the appeal pursuant to the draft Statement of Official Action, Attachment A. Community Meeting and Public Input The appellant has not indicated to staff that any neighborhood outreach has been conducted on his part and staff has received no comments from the public regarding this appeal. Alternative Actions: In addition to the recommended action, the Planning Commission could consider the following with respect to the project if supported by the evidentiary record and consistent with applicable legal requirements: 1. Continue the project for specific reasons, consistent with applicable deadlines and with agreement from the applicant 2. Articulate revised findings and/or conditions to Approve OR Deny, with or without prejudice, the subject application Conclusion A 7 foot tall front yard hedge is not consistent with the prevailing characteristics of the 500 and 600 blocks of 17 th Street. The applicant/appellant did not provide any additional justification to support an approval of the requested modification. Therefore, staff continues to support the Zoning Administrator s determination that the hedge height modification be denied and recommends the Planning Commission uphold the Zoning Administrator s determination. Prepared by: Michael Rocque, Associate Planner Paul Foley, Principal Planner 10

11 Attachments A. Draft Statement of Official Action B. Public Notification C. Appeal Statement D. Zoning Administrator Statement of Official Action for Denial E. Project Plans 11

12 ATTACHMENT A Draft Statement of Official Action City of Santa Monica City Planning Division PLANNING COMMISSION STATEMENT OF OFFICIAL ACTION PROJECT INFORMATION CASE NUMBER: Appeal 15ENT-0080 of FWHM LOCATION: APPLICANT/ APPELLANT: PROPERTY OWNER: CASE PLANNER: REQUEST: CEQA STATUS: th Street Carly Levine Bruce Weiner Michael Rocque, Associate Planner Appeal 15ENT-0080 of the Zoning Administrator s denial of FWHM for a hedge height modification on 17 th Street This project is exempt from the California Environmental Quality Act Guidelines (CEQA) pursuant to Article 18, Section 15270, which exempts projects that are disapproved PLANNING COMMISSION ACTION August 19, 2015 xx Determination Date Approved based on the following findings and subject to the conditions below. Denied. Other: 12

13 Each and all of the findings and determinations are based on the competent and substantial evidence, both oral and written, contained in the entire record relating to the Project. All summaries of information contained herein or in the findings are based on the substantial evidence in the record. The absence of any particular fact from any such summary is not an indication that a particular finding is not based in part on that fact. FINDINGS: A) The proposed hedge will not be compatible with other similar structures in the neighborhood and is not required to mitigate impacts from adjacent land uses, the subject property s proximity to public rights-of-way, or safety concerns. The 7-foot hedge in the front setback along the front property line is not compatible with other hedges in the neighborhood as most fences, walls and hedges in the front setback either comply with the 42 inch height limitation or are open and have no improvements within the front yard setback of the immediate neighborhood on 17th Street. This hedge does not mitigate noise impacts from the immediate single family neighborhood and does not serve as a buffer from 17 th Street which is a roadway separated from the parcel by a 25 wide sidewalk with an additional 30 required front yard setback, providing a 55 buffer from the front of the house to edge of curb. The hedge system is not needed to mitigate impacts from adjacent land uses as it is merely decorative. C) The proposed modification to allow a 7-foot tall hedge within the front yard setback would impair the integrity and character of the neighborhood in which the improvement is located. Specifically, the proposed 7-foot tall hedge within the front setback area is not consistent with the prevailing characteristics of both the 500 and 600 blocks of 17 th Street between Marguertia Avenue and Alta Avenue. The subject block has 25 lots, and only three of those 25 lots (12% of the lots) have fences, hedges, or walls higher than 42 inches within the front yard setback. The neighborhood along the 500 and 600 Block of 17 th Street has a prevailing street character that is open at the front yards because 88% of properties are either open (without a fence, wall, or hedge) or have an improvement that complies with the 42 height limitation specified by the City s Zoning Ordinance. As a result of the lack of fences, walls and hedges over 42 inches in the surrounding area, the immediate neighborhood has an open street character that allows for light and air to permeate front yards as well as sidewalks along the 500 and 600 blocks of 17 th Street. Therefore, the proposed 7-foot tall hedge in the front yard setback is incompatible with surrounding residences in the neighborhood and would impair the integrity and character of the neighborhood along the 500 and 600 blocks of 17 th Street. 13

14 VOTE Ayes: Nays: Abstain: Absent: NOTICE If this is a final decision not subject to further appeal under the City of Santa Monica Comprehensive Land Use and Zoning Ordinance, the time within which judicial review of this decision must be sought is governed by Code of Civil Procedure Section , which provision has been adopted by the City pursuant to Municipal Code Section I hereby certify that this Statement of Official Action accurately reflects the final determination of the Planning Commission of the City of Santa Monica. Richard McKinnon, Chairperson Date Acknowledgement by Permit Holder I hereby agree to the above conditions of approval and acknowledge that failure to comply with such conditions shall constitute grounds for potential revocation of the permit approval. Print Name and Title Date Applicant s Signature 14

15 ATTACHMENT B PUBLIC NOTIFICATION INFORMATION Pursuant to Municipal Code Section and in accordance with the posting requirements set forth by the Zoning Administrator, prior to application filing the applicant posted a sign on the property regarding the subject application. At least 8 weeks prior to the public hearing date, the applicant submitted a photograph to verify the site posting and to demonstrate that the sign provides the following information: Project case number, brief project description, name and telephone number of applicant, site address, date, time and location of public hearing, and the City Planning Division phone number. It is the applicant's responsibility to update the hearing date if it is changed after posting. In addition, pursuant to Municipal Code Section , notice of the public hearing was mailed to all owners and residential and commercial tenants of property located within a 300 foot radius of the project and published in the Santa Monica Daily Press at least ten consecutive calendar days prior to the hearing. On August 18, 2015, the applicant/appellant was notified by phone and in writing of the subject hearing date. The applicant provided the following information regarding attempts to contact area property owners, residents, and recognized neighborhood associations: None. NOTE: The Commission stated at their October/November 2010 hearing that will not hear a project on Consent if the applicant has not contacted the neighborhood group. 15

16 NOTICE OF A PUBLIC HEARING BEFORE THE SANTA MONICA PLANNING COMMISSION SUBJECT: Appeal 15ENT th Street APPLICANT/APPELLANT: PROPERTY OWNER: Carly Levine Bruce Weiner A public hearing will be held by the Planning Commission to consider the following request: An appeal of the Zoning Administrator s denial of FWHM for a hedge height modification at th Street. The applicant/appellant requested a 7-foot hedge within the front yard setback area in lieu of the maximum permitted 42-inches. DATE/TIME: LOCATION: WEDNESDAY, SEPTEMBER 16, 2015, AT 7:00 PM City Council Chambers, Second Floor, Santa Monica City Hall 1685 Main Street, Santa Monica, California HOW TO COMMENT The City of Santa Monica encourages public comment. You may comment at the Planning Commission public hearing, or by writing a letter. Written information will be given to the Planning Commission at the meeting. Address your letters to: Michael Rocque, Associate Planner Re: 15ENT-0080 City Planning Division 1685 Main Street, Room 212 Santa Monica, CA MORE INFORMATION If you want more information about this project or wish to review the project file, please contact Russell Bunim at (310) , or by at russell.bunim@smgov.net. The Zoning Ordinance is available at the Planning Counter during business hours and on the City s web site at The meeting facility is wheelchair accessible. For disability-related accommodations, please contact (310) or (310) TTY at least 72 hours in advance. Every attempt will made to provide the requested accommodation. All written materials are available in alternate format upon request. Santa Monica Big Blue Bus Lines #2, #3, Rapid 3, #7 and #9 service the City Hall and Civic Center. Big Blue Bus Lines #2 and #8 now runs on Ocean Avenue instead of Main Street due to the Colorado Esplanade construction. Pursuant to California Government Code Section 65009(b), if this matter is subsequently challenged in Court, the challenge may be limited to only those issues raised at the public hearing described in this notice, or in written correspondence delivered to the City of Santa Monica at, or prior to, the public hearing. ESPAÑOL Esto es una noticia de una audiencia pública para revisar applicaciónes proponiendo desarrollo en Santa Monica. Si deseas más información, favor de llamar a Carmen Gutierrez en la División de Planificación al número (310) APPROVED AS TO FORM: Amanda Schachter Planning Manager 16

17

18

19

20

21

22

23

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

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 MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT. TO: Parking and Public Improvements Commission

CITY OF MANHATTAN BEACH DEPARTMENT OF COMMUNITY DEVELOPMENT. TO: Parking and Public Improvements Commission Clay Curtin, Management Analyst (I the same walls at a maximum of 1 foot tall. Section 7.36.150 of the Municipal Code permits BY: Eric Haaland, Associate Planner right-of-way) between walkways leading

More information

RECIRCULATED NOTICE OF PREPARATION/NOTICE OF PUBLIC SCOPING MEETING

RECIRCULATED NOTICE OF PREPARATION/NOTICE OF PUBLIC SCOPING MEETING Recirculated Notice Of Preparation/Notice of Scoping Meeting for a Draft Environmental Impact Report for the 1828 Ocean Avenue and 1921 Ocean Front Walk Projects CITY OF SANTA MONICA CITY PLANNING DIVISION

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

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

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

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

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

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 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

RESOLUTION NO: WHEREAS, the subject property has a Public, Semi-Public (PS) zoning designation and a General Plan designation of Institutional; and

RESOLUTION NO: WHEREAS, the subject property has a Public, Semi-Public (PS) zoning designation and a General Plan designation of Institutional; and RESOLUTION NO: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING A 14-YEAR, EIGHT-PHASE MASTER PLAN AMENDMENT FOR HUNTINGTON MEMORIAL HOSPITAL LOCATED AT 100 WEST CALIFORNIA BOULEVARD

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 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

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 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

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

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

CITY OF SAN MATEO ORDINANCE NO

CITY OF SAN MATEO ORDINANCE NO CITY OF SAN MATEO ORDINANCE NO. 2012-4 AMENDING SECTION 27.38.090, OPEN SPACE REQUIREMENTS, OF CHAPTER 27.38, CBD DISTRICTS-CENTRAL BUSINESS DISTRICT, SECTION 27.64.023, PARKING PROHIBITED ON LAWNS, FLOWERS,

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

HISTORIC LANDMARK COMMISSION STAFF REPORT

HISTORIC LANDMARK COMMISSION STAFF REPORT HISTORIC LANDMARK COMMISSION STAFF REPORT Park Strip Raised Planter Boxes Minor Alteration PLNHLC2014-00603 163 D Street Meeting Date: November 6, 2014 Planning Division Department of Community and Economic

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

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

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

D1 September 11, 2013 Public Hearing APPLICANT:

D1 September 11, 2013 Public Hearing APPLICANT: D1 September 11, 2013 Public Hearing APPLICANT: BEACH MUNICIPAL FEDERAL CREDIT UNION PROPERTY OWNER: SISTERS II, LLC STAFF PLANNER: Karen Prochilo REQUEST: Conditional Change of Zoning (AG-2 Agriculture

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

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

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

The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division

The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.

More information

PLANNING COMMISSION AGENDA REPORT APRIL 7, 2016

PLANNING COMMISSION AGENDA REPORT APRIL 7, 2016 PLANNING COMMISSION AGENDA REPORT APRIL 7, 2016 TO: FROM: Members of the Planning Commission Talyn Mirzakhanian, Senior Planner FILE NO.: 160001710 PROPOSAL: APPLICANT: RECOMMENDATION: A request for a

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

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

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DESIGN REVIEW BOARD IBOARD OF ADJUSTMENT Coast Highway APN

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DESIGN REVIEW BOARD IBOARD OF ADJUSTMENT Coast Highway APN CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT HEARING DATE: October 13,2011 TO: DESIGN REVIEW BOARD IBOARD OF ADJUSTMENT CASE: Variance 7717 Design Review 11-163 Coastal Development

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

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

LEGAL NOTICE. City of Tacoma Determination of Environmental Nonsignificance. Fred Wagner, Wagner Development. Demolition of Manitou school buildings

LEGAL NOTICE. City of Tacoma Determination of Environmental Nonsignificance. Fred Wagner, Wagner Development. Demolition of Manitou school buildings LEGAL NOTICE City of Tacoma Determination of Environmental Nonsignificance Lead Agency: Applicant: Proposal: Location: City of Tacoma Fred Wagner, Wagner Development Demolition of Manitou school buildings

More information

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 20, 2008

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 20, 2008 ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 20, 2008 NAME SUBDIVISION NAME LOCATION Joseph Mramor Mramor s Addition to Weinacker Avenue Subdivision 900 Weinacker Avenue

More information

Request Change in Nonconformity. Staff Recommendation Approval. Staff Planner Jonathan Sanders

Request Change in Nonconformity. Staff Recommendation Approval. Staff Planner Jonathan Sanders Applicant & Owner Public Hearing April 11, 2018 City Council Election District Beach Agenda Item 5 Request Change in Nonconformity Staff Recommendation Approval Staff Planner Jonathan Sanders Location

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

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

Planning Commission Report

Planning Commission Report Planning Commission Report Planning Commission Meeting: February 8, 2012 Agenda Item: 6-A To: From: Subject: Planning Commission Amanda Schachter, City Planning Division Manager Discussion of Preliminary

More information

PRELIMINARY CONDITIONAL USE SUBMITTAL CHECKLIST REQUIREMENTS

PRELIMINARY CONDITIONAL USE SUBMITTAL CHECKLIST REQUIREMENTS This checklist must accompany your submittal as the cover page. CONDITIONAL USE Application Submittal Checklist for PRELIMINARY AND FINAL APPROVAL Per Winter Park Land Development Code Sec. 58-90 PRELIMINARY

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

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

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

(APN: );

(APN: ); Gardnerville Town Board AGENDA ACTION SHEET 1. For Possible Action: Discussion to approve, approve with modifications or deny a project review application for Chase Bank located South of Lampe Drive, East

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

Deputy Director: Alice McCurdy Staff Report Date: June 8, 2012

Deputy Director: Alice McCurdy Staff Report Date: June 8, 2012 MONTECITO PLANNING COMMISSION Staff Report for Appeal of Montecito Board of Architectural Review s Preliminary and Final Design Approval and Director s Land Use Permit Approval of Big Red Properties, Inc.

More information

CONSENT CALENDAR CITY PLANNING COMMISSION AGENDA ITEM NO: A.1, A.2 STAFF: LARRY LARSEN

CONSENT CALENDAR CITY PLANNING COMMISSION AGENDA ITEM NO: A.1, A.2 STAFF: LARRY LARSEN Page 8 CONSENT CALENDAR CITY PLANNING COMMISSION AGENDA ITEM NO: A.1, A.2 STAFF: LARRY LARSEN FILE NO: CPC PUZ 14-00013 - QUASI-JUDICIAL FILE NO: CPC PUD 14-00014 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER:

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

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

D3 January 14, 2015 Public Hearing

D3 January 14, 2015 Public Hearing D3 January 14, 2015 Public Hearing APPLICANT: DONALD J. BOUCHER, JR. PROPERTY OWNER: D.J.B. SERVICE CENTER, LLC STAFF PLANNER: Kristine Gay REQUEST: A. Conditional Change of Zoning (I-1 to B-2) B. Conditional

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

14825 Fruitvale Ave.

14825 Fruitvale Ave. REPORT TO THE PLANNING COMMISSION Meeting Date: August 26, 2015 Application: PDR14-0017 Location/APN: 14825 Fruitvale Ave. / 397-18-028 Applicant/Owner: Staff Planner: Sin Yong Michael Fossati 14825 Fruitvale

More information

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN TO: FROM: SUBJECT: Honorable Mayor and City Council Planning Department ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN RECOMMENDATION: It is recommended that the City Council:

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

- INVITATION - COURTESY INFORMATIONAL MEETING

- INVITATION - COURTESY INFORMATIONAL MEETING 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,

More information

August 1, 2018 beginning at 12:30 p.m. in Room 400 of City Hall

August 1, 2018 beginning at 12:30 p.m. in Room 400 of City Hall June 5, 2018 Re: Initiation of Rousseaus Boulevard Tract Historic District Dear Property Owner, Thank you for sharing your enthusiasm and feedback over the last two years. Your comments have guided numerous

More information

- 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

City of Fort Lupton Administrative Site Plan Process

City of Fort Lupton Administrative Site Plan Process City of Fort Lupton Administrative Site Plan Process Purpose The Site Plan process is meant to promote orderly and sound development standards as they apply to the City. These site development standards

More information

CITY PLANNING COMMISSION AGENDA ITEM: C STAFF: ROBERT TEGLER FILE NO: CPC PUD QUASI-JUDICIAL

CITY PLANNING COMMISSION AGENDA ITEM: C STAFF: ROBERT TEGLER FILE NO: CPC PUD QUASI-JUDICIAL CPC AGENDA June 8, 2006 Page 37 CITY PLANNING COMMISSION AGENDA ITEM: C STAFF: ROBERT TEGLER FILE NO: CPC PUD 05-294 - QUASI-JUDICIAL PROJECT: APPLICANT: OWNER: PARKWOOD AT WOLF RANCH NASS DESIGN ASSOCIATES

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

Venice Neighborhood Council PO Box 550, Venice, CA / Phone:

Venice Neighborhood Council PO Box 550, Venice, CA /    Phone: Case No: CEQA Case No: LAND USE AND PLANNING COMMITTEE STAFF REPORT Submitted to the VNC Board for its October 21, 2014 Meeting ZA-2014-1748-F ENV-2014-1749-CE Address of Project: 1235 E. Vienna Way, Venice,

More information

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207)

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207) February 7, 2006 City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine 04092 (207)854-0638 Fax: (207)854-0627 WESTBROOK PLANNING BOARD TUESDAY, February 7, 2006 7:00 P.M. WESTBROOK HIGH

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

MONTGOMERY COUNTY PLANNING DEPARTMENT

MONTGOMERY COUNTY PLANNING DEPARTMENT MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No.: Date: 5-03-18 Pike and Rose, Phase I: Site Plan Amendment No. 82012002D Rhoda Hersson-Ringskog,

More information

STAFF REPORT. Douglas N Mclsaac Community Development Department3K 1. single family residential properties

STAFF REPORT. Douglas N Mclsaac Community Development Department3K 1. single family residential properties REVIEWEDIVERIFIED BY All America City Management Analyst Finance Director Prepared By Art Bashmakia Presented By Art Bashmakian STAFF REPORT DATE July 22 2009 TO Honorable Mayor and Council a rs THRU FROM

More information

11 March 9, 2011 Public Hearing APPLICANT: BUDDHIST EDUCATION CENTER OF AMERICA DONG HUNG TEMPLE, INC. PROPERTY OWNER: MOY FAMILY, LLC

11 March 9, 2011 Public Hearing APPLICANT: BUDDHIST EDUCATION CENTER OF AMERICA DONG HUNG TEMPLE, INC. PROPERTY OWNER: MOY FAMILY, LLC 11 March 9, 2011 Public Hearing APPLICANT: BUDDHIST EDUCATION CENTER OF AMERICA DONG HUNG TEMPLE, INC. PROPERTY OWNER: MOY FAMILY, LLC REQUEST: Conditional Use Permit for Religious use STAFF PLANNER: Karen

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

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

WHEREAS, after consideration of the evidence presented at the public hearing on January 14, 2010, the Prince George's County Planning Board finds:

WHEREAS, after consideration of the evidence presented at the public hearing on January 14, 2010, the Prince George's County Planning Board finds: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed DDS-600 requesting a departure for the location of two loading spaces without driveway access along Toledo Terrace in

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 12, 2014 DATE: April 2, 2014 SUBJECT: to the Arlington County Zoning Ordinance, Article 11.1 "CP-FBC" Columbia Pike Form Based Code

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

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 5 PUBLIC HEARING June 12, 2014 To: Members of the Planning and Design Commission Subject: Newman Center Sign (P14-017) A request to construct

More information

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

M E M O R A N D U M CITY PLANNING DIVISION PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CITY OF SANTA MONICA M E M O R A N D U M CITY PLANNING DIVISION PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CITY OF SANTA MONICA DATE: March 13, 2017 TO: FROM: The Honorable Landmarks Commission Planning Staff SUBJECT: Certificate

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

1. Request: The subject application requests the construction of a single-family home in the R-R Zone.

1. Request: The subject application requests the construction of a single-family home in the R-R Zone. 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

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT January 22, 2019 TO: Chairman and Plan Commissioners CASE #: P2018-047 FROM: Community Development Department CASE MANAGER: Tony Repp, Senior Planner SUBJECT:

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 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

DRIVEWAY REGULATIONS

DRIVEWAY REGULATIONS TOWN OF NEW LONDON PLANNING BOARD DRIVEWAY REGULATIONS INSTRUCTIONS TO APPLICANTS FOR THE CONSTRUCTION OR ALTERATION OF DRIVEWAYS IMPORTANT: READ CAREFULLY BEFORE FILLING OUT ATTACHED APPLICATION Revised

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

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

Chair Leskinen and Planning Commission Members Jessica Loftus, City Administrator

Chair Leskinen and Planning Commission Members Jessica Loftus, City Administrator Agenda Item 3 Date Application Received: 10/21/15 Date Application Considered as Complete: 10/30/15 120-Day Review Period Expires: 02/27/16 To: From: Chair Leskinen and Planning Commission Members Jessica

More information

Westerville, OH Code of Ordinances. CHAPTER 969 Alarm Systems

Westerville, OH Code of Ordinances. CHAPTER 969 Alarm Systems Westerville, OH Code of Ordinances CHAPTER 969 Alarm Systems 969.01 Definitions. 969.02 Alarm user permit required. 969.03 Application for alarm user permits. 969.04 Renewal. 969.05 System standards. 969.06

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for January 6, 2011 Chickie Hair Salon Site Plan/Architectural Review Downtown Overlay District/Cottage Row Area Site Plan Consent

More information

Planned Development Review Revisions (Project No. PLNPCM )

Planned Development Review Revisions (Project No. PLNPCM ) Planned Development Review Revisions (Project No. PLNPCM2014-00139) Standard residential development Planned Development Example: Smaller lot sizes than what is allowed to create open space amenity. What

More information

CITY OF FORT COLLINS TYPE 1 ADMINISTRATIVE HEARING FINDINGS AND DECISION. Elevations Credit Union (2025 S. College Avenue)

CITY OF FORT COLLINS TYPE 1 ADMINISTRATIVE HEARING FINDINGS AND DECISION. Elevations Credit Union (2025 S. College Avenue) CITY OF FORT COLLINS TYPE 1 ADMINISTRATIVE HEARING FINDINGS AND DECISION HEARING DATE: September 28, 2016 PROJECT NAME: Elevations Credit Union (2025 S. College Avenue) CASE NUMBER: PDP #160021 APPLICANT:

More information

City Council Special Meeting AGENDA ITEM NO. C.

City Council Special Meeting AGENDA ITEM NO. C. City Council Special Meeting AGENDA ITEM NO. C. DATE: 01/04/2019 TO: Honorable Mayor and City Council Members SUBJECT: Transit Villages Specific Plan project Study Session (Development Services Director

More information

ORDINANCE NO The City Council of the City of Rocklin hereby ordains as follows:

ORDINANCE NO The City Council of the City of Rocklin hereby ordains as follows: ORDINANCE NO. 928 ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROCKLIN ADDING CHAPTER 9.44 TO THE ROCKLIN MUNICIPAL CODE RELATING TO REGULATION OF ALARM SYSTEMS AND EXCESSIVE ALARMS WHEREAS, a burglar

More information

Town of Florence Florence County, WI DRIVEWAY ORDINANCE

Town of Florence Florence County, WI DRIVEWAY ORDINANCE Town of Florence Florence County, WI 08-10-09 DRIVEWAY ORDINANCE 1.01 PURPOSE The purpose of this Ordinance is to regulate the establishment, construction, improvement, modification or reworking of a driveway

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 15, 2012

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 15, 2012 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 15, 2012 DEVELOPMENT NAME SUBDIVISION NAME LOCATION OSR Subdivision OSR Subdivision 5559 Old Shell Road (South side of Old Shell Road, 570

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

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

Note: Staff reports can be accessed at Zone: I-3. Tier:

Note: Staff reports can be accessed at  Zone: I-3. Tier: The Maryland-National Capital Park and Planning Commission Prince George s County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.

More information

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, 2018 12:00 pm 12:00 P.M. CALL TO ORDER: ROLL CALL: Ives, Ingalls, Lemmon, Messina,

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes October 5, 2015 Old Business Michael

More information

Chapter LANDMARKS AND HISTORIC SPECIAL REVIEW DISTRICTS A.120 Enforcement A.130 Severability. Tacoma Municipal Code

Chapter LANDMARKS AND HISTORIC SPECIAL REVIEW DISTRICTS A.120 Enforcement A.130 Severability. Tacoma Municipal Code The applicant carries the burden of proof to demonstrate applicability of the appropriate test. 1. Unusual shape of a parcel established prior to the reclassification of property to the downtown districts.

More information

Request Alternative Compliance (Commercial Parking Lot in Restricted Area) Staff Recommendation Approval. Staff Planner Ashby Moss

Request Alternative Compliance (Commercial Parking Lot in Restricted Area) Staff Recommendation Approval. Staff Planner Ashby Moss Applicant Property Owners Pacific Avenue West, LLC Public Hearing April 11, 2018 City Council Election District Beach Agenda Item 2 Request Alternative Compliance (Commercial Parking Lot in Restricted

More information

Demolition of a Designated Heritage Property Roncesvalles Avenue

Demolition of a Designated Heritage Property Roncesvalles Avenue REPORT FOR ACTION Demolition of a Designated Heritage Property - 421 Roncesvalles Avenue Date: March 8, 2018 To: Toronto Preservation Board Toronto and East York Community Council From: Acting Chief Planner

More information