REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

Size: px
Start display at page:

Download "REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento"

Transcription

1 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 a detached monument sign for a church that deviates from the standard size and height requirements in the Multi-Dwelling Unit (R-4) zone. A. Environmental Determination: Exempt (CEQA Guidelines Section 15311, Accessory Structures); B. Variance to allow a detached monument sign to exceed the maximum size and height requirements on approximately 3.13 acres in the Multi-Dwelling Unit (R-4) zone. C. Site Plan and Design Review to remove the existing detached sign and construct a new monument sign on the northwest corner of J Street and Carlson Drive. Location/Council District: 5900 Newman Court, Sacramento, CA Assessor s Parcel Number: Council District 3 Recommendation: Staff recommends the Commission approve the request based on the findings and subject to the conditions listed in Attachment 1. The project is noncontroversial at the time of writing this report. The Commission has final approval authority over items A-C above, and its decision is appealable to City Council. Contact: Evan Compton, Associate Planner, (916) ; Luis Sanchez, AIA, LEED AP, Senior Architect, (916) ; Stacia Cosgrove, Principal Planner, (916) Applicant: Dave Daly, Newman Catholic Community, , 5900 Newman Court, Sacramento, CA Owner: Father Jim Doogan, Newman Catholic Community / Catholic Diocese of Sacramento, 5900 Newman Court, Sacramento, CA

2 2

3 Summary: The applicant is requesting a 36 square foot detached monument sign which is 10 feet in height. The city code allows up to 24 square feet and 6 foot in height for churches in the Multi-Dwelling Unit (R-4) zone. The project requires a Planning Commission Variance to approve the overall size and height of the detached monument sign as proposed and Site Plan and Design Review for the construction of the new sign. Site Conditions: The church has three street frontages: J Street, Carlson Drive, and Newman Court. Visibility of the church is limited from J Street and Carlson Drive because of existing landscaping. The project site is also 5 feet below the grade of the adjacent streets. (See Attachment 3) A drainage canal runs along the property frontages near the proposed sign location at the corner of J Street and Carlson Drive and the sign location is setback from the public street approximately 40 feet. (See Attachments 4 and 5) Table 1: Project Information General Plan designation: Public / Quasi Public Existing zoning of site: Multi-Unit Dwelling (R-4) Existing use of site: Assembly (Church and Community Center) Design Review area: Citywide Property area: 3.13± acres (136,343 square feet) Background Information: There is no recent record of prior planning applications affecting this property. The church has been operating at the site since The Newman Center Sign application was submitted on April 11, Public/Neighborhood Outreach and Comments: Staff sent an early project notice to the River Park Neighborhood Association, East Sacramento Preservation, East Sacramento Improvement Association, and the McKinley Elvas Neighborhood Association. Public notices were mailed to property owners within 300 feet of the subject site and the neighborhood associations. The site was posted in advance of the public hearing. At the time of writing the staff report, there were no comments received. Environmental Considerations: The Community Development Department, Environmental Planning Services Division has reviewed this project and determined that this is exempt from the provisions of the California Environmental Quality Act (CEQA) Section 15311, Accessory Structures. The project consists of the construction and placement of a minor accessory structure, an on-premise sign, for an existing commercial, industrial, or institutional facility. Policy Considerations: The 2030 General Plan Update was adopted by City Council on March 3, The 2030 General Plan s goals, policies, and implementation programs define a roadmap to achieving Sacramento s vision to be the most livable city 3

4 in America. The 2030 General Plan Update designation of the subject site is Public/Quasi-Public which provides for governmental, utility, institutional, educational, cultural, religious, and social facilities and services. Neighborhood Enhancement. The City shall promote infill development, redevelopment, rehabilitation, and reuse efforts that contribute positively (e.g., architectural design) to existing neighborhoods and surrounding areas. (LU 2.1.6) Staff finds the new sign will be an attractive element to the existing church campus. Assembly Facilities. The City shall encourage and support development of assembly facilities for social, cultural, educational, and religious organizations throughout the city. (LU 8.2.1) Staff finds that the sign supports the operation of the church and is consistent with other monument signs in the area. Zoning Code: Churches are allowed to have one identification sign which may be attached or detached, not exceeding 24 square feet in area for each street frontage. The height of monument signs is limited to six feet in height and must be located farther than 10 feet from the public right-of-way. Table 2: Monument Sign Proposed for Newman Center Standard Allowed Proposed Deviation Sign Size 24 square feet 36 square feet Yes Sign Height 6 feet 10 feet Yes Project Design: Monument Sign: The applicant is proposing to remove an existing detached sign and construct a new monument sign for an existing church. The monument sign will have an overall height of 10 feet which comprises of approximately 6.2 feet for the stone base and 3.8 feet for the sign area and frame. The sign is proposed as an electronic bulletin board. It will display stationary text only and no graphics will be allowed. The Department of Transportation has reviewed the proposed monument sign and does not object to the height, size, or location of the sign. Staff supports the design because the stacked, earth tone veneer will blend with the landscaped area and the electronic bulletin board is consistent with other signs approved for churches in the area. Staff supports the Variance for additional height because the project site is 5 feet below the grade of the adjacent streets. Staff supports the larger size because the sign location is setback from the public street approximately 40 feet as a result of a drainage ditch. 4

5 Recommendation: Staff recommends the Commission approve the requested sign variance based on the findings and subject to the conditions listed in Attachment 1 because the project: a) provides an appropriate height considering the site s lower elevation from the adjacent public streets and overall size given the sign s setback from the public right of way as a result of an existing drainage canal; b) enhances wayfinding for visitors and the community; and c) provides an attractive stone base and overall scale that is consistent with other religious facilities in the neighborhood. 5

6

7 Table of Contents: Attachment 1 Proposed Findings of Fact and Conditions of Approval Exhibit A Site Plan Exhibit B Monument Sign Exhibit C Monument Sign Base Material Attachment 2 Land Use and Zoning Map Attachment 3 Site Conditions Attachment 4 Site Photo Attachment 5 View of the Site from the South Side of J Street 7

8 Findings of Fact Attachment 1 Proposed Findings of Fact and Conditions of Approval Newman Center Monument Sign (P14-017) 5900 Newman Court A. Environmental Determination: Exemption Based on the determination and recommendation of the City s Environmental Planning Services Manager and the oral and documentary evidence received at the hearing on the Project, the Planning and Design Commission finds that the Project is exempt from review under Section 15311, Accessory Structures of the California Environmental Quality Act Guidelines as follows: The project consists of the construction and placement of a minor accessory structure, an on-premise sign, for an existing commercial, industrial, or institutional facility. The project would have no significant effect on the environment. B. The Variance to allow a detached monument sign to exceed the maximum size and height requirements on approximately 3.13 acres in the Multi- Dwelling Unit (R-4) zone is approved subject to the following Findings of Fact: 1. The exceptional or extraordinary circumstances or conditions apply that do not generally in the same district and the enforcement of the regulations of the Sign Code would have an unduly harsh result upon the utilization of the subject property in that the elevation of the church campus is 5 feet below the adjacent public streets and setback 40 feet from the public right of way as a result of a drainage ditch, requiring the proposed sign to be higher and larger for optimal visibility; 2. The variance will not result in a special privilege to one individual property owner in that prior variances have been granted to signs where visibility is diminished because of grade differences; and 3. That the requested variance will not materially and adversely affect the health and safety of persons residing or working in the neighborhood, and will not be materially detrimental to the public welfare or injurious to property and improvements in the neighborhood in that the sign is consistent in scale with those of other religious facilities in the surrounding neighborhood. The location and height of the sign maintains visibility at the intersection to ensure public safety. C. The Site Plan and Design Review to remove the existing detached sign and construct a new monument sign on the northwest corner of J Street and Carlson Drive is approved subject to the following Findings of Fact: 8

9 1. The design, layout, and physical characteristics of the proposed monument sign are consistent with the General Plan designation of Public/Quasi Public. 2. The design, layout, and physical characteristics of the proposed monument sign are consistent with the Neighborhood Commercial Corridor Design Guidelines, in that the scale of the sign and materials used are appropriate in its given context and location. 3. The infrastructure is adequate to serve the proposed development and comply with all applicable Design Guidelines and Development Standards. 4. The design, layout, and physical characteristics of the proposed monument sign are visually and functionally compatible with the surrounding neighborhood, in that the monument sign has an attractive stone base and will be less than ten feet in height. 5. The design, layout, and physical characteristics of the proposed monument sign ensure energy consumption is minimized and use of renewable energy sources is encouraged. 6. The design, layout, and physical characteristics of the proposed monument sign are not detrimental to the public health, safety, convenience or welfare of persons residing, working, visiting, or recreating in the surrounding neighborhood and will not result in the creation of a nuisance in that the sign has been setback from the intersection to maintain visibility and the sign will not display moving text or graphics. Conditions of Approval B. The Variance to allow a detached monument sign to exceed the maximum size and height requirements on approximately 3.13 acres in the Multi- Dwelling Unit (R-4) zone is approved subject to the following Conditions of Approval: B1. The existing sign shall be removed before the new sign is installed. B2. The monument sign shall not exceed 10 feet in height. B3. The monument sign shall not exceed 36 square feet in sign display area. Public Works B4. The design of walls fences and signage near intersections and driveways shall allow stopping sight distance per Caltrans standards and comply 9

10 with City Code Section (25 foot sight triangle). Walls shall be set back 3 foot behind the sight line needed for stopping sight distance to allow sufficient room for pilasters. Landscaping in the area required for adequate stopping sight distance shall be limited 3.5 feet in height at maturity. The area of exclusion shall be determined by the Department of Public Works. C. The Site Plan and Design Review to remove the existing detached sign and construct a new monument sign on the northwest corner of J Street and Carlson Drive is approved subject to the following Conditions of Approval: C1. The applicant shall obtain all necessary building and/or sign permits. C2. The new sign shall be sited as shown on the attached site plan. C3. The base of the sign shall be finished with the stacked veneer material as shown in Exhibit C. Any changes shall require additional staff level review and approval. C4. The text on the electronic message board shall be static and a single color. Blinking and moving text is prohibited. C5. No graphics shall be displayed on the electronic sign. C6. All other notes and drawings on the final plans as submitted by the applicant are deemed conditions of approval. Any changes shall require additional review and approval. 10

11 Exhibit A Site Plan 11

12 Exhibit B Monument Sign 12

13 Exhibit C: Monument Sign Base Material 13

14 Attachment 2 Land Use & Zoning Map 14

15 Attachment 3: Site Conditions 15

16 Subject: 5900 Newman Court (P14-017) June 12, 2014 Attachment 4: Site Photo 16

17 Subject: 5900 Newman Court (P14-017) June 12, 2014 Attachment 5: View of Site from South Side of J Street 17

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

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 915 I Street, Sacramento, CA 95814-2671 www. CityofSacramento.org 10 To: Members of the Planning and Design Commission PUBLIC HEARING November

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

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

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

SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT 2632 EAST WASHINGTON BOULEVARD ('ST. LUKE MEDICAL CENTER')

SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT 2632 EAST WASHINGTON BOULEVARD ('ST. LUKE MEDICAL CENTER') TO: FROM: Honorable Mayor and City Council Planning & Community Development Department SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT 2632 EAST WASHINGTON BOULEVARD ('ST. LUKE MEDICAL CENTER')

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

At Your Disposal CUP Amendment, Lot 20, Village Service Commercial, at 128 Bastille Dr. (PLN17-208)

At Your Disposal CUP Amendment, Lot 20, Village Service Commercial, at 128 Bastille Dr. (PLN17-208) MEMORANDUM Archuleta County Development Services Planning Department 1122 HWY 84 P. O. Box 1507 Pagosa Springs, Colorado 81147 970-264-1390 Fax 970-264-3338 TO: Archuleta County Planning Commission FROM:

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

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

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

Design Review Commission Report

Design Review Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Design Review Commission Report Meeting Date: Thursday, March 2, 2017 Subject:

More information

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

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

More information

PLANNING COMMISSION 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

GENERAL LANDSCAPE PROVISIONS. The following landscape provisions shall be adhered to by all land uses unless otherwise noted:

GENERAL LANDSCAPE PROVISIONS. The following landscape provisions shall be adhered to by all land uses unless otherwise noted: CHAPTER 1.18 Sections: 1.18.005 Purpose. 1.18.010 Landscaping, Buffering, and Fencing Improvements Required. 1.18.015 General Landscape Provisions. 1.18.020 Landscaping Plan. 1.18.025 Single-Family Dwellings

More information

Request Modification of Conditions (Conditional Use Permit for a Church approved by City Council in 1989 & modified in 1990, 2010, and 2014)

Request Modification of Conditions (Conditional Use Permit for a Church approved by City Council in 1989 & modified in 1990, 2010, and 2014) Applicant Property Owner Catholic Diocese of Richmond Public Hearing June 13, 2018 (Deferred by Planning Commission, May 9, 2018) City Council Election District Princess Anne Agenda Item D3 Request Modification

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

CITY PLANNING COMMISSION AGENDA. ITEM NO(s): C.1 C.3 STAFF: STEVE TUCK

CITY PLANNING COMMISSION AGENDA. ITEM NO(s): C.1 C.3 STAFF: STEVE TUCK Page 34 CITY PLANNING COMMISSION AGENDA ITEM NO(s): C.1 C.3 STAFF: STEVE TUCK FILE NOS: CPC ZC 12-00035 QUASI-JUDICIAL CPC NV 12-00036 QUASI-JUDICIAL AR DP 12-00039 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER:

More information

City of Lafayette Study Session Staff Report Design Review Commission

City of Lafayette Study Session Staff Report Design Review Commission ++ City of Lafayette Study Session Staff Report Design Review Commission Meeting Date: January 08, 2018 Staff: Subject: Chris Juram, Planning Technician SS12-17 Miramar Homebuilders, R-20 Zoning: Request

More information

C-I-10. The effect of establishing a comprehensive site review as follows will: B. Reduce the cluttered aspects of current development by:

C-I-10. The effect of establishing a comprehensive site review as follows will: B. Reduce the cluttered aspects of current development by: C-I-10 PART C SECTION I ARTICLE 10 GENERAL REGULATIONS PROJECT SITE REVIEW I. Purpose The effect of establishing a comprehensive site review as follows will: A. Protect streetscapes from projects that

More information

Planning and Design Commission Report 915 I Street, 1 st Floor Sacramento, CA

Planning and Design Commission Report 915 I Street, 1 st Floor Sacramento, CA Planning and Design Commission Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01296 October 26, 2017 Public Hearing Item 04 Title: 65 th Street Apartments (DR17-220)

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

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

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

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

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

More information

New Street Proposed Redevelopment Architecture & Urban Design Brief

New Street Proposed Redevelopment Architecture & Urban Design Brief 2130 2136 New Street Proposed Redevelopment Architecture & Urban Design Brief Prepared By: Cynthia Zahoruk Architect Inc. 3077 New Street, Burlington, ON, L7N 1M6 TABLE OF CONTENTS Background and Objective

More information

AD STANDARDS, CRITERIA AND FINDINGS

AD STANDARDS, CRITERIA AND FINDINGS AD-18-12 ATW AD-18-12 LOCATION: 10502 San Jose Blvd, Jacksonville, FL 32257 REAL ESTATE NUMBER: 158799-0020 DEVIATION SOUGHT: 1. Reduce minimum number of off-street parking spaces from 18 to 0. 2. Reduce

More information

URBAN DESIGN BRIEF 181 Burloak Drive, Oakville

URBAN DESIGN BRIEF 181 Burloak Drive, Oakville URBAN DESIGN BRIEF 181 Burloak Drive, Oakville February 2017 Our File: 1730B 230-7050 WESTON ROAD / WOODBRIDGE / ONTARIO / L4L 8G7 / T: 905 761 5588/ F: 905 761 5589/WWW.MHBCPLAN.COM TABLE OF CONTENTS

More information

Official Community Plan Bylaw No. 4360, 2004, Amendment Bylaw No. 4783,2014

Official Community Plan Bylaw No. 4360, 2004, Amendment Bylaw No. 4783,2014 District of West Vancouver Official Community Plan Bylaw No. 4360, 2004, Amendment Bylaw No. 4783,2014 Effective Date: July 7,2014 Official Community Plan Bylaw No. 4360, 2004, Amendment Bylaw No. 4783,

More information

City of Lafayette Study Session Staff Report Design Review Commission

City of Lafayette Study Session Staff Report Design Review Commission City of Lafayette Study Session Staff Report Design Review Commission Meeting Date: April 24, 2017 Staff: Payal Bhagat, Senior Planner Subject: HDP18-15 & HDP31-15 Ramesh Patel & Melcor Development (Owners),

More information

PLNPCM Carl s Jr. Commercial Parking Lot at Redwood Road and 1700 South

PLNPCM Carl s Jr. Commercial Parking Lot at Redwood Road and 1700 South Staff Report PLANNING DIVISION COMMUNITY & NEIGHBORHOODS To: Salt Lake City Planning Commission From: Casey Stewart; 801-535-6260 Date: November 4, 2016 Re: PLNPCM2015-00874 Carl s Jr. Commercial Parking

More information

Steering Committee Meeting

Steering Committee Meeting Neighborhood Planning Initiative NPI EAST CENTRAL AREA PLAN Steering Committee Meeting November 9, 2017 6:00PM 8:00PM Tears McFarlane House East Central Area Plan Steering Committee Meeting 11/9/17 AGENDA

More information

Staff Planner Jimmy McNamara. Location 2641 Princess Anne Road GPIN Site Size 10.8 acres AICUZ Less than 65 db DNL

Staff Planner Jimmy McNamara. Location 2641 Princess Anne Road GPIN Site Size 10.8 acres AICUZ Less than 65 db DNL Applicant & Property Owner Public Hearing July 13, 2016 City Council Election District Princess Anne Agenda Item 4 Request Modification of Conditions (Conditional Use Permit approved by City Council on

More information

D E S I G N R E V I E W B OA R D

D E S I G N R E V I E W B OA R D Agenda Report City of Great Falls D E S I G N R E V I E W B OA R D February 28, 2011 C O N T R A C T F L O O R I N G N EW B U I L D I N G Case Number DRB2011-2 Applicant Steve L Heureux (LPW Architects)

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

Request Conditional Rezoning (R-15 Residential to Conditional A-24 Apartment) Staff Recommendation Approval. Staff Planner Jimmy McNamara

Request Conditional Rezoning (R-15 Residential to Conditional A-24 Apartment) Staff Recommendation Approval. Staff Planner Jimmy McNamara Applicant Franklin Johnston Group Management & Development, LLC Property Owner Virginia Wesleyan College Public Hearing July 12, 2017 City Council Election District Bayside Agenda Item 3 Request Conditional

More information

Chapter RM MULTI FAMILY BUILDING ZONES

Chapter RM MULTI FAMILY BUILDING ZONES Chapter 19.17 RM MULTI FAMILY BUILDING ZONES 19.17.010 Established 19.17.020 Primary Permitted Uses 19.17.030 Accessory Permitted Uses 19.17.040 Secondary Permitted Uses 19.17.050 Conditional Property

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

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Planning Division m e m o r a n d u m

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Planning Division m e m o r a n d u m DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Planning Division m e m o r a n d u m TO: Urbana Plan Commission FROM: Kevin Garcia, Planner II DATE: October 6, 2017 SUBJECT: Plan Case Nos. 2314-PUD-17 and

More information

COUNTY COURT HOUSE REDEVELOPMENT AREA PLAN

COUNTY COURT HOUSE REDEVELOPMENT AREA PLAN COUNTY COURT HOUSE REDEVELOPMENT AREA PLAN March 2005 CITY OF TRENTON DEPARTMENT OF HOUSING AND ECONOMIC DEVELOPMENT TABLE OF CONTENTS A. DESCRIPTION...3 1. BOUNDARIES OF PROJECT...3 2. REDEVELOPMENT PLAN

More information

DEPARTURE FROM DESIGN STANDARDS DDS-586

DEPARTURE FROM DESIGN STANDARDS DDS-586 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

CITY OF SACRAMENTO GENERAL PLAN. UC Davis ESP 171 Urban and Regional Planning April 21, 2011

CITY OF SACRAMENTO GENERAL PLAN. UC Davis ESP 171 Urban and Regional Planning April 21, 2011 CITY OF SACRAMENTO GENERAL PLAN UC Davis ESP 171 Urban and Regional Planning April 21, 2011 1 OUTLINE Background Growth and Change Placemaking Sustainability and Climate Change Economic Development 2 City

More information

PARKLET PROPOSAL PACKAGE & PROCESS

PARKLET PROPOSAL PACKAGE & PROCESS 500.3 I PARKLETS The term parklet refers to a small temporary constructed seating or community gathering area over an on-street parking space or an extension of the sidewalk into the operating State highway

More information

4780 Eglinton Avenue West - Zoning By-law Amendment and Draft Plan of Subdivision Applications - Preliminary Report

4780 Eglinton Avenue West - Zoning By-law Amendment and Draft Plan of Subdivision Applications - Preliminary Report STAFF REPORT ACTION REQUIRED 4780 Eglinton Avenue West - Zoning By-law Amendment and Draft Plan of Subdivision Applications - Preliminary Report Date: May 29, 2014 To: From: Wards: Reference Number: Etobicoke

More information

Department of Community Development. Planning and Environmental Review Division Revised Notice of Preparation

Department of Community Development. Planning and Environmental Review Division Revised Notice of Preparation Department of Community Development Michael J. Penrose, Acting Director Divisions Building Permits & Inspection Code Enforcement County Engineering Economic Development & Marketing Planning & Environmental

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT AMENDMENTS TO CHAPTER 21A.46.120 Proposal to Create a Localized Alternative Sign Overlay for Library Square Case # 25 April 2012 Planning and Zoning Division Department

More information

URBAN DESIGN BRIEF NORTHVIEW FUNERAL HOME HIGHBURY AVE N, LONDON, ON

URBAN DESIGN BRIEF NORTHVIEW FUNERAL HOME HIGHBURY AVE N, LONDON, ON URBAN DESIGN BRIEF NORTHVIEW FUNERAL HOME - 1490 HIGHBURY AVE N, LONDON, ON 1.1Purpose The intent of the following report is to identify an opportunity for redevelopment of two residential properties within

More information

REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT

REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT ON DEVELOPMENT PERMIT APPLICATION NO. DPM00592 1393 9TH AVENUE/915 MCMURDO DRIVE OWNER/APPLICANT: 1393

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 5 9151 Street, Sacramento, CA 95814-2604 www.cityofsacramento.org CONSENT May 4, 2010 Honorable Mayor and Members of the City Council Title: Contract: Rea Park Improvements

More information

Rapid City Planning Commission Rezoning Project Report

Rapid City Planning Commission Rezoning Project Report Rapid City Planning Commission Rezoning Project Report April 5, 2018 Item # 4 Applicant Request(s) Case # 18RZ008 Rezoning request from General Agricultural District to Low Density Residential District

More information

Planning Justification Brief

Planning Justification Brief Planning Justification Brief Proposed Re-Zoning Halton Catholic District School Board 302, 312, 324, 332 Rebecca Street Lots 4, 5, 6, & 7 and Blocks A & B Registered Plan 552 May 2017 Introduction Strategy

More information

SITE CITY PLANNING COMMISSION AGENDA ITEM NO: 5 STAFF: LONNA THELEN FILE NO: CPC CU QUASI-JUDICIAL ART C. KLEIN CONSTRUCTION

SITE CITY PLANNING COMMISSION AGENDA ITEM NO: 5 STAFF: LONNA THELEN FILE NO: CPC CU QUASI-JUDICIAL ART C. KLEIN CONSTRUCTION Page 58 CITY PLANNING COMMISSION AGENDA ITEM NO: 5 STAFF: LONNA THELEN FILE NO: CPC CU 10-00022 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER: COLORADO SPRINGS CHARTER ACADEMY ART C. KLEIN CONSTRUCTION COLORADO

More information

Landscape and fencing requirements of this Chapter shall apply to all new landscaped areas.

Landscape and fencing requirements of this Chapter shall apply to all new landscaped areas. Chapter 19.06. Landscaping and Fencing. Sections: 19.06.01. Purpose. 19.06.02. Required Landscaping Improvements. 19.06.03. General Provisions. 19.06.04. Landscaping Plan. 19.06.05. Completion of Landscape

More information

COUNTY OF SACRAMENTO CALIFORNIA PLANNING COMMISSION REPORT

COUNTY OF SACRAMENTO CALIFORNIA PLANNING COMMISSION REPORT COUNTY OF SACRAMENTO CALIFORNIA PLANNING COMMISSION REPORT TO: FROM: SUBJECT: COUNTY PLANNING COMMISSION DEPARTMENT OF COMMUNITY DEVELOPMENT GROWTH AREA PLANS UPDATE CONTACT: Cindy Storelli, Principal

More information

PLANNING JUSTIFICATION REPORT

PLANNING JUSTIFICATION REPORT PLANNING JUSTIFICATION REPORT 55 DELHI STREET CITY OF GUELPH PREPARED FOR: VESTERRA PROPERTY MANAGEMENT PREPARED BY: LABRECHE PATTERSON & ASSOCIATES INC. SCOTT PATTERSON, BA, CPT, MCIP, RPP PRINCIPAL,

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

5.1.1 The streetscape along US Highway 64 (Brevard Road); and, The built environment within new residential developments; and,

5.1.1 The streetscape along US Highway 64 (Brevard Road); and, The built environment within new residential developments; and, Article 5. Landscaping 5.1 Purpose The Town of Laurel Park s landscape standards are designed to create a beautiful, aesthetically pleasing built environment that will complement and enhance community

More information

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: By: Design Review Commission Greg Wolff, Senior Planner Meeting Date: April 27, 2015 Subject: SS03-15 Gundi & Peter Younger (Owners), R-40 Zoning: Request for a Study

More information

PLANNING COMMISSION STAFF REPORT Legislative Item

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

More information

STAFF REPORT. December 20, North York Community Council. Director, Community Planning, North York District

STAFF REPORT. December 20, North York Community Council. Director, Community Planning, North York District STAFF REPORT December 20, 2005 To: From: Subject: North York Community Council Director, Community Planning, North York District Preliminary Report Application to Amend the Official Plan and Zoning By-law

More information

Planning and Design Commission Report

Planning and Design Commission Report Planning and Design Commission Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-0560 May 10, 2018 Public Hearing Item 03 Higher Ground Apostolic Church (P16-027)

More information

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE WEST BROADWAY SPECIFIC PLAN COMMENT PERIOD

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE WEST BROADWAY SPECIFIC PLAN COMMENT PERIOD DATE: July 11, 2018 TO: FROM: RE: Interested Persons Tom Buford, Principal Planner Community Development Department NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE WEST

More information

MIDTOWN MIXED-USE VILLAGE. TECHNICAL DATA SHEET COMPONENT C-1 FOR PUBLIC HEARING - PETITION NUMBER Project No RZ1.1. Issued.

MIDTOWN MIXED-USE VILLAGE. TECHNICAL DATA SHEET COMPONENT C-1 FOR PUBLIC HEARING - PETITION NUMBER Project No RZ1.1. Issued. N MIDTOWN MIXED-USE VILLAGE TECHNICAL DATA SHEET COMPONENT C- FOR PUBLIC HEARING - PETITION NUMBER 04-00 Project No. 496 Issued Revised SCALE: " = 0' N 0 0 0 40 RZ. c GENERAL PROVISIONS: a. SITE LOCATION.

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

PC RESOLUTION NO

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

More information

POLICY AMENDMENT AND LAND USE AMENDMENT TUXEDO PARK (WARD 9) CENTRE STREET N AND 26 AVENUE NE BYLAWS 36P2017 AND 234D2017

POLICY AMENDMENT AND LAND USE AMENDMENT TUXEDO PARK (WARD 9) CENTRE STREET N AND 26 AVENUE NE BYLAWS 36P2017 AND 234D2017 Page 1 of 11 EXECUTIVE SUMMARY This application proposes to redesignate a single parcel of land in the Community of Tuxedo Park from Commercial Corridor 2 (C-COR2 f1h10) District to Mixed Use Active Frontage

More information

FLORIN ROAD CORRIDOR Site Plan and Design Review Guidelines Checklist

FLORIN ROAD CORRIDOR Site Plan and Design Review Guidelines Checklist FLORIN ROAD CORRIDOR Site Plan and Design Review Guidelines Checklist Applicant s Name: Project Address: Phone: Email: Applicant shall fill out the design guidelines checklist for all guidelines applicable

More information

Request Conditional Rezoning (R-15 Residential to Conditional B-2 Community Business) Staff Planner Kevin Kemp

Request Conditional Rezoning (R-15 Residential to Conditional B-2 Community Business) Staff Planner Kevin Kemp Applicant Property Owner Three Five Ministries, Inc. Public Hearing May 11, 2016 City Council Election District Lynnhaven Agenda Item 4 Request Conditional Rezoning (R-15 Residential to Conditional B-2

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA SITE PLAN REVIEW REPORT

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA SITE PLAN REVIEW REPORT DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA SITE PLAN REVIEW REPORT DOCKET NO.: MUC-3-15 ADVERTISING DATES: 7/22/15 7/29/15 SUMMARY NO: 24309 8/05/15 COUNCIL DISTRICTS: PUBLIC HEARING DATE: 8/13/15

More information

Location and Field Inspection: History: Master Plan Recommendation:

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

More information

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

Agenda Item. Applicant Logan Virginia Properties, LLC Property Owners Byler Azalea, LLC & Gateway Free Will Baptist Chuch

Agenda Item. Applicant Logan Virginia Properties, LLC Property Owners Byler Azalea, LLC & Gateway Free Will Baptist Chuch Applicant Property Owners Byler Azalea, LLC & Gateway Free Will Baptist Chuch Public Hearing March 14, 2018 City Council Election District Kempsville Agenda Item 6 Request Conditional Rezoning (B-2 Community

More information

P.C. RESOLUTION NO

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

More information

City of San Ramon. Zoning Ordinance. Adopted: October 27, Latest Revisions Effective: March 28, 2018

City of San Ramon. Zoning Ordinance. Adopted: October 27, Latest Revisions Effective: March 28, 2018 City of San Ramon Zoning Ordinance Adopted: October 27, 2015 Latest Revisions Effective: March 28, 2018 City of San Ramon 7000 Bollinger Canyon Road San Ramon, California 94583 [Page intentionally left

More information

6 July 9, 2014 Public Hearing

6 July 9, 2014 Public Hearing 6 July 9, 2014 Public Hearing APPLICANT: CAMERON JUSTIN MUNDEN PROPERTY OWNER: GRANTED WISH, L.L.C. STAFF PLANNER: Kevin Kemp REQUEST: Conditional Use Permit (Bulk Storage Yard) ADDRESS / DESCRIPTION:

More information

Rezoning Petition Pre-Hearing Staff Analysis May 21, 2018

Rezoning Petition Pre-Hearing Staff Analysis May 21, 2018 Rezoning Petition 2018-018 Pre-Hearing Staff Analysis May 21, 2018 REQUEST Current Zoning: R-5 (single family residential), R-5 HD-O (single family residential, historic district overlay) and B-2(CD) HD-O

More information

APPENDIX C Township 9 Consistency with Applicable Plans

APPENDIX C Township 9 Consistency with Applicable Plans Township 9 Consistency with Applicable Plans 1985 American River Parkway Plan Policies Project Consistency Policy 4.14: The following activities and facilities, which are incompatible with the Parkway,

More information

Rezoning Petition Post-Hearing Staff Analysis July 31, 2018

Rezoning Petition Post-Hearing Staff Analysis July 31, 2018 Rezoning Petition 2017-050 Post-Hearing Staff Analysis July 31, 2018 REQUEST LOCATION Current Zoning: B-1 (neighborhood business) and O-1 (office) Proposed Zoning: NS (neighborhood services) Approximately

More information

URBAN DESIGN BRIEF. 2136&2148 Trafalgar Road. Town of Oakville

URBAN DESIGN BRIEF. 2136&2148 Trafalgar Road. Town of Oakville URBAN DESIGN BRIEF 2136&2148 Trafalgar Road Town of Oakville Prepared By: METROPOLITAN CONSULTING INC For 2500674 Ontario Inc November 2016 TABLE OF CONTENTS Page No. 1.0 Introduction/Description of Subject

More information

7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC

7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC 7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC REQUEST: Variance to Section 5B of the Site Plan Ordinance (Floodplain Regulations) ADDRESS / DESCRIPTION: 601 Sandbridge

More information

Town of Excelsior, Sauk County, Wisconsin DRIVEWAY ORDINANCE

Town of Excelsior, Sauk County, Wisconsin DRIVEWAY ORDINANCE Town of Excelsior, Sauk County, Wisconsin 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

Request Modification of Conditions (Automobile Service Station) Staff Recommendation Approval. Staff Planner Jimmy McNamara

Request Modification of Conditions (Automobile Service Station) Staff Recommendation Approval. Staff Planner Jimmy McNamara Applicant Larae Tucker Property Owner Doswell Ventures, LLC Public Hearing May 10, 2017 City Council Election District Princess Anne Agenda Item 3 Request Modification of Conditions (Automobile Service

More information

Historic District Commission

Historic District Commission Historic District Commission Page 1 of 14 Staff Report January 2 nd, 2018 ADMINISTRATIVE ITEMS / OLD BUSINESS: Administrative Approvals: 1. 454 Middle Street - Recommend Approval 2. 24 Johnson Court -

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

ARTICLE 9: LANDSCAPING AND FENCING REQUIREMENTS

ARTICLE 9: LANDSCAPING AND FENCING REQUIREMENTS ARTICLE 9: LANDSCAPING AND FENCING REQUIREMENTS Section 9.01 Intent The intent of the landscaping requirements are to improve the appearance of lot areas and soften paved areas and buildings; to provide

More information

UNIFIED DEVELOPMENT CODE

UNIFIED DEVELOPMENT CODE Zoning UNIFIED DEVELOPMENT CODE Regulates how land is used Sets dimensional requirements for structures Addresses all aspects of site development: accessory structures, temporary uses, parking, landscape,

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT : CPZ-3-1 : (S) Cynthia Lee-Sheng AT LARGE: A Chris Roberts B Elton M. Lagasse ADVERTISING DATES: 06/03/1 06/10/1 06/17/1 PAB PUBLIC

More information

Danvers High Street I-1 District Study

Danvers High Street I-1 District Study Danvers High Street I-1 District Study Presentation of Final Recommendations Planning Board Presentation June 26 th, 2018 1 Introductions Metropolitan Area Planning Council Sam Cleaves AICP, Principal

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT : SUMMAR NO.: 4469 (S) Paul Johnston AT LARGE: A Chris Roberts B Cynthia Lee-Sheng ADVERTISING DATES: PAB PUBLIC HEARING: HEARING:

More information

Request for Decision. Recommendation. Presented: Monday, Jul 07, Report Date Friday, Jun 20, Type: Public Hearings

Request for Decision. Recommendation. Presented: Monday, Jul 07, Report Date Friday, Jun 20, Type: Public Hearings Presented To: Planning Committee Request for Decision Application for rezoning in order to permit a place of worship on a vacant lot zoned for C1, Local Commercial uses, Cam Street, Sudbury Sitiri Investments

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

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT DOCKET NO: CPZ--16 SUMMAR NO.: : : Paul D. Johnston AT LARGE: A: Christopher L. Roberts B: Cynthia Lee-Sheng ADVERTISING DATES: PAB

More information

AD ELA. LOCATION: Lunar Dr. REAL ESTATE NUMBER: ;

AD ELA. LOCATION: Lunar Dr. REAL ESTATE NUMBER: ; LOCATION: 14020 Lunar Dr. REAL ESTATE NUMBER: 107618-1180; 107618-1175 DEVIATION SOUGHT: 1. Reduce the perimeter landscape buffer area between vehicle use area and abutting property from 5 feet minimum

More information

g) "Minor repair" means repairs dealing primarily with nonstructural portions of the fence, as well as appearance.

g) Minor repair means repairs dealing primarily with nonstructural portions of the fence, as well as appearance. 6.2.4 FENCES, WALLS AND SCREENS: To protect the use and enjoyment of residential property by providing for the passage of air and light; to protect public welfare and safety by providing for the safe movement

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento Honorable Mayor and Members of the City Council REPORT TO COUNCIL City of Sacramento 915 I ' Street, Sacramento, CA 95814-2604 www. CityofSacramento.org Consent April 1, 2010 Title: Initiation of the Establishment

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

(DC1) Direct Development Control Provision DC1 Area 4

(DC1) Direct Development Control Provision DC1 Area 4 . General Purpose (DC) Direct Development Control Provision DC Area 4 The purpose of this Provision is to provide for an area of commercial office employment and residential development in support of the

More information

RESIDENTIAL DISTRICTS

RESIDENTIAL DISTRICTS RESIDENTIAL DISTRICTS The residential district standards have been revised to reflect on-the-ground conditions, while continuing to respect the use patterns established within the neighborhoods. This will

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 915 I Street, Sacramento, CA 95814-2604' www.cityofsacramento.org CONSENT August 25, 2009 Honorable Mayor and Members of the City Council Title: Contract: Valley Hi

More information

PLANNING REPORT CITY OF EAGAN. APPLICANT: Cedar Grove Hospitality, LLC HEARING DATE: December 18, 2014

PLANNING REPORT CITY OF EAGAN. APPLICANT: Cedar Grove Hospitality, LLC HEARING DATE: December 18, 2014 PLANNING REPORT CITY OF EAGAN REPORT DATE: December 8, 2014 CASE: 19-PA-11-11-14 APPLICANT: Cedar Grove Hospitality, LLC HEARING DATE: PROPERTY OWNER: The Flats at Cedar APPLICATION DATE: Nov. 21, 2014

More information