NOTICE OF. February 3, the Lead. by outside submitted. Project. of the Scoping ERIC MAYOR CALIFORNIA EXECUTIVE OFFICES

Size: px
Start display at page:

Download "NOTICE OF. February 3, the Lead. by outside submitted. Project. of the Scoping ERIC MAYOR CALIFORNIA EXECUTIVE OFFICES"

Transcription

1 DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN VERONICA PADILLA DANA M. PERLMAN - JAMES K. WILLIAMS COMMISSION EXECUTIVE ASSISTANT II (213) City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR EXECUTIVE OFFICES 200 N. SPRING STREET, ROOM 525 LOS ANGELES, CA MICHAEL J. LOGRANDE DIRECTOR (213) LISA M. WEBBER, AICP DEPUTY DIRECTOR (213) JAN ZATORSKI DEPUTY DIRECTOR (213) FAX: (213) INFORMATION February 3, 2016 NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING CASE NO.: ENV EIR PROJECT NAME: 1020 S. Figueroa et Project PROJECT APPLICANT: Jia Yuan USA, Co, Inc. PROJECT LOCATION/ADDRESS: W. Olympic Boulevard; S. Figueroa et; W. 11th et; and S. Flower et, Loss Angeles, California, COMMUNITY PLANNING AREA: Central City Community Plan Aa COUNCIL DISTRICT: 14 - Jose Huizar DUE DATE FOR PUBLIC COMMENTS: 4:00 p.m.,, March 4, 2016 SCOPING MEETING: February 18, See mo information below. Pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15082, once the Lead Agency decides an Environmental Impact Report (EIR)) is quid for a project, a Notice of Pparation (NOP) describing the project andd its potential environmental effects shall be ppad. You a being notified of the City of Los Angeles intent, as Lead Agency, to ppa an EIR for this Project, which may be located in an aa of intest to you and/or the organization or agency you psent. This EIR will be ppad by outside consultantss and submitted to the Department of City Planning, Environmental Analysis Section, for independent view and certification. The Department of City Planning quests your comments as to the scope and content of the EIR. Comments must be submitted in writing pursuant to dictionss below. If you psent an agency, the City is seeking comments as to the scope and content of the environmental information in the document which is germane to your agency s statutory sponsibilities in connection with the Proposed Project. Agencies will need to use the EIR when considering permits or other approvals for the Project. A Scoping Meeting will be held to ceive input from the public as to what environmental topics the EIR should study. No decisions about the Project a made att the Scoping Meeting. The project description, location, and the potential environmental effects identifiedd thus far a set forth in this document. Also included below a the date, time, and location of the Scoping Meeting that will be held in order to solicit input garding the content of the Draft EIR.

2 The Scoping Meeting is in an open house format. THIS IS NOT THE REQUIRED PUBLIC HEARING FOR MUNICIPAL CODE ENTITLEMENT REQUESTS which will be scheduled after the completion of the EIR. The environmental file is available for view at the Department of City Planning, 200 North Spring et, Room 750, Los Angeles, CA A copy of the Initial udy ppad for the Project is not attached but may be viewed online at by clicking on the Environmental tab, then Notice of Pparation & Public Scoping Meetings. PROJECT LOCATION: The Project Site is located in the southwest portion of Downtown Los Angeles within the South Park district of the Central City Community Plan Aa. The approximate 2.7 ac L -shaped Project Site is bounded by S. Figueroa et to the west, S. Flower et to the east, Olympic Boulevard to the north, and 11th et to the south. The Project Site is adjacent to LA LIVE, aples Center Ana, Microsoft Theater, and in close proximity to the Los Angeles Convention Center. The Project Site is curntly developed with the nine-story Luxe City Center Hotel (Luxe Hotel) and surrounding surface parking lots. PROJECT DESCRIPTION: The Project would demolish the Luxe Hotel, surface parking, and lated improvements on the Project Site in order to construct a new mixed-use hotel, sidential and commercial development. The mixed-use Project would include up to approximately 1,129,284 squa feet (sf) of floor aa (approximately 9.7:1 FAR) in the towers atop an eleven level podium (Podium) with eight levels above grade. The Project would include a total of up to 300 hotel rooms, 650 sidential condominium units, and up to approximately 80,000 sf of tail, staurant, and other commercial uses. The sidential tower (Residential Tower 1) located at the corner of S. Flower et and 11th et would be 32 stories and would include up to 290 sidential units. The sidential tower (Residential Tower 2) at the intersection of S. Figueroa et and Olympic Boulevard would be 38 stories and would include up to 360 sidential units. Located on southwest portion of the Project Site dictly across from aples Center at the corner of Figueroa et and 11th et, the 34 story Hotel Tower would include up to 300 hotel rooms, along with banquet facilities, confence space and amenities. Retail, staurant and other commercial uses would be located at ground level and within the second above grade level of the Podium. Parking would be provided within the Podium with primary access from Olympic Boulevard, S. Flower et, and 11th et. The Project would be constructed in two phases. Construction is expected to commence in the third quarter of 2017 with the first phase completed in the second quarter of The second phase will be completed in the first quarter of REQUESTED PERMITS/APPROVALS: Disctionary entitlements, views, and approvals quid for implementation of the Project would include, but would not necessarily be limited to, the following: Certification of an Environmental Impact Report; Development Agement by and between the City of Los Angeles and the Applicant, pursuant to California Government Code section et seq; Transfer of Floor Aa Rights (TFAR) pursuant to LAMC Sections and through from the Los Angeles Convention Center (City Owned Donor Site) at 1201 S. Figueroa et, to the subject site, located at 1020 S. Figueroa et, Los Angeles allowing an FAR of 9.7:1 and 1,129, 284 sf in lieu of a 6:1 FAR;

3 Amendment to the Figueroa and Olympic Sign District to include the Project; Determination under the City Center Redevelopment Plan, as necessary to allow a sidential use in a commercial zone or a commercial use in a sidential zone; Master Conditional Use Permit for the sale and service of alcohol and live entertainment (LAMC W.1 and W18); Site Plan Review for a project sulting in an incase of 50 sidential units and gater than 50,000 sf of nonsidential floor aa. (LAMC 16.05); Vesting Tentative Tract Map (LAMC 17.15); Variance to allow duced parking for Phase I; Variation from Downtown Design Guidelines; Other approvals as needed and as may be quid such as construction permits, including building permits, grading, excavation, foundation, and associated permits; Haul route permit, as may be quid; and Other approvals as needed and as may be quid. ENVIRONMENTAL FACTORS POTENTIALLY AFFECTED: Aesthetics, Air Quality, Cultural Resources, Genhouse Gas Emissions, Hazards and Hazardous Materials, Land Use and Planning, Noise, Population/Housing, Public Services, Recation, Transportation/Traffic and Utilities/Service Systems. PUBLIC SCOPING MEETING: A public scoping meeting in an open house format will be held to ceive public comment garding the scope and content of the environmental analysis to be included in the Draft EIR. City staff, environmental consultants and project psentatives will be available, but no formal psentation is scheduled. You may stop by at any time between 6:00 pm and 8:00 pm to view materials, ask questions, and provide comments. The Department of City Planning encourages all intested individuals and organizations to attend this meeting. The location, date, and time of the public scoping meeting for this Project a as follows: Date: February 18, 2016 Time: Location: 6:00 p.m. to 8:00 p.m. Arrive any time between 6:00 p.m. 8:00 p.m. to speak one-onone with City staff and Project consultants. LUXE City Center Hotel, (Figueroa Room, 2 nd Floor) 1020 S. Figueroa et Los Angeles, CA Validated Parking Available On-Site (Enter off South Figueroa et) The enclosed materials flect the scope of the project (subject to change). The Department of City Planning welcomes and will consider all written comments garding potential environmental impacts of the project and issues to be addssed in the EIR. Written comments must be submitted to this office by 4:00 p.m., March 4, Written comments will also be accepted at the public scoping meeting described above.

4

5 PROJECT SITE ^ LA LIVE Los Angeles Convention Center West Exhibit Hall aples Center Los Angeles Convention Center Scoping Meeting Location LUXE City Center Hotel (Figueroa Room, 2nd Floor) 1020 South Figueroa et Los Angeles, CA Validated Parking Available on Site (Enter off South Figueroa et) Project Boundary Regional and Site Location Map FIGURE o ,600 Feet (Scoping Meeting Location) 1020 S. Figueroa et Project 1 Source: Google Maps, 2015; PCR Services Corporation, 206.

6 110 «Office Medical Office Office Salvation Army Department of Water and Power Hotel Parking Hotel Commercial et LA LIVE Petrolium Building /Office S LA LIVE Fi gu e ro a Nokia Theater Restaurant S Fl ow e r Construction et aples Center W Construction o Feet 12 th t 11 t Commercial e W h Retail/ Parking 9t h Mixed Use/ Multi-family The Ritz-Carlton Residences and JW Marriott (Hotel/Residences) W et Mixed Use/ Multi-Family Ol y Office m pi Park c Bo ul ev Multiar d Family et Project Site Aerial Photograph of Project Site and Vicinity 1020 S. Figueroa et Project Source: Google Earth, (Aerial); PCR Services Corporation, FIGURE 2

7 PUBLIC PLAZA ROOFTOP AMENITY DECK HOTEL ROOFTOP AMENITY DECK PODIUM GARDEN TERRACE ROOFTOP AMENITY DECK PCR N Conceptual Site Plan FIGURE 1020 S. Figueroa et Project 3 Source: Gensler, 2015.

8 PCR N Radius Map FIGURE 1020 S. Figueroa et Project 5 Source: Quality Mapping Service, 2015.

City of Los Angeles C ALIFORNIA

City of Los Angeles C ALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK DANA M. PERLMAN MARTA SEGURA -

More information

City of Los Angeles C ALIFORNIA

City of Los Angeles C ALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN VERONICA PADILLA-CAMPOS

More information

City of Los Angeles CALIFORNIA NOTICE OF EXTENSION

City of Los Angeles CALIFORNIA NOTICE OF EXTENSION DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN MARC MITCHELL VERONICA PADILLA-CAMPOS

More information

Proposed General Plan Amendments to the Southeast Los Angeles Community Plan, Framework Element and Circulation Element (CPC CPU)

Proposed General Plan Amendments to the Southeast Los Angeles Community Plan, Framework Element and Circulation Element (CPC CPU) To: The Council Date: 09/08/2017 From: Mayor Council District: 8, 9, 14, 15 Proposed General Plan Amendments to the Southeast Los Angeles Community Plan, Framework Element and Circulation Element (CPC-2008-1553-CPU)

More information

Notice of Preparation

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

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN VERONICA PADILLA-CAMPOS

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN VERONICA PADILLA-CAMPOS

More information

March 29, Angels Landing Project Angels Landing Partners, LLC

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

More information

NOTICE OF PREPARATION ENVIRONMENTAL IMPACT REPORT AND PUBLIC SCOPING MEETING

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

More information

DEPARTMENT OF CITY PLANNING

DEPARTMENT OF CITY PLANNING DEPARTMENT OF CITY PLANNING R ECOMMENDATI ON R EPORT City Planning Commission Date: October 27, 2016 Time: After 8:30 A.M.* Place: Van Nuys City Hall Council Chamber, 2nd Floor 14410 Sylvan Street Van

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

September 20, 2017 ENV EIR

September 20, 2017 ENV EIR September 0, 07 CASE NO.: ENV-07-470-EIR PROJECT NAME: 4 th and Hewitt Project PROJECT APPLICANT: LIG 900, 90 and 96 E. 4th St., 40-4 S. Hewitt St., LLC PROJECT ADDRESS: 900, 90, 904, 906-90, and 96 E.

More information

Notice of Preparation

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

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE ios Angeles Department of City Planning PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC 2014-9-42-GPA-ZC-SPR-ZAA F.NV-2014-943-MND

More information

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

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

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT CAROLINE CHOE VAHID KHORSAND KAREN MACK SAMANTHA MILLMAN MARC MITCHELL VERONICA PADILLA-CAMPOS

More information

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

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

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT ROBERT L. AHN CAROLINE CHOE RICHARD KATZ JOHN W. MACK SAMANTHA MILLMAN VERONICA PADILLA

More information

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

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

More information

A 3: Scoping Meeting Materials

A 3: Scoping Meeting Materials A 3: Scoping Meeting Materials SCOPING MEETING ACADEMY MUSEUM OF MOTION PICTURES SCOPING MEETING OBJECTIVES Provide information about Academy Museum of Motion Pictures Project Provide information

More information

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

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

More information

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

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

More information

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

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

More information

PUBLIC EIR SCOPING MEETING

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

More information

City of Del Mar. Del Mar Resort Specific Plan Environmental Impact Report Notice of Preparation

City of Del Mar. Del Mar Resort Specific Plan Environmental Impact Report Notice of Preparation City of Del Mar Del Mar Resort Specific Plan Environmental Impact Report Notice of Preparation Date: September 9, 07 To: From: Subject: State Clearinghouse, Responsible Agencies, Trustee Agencies, Interested

More information

County of Los Angeles

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

More information

December 18, January 14, 2019, 5:00 P.M. 7:00 P.M. See below for additional information.

December 18, January 14, 2019, 5:00 P.M. 7:00 P.M. See below for additional information. December 8, 208 ENVIRONMENTAL CASE NO.: ENV-208-6667-EIR PROJECT NAME: Reese Davidson Community Project PROJECT APPLICANT: Venice Community Housing Corp./ Hollywood Community Housing Corp. PROJECT ADDRESS:

More information

II. PROJECT DESCRIPTION

II. PROJECT DESCRIPTION II. PROJECT DESCRIPTION A. PROJECT APPLICANT The project applicant is the J.H. Snyder Company located at 5757 Wilshire Boulevard, Penthouse 20, in Los Angeles, CA 90036. B. PROJECT LOCATION The project

More information

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

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

More information

ATTACHMENT A PROJECT PERMIT COMPLIANCE REVIEW APPLICATION SITE ADDRESSES: 1200 S. FIGUEROA ST. OWNER/APPLICANT: 1200 S. FIGUEROA DEVELOPMENT, INC.

ATTACHMENT A PROJECT PERMIT COMPLIANCE REVIEW APPLICATION SITE ADDRESSES: 1200 S. FIGUEROA ST. OWNER/APPLICANT: 1200 S. FIGUEROA DEVELOPMENT, INC. SECTION I: LIST OF DISCRETIONARY REQUESTS The Applicant, 1200 S. Figueroa Development, Inc., is seeking the following discretionary approvals: 1. Pursuant to Los Angeles Municipal Code Section 11.5.7 and

More information

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

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

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING COMMISSION OFFICE (213) 978-1300 CITY PLANNING COMMISSION SAMANTHA MILLMAN PRESIDENT VAHID KHORSAND VICE-PRESIDENT DAVID H. J. AMBROZ CAROLINE CHOE KAREN MACK MARC MITCHELL

More information

Inglewood Transit Connector Environmental Impact Report Scoping Meeting July 26, 2018

Inglewood Transit Connector Environmental Impact Report Scoping Meeting July 26, 2018 Inglewood Transit Connector Environmental Impact Report Scoping Meeting July 26, 2018 Tonight s Speakers and Key Staff City of Inglewood Honorable Mayor James T. Butts, Jr. Louis A. Atwell, Director, Public

More information

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

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

More information

NOTICE OF PREPARATION OF ENVIRONMENTAL IMPACT REPORT

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

More information

PG&E WINTERS GAS OPERATIONS AND TECHNICAL TRAINING CENTER

PG&E WINTERS GAS OPERATIONS AND TECHNICAL TRAINING CENTER PG&E WINTERS GAS OPERATIONS AND TECHNICAL TRAINING CENTER CEQA scoping Meeting March 19 th, 2014 Winters City Council Chambers - 6:30 pm AGENDA FOR THE MEETING 6:30 Welcome (John Donlevy) 6:40 Overview

More information

EXHIBIT "A" PROJECT DESCRIPTION Vibiana Development Project

EXHIBIT A PROJECT DESCRIPTION Vibiana Development Project EXHIBIT "A" PROJECT DESCRIPTION Vibiana Development Project A. PROJECT CHARACTERISTICS 228 S. Main Street, LLC, (the Applicant ) is requesting a Conditional Use Permit ( CUP ) for Floor Area Ratio Averaging

More information

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT http://www.edcgov.us/devservices/ PLACERVILLE OFFICE: 2850 Fairlane Court, Placerville, CA 95667 BUILDING (530) 621-5315 / (530) 622-1708

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

SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT E. COLORADO BOULEVARD (PASEO COLORADO)

SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT E. COLORADO BOULEVARD (PASEO COLORADO) TO: FROM: Honorable Mayor and City Council Planning & Community Development Department SUBJECT: PREDEVELOPMENT PLAN REVIEW OF PROJECT LOCATED AT 260-400 E. COLORADO BOULEVARD (PASEO COLORADO) RECOMMENDATION:

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

AGENDA 07/14/11 PLANNING COMMISSION Meeting

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

More information

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

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

More information

LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT

LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT LOS ANGELES CITY PLANNING COMMISSION CASE NO: CPC 2006-9374 CRA CEQA: Exempt DATE: December 21, 2006 Location: Valley Plaza and Laurel Plaza TIME: after

More information

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

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

More information

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

NOTICE OF PREPARATION

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

More information

Public Hearing April 12, Information as of April 12, 2018

Public Hearing April 12, Information as of April 12, 2018 Public Hearing April 12, 2018 Meeting Agenda California Environmental Quality Arts District Act (CEQA) Project Area Overview Project Background & Description Draft Environmental Impact Report (DEIR) Next

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

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING - CITY PLANNING COMMISSION DAVID H. J. AMBROZ PRESIDENT RENEE DAKE WILSON VICE-PRESIDENT CAROLINE CHOE VAHID KHORSAND SAMANTHA MILLMAN MARC MITCHELL VERONICA PADILLA-CAMPOS

More information

los Angeles City Planning Commission

los Angeles City Planning Commission DEPARTMENT OF CITY PLANNING REVISED RECOMMENDATION REPORT los Angeles City Planning Commission Date: Time: Place: Public Hearing: LIMITED PUBLIC HEARING: Appeal Status: Expiration Date: December 12, 2013

More information

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM)

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM) PC RESOLUTION NO. 16-07-26- GRADING PLAN MODIFICATION (GPM) 16-006 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING GRADING PLAN MODIFICATION (GPM) 16-006,

More information

City of Orange Trails at Santiago Creek Specific Plan Recirculated Draft EIR Appendix C: Notice of Preparation (NOP) and Comment Letters

City of Orange Trails at Santiago Creek Specific Plan Recirculated Draft EIR Appendix C: Notice of Preparation (NOP) and Comment Letters City of Orange Trails at Santiago Creek Specific Plan Recirculated Draft EIR Appendix C: Notice of Preparation (NOP) and Comment Letters FirstCarbon Solutions Y:\Publications\Client (PN-JN)\2765\27650002\EIR\10

More information

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

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

More information

Division of Land / Environmental Review. Volume I FINAL ENVIRONMENTAL IMPACT REPORT WEST LOS ANGELES COMMUNITY PLAN AREA

Division of Land / Environmental Review. Volume I FINAL ENVIRONMENTAL IMPACT REPORT WEST LOS ANGELES COMMUNITY PLAN AREA Division of Land / Environmental Review City Hall 200 N. Spring Street, Room 750 Los Angeles, CA 90012 Volume I FINAL ENVIRONMENTAL IMPACT REPORT ENV-2006-1914-EIR State Clearinghouse No. 2006061096 WEST

More information

RECOMMENDATION REPORT

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

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION To: Agencies, Organizations, and Interested Parties From: City of Alameda, Community Development Services Department Subject: Notice of Preparation of a Draft Environmental Impact

More information

Executive Summary General Plan Amendment Initiation

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

More information

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

NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT

NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT NOTICE OF PREPARATION OF A DRAFT ENVIRONMENTAL IMPACT REPORT TO: SUBJECT: Interested Parties Notice of Preparation of a Draft Environmental Impact Report for the Marywood Residential Development project.

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

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

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

More information

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT PLACERVILLE OFFICE:

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

More information

III. PROJECT DESCRIPTION

III. PROJECT DESCRIPTION III. PROJECT DESCRIPTION LOCATION AND BOUNDARIES The City of Manhattan Beach is located in the South Bay region of Los Angeles County, California, approximately 2 miles south of the Los Angeles International

More information

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

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

More information

Notice of Preparation of Draft Environmental Impact Report

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

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION Date: June 30, 2017 CITY OF CITRUS HEIGHTS COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT, PLANNING DIVISION 6360 Fountain Square Drive, Citrus Heights, CA 95621 (916) 727-4740 NOTICE OF PREPARATION To: Subject:

More information

Planning Projects: Highlights

Planning Projects: Highlights Planning Projects: Highlights In Process, Under Review, and Under Construction. Transportation Advisory Commission October 23, 2014 Overview of Planning Process PPR Entitlement Design Review Building Permit

More information

II. PROJECT DESCRIPTION

II. PROJECT DESCRIPTION II. PROJECT DESCRIPTION II. PROJECT DESCRIPTION A. LOCATION AND BOUNDARIES The proposed Project consists of two components; the development of a mixed use project consisting of residential and retail uses

More information

RECREATION CREDIT EXHIBIT INSTRUCTIONS

RECREATION CREDIT EXHIBIT INSTRUCTIONS Page 1 of 3 RECREATION CREDIT EXHIBIT INSTRUCTIONS City of Los Angeles - Department of Recreation and Parks These instructions are only for projects proposing to provide private park and recreational facilites

More information

RECOMMENDATION REPORT

RECOMMENDATION REPORT DEPARTMENT OF CITY PLANNING RECOMMENDATION REPORT City Planning Commission Date: April 9, 2009 Time: After 8:30 AM Place: City Hall 200 North Spring Street, Room 1010, 10th Fl Los Angeles, CA 90012 Public

More information

Crossroads Hollywood, ENV EIR 1 message

Crossroads Hollywood, ENV EIR 1 message Alejandro Huerta Crossroads Hollywood, ENV 2015 2026 EIR 1 message Hollywood Heritage To: alejandro.huerta@lacity.org Mon, Nov 23, 2015

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 Fontana Notice of Preparation and Notice of Public Scoping Meeting Fontana North Walmart Project

City of Fontana Notice of Preparation and Notice of Public Scoping Meeting Fontana North Walmart Project Notice of Preparation and Notice of Public Scoping Meeting Fontana North Walmart Project Date: Monday, February 22, 2016 To: From: Subject: Public Agencies and Interested Parties Orlando Hernandez, Senior

More information

DRAFT ENVIRONMENTAL IMPACT REPORT NORTH HOLLYWOOD-VALLEY VILLAGE COMMUNITY PLAN AREA

DRAFT ENVIRONMENTAL IMPACT REPORT NORTH HOLLYWOOD-VALLEY VILLAGE COMMUNITY PLAN AREA Environmental Review City Hall 200 N. Spring Street, Room 750 Los Angeles, CA 90012 DRAFT ENVIRONMENTAL IMPACT REPORT NORTH HOLLYWOOD-VALLEY VILLAGE COMMUNITY PLAN AREA The Plaza at The Glen Mixed Use

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: AUGUST 2, 2017 TO: THRU: FROM: SUBJECT: Chair Imboden and Members of the Design Review Committee Anna Pehoushek, Assistant Community Development Director

More information

Committee of the Whole Report

Committee of the Whole Report Item: Committee of the Whole Report DATE: Monday, September 17, 2018 WARD: 4 TITLE: ZONING BY-LAW AMENDMENT FILE Z.17.036 SITE DEVELOPMENT FILE DA.17.083 IVANHOE CAMBRIDGE VICINITY OF JANE STREET AND RUTHERFORD

More information

A. OVERVIEW OF ENVIRONMENTAL SETTING

A. OVERVIEW OF ENVIRONMENTAL SETTING IV. A. OVERVIEW OF The proposed site is comprised of three parcels totaling approximately 4.24 acres, situated southwesterly of the intersection of Weyburn and Tiverton Avenues. Parcel A is 2.72 acres

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F2 City of San Juan Capistrano Agenda Report TO: FROM: Cultural Heritage Commission Development Services Department Reviewed & Submitted by: Sergio Klotz, Assistant Development Services Director ~

More information

LOS ANGELES CITY PLANNING COMMISSION 200 N. Spring Street, Room 272, Los Angeles, California, 90012, (213)

LOS ANGELES CITY PLANNING COMMISSION 200 N. Spring Street, Room 272, Los Angeles, California, 90012, (213) LOS ANGELES CITY PLANNING COMMISSION 200 N. Spring Street, Room 272, Los Angeles, California, 90012, (213) 978-1300 www.lacity.org/pln/index.htm Determination Mailing Date: JUL 0 CASE NO.: CPC-2013-551-ZC-CUB-CU-ZAA-SPR

More information

MATHEMATICAL SCIENCES BUILDING

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

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM 01 TO: FROM: DATE: SUBJECT: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department ~ ~ Submitted by: Sergio Klotz, Acting Develop en Services Directo Prepared

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

2 Project Description

2 Project Description Project Description 2 Project Description The proposed project would involve the demolition of the existing church and the construction of 40 twostory single family residences. The residential lots would

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

Link Union Station (Link US) Project Open House September 26, 2018

Link Union Station (Link US) Project Open House September 26, 2018 Link Union Station (Link US) Project Open House September 26, 2018 Major Project Components 1. New rail communication, signals, and tracks 2. New run-through tracks over US-101 and new loop track 3. New

More information

Los Angeles Department of City Planning RECOMMENDATION REPORT

Los Angeles Department of City Planning RECOMMENDATION REPORT Los Angeles Department of City Planning RECOMMENDATION REPORT CULTURAL HERITAGE COMMISSION HEARING DATE: April 7, 2011 TIME: 10:00 AM PLACE: City Hall, Room 1010 200 N. Spring Street Los Angeles, CA 90012

More information

PC RESOLUTION NO ARCHITECTURAL CONTROL (AC)

PC RESOLUTION NO ARCHITECTURAL CONTROL (AC) PC RESOLUTION NO. 16-07-26- ARCHITECTURAL CONTROL (AC) 15-035 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING ARCHITECTURAL CONTROL (AC) 15-035, INN AT

More information

Errata 1 Landmark Apartments Project Final Environmental Impact Report

Errata 1 Landmark Apartments Project Final Environmental Impact Report Errata 1 Project Final Environmental Impact Report This document addresses proposed refinements to the Project evaluated in the (EIR or Final EIR) prepared in September 2016. Specifically, in response

More information

City of Livermore Notice of Preparation and Notice of Public Scoping Meeting Sunset Crossing Project / Catalina Crossing Project

City of Livermore Notice of Preparation and Notice of Public Scoping Meeting Sunset Crossing Project / Catalina Crossing Project City of Livermore Notice of Preparation and Notice of Public Scoping Meeting Sunset Crossing Project / Catalina Crossing Project Date: Friday October 18, 2013 To: From: Subject: Public Agencies and Interested

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 23, 2016 DATE: January 12, 2016 SUBJECT: SP #335 SITE PLAN AMENDMENT to permit modifications to the outdoor cafe and transportation

More information

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

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

More information

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

ADVISORY BOARD OAKLAND, CA ADVISORY BOARD MEMBERS: October 17, 2005 Regular Meeting

ADVISORY BOARD OAKLAND, CA ADVISORY BOARD MEMBERS: October 17, 2005 Regular Meeting AGENDA LANDMARKS PRESERVATION ADVISORY BOARD OAKLAND, CA 94612 LANDMARKS PRESERVATION ADVISORY BOARD MEMBERS: Regular Meeting Barbara Armstrong, Chair Kelley Kahn Pamela Kershaw 6PM City Hall Rosemary

More information

Mayor Dave Netterstrom and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Dave Netterstrom and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & DOWNTOWN COCOA BEACH COMMUNITY REDEVELOPMENT AGENCY Planning Board and Landscape Committee Report For Meeting Scheduled for February 7, 2013 Minutemen Causeway Low Impact Design

More information

California Environmental Quality Act (CEQA) Environmental Review Process

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

More information

NOTICE OF PREPARATION

NOTICE OF PREPARATION NOTICE OF PREPARATION DATE: April 6, 2017 TO: FROM: Responsible Agencies Trustee Agencies Local and Public Agencies Interested Parties Contact: Brent Cooper, AICP, Community Development Director 4381 Broadway

More information

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA)

LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA) CE OF PREPARAT LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA) NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT STATEMENT (E1S)lENVIRONMENTAL IMPACT REPORT (EIR) TO: AGENCIES, ORGANIZATIONS

More information

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016 Town Council Meeting 09/20/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Thursday, September 1, 2016, at 6:00

More information

SECTION 3: PROJECT DESCRIPTION

SECTION 3: PROJECT DESCRIPTION San Ramon City Center - City of San Ramon Draft Subsequent EIR Project Description SECTION 3: PROJECT DESCRIPTION This section describes the proposed San Ramon City Center Project (proposed project) that

More information