Action Minutes. City Council Chambers 2134 Martin Luther King Junior Way Berkeley, CA (Wheelchair Accessible)

Similar documents
Zoning Adjustments Board Thursday, February 12, :00 pm

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

1255 Eastshore Highway

LANDMARKS PRESERVATION COMMISSION ACTION MINUTES

LANDMARKS PRESERVATION COMMISSION ACTION MINUTES

ORDINANCE NO. 7,425 N.S.

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

LANDMARKS PRESERVATION COMMISSION

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Oakland City Planning Commission

SPECIAL MEETING & TOUR AGENDA DESIGN REVIEW COMMITTEE MEETING

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

Submitted by: Timothy Burroughs, Interim Director, Planning & Development Department

City Attorney's Synopsis

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018

N O T I C E O F A D M I N I S T R A T I V E D E C I S I O N 1431 CURTIS STREET. Administrative Use Permit #

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

ARLINGTON COUNTY, VIRGINIA

Submitted by: Eric Angstadt, Director, Planning and Development Department

Honorable Mayor and Members of the City Council. Second Response Ordinance Enforcement; Data and Legal Analysis

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION May 17, :00 P.M.

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

Accessory Buildings (Portion pulled from Town Code Updated 2015)

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA

Oakland City Planning Commission

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

City of Jacksonville Beach

FINAL MINUTES OF THE REGULAR PLANNING COMMISSION MEETING March 07, Time: The meeting was called to order by Chair Eisen at 7:10 p.m.

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave.

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213)

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017

MINUTES OF ZONING BOARD OF APPEALS MEETING OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK

38 Estate Drive Zoning Application Final Report

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, :00 P.M.

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino Del Mar 5:00 P.M. Please Note Special Start Time Wednesday, July 25, 2018

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

ZONING HEARING BOARD APPLICATION

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m.

Honorable Mayor and Members of the City Council

ACTION TAKEN - MINUTES

HOUMA BOARD OF ADJUSTMENT MEETING NOTICE

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF BELMONT DOES ORDAIN AS FOLLOWS:

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

St. Mary s County Board of Appeals Annual Report

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA

Minutes Planning and Design Commission

APPLICATION NUMBER A REQUEST FOR

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE

ARLINGTON COUNTY, VIRGINIA

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018

REGULAR MEETING 6:30 P.M.

Heritage Commercial Residential Zone (C4)

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

Oakland City Planning Commission

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA. JULY 18, 2018

Oakland City Planning Commission

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

COMMITTEE OF ADJUSTMENT AGENDA WEDNESDAY, APRIL 30, 2014, 7:00 PM

MICHAEL WOJTKIELEWICZ, WEST HOLLYWOOD spoke concerning structure

Oakland City Planning Commission

SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

4.0 ZONING. 4.1 IMP Uses

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD TREE ADVISORY BOARD

Up Previous Next Main Collapse Search Print Title 23 ZONING

TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Executive Officer Lisa M. Webber, AICP, Deputy Director

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

St. Mary s County Board of Appeals Annual Report

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

The Board received one from Mr. John Morrissey, regarding 815 North 2nd Avenue, requesting to withdraw his application.

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM.

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

DEVELOPMENT CODE Amendments

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

CITY OF SURREY BY-LAW NO THE CITY COUNCIL of the City of Surrey, in open meeting assembled, ENACTS AS FOLLOWS:

ADMINISTRATIVE DEVIATION APPLICATION AND REVIEW PROCESS

Attachment 2. Planning Commission Resolution No Recommending a Zone Text Amendment

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

AGENDA DECEMBER 11, 2018 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701

Transcription:

Action Minutes Planning and Development Department Land Use Planning Division Zoning Adjustments Board Thursday, September 14, 2006 7:00 PM City Council Chambers 2134 Martin Luther King Junior Way Berkeley, CA 94704 (Wheelchair Accessible) Public Testimony Guidelines The Board Chair may limit the number of speakers and the length of time allowed to each speaker. To speak at a public hearing, complete a speaker card and submit to Planning Staff (1) at the public hearing, by 7:15 PM on the night of the hearing, or (2) at the Permit Service Center, 2120 Milvia Street, before 5:00 PM on the day of the hearing. The Board encourages the public to submit comments in writing or by email, in advance of the meeting. See Correspondence and Notice of Decision Requests at the end of this Agenda for procedures. Planning and Development Department-Land Use division Roll Call Call to Order: 7:00 PM Roll Call: Allen, Anthony, Blake, Judd, Arreguin, Mitchell for Metzger, Shumer, Wilson, Absent: Tiedemann Approximate Public Attendance: 88 people Public Comment Each Speaker is limited to a maximum of three minutes. Opened: 7:02 PM One Comment Closed 7:06 PM Consent Calendar The Chairperson of the Board will announce the items on the Consent Calendar at 7:05 p.m. Anyone present who wishes to speak on an item should raise his or her hand and advise the Chairperson, and the item will be pulled. Any applicant, member of the audience, or Zoning Adjustments Board member may require that a Consent Calendar item be removed from the Calendar for discussion and testimony (if already posted for hearing). Items pulled from the Consent Calendar will be heard following Continued Items, or, if 2120 Milvia Street, Berkeley, CA 94704 Tel: 510.981.7410 TDD: 510.981-6345 Fax: 510.981.7420 E-mail: zab@ci.berkeley.ca.us Web www.ci.berkeley.ca.us

Page 2 of 6 necessary, posted for a public hearing at a subsequent meeting. 1. 2577 San Pablo Avenue Request by: Jubilee Restoration, 2144 Byron Street, Berkeley Use Permit Modification #06-70000025 to increase the height of the elevator penthouses approved by 02-100000011 & 04-70000038 (C-W, West Berkeley Commercial, GP). Continued From: none d on consent (7-0-1-1) (Absent: Tiedemann) (Abstain: Judd). 2. 1912 Seventh Street Request by: Jim Novosel, The Bay Architects, 1840 Alcatraz Avenue, Berkeley, CA 94703 Modification #06-70000016 to allow interior and exterior design changes to an approved seven unit residential project originally approved through Use Permit #02-10000074 (R-3, Multiple Family Residential, SDR). Continued From: none d (8-0-0-1) (Absent: 3. 3000 Shasta Request by: City of Berkeley Public Works Department, Engineering Division, c/o Jeffrey Egeberg Use Permit Modification #06-70000027 to change a required condition of approval and mitigation measure to allow emergency-activated flashing yellow warning beacons in front of the Hills Fire Station instead of a required traffic signal originally approved through Use Permit #01-10000057 (R-1(H), Single Family Residential, Hillside Overlay, SDR). Continued From: none d (7-0-0-2) (Absent: Anthony, 4. 157 and 161 Vicente Road Request by: Antonio Lao Rempel & Lao Architects, 2213 Fifth Street, Berkeley, CA 94710 Use Permits #06-10000039 and 06-10000040 to construct two single-family dwellings on a 19,027 square foot sub-divided lot with a shared driveway (R-1H, Single-family Residential Hillside, DS/JL). Continued From: 7/27/06 Continue to September 28, 2006. Continued to September 28, 2006 (on consent (8-0-0-1) (Absent: 5. 3192 Adeline Street Request by: Huck Rorick, 2640 Silvercrest, Pinole, and Judith A. Meyer, 1613 Bonita Avenue, Berkeley Use Permit # 06-70000017 to modify Use Permit A1840 to allow the expansion of the South Berkeley Police Substation for employee lockers and vehicle storage (C-SA South Area Commercial, GP).

Agenda Changes The Board Chair may reorder the agenda at the beginning of the meeting. Page 3 of 6 Continued From: 08/10/06 Continue to October 12, 2006. Continued to October 26, 2006 (8-0-0-1) (Absent: Appeal of Administrative Use Permit: Appeals of Administrative Use Permit are not subject to public hearing and no public testimony will be taken at this time. The Board may set the matter for public hearing, or affirm the Zoning Officer s decision. 6. 2124 Stuart Street Applicant/Owner: Stewart Johnston 2801 Shattuck Avenue Berkeley CA, 94705 APPEAL of Administrative Use Permit #05-20000062 to change the use of an accessory building from a garage to habitable space, with a toilet and sink, as well as legalize the enlargement of the structure from 26 to 42 in length, and from 10 to 13 in average height. (R-2, Restricted Two- Family Residential, NFD) Deny Appeal & Affirm Zoning Officer Decision. Denied Appeal and Affirmed Zoning Officer s Decision (7-0-1-2) (Absent: Tiedemann, Anthony) (Abstain: Judd). Continued Hearings: None Nuisance Proceedings: None New Hearings: 7. 1120 Second Street Request by: Blythe Wilson, Architect, RHL Design Group, 1137 North McDowell Boulevard, Petaluma, CA 94954 Use Permit # 05-10000151 and Variance #06-10000097 to demolish three existing one-story ministorage buildings totaling 28,070 square feet and replace them with a new four story 95,771 square foot mini-storage building (Manufacturing, M, SDR/TG). No Action. Provide Staff Guidance. Staff will repost. Created a sub committee to draft language for variance, and directed the project to design review (7-0-0-2) (Absent: Tiedemann, Anthony).

Page 4 of 6 8. 2510-2512 San Pablo Avenue Request by: Kent Royle, Marcy Wong and Don Logan Architects, 816 Bancroft Way, Berkeley, CA 94710 Use Permit #06-0000084 to expand an existing restaurant to an adjacent tenant space and expand alcohol services (C-W, West Berkeley Commercial, GMS/TG). d on consent (8-0-0-1) (Absent: 9. 1625 Stannage Avenue Request by: Carol Maffin 1625 Stannage Street Berkeley, CA 94702 Use Permit #06-10000029 to add a dwelling unit to the lower level of an existing single-family home. (R-2, Restricted Two-Family Residential District, GMS) d on consent (8-0-0-1) (Absent: 10. 1825 Eighth Street Request by: Mr. Timothy Rempel, Rempel + Lao Architecture and Planning, 1821 Fifth Street, Berkeley, CA 94710 Use Permit #05-10000032 to construct a detached single-family dwelling unit on a lot with an existing single-family dwelling unit (Limited Two-Family Residential, R-1A, CW). Action : d on consent (8-0-0-0) (Absent : 11. 1575 Solano Avenue/1572 Capistrano Avenue Appeal by Milo Foundation (Lynne Tingle, Director), 1575 Solano Avenue, Berkeley, 94707 Use Permit 05-10000091 to authorize existing dog/cat adoption service (1575 Solano) and create dwelling unit in existing 2-story commercial building with 3,275 sq. ft. of floor area and 2 parking spaces (1572 Capistrano); (C-SO, Solano Avenue Commercial, AS). No Action, Provide Staff Guidance. Staff will repost. Took public comment and directed staff to create short term, interim, and long term plans and conditions. Continued to October 12, 2006 (7-0-0-2) (Absent: Tiedemann, Anthony).

Page 5 of 6 12. 931 Grizzly Peak Blvd Appeal by: Seth Sanders, 936 Creston Rd.; Burton Weiss & Elliott Schwartz, 200 Forest Lane, Berkeley, CA 904708 Appeal of Administrative Use Permit #05-20000010 to add 1,457 square feet to an existing twostory single-family residence, reducing the required front yard from 16 feet to 10 feet 4 inches (Single Family Residential with Hillside Overlay, R-1H, DS). Action : Additional Agenda Items: A. Information/Communication B. Business Meeting C. Chair s Report D. Current Business/Committee Appointments AUP d (7-0-0-2) (Absent : Tiedemann, Anthony). Discuss information from the Joint Density Bonus Subcommittee Workshop of September 6, 2006; and consider recommendation to the City Council on Proposed Changes to Development Standards. 1. The Board recommended [6 Yes; No: Allen; Absent: Tiedemann, Anthony] that the Council adopt Planning staff s Density Bonus recommendations presented to the Planning Commission at its September 13, 2006 meeting. These changes comprise changes in development standards, covering setbacks, open space, ground floor uses and parking lifts. 2. The Board also recommended [5 Yes; No: Allen, Wilson; Absent: Tiedemann, Anthony] that the Council strengthen staff s proposal by limiting to 25% the percentage of required open space which may be placed on the roof of a building without a use permit, rather than 75% as staff recommends. 3. The Board considered a recommendation that the Council require a use permit for a fourth floor in the C-W district. This motion failed [4 Yes; No: Wilson; Abstain: Judd; Absent: Tiedemann, Anthony, Allen]. 4. The Board adopted (6 Yes, Absent: Tiedemann, Anthony, Allen] a third recommendation that the Board submit a brief discussion for Council s consideration summarizing why the Board believes it is important that the City act now to bring City standards into line with the realities of today s entitlement process. E. Future Agenda Items F. Other Matters G. Adjourn 12:45 PM Correspondence and Notice of Decision Requests To distribute correspondence to Board members prior to the meeting date -- submit comments by 12:00 noon, seven (7) days before the meeting. Please provide 15 copies of any correspondence with more than ten (10) pages. Any correspondence received after this deadline will be given to Board members on the meeting date just prior to the

Page 6 of 6 meeting. Staff will not deliver to Board members any additional written (or email) materials received after 12:00 noon on the day of the meeting. Members of the public may submit written comments themselves early in the meeting. To distribute correspondence at the meeting, please provide 15 copies and submit to the Zoning Adjustments Board Clerk just before or at the beginning of the meeting. Written comments, or a request for a Notice of Decision should be directed to the ZAB Secretary at Land Use Planning Division (Attn: ZAB Secretary) 2120 Milvia Street Berkeley, CA 94704 OR at zab@ci.berkeley.ca.us Communication Access To request a meeting agenda in large print, Braille, or on cassette, or to request a sign language interpreter for the meeting, call the Current Planning Division at 981-7410 (voice) or 981-7474 (TDD); at least five (5) working days notice will ensure availability. Legal Notice Concerning Your Legal Rights If you object to a decision by the Zoning Adjustments Board to approve or deny a permit or variance for a project, the following requirements and restrictions apply: 1. You must appeal to the City Council within fourteen (14) days after the Notice of Decision of the action of the Zoning Adjustments Board is mailed. It is your obligation to notify the Current Planning Division in writing to receive a Notice of Decision when it is completed. 2. Pursuant to Code of Civil Procedure, Section 1094.6(b), no lawsuit challenging a City Council decision to deny a permit or variance may be filed more than ninety (90) days after the date the decision becomes final, as defined in Code of Civil Procedure, Section 1094.6(b), which has been adopted by the City. Any lawsuit not filed within that ninety (90) day period will be barred. 3. Pursuant to Government Code, Section 65009(c)(5), no lawsuit challenging a City Council decision to approve (with or without conditions) a permit or variance may be filed more than ninety (90) days after the date the decision becomes final, as defined in Code of Civil Procedure, Section 1094.6(b), which has been adopted by the City. Any lawsuit not filed within that ninety (90) day period will be barred. 4. If you believe that this decision or any condition attached to it denies you any reasonable economic use of the subject property, was not sufficiently related to a legitimate public purpose, was not sufficiently proportional to any impact of the project, or for any other reason constitutes a taking of property for pubic use without just compensation under the California or United States Constitutions, the following requirements apply: A. That this belief is a basis of your appeal. B. Why you believe that the decision or condition constitutes a "taking" of property as set forth above. C. All evidence and argument in support of your belief that the decision or condition constitutes a taking as set forth above. If you do not do so, you will waive any legal right to claim that your property has been taken, both before the City Council and in court. [d for posting by Debra R. Sanderson, Secretary, Zoning Adjustments Board, 9/19/06.]