My WebLink
|
Help
|
About
|
Sign Out
08
City of Pleasanton
>
CITY CLERK
>
AGENDA PACKETS
>
2014
>
030414
>
08
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/18/2015 3:08:30 PM
Creation date
2/12/2014 3:40:30 PM
Metadata
Fields
Template:
CITY CLERK
CITY CLERK - TYPE
AGENDA REPORT
DOCUMENT DATE
2/18/2014
DESTRUCT DATE
15Y
DOCUMENT NO
8
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
39
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
PUBLIC NOTICE <br /> Public notices were sent to property owners within a 1,000-foot radius of the applicants' <br /> property and to the applicants and their attorneys and to the RHBD and the RHADC. At <br /> the time that the City Council staff report was written, staff had not received any new <br /> letters or emails. <br /> ENVIRONMENTAL ASSESSMENT <br /> The proposal is categorically exempt from the California Environmental Quality ACT <br /> (CEQA) under Class 3 Categorical Exemption, Section 15303(a), New Construction or <br /> Conversion of Small Structures, of the CEQA Guidelines. The Class 3 exemption <br /> covers the construction or conversion of up to three single-family residences in an <br /> urbanized area. Therefore, no environmental document accompanies this staff report. <br /> Submitted by: Approved y: <br /> Brian Dolan Nelson Fialho <br /> Director of City Manager <br /> Community Development <br /> Attachments: <br /> 1. Draft Resolution dated February 18, 2014 with Exhibit A, Conditions of <br /> Approval. <br /> 2. Letter of Appeal from Anil and Divya Reddy. <br /> 3. Letter from Harold Peter Smith, Dhillon & Smith, dated December 24, 2013. <br /> 4. Letter from Terry Townsend, dated December 11, 2013 (introduced at Planning <br /> Commission hearing). <br /> 5. Minutes of the Planning Commission Public Hearing held on December 11, <br /> 2013. <br /> 6. Temporary Certificate of Occupancy Agreement entered into June 28, 2013. <br /> 7. Planning Commission Staff Report, dated December 11, 2013, with the <br /> following exhibits: <br /> A. Note: The Planning Commission Exhibit A, Draft Conditions of Approval, is <br /> superseded by Attachment 1, above. <br /> B. Excerpts of the Building Permit Plans, dated "Received September 30, <br /> 201:3." <br /> C. Ruby Hill Architectural Design Guidelines (updated), dated January 2000. <br /> D. Denial of "`Motion for Preliminary Injunction,' filed by Plaintiffs Anil Reddy <br /> and Divya Reddy (Plaintiffs')," dated May 23, 2013. <br /> E. Mediation Brief Prepared by Jeffrey P. Widman, dated November 13, 2012. <br /> F. Declaration of Dan Hale, Architect, Principal of Hunt, Hale, and Jones, <br /> dated May 3, 2013. <br /> G. Declaration of Darryl Alexander, Professional Land Surveyor, with <br /> attachments, dated May 7, 2013. <br /> 3 <br />
The URL can be used to link to this page
Your browser does not support the video tag.