Laserfiche WebLink
THE CITY OF <br /> Planning Commission <br /> sum —is III :h.. _1_1 111 Agenda Report <br /> LEASANTONC <br /> January 15 2020 <br /> Item 8 <br /> SUBJECT: Actions of the Zoning Administrator <br /> P19-0513, Dear Milton Jr. <br /> Application for Administrative Design Review approval to construct an approximately <br /> 80-square-foot, single-story addition to the rear of the existing residence located at <br /> 1790 Orchard Way. <br /> Approved. Appeal period expires January 21, 2020. (Sonat Aggarwal, 931-5618) <br /> P19-0494, Varsha Nene/Harmony Architects <br /> Application for Administrative Design Review approval to construct an approximately <br /> 351-square-foot, single-story addition to the front of the existing residence and 120-square-foot <br /> accessory structure in the rear of the site at 4630 Herrin Way. <br /> Approved. Appeal period expires January 21, 2020. (Sonal Aggarwal, 931-5618) <br /> P19-0484, Charles Huff/Charles Huff, A.I.A. Architect <br /> Application for Administrative Design Review approval to construct a: (1) 712-square-foot, <br /> first-story addition, (2) 387-square-foot, second-story addition, (3) 85-square-foot garage <br /> addition, and (4) second-story balcony located at 490 Pine Hill Lane. <br /> Approved. Appeal period expires January 21, 2020. (Megan Campbell, 931-5610) <br /> P19-0545, Holly Patubo/Harris Real Estate Services, Inc. <br /> Application for Design Review approval to repaint the existing Birch Creek condominium <br /> development located at 206 through 278 Birch Creek Drive and 3813 through 3941 Vine <br /> Street. <br /> Approved. Appeal period expires January 21, 2020. (Eric Luchini, 931-5612) <br /> P19-0583, Jesus O. Narvaez <br /> Application for Administrative Design Review approval to construct approximately <br /> 444-square-foot, single-story additions on both sides of the existing residence located at <br /> 5831 Corte Margarita. <br /> Approved. Appeal period expires January 21, 2020. (Eric Luchini, 931-5612) <br /> Actions of the Zoning Administrator Page 1 of 2 January 15, 2020 <br />and Parks and Community Services Department on <br /> matters related to the development and provision of services pertaining to parks and recreation <br /> facilities, programs and services. <br /> Meeting Time: Second Thursday of each month at 7 p.m. <br /> Meeting Location: City Council Chamber, 200 Old Bernal Ave., Pleasanton <br /> Staff Contact: Heidi Murphy, Director of Library and Recreation, 931-3400 <br /> Youth Commission <br /> Act as the liaison between Pleasanton's youth community and the City Council; advise the <br /> Council on youth-related issues; promote an understanding and appreciation of community <br /> affairs among the youth of Pleasanton. <br /> Meeting Time: Second Wednesday of each month at 7 p.m., September-May <br /> Meeting Location: Remillard Conference Room, 3333 Busch Rd., Pleasanton <br /> Staff Contacts: Joelle Glushenko, Recreation Supervisor, 931-3432 <br /> Committee, Commission, and Task Force List Page 2 of 2 January 15, 2020 <br />he agenda — Speakers are <br /> encouraged to limit comments to 3 minutes. <br />