File #: PH 19-085   
Section: Public Hearing Status: Agenda Ready
Meeting Body: City Council
Agenda Date: 10/29/2019 Final action:
Subject: Appeal of Planning Commission Approval of a Three Story, 40-Unit Townhouse Style Development on a 1.66-acre Site Located at 21229 Oak Street (APN 415-0170-019-00, 415-0170-020-00, 415-0170-021-00, 415-0170-022-00, 415-0170-023-00, 415-0170-024-00, 415-0170-025-00, 415-0170-029-02) Requiring Site Plan Review Application No. 201800932. Ann E. Maris PhD, Organizer, Grove Way Neighborhood Association (Appellant); Steven Kodama, Kodama Diseno Architects (Applicant)/ Robert Chen (Owner)
Attachments: 1. Attachment I Staff Report, 2. Attachment II Resolution, 3. Attachment III Appeal Letter August 5, 2019, 4. Attachment IV Appeal Letter received May 7, 2019, 5. Attachment V Notice and Mailing List, 6. Attachment VI Plans, 7. Attachment VII PC Minutes of 7/25/2019, 8. Attachment VIII City Fees

DATE:      October 29, 2019

 

TO:           Mayor and City Council

 

FROM:     Development Services Director

 

SUBJECT                     

Title                      

 

Appeal of Planning Commission Approval of a Three Story, 40-Unit Townhouse Style Development on a 1.66-acre Site Located at 21229 Oak Street (APN 415-0170-019-00, 415-0170-020-00, 415-0170-021-00, 415-0170-022-00, 415-0170-023-00, 415-0170-024-00, 415-0170-025-00, 415-0170-029-02) Requiring Site Plan Review Application No. 201800932. Ann E. Maris PhD, Organizer, Grove Way Neighborhood Association (Appellant); Steven Kodama, Kodama Diseno Architects (Applicant)/ Robert Chen (Owner)                                                               

 

End
RECOMMENDATION

Recommendation

 

That the City Council denies the appeal and upholds the Planning Commission’s approval of Site Plan Review Application 201800932 to allow the construction of a 40-unit townhouse style development based on the analysis in this report and contained within the attached Findings, subject to the Conditions of Approval, per the attached Resolution (Attachment II).

End

 

SUMMARY

 

The appellant is requesting denial of Site Plan Review No. 201800932 based on: that the  neighborhood was not adequately included in the planning review process; that the development should be considered in light of all other developments and not as an isolated building in an established functional neighborhood; that the project should not be exempt from CEQA; that the developer should provide additional public amenities; and that the County and the Castro Valley Municipal Advisory Council should have been informed of this proposed development. 

 

On July 25, 2019, the Planning Commission heard public testimony, considered the appeal, and voted 5:0 to deny the appeal and uphold the Planning Director’s decision.  On August 5, 2019, the appellant filed an appeal of the Planning Commission decision (Attachment III).

 

ATTACHMENTS

Attachment I                                          Staff Report

Attachment II                                          Resolution

Attachment III                     Appeal Letter August 5, 2019

Attachment IV                     Appeal Letter received on May 7, 2019 and other submittals

Attachment V                                          Notice and Mailing List

Attachment VI                     Plans

Attachment VII                     Planning Commission Minutes July 25, 2019

Attachment VIII                      City Fees