Category: Planning Administrative Projects

Anna’s Seafood Expansion & Remodel

Project Name: Anna’s Seafood Expansion & Remodel Address: 601 Lakeville St Petaluma, California United States [Map It] APN: 005-020-076 City Record Number: PLSR-2024-0002 Applicant Name: Neal Park, Sutti Associates Project Description: The site is currently operated as a grocery/specialty foods use, which is permitted in the Commercial 1 (C1) zoning district. The project proposes continued operation … Continued

Downtown Fire Station No.1 Improvements

Project Name: Downtown Fire Station No.1 Improvements Address: 198 D Street [Map It] APN: 008-690-003 City Record Number: PLSR-2024-0014 Applicant Name: Architect Mark Albertson on behalf of the City of Petaluma Date of Decision: On or after Wednesday, August 7, 2024 Project Description: Proposed exterior alterations of the Downtown Fire Station No.1, a two-story building … Continued

Calvary Chapel Petaluma

Project Name: Calvary Chapel Petaluma Address: 1650 Corporate Circle Petaluma, California, United States [Map It] Date of Decision: 4/22/2024

Meridian at Petaluma North Station Tentative Parcel Map

Project Name: Meridian at Petaluma North Station Tentative Parcel Map Address: 890 N McDowell Blvd (at Corona Road) [Map It] APN: 137-061-019 City Record Number: PLPM-2023-0005 Applicant Name: Danco Communities Date of Decision: 5/20/2024 Project Description: Proposed Tentative Parcel Map to subdivide the existing 6.55± acre vacant parcel at the southeast corner of N McDowell … Continued

Babow/Prentice Residence

Project Name: Babow/Prentice Residence Address: 413 Via Gigi [Map It] APN: 006-480-054 City Record Number: PLPJ-2023-0011 Applicant Name: Nathan Pundt Design, project architect, on behalf of the property owners Date of Decision: On or after February 19, 2024 Project Description: The project proposes new construction of a 5,320 Square Foot (SF), two-story, single-family detached residence with … Continued

Land of Property Owls LLC Tentative Parcel Map

Project Name: Land of Property Owls LLC Tentative Parcel Map Address: 23, 25, & 27 Berger Lane APN: 150-043-018 City Record Number(s): PLPM-2023-0002 Applicant Name: Steven J Lafranchi & Associates Date of Decision: On or after Monday, January 15, 2024 Project Description: Proposed Tentative Parcel Map to subdivide the ± 43,560sq. ft. (1-acre) property at … Continued

Cherry Suites Multifamily

Project Name: Cherry Suites Multifamily Address:  719 Petaluma Boulevard North [Map It] APN: 006-092-017 City Record Number(s): PLMA-21-0003 Applicant Name: Chris Lynch, Mad Architects Date of Decision: On or after Wednesday December 27, 2023 Project Description: The project proposes development of a two-story, 6,207 square foot multifamily building consisting of three residential units within one … Continued

Koenitzer Dental Office

Project Name: Koenitzer Dental Office Address: 405 N McDowell Blvd [Map It] APN: 007-380-039 City Record Number: PLUP-2023-0005 Applicant Name: Bob Koenitzer, DDS Date of Decision: On or after December 4, 2023 Project Description: The project proposes to establish a Medical Services – Minor use within an existing 4,366 square foot vacant tenant space located in … Continued

Covered Patio in Village Meadows PUD

Project Name: Covered Patio in Village Meadows PUD Address: 322 Baranof Drive [Map It] APN: 149-400-043 City Record Number: PLSR-2023-0014 Applicant Name: Rigoberto Garcia Date of Decision: On or after December 4, 2023 Project Description: This project proposes to authorize a patio cover in the backyard of the private residence at 322 Baranof Drive. The property … Continued

West View Estates PUD Minor Amendment

Project Name: West View Estates PUD Minor Amendment Address: 405 Via Gigi [Map It] APN: 006-480-0004 City Record Number: PLZA-2023-0004 Applicant Name: Tony Bragano, on behalf of property owner Raul Mujica Date of Decision: On or after November 27, 2023 Project Description: Proposed Minor Planned Unit Development (PUD) Amendment to the West View Estates PUD to … Continued

Close window