Loading...
HomeMy WebLinkAbout567 Airport Boulevard - NoticingCITY OF BURLINGAME COMMUNITY DEVELOPMENT DEPARTMENT BURLINGAME 501 PRIMROSE ROAD BURLINGAME, CA 94010 - PH:(650)558-7250 www.burlingame.org Project Site: 567 Airport Boulevard, zoned AA The City of Burlingome Planning Commission announces the following virtual public hearing via Zoom on Mondn , October 25, 20Z1 at 7:00 P.M. You may access the meeting online at www.zoom.us�join or by phune at (346) 248-1199: Webinar ID: 852 6209 7866 Passcode: 872338 Description: Application for Mitigated Negative Declaration, fommercial Design Review and Canditional Use Permits for floor area ratio and building height for a new, eight-story office�research and development building and parking garage. Members of the puhlic may provide written comments by emoil to: pu6liccommentCa�6urlingame.ora. Mailed: October 15, 2021 (Please refer to other side) PUBLIC HEARING NOTICE Cit�r of Burlinqame - Public Hearinq No#ice '" p a i�, �w �, , i If you have any ques�o����������i`�S'�rtl�i�d�a�pl�cra�id�h' or ��woult� like to schedule an appointment to view a'liand icop�yio� �' f,��e�J�j?Ilcat�Qrr:�arl�i.,plans, please sen d an emai l to plannin�deptC�burlin�a �� e`�ors 6� aat;I�i,6�Q��h�58 7250. � . � �; �u�i, � '�f�i��� '` ,:�: .. �i, . . � , � �, ' Individuals who�require special a��i�, �'�1��e or a;;djsapility-related modification or accommodation .�o participate in this meeting, c�[ who have a disability and wish to request an alterrrative format for the aggnda, meeting notice, agenda packet or other writings fihat r�tay be distributed, should eontact the Planni�g Division at planninadept a b�nlln�ame:org or (650) �58-72Sp: �iy'�,�10 am on the, day of the meeting. �i : � , � ., ` " If you challenge �he��Gbject app�ication(s) in court, yau may be limited to raising only those issues you oi'� s��,meone else raisQd, at the public hearing, described in the notice or in written corr�esp��i�ience delivered to the city at or prior to �he pub'lic hearing. Property owners who receive this notice are responsibl� for informing their tenants about this notice. Kevin Gardiner, AICP Community Development Director (Please refer to other slde) . 567 Airport Boulevard 500' noticing APN #: 026-363-590 ..�. � + .. ti .� � �O ► � �� � i%A, `i l� � `� � `� �� • \� �Ay . ��` r 1�: �� . � �"���BaYahor�•F � �� �� • � � ' 1 • ; � � ��` � � pc noticing mtg date: 10.25.21 567 AIRPORT BOULEVARD 500' RADIUS 43 noticed APN Resident Address City State Zip City of Burlingame Plannning Division/RHurin 501 Primrose Road Burlingame CA 94010 26290330 State Of Calif Land Commission 1807 13th St Sacramento CA 95814-7137 26363470 Ca Bay Park Plaza Lp Lessee 228 Hamilton Ave 3rd Flr Palo Alto CA 94301 26363510 State Of California 100 Howe Ave Suite 100 S Sacramento CA 95814-7137 26331490 Hersch Norman Tr Et AI 4014 Aspen PI Oakland CA 94602 26363360 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26363590 Ew Pg Airport Owner Llc 1099 18th St Ste 2900 Denver CO 80202 26363250 Vozikes Louis N Tr Et AI 533 Airport Blvd Ste 225 Burlingame CA 94010-2018 26363380 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26331520 Schildbach Diane L Tr Et AI 1363 Kathy Ct Livermore CA 94550 26350080 Burlingame Point Llc Lessee 228 Hamilton Ave 3rd Flr Palo Alto CA 94301 26331410 Allen Richard Marvin Tr 130 Los Robles Dr Burlingame CA 94010 26363490 Harbor View Hotels Inc 433 California St 7th FI San Francisco CA 94104 26350180 Burlingame Point Llc 433 Airport Blvd Ste 426 Burlingame CA 94010 26363340 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26363610 State Of California 1875 Mission St San Francisco CA 94103 26363350 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26331260 370 Lang Road Llc 370 Lang Road Burlingame CA 94010 26331530 360 Beach Road Llc 804 S Delaware St San Mateo CA 94402 26363580 Dynasty Properties Co Ltd 200 Continental Blvd Ste 1 EI Segundo CA 90245 26363500 Waterfront Plaza Properties Llc 500 Airport Blvd Ste 101 Burlingame CA 94010 26331510 Harms Laura I Tr 530 EI Camino Real Ste 100 Burlingame CA 94010-5177 26363390 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26350140 New Town Hotel Inc 601 Montgomery St Suite San Francisco CA 94111 26363290 411 Airport Llc 206 Utah Avenue So San Francisc CA 94080 26342330 Boca Lake Office Inc 433 California St Ste 700 San Francisco CA 94104-2011 26331480 Golden Gate Dry Wall 399 Beach Rd Burlingame CA 94010-2005 26363510 Occupant 60 Bay View PI Burlingame CA 94010 26331490 Occupant 383 Beach Rd Burlingame CA 94010 26363590 Occupant 555 Airport Blvd Burlingame CA 94010 26363250 Occupant 533 Airport Blvd Burlingame CA 94010 26331520 Occupant 380 Beach Rd Burlingame CA 94010 26331410 Occupant 380 Lang Rd Burlingame CA 94010 26363490 Occupant 600 Airport Blvd Burlingame CA 94010 26350180 Occupant 350 Beach Rd Burlingame CA 94010 26331260 Occupant 370 Lang Rd Burlingame CA 94010 26331530 Occupant 360 Beach Rd Burlingame CA 94010 26363580 Occupant 433 Airport Blvd Burlingame CA 94010 26363500 Occupant 500 Airport Blvd Burlingame CA 94010 26331510 Occupant 390 Lang Rd Burlingame CA 94010 26350140 Occupant 350 Airport Blvd Burlingame CA 94010 26363290 Occupant 411 Airport Blvd Burlingame CA 94010 26342330 Occupant 620 Airport Blvd Burlingame CA 94010 26331480 Occupant 399 Beach Rd Burlingame CA 94010 CITY OF BURLINGAME AFFI DAVIT OF MAI LI NG NOTICES STATE OF CALIFORNIA ) ) COUNTY OF SAN MATEO ) Abiqail Verqel de Dios , being duly sworn, deposes and says: that she is a citizen of the United States, over the age of 18-years, that acting for the City of Burlingame on the 15th Day of October, 2021 deposited in the United States Post Office a NOTICE OF PUBLIC HEARING, a copy ofwhich is attached hereto, with postage thereon prepaid, addressed to the persons listed on the addresses attached hereto and made a part hereof, to wit: that said persons are the owners of said property who are entitled to NOTICE OF HEARING pursuant to the Ordinances of the City of Burlingame that on said day there was regular communication by United States Mail to the addresses attached hereto. 567 Airport Boulevard 43 - 500' Notices , CITY OF BURLINGAME COMMUNITY DEVELOPMENT DEPARTMENT BURIJI���►ME 501 PRIMROSE ROAD BURLINGAME, CA 94010 PH:(650)558-7250 www.burlingame.org Project Site: 567 Airport Boulevard, zoned AA The City of Burlingame Planning (ommission announces the following virtual public hearing via Zoom on Tuesda , October 12, 2021 at 7:00 P.M. You muy access the meeting online at www.zoom.usuoin or 6y phone at (346) 248-7799: Webinar ID: 835 4435 5120 Pnsscode: 803154 Description: Appiication for Mitigated Negative Declarotion, Commercial Dssign Review and Conditional Use Permits for floor area ratio and building height for a new, eight-story office�research and development building and parking garage. Members of the public mny provide written comments by email to: publiccomment(C�burlingame.org. Mailed: October 1, 2021 (Please refer to other side) PUBLIC HEARING NOTICE Citv of Burlinaame - Public Hearing Notice ;..ay�a�� , �:,,+rn�, � , . :,,� , � � , , �'' +;��fi�ll�",. � , , ., .,..x�. a '�" � u, If you have any quest�d�i "���a appointment to wew ��'��;� planninedept aC�burh�i'i��'r�e" r� ,�W � r � �� Individuals who"'�r � r� spec accommodation �,�o �r�ti�ipate request an alterr,?�at���"�o�maft � t��.�, writings that �'�� ay be disti lannin de t �;I�a� "�'" � � �� . � �, ���,v;'� � I,s�µ like to schedule an i�pl��se send an emait to � ,w � , ,� r�, , � ,� � �,Q��'S� i �Q�'���� � � �', s � �����a� ,4 � � t �,t�� ,! a q a�r , � � �y ��. � �� �, , ` � ��'�� � ����� ��� � �� �° odification or �mce q;��� �j�,���'b�lity re1 i' a �� ti« � �, I'�, Nd a � �eetirl,g, or,,w�� f�ave �� c��sa � il �ty and wish to en��'�M4!rn'eeting r�pt�c'e;,ag��nda � acket or other should contact the Plannir�g Division at ��8'72SU��yp�1'�0"arr"i orrtY� ���f the meeting. „ ,�,+',�F�u , ;,�, n, If you challenge � r,, „�bject applYcatjor�(� )�:pn cbur�,,,you may be;l �`ta raising only those issues you � �' eone �'15e�ra��e��t the �ublic; h��ring, �! � �d in the notice or in written cor� '��ce deliuered to�the city �t or pnot fipw �� blic hearing. � ��+� ��,d��� �r� �� '� "`'' � � ,��;�'' Property owners who�u���e������� �q,tj����,�re �espQnspb�e�''�c��i��j,forming their tenants aboutthis notice. ' I ' 6� t� �''��^�'af�Wi��rl.y�ri�i 1k+rd"�ilJ���� yi�rya� i�til�' � � �a.��� � +w � �� ; �� 4��'���i �+� '�I �a�i'��P,^,k��P'�a� ' q �a��ti � �la ia ��;�a' a ��.. Kevin Gardiner, AICP � ` """'""r" `'''"� '" , '`"" "''" , ` �" Community Development Director (Please refer to otherside) 567 Airport Boulevard 500' noticing APN #: 026-363-590 }_ � -- . . . - . ___1 �` ---""""��Barshure�F t 1l► � tL�j . C O � � ' � � � �` ' w r, � E � � � ' , . '� . A � T � � � '�.4 �� ��, *-#..�l�r ��'.�.�i�li� e � �' ♦ ' � _. � � �.. t " ~ . � ��' � �� r.r .� , � `� � � � �. K' � � ti�, - � - �- �r �i _ -S'� .��� �++ � 4 � � r� �,. S . . ya�.,. �m�.___�_.. - � __ I .. ._ , a 'ar � ' pc noticing mtg date: 10.12.21 567 AIRPORT BOULEVARD 500' RADIUS 43 noticed APN Resident Address City State Zip City of Burlingame Plannning Division/RHurin 501 Primrose Road Burlingame CA 94010 26290330 State Of Calif Land Commission 1807 13th St Sacramento CA 95814-7137 26363470 Ca Bay Park Plaza Lp Lessee 228 Hamilton Ave 3rd Flr Palo Alto CA 94301 26363510 State Of California 100 Howe Ave Suite 100 S Sacramento CA 95814-7137 26331490 Hersch Norman Tr Et AI 4014 Aspen PI Oakland CA 94602 26363360 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26363590 Ew Pg Airport Owner Llc 1099 18th St Ste 2900 Denver CO 80202 26363250 Vozikes Louis N Tr Et AI 533 Airport Blvd Ste 225 Burlingame CA 94010-2018 26363380 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26331520 Schildbach Diane L Tr Et AI 1363 Kathy Ct Livermore CA 94550 26350080 Burlingame Point Llc Lessee 228 Hamilton Ave 3rd Flr Palo Alto CA 94301 26331410 Allen Richard Marvin Tr 130 Los Robles Dr Burlingame CA 94010 26363490 Harbor View Hotels Inc 433 California St 7th FI San Francisco CA 94104 26350180 Burlingame Point Llc 433 Airport Blvd Ste 426 Burlingame CA 94010 26363340 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26363610 State Of California 1875 Mission St San Francisco CA 94103 26363350 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26331260 370 Lang Road Llc 370 Lang Road Burlingame CA 94010 26331530 360 Beach Road Llc 804 S Delaware St San Mateo CA 94402 26363580 Dynasty Properties Co Ltd 200 Continental Blvd Ste 1 EI Segundo CA 90245 26363500 Waterfront Plaza Properties Llc 500 Airport Blvd Ste 101 Burlingame CA 94010 26331510 Harms Laura I Tr 530 EI Camino Real Ste 100 Burlingame CA 94010-5177 26363390 Anzaco Llc 1489 Webster St Ste 228 San Francisco CA 94115 26350140 New Town Hotel Inc 601 Montgomery St Suite San Francisco CA 94111 26363290 411 Airport Llc 206 Utah Avenue So San Francisc CA 94080 26342330 Boca Lake Office Inc 433 California St Ste 700 San Francisco CA 94104-2011 26331480 Golden Gate Dry Wall 399 Beach Rd Burlingame CA 94010-2005 26363510 Occupant 60 Bay View PI Burlingame CA 94010 26331490 Occupant 383 Beach Rd Burlingame CA 94010 26363590 Occupant 555 Airport Blvd Burlingame CA 94010 26363250 Occupant 533 Airport Blvd Burlingame CA 94010 26331520 Occupant 380 Beach Rd Burlingame CA 94010 26331410 Occupant 380 Lang Rd Burlingame CA 94010 26363490 Occupant 600 Airport Blvd Burlingame CA 94010 26350180 Occupant 350 Beach Rd Burlingame CA 94010 26331260 Occupant 370 Lang Rd Burlingame CA 94010 26331530 Occupant 360 Beach Rd Burlingame CA 94010 26363580 Occupant 433 Airport Blvd Burlingame CA 94010 26363500 Occupant 500 Airport Blvd Burlingame CA 94010 26331510 Occupant 390 Lang Rd Burlingame CA 94010 26350140 Occupant 350 Airport Blvd Burlingame CA 94010 26363290 Occupant 411 Airport Blvd Burlingame CA 94010 26342330 Occupant 620 Airport Blvd Burlingame CA 94010 26331480 Occupant 399 Beach Rd Burlingame CA 94010 3 CITY OF BURLINGAME AFFIDAVIT OF MAILING NOTICES STATE OF CALIFORNIA ) ) COUNTY Q�F SAN MATEO ) Abiqail Verqel de Dios , being duly sworn, deposes and says: that she is a citizen of the United States, over the age of 18-years, that acting for the City of Burlingame on the 1st Dav of October, 2021 deposited in the United States Post Office a NOTICE OF PUBLIC HEARING, a copy of which is attached hereto, with postage thereon prepaid, addressed to the persons listed on the addresses attached hereto and made a part hereof, to wit: that said persons are the owners of said property who are entitled to NOTICE OF HEARING pursuant to the Ordinances of the City of Burlingame that on said day there was regular communication by United States Mail to the addresses attached hereto. 567 Airport Boulevard 43 — 500' Notices ' , , L:. CITY_�. PH:(6� b � BURLINGAME UN17Y DEV�tOPMi�NT DEPARTME(uT GA 94010 �. � � W1N,VU. uuuiga���e �ig . . . . Praijexf Si��': 5G,'�' llir�ort Rav�eMqrd, �oned �IA T6e iity .oP Burlin,I�alrie P�ann��tg Co►�mission n�iaaunce� the ' following vir�upUpubli� henring viq Xoom on Mandap; NoKember'23, ZOlQ at.7.00 P.AA. You may auessthe meeting Pt;�BL�C HEARING online at wr�w:zoo�,ys f�oin or byphone,ut(b69) 900-G838: ���.��E Meeting ID: 8;82 S6$8 2408 Pnsscode; 708.924 Descriptioq; Applicbiian #ur �t��iro�men'tpl Scoping, Commercial �esig,�< keuiew;; and Condit�o.pal Use Rermits for flaar area r�tio �� ��nd .6ui[ding �Neight for � �e�v ��ght-st�ry officeJ��search 'n�nd � de�reldpment building artd parking garage. Mem6ers of the public mny provide wriiten comments by emaii #o: , �abliccomment�burlingame:org. ��itaile�s November 1�3;�2�20 (Ptecrse refer to other side) ._ _ _ _ �l C1 BUl � r� If you have any ques' � appointment to vieuu . lan in de t bu �� Irtt#ividuals who � s��t accomrn�dativn �rs " ap t� request:an alter � �, writings that ay ; be a dist lannin de t �' " �"r � � ifyou cliallenge; ° �ct°a� _ ^�� ,, Property owners wh ' �� sM.�, ab�out this notice. . �� Keuin Ga'rdiner; A(�P Gommunity Deuelc�pmertt Director % H�ar�rra Nt��ice ' ,�,�� ,; � I��like to schedule an � se send an emait to �� �. �a ��� � it�r-re adifica�ion or yv "e:a '� `i� y and wish ta "n�'� - da? acitet or other cont�ct �the�.. Planni Division at 0 a"�'i'"6r�"� , fthe meeting, �. a amay be�: �� �� tc� �ai5.ing ortly ���- ���� '� ��� � P ,� "�,' " d in�th� nrafiee � �. pri ' ic hearing. ` �• ,�� � �ib' rming their tenant� � ��� ' (Please refer� to other sicleJ � 567 Airport Boulevard 500' noticing APN #: 026-363-590 _ � -� _ �` � � c�� ��` � . -� .�a` �r� "` 567 Airport Boulevard 500' noticing APN #: 026-363-590 � 1 �` ' . t�' ' �`� �•� ,. ;,� - � --, .r , _ . � pc,noticing mtg date: 11.23.20 567 AIRPORT BOULEVARD 500' RADIUS 42 noticed APN Resident Address City State Zip City of Burlingame Plannning Division/RHurin 501 Primrose Road Burlingame CA 94010 26363340 Chung Amy T& Luke J Trs 391 Sutter St Ste 705 San Francisco CA 94108-1211 26331510 Harms Laura I Tr 530 EI Camino Real Ste 100 Burlingame CA 94010-5177 26363470 Ca Bay Park Plaza Lp Lessee 228 Hamilton Ave 3rd Flr Palo Alto CA 94301 26363610 State Of California 1875 Mission St San Francisco CA 94103 26290330 State Of Calif Land Commission 1807 13th St Sacramento CA 95814-7137 26331480 Golden Gate Dry Wall 399 Beach Rd Burlingame CA 94010-2005 26363370 Tuan Hsing Chien Tr Et AI 2884 Cowper St Palo Alto CA 94306 26331490 Hersch Norman Tr Et AI 4014 Aspen PI Oakland CA 94602 26331520 Schildbach Diane L Tr Et AI 1363 Kathy Ct Livermore CA 94550 26363490 Harbor View Hotels Inc 433 California St 7th FI San Francisco CA 94104 26363350 Wu Jonathan S Tr 50 Del Mar Dr Belevedere Tib CA 94920 26363290 411 Airport Llc 206 Utah Avenue So San Francisc CA 94080 26331260 370 Lang Road Llc 370 Lang Road Burlingame CA 94010 26363580 Dynasty Properties Co Ltd 200 Continental Blvd Ste 1 EI Segundo CA 90245 26363360 Guevara Emmanuel G Tr Et AI 151 Crown Circle So San Francisc CA 94080 26342330 Boca Lake Office Inc 433 California St Ste 700 San Francisco CA 94104-2011 26350180 Burlingame Point Llc 433 Airport Blvd Ste 426 Burlingame CA 94010 26331410 Allen Richard Marvin Tr 130 Los Robles Dr Burlingame CA 94010 26331530 360 Beach Road Llc 804 S Delaware St San Mateo CA 94402 26363500 Waterfront Plaza Properties Llc 500 Airport Blvd Ste 101 Burlingame CA 94010 26363250 Vozikes Louis Tr Et AI 698 Barneson Ave San Mateo CA 94402 26363390 Tsu Keith Kai Tr P 0 Box 590731 San Francisco CA 94159 26363590 Ew Pg Airport Owner Llc 109918th St Ste 2900 Denver CO 80202 26350080 Burlingame Point Llc Lessee 228 Hamilton Ave 3rd Flr Palo Alto CA 94301 26331510 Occupant 390 Lang Rd Burlingame CA 94010 26331480 Occupant 399 Beach Rd Burlingame CA 94010 26363510 Occupant 60 Bay View PI Burlingame CA 94010 26331490 Occupant 383 Beach Rd Burlingame CA 94010 26331520 Occupant 380 Beach Rd Burlingame CA 94010 26363490 Occupant 600 Airport Bfvd Burlingame CA 94010 26363290 Occupant 411 Airport Blvd Burlingame CA 94010 26331260 Occupant 370 Lang Rd Burlingame CA 94010 26363580 Occupant 433 Airport Blvd Burlingame CA 94010 26363360 Occupant Airport Blvd Burlingame CA 94010 26342330 Occupant 620 Airport Blvd Burlingame CA 94010 26350180 Occupant 350 Beach Rd Burlingame CA 94010 26331410 Occupant 380 Lang Rd Burlingame CA 94010 26331530 Occupant 360 Beach Rd Burlingame CA 94010 26363500 Occupant 500 Airport Blvd Burlingame CA 94010 26363250 Occupant 533 Airport Blvd Burlingame CA 94010 26363590 Occupant 555 Airport Blvd Burlingame CA 94010 26350080 Occupant Beach Rd Burlingame CA 94010 CITY OF BURLINGAME AFFIDAVIT OF MAILING NOTICES STATE OF CALIFORNIA ) ) COUNTY OF SAN MATEO ) Abiqail Verqel de Dios , being duly sworn, deposes and says: that she is a citizen of the United States, over the age of 18-years, that acting for the City of Burlingame on the 13th Dav of November, 2020 deposited in the United States Post Office a NOTICE OF PUBLIC HEARING, a copy of which is attached hereto, with postage thereon prepaid, addressed to the persons listed on the addresses attached hereto and made a part hereof, to wit: that said persons are the owners of said property who are entitled to NOTICE OF HEARING pursuant to the Ordinances of the City of Burlingame that on said day there was regular communication by United States Mail to the addresses attached hereto. 567 Airport Boulevard 42 - 500' Notices