STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

Size: px
Start display at page:

Download "STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue"

Transcription

1

2 STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: Mayor and Members of the City Council Holly Smyth, Planning Director Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue Applicant: Location: City of Hercules South side of Sycamore Avenue west of San Pablo Avenue, and north side of San Pablo Avenue between Sycamore Avenue and Tsushima Street RECOMMENDED ACTION: Conduct a Public Hearing to vacate 0.80 acres located along the north side of San Pablo Avenue, from Tsushima Street to Sycamore Avenue, and approximately 0.05 acres located along the south side of Sycamore Avenue, and continue to the January 13, 2015 City Council meeting. FISCAL IMPACT OF RECOMMENDATION: There are no fiscal impacts associated with this item. DISCUSSION: Background of Sycamore Crossing Project - The areas of excess right -of-way being considered for vacation are located adjacent to three parcels that comprise a portion of the proposed Sycamore Crossing shopping center project (Project). Two parcels were acquired prior to 2009 by the City s Redevelopment Agency and are currently owned by the City of Hercules, as Successor Agency and the other parcel is not shown separately as it is owned by City of Hercules, a Municipal Corporation of the State of California. The two parcels that comprise the Project are currently subject to a Purchase and Sale Agreement (PSA) between the City, as Successor Agency and Property Development Centers LLC (PDC), which has submitted an application for development of the property. The Project, as it is currently proposed, is based on the premise that the excess right -of - way along San Pablo Avenue and Sycamore Avenue be vacated and merged into the project site. December 16, 2014 & January 13, 2015 Page 1

3 Area to be Vacated A location map of the areas proposed to be vacated are attached in the two draft City Council Resolutions. As indicated on the exhibits, one area consisting of approximately 0.80 acres is located along the north side of San Pablo Avenue, from Tsushima Street to Sycamore Avenue. The other area consists of approximately 0.05 acres and is located along the south side of Sycamore Avenue (within the wetlands and landscape area), between Tsushima Street and San Pablo Avenue. More detailed legal descriptions and plats of these two areas are presented on Exhibits 1 and 2 attached to the resolutions. The street and utility improvements are substantially built-out along both San Pablo Avenue and Sycamore Avenue. The construction of the remaining improvements, including relocation of existing utilities that are required to complete the ultimate street and utility improvements in San Pablo Avenue and Sycamore Avenue, are contemplated to be completed as part of a future development. These ultimate improvements will be constructed in a portion of the existing right -of -way resulting in excess or unneeded right -of -way. The City may consider this resultant excess or unneeded right -of -way for vacation pursuant to California Streets and Highways Code Section 8300 et. seq. Street Vacation Process On November 25, 2014, the City Council adopted a resolution declaring a notice of intent to vacate certain public right -of -way and set a public hearing for December 16, This action is in accordance with the procedures and requirements set forth in Section 8300 et. seq. of the California Streets and Highways Code (S&H Code). The notice of intent was then published in a newspaper of general circulation on December 3 and 8, 2014 and posted every 300 on the premises of the areas proposed to be vacated. Furthermore, in accordance with S&H Code Section 8348, the City provided certified mail return receipt notice to the public utility entities commonly known to provide service in the City and its surrounding area of the proposed vacation of public right -of-way on November 13, The public utility entities have 30 days from receipt of such notice to retain public easement rights. This notice period ends as of December 15, The City received notice from the following public utility entities requesting excepting and reserving easement rights when this staff report was complete: AT&T letter dated November 19, 2014, and revised December 8, 2014 EBMUD letter dated December 4, 2014 Since part of this right-of-way along Sycamore was given as a dedication from the Bayside subdivision project across Sycamore Avenue, the Bayside Homeowners Association also was provided with a notice in order to address any title discrepancies. Depending upon necessary procedures, additional releases may need to be obtained to clarify the title on the property. Public Hearing At this public hearing, the City Council will consider written and spoken testimony and evidence from interested parties regarding the proposed vacation of the two public right-of-ways. Based on testimony and evidence received, the City Council may: 1) adopt the two resolutions vacating the public right-of-ways, 2) continue the public hearing to another date, or 3) discontinue vacation proceedings. December 16, 2014 & January 13, 2015 Page 2

4 Pursuant to Government Code Section 65402, the resolutions to vacate public right-of-ways being considered by the City Council require that the Planning Commission find that the vacation is in conformance with the General Plan. At its meeting of December 15, 2014, the Planning Commission was presented with a draft resolution recommending that the proposed vacations are in conformity with the General Plan. It is anticipated that as of the City Council hearing date, the Planning Commission will have adopted that resolution, which will be provided to City Council at the meeting. Originally, the Vacation was anticipated to be reviewed with the entire Project entitlements for the shopping center submitted by PDC s. Therefore, a CEQA analysis was conducted with the preparation of an Initial Study and technical studies. Staff prepared an Addendum for the overall project, which included the partial right-of-way Vacation, which should be considered by Planning Commission on December 15, 2014 and City Council on January 13, Because the December 16, 2014 meeting item was noticed as a public hearing, staff suggests that the Vacation item be heard, the public hearing be held and then continued open to the January 13, 2015 City Council meeting at 7:00 p.m. in the Council Chambers for consideration after the environmental has been approved. ATTACHMENTS: Attachment 1 Resolution vacating excess public right-of-way along San Pablo Avenue between Tsushima Street and Sycamore Avenue Attachment 2 Vacation Exhibit for San Pablo Avenue Vacation Attachment 3 Exhibits A & B: Legal Descriptions and Plats for San Pablo Avenue Vacation Attachment 4 Resolution vacating excess public right-of-way along Sycamore Avenue between Tsushima Street and San Pablo Avenue Attachment 5 Vacation Exhibit for Sycamore Avenue Vacation Attachment 6 Exhibits A & B: Legal Descriptions and Plats for Sycamore Avenue Vacation Attachment 7 Draft Planning Commission Resolution (unsigned) Attachment 8 Letters from Public Utility Entities December 16, 2014 & January 13, 2015 Page 3

5 Recording Requested by: City Clerk City of Hercules 111 Civic Drive Hercules, CA RESOLUTION NO. 14- APPROVING THE VACATION OF EXCESS PUBLIC RIGHT-OF-WAY ALONG SAN PABLO AVENUE, BETWEEN TSUSHIMA STREET AND SYCAMORE AVENUE WHEREAS, street and utility improvements are substantially built-out along San Pablo Avenue, from Tsushima Street and Sycamore Avenue; and WHEREAS, construction of certain remaining improvements and relocation of existing utilities that are required to complete the street and utility improvements along said portions of San Pablo Avenue are contemplated to be completed as part of a future development; and WHEREAS, these final improvements will be constructed in only a portion of the existing right of way, resulting in excess or unneeded public right -of-way; and WHEREAS, said excess public right -of -way is generally shown on the attached Vacation Exhibit, dated December 2014, and more specifically defined on the attached legal description and plats, designated as Exhibit A and Exhibit B (the San Pablo Avenue Vacation Area ); and WHEREAS, the City may consider this resultant excess or unneeded public right-of-way for vacation pursuant to the California Streets and Highways Code Section 8300 et. seq.; and WHEREAS, on November 25, 2014, the City Council adopted a resolution declaring a Notice of Intent to vacate excess or unnecessary public right-of-way along portions of San Pablo Avenue and Sycamore Avenue and set a Public Hearing for December 16, 2014 in accordance with said sections of the Streets and Highway ; and WHEREAS, notices of said proposed vacation were posted pursuant to statutory requirements and publication of the resolution of intent with the time and place of the public hearing set therein were published in the manner prescribed by law; and WHEREAS, on December 16, 2014, the City Council conducted a Public Hearing and considered written and spoken testimony and evidence from interested parties regarding the proposed vacation. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Hercules as follows: December 16, 2014 and January 13, 2015

6 1. The foregoing facts and circumstances are true and correct and incorporated herein by reference; and 2. The San Pablo Avenue Vacation Area is unnecessary for present or prospective public use as a public street; and 3. The San Pablo Avenue Vacation Area is vacated, effective upon the occurrence of the following conditions: a) The City Planning Commission finds that the vacation of the San Pablo Avenue Vacation Area is in conformance with the General Plan. b) EBMUD and PG&E shall retain their current public utility rights including but not limited to their right to access and maintain their existing improvements until the relocation of their onsite utilities that are north of and generally parallel to San Pablo Avenue within the City s remaining right-of-way is completed and their existing respective remaining onsite easements are quit claimed to the property owner allowing for the construction of several Project buildings and the wetlands. 4. Upon the occurrence of the foregoing conditions, the City Clerk is directed to record a certified copy of this Resolution in the office of the County Recorder. The foregoing Resolution was duly and regularly adopted at a regular meeting of the City Council of the City of Hercules held on the 13th day of January, 2015 by the following vote of the Council: AYES: NOES: ABSTAIN: ABSENT: ATTEST:, Mayor David Biggs City Manager/Deputy City Clerk December 16, 2014 and January 13, 2015

7 December 16, 2014 and January 13, 2015 Attachment A Vacation Exhibit

8 Attachment B Legal Descriptions and Plats, Exhibits A and Exhibits B December 16, 2014 and January 13, 2015

9

10

11

12

13 Recording Requested by: City Clerk City of Hercules 111 Civic Drive Hercules, CA RESOLUTION NO. 14- RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HERCULES APPROVING THE VACATION OF EXCESS PUBLIC RIGHT-OF-WAY ALONG SYCAMORE AVENUE, BETWEEN TSUSHIMA STREET AND SAN PABLO AVENUE WHEREAS, street and utility improvements are substantially built-out along Sycamore Avenue from Tsushima Street to San Pablo Avenue; and WHEREAS, a remnant.05 acre portion of right-of-way remains landside of the aforementioned street and utility improvements; and WHEREAS, landscaping and the Ohlone Creek headwall are proposed to be constructed and maintained in the.05 acre of land to be vacated; and WHEREAS, said excess or unneeded public right-of-way is generally shown on the attached Vacation Exhibit, dated December 2014, and more specifically defined on the attached legal description and plats, designated as Exhibit A and Exhibit B (the Sycamore Avenue Vacation Area ); and WHEREAS, the City may consider this resultant excess or unneeded public right-of-way for vacation pursuant to the California Streets and Highways Code Section 8300 et. seq.; and WHEREAS, on November 25, 2014, the City Council adopted a resolution declaring a Notice of Intent to vacate excess or unnecessary public right-of-way along portions of San Pablo Avenue and Sycamore Avenue and set a Public Hearing for December 16, 2014 in accordance with said sections of the Streets and Highway ; and WHEREAS, notices of said proposed vacation were posted pursuant to statutory requirements and publication of the resolution of intent with the time and place of the public hearing set therein were published in the manner prescribed by law; and WHEREAS, on December 16, 2014, the City Council conducted a Public Hearing and considered written and spoken testimony and evidence from interested parties regarding the proposed vacation. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Hercules as follows: December 16, 2014 and January 13, 2015

14 1. The foregoing facts and circumstances are true and correct and incorporated herein by reference; and 2. The Sycamore Avenue Vacation Area is unnecessary for present or prospective public use as a public street; and 3. The Sycamore Avenue Vacation Area is vacated, effective upon the occurrence of the following conditions: a) The City Planning Commission finds that the vacation of the Sycamore Avenue Vacation Area is in conformance with the General Plan. b) Execution and delivery of a quit claim deed by the Bayside Homeowners Association to address any title discrepancies related to the Sycamore Avenue Vacation Area, which generally contains the Ohlone Creek headwall. 4. Upon the occurrence of the foregoing conditions, the City Clerk is directed to record a certified copy of this Resolution in the office of the County Recorder. The foregoing Resolution was duly and regularly adopted at a regular meeting of the City Council of the City of Hercules held on the sixteenth day of December, 2014 by the following vote of the Council: AYES: NOES: ABSTAIN: ABSENT: ATTEST: Sherry McCoy, Mayor David Biggs, City Manager/Deputy City Clerk December 16, 2014 and January 13, 2015

15 December 16, 2014 and January 13, 2015 Attachment A Vacation Exhibit

16 Attachment B Legal Descriptions and Plats, Exhibits A and Exhibits B December 16, 2014 and January 13, 2015

17

18

19

20 EXHIBIT C RESOLUTION NO CONFORMITY WITH THE GENERAL PLAN SYCAMORE CROSSING A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF HERCULES FINDING THAT THE VACATION OF PORTIONS OF EXCESS RIGHT-OF-WAY ALONG SYCAMORE AVENUE AND SAN PABLO AVENUE IS IN CONFORMANCE WITH THE GENERAL PLAN WHEREAS, the Hercules General Plan was adopted on November 28, 1995; and WHEREAS, California Streets and Highways Code Sections 8300 et. seq. allow a City s legislative body to vacate all or part of a street, highway, or public service easement within the city; and WHEREAS, California Government Code Section requires that no street shall be vacated or abandoned until the location, purpose, and extent of such street vacation or abandonment have been submitted to and reported upon by the Planning Commission as to conformity with the City s adopted General Plan; and WHEREAS, based on the Sycamore Crossing project s proposed plans for improvements to the adjacent streets, certain sections of existing right-of-way are excess and unnecessary and are proposed to be vacated; and WHEREAS, the areas proposed to be vacated generally are described as: 1) approximately.05 acres along the south side of Sycamore Avenue, between Tsushima Street and San Pablo Avenue, and 2) approximately.80 acres along the northwest side of San Pablo Avenue, between Tsushima Street and Sycamore Avenue. WHEREAS, notice of public hearing was published in the Contra Costa Times on December 3 rd and 8th, 2014; and WHEREAS, the proposed right-of-way vacations have been reviewed by the City s Contract Engineer for the project and the Planning Director, who have determined the areas to be excess or unnecessary rights-of-way and recommend that the portions of rights-of-ways described and shown in the attached exhibits are no longer required for public street and highway purposes; and WHEREAS, the Planning Commission has reviewed the proposed vacation of portions of rights-of-way in conjunction with proposed Sycamore Crossing project. Planning Commission Resolution for Conformity with General Plan

21 NOW, THEREFORE BE IT RESOLVED that the Planning Commission hereby finds that the proposed vacation of excess rights-of-way is in conformance with General Plan of the City of Hercules because of the following: 1. Location The project site is within the boundaries of the Hercules General Plan and near the I-80 and SR-4 interchange. One of the four major concepts that guide the Land Use Element of the General Plan is the designation of land near that junction for commercial use. The proposed vacations are necessary for the proposed project, which will provide for a range of general commercial uses, consistent with the General Plan. 2. Purpose Among other relevant General Plan objectives, Object 2 calls for development of a community that balances housing, jobs, and commercial opportunities. And Policy 2B calls for the development of non-residential land use categories that reduce the need for residents to leave the community by providing a variety of shopping and service opportunities. Consistent with these provisions, the project proposes a local-serving shopping center that complements the commercial character of San Pablo Avenue and the mixed-use character of the New Town Center District with a wide range of commercial uses such as a supermarket, fitness center, and retail and restaurant uses. 3. Extent The project proposes the minimum amount of right-of-way vacation.85 acres to both accomplish the project objectives and satisfy competing General Plan policies regarding circulation improvements and conservation of environmental resources such as wetlands, providing for the linkage of public and private open spaces throughout the community on sidewalks and bikelanes, and maintaining adequacy of Level of Service E at buildout as further discussed in the staff report. PASSED AND ADOPTED by the Planning Commission the City of Hercules on this 15 th day of December 2014, by the following vote: AYES: NOES: ABSTAIN: ABSENT: Ken Morrison, Chairperson ATTEST: Holly Smyth, Planning Director & Secretary of the Planning Commission Planning Commission Resolution for Conformity with General Plan 2

22 Attachment A: Vacation Exhibit Planning Commission Resolution for Conformity with General Plan 3

23 2600 Camino Ramon 2E950L San Ramon, CA December 8, 2014 City of Hercules Planning Director 111 Civic Drive Hercules, CA Attn: Holly Smyth Re: Notice of Intent to Vacate Sycamore Crossing Dear Mrs. Smyth Reference is made to your letter dated November 13 th, 2014, regarding the proposed abandonment of Sycamore Crossing. We do not maintain facilities within the area proposed to be abandoned and have no future requirements for its use. We, therefore, have no objection to the proposed vacation. If you have a question regarding this letter, please contact me on (925) Sincerely, Gregory Greenwood Public Works Coordinator :mqt cc: **, Engineer File: STVACNDOC

24

25

26

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 7.b Meeting Date: December 4, 2017 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works/City Attorney Prepared by: Kevin McGowan, Asst. Director of Public Works Lisa Goldfien,

More information

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING THE MONTGOMERY 7 PROPOSED RESIDENTIAL AND RETAIL PROJECT 565 LORRAINE AVENUE ADDENDUM TO THE DIRIDON STATION AREA PLAN FINAL

More information

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ADOPTION OF RESOLUTIONS ORDERING THE PREPARATION AND FILING OF ANNUAL ENGINEER S REPORTS FOR THE PARKSIDE

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: March 1, 1 SUBJECT: ADOPTING RESOLUTION NOS. 1-, 1-, 1-, and 1- ORDERING THE PREPARATION OF THE ENGINEER S REPORT

More information

ORDINANCE NO. 430 REGARDING WATER CONSERVATION

ORDINANCE NO. 430 REGARDING WATER CONSERVATION ORDINANCE NO. XXXX AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TIBURON AMENDING TITLE IV, CHAPTER 13E (WATER EFFICIENT LANDSCAPE) OF THE MUNICIPAL CODE AND ADOPTING BY REFERENCE MARIN MUNICIPAL WATER

More information

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year):

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year): Agenda Item No. August 28, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dale I. Pfeiffer, Director of Public Works RESOLUTION INITIATING PROCEEDINGS,

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 5.a TO THE HONORABLE MAYOR AND COUNCIL: DATE: May 26, 2015 SUBJECT: ADOPT RESOLUTION NOS. 15-33, 15-34, 15-35, AND 15-36, CONFIRMING THE ASSESSMENT DIAGRAMS

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 2018-14 A RESOLUTION OF THE CITY OF ENCINITAS PLANNING COMMISSION RECOMMENDING CITY COUNCIL ADOPTION OF ORDINANCE NO. 2018-05, ADOPTING AMENDMENTS TO THE LOCAL COASTAL PLAN, NORTH 101

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: February 19, 2013 To: From: Presentation by: Honorable Mayor & Members of the City Council Public Works Department George Musallam, Public Works Director

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF ADOPTION OF AN ORDINANCE AMENDING CHAPTER 16.84 OF THE

More information

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL ADOPTION OF ZONING ORDINANCE AMENDMENT 16-03, A REQUEST TO AMEND THE OFFICIAL ZONING

More information

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and RESOLUTION NO. RESOLUTION OF THE REDEVELOPMENT AGENCY OF RIVERDALE CITY ADOPTING AN OFFICIAL PROJECT AREA PLAN FOR THE 700 WEST COMMUNITY DEVELOPMENT PROJECT AREA. WHEREAS, the Redevelopment Agency of

More information

ORDINANCE NO

ORDINANCE NO ATTACHMENT CC-1 ORDINANCE NO. 13-2113 AN ORDINANCE OF THE CUPERTINO CITY COUNCIL APPROVING THE REZONING OF AN APPROXIMATELY 1.1 ACRE AREA FROM PARK AND RECREATION (PR) TO PLANNED INDUSTRIAL PARK (P(MP))

More information

PLANNING COMMISSION RESOLUTION NO GREEN LINE MIXED USE SPECIFIC PLAN

PLANNING COMMISSION RESOLUTION NO GREEN LINE MIXED USE SPECIFIC PLAN PLANNING COMMISSION RESOLUTION NO. 2017-16 GREEN LINE MIXED USE SPECIFIC PLAN A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF HAWTHORNE RECOMMENDING THAT THE CITY COUNCIL OF THE CITY OF HAWTHORNE,

More information

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO.

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF OXNARD DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR 2016-2017 WITHIN THE CITY S

More information

CITY OF LARKSPUR Staff Report. August 21, 2013 Council Meeting UPDATE ON TRANSPORTATION AUTHORITY OF MARIN (TAM) GREENBRAE CORRIDOR WORKING GROUP

CITY OF LARKSPUR Staff Report. August 21, 2013 Council Meeting UPDATE ON TRANSPORTATION AUTHORITY OF MARIN (TAM) GREENBRAE CORRIDOR WORKING GROUP AGENDA ITEM 7.1 CITY OF LARKSPUR Staff Report August 21, 2013 Council Meeting DATE: August 16, 2013 TO: FROM: SUBJECT: Honorable Mayor Hillmer and Members of the City Council Dan Schwarz, City Manager

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, 2009 Staff Contact: Tricia Shortridge (707) 449-5140 TITLE: REQUEST: LONGS / CVS DRIVE-THRU PHARMACY & REMODEL TIME EXTENSION

More information

Agenda Item No. May 27, Honorable Mayor and City Council Attention: David J. Van Kirk. Dale I. Pfeiffer, Director of Public Works

Agenda Item No. May 27, Honorable Mayor and City Council Attention: David J. Van Kirk. Dale I. Pfeiffer, Director of Public Works Agenda Item No. May 27, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk Dale I. Pfeiffer, Director of Public Works RESOLUTION GRANTING PRELIMINARY APPROVAL OF THE

More information

RD:VMT:JMD 10/14/2015 RESOLUTION NO.

RD:VMT:JMD 10/14/2015 RESOLUTION NO. RD:VMT:JMD 10/14/2015 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ADOPTING THE EDENVALE AVENUE PLANNED DEVELOPMENT REZONING PROJECT MITIGATED NEGATIVE DECLARATION, FOR WHICH AN INITIAL

More information

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN TO: FROM: SUBJECT: Honorable Mayor and City Council Planning Department ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN RECOMMENDATION: It is recommended that the City Council:

More information

NOTICE OF SPECIAL MEETING

NOTICE OF SPECIAL MEETING NOTICE OF SPECIAL MEETING Pursuant to Section 54956 of the Government Code of the State of California, a Special meeting of the Tracy City Council is hereby called for: Date/Time: Location: Tuesday, April

More information

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING A MASTER PLAN FOR VILLA ESPERANZA WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 Villa Street

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento Honorable Mayor and Members of the City Council REPORT TO COUNCIL City of Sacramento 915 I ' Street, Sacramento, CA 95814-2604 www. CityofSacramento.org Consent April 1, 2010 Title: Initiation of the Establishment

More information

Item 10E 1 of 5

Item 10E 1 of 5 MEETING DATE: January 27, 201 PREPARED BY: Erik Steenblock, Environmental Programs Manager DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: STORMWATER BEST MANAGEMENT

More information

MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No )

MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No ) AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No. 88165) Recommendation Staff recommends the City Council adopt

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: REQUEST: VISTA CROSSINGS PLANNED SIGN PROGRAM AMENDMENT PLANNED

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 5.a REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: November 13, 2012 SUBJECT: APPROVE A FINAL CONTRACT CHANGE ORDER WITH CHEVRON ENERGY SOLUTIONS COMPANY IN THE AMOUNT

More information

Honorable Members: C. D. No. 9

Honorable Members: C. D. No. 9 Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles JUL 0 6 2017 Honorable Members: C. D. No. 9 SUBJECT:

More information

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK Agenda Report TO: CITY COUNCIL DATE: OCTOBER 16,2006 FROM: SUBJECT: CITY MANAGER DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK RECOMMENDATION It is recommended that

More information

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM)

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM) PC RESOLUTION NO. 16-07-26- GRADING PLAN MODIFICATION (GPM) 16-006 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING GRADING PLAN MODIFICATION (GPM) 16-006,

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 05/09/2016 Agenda Item: 6b Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK PRESENT: Supervisor Baisley

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 08-423 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO ADOPT A SIGN PROGRAM (PL0800543) AND APPROVE A VARIANCE (PL0800544) FOR INTERNAL ILLUMINATION OF THE MERCEDES-BENZ

More information

CITY OF SAN MATEO ORDINANCE NO

CITY OF SAN MATEO ORDINANCE NO CITY OF SAN MATEO ORDINANCE NO. 2012-4 AMENDING SECTION 27.38.090, OPEN SPACE REQUIREMENTS, OF CHAPTER 27.38, CBD DISTRICTS-CENTRAL BUSINESS DISTRICT, SECTION 27.64.023, PARKING PROHIBITED ON LAWNS, FLOWERS,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 15-005 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HERCULES APPROVING INITIAL/FINAL PLANNED DEVELOPMENT PLAN #FPDP 14-01, DESIGN REVIEW PERMIT #DRP 14-04, CONDITIONAL USE PERMIT #CUP

More information

Draft Planning Commission Resolution Proposed Commission Policy and Planning Code Amendment

Draft Planning Commission Resolution Proposed Commission Policy and Planning Code Amendment Draft Planning Commission Resolution Proposed Commission Policy and Planning Code Amendment HEARING DATE: JULY 14, 2011 Project Name: Case Number: Staff Contact: Reviewed by: Recommendation: Standards

More information

that the Town Board of the Town of East Greenbush will hold a public hearing on April 11,

that the Town Board of the Town of East Greenbush will hold a public hearing on April 11, TOWN OF EAST GREENBUSH NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that the Town Board of the Town of East Greenbush will hold a public hearing on April 11, 2018, at 5:45 p.m. at the East Greenbush Town

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 04/11/17 ITEM: W\0^ CITY OF e: :SS SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-030 Applicant: Alex Rubashevsky Location Northwest corner of Oakland Road and

More information

Planning Commission Staff Report February 5, 2015

Planning Commission Staff Report February 5, 2015 Planning Commission Staff Report Project: 99 Cents Only Store File: EG-14-018 Request: General Plan Amendment, Rezone, and Design Review Location: 8945 Brown Road; northeast corner of Elk Grove-Florin

More information

BILL NO ORDINANCE NO. 5238

BILL NO ORDINANCE NO. 5238 BILL NO. 5383 ORDINANCE NO. 5238 AN ORDINANCE VACATING VARIOUS STREET PROPERTIES OF THE CITY OF RICHMOND HEIGHTS, MISSOURI, ST. LOUIS COUNTY; DESCRIBED GENERALLY AS PART OF ABERDEEN AVENUE (AKA AS STOCKARD

More information

WHEREAS, a number of these buildings are potentially historic structures;

WHEREAS, a number of these buildings are potentially historic structures; ORDINANCE NO. 10-03 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MAYWOOD, CALIFORNIA, AMENDING THE MAYWOOD MUNICIPAL CODE BY ADDING CHAPTER 45 TO TITLE 5 AND ESTABLISHING A VOLUNTARY HISTORIC

More information

The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION

The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION Item No. 4 Application complete date: N/A P.C. AGENDA OF: December 6, 2017 Project Planner: Carl Stiehl Project Engineer: David

More information

- INVITATION - COURTESY INFORMATIONAL MEETING

- INVITATION - COURTESY INFORMATIONAL MEETING City of Alhambra DEVELOPMENT SERVICES - INVITATION - COURTESY INFORMATIONAL MEETING ALHAMBRA COURT COMMERCIAL DEVELOPMENT TUESDAY, DECEMBER 13, 2016, 7 9 P.M. EMERY PARK YOUTH CENTER 2709 MIMOSA STREET,

More information

CITY of WILMINGTON North Carolina

CITY of WILMINGTON North Carolina Item PH4 CITY of WILMINGTON North Carolina P.O. BOX 1810 28402 OFFICE OF THE CITY MANAGER (910) 341-7810 FAX (910) 341-5839 TDD (910) 341-7873 04/20/2010 City Council City Hall Wilmington, North Carolina

More information

Executive Summary General Plan Amendment Initiation

Executive Summary General Plan Amendment Initiation Executive Summary General Plan Amendment Initiation HEARING DATE: AUGUST 6, 2015 Date: July 30, 2015 Case No.: 2011.0409PCA Project Address: 925 Mission Street and various parcels (aka 5M ) Existing Zoning:

More information

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION NO. 16-17, 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION DETERMINING TO PROCEED TO LEVY A TAX IN EXCESS OF THE TEN-MILL LIMITATION WITHIN THE RIDGE FIRE DISTRICT OF COLUMBIA TOWNSHIP

More information

RESOLUTION NO: WHEREAS, the subject property has a Public, Semi-Public (PS) zoning designation and a General Plan designation of Institutional; and

RESOLUTION NO: WHEREAS, the subject property has a Public, Semi-Public (PS) zoning designation and a General Plan designation of Institutional; and RESOLUTION NO: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING A 14-YEAR, EIGHT-PHASE MASTER PLAN AMENDMENT FOR HUNTINGTON MEMORIAL HOSPITAL LOCATED AT 100 WEST CALIFORNIA BOULEVARD

More information

AGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY:

AGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY: AGENDA ITEM: CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION MEETING DATE: March 7, 2016 AGENDA ITEM: Consideration of approval of a resolution approving Engineering Services Amendment No. 1 with

More information

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION # TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #39-2012 At a regular meeting of the Town Board of the Town of Windsor, County

More information

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church R E S O L U T I O N WHEREAS, the Prince George s County Planning Board is charged with the approval of Detailed Site Plans pursuant to Part 3, Division 9 of the Zoning Ordinance of the Prince George s

More information

CITY OF MANHATTAN BEACH STAFF REPORT. THROUGH: Marisa Lundstedt, Director of Community Development

CITY OF MANHATTAN BEACH STAFF REPORT. THROUGH: Marisa Lundstedt, Director of Community Development CITY OF MANHATTAN BEACH STAFF REPORT TO: Planning Commission THROUGH: Marisa Lundstedt, Director of Community Development FROM: Tony Olmos, Director of Public Works DATE: April 29, 2015 SUBJECT: Determination

More information

Glenborough at Easton Land Use Master Plan

Glenborough at Easton Land Use Master Plan Implementation 114 9.0 IMPLEMENTATION 9.1 OVERVIEW This chapter summarizes the administrative procedures necessary to implement the proposed land use plan, infrastructure improvements, development standards,

More information

AGENDA ITEM # 13A/B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018

AGENDA ITEM # 13A/B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018 AGENDA ITEM # 13A/B AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018 Item Title: Main Street Parking Improvements Parking Lot Project Change Order #2 and Final Pay Request Staff Contact:

More information

City of Fort Lupton Site Plan Process

City of Fort Lupton Site Plan Process Form WKBK001 City of Fort Lupton Site Plan Process Purpose The Site Plan process is meant to promote orderly and sound development standards as they apply to the City. These site development standards

More information

PC RESOLUTION NO ARCHITECTURAL CONTROL (AC)

PC RESOLUTION NO ARCHITECTURAL CONTROL (AC) PC RESOLUTION NO. 16-07-26- ARCHITECTURAL CONTROL (AC) 15-035 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING ARCHITECTURAL CONTROL (AC) 15-035, INN AT

More information

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York R E S O L U T I O N

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York R E S O L U T I O N PLANNING BOARD John P. Delano, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

CITY OF SEASIDE STAFF REPORT

CITY OF SEASIDE STAFF REPORT Item 12 CITY OF SEASIDE STAFF REPORT TO: FROM: BY: Honorable Mayor and City Council Ray Corpuz, City Manager Diana Ingersoll, Deputy City Manager, Resource Management Services Rick Medina, Senior Planner

More information

SPECIFIC PLAN Requirements

SPECIFIC PLAN Requirements CITY OF LANCASTER PLANNING DEPARTMENT 44933 Fern Avenue, Lancaster, California 93534 (661) 723-6100 SPECIFIC PLAN Requirements Purpose The purpose of a specific plan is to provide for the logical development

More information

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO STATE OF CALIFORNIA

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO STATE OF CALIFORNIA ORDINANCE NO. 4785 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO STATE OF CALIFORNIA * * * * * * ORDINANCE ADDING CHAPTER 5.77 OF TITLE 5 OF THE SAN MATEO COUNTY ORDINANCE CODE, RESPONSIBLE RECYCLING OF ELECTRONIC

More information

STATE OF NORTH CAROLINA DECLARATION OF

STATE OF NORTH CAROLINA DECLARATION OF Prepared by and Return to: Orange County Parcel Identification Number(s): STATE OF NORTH CAROLINA COUNTY OF ORANGE DECLARATION OF RESTRICTIVE COVENANTS THIS DECLARATION OF RESTRICTIVE COVENANTS ( Declaration

More information

WHEREAS, after consideration of the evidence presented at the public hearing on January 14, 2010, the Prince George's County Planning Board finds:

WHEREAS, after consideration of the evidence presented at the public hearing on January 14, 2010, the Prince George's County Planning Board finds: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed DDS-600 requesting a departure for the location of two loading spaces without driveway access along Toledo Terrace in

More information

CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO

CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO. 16-54 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF MALIBU, CONSIDERING AN ADDENDUM TO THE CERTIFIED CRUMMER SITE SUBDIVISION FINAL EIR AND MAKING

More information

Design Review Commission Report

Design Review Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Design Review Commission Report Meeting Date: Thursday, March 2, 2017 Subject:

More information

ANTONIO R. VILLARAIGOSA MAYOR. Transmitted herewith, is the City Engineer's report dated September 28, 2006 for Council review and approval of:

ANTONIO R. VILLARAIGOSA MAYOR. Transmitted herewith, is the City Engineer's report dated September 28, 2006 for Council review and approval of: BOARD OF PUBLIC WORKS MEMBERS CYNTHIA M. RUIZ PRESIDENT VALERIE LYNNE SHAW COMMISSIONER YOLANDA FUENTES COMMISSIONER DAVID SICKLER COMMISSIONER - c.tv OF LOS ANGELt:S CALIFORNIA DEPARTMENT OF PUBLIC WORKS

More information

THE CITY COUNCIL OF THE CITY OF SAN JUAN BAUTISTA DOES HEREBY ORDAIN AS FOLLOWS:

THE CITY COUNCIL OF THE CITY OF SAN JUAN BAUTISTA DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 2016 01 AN ORDINANCE OF THE CITY OF SAN JUAN BAUTISTA AMENDING THE SAN JUAN BAUTISTA MUNICIPAL CODE TO ADD CHAPTER 11-08 HILLSIDE DEVELOPMENT REGULATIONS WHEREAS, the City Council has reviewed

More information

LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT

LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT LOS ANGELES CITY PLANNING COMMISSION CASE NO: CPC 2006-9374 CRA CEQA: Exempt DATE: December 21, 2006 Location: Valley Plaza and Laurel Plaza TIME: after

More information

CHAPTER 12 IMPLEMENTATION

CHAPTER 12 IMPLEMENTATION CHAPTER 12 IMPLEMENTATION The 2010 Town of Denton Comprehensive Plan is intended to capture a vision of the future of Denton. As such, it provides a basis for a wide variety of public and private actions

More information

PC RESOLUTION NO

PC RESOLUTION NO PC RESOLUTION NO. 14-01-14-02 TENTATIVE TRACT MAP fttm) 17441. REZONE {RZ) 13-003, ARCHITECTURAL CONTROL (AC) 13-003, TREE REMOVAL PERMIT (TRP) 13-052. GRADING PLAN MODIFICATION (GPM) 13-002. CONDITIONAL

More information

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 A regular meeting of the Planning Board of the Town of Horseheads, County of Chemung, and the State of New York was held at the Town Hall,

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER AFFIRMING PLANNING BOARD DECISION, WITH AMENDED CONDITIONS

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER AFFIRMING PLANNING BOARD DECISION, WITH AMENDED CONDITIONS Case No. Applicant: Dawn Limited Partnership COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER AFFIRMING PLANNING BOARD DECISION, WITH AMENDED CONDITIONS IT IS HEREBY

More information

ORDINANCE WHEREAS, this Ordinance is consistent with the City of Winter Garden Comprehensive Plan; and

ORDINANCE WHEREAS, this Ordinance is consistent with the City of Winter Garden Comprehensive Plan; and ORDINANCE 17-06 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA, CREATING ARTICLE XIV OF CHAPTER 118 OF THE CITY OF WINTER GARDEN CODE OF ORDINANCES PROVIDING FOR THE EAST PLANT

More information

MCORE Agreement Letter of Understanding with Illinois American Water

MCORE Agreement Letter of Understanding with Illinois American Water CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ADMINISTRATION M E M O R A N D U M TO: FROM: Mayor Laurel Lunt Prussing and City Council Members William R. Gray, P. E., Public Works Director DATE:

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F1 City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department Submitted and Reviewed by Sergio Klotz, Al~ rector~ Prepared by Mathew Evans,

More information

CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION

CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF ALAMEDA APPROVING DESIGN REVIEW AND DEVELOPMENT PLAN AMENDMENT APPLICATION PLN13-0157 TO CONSTRUCT ELEVEN

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT November 15, Staff Contact: Christina Corsello (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT November 15, Staff Contact: Christina Corsello (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT November 15, 2011 Staff Contact: Christina Corsello (707) 449-5140 TITLE: VERIZON WIRELESS AT PEABODY ROAD REQUEST: CONDITIONAL USE

More information

AGENDA ITEM NO. 17. Interim City Manager: Arnold Shadbehr Dir. Of Planning: Brian James

AGENDA ITEM NO. 17. Interim City Manager: Arnold Shadbehr Dir. Of Planning: Brian James AGENDA ITEM NO. 17 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of October 23, 2018 Originating Department: Planning and Community Development Interim City Manager: Arnold Shadbehr Dir. Of

More information

Historic Preservation Commission Motion No. 0171

Historic Preservation Commission Motion No. 0171 Historic Preservation Commission Motion No. 0171 HEARING DATE: AUGUST 15, 2012 Filing Date: July 25, 2012 Case No.: 2012.0361A Project Address: () Landmark: No. 84 San Francisco War Memorial Complex, Civic

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 23, 2019

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 23, 2019 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 23, 2019 DATE: February 15, 2019 SUBJECT: Amendment to the Master Transportation Plan (MTP) Map to add a new section of North Kansas

More information

CITY OF MOAB RESOLUTION #

CITY OF MOAB RESOLUTION # CITY OF MOAB RESOLUTION #16-2014 A RESOLUTION CONDITIONALLY APPROVING THE PRELIMINARY PLAN AND PRELIMINARY PLAT FOR THE ENTRADA AT MOAB MASTER PLANNED DEVELOPMENT ON PROPERTY LOCATED AT 720 WEST 400 NORTH

More information

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT A. Purpose and Objective The Planned Unit Development (PUD) procedure provides a flexible land use and design regulation through the use of performance criteria

More information

City of Fort Lupton Administrative Site Plan Process

City of Fort Lupton Administrative Site Plan Process City of Fort Lupton Administrative Site Plan Process Purpose The Site Plan process is meant to promote orderly and sound development standards as they apply to the City. These site development standards

More information

INVITATION TO BID. Allendale Elementary School 3670 Penniman Avenue, Oakland, CA 94619

INVITATION TO BID. Allendale Elementary School 3670 Penniman Avenue, Oakland, CA 94619 DOCUMENT 00 11 16 INVITATION TO BID 1. Notice is hereby given that the governing board ( Board ) of the Oakland Unified School District will receive sealed bids for the following: Project No. 07127 Allendale

More information

REZONING GUIDE. Zone Map Amendment (Rezoning) - Application. Rezoning Application Page 1 of 3. Return completed form to

REZONING GUIDE. Zone Map Amendment (Rezoning) - Application. Rezoning Application Page 1 of 3. Return completed form to Zone Map Amendment (Rezoning) - Application COMMUNITY PLANNING & DEVELOPMENT REZONING GUIDE Rezoning Application Page 1 of 3 PROPERTY OWNER INFORMATION* CHECK IF POINT OF CONTACT FOR APPLICATION Property

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager ACTION CALENDAR January 29, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and

More information

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT

CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT CITY OF LOMPOC PLANNING COMMISSION STAFF REPORT DATE: January 11, 2017 TO: FROM: Members of the Planning Commission Sara Farrell, Assistant Planner RE: Development Plan Review DR 16-05 The Laundry Room

More information

Planning Design Development

Planning Design Development PLANNING PARTNERS INC. File: P-2455 64 Jardin Drive, Unit 1 B Concord, Ontario L4K 3P3 T. 905.669.4055 F. 905.669.0097 klmplanning.com May 14,2014 The Regional Municipality of York 17250 Yonge Street Newmarket,

More information

Planning Commission Staff Report March 15, 2007

Planning Commission Staff Report March 15, 2007 Planning Commission Staff Report Project: Request: Madeira East Tentative Subdivision Map, Design Review for Subdivision Layout & Abandonment of Easements Location: Phase IV of the Laguna Ridge Specific

More information

Support for Walnut Creek Watershed Council. Adopt resolution of support for the newly formed Walnut Creek Watershed Council.

Support for Walnut Creek Watershed Council. Adopt resolution of support for the newly formed Walnut Creek Watershed Council. CITY OF MARTINEZ CITY COUNCIL AGENDA March 6, 2013 TO: FROM: SUBJECT: DATE: Mayor and City Council Tim Tucker, City Engineer Support for Walnut Creek Watershed Council March 1, 2013 RECOMMENDATION: Adopt

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2017-120 A by-law to adopt an amendment to the Livable Oakville Plan, Official Plan Amendment Number 20 (Downtown Oakville Growth Area) WHEREAS the

More information

CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM

CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM The City of Lockport has implemented a Fire Sprinkler & Fire Alarm System Installation Assistance Program for eligible

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: February 7, 2012 Contact Person: Gerald R. Ferguson - Director of Planning & Development Services Description: 3901

More information

Planning Commission Report

Planning Commission Report Planning Commission Report To: From: Subject: Planning Commission Planning Commission Meeting: September 16, 2015 Amanda Schachter, City Planning Division Manager Agenda Item: 8-C Appeal 15ENT-0080 of

More information

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, 2015 6:30 P.M. - ARDEN HILLS CITY HALL PLANNING CASES A. Planning Case 15-016; Final Planned Unit Development Arden Plaza;

More information

-CIT :.: ~n ICO City Council Agenda Report Meeting Date: May 21, 2013

-CIT :.: ~n ICO City Council Agenda Report Meeting Date: May 21, 2013 -CIT :.: ~n ICO City Council Agenda Report Meeting Date: May 21, 2013 TO: FROM: RE: City Council Ruben Martinez, Public Works Director Resolution Authorizing Grant of License to Celestino Gencarelli at

More information

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 9.1 Halifax Regional Council December 11, 2007 January 15, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 13-35 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MALIBU APPROVING GENERAL PLAN AMENDMENT (GPA) NO. 12-001, AMENDMENT TO THE GENERAL PLAN LAND USE ELEMENT AS REQUIRED TO IMPLEMENT THE

More information

ORDINANCE NO The Sanitary Board of the Oro Loma Sanitary District, Alameda County, California, does ordain as follows:

ORDINANCE NO The Sanitary Board of the Oro Loma Sanitary District, Alameda County, California, does ordain as follows: ORDINANCE NO. 43-1 AN ORDINANCE OF THE SANITARY BOARD OF THE ORO LOMA SANITARY DISTRICT ADOPTING CIVIC GREEN BUILDING AND BAY-FRIENDLY LANDSCAPING REQUIREMENTS The Sanitary Board of the Oro Loma Sanitary

More information

RESOLUTION NO

RESOLUTION NO \ RESOLUTION NO. ------- A RESOLUTION OF THE CITY COUNCIL OF THE CIT OF PASADENA APPROVING A 15-YEAR, ihree--phase MASTER PLAN FOR LA SALLE HIGH SCHOOL LOCATED AT 3880 EAST SIERRA MADRE BOULEVARD I WHEREAS,

More information

Drexel, Barrell & Co.

Drexel, Barrell & Co. Drexel, Barrell & Co. June 18, 2018 Engineers/Surveyors Boulder Colorado Springs Greeley 3 South 7 th Street Colorado Springs, Colorado 80905-1501 719 260-0887 719 260-8352 Fax El Paso County Planning

More information

PLANNING COMMISSION Work Session Meeting Agenda

PLANNING COMMISSION Work Session Meeting Agenda PLANNING COMMISSION Work Session Meeting Agenda 5200 85TH AVENUE NORTH BROOKLYN PARK MN 55443 PHONE (763) 424-8000 FAX (763) 493-8391 Wednesday, September 27, 2017-7:00 P.M. Brooklyn Township Room If due

More information