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

Size: px
Start display at page:

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

Transcription

1 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 STUDY WAS PREPARED, ALL IN ACCORDANCE WITH THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AS AMENDED, AND ADOPTING A RELATED MITIGATION MONITORING AND REPORTING PROGRAM WHEREAS, prior to the adoption of this Resolution, the Planning Director of the City of San José prepared an Initial Study and approved for circulation a Mitigated Negative Declaration for the Edenvale Avenue Planned Development Rezoning Project under Planning File No. PDC (the Initial Study/Mitigated Negative Declaration ), all in accordance with the requirements of the California Environmental Quality Act of 1970, together with state and local guidelines implementing said Act, all as amended to date (collectively CEQA ); and WHEREAS, the Edenvale Avenue Planned Development Rezoning Project (the Project ) analyzed under the Initial Study/Mitigated Negative Declaration consists of a rezoning from the LI Light Industrial Zoning District to A(PD) Planned Development Zoning District to allow the construction of up to 26 single-family detached residential units on an approximately 2.68 gross acre site located on the east side of Edenvale Avenue, approximately 1,000 feet north of Chynoweth Avenue in San José, California; and WHEREAS, the Initial Study/Mitigated Negative Declaration concluded that implementation of the Project could result in certain significant effects on the environment and identified mitigation measures that would reduce each of those significant effects to a less-than-significant level; and 1 T-5768 / _2.doc Council Agenda: Item No.: 4.1(a) DRAFT Contact the Office of the City Clerk at (408) or CityClerk@sanjoseca.gov for final document.

2 RD:VMT:JMD 10/14/2015 WHEREAS, in connection with the approval of a project involving the preparation of an initial study/mitigated negative declaration that identifies one or more significant environmental effects, CEQA requires the decision-making body of the lead agency to incorporate feasible mitigation measures that would reduce those significant environmental effects to a less-than-significant level; and WHEREAS, whenever a lead agency approves a project requiring the implementation of measures to mitigate or avoid significant effects on the environment, CEQA also requires a lead agency to adopt a mitigation monitoring and reporting program to ensure compliance with the mitigation measures during project implementation, and such a mitigation monitoring and reporting program has been prepared for the Project for consideration by the decision-maker of the City of San José as lead agency for the Project (the Mitigation Monitoring and Reporting Program ); and WHEREAS, the City of San José is the lead agency on the Project, and the City Council is the decision-making body for the proposed approval to undertake the Project; and WHEREAS, the City Council has reviewed and considered the Initial Study/Mitigated Negative Declaration and related Mitigation Monitoring and Reporting Program for the Project and intends to take actions on the Project in compliance with CEQA and state and local guidelines implementing CEQA; and WHEREAS, the Initial Study/Mitigated Negative Declaration and related Mitigation Monitoring and Reporting Program for the Project are on file in the Office of the Director of Planning, located at 200 East Santa Clara Street, 3 rd Floor Tower, San José California 95113, are available for inspection by any interested person at that location and are, by this reference, incorporated into this Resolution as if fully set forth herein; 2 T-5768 / _2.doc Council Agenda: Item No.: 4.1(a) DRAFT Contact the Office of the City Clerk at (408) or CityClerk@sanjoseca.gov for final document.

3 RD:VMT:JMD 10/14/2015 NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE: THAT THE CITY COUNCIL does hereby make the following findings: (1) it has independently reviewed and analyzed the Initial Study/Mitigated Negative Declaration and other information in the record and has considered the information contained therein, prior to acting upon or approving the Project, (2) the Initial Study/Mitigated Negative Declaration prepared for the Project has been completed in compliance with CEQA and is consistent with state and local guidelines implementing CEQA, and (3) the Initial Study/Mitigated Negative Declaration represents the independent judgment and analysis of the City of San José, as lead agency for the Project. The City Council designates the Director of Planning at the Director s Office at 200 East Santa Clara Street, 3 rd Floor Tower, San José, California 95113, as the custodian of documents and records of proceedings on which this decision is based. THAT THE CITY COUNCIL does hereby find that based upon the entire record of proceedings before it and all information received that there is no substantial evidence that the Project will have a significant effect on the environment and does hereby adopt the Mitigated Negative Declaration and related Mitigation Monitoring and Reporting Program prepared for the Project (Planning File No. PDC14-060). The Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program are: (1) on file in the Office of the Director of Planning, located at 200 East Santa Clara Street, 3 rd Floor Tower, San José California and (2) available for inspection by any interested person. // // 3 T-5768 / _2.doc Council Agenda: Item No.: 4.1(a) DRAFT Contact the Office of the City Clerk at (408) or CityClerk@sanjoseca.gov for final document.

4 RD:VMT:JMD 10/14/2015 ADOPTED this day of, 2015, by the following vote: AYES: NOES: ABSENT: DISQUALIFIED: ATTEST: SAM LICCARDO Mayor TONI J. TABER, CMC City Clerk 4 T-5768 / _2.doc Council Agenda: Item No.: 4.1(a) DRAFT Contact the Office of the City Clerk at (408) or CityClerk@sanjoseca.gov for final document.

5 MITIGATION MONITORING AND REPORTING PROGRAM EDENV ALE AVENUE PLANNED DEVELOPMENT REZONING PROJECT c:jt Y OF SAN JOSE C A PIT A 1 OF. 1 LiCON V-\ IJ F.Y September 2015 File No. PDC14-060

6 PREFACE Section of the California Environmental Quality Act (CEQA) requires a Lead Agency to adopt a Mitigation Monitoring and Reporting Program whenever it approves a project for which measures have been required to mitigate or avoid significant effects on the environment. The purpose of the monitoring and reporting program is to ensure compliance with the mitigation measures during project implementation. On, the City Council certified the Initial Study and Mitigated Negative Declaration for a Planned Development Rezoning from the LI Light Industrial Zoning District to A(PD) Planned Development Zoning District to allow the construction of up to 26 single-family detached residential units on an approximately 2.68 gross acre site located on the east side of Edenvale Avenue, approximately 1,000 feet north of Chynoweth Avenue in San Jose, California (APN ). The Initial Study concluded that the implementation of the project could result in significant impacts on the environment and mitigation measures were incorporated into the proposed project or were required as a condition of project approval. This Mitigation Monitoring and Reporting Program addresses those measures in terms of how and when they will be implemented. In order to avoid or significantly reduce significant environmental impacts of the project to a less than significant level so that a Mitigated Negative Declaration may be adopted, the applicant must agree to revise the project to include the mitigation measures contained herein before a proposed Mitigated Negative Declaration and initial study are released for public review in accordance with the California Environmental Quality Act Guidelines (b)(1). I,, the applicant, on the behalf of, hereby agree to fully implement the Mitigation Measures described below which have been developed in conjunction with the preparation of an Initial Study and Mitigated Negative Declaration for my proposed project. I understand that these mitigation measures or substantially similar measures will be adopted as conditions of approval with my development permit request to avoid or significantly reduce potential environmental impacts to a less than significant level, where feasible. This Mitigation Monitoring and Reporting Program addresses those measures in terms of how and when they will be implemented. Applicant's Signature DMe

7 crrvo<~ SAN JOSE Edenvale Avenue Development Rezoning Project File No. PDC Environmental Impacts Mitigation Measures Responsibility for Timing of Method of Compliance Monitorin e: Compliance Compliance BIOLOGICAL RESOURCES BIO-l. Site development BIO-l MM: Construction shall be scheduled to avoid Department of The project proponent Between January during the raptor nesting the nesting season to the extent feasible. The nesting Planning, Building & shall retain a qualifi ed and April season and nesting bird season for most birds, including most raptors in the Code Enforcement ornithologist to conduct (inclusive), prepre-construction season (February I through San Francisco Bay Area. extends from February I raptor construction August 3 I) could result in through August 31. If it is not possible to schedule surveys and coordinate surveys shall be the abandonment of an demolition and construction between September and with the California conducted no active nest. The mortality of January. pre-construction surveys for nesting birds Department of Fish & more than 14 days individuals that may result shall be completed by a qualified ornithologist to Wildlife. The results of prior to the would constitute a ensure that no nests will be disturbed during project the ornithologist's initiation of significant adverse impact. implementation. This survey shall be conducted no survey/monitoring (and construction more than 14 days prior to the initiation of buffer zone plan. if activities or tree construction activities during the early part of the required) shall be relocation or breeding season (February I through April 30) and no documented and a removal. Between more than 30 days prior to the initiation of these report shall be May and August activities during the latter part of the breeding season submitted to the (inclusive), pre- (May I through August 3 1). During this survey, the Environmental Senior construction ornithologist shall inspect all trees and other possible Planner in the surveys shall be nesting habitats immediately adjacent to the Department of conducted no construction areas for nests. If an active nest is found Planning, Building and more than thirty sufficiently close to work areas to be disturbed by Code Enforcement. (30) days prior to construction, the ornithologist. in consultation with the initiation of California Department of Fish and Wildlife, shall these activities. determine the extent of a construction-free buffer zone to be established around the nest. typically 250 feet. to ensure that raptor or migratory bird nests will not be disturbed during project construction. The applicant shall submit a report to the City's Environmental Senior Planner indicating the results of the survey and any designated buffer zones to the satisfaction of the Edenvale Avenue Development Rezoning Project (File No. PDCI4-060) Mitigation Monitoring and Reporting Program

8 Environmental Impacts Mitigation Measures Director of Planning prior to the issuance of any grading or building permit. Responsibility for Monitorina Compliance Method of Compliance Timing of Compliance BI0-2. Special-status bats may be particularly vulnerable to harm or mortality during project construction activities requiring tree removal if they occur during the winter torpor (hibernation) period (generally mid-october through the end of February), or during the maternity season (generally mid-april through the end of August). B10-2 MM: Pre-construction surveys for roosting bats shall be conducted by a qualified bat biologist prior to any tree removal on the project site. The applicant shall submit a report to the City's Environmental Senior Planner indicating the results of the survey, and identifying any further actions necessary. to the satisfaction of the Director of Planning prior to the issuance of any grading or building permit Development ofthe B10-3 MM: All trees that are to be removed shall be proposed project would replaced in accordance to the sizes and ratios shown result in the loss of up to 79 on the attached table below. trees on the site. 48 of which Type of Tree to be Remo,"'cd would be considered Diameter of Minimum protected under the City's Tree Native Non Orchard Size of Each Tree Ordinance. to be Native Replacement Removed Tree 18 inches or 5:1 4:1 3:1 24-inch box greater :1 2:1 nonc 24-inch box inches less than 12 1:1 1:1 none IS-gallon inches container Department of The project proponent Prior to the Planning, Building & shall retain a qualified removal of any Code Enforcement bat biologist to conduct tree from the pre-construction project site. surveys for roosting bats prior to any tree removal on the project site. The results ofthe biologist's report shall be submitted to the Environmental Senior Planner in the Department of Planning. Building and Code Enforcement. Department of The species and exact Prior to approval Planning, Building & number of trees to be of PD Permits for Code Enforcement planted on the site will the project. be determined in consultation with the City Arborist and the Supervising Planner of the Environmental Review team in the Department of Planning. Building, and Code Enforcement. Edenvale Avenue Development Rezoning Project (File No. PDCI4-060) Mitigation Monitoring and Reporting Program 2

9 Environmental Impacts Mitigation Measures Responsibility for Monitori~ Com---'p!iance Method of Compliance Timing of Compliance x:x = tree replacement to tree loss ratio Note: Trees greater than IS" diameter shall not be removed unless a Tree Removal Permit or equiv<llent. has been <lpproved for the removal of such trees. Mitigation trees shall be above and beyond standard landscaping. Riparian planting, and required Street Trees do not count towards meeting these mitigation measures. The species and exact number of trees to be plantedon the site shall be determined in consultation with the City Arborist and tbe City s Environmental Senior Planner in the Department of Planning, Building and Code Enforcement., In the event the project site does not have sufficient area to accommodate the required tree mitigation. one or more of the following measures sball be implemented. to the satisfaction of the City's Environmental Principal Planner, at the development permit stage:. 0 The size of a IS-gallon replacement tree can be increased to 24-inch box and count as two replacement trees. 0 An alternative site(s) will be identified for additional tree planting. Alternative sites may include local parks and schools or installation of trees on adjacent properties. Edenvale Avenue Development Rezoning Project (File No. PDCI4-060) Mitigation Monitoring and Reporting Program 3

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

SUBJECT: SEE BELOW DATE: January 7, 2016 TRANSMITTAL

SUBJECT: SEE BELOW DATE: January 7, 2016 TRANSMITTAL COUNCIL AGENDA: 01/26/16 ITEM: 11.3 TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Harry Freitas SUBJECT: SEE BELOW DATE: January 7, 2016 TRANSMITTAL COUNCIL DISTRICT: 4 SUBJECT: FILE NO. PDC15-056. PLANNED

More information

CITY OF MORRO BAY PUBLIC SERVICES DEPARTMENT 955 SHASTA AVENUE. MORRO BAY, CA

CITY OF MORRO BAY PUBLIC SERVICES DEPARTMENT 955 SHASTA AVENUE. MORRO BAY, CA CITY OF MORRO BAY PUBLIC SERVICES DEPARTMENT 955 SHASTA AVENUE. MORRO BAY, CA 93442 805-772-6261 When is a Permit Required? Implementation Measures For Major Vegetation Removal, Replacement and Protection

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

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

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

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

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

RESOLUTION NO. WHEREAS, the City of San José (City ) owns and operates the Norman Y. Mineta San José International Airport ( Airport ); and

RESOLUTION NO. WHEREAS, the City of San José (City ) owns and operates the Norman Y. Mineta San José International Airport ( Airport ); and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AUTHORIZING THE NORMAN Y. MINETA SAN JOSE AIRPORT TO SOLE-SOURCE CERTAIN PRODUCTS AND/OR SERVICES AS PART OF ANY FUTURE CAPITAL IMPROVEMENT

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

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

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

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (10) November 14, 2016 TO: FROM: City Council Department of Environmental Services SUBJECT: ADOPTION OF A RESOLUTION TO RATIFY VENTURA COUNTY FIRE

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

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

Planning and Building Inspection Department Mitigation Monitoring Reporting Plan (MMRP) Potrero Subdivision Santa Lucia Preserve

Planning and Building Inspection Department Mitigation Monitoring Reporting Plan (MMRP) Potrero Subdivision Santa Lucia Preserve Planning and Building Inspection Department Mitigation Monitoring Reporting Plan (MMRP) Potrero Subdivision Santa Lucia Preserve Project Name: Potrero Area Subdivision File No: PLN010001 APNs: 239-102-001-000;

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

Memo to the Planning Commission HEARING DATE: MAY 24, 2012

Memo to the Planning Commission HEARING DATE: MAY 24, 2012 Memo to the Planning Commission HEARING DATE: MAY 24, 2012 Date: May 17, 2012 Case Nos.: 2010.0016E CEQA Findings 2010.0016P Coastal Zone Permit Project Location: BEACH CHALET ATHLETIC FIELDS, GOLDEN GATE

More information

On May 11, 2016, the Planning Commission voted (Commissioner Bit-Badal opposed) to recommend that the City Council:

On May 11, 2016, the Planning Commission voted (Commissioner Bit-Badal opposed) to recommend that the City Council: COUNCIL AGENDA: 6/14/16 ITEM: 11.4 TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: May 23, 2016 COUNCIL DISTRICT: 3 SUBJECT: FILE NOS. PDC15-038 & PD15-042. PLANNED

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

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. 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

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

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

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

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

MITIGATION MONITORING PROGRAM (Accompanies the Aliso Canyon Park Improvements Project Initial Study (IS)/Mitigated Negative Declaration (MND))

MITIGATION MONITORING PROGRAM (Accompanies the Aliso Canyon Park Improvements Project Initial Study (IS)/Mitigated Negative Declaration (MND)) TRANSMITTAL NO. 2 MITIGATION MONITORING PROGRAM (Accompanies the Aliso Canyon Park Improvements Project Initial Study (IS)/Mitigated Negative Declaration (MND)) ALISO CANYON PARK IMPROVEMENTS PROJECT (W.O.

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

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

Council approve the general plan amendment, zone change, and planned development overlay zone; and

Council approve the general plan amendment, zone change, and planned development overlay zone; and 1 1 RESOLUTION NO. 1- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, CALIFORNIA CERTIFYING THE ENVIRONMENTAL IMPACT REPORT FOR THE OLSON RESIDENTIAL COMMUNITY PROJECT FOR PURPOSES OF THE

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

CHESAPEAKE LANDSCAPE ORDINANCE

CHESAPEAKE LANDSCAPE ORDINANCE CHESAPEAKE LANDSCAPE ORDINANCE CONSERVATION PRESERVATION CZO 19-600 Effective October 16, 2008 BUFFER YARD C PARKING LOT REFORESTATION YEAR 1 REFORESTATION YEAR 4 BUFFER YARD F CBPA REFORESTATION Page

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

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

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 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

STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP FEBRUARY 26, 2015 CPA - 1 PO BOX 238 APTOS, CA 94001

STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP FEBRUARY 26, 2015 CPA - 1 PO BOX 238 APTOS, CA 94001 STAFF REPORT FOR STANDARD COASTAL DEVELOPMENT PERMIT #CDP 2014-0030 FEBRUARY 26, 2015 CPA - 1 OWNER/APPLICANT: AGENT: REQUEST: HANS HEIM PO BOX 238 APTOS, CA 94001 JAMES HAY PO BOX 762 MENDOCINO, CA 95460

More information

Burrowing Owl Habitat Project at the Albany Plateau. (a component project of the Gilman Street Playing Fields Project City of Berkeley) March 10, 2006

Burrowing Owl Habitat Project at the Albany Plateau. (a component project of the Gilman Street Playing Fields Project City of Berkeley) March 10, 2006 Burrowing Owl Habitat Project at the Albany Plateau (a component project of the Gilman Street Playing Fields Project City of Berkeley) March 10, 2006 Submitted by The City of Berkeley Project history During

More information

FOR AGENCY MEETING OF: AGENDA ITEM NO.: URBAN RENEWAL AGENCY BOARD STEVEN POWERS, EXECUTIVE DIRECTO#

FOR AGENCY MEETING OF: AGENDA ITEM NO.: URBAN RENEWAL AGENCY BOARD STEVEN POWERS, EXECUTIVE DIRECTO# FOR AGENCY MEETING OF: AGENDA ITEM NO.: March 14, 2016 4.2(a) TO: THROUGH: FROM: SUBJECT: URBAN RENEWAL AGENCY BOARD STEVEN POWERS, EXECUTIVE DIRECTO# KRISTIN RETHERFORD, DIRECTOR '!(/L/ URBAN DEVELOPMENT

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

COASTAL CONSERVANCY. Staff Recommendation March 25, 2004 LOS ANGELES GREEN VISION PLAN. File No.: Project Manager: Marc Beyeler

COASTAL CONSERVANCY. Staff Recommendation March 25, 2004 LOS ANGELES GREEN VISION PLAN. File No.: Project Manager: Marc Beyeler COASTAL CONSERVANCY Staff Recommendation March 25, 2004 File No.: 04-014 Project Manager: Marc Beyeler RECOMMENDED ACTION: Authorization to disburse up to $50,000 to the University of Southern California

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

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

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

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

Single Room Occupancy Hotel Safety & Stabilization Task Force

Single Room Occupancy Hotel Safety & Stabilization Task Force Page 1 of 6 Graphics Version Skip to Content Single Room Occupancy Hotel Safety & Stabilization Task Force sfgov residents business government visitors online serviceshelp Single Room Occupancy (SRO) Hotel

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

City of San Mateo General Plan Circulation Element. Adopted October 18, 2010

City of San Mateo General Plan Circulation Element. Adopted October 18, 2010 City of San Mateo General Plan Circulation Element. Adopted October 18, 2010 TRANSIT (pp III-20 to III-21) Exhibit A - Item 20 Excerpt from 2010 Downtown Plan Update and enacting Resolution C 3.4: Hillsdale

More information

ORDINANCE NO CASE NO.: R DR Horton (Mulberry Specific Plan)

ORDINANCE NO CASE NO.: R DR Horton (Mulberry Specific Plan) ORDINANCE NO. 2014-1396 AN ORDINANCE OF THE CITY OF SAN MARCOS CITY COUNCIL APPROVING A REZONE FROM R-3-10 TO SPA IN THE RICHLAND NEIGHBORHOOD CASE NO.: R 13-004 DR Horton (Mulberry Specific Plan) WHEREAS,

More information

AGENDA 07/14/11 PLANNING COMMISSION Meeting

AGENDA 07/14/11 PLANNING COMMISSION Meeting AGENDA 07/14/11 PLANNING COMMISSION Meeting MEETING DATE: Thursday, July 14, 2011 MEETING TIME: MEETING PLACE: VIDEO: 5:30 p.m. City Council Chambers, City Hall 350 Main Street El Segundo, California 90245-0989

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

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

Planning Commission Draft Motion No HEARING DATE: OCTOBER 28, 2010

Planning Commission Draft Motion No HEARING DATE: OCTOBER 28, 2010 Planning Commission Draft Motion No. 18211 HEARING DATE: OCTOBER 28, 2010 Date: October 14, 2010 Case No.: 2007.1238EMTRU Better Streets Plan and related actions Project Address: Citywide Project Sponsor:

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

RESOLUTION APPROVING THE DESIGN CONCEPT FOR THE JEPSON PARKWAY GATEWAY ENHANCEMENT PROJECT {FEDERAL PROJECT NO. RPSTPLE-5094(050)}

RESOLUTION APPROVING THE DESIGN CONCEPT FOR THE JEPSON PARKWAY GATEWAY ENHANCEMENT PROJECT {FEDERAL PROJECT NO. RPSTPLE-5094(050)} Agenda Item No.9A October 12, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE

More information

S P E C I F I C DEVELOPMENT NO. 78 A M E N D M E N T APPLICATION C I T Y C O U N C I L A C T I O N S E P T E M B E R 1 9,

S P E C I F I C DEVELOPMENT NO. 78 A M E N D M E N T APPLICATION C I T Y C O U N C I L A C T I O N S E P T E M B E R 1 9, S P E C I F I C DEVELOPMENT NO. 78 A M E N D M E N T APPLICATION 05-04 NS-2696 C I T Y C O U N C I L A C T I O N S E P T E M B E R 1 9, 2 0 0 5 ORDINANCE NO NS 2696 AN ORDINANCE OF THE CITY COUNCIL OF

More information

Chesapeake Bay Critical Area Conservation Plan

Chesapeake Bay Critical Area Conservation Plan The Maryland-National Capital Park and Planning Commission Prince George s County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.

More information

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

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

Minister of the Environment Representative

Minister of the Environment Representative Page 39 MINUTES OF THE MUNICIPAL PLANNING COMMISSION of the Town of Banff in the Province of Alberta Town Hall Council Chamber Wednesday, at 9:00 a.m. COMMISSION MEMBERS PRESENT Raymond Horyn Public Representative

More information

codes for the operation of City business; and WHEREAS, the Bonita Springs City Council has determined that it is in

codes for the operation of City business; and WHEREAS, the Bonita Springs City Council has determined that it is in FLORIDA; CREATING THE ADMINISTRATIVE CODE A RESOLUTION OF THE CITY OF BONITA SPRINGS, RESOLUTION NO. 13-14 U:City AttorneyAdministrative Codes13-14 Landscape Removal Delegation Program.docx Page 1 of 6

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 21, 2012 DATE: July 12, 2012 SUBJECT: SP #416 SITE PLAN AMENDMENT to modify condition #6 to eliminate requirement to provide a pedestrian

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

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

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT PLACERVILLE OFFICE:

COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT   PLACERVILLE OFFICE: COMMUNITY DEVELOPMENT SERVICES PLANNING AND BUILDING DEPARTMENT http://www.edcgov.us/devservices/ PLACERVILLE OFFICE: LAKE TAHOE OFFICE: 2850 Fair Lane Court, Placerville, CA 95667 924 B Emerald Bay Rd.

More information

CITY OF WILDOMAR CITY COUNCIL Agenda Item #2.1 PUBLIC HEARING Meeting Date: May 9, 2018

CITY OF WILDOMAR CITY COUNCIL Agenda Item #2.1 PUBLIC HEARING Meeting Date: May 9, 2018 CITY OF WILDOMAR CITY COUNCIL Agenda Item #2.1 PUBLIC HEARING Meeting Date: May 9, 2018 TO: FROM: Mayor and City Council Members Matthew Bassi, Planning Director SUBJECT: Wildomar Crossings Retail Center

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

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING September 13, 2017 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests a Design Review Permit Modification

More information

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: February 28, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown

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

A date error was corrected on the signature line of the distributed Engineer' s Report. Attached are the reports with the corrected date.

A date error was corrected on the signature line of the distributed Engineer' s Report. Attached are the reports with the corrected date. ow v MEETING DATE: 05/ 05/ 15 ITEM NO: 6 cos s 0g ADDENDUM COUNCIL AGENDA REPORT DATE: MAY 4, 2015 TO: MAYOR AND TOWN COUNCIL FROM: LES WHITE, INTERIM TOWN MANA SUBJECT: LANDSCAPING AND LIGHTING. DISTRICTS

More information

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016 DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016 TO: FROM: SUBJECT: THE PLANNING COMMISSION LISA COSTA SANDERS, TOWN PLANNER REQUEST FOR A SPECIAL STRUCTURES PERMIT FOR A POOL IN THE SIDE YARD AND

More information

SAN FRANCISCO. x ~ OT`s 0~5` PLANNING DEPARTMENT. Certificate of Determination COMMUNITY PLAN EVALUATION PROJECT DESCRIPTION CEQA DETERMNATION

SAN FRANCISCO. x ~ OT`s 0~5` PLANNING DEPARTMENT. Certificate of Determination COMMUNITY PLAN EVALUATION PROJECT DESCRIPTION CEQA DETERMNATION y;~~~ counr~on u "'s' 9z x ~ OT`s 0~5` SAN FRANCISCO PLANNING DEPARTMENT COMMUNITY PLAN EVALUATION Case No.: Project Address: Zoning: RTO-M (Residential Transit Oriented-Mission) Use District Calle 24

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

GVPAC Endorsement of Draft Plan

GVPAC Endorsement of Draft Plan GVPAC Endorsement of Draft Plan Tuesday, July 5, 2011 at 6:00PM Call to Order Pledge of Allegiance and Roll Call Public Comment Period Administrative Announcements and Staff Updates Action Minutes from

More information

DATE: January 19, WCA Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer

DATE: January 19, WCA Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer DATE: January 19, 2016 TO: FROM: THROUGH: SUBJECT: WCA Governing Board Johnathan Perisho, Project Manager Mark Stanley, Executive Officer Item 18: Consideration of a resolution to approve contract amendment

More information

DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) RESOLUTION

DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) RESOLUTION Longwood Public Library Resolution Library Board of Trustees August 13, 2012 DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT

More information

ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS MASTER PLAN

ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS MASTER PLAN ENVIRONMENTAL INITIAL STUDY FOR THE BERKELEY CITYWIDE POOLS MASTER PLAN CITY OF BERKELEY PARKS RECREATION AND WATERFRONT DEPARTMENT SEPTEMBER 1, 2009 ENVIRONMENTAL INITIAL STUDY BERKELEY CITYWIDE POOLS

More information

Memorandum. 5"f(* ((b SAN IPSE TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Harry Freitas SUBJECT: SEE BELOW. DATE: May 5, 2016 COUNCIL DISTRICT: 3

Memorandum. 5f(* ((b SAN IPSE TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Harry Freitas SUBJECT: SEE BELOW. DATE: May 5, 2016 COUNCIL DISTRICT: 3 mm CITY OF SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 05/17/16 ITEM: H2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Harry Freitas DATE: Approved Date 5"f(* ((b COUNCIL

More information

Rezoning Petition Zoning Committee Recommendation August 1, 2017

Rezoning Petition Zoning Committee Recommendation August 1, 2017 Rezoning Petition 2017-090 Zoning Committee Recommendation August 1, 2017 REQUEST LOCATION SUMMARY OF PETITION PROPERTY OWNER PETITIONER AGENT/REPRESENTATIVE COMMUNITY MEETING STATEMENT OF CONSISTENCY

More information

Community Development

Community Development Community Development STAFF REPORT Planning Commission Meeting Date: 4/23/2018 Staff Report Number: 18-040-PC Public Hearing: Environmental Impact Report Addendum, Specific Plan and Zoning Ordinance Amendment,

More information

Architectural and Site Control Commission March 12, 2010 Special Field Meeting, 330 and 340 Golden Hills Drive, Klope

Architectural and Site Control Commission March 12, 2010 Special Field Meeting, 330 and 340 Golden Hills Drive, Klope Architectural and Site Control Commission March 12, 2010 Special Field Meeting, 330 and 340 Golden Hills Drive, Klope Chair Warr called the special field meeting to order at 2:00 p.m. on the terrace of

More information

RESOLUTION NO. R2015-XXXX

RESOLUTION NO. R2015-XXXX RESOLUTION NO. R2015-XXXX A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MANTECA MAKING FINDINGS AND APPROVING GENERAL PLAN AMENDMENT, PLANNED DEVELOPMENT AMENDMENT, TENTATIVE SUBDIVISION MAPS AND THE

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

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT OFFICE OF COMMUNITY DEVELOPMENT CITY HALL 10300 TORRE AVENUE CUPERTINO, CA 95014-3255 (408) 777-3308 FAX (408) 777-3333 planning@cupertino.org PLANNING COMMISSION STAFF REPORT Agenda Item No. Agenda Date:

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

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002 CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM BEACH GARDENS, FLORIDA, ADOPTING THE FLORIDA FIRE PREVENTION CODE; REPEALING ARTICLE III, "STANDARDS,"

More information

ORDINANCE NO The City Council of the City of Rocklin hereby ordains as follows:

ORDINANCE NO The City Council of the City of Rocklin hereby ordains as follows: ORDINANCE NO. 928 ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROCKLIN ADDING CHAPTER 9.44 TO THE ROCKLIN MUNICIPAL CODE RELATING TO REGULATION OF ALARM SYSTEMS AND EXCESSIVE ALARMS WHEREAS, a burglar

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 20, 2007 SUPPLEMENTAL REPORT #2 Additional and Revised Information DATE: March 20, 2007 SUBJECT: Request to Advertise Public Hearings

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. Date: 05-22-14 Consent Item - Park Potomac: Site Plan Amendment No. 82004015K MCS. Molline

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

MATHEMATICAL SCIENCES BUILDING

MATHEMATICAL SCIENCES BUILDING Final Focused Tiered Environmental Impact Report State Clearinghouse No. 2002072048 Prepared By: OFFICE OF RESOURCE MANAGEMENT AND PLANNING University of California One Shields Avenue 376 Mrak Hall Davis,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018- RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF BELMONT APPROVING A SINGLE-FAMILY DESIGN REVIEW AND TREE REMOVAL PERMIT FOR A VACANT LOT ON LOWER LOCK AVENUE (APN: 043-042-750,

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

ORDINANCE NO WHEREAS, the City provided the proposed code amendments to the Washington State Department of Commerce on September 20, 2017; and

ORDINANCE NO WHEREAS, the City provided the proposed code amendments to the Washington State Department of Commerce on September 20, 2017; and ORDINANCE NO. 1541 AN ORDINANCE OF THE CITY OF LYNDEN AMENDING THE CITY'S MUNICIPAL CODE TITLE 12 STORMWATER MANAGEMENT SYSTEM, TO INCORPORATE AND REQUIRE LOW IMPACT DEVELOPMENT (LID) PRINCIPLES AND BEST

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

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

7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC

7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC 7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC REQUEST: Variance to Section 5B of the Site Plan Ordinance (Floodplain Regulations) ADDRESS / DESCRIPTION: 601 Sandbridge

More information

Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920

Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920 Roy L. Wickland 15 Belvedere Avenue - Belvedere, CA 94920 June 19, Ms. Irene Borba Director of Planning and Building City of Belvedere ~1anning Department 450 San Rafael Avenue Belvedere, CA 94920 JUN.

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