TOWN OF WINDSOR TOWN COUNCIL
|
|
- Victor Montgomery
- 5 years ago
- Views:
Transcription
1 ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress Report Recommendation to Council: Adopt a resolution accepting the 2015 Annual Housing Element Progress Report. Background: The Town s General Plan Housing Element and the California Department of Housing and Community Development (HCD) have policies requiring the Town to complete an Annual Housing Element Progress Report each year. The attached resolution and exhibits represent activity through calendar year 2015 and upon Town Council approval will be submitted to HCD. The report gives an update on the Town s progress in meeting its affordable housing goals. Discussion: Summary of Housing Activities 2015 In 2015 fifty five (55) building permits were issued for the following: o One single family residence o One apartment complex Esposti Park Place 36 units o 13 Live/Work units Building R Town Green Village o 5 Mixed-Use units Building S Town Green Village The Town currently maintains a stock of approximately 468 affordable units. With the loss of redevelopment money, the Town has not seen construction of affordable housing. o o The Town is currently working with Habitat For Humanity on a potential for-sale affordable project between Duncan Drive and Wall Street. Town staff is working with a developer on a potential affordable rental project on Old Redwood Highway. The Town requires that projects comply with the requirements of the Inclusionary Housing Ordinance. Most projects are opting to pay the in-lieu fees instead of constructing the units. At present, the payment of in-lieu fees benefits the Town in establishing a fund to help offset future construction costs of affordable units. The Town hired a Housing Consultant who is working on a procedure for distribution of inlieu fees that will be presented to the Town Council for direction in the near future. Environmental Review: This is an administrative action which does not require environmental review. Fiscal Impacts: The proposed action will have no fiscal impacts. 1 of 2
2 Attachment: 1. Town Council Resolution Prepared by: Pauletta Cangson Principal Planner Reviewed by: Toni Bertolero Interim Community Development Director Recommended by: Linda Kelly Town Manager I:\60 - Community Development Dept\Planning Department\2016\ Annual Housing Element Progress Report\Staff Report TC docx 2 of 2
3 ATTACHMENT 1 RESOLUTION NO. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF WINDSOR ACCEPTING THE 2015 ANNUAL HOUSING ELEMENT PROGRESS REPORT WHEREAS, the Town of Windsor Housing Element of the General Plan outlines the Town s policies, goals, objectives, and implementation of programs to provide housing to Town residents; and WHEREAS, one of the implementation programs in the General Plan is the establishment and implementation of an annual monitoring program to determine housing affordability and income levels for all new units built within the Town of Windsor; and WHEREAS, the California Department of Housing and Community Development (HCD) and the Association of Bay Area Governments (ABAG) established Regional Housing Needs Allocations for ; and WHEREAS, the Town s Housing Element, New Housing Development Policy 1.D requires the Town review and report annually on implementation of the Housing Element Programs and that the annual report be presented in a public hearing; and WHEREAS, in accordance with the provisions of law, the Town of Windsor Town Council did conduct a public hearing on on said report at which time all interested persons were given an opportunity to be heard; and WHEREAS, ABAG established allocations by income categories for 101 cities and nine counties in the Bay Area region; and WHEREAS, the Town s 2015 Annual Housing Element Progress Report provides information to the Town Council as it relates to the established allocation goals and the actual production of new housing units; and WHEREAS, staff reviewed building permit reports and prepared the 2015 Annual Housing Element Progress Report, which includes the allocation goals established by HCD and ABAG and the actual production of new housing units for Town Council review. NOW, THEREFORE, BE IT RESOLVED that the Town Council of the Town of Windsor accepts the 2015 Annual Housing Element Progress Report attached as Exhibit A, and authorizes submission of the report to HCD and ABAG. PASSED, APPROVED AND ADOPTED this 2nd day of March 2016, by the following vote: AYES: 1 of 2
4 NOES: ABSTAIN: ABSENT: MARK MILLAN, MAYOR ATTEST: MARIA DE LA O, TOWN CLERK Attachment: Exhibit A 2015 Annual Housing Element Progress Report 2 of 2
5
6
7
8
9
10
11
12
13
14
15
16
17
City of Calistoga Staff Report
City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory
More informationRESOLUTION NO
RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION
More informationSan Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement
R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER
More informationAgenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager
Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,
More informationAgenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager
Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)
More informationMeeting Date: March 14, 2018
Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting
More informationRESOLUTION NO. RD:TDM:CER 6/1/2017
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE: (1) AUTHORIZING THE CITY MANAGER OR HIS DESIGNEE TO TRANSFER CITY OWNED PROPERTY LOCATED ON BASSETT STREET (ASSESSOR PARCEL NUMBER 259-51-008)
More informationRESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES
RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:
More informationRESOLUTION NO. PC
RESOLUTION NO. PC 17-1235 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WEST HOLLYWOOD, RECOMMENDING TO THE CITY COUNCIL APPROVAL OF A ZONE TET AMENDMENT AMENDING PORTIONS OF TITLE 19, WEST HOLLYWOOD
More informationRESOLUTION NO. WHEREAS, on April 8, 2008, the City Council adopted Resolution No to establish parkland fees for secondary units; and
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING FORTH THE SCHEDULE OF PARKLAND FEES CHARGED PURSUANT TO CHAPTERS 14.25 AND 19.38 OF THE SAN JOSE MUNICIPAL CODE TO AMEND SECTION
More informationRESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY
More informationAN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION OF CHAPTER 4.46 AND SECTION OF CHAPTER 4
ORDINANCE NO. AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION 4.46.036 OF CHAPTER 4.46 AND SECTION 4.47.089 OF CHAPTER 4.47 OF TITLE 4 OF THE SAN JOSE MUNICIPAL CODE TO EXPAND THE SUSPENSION PROGRAM
More informationPISMO BEACH COUNCIL AGENDA REPORT
PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote
More informationAGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule
PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community
More informationAgenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney
TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY
More informationIRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO
IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT
More informationTOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT
TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT
More informationSTAFF REPORT TO THE CITY COUNCIL
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer
More informationCITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015
CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CONSENT CALENDAR Agenda Item # 4 SUBJECT: Adopt Ordinance No. 2015-408, amending the zoning code to allow emergency shelters as a permitted use in the
More informationTHE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD
THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal
More informationRESOLUTION NUMBER 4238
RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)
More informationAgenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager
Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL
More informationA RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO. 77218 TO ADD AN EXEMPTION TO CHANGE THE THRESHOLD SIZE OF RENTAL PROJECTS AND TO AMEND THE PROVISIONS EXEMPTING
More informationNOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:
ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-06, A REQUEST TO AMEND THE OFFICIAL ZONING MAP BY CHANGING THE DESIGNATION
More informationCITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016
SUMMARY REPORT Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 CITY COUNCIL PREPARED BY: Kristen Maze, Community Development Director.fU"._,./.JA
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationRESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH
More informationIT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:
July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority
More informationPlanning Commission Staff Report
Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan
More informationRESOLUTION NO. WHEREAS, The City of Santa Clara is the Government entity responsible for providing public
RESOLUTION NO. A RESOLUTION OF THE CITY OF SANTA CLARA, CALIFORNIA ESTABLISHING THE 2018-19 PARKLAND IN LIEU FEE SCHEDULE FOR NEW RESIDENTIAL DEVELOPMENT IN ACCORDANCE WITH TITLE 17 ( DEVELOPMENT ) CHAPTER
More informationRESOLUTION NO xx
Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14
More informationBOARD OF SUPERVISORS AGENDA LETTER
BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 123 E. Anapamu Street, 2 nd Floor Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Community Services Department No.:
More informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More informationCommittee of the Whole Agenda Memorandum Item #
Committee of the Whole Agenda Memorandum Item # CED-1 To: From: Thru: Subject: Mayor & City Council Pam Hirth, Community and Economic Development Director Christiana Pascavage, City Planner Official Zoning
More informationPAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO
MEETING DATE: MARCH 18, 2014 TO: JEFFREY C. PARKER, CITY MANAGER FROM: PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER SUBJECT: ADOPT RESOLUTION NO. 14-23 APPOINTING CERTAIN PARTIES TO ASSIST THE
More informationRESOLUTION NO. RD:EEH:LCP
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED
More informationBEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA
In the Matter of Adopting Development Fees on Residential and Commercial and Industrial Development to Fund the Construction or Reconstruction of School Facilities RESOLUTION NO. 2015/2016-18 WHEREAS,
More informationCITY OF YUBA CITY STAFF REPORT
STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary
More informationCouncilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.
CITY COUNCIL UNFINISHED BUSINESS SEPTEMBER 21, 2015 SUBJECT: INITIATED BY: ORDINANCE NO. 15-958 (2No READING) AMENDING TITLE 19 OF THE WEST HOLLYWOOD MUNICIPAL CODE CLARIFYING THE PROHIBITION OF SHORT-TERM
More informationADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD
REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING
More informationNOTICE OF A REGULAR MEETING
NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,
More informationRESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6
Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura
More informationHonorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director
Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.
More informationRecommendation: The Public Works Director-Engineering recommends adoption of the following resolution.
CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING
More informationRESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S
RESOLUTION NO. 2015-07 A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S COMPREHENSIVE FEE SCHEDULE TO IMPLEMENT THE DEVELOPMENT
More informationCity of Palo Alto (ID # 3972) City Council Staff Report
City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal
More informationTOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011
TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED
More informationCITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING
More informationORDINANCE NO. RD:SSG:LJR 7/24/2017
ORDINANCE NO. AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING TITLE 20 OF THE SAN JOSE MUNICIPAL CODE TO REVISE LAND USE PROVISIONS FOR TEMPORARY AND INCIDENTAL SHELTER OF HOMELESS PEOPLE, INCLUDING AMENDING
More informationRESOLUTION NUMBER 4678
RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY
More informationRESOLUTION NO
RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR
More informationREFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )
COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No. 2018-15) Status: Presented by: Action (Roll
More informationSTAFF REPORT CITY COUNCIL MEETING OF JUNE 16, 2015
7 STAFF REPORT CTY COUNCL MEETNG OF JUNE 16, 2015 TO: FROM: RE : Nancy Kerry Judy Finn, Associate Planner Shawna Brekke-Read, Director of Development Services Resolution Authorizing the Transfer of One
More informationCounty Of Sonoma Agenda Item Summary Report
County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:
More informationTOWN OF SAN ANSELMO STAFF REPORT November 3, 2015
TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 For the Meeting of November 10, 2015 TO: FROM: SUBJECT: Town Council Daria Carrillo, Finance & Admin Services Director Approval of Resolution Setting a
More informationHonorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services
Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jane Micallef, Director, Department of
More informationRESOLUTION NO. RD:EEH:LCP
RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED
More informationORDINANCE NO
ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS
More informationDecember 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy
December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of
More informationAGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN
County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF
More informationPROPOSED INCLUSIONARY ORDINANCE
PROPOSED INCLUSIONARY ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OXNARD AMENDING THE MUNICIPAL CODE TO AMEND INCLUSIONARY HOUSING REQUIREMENTS BY REVISING AND RENUMBERING WHEREAS, it is
More informationCITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS
CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS SUBJECT: INITIATED BY: RELOCATION FEE SCHEDULE FOR NO-FAULT EVICTIONS HUMAN SERVICES AND RENT STABILIZATION DEPARTMENT ;,,;/ (Elizabeth Savage, Director) vrr-
More informationPLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY
PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT
More informationADOPT A RESOLUTION REGARDING
G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX
More informationORDINANCE NO XX
ORDINANCE NO. 2018-XX AN ORDINANCE OF THE CITY OF EL CERRITO AMENDING TITLE 19 OF THE EL CERRITO MUNICIPAL CODE CHAPTER TO ADD CHAPTER 19.30, INCLUSIONARY ZONING RELATED TO THE INCLUSION OF AFFORDABLE
More informationOffice of the City Manager CONSENT CALENDAR February 23, 2016
Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director,
More informationCITY COUNCIL CONSENT CALENDAR SUBJECT:
CITY COUNCIL CONSENT CALENDAR JULY 18, 2016 SUBJECT: INITIATED BY: RESOLUTION AMENDING THE SCHEDULES FOR THE INCLUSIONARY HOUSING PROGRAM HUMAN SERVICES & RENT STABILIZATION DEPARTMENT (Elizabeth Savage,
More informationCity Council Report 915 I Street, 1 st Floor Sacramento, CA
City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01035 August 29, 2017 Discussion Item 22 Title: Ordinance Amending Sections 5.114.220, 5.114.230,
More informationRESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and
RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF
More information- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION
AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationM E M O DECLARATION OF SURPLUS DISTRICT PROPERTY
M E M O TO: FROM: SUBJECT: Board of Directors District Manager DECLARATION OF SURPLUS DISTRICT PROPERTY DATE: March 20, 2007 RECOMMENDATION It is recommended that the Board of Directors review this memo
More informationORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,
ORDINANCE NUMBER 1161 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENTS 05-0059 AND 05-0060 AMENDING CHAPTER 19 OF THE PERRIS
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION
More informationCITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT
DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationA RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.
RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School
More informationRESOLUTION NO. CC
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, ESTABLISHING CONTRACTOR CHARGES AND CORRESPONDING CITY FEES FOR RESIDENTIAL, MULTI-FAMILY AND COMMERCIAL REFUSE COLLECTION FOR
More informationCITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager
CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale
More informationCITY OF LOMITA CITY COUNCIL REPORT
CITY OF LOMITA CITY COUNCIL REPORT ltemno._e TO: FROM:. REVIEWED BY: PREPARED BY: City Council Michael Rock, City Manager Gary Y. Sugano, Assistant City Manager Alicia Velasco, Principal Planner MEETING
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures
More informationORDINANCE # AN ORDINANCE OF THE CITY OF ALBANY CITY COUNCIL APPROVING UNIVERSITY VILLAGE MIXED USE PROJECT ZONING MAP AMENDMENT
Attachment 0 0 ORDINANCE #00 AN ORDINANCE OF THE CITY OF ALBANY CITY COUNCIL APPROVING UNIVERSITY VILLAGE MIXED USE PROJECT AMENDMENT WHEREAS, Planning and Zoning Code Section 0.00.00 (Amendments) prescribes
More informationMayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)
City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer
More informationAuthorize finalization and execution of leases at Creekside Marketplace
AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution
More informationCITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager
STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight
More informationCITY OF ALAMEDA ORDINANCE NO. New Series
CITY OF ALAMEDA ORDINANCE NO. New Series AMENDING THE ALAMEDA MUNICIPAL CODE BY ADDING ARTICLE XIII TO CHAPTER VI CONCERNING THE REVIEW OF RENT INCREASES, AND ADDING SECTION 2-23 TO ARTICLE II CONCERNING
More information6)% wi/j ~ tm EYV'at«ntoi ~ tntuhua, ~/me,,
6)% wi/j ~ tm EYV'at«ntoi ~ tntuhua, ~/me,, Staff Report for the City Council Meeting of July 17, 2018 UNFINISHED BUSINESS (a) TO: FROM: Honorable Mayor and City Council Debbie Mcintyre, Director of Finance
More informationMOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value
MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value STAFF REPORT AGENDA TITLE: Approval of Shea Homes Annexation
More informationAgenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager
Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL
More informationCOMMUNITY DEVELOPMENT DEPARTMENT
AGENDA ITEM I-1 COMMUNITY DEVELOPMENT DEPARTMENT Council Meeting Date: June 3, 2014 Agenda Item #: I-1 INFORMATIONAL ITEM: Update on Multi-City Affordable Housing Nexus Study and Impact Fee Feasibility
More informationCITY OF PACIFICA COUNCIL AGENDA SUMMARY REPORT 5/8/2017
CITY OF PACIFICA COUNCIL AGENDA SUMMARY REPORT 5/8/2017 SUBJECT: Council Consideration of Resolution Calling a Special Election on Tuesday, November 7, 2017, and Submitting to the Electors of the City
More informationCITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1602
CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1602 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO AMENDING THE NOVATO MUNICIPAL CODE BY ADDING SECTION 4-18 TO PROVIDE AN EXPEDITED, STREAMLINED
More informationNOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:
RESOLUTION NO. 15/2016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA AUTHORIZING DELIVERY AND SALE OF REFUNDING CERTIFICATES OF PARTICIPATION TO REFINANCE OUTSTANDING 2006 CERTIFICATES OF
More informationINFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program (Ordinance #1918)
RMD:HOUSING:JK:F:\HOUSING\SHARE\WPFILES\STAFFRPT\INFOITEM\Prop R 99-00.wpd January 2, 2001 Santa Monica, California INFORMATION ITEM TO: FROM: SUBJECT: Mayor and City Council City Staff Annual Report to
More informationTOWN OF LOS ALTOS HILLS StaffReport to the City Council
AGENDA ITEM #5.B TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31, 2012 SUBJECT: APPROVAL OF A RESOLUTION TO ANNEX THE UNINCORPORATED LA LOMA AREA, CONSISTING OF ONE (1) PARCEL (8.10 ACRES)
More informationCity of Scotts Valley INTEROFFICE MEMORANDUM
City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant
More information