CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "CITY OF ELK GROVE CITY COUNCIL STAFF REPORT"

Transcription

1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility Easement and Temporary Construction Easement for property located at 8296 Poppy Ridge Road [a portion of APN(s): ; ; and ]; together with relocation assistance claims and payments associated with the New Growth Area Infrastructure Project (CEQA Exempt) MEETING DATE: April 12, 2017 PREPARED BY: Julie D. Cline, Real Estate Manager DEPARTMENT HEAD: Robert Murdoch, Public Works Director / City Engineer RECOMMENDED ACTION: Staff recommends the City Council adopt a resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility Easement and Temporary Construction Easement with Backer Family Limited Partnership ( Owner ), for the acquisition of the property located at 8296 Poppy Ridge Road [a portion of Assessor Parcel Number(s) ; ; and ] (the Property ), together with associated relocation assistance claims and payments for the Owner s tenants, Kyle Backer and Megan Tillis ( Tenant ) in a total amount not to exceed $521,000. PROJECT DESCRIPTION: In support of the master development plan for Southeast Policy Area ( SEPA ), and buildout of Laguna Ridge Specific Plan ( LRSP ), the City 1

2 Elk Grove City Council April 12, 2017 Page 2 of 5 proposes to construct the following projects, which are collectively referred to as the New Growth Area ( NGA ) Project: Laguna Ridge South Lift Station; and Big Horn Boulevard Extension from Los Rios Community College to Bilby Road; and Bilby Road Extension from Bruceville Road, through the Big Horn intersection, to the edge of Shed C. The NGA Project includes construction of the Laguna Ridge South Lift Station, which will provide sewer service to the portion of LRSP south of Poppy Ridge Road, as well as the majority of SEPA (including the employment areas), and the extension of Big Horn Boulevard and Bilby Road, whereby the City proposes to construct the two inside lanes and median for the segments, leaving the frontage lanes and landscape corridors as a developer responsibility. Improvements would also include water and sewer trunk lines and joint trench for electrical, gas, and telecommunications. BACKGROUND INFORMATION: On June 8, 2016, City Council approved resolutions authorizing the issuance and sale of special tax bonds on behalf of Community Facilities District ( CFD ) No ( Series 2016 ) for the Laguna Ridge Specific Plan Area. The purpose of the CFD is to fund backbone infrastructure and facilities such as roadways, drainage facilities, sewer facilities, landscape corridors, parks, parkways, community recreation and aquatic center, and other facilities. The proceeds from the Series 2016 will fund a portion of the New Growth Area (NGA) projects. The extension of Big Horn Boulevard and Bilby Road, including construction of the inside lanes and median, will initially be funded using CFD funds, whereby a majority of the CFD contribution would be structured as a loan to the Roadway Fee, with the loan repaid by collected Roadway Fee payments from new development in the surrounding area. Initial funding for the Laguna Ridge South Lift Station would be in the form of loans to be repaid from the collection of sewer impact fees paid by new development. The proposed improvements will provide several benefits, including access and circulation to areas of LRSP, as well as providing a secondary point of access to some of the employment areas of SEPA. 2

3 Elk Grove City Council April 12, 2017 Page 3 of 5 On February 8, 2017, City Council authorized Staff to negotiate with Backer Family Limited Partnership for those property rights required for the NGA Project. The Property is located within the LRSP, south of the Whitelock Parkway/Big Horn Boulevard Intersection and is zoned multi-family residential. The Backer Family Limited Partnership Property is one of twelve properties impacted by the proposed Project. The location of the Property is depicted on Attachment 3. ANALYSIS: The Property is rural in nature, consisting of three Assessor Parcels; and and on acres of land, at the southwest corner of the proposed Poppy Ridge Road/Big Horn Boulevard Intersection, south of the Cosumnes River College Elk Grove Center. The home is tenant-occupied and improved with a three bedroom/three bath, attached 2-car garage and additional detached two-car garage. The existing home and detached garage are located within the path of the Project, and proposed for demolition. As part of negotiations for the required right-of-way, Owner requested the option to salvage and relocate the home and detached garage, at Owner s sole expense and liability, resulting in a savings of Project construction costs to the City, by eliminating the need to demolish the single family residence and detached garage. Pursuant to direction from City Council, Staff has negotiated a proposed purchase price of $482,000, equivalent to the appraised value of the Property, which has been accepted by the Backer Family Limited Partnership, subject to City Council approval (Attachment 2). The City s acquisition of the Property will require the relocation of the Tenant. Following the issuance of a 90-day Information Notice, the Tenant will be required to vacate the Property within 90 days. City will provide relocation assistance to the Tenant, adhering to State guidelines. The following is a summary of the costs related to the acquisition of the Property: $ 482,000 Acquisition of right-of-way including SFR $ 35,000 Est. Settlement Relocation Costs $ 4,000 Est. Closing Costs $ 521,000 Est. Total Cost 3

4 Elk Grove City Council April 12, 2017 Page 4 of 5 The details of the transaction are contained within the Agreement for Acquisition of Fee Interest in Real Property (Attachment 2). Due Diligence The City has completed the following due diligence activities to date: Independent Fair Market Appraisal of the Property. Phase I Environmental Site Assessment, which yielded no adverse conditions on the Property. Elk Grove Municipal Code Section (B), as established in accordance with Section 65402(a) of the California Government Code, requires the purchase of real property be submitted to and reported upon by the planning agency as to the conformity with the adopted General Plan. On April 21, 2016, the Planning Commission by Resolution No made a finding that the proposed Capital Improvement Program, ( CIP ), which included the Project as part of the Big Horn Boulevard Improvements ( WTR026 ), is consistent with the City s General Plan. Staff supports the partial acquisition of the Property at the negotiated purchase price of $482,000, as established by an independent Fair Market Appraisal of the Property, and recommends the City Council approve the purchase of the Property, a portion of Sacramento Assessor Parcel Number(s): ; ; and , from the Backer Family Partnership, together with associated relocation assistance claims and payments for the Tenant, Kyle Backer and Megan Tillis. ENVIRONMENTAL REVIEW: The California Environmental Quality Act (Section 21000, et. seq. of the California Public Resources Code, hereafter CEQA) requires analysis of agency approvals of discretionary Projects. A Project, under CEQA, is defined as the whole of an action, which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment. The proposed Project is a project under CEQA. Staff has reviewed the proposed action and has identified that it qualifies for an exemption from CEQA pursuant to CEQA Guidelines Section

5 Elk Grove City Council April 12, 2017 Page 5 of 5 (Consistency with a General Plan, Community Plan or Zoning for which an EIR was prepared). State CEQA Guidelines Section (Public Resources Code ), provides that projects that are consistent with a Community Plan, General Plan or Zoning for which an EIR has been certified shall not require additional environmental review, except as might be necessary to examine whether there are project-specific significant effects which are peculiar to the project or its site. The proposed action involves the acquisition of right-of-way within the Laguna Ridge Specific Plan, for which an Environmental Impact Report was prepared ( LRSP EIR ) and was certified by the City Council on June 16, 2004 (State Clearinghouse No ).The acquisition will further the ultimate buildout of LRSP by providing a portion of the necessary rightof-way and backbone infrastructure required. Therefore, there are no effects peculiar to the Project or Property site or substantial new information that would result in new or more severe adverse impacts than discussed in the prior EIR. Therefore, no further analysis is required. FISCAL IMPACT: This Agreement will be funded through a combination of Roadway Fees and Laguna Ridge CFD proceeds. The right-of-way acquisition budget for the Big Horn Boulevard Extension portion of the New Growth Area Infrastructure Project is $1,753,850. ATTACHMENTS: 1. Resolution 2. Agreement for Acquisition of Fee Interest, Pedestrian and Utility Easement and Temporary Construction Easement 3. Location Map 5

6 ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING THE CITY MANAGER TO EXECUTE AN AGREEMENT FOR ACQUISITION OF FEE INTEREST, PEDESTRIAN AND UTILITY EASEMENT AND TEMPORARY CONSTRUCTION EASEMENT FOR PROPERTY LOCATED AT 8296 POPPY RIDGE ROAD [A PORTION OF APN(S) ; ; AND ]; TOGETHER WITH RELOCATION ASSISTANCE CLAIMS AND PAYMENTS ASSOCIATED WITH THE NEW GROWTH AREA INFRASTRUCTURE PROJECT (CEQA EXEMPT) WHEREAS, in support of the master development plan for Southeast Policy Area ( SEPA ), and buildout of Laguna Ridge Specific Plan ( LRSP ), the City proposes to construct the New Growth Area ( NGA ) Project; and WHEREAS, the NGA Project includes the construction of the Laguna Ridge South Lift Station; the Big Horn Boulevard Extension; and the Bilby Road Extension; and WHEREAS, the Big Horn Boulevard Extension ( Project ) proposes to construct the inside lanes and median, including water and sewer trunk lines and joint trench for electrical, gas, and telecommunications, whereby the developer is responsible for constructing the frontage lanes and landscape corridors; and WHEREAS, State CEQA Guidelines Section (Public Resources Code ), (Consistency with a General Plan, Community Plan or Zoning for which an EIR was prepared), provides that projects that are consistent with a Community Plan, General Plan or Zoning for which an EIR has been certified shall not require additional environmental review, except as might be necessary to examine whether there are project-specific significant effects which are peculiar to the project or its site. ; and WHEREAS, a previous Environmental Impact Report ( EIR ) was certified for the Laguna Ridge Specific Plan (SHC ); and WHEREAS, the proposed Project is consistent with the ultimate buildout of LRSP by providing a portion of the backbone infrastructure required, therefore, there are no effects peculiar to the Project, or substantial new information, that would result in new or more severe impacts than discussed in the prior EIR; and WHEREAS, on June 8, 2016, City Council approved resolutions authorizing the issuance and sale of special tax bonds on behalf of Community Facilities District ( CFD ) No ( Series 2016 ) for the Laguna Ridges Specific Plan Area, to fund backbone infrastructure; and WHEREAS, the benefit of these improvements is that they provide access and circulation to areas of LRSP as well as providing a secondary point of access to some of the employment areas of SEPA, along with necessary sewer facilities for the buildout of LRSP as well as the majority of SEPA; and WHEREAS, on February 8, 2017 City Council directed staff to proceed with negotiations for 8296 Poppy Ridge Road, a portion of Sacramento County Assessor Parcel Number(s) ; ; and ( Property ), for the 6

7 acquisition of property rights required for the Big Horn Boulevard Extension segment of the New Growth Area Infrastructure Project, including the removal of the single family residence and appurtenant improvements ( Improvements ); and WHEREAS, City staff has negotiated the partial acquisition from the Property with Backer Family Limited Partnership ( Owner ), including the single family residence and detached garage, in the amount of $482,000; and WHEREAS, Kyle Backer and Megan Tillis ( Tenant ) currently occupy the property; the City s acquisition of the Property requires the relocation of Tenant, which estimated relocation assistance claims are not expected not to exceed $35,000; and WHEREAS, Owner requested the option to salvage and relocate the Improvements, at Owner s sole expense and liability, resulting in a savings of construction costs to the City, by eliminating the need to demolish the Improvements; and WHEREAS, the proposed settlement is consistent with the City s General Plan and in compliance with Elk Grove Municipal Code Section (B) and California Government Code Section 65402(a) as determined by the Planning Commission by Resolution No ; and WHEREAS, the purchase of the Property will be funded through a combination of the City s Roadway Fee Fund and Laguna Ridge CFD proceeds; and WHEREAS, the California Environmental Quality Act (Section 21000, et. seq. of the California Public Resources Code, hereinafter referred to as CEQA) requires analysis of agency approvals of discretionary projects. A project, under CEQA, is defined as the whole of an action, which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Elk Grove hereby finds the acquisition of the subject properties exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section and State CEQA Guidelines Section (Projects Consistent with a Community Plan, General Plan and Zoning) based upon the following finding: Finding: No further environmental review is required pursuant to Public Resources Code Section and State CEQA Guidelines Section Evidence: Public Resources Code Section and State CEQA Guidelines Section (Projects Consistent with a Community Plan, General Plan and Zoning), provide that for projects that are consistent with a community plan, general plan and zoning, where an Environmental Impact Report has been certified shall not require additional environmental review, except as might be necessary to examine whether there are project-specific significant effects which are peculiar to the project or its site.. The proposed action involves the acquisition of right-of-way within the Laguna Ridge Specific Plan, for which an Environmental Impact Report was prepared ( LRSP EIR ), 7

8 and was certified by the City Council on June 16, 2004 (State Clearinghouse No ). The acquisition will further the ultimate buildout of LRSP by providing a portion of the necessary right-of-way and backbone infrastructure identified in the Plan. Additionally, State CEQA Guidelines Section (Subsequent EIRs and Negative Declarations) requires that when an EIR has been certified for an adopted project, no subsequent EIR shall be prepared for that project unless the lead agency determines, on the basis of substantial evidence in light of the whole record, that one or more of the following exists: 1) Substantial changes are proposed in the project which will require major revisions of the previous EIR due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects; 2) Substantial changes occur with respect to the circumstances under which the project is undertaken which will require major revisions of the previous EIR due to the involvement of new significant environmental effects or a substantial increase in the severity of previously identified significant effects; or 3) New information of substantial importance, which was not known and could not have been known with exercise of reasonable diligence at the time of the previous EIR was certified as complete shows any of the following: a. The project will have one or more significant effects not discussed in the previous EIR; b. Significant effects previously examined will be substantially more severe than shown in the previous EIR; c. Mitigation measures or alternatives previously found not to be feasible would in fact be feasible and would substantially reduce one or more significant effects of the project, but the project proponents decline to adopt the mitigation measure or alternative; or d. Mitigation measures or alternatives which are considerably different from those analyzed in the previous EIR would substantially reduce one or more significant effects on the environment, but the project proponents decline to adopt the mitigation measures or alternative. Staff has reviewed the Project and analyzed it based upon the above provisions in Section of the State CEQA Guidelines. The Project is being undertaken pursuant to and in conformity with the approved the Laguna Ridge Specific Plan. There are no substantial changes in the Project from that analyzed in the 2004 EIR and no new significant environmental effects, or substantial increase in the severity of previously identified significant effects. No new information of substantial importance has been identified. Further, since no changes to the EIR are necessary to support the Project, the City is not required to prepare an Addendum to the EIR as required by State CEQA Guidelines Section Therefore, the prior EIR is sufficient to support the proposed action and no further environmental review is required. 8

9 AND, BE IT FINALLY RESOLVED, that the City Council of the City of Elk Grove authorizes the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility Easement and Temporary Construction Easement with Backer Family Limited Partnership for the acquisition of a portion of the property located at 8296 Poppy Ridge Road, including removal of the single family residence and appurtenant improvements, together with relocation assistance claims and payments, for a portion of Sacramento County Assessor Parcel Number(s) ; and all in a total amount not to exceed $521,000. PASSED AND ADOPTED by the City Council of the City of Elk Grove this 12 th day of April STEVE LY, MAYOR of the CITY OF ELK GROVE ATTEST: APPROVED AS TO FORM: JASON LINDGREN, CITY CLERK JONATHAN P. HOBBS, CITY ATTORNEY 9

10 10 ATTACHMENT 2

11 11

12 12

13 13

14 14

15 15

16 16

17 17

18 18

19 19

20 20

21 21

22 22

23 23

24 24

25 25

26 26

27 27

28 28

29 29

30 30

31 31

32 32

33 33

34 34

35 35

36 36

37 37

38 38

39 39

40 40

41 41

42 42

43 43

44 ATTACHMENT 3 LOCATION MAP Backer Family Limited Partnership APNs ; ; and

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY 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 information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.3 AGENDA TITLE: A public hearing to consider a General Plan Amendment, Specific Plan Amendment, Rezone, Tentative Subdivision Map, Abandonment

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY 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 information

Planning Commission Staff Report July 6, 2017

Planning Commission Staff Report July 6, 2017 Planning Commission Staff Report July 6, 2017 PROJECT: Bruceville Meadows FILE: EG-15-029 REQUEST: Community Plan Amendment, Special Planning Area Amendment, Large Lot Tentative Subdivision Map, Small

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

Planning Commission Staff Report October 6, 2011

Planning Commission Staff Report October 6, 2011 Planning Commission Staff Report October 6, 2011 Project: Laguna Ridge Phase 3 Subdivision Projects McGeary Ranch, Arbor Ranch, Zgraggen Ranch & Tuscan Ridge Files: EG-10-059 (McGeary Ranch), EG-10-060

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.1 AGENDA TITLE: A public hearing to consider a Large Lot Tentative Subdivision Map, Small Lot Tentative Subdivision Map, Design Review for

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

Planning Commission Staff Report July 16, 2015

Planning Commission Staff Report July 16, 2015 Staff Recommendation Planning Commission Staff Report July 16, 2015 Project: File: Request: PROPERTY OWNER: Souza Dairy Limited Partnership P.O. Box 637 Elk Grove CA 95759 Souza Dairy EG-13-030 Development

More information

Planning Commission Staff Report

Planning 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 information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: MEETING DATE: January 14, 2015 A public hearing to consider a Rezone, Tentative Subdivision Map, Design Review for subdivision

More information

Planning Commission Staff Report October 2, 2014

Planning Commission Staff Report October 2, 2014 Commission Staff Report October 2, 2014 Project: Stathos Cove Request: Rezone and Tentative Subdivision Map File: EG-14-001 Location: North side of Elk Grove Boulevard, approximately 1,800 feet west of

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM 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 information

Planning Commission Staff Report July 7, 2016

Planning Commission Staff Report July 7, 2016 Commission Staff Report July 7, 2016 PROJECT: FILE: REQUEST: LOCATION: Lent Ranch Marketplace Lots I and J EG-16-008 Conditional Use Permit, Tentative Parcel Maps Southwest and southeast corners of Kammerer

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 AGENDA TITLE: A public hearing to consider a resolution finding no further CEQA review is necessary for the Tuscan Ridge West Revised Map

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.9 AGENDA TITLE: Adopt resolutions declaring intention to: 1) annex territory to Community Facilities District No. 2003-2 (Police Services) and to levy a special

More information

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & 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 information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable 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 information

Public Facilities and Finance Element

Public Facilities and Finance Element This Element of the General Plan addresses the following public facilities issues: Water Service, including both potable (drinkable) and non-potable water delivery. Sewer Service, and Financing and construction

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

More information

Planning Commission Staff Report September 15, 2016

Planning Commission Staff Report September 15, 2016 Planning Commission Staff Report September 15, 2016 PROJECT: FILE: REQUEST: The Outlet Collection at Elk Grove EG-14-012A Development Agreement Amendment, Mall Agreement Amendment 10465 Promenade Parkway

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: 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 information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at

More information

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

More information

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015 EMERYVILLE PLANNING COMMISSION STAFF REPORT Report Date: June 18, 2015 Meeting Date: June 25, 2015 TO: Emeryville Planning Commission FROM: SUBJECT: LOCATION: APPLICANT: Michael Biddle, City Attorney City

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff 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 information

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS RECOMMENDATION: It is recommended that the City Council

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF 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 information

Planning Commission Staff Report August 4, 2016

Planning Commission Staff Report August 4, 2016 Planning Commission Staff Report PROJECT: Ermandarold Estates TSM Extension FILE: EG-07-128A REQUEST: Tentative Subdivision Map Extension LOCATION: 8577 Bader Road APN: 122-0230-001, 003, 004, 005, 006

More information

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 4-15 TENANTING, MANAGEMENT, AND SAFETY FOR MULTI-FAMILY HOUSING TO CHAPTER IV,

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION 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 information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

Planning Commission Staff Report June 18, 2015

Planning Commission Staff Report June 18, 2015 AGENDA ITEM NO. 5.1 Commission Staff Report June 18, 2015 Project: File: Request: Location: Park Meadows Unit 3A EG-14-031 Tentative Subdivision Map and Design Review for Subdivision Layout Located north

More information

CITY 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 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 information

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From: yjryly Meeting Date: November 20, 2018 Item Number: To: From: Subject: F i AGENDA REPORT Honorable Mayor & City Council Paula Gutierrez Baeza, Assistant City Attorney Logan Phillippo, Policy & Management

More information

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

CHAPTER IV IMPLEMENTATION

CHAPTER IV IMPLEMENTATION CHAPTER IV IMPLEMENTATION Chapter Outline IV. Implementation Page A. Public Works Projects/Public Infrastructure IV-1 1. Facilities Master Plan Overview IV-1 2. Facilities Master Plan Service Standards

More information

EXHIBIT G. Exhibit G - Page 1 RVPUB/MO/655751

EXHIBIT G. Exhibit G - Page 1 RVPUB/MO/655751 EXHIBIT G AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH THE WESTERN RIVERSIDE COUNTY

More information

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso Administration and Projects Committee STAFF REPORT Meeting Date: July 3, 2014 Subject SR4 Widening Project, Somersville Road to SR160 (Project 1407/3001) Authorization to Execute No. 6 to Agreement No.

More information

CITY OF ELK GROVE PLANNING COMMISSION NOTICE OF CONTINUED PUBLIC HEARING

CITY OF ELK GROVE PLANNING COMMISSION NOTICE OF CONTINUED PUBLIC HEARING Development Services - Planning 8401 Laguna Palms Way Elk Grove, California 95758 Tel: 916.478.2265 Fax: 916.691.3175 www.elkgrovecity.org CITY OF ELK GROVE PLANNING COMMISSION NOTICE OF CONTINUED PUBLIC

More information

Maureen T. Carson, Community Development Director

Maureen T. Carson, Community Development Director TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Maureen T. Carson, Community Development Director Agenda Item No. 6A March 12, 2013 SUBJECT: ORDINANCE AMENDING THE MUNICIPAL

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff 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 information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

STAFF REPORT. Mike Webb, Director of Community Development & Sustainability. Cannery Request for Community Facilities District (CFD) Formation

STAFF REPORT. Mike Webb, Director of Community Development & Sustainability. Cannery Request for Community Facilities District (CFD) Formation STAFF REPORT DATE: February 17, 2015 TO: FROM: SUBJECT: City Council Mike Webb, Director of Community Development & Sustainability Cannery Request for Community Facilities District (CFD) Formation Recommendation

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION 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 information

Subdivision Map Act and CEQA Compliance:

Subdivision Map Act and CEQA Compliance: Subdivision Map Act and CEQA Compliance: Mechanisms for Success Under the Subdivision Map Act and How to Streamline the CEQA Process and Minimze Litigation Risks February 23, 2006 Presented by Gregory

More information

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: June 27, 2013 Item No.: 9.a Staff: Mel Pabalinas TENTATIVE MAP FILE NUMBER: APPLICANT: REQUEST: LOCATION: TM10-1501/West

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda 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 information

After taking public testimony, staff recommends the City Council take the following course of action:

After taking public testimony, staff recommends the City Council take the following course of action: City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:

More information

MOUNTAIN 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 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 information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 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 FORM

More information

Resolution No. The following resolution is now offered and read:

Resolution No. The following resolution is now offered and read: Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH

More information

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA This Cooperative Agreement (this Agreement ) is entered into effective as of March 17, 2011 ( Effective

More information

3. Adopt the Preliminary Use and Management Plan for the property granted to the District.

3. Adopt the Preliminary Use and Management Plan for the property granted to the District. R-13-119 Meeting 13-34 December 11, 2013 AGENDA ITEM AGENDA ITEM 8 Approval of an Agreement to Exchange Real Property Interests with Santa Clara County (County) Roads & Airports concerning County property

More information

Draft Model Access Management Overlay Ordinance

Draft Model Access Management Overlay Ordinance Draft Model Access Management Overlay Ordinance This model was developed using the City of Hutchinson and the Trunk Highway 7 corridor. The basic provisions of this model may be adopted by any jurisdiction

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 7 Resolution No. 17-09 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO

More information

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details Board of Directors Finance and Insurance Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and adopt resolution for annexation of the 51st Fringe Area Annexation to Western Municipal Water

More information

Central Lathrop Specific Plan

Central Lathrop Specific Plan Addendum to the Draft Environmental Impact Report for the Central Lathrop Specific Plan SCH# 2003072132 Prepared for City of Lathrop Prepared by December 2005 Addendum to the Draft Environmental Impact

More information

AGENDA ITEM SUMMARY January 2, 2018 City Council

AGENDA ITEM SUMMARY January 2, 2018 City Council Agenda Item 10 AGENDA ITEM SUMMARY January 2, 2018 City Council STAFF Kerri Allison, Real Estate Specialist II Tracy Dyer, Engineering Project Manager Chris Van Hall, Legal SUBJECT First Reading of Ordinance

More information

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016 REQUEST FOR PLANNING COMMISSION ACTION V.B. EBBE VIDERIKSEN, APPLICANT (PROJECT PLANNER: SIJIFREDO M. FERNANDEZ JR.) Consideration of a one-year Time Extension for Tentative Tract No. 18560 to subdivide

More information

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION 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 information

Planning Commission Staff Report

Planning Commission Staff Report Commission Staff Report May 7, 2015 Project: File: Request: Location: Elk Grove Landing EG-14-023 Tentative Subdivision Map and Design Review for Subdivision Layout Located near the intersection of Elk

More information

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda 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 information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT Report / DATE: FEBRUARY 1,2010 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT SUBJECT: CALIFORNIA INSTITUTE OF TECHNOLOGY (CALTECH) ZONE CHANGE FOR THE PARCEL LOCATED AT

More information

Order of Business. Board of Supervisors' Agenda Items

Order of Business. Board of Supervisors' Agenda Items COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Planning Commission Report

Planning Commission Report ~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

NOW, THEREFORE BE IT RESOLVED by the Mayor and Council as follows:

NOW, THEREFORE BE IT RESOLVED by the Mayor and Council as follows: RESOLUTION 6-2016 A RESOLUTION OF THE MAYOR AND COUNCIL OF THE CITY OF BENSON, ARIZONA, ADOPTING POLICIES FOR THE CONSIDERATION OF FORMATION OF SPECIAL TAXING DISTRICTS WITHIN THE CITY'S JURISDICTIONAL

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 23, 2013, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

RESOLUTION NUMBER 4678

RESOLUTION 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 information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/24/2014 Report Type: Consent Report ID: 2014-00451 22 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of Two Public Road Easements at Grace

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017- ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY

More information

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary Board of Directors Engineering and Operations Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and appropriate $1.85 million; authorize the General Manager to make offers of compensation

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda 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 information

0,...0 Los Angeles W orld Airports

0,...0 Los Angeles W orld Airports Date 0,...0 Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Meeting Date: owers, Deputy Executive Director May 21, 2013 Reviewed by: Stev CAO Review: Completed Pending. N/A City

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 2, 2004 DATE: September 20, 2004 SUBJECT: Adoption of a Resolution Authorizing the Acquisition by Eminent Domain of a Fee Simple Interest

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: May 7, 2018 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager A. Rafael Castillo, AICP, Senior Planner Cassandra Mesa, Building

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

More information

Planning Commission Report

Planning Commission Report Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: September 27, 2012 Subject: 366 North Rodeo

More information