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

Size: px
Start display at page:

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

Transcription

1 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 ROAD, NORTHWEST OF CALIPATRIA, CA (APNs & ) AND MAKING CEQA FINDINGS The following resolution is now offered and read: WHEREAS, John E. and Teresa A. Wiest, JTs and Bill Wiest Ranches, Inc. ( Landowners ) own approximately 803-acres in two parcels at English Road in County of Imperial, California, Assessor s Parcel Numbers ( APNs ) and ( Property ) that are subject to Agricultural Preserve No. 21, Land Conservation Contract ( Contract ) executed by the County of Imperial and the Owners pursuant to the California Land Conservation Act of 1965 ( Williamson Act ), Government Code section 51200, et. seq.; and WHEREAS, in May 2011, John E. and Teresa A. Wiest, JTs and Bill Wiest Ranches, Inc. and 97WI 8ME, LLC (Landowners/Applicants) applied for a Conditional Use Permit # for the construction and operation of a 155-MW photovoltaic (PV) solar farm, entitled Midway Solar Farm II, on the above property. An Environmental Impact Report (EIR), whose CEQA Findings are attached hereto as Exhibit A, was considered by the Imperial County Planning Commission on July 11, 2012, and the Planning Commission recommended certification to the Board; and WHEREAS, the Landowners filed with the County a Notice of Nonrenewal Land Conservation Contract and a petition to cancel the Contract on the Property pursuant to the Williamson Act; and WHEREAS, the County has notified the California Department of Conservation of the Contract cancellation petition pursuant to Government Code, Section The Department of Conservation submitted comments to the County, and the Board of Supervisors has considered those comments; and WHEREAS, the Imperial County Assessor s office, on July 24, 2012 and July 26, 2012, certified the cancellation valuation of the land for the purpose of determining the cancellation fee pursuant to Government Code, Section 51283, which certification is attached hereto as Exhibit B; and WHEREAS, at its August 21, 2012 regular meeting, the Board of Supervisors held a duly noticed public hearing to consider the tentative approval of the Contract cancellation. Notice of this hearing was published in full compliance with Government Code, Section and all other applicable requirements; and WHEREAS, the Board has considered all of the oral and written evidence submitted regarding the Contract cancellation. 1

2 THE BOARD OF SUPERVISORS HEREBY MAKES THE FOLLOWING FINDINGS WITH RESPECT TO CEQA: (a) The Board finds that the impacts of the Midway Solar Farm II Project were adequately analyzed in the Environmental Impact Report and, as indicated in the attachment, no further environmental review for the Project is required; (b) The Board finds that there is no substantial evidence in the record that the Project or the Contract cancellation will have any significant, adverse environmental effects on the environment; and (c) The Board designates the Clerk of the Board of Supervisors and the County Planning and Development Services Department as the location and custodian of the documents and other materials constituting the record of proceedings upon which this decision is based. THE BOARD OF SUPERVISORS HEREBY MAKES THE FOLLOWING FINDINGS WITH RESPECT TO THE TENTATIVE APPROVAL OF THE CONTRACT CANCELLATION: 1. Cancellation of the Contract is consistent with the purposes of the Williamson Act for the following reasons: Finding 1: Cancellation is for land on which a Notice of Nonrenewal has been served pursuant to Government Code Section The required Notice of Nonrenewal was recorded on November 10, 2010 (Document # ). Finding 2: The removal of adjacent lands from agricultural use is not likely. The proposed cancellation is not likely to result in the removal of adjacent lands from agricultural use because the proposed use is a solar farm. Typically, cancellation of a Williamson Act contract in an area may result in the removal of adjacent lands from agricultural use if the proposed use for the property is an incompatible use or is a use that encourages leap frog urban development. The types of development projects that in other parts of the state have resulted in the removal of adjacent lands from agricultural use have included traditional residential and commercial development. Solar farms, unlike typical residential or commercial development projects, do not encourage the premature removal of adjacent lands because solar farms, as part of their approval and development, generally do not involve the construction of backbone infrastructure (water and sewer) that would accelerate or encourage leap frog urban development. Additionally, the cancellation is unlikely to be the cause of the removal of additional property from agricultural use because: 1. Agricultural operations in the Imperial County have occurred on parcels of land with or without agricultural contracts regardless of whether those parcels are located within or outside of an agricultural preserve. Therefore, the cancellation of this contract is not likely to result in the removal of adjacent lands from agricultural use. 2. Backbone Infrastructure (water and sewer) is not being proposed nor is required as part of this solar farm development project. 3. Locating the solar farm within the agricultural property could be found to be a compatible use in the 2

3 agricultural preserve and the County as a whole. More specifically, the State Department of Conservation has indicated that in some instances Counties, e.g. Imperial County may determine the solar farm to be a compatible use with the underlying agricultural use. The County of Imperial could make this analysis whether or not the proposed solar farm significantly interferes with adjacent agricultural operations. 4. Locating the solar farm in this area would not significantly interfere with County-wide agricultural operations. More specifically, the removal of this land from agricultural productions would represent approximately 0.3% of the total amount of land devoted to agricultural production in the County (540,942 acres/state DOC). The removal of this land is not likely to result in the removal of adjacent lands from agricultural use. Therefore, the cancellation of the contract for this property will not result in the removal of adjacent lands from agricultural use. Finding 3: The proposed alternative use is consistent with the applicable portions of the County General Plan. The General Plan, Land Use Element, designation for the subject parcel is Agriculture and zoned A-2-R- G (General Agriculture/Rural Geothermal Overlay Zone) and A-2-G (General Agriculture/ Geothermal Overlay Zone) in the Title 9, Land Use Ordinance. The A-2 zone s stated purpose is to designate areas that are suitable for agricultural land uses and intended primarily for agricultural uses (limited) and agricultural related compatible uses Section permits Electrical Power Generation Plants with the County s approval of a Conditional Use Permit (CUP). The proposed use is a 155-MW PV solar plant and with approval of the CUP is deemed consistent with the provisions of the County of Imperial General Plan and Land Use Ordinance. Therefore, the solar project will not change the General Plan designation or zone for the property and is considered consistent with the General Plan. Finding 4: Discontiguous patterns of urban development will not result. The cancellation of the Contract for the existing agricultural ground will not result in the removal of adjacent lands from agricultural use to a more urbanized environment. The temporary solar plant would not encourage removal of nearby lands nor encourage leap frog development of urban uses. Solar projects, unlike commercial or residential developments, do not involve the construction of background infrastructure, i.e. water or sewer lines, that would create the potential for future urbanized uses. The Landowners/Applicants have submitted a Site Restoration Plan with financial assurance/bonding cost estimate to return the property to an agricultural condition upon closure of solar plant facilities. Therefore, the proposed land use will not result in discontiguous patterns of urban development. Finding 5: There is no proximate non-contracted land which is both available and suitable for the proposed alternative use, or development of the contracted land would provide more contiguous patterns of urban development than development of proximate non-contracted land. There are no proximate non-contracted lands available and suitable for sitting a solar power plant according to the applicant s analysis. The unique siting requirements of a solar plant limit the number of parcels available and suitable for such use. The sitting of solar farm facilities largely is determined by the 3

4 need to locate: (1) at or very near to existing electrical transmission lines; (2) with available transmission capacity in the lines to carry the additional electricity produced; (3) which is a function not only of line capacity but also arrangement of the electrical grid to ensure balanced loads. This is important because utility scale photovoltaic solar energy is at the high-end of the price scale for the range of utility scale power generation (natural gas, solar, wind) and thus it is prudent to minimize additional costs such as extending transmission lines. Moreover, failure to include the Contract Parcels would create not only a hole in the Project but in essence create an island of Williamson Act land, surrounded by developed land and would segregate the two non contracted parcels on the east side of the Project, creating the need for easements and electric lines. Failure to include the Williamson Act parcels in the Project increases the irregularity of the Project borders resulting in a checkerboard development effect which is not consistent with the underlying Williamson Act policies and runs contrary to fundamental goals of land use planning. Minimizing irregularity of the Project reduces costs and allows for more efficient land use by minimizing need for fencing and setbacks. Even if the County did not find that the development of the Contract Parcels provided a more contiguous pattern of development than the development of non contracted land, there is no proximate non contracted land which is both available and suitable for the Project. 2. Alternatively, cancellation of the Contract is in the public interest for the following reasons: Finding 1: Other public concerns substantially outweigh the objectives of the Williamson Act. Solar photovoltaic electricity qualifies as a renewable energy source for the purposes of California's Renewables Portfolio Standards. In April 2011, Governor Brown signed Senate Bill 2 (First Extraordinary Session) which extends the current 20% renewable portfolio standard target in 2010 to a 33% renewables portfolio standard by December 31, Through a number of legislative actions and/or policies, the State has placed an importance on renewable energy as well as preserving farmland. There are many factors in determining whether the production of solar energy is of a higher public interest than the pre-existing agricultural use of the land. Some factors may include the quality of the soil, current agricultural production and the availability of reliable irrigation water. In addition, the project being proposed on this land would create a large number on new construction jobs in a county which suffers chronically high unemployment rates. Long-term permanent jobs associated with the project s operation are expected to be at least equivalent to those currently employed in the agricultural activities, and will be year-round and better-paying than the farm labor displaced. If the project moves forward to construction, the developer has also agreed to enter into a Public Benefit Agreement with the County of Imperial which will, among other things, guarantee Sales and Use Tax revenues as well as contribute to a Community Benefit Program which is expected to provide significant funding for other jobcreation activities within the county. Constructing and operating a PV facility for a temporary period of time would be a better use of the specific land at issue than its current use. The land could support a clean and renewable source of energy that is within the aforementioned State policy objective. 4

5 Finding 2: There is no proximate non-contracted land which is both available and suitable for the proposed alternative use, or development of the contracted land would provide more contiguous patterns of urban development than development of proximate non-contracted land. There are no proximate non-contracted lands available and suitable for sitting a solar power plant according to the applicant s analysis. The unique siting requirements of a solar plant limit the number of parcels available and suitable for such use. The sitting of solar farm facilities largely is determined by the need to locate: (1) at or very near to existing electrical transmission lines; (2) with available transmission capacity in the lines to carry the additional electricity produced; (3) which is a function not only of line capacity but also arrangement of the electrical grid to ensure balanced loads. This is important because utility scale photovoltaic solar energy is at the high-end of the price scale for the range of utility scale power generation (natural gas, solar, wind) and thus it is prudent to minimize additional costs such as extending transmission lines. Moreover, failure to include the Contract Parcels would create not only a hole in the Project but in essence create an island of Williamson Act land, surrounded by developed land and would segregate non contracted parcels creating the need for easements and electric lines. Failure to include the Williamson Act parcels in the Project increases the irregularity of the Project borders resulting in a checkerboard development effect which is not consistent with the underlying Williamson Act policies and runs contrary to fundamental goals of land use planning. Minimizing irregularity of the Project reduces costs and allows for more efficient land use by minimizing need for fencing and setbacks. Even if the County did not find that the development of the Contract Parcels provided a more contiguous pattern of development than the development of non contracted land, there is no proximate non contracted land which is both available and suitable for the Project. More specifically, the solar facility developer has contacted all land owners within a 3 mile radius from the solar facility site as well as those land owners along the IID s J line and its 230-kV line to determine if there is non contracted non prime land available to accommodate the solar facility. The results of the investigation indicated that some of the land contracted (approximately 9 acres) in APN is prime farmland of higher quality, but adjacent landowners were not interested in leasing or selling their land. As illustrated by the maps on file with the Planning and Development Department the solar developer has made an earnest effort to locate the proposed solar facility on non prime non contracted farmland. The location of the project is limited to the southern portion of the County where there is a limited impact to prime farmlands in the Imperial Valley. Additionally, the solar developer has made an effort to locate the solar facility on marginal farm ground that despite its prime farmland designation still is not of the highest quality compared to other land in the Imperial Valley. More specifically, based on records on file with the Planning and Development Department, the productivity of the portions of the subject properties designated as Prime Farmland is not representative of the yields typically associated with agricultural land bearing a Prime Farmland designation. Historical data regarding the crops grown on these properties over the past ten years compared with adjacent properties that are not designated as Prime Farmland shows no substantial difference between production yields. The great majority of the solar facility site has been used to grow field crops such as Bermuda or Sudan grass. With regard to Williamson Act contracted properties, the solar developer has carefully designed the location of the solar facility to avoid other contracted lands in the vicinity of the project. In doing so, the solar 5

6 developer has actively minimized the amount of contracted properties that would be cancelled with the construction of this solar facility. Moreover, the solar developer has carefully selected the location of the solar facility to occupy portions of land that are not owned or controlled by a public agency, e.g. the City of Calipatria. 3. Based on the information provided by the Imperial County Assessor in Exhibit B, the Board finds that the cancellation fee of $5,557, is appropriate, and certifies to the Imperial County Auditor the amount of the cancellation fee. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors of the County of Imperial, State of California, based upon all the oral and documentary evidence in the record, as follows: 1. The tentative approval of the Contract cancellation with respect to APN s and is hereby granted, and the conditions to be satisfied by the Landowners/Applicants before final Contract cancellation may be approved are set forth in Exhibit C attached hereto; and 2. Upon notification by the Landowners/Applicants that all of the conditions in Exhibit C have been satisfied, and following review and approval by the Planning & Development Services Department and County Counsel, the Clerk of the Board of Supervisors is delegated authority to execute a Certificate of Cancellation of the Contract and to cause the certificate to be recorded with the County Clerk s office. Michael W. Kelley, Chairperson Imperial County Board of Supervisors I hereby certify that the preceding resolution was taken by the Board of Supervisors at a meeting conducted on August 21, 2012 by the following vote: ATTEST: AYES: NOES: ABSENT: ABSTAIN: Sylvia Bermudez, Clerk of the Board of Supervisors 6

7 Exhibits to this Resolution: Exhibit A Environmental Impact Report CEQA Findings Exhibit B Imperial County Assessor s Certification of Cancellation Value Exhibit C Conditions for Issuance and Recordation of Certificate of Cancellation of Land Conservation Contract 7

COUNTY 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 (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 information

COUNTY 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 (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 information

WHEREAS, public notice was provided in accordance with Government Code Section of the California Land Conservation Act of 1965; and

WHEREAS, public notice was provided in accordance with Government Code Section of the California Land Conservation Act of 1965; and RESOLUTION NO. 4035 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING AGRICULTURAL DIMINISHMENTS 07-011 AND 07-0025 AND APPROVING TENTATIVE CANCELLATION

More information

FORM Seven (7) copies of the completed application information forms (attached) which all owners must sign.

FORM Seven (7) copies of the completed application information forms (attached) which all owners must sign. WILLIAMSON ACT CONTRACT CANCELLATION SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m.

More information

UNIFORM RULE 5. Administration of Williamson Act Contracts

UNIFORM RULE 5. Administration of Williamson Act Contracts UNIFORM RULE 5 Administration of Williamson Act Contracts I. PROCEDURE TO ESTABLISH AN AGRICULTURAL PRESERVE AND WILLIAMSON ACT CONTRACT See Appendices 1 and 2 for the following forms: Application Form

More information

The following information is furnished in response to your request regarding the Agricultural Preserve Program: CALIFORNIA LAND CONSERVATION PROGRAM

The following information is furnished in response to your request regarding the Agricultural Preserve Program: CALIFORNIA LAND CONSERVATION PROGRAM KERN COUNTY AGRICULTURAL PROPERTY OWNER Re: Agricultural Preserve Program The following information is furnished in response to your request regarding the Agricultural Preserve Program: CALIFORNIA LAND

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

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 & 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

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: 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 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

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

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF OF THE COUNTY OF NAPA, STATE OF

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

COUNTY OF MERCED RULES OF PROCEDURE TO IMPLEMENT THE CALIFORNIA LAND CONSERVATION ACT OF 1965

COUNTY OF MERCED RULES OF PROCEDURE TO IMPLEMENT THE CALIFORNIA LAND CONSERVATION ACT OF 1965 COUNTY OF MERCED RULES OF PROCEDURE TO IMPLEMENT THE CALIFORNIA LAND CONSERVATION ACT OF 1965 Adopted by the Merced County Board of Supervisors July 25, 2000 (Resolution No. 2000 137) Revisions: September

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of

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

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

COUNTY 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 (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 November 10, 2009 at 2:05 p.m. DATE: TO: FROM: SUBJECT: Board of Supervisors

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

RESOLUTION NO xx

RESOLUTION 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 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

RESOLUTION NUMBER 4238

RESOLUTION 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 information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R 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 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

County Of Sonoma Agenda Item Summary Report

County 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 information

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING THE TEXT OF CHAPTER 26C (COASTAL ZONING ORDINANCE) OF THE SONOMA COUNTY ZONING CODE TO: 1)

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

RESOLUTION NO. R2010-

RESOLUTION NO. R2010- RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING

More information

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

RESOLUTION NUMBER 5059

RESOLUTION NUMBER 5059 RESOLUTION NUMBER 5059 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2325 FOR GENERAL PLAN AMENDMENT 15-05207,

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT LAFCO 10-01: Annexation 174 to Central Contra Costa Sanitary District (CCCSD) PROPONENT: CCCSD by Resolution No. 2009-027 adopted

More information

D R A F T PETITION FOR CANCELLATION OF WILLIAMSON ACT CONTRACTS

D R A F T PETITION FOR CANCELLATION OF WILLIAMSON ACT CONTRACTS REV 3.18.05 D R A F T PETITION FOR CANCELLATION OF WILLIAMSON ACT CONTRACTS TO: FROM: DATE: City of La Quinta East of Madison, LLC March 18, 2005 "Petitioner," East of Madison, LLC, submits the following

More information

RESOLUTION NO WHEREAS, an airport land use report was subsequently prepared by Johnson Aviation for the City of Perris; and

RESOLUTION NO WHEREAS, an airport land use report was subsequently prepared by Johnson Aviation for the City of Perris; and RESOLUTION NO. 4202 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, OVERRULING THE RIVERSIDE COUNTY AIRPORT LAND USE COMMISSION (ALUC) FINDING OF INCONSISTENCY

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

Brendan Vieg, Principal Planner ( ;

Brendan Vieg, Principal Planner ( ; * CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner (879-6806; brendan.vieg@chicoca.gov) RE Esplanade Annexation District No. 29 (ANX

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENTS ACREAGE & LOCATION Laurel Place/Pleasant View Annexation to the City of Concord Curt Blomstrand, Lenox Homes landowner/petitioner

More information

Santa Clara County s Williamson Act Program

Santa Clara County s Williamson Act Program Land Conservation Act of 1965 Santa Clara County s Williamson Act Program Santa Clara County Association of Realtors Workshop June 21, 2006 1:00 p.m. Background California Land Conservation Act is state

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

More information

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Land Conservation (Williamson) Act Advisory Committee STAFF REPORT September 15, 2014 Prepared by: Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Subject: Discussion:

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE 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 information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

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

Williamson Act Participation & Open Space Subvention Act Survey 2014 Instructions for completing and submitting forms

Williamson Act Participation & Open Space Subvention Act Survey 2014 Instructions for completing and submitting forms Williamson Act Participation & Open Space Subvention Act Survey 2014 Instructions for completing and submitting forms General Information It is important to note that Open Space Subvention funding has

More information

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

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. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE

More information

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION

More information

WILLIAMSON ACT CONTRACTS GUIDELINES

WILLIAMSON ACT CONTRACTS GUIDELINES NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ERIC ROOD ADMINISTRATION BUILDING 950 Maidu Avenue Nevada City, California 95959-8617 Phone: (530) 265-1222 FAX : (530) 265-9851 WILLIAMSON

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

COUNTY 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 (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 information

AGENDA AGRICULTURAL LAND CONSERVATION COMMITTEE. April 4, :00 p.m. 3:00 p.m.

AGENDA AGRICULTURAL LAND CONSERVATION COMMITTEE. April 4, :00 p.m. 3:00 p.m. DEPARTMENT OF PUBLIC WORKS AND PLANNING STEVEN E. WHITE, DIRECTOR AGENDA AGRICULTURAL LAND CONSERVATION COMMITTEE 1:00 p.m. 3:00 p.m. Fresno County Farm Bureau 1274 West Hedges Fresno, California 93728

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San 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 information

3. Twelve additional letters of support submitted by the Applicant.

3. Twelve additional letters of support submitted by the Applicant. M E M O TO: CHAIR TRZESNIEWSKI, MEMBERS OF THE PLANNING COMMISSION FROM: KEN MACNAB, PLANNING MANAGER DATE: MAY 5, 2016 SUBJECT: ITEM 7.D. DJ s GROWING PLACE Please find enclosed the following documents:

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor 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 information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- 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 information

AGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM

AGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM R-14-75 Meeting 14-12 May 14, 2014 AGENDA ITEM AGENDA ITEM 3 Approval of Grant of Access Easement and Quitclaim Deed between James F. Wickett et al. (San Mateo County Assessor s Parcel Numbers 081-120-060

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

Butte County Department of Development Services

Butte County Department of Development Services Butte County Department of Development Services TIM SNELLINGS, DIRECTOR PETE CALARCO, ASSISTANT DIRECTOR 7 County Center Drive Oroville, CA 95965 (530) 538-7601 Telephone (530) 538-7785 Facsimile www.buttecounty.net/dds

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

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 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

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

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

M 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 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

ORDINANCE NO. Introduction (CM)

ORDINANCE NO. Introduction (CM) CITY COUNCIL 9.B.9 ORDINANCE NO. Introduction (CM) AN UNCODIFIED ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WATSONVILLE APPROVING THE REZONING OF ASSESSOR S PARCEL NUMBER 018-302-03 LOCATED AT 1715 WEST

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

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

More information

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

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

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT 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 information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY 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 information

SOLAR ENERGY FACILITIES ORDINANCE #17-07 KOCHVILLE TOWNSHIP

SOLAR ENERGY FACILITIES ORDINANCE #17-07 KOCHVILLE TOWNSHIP SOLAR ENERGY FACILITIES ORDINANCE #17-07 KOCHVILLE TOWNSHIP WHEREAS, the Kochville Township Board desires to enact an ordinance providing for the regulating of solar energy facilities in Kochville Township,

More information

PLANNING COMMISSION RESOLUTION NO

PLANNING COMMISSION RESOLUTION NO Exhibit A PLANNING COMMISSION RESOLUTION NO. 2014-566 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL APPROVAL OF FILE NO. 140000288, GENERAL PLAN AMENDMENTS

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

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

ORDINANCE NO

ORDINANCE 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 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

-vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. MARCIE L. EDWARDS General Manager. DATE: May 28, 2015

-vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. MARCIE L. EDWARDS General Manager. DATE: May 28, 2015 n -vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. BOARD LETTER APPROVAL Senior Assistant General Manager Power System MARCIE L. EDWARDS General Manager DATE: May 28, 2015 SUBJECT: Beacon

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Dec. 5, 2012 PREPARED BY: Julie Nelson, Associate

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

The FSZ: Preserving California's Prime Agricultural Farmland

The FSZ: Preserving California's Prime Agricultural Farmland The FSZ: Preserving California's Prime Agricultural Farmland I. Introduction Everybody would like a 35 percent discount on their property tax bill. Under recently enacted legislation, by agreeing to restrict

More information

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR

More information

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA 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 information

ORDINANCE NUMBER 1296 Page 2

ORDINANCE NUMBER 1296 Page 2 ORDINANCE NO. 1296 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENT 13-03-0010 TO ALLOW FOR EMERGENCY, TRANSITIONAL AND SUPPORTIVE

More information