BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

Size: px
Start display at page:

Download "BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015"

Transcription

1 BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 Applicant: Owner: Mooretown Rancheria of the Concow Maidu Tribe same Location: The Feather Falls Casino parking lot, located at the southeast corner of Alverda Dr. and Feather Falls Blvd., south of the Feather Falls Casino File #: REZ Parcel Size: acres Request: A rezone to repeal the May 22, 2001 Conditional Zoning Agreement between the Mooretown Rancheria Concow Maidu, a federallyrecognized sovereign Indian tribe, and the County of Butte, thereby removing encumbrances to the subject property Supervisor District: 1 Planner: Stacey Jolliffe Principal Planner G.P.: Low Density Residential Attachments: Zoning: LDR (Low Density Residential) A: Resolution forwarding a Recommendation to the Board of Supervisors Zone Date: December 6, 2012 B: Draft Ordinance Amending Butte County Zoning Map APN: C: Zoning Map; Ownership Map D: May 22, 2001 Conditional Zoning Agreement E April 30, 2013 Letter from BC DDS to Mooretown Rancheria EXECUTIVE SUMMARY: This project, Rezone REZ (Mooretown Rancheria), is a request to repeal the May 22, 2001 Conditional Zoning Agreement between the Mooretown Rancheria Concow Maidu, a federallyrecognized sovereign Indian tribe and the County of Butte. Repeal of the Conditional Zoning Agreement, including conditions, and mitigation measures applicable to construction of the Feather Falls Casino parking lot, would remove encumbrances to the approximately 5.16-acre parking lot, being held in trust by the United States on behalf of the Tribe. Butte County Department of Development Services March 26, 2015 Agenda Report Mooretown Rancheria REZ Page 1 of 4 1

2 A final building permit for constructed parking lot improvements was issued by Butte County on October 22, The proposed project meets the criteria for a Class 1 Categorical Exemption pursuant to Section 15301, Existing Facilities, of the California Environmental Quality Act (CEQA) Guidelines. Staff recommends that the Planning Commission adopt the attached resolution finding the project to be Categorically Exempt from CEQA and recommending that the Board of Supervisors approve Rezone REZ (Mooretown Rancheria) to repeal the May 22, 2001 Conditional Zoning Agreement (CZA). PROJECT DESCRIPTION/SITE CHARACTERISTICS: The subject property is a 5.16-acre parking lot for the Feather Falls Casino, located at the southeast corner of Alverda Dr. and Feather Falls Blvd., south of the Feather Falls Casino. A Conditional Zoning Agreement approved May 22, 2001 includes conditions of approval and mitigation measures applicable to construction of the parking lot. At the time the CZA was approved in 2001 the Parking Lot property was conditionally zoned C-1. Adoption of the General Plan Land Use Map and Zoning Map in 2010 and 2012 respectively, re-designated and rezoned the parking lot LDR (Low Density Residential). Adoption of the Zoning Ordinance in 2012 (Ord. No. 4062) included the following provision regarding the applicability of conditional Zoning: Conditional Zoning. The Zoning Ordinance shall not interfere with, repeal, abrogate, or annul any Conditional Zoning Agreement established between the County and an applicant prior to the effective date of the Zoning Ordinance. All uses under the Conditional Zoning Agreement will continue to be permitted, in addition to all uses allowed under the zone. (BCC 24-5 (E.)) In order to rescind the 2001 Conditional Zoning Agreement, a rezoning of the property must be approved. The current LDR zoning designation would remain after the proposed rezoning. The casino and parcels surrounding the parking lot parcel are already in trust status for the Mooretown Rancheria Concow Maidu and therefore are not subject to local land use designations. The Tribe has indicated their intent to also have the parking lot parcel placed into trust status. The repeal of the 2001 CZA would remove a specific encumbrance that the Federal Government has identified as an impediment to accepting the property into trust on behalf of the Tribe. A final building permit for constructed parking lot improvements was issued by Butte County on October 22, The parking lot s consistency with conditions of approval and mitigation measures relative to construction were checked and confirmed prior to approval of the final building permit. Butte County Department of Development Services March 26, 2015 Agenda Report Mooretown Rancheria REZ Page 2 of 4 2

3 ANALYSIS General Plan Consistency The project was reviewed for consistency with the policies of the General Plan. The following policies appear to be of particular relevance to the subject property: Goal COS-15 Ensure that new development does not adversely impact cultural resources. No new development is contemplated with REZ The project is the repeal of the conditional zoning agreement for a developed parking lot for the Feather Falls Casino. Goal COS-16 Respect Native American culture and planning concerns COS-P16.1 County staff shall participate in a dialog with local Native American tribes to collaborate on tribal land use plans. Repeal of the Conditional Zoning Agreement, as requested by REZ , is consistent with Goal COS-16 and COS-P16, as the repeal removes encumbrances to the property being held in trust for the Tribe. COS-P16.2 Impacts to the traditional Native American landscape shall be considered during California Environmental Quality Act or National Environmental Protection Act review of development proposals. The subject property, a developed parking lot, is not a traditional landscape. Practical Effect The practical effect of the REZ is relatively minor. It would remove conditions of approval and mitigation measures applicable to the Feather Falls Casino parking lot, through repeal of the CZA which placed those restrictions on the property. The project site area has been constructed with parking lot improvements consistent with the CZA. A final building permit for constructed parking lot improvements was issued by Butte County on October 22, The parking lot s consistency with conditions of approval and mitigation measures relative to construction were checked and confirmed prior to approval of the final building permit. ENVIRONMENTAL REVIEW/CEQA ISSUES As noted above, the project site area has been constructed with parking lot improvements consistent with the CZA. CEQA prompts analysis of impacts to the physical environment. Where a project will not have a direct physical effect on the environment, or a reasonably foreseeable indirect effect, that project is likely to meet the criteria for a CEQA exemption REZ would result in no change to the physical environment, but rather would remove encumbrances to the parking lot associated with the CZA s conditions of approval and mitigation measures. Butte County Department of Development Services March 26, 2015 Agenda Report Mooretown Rancheria REZ Page 3 of 4 3

4 This project has been determined to be exempt from the California Environmental Quality Act (CEQA) provisions under Categorical Exemption Class 1 (section of the CEQA Guidelines) Existing Facilities: Class 1 consists of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of use beyond that existing at the time of the lead agency s determination. The types of existing facilities itemized below are not intended to be all inclusive of the types of projects which might fall within Class 1. The key consideration is whether the project involves negligible or no expansion of an existing use. LOCAL AGENCY REVIEW Butte County Departments and other Agencies were notified of the proposed rezone and had no comment. PUBLIC COMMENT No public comment was received as of the time this report was published. Butte County Department of Development Services March 26, 2015 Agenda Report Mooretown Rancheria REZ Page 4 of 4 4

5 5 Resolution No. PC A RESOLUTION OF THE BUTTE COUNTY PLANNING COMMISSION RECOMMENDING THE BOARD OF SUPERVISORS APPROVE REZONE REZ REPEALING THE MAY 22, 2001 CONDITIONAL ZONING AGREEMENT BETWEEN THE MOORETOWN RANCHERIA CONCOW MAIDU, A FEDERALLY RECOGNIZED SOVEREIGN INDIAN TRIBE, AND THE COUNTY OF BUTTE WHEREAS, on May 22, 2001 a Conditional Zoning Agreement (CZA) between the Mooretown Rancheria Concow Maidu, a federally recognized sovereign Indian Tribe, and the County of Butte was approved relative to a acre property, APN ( subject parcel or subject property ), which zoned the subject parcel to C 1 (Light Commercial), subject to conditions and mitigation measures imposed on parking lot development; and WHEREAS, parking lot improvements were constructed on the subject property and were issued a final building permit for light poles, electric, and water piping on October 22, 2002; and WHEREAS, on October 26, 2010 Butte County adopted a new General Plan, including a new General Plan Land Use Map which re designated the subject property to a LDR Low Density Residential land use designation on the Butte County Land Use Map; and, WHEREAS, the Butte County Board of Supervisors adopted a Zoning Ordinance Update on November 6, 2012 under Ordinance #4050 which rezoned the subject property to LDR Low Density Residential; and, WHEREAS, the General Plan EIR (SCH # ) was certified on October 26, 2010 by the Butte County Board of Supervisors (Resolution ) and the Zoning Ordinance Update Supplemental EIR (SCH # ) was certified on November 6, 2012 (Resolution ); and, WHEREAS, the Zoning Ordinance Update specifically provided that established Conditional Zoning Agreements were not modified by adoption of the update, specifically: The Zoning Ordinance shall not interfere with, repeal, abrogate, or annul any Conditional Zoning Agreement established between the County and an applicant prior to the effective date of the Zoning Ordinance. All uses under the Conditional Zoning Agreement will continue to be permitted, in addition to all uses allowed under the zone. (BCC 24 5 (E.)); and WHEREAS, the Mooretown Rancheria of the Concow Maidu Tribe filed Rezone application REZ on January 26, 2015 with the Butte County Development Service Department requesting that the County repeal the Conditional Zoning Agreement approved May 22, 2001, thus removing encumbrances to the subject property that have interfered with the subject property being taken into trust status by the Federal Government on behalf of the Tribe; and Page 1 of 3

6 6 WHEREAS, a duly notified public hearing was held on March 26, 2015; and WHEREAS, the Butte County Planning Commission reviewed and considered the information in the staff reports, and all oral and written testimony presented to the Planning Commission; and WHEREAS, an Environmental Assessment (EA) under the National Environmental Policy Act (NEPA) was prepared circa 1999 by Mooretown Rancheria for the Proposed Conveyance of Fee Property to Federal Trust and Development of a Cultural Center, A RV Park, Casino Over Flow Parking and Associated Infrastructure, Mooretown Rancheria, Butte County, California; and the EA identified no cultural impacts from the Casino project inclusive of the Casino Over Flow Parking which is generally coterminous with the subject property, APN ; and, WHEREAS, REZ is categorically exempt from CEQA under section of the CEQA Guidelines as an existing facility consisting of the operation repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of use beyond that existing (emphasis added) because, the subject property is currently developed as a parking lot and will continue with no change or expansion of use after the Conditional Zoning Agreement is repealed; and NOW, THEREFORE, BE IT RESOLVED, that the Planning Commission hereby recommends to the Board of Supervisors the following findings: 1. Notice of the Planning Commission hearings on the proposed Rezone and categorical exemption, was given as required by law and the actions were conducted in accordance with CEQA, and the State CEQA Guidelines. 2. All individuals, groups and agencies desiring to comment were given adequate opportunity to submit oral and written comments on the proposed Rezone and the categorical exemption. 3. The proposed adoption of the Rezone is consistent with the General Plan and any applicable community or specific plan as provided by Government Code Section The proposed adoption of the Rezone is not inconsistent with other applicable provisions of the Zoning Ordinance. 5. Proposed adoption of the Rezone is physically suitable in terms of design, location, shape, size, and other characteristics to ensure that the proposed uses and development will not endanger, jeopardize, or otherwise constitute a hazard to the property, surrounding properties, and the community at large. 6. The proposed Adoption of the Rezone does not jeopardize the health, safety, and welfare of the County. Page 2 of 3

7 7 DULY PASSED AND ADOPTED this 26th day of March, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: Tim Snellings, Secretary Planning Commission County of Butte, State of California Rocky Donati, Chair Planning Commission County of Butte, State of California Page 3 of 3

8 AN ORDINANCE ADOPTING REZONE REZ (MOORETOWN RANCHERIA) REPEALING ORDINANCE NO. 3724, PURSUANT TO CHAPTER 24, ARTICLE 38, OF THE BUTTE COUNTY CODE The Board of Supervisors of the County of Butte ordains as follows: Section 1. Ordinance No. 3724, An Ordinance Zoning A Portion Of The County Of Butte, State Of California, An C-1 (Light Commercial) District, Pursuant To Section is hereby repealed. Section 2. Severability. If any provision of this Ordinance or the application thereof to any person or circumstances is for any reason held to be invalid by a court of competent jurisdiction, such provision shall be deemed severable and the invalidity thereof shall not affect the remaining provisions or applications of the Ordinance which can be given effect without the invalid provision or application thereof. 15 Section 3. Effective Date and Publication. This Ordinance shall take effect thirty (30) days after the date of its passage. The Clerk of the Board of Supervisors is authorized and directed, before the expiration of fifteen (15) days after its passage, to publish this Ordinance once, with the names of the members of the Board of Supervisors voting for and against it, in the, a newspaper published in the County of Butte, State of California Page - 1

9 PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, on the day of 2015, by the following vote: AYES: NOES: ABSENT: NOT VOTING: Doug Teeter, Chair of the Butte County Board of Supervisors ATTEST: PAUL HAHN, Chief Administrative Officer and Clerk of the Board By Deputy Page - 2

10 Attachment A The Mooretown Rancheria Parking Lot (aka Feather Falls Casino Parking Lot) herein called the "Property", situated in the County of Butte, which Property is described as follows: Being a portion of Parcel 2, as shown on that certain parcel map for Thomas A. Poole and Manuela G. Poole, which map was recorded in the Office of the Recorder of the County of Butte, State of California, on April 30, 1990 in Book 119 of Maps, at pages 28, 29, and 30, located in the NW 1/4 of Section 34, Tl9N, R4E, MDB&M, in the County of Butte, State of California, being more particularly described as follows: Beginning at the NW comer of said Parcel 2, said point also being the centerline of Alverda Drive; thence S 09 38' 12" E a distance of ft., along the westerly line of said Parcel 2; thence N 89 57' 33" E a distance of ft., leaving said westerly line of said Parcel 2; thence S 00 02' 27" E a distance of ft.; thence N 89 57' 33" E a distance of ft.; thence N 00 02' 27" W a distance of ft.; thence N 89 57' 33" E a distance of ft.; thence N 00 02' 27" W a distance of ft.; thence N 89 57' 33" E a distance of ft.; thence N 00 02' 27" W a distance of ft. more or less to a point on the northerly line of said Parcel 2 and the centerline of Alverda Drive; thence N 88 23' 15" W a distance of ft. along said northerly line and the centerline of Alverda Drive to the beginning of a 5000 foot radius curve concave northerly; thence along said 5000 foot radius curve to the right, for an arc length of ft. through a central angle of03 25' 54"; thence N 84 57' 21" W a distance of ft. more or less to the point of beginning and the end of said description. Containing 5.45 acres, more or less Page - 3

11 Carmel Ave Autrey Ln Ridgewell Ct 11 Via Canela Via Laton Monte Vista Ave P P MHDR MHDR ROW Nissen Ranch Rd MDR MDR Golddigger Ln Walter Blume Ln Windfall Way RC RC Ophir Rd RTL Sawwali Ct G-C Alverda Dr Lorene Ct RR RR-5 Wheeler Ave Wheeler Ave Project Site Upper Palermo Rd LDR Self Ln LDR Lower Wyandotte Rd Iron Horse Ln Oroville Sphere of Influence Pinecrest Rd VLDR VLDR Pinecrest Rd ZONING ,800 2,700 3,600 Feet Map created by: REZ (Mooretown Rancheria) Butte County Development Services Department 7 County Center Drive, Oroville, Ca

12 Carmel Ave Autrey Ln Autrey Ln Debby Ave Lower Wyandotte Rd V-E Ave Lorene Ct 12 Rosita Way Las Plumas Ave Old Mt. Ida Rd Oroville Bangor Hwy Gunter Ln Phaeton Dr Monte Vista Ave Via Canela Brougham Dr Forestview Dr Nissen Ranch Rd Golddigger Ln Foothill Blvd Walter Blume Ln Cortez Way (undeveloped) Ina Ct Windfall Way Sawwali Ct Ophir Rd Pano Ln Majahi Ln Alverda Dr Project Site owned by Mooretown Rancheria Wheeler Ave Upper Palermo Rd Self Ln Iron Horse Ln Kusel Rd Pinecrest Rd Pinecrest Rd Ownership: USA in Trust for Mooreteown Rancheria Map created by: REZ (Mooretown Rancheria) Butte County Development Services Department 7 County Center Drive, Oroville, Ca ,000 2,000 3,000 4,000 Feet

13 13

14 14

15 15

16 16

17 17

18 18

19 19

20 20

21 21

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission

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

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Robert Kain, Senior Planner SUBJECT: Change of

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

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

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

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

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

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

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Notice of Preparation Public Scoping Meeting Supplemental Environmental Impact Report (State Clearinghouse # 2012022059)

More information

AGENDA ITEM 6B. MEETING: March 21, 2018

AGENDA ITEM 6B. MEETING: March 21, 2018 MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside

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

This page intentionally left blank.

This page intentionally left blank. Exhibit K This page intentionally left blank. RIO VISTADR CANADA DR ROTUNDA DR MEADOW LN CARMEL VALLEY RD To berez o ned fro m PQP-D-S-RAZ to LDR-D-S-RAZ o n4.3a cres. PACI FIC To berez o ned fro m PQP-D-S-RAZ

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

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

- 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

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

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 May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

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

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

More 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

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

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

ORDINANCE NO. SECTION ONE: Chapter shall be added to the Inyo County Code shall be added to read as follows: Chapter 18.73

ORDINANCE NO. SECTION ONE: Chapter shall be added to the Inyo County Code shall be added to read as follows: Chapter 18.73 Attachment 1 ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF INYO, STATE OF CALIFORNIA, ADDING CHAPTER 18.73 SHORT-TERM RENTAL OF RESIDENTIAL PROPERTY TO THE INYO COUNTY CODE. The

More information

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) 15-005 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING A MUSIC EDUCATION FACILITY IN EXISTING

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. # In the matter of the application of Steven and Elvia Goldberg (PLN040113) MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04009 MINOR SUBDIVISION # 040113 A.P. # 008-392-001-000

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

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

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

ORDINANCE NO. WHEREAS, many Vacation Rentals are currently operating throughout Mendocino County; and

ORDINANCE NO. WHEREAS, many Vacation Rentals are currently operating throughout Mendocino County; and ORDINANCE NO. AN URGENCY ORDINANCE OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS EXTENDING INTERIM RESTRICTIONS ON THE ESTABLISHMENT OF SHORT- TERM/VACATION RENTALS OF RESIDENTIAL PROPERTY PENDING THE STUDY

More information

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED

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

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

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

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and ORDINANCE NO. 17- AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, EXTENDING A MORATORIUM ON THE CONVERSION/CHANGE OF ANY MOBILEHOME PARK CURRENTLY EXISTING IN THE CITY

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

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

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

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD) ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER

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

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

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: December 15, 2009 at 2:05 p.m. Board of Supervisors

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

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

CITY OF OROVILLE PLANNING COMMISSION

CITY OF OROVILLE PLANNING COMMISSION OROVILLE PLANNING COMMISSION Council Chambers 1735 Montgomery Street Oroville, CA. 95965 March 28, 2019 REGULAR MEETING OPEN SESSION 7:00 PM AGENDA CITY OF OROVILLE PLANNING COMMISSION CHAIR: VICE-CHAIR:

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

ORDINANCE NO. ORD ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA ROSA AMENDING TITLE 20

ORDINANCE NO. ORD ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA ROSA AMENDING TITLE 20 ORDINANCE NO. ORD -2018-006 ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA ROSA AMENDING TITLE 20 OF THE SANTA ROSA CITY CODE ADDING CHAPTER 20-16, RESILIENT CITY DEVELOPMENT MEASURES, TO ADDRESS HOUSING

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. 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

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

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

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or

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

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

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 SUMMARY REPORT Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 CITY COUNCIL PREPARED BY: Kristen Maze, Community Development Director.fU"._,./.JA

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

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

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

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

CITY COUNCIL OF THE CITY OF NOVATO

CITY COUNCIL OF THE CITY OF NOVATO CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1555 AN ORDINANCE OF THE NOVATO CITY COUNCIL, AMENDING SECTION 4-17 OF THE NOVATO MUNICIPAL CODE TO PROVIDE GREEN BUILDING STANDARDS FOR NON-RESIDENTIAL

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

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

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

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner DATE: September 18, 2014 TO: FROM: Planning Commission Douglas Spondello, Associate Planner Thank you for the feedback provided at the June 19, 2014 Planning Commission meeting. Staff has revised the proposed

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 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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More 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. 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

The Planning Commission and Community Development Director recommend that the City Council adopt

The Planning Commission and Community Development Director recommend that the City Council adopt \Tri,1 City Council Agenda Report Meeting Date: April 7, 2015 TO: City Council FROM: Jake Morley, Associate Planner (879-6810; jake.morley@chicoca.gov) RE: Public Hearing and Final Reading Regarding Rezone

More information

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s Resolution No. 10-015A Resolution of the Monterey County Planning Commission recommending that the Board o f Supervisors amend

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

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

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

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

RD:JVP:JMD 01/10//2017 RESOLUTION NO. 01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY

More information

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003) EMERYVILLE PLANNING COMMISSION STAFF REPORT TO: FROM: Planning Commission Community Development Department Miroo Desai, Senior Planner Agenda Date: June 22, 2017 Report Date: June 15, 2017 SUBJECT: 6701

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

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CONSENT CALENDAR Agenda Item # 4 SUBJECT: Adopt Ordinance No. 2015-408, amending the zoning code to allow emergency shelters as a permitted use in the

More 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

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

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

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

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

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

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 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and, ORDINANCE NUMBER 1161 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENTS 05-0059 AND 05-0060 AMENDING CHAPTER 19 OF THE PERRIS

More information

URGENCY ORDINANCE NO. 1228

URGENCY ORDINANCE NO. 1228 URGENCY ORDINANCE NO. 1228 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, ENACTED PURSUANT TO CALIFORNIA GOVERNMENT CODE 36934, 36937, AND 65858, ADOPTING A MORATORIUM ON RENT

More information

PART 1 Enactment and Applicability

PART 1 Enactment and Applicability PART 1 Enactment and Applicability Article 1. Purpose and Effect of the Zoning Ordinance... 3 24-1 Title... 3 24-2 Purpose of the Zoning Ordinance... 3 24-3 Relationship to the General Plan... 4 24-4 Responsibility

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

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

ATTACHMENT B-2. City of Pleasant Hill. March 11, Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523

ATTACHMENT B-2. City of Pleasant Hill. March 11, Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523 ATTACHMENT B-2 March 11, 2015 Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523 City of Pleasant Hill RE: Appeal of Variance Application No. PLN 14-0307 (Associated with Minor Subdivision No. PLN 14-0307

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

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