County of Sonoma Agenda Item Summary Report

Size: px
Start display at page:

Download "County of Sonoma Agenda Item Summary Report"

Transcription

1 Revision No County of Sonoma Agenda Item Summary Report Agenda Item Number: 4 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA To: Board of Directors of the Sonoma County Agricultural Preservation and Open Space District Board of Supervisors of Sonoma County Board Agenda Date: December 4, 2018 Vote Requirement: Unanimous Department or Agency Name(s): Sonoma County Agricultural Preservation and Open Space District, Sonoma County Regional Parks Staff Name and Phone Number: Kathleen Marsh, APOSD, Steve Ehret, Regional Parks, Title: Supervisorial District(s): Wilroth Conservation Easement: Amendment to Conservation Easement Recommended Actions: Board of Directors: Adopt a Resolution making certain findings and (1) authorizing an amendment to the Wilroth Conservation Easement permitting the installation of an early warning fire camera on the property; and (2) authorizing the President of the Board to execute the easement amendment and all other documents to be recorded in connection with the easement amendment; and (3) delegating authority to the District s General Manager to take all necessary steps to effectuate the amendment of the easement. Board of Supervisors: Consent to and authorize the Chair to execute the amendment to the Wilroth Conservation Easement as owner of a portion of the property subject to the Wilroth Conservation Easement that will not be impacted by the amendment. 1 Executive Summary: In May 2018, Sonoma State University, the property owner, submitted a permitted use request to the Sonoma County Agricultural Preservation and Open Space District for permission to install an early warning fire camera on the Wilroth Conservation Easement. An amendment to the Wilroth Conservation Easement is necessary to accommodate this request. The proposed camera is one of eight cameras included in the Lake Sonoma Watershed Fire Camera Pilot Project, which was approved by the Board of Supervisors on August 7, The pilot project is anticipated to be the initial phase of a broader regional network of fire cameras with potential funding through the Federal Emergency Management Agency Hazard Mitigation Grant Program.

2 Revision No Sonoma County Agricultural Preservation and Open Space District staff recommend that the Board of Directors approve the amendment because it will facilitate a greater level of protection for this and other properties in the region from catastrophic wildfire events without increasing the total area of building envelopes on the property. The County also owns an 11.3-acre portion of the property that is subject to the Wilroth Conservation Easement. The County s portion, which is managed by Regional Parks, is not where the proposed fire camera will be located and therefore the County s property will not be impacted by the amendment. The District and Regional Parks staff request that the Board of Supervisors, as a successor in interest under the Wilroth Conservation Easement, consent to the amendment. Discussion: The catastrophic impacts of the October 2017 fires in Sonoma County made clear the need for a comprehensive wildfire early detection system in Sonoma County. A consortium of groups in the County, supported by the AlertWildfire university consortium, subsequently launched a pilot project to install a network of high-definition pan-tilt-zoom cameras for an early fire detection system in the Lake Sonoma watershed. A critical step in this early warning system is the connection between the camera network system and the high-performance, high-bandwidth internet service at SSU. This connection links the cameras from the entire AlertNorthBay network to the internet, thus enabling the data from the sensors to stream to servers that provide real-time imagery and rapid fire-behavior modeling to emergency personnel. The streaming of this real-time data to emergency personnel creates the opportunity for quickly responding to emergencies as they arise. The Wilroth Conservation Easement provides the only location on Sonoma Mountain to install a fire camera that will fulfill the critical step of connecting the fire camera system to the SSU campus. Currently, the Wilroth Conservation Easement does not permit installing any improvements outside of the existing Residential Areas as delineated on the Baseline Site Map; none of the existing Residential Areas is a suitable location for the fire camera. Consequently, Ag + Open Space is requesting Board of Directors approval of an amendment to the Wilroth Conservation Easement that will permit establishing a Fire Camera Building Envelope within which a fire camera can be installed. To offset the new Fire Camera Building Envelope, the existing Residential Areas of the property will be reduced in size such that there is no increase to the total area of the property where improvements are permitted. The Stewardship Manual, approved by the Board on July 19, 2006 and amended on July 12, 2016, includes the District s Easement Amendment Policy. Procedure No. 7 therein requires that the Board of Directors approve easement amendments only after making all of the following findings: a) The amendment is clearly consistent with the conservation purpose of the conservation easement. b) The amendment enhances and otherwise does not impair the conservation values of the land subject to the conservation easement. c) The amendment does not undermine the perpetual nature of the conservation easement. d) The amendment is not precluded by the conservation easement or by state or federal law.

3 Revision No e) The amendment does not reconvey any interest in land that has been expressly extinguished by the conservation easement. f) The amendment is the minimum change necessary to satisfy the purpose of the amendment. g) The amendment is consistent with the District's Acquisition Plan and other applicable District policies in effect at the time of the proposed amendment. h) The amendment is consistent with all applicable land use and zoning regulations. i) The amendment incorporates, to the maximum extent practical and legally permissible, the language used by the District in its then-current conservation easements. j) The amendment increases or has no effect on the appraised value of the conservation easement. The Board of Directors must also ensure that the proposed amendment is allowable under Public Resources Code Section 5540 et seq., which provides authority for the District to acquire and hold conservation easements. The proposed easement amendment is consistent with the above-referenced policy considerations in that, among other reasons, the installation of a fire camera on the Wilroth Conservation Easement will further protect the conservation values of the Wilroth property by providing additional protection of the natural resources on the property from a potentially catastrophic firestorm like that which occurred in October Further, through the amendment, the existing Residential Areas of the property will be reduced by an area equal to the square footage of the new Fire Camera Building Envelope, such that there is no increase to the total area of the property where improvements are permitted. Staff recommends that the Board of Supervisors consent to the amendment as owner of a portion of the property subject to the Wilroth Conservation Easement. County-owned property is not impacted by this amendment. Prior Board Actions: August 7, 2018: Board of Supervisors authorized the installation of the Lake Sonoma Watershed Fire Camera Pilot Project. August 19, 2014: Board of Supervisors accepted the conveyance of an 11.3 acre portion of the Wilroth property from the District to Regional Parks by Resolution No October 12, 2004: Board of Directors accepted donation to the District of an 11.3 acre portion of the Wilroth property by Resolution No April 28, 2004: Strategic Plan Alignment Board of Directors approved acquisition of a Conservation Easement over the Wilroth property by Resolution No Goal 2: Economic and Environmental Stewardship This amendment will support the installation of an early warning fire camera system that will facilitate a greater level of protection for this and other properties in the region from catastrophic wildfire events without increasing total area of building envelopes on the property.

4 Revision No Fiscal Summary Expenditures FY Adopted FY Projected FY Projected Budgeted Expenses Additional Appropriation Requested Total Expenditures Funding Sources General Fund/WA GF State/Federal Fees/Other Use of Fund Balance Contingencies Total Sources Narrative Explanation of Fiscal Impacts: None anticipated. Staffing Impacts Position Title (Payroll Classification) Monthly Salary Range (A I Step) Additions (Number) Deletions (Number) Narrative Explanation of Staffing Impacts (If Required): Attachments: 1. Amendment to Wilroth Conservation Easement with landowner signature 2. Original Baseline Site Map from Resolution

5 Revision No Related Items On File with the Clerk of the Board: 1. Conservation Easement Deed and Agreement 2. District s Easement Amendment Policy

6 ATTACHMENT 1 FIRST AMENDMENT TO DEED AND AGREEMENT CONVEYING A CONSERVATION EASEMENT This First Amendment to Deed and Agreement Conveying a Conservation Easement (this Amendment ) is entered into as of November, 2018, by and between the Board of Trustees of the California State University on behalf of Sonoma State University, a successor to the original grantor of the Conservation Easement, as defined below (herein referred to as Owner or Sonoma State ), on the one hand, and the Sonoma County Agricultural Preservation and Open Space District, a public agency formed pursuant to the provisions of Public Resources Code Sections 5500 et seq. (herein referred to as Grantee or District ), on the other hand. Sonoma State and the District are also collectively referred to herein as the Parties. This Amendment is made with reference to the following facts: RECITALS A. On April 28, 2004, Wilroth, a California general partnership ( Grantor ) entered into a Deed and Agreement Conveying a Conservation Easement (the Conservation Easement ) with Grantee in that certain real property identified on Exhibit A to the Conservation Easement (the Property ). B. The Conservation Easement was recorded as Document Number in the Official Records of Sonoma County on April 30, A copy of the Conservation Easement is attached hereto as Exhibit A. C. Subsequent to the execution and recordation of the Conservation Easement, Sonoma State acquired the majority of the Property from Grantor by that certain Partnership Grant Deed, recorded as Document Number in the Official Records of Sonoma County on December 23, 2004, and that certain Grant Deed recorded as Document Number in the Official Records of Sonoma County on December 27, In addition, the County of Sonoma acquired a smaller 11.3 acre portion of the Property by way of a donation from Grantor to District and subsequent Grant Deed from District to the County of Sonoma recorded as Document Number in the Official Records of Sonoma County on September 22, D. On October 8, 2017, several fires started in Sonoma and Napa counties that took over 25 lives, and destroyed over 110,000 acres of land and over 7,000 structures. On October 9, 2017, Governor Edmund G. Brown Jr. issued an emergency declaration for eight counties, that included Napa and Sonoma counties. The Tubbs fire became, at the time, the most destructive fire in California history. On August 7, 2018, the Sonoma County Board of Supervisors approved The Lake Sonoma Watershed Fire Camera Pilot Project ( Project ), an early fire detection system in Sonoma County intended to mitigate the risk of a fire outbreak reaching a catastrophic level. The Project is an initial fire camera network for Sonoma County that will provide the basis for a proposed county-wide system that would be known as AlertNorthBay. 1

7 ATTACHMENT 1 E. The Project involves installation of high-definition pan-tilt-zoom cameras at eight locations around the Lake Sonoma watershed. The Property has been identified as the only suitable location on Sonoma Mountain for one of the fire cameras, as this particular camera provides a critical link between the other cameras of the Project and the internet, via the high-performance, high-bandwidth internet service available on the Sonoma State University campus. F. The Conservation Easement prohibits construction of improvements on the Property, except for certain improvements within the Residential Areas, as specified on Exhibit B, Paragraph 3. None of the Residential Areas is a suitable location for the proposed fire camera. G. Accordingly, by this Amendment, the Parties seek to amend the permitted uses under the Conservation Easement to allow for the installation of a single fire camera at a designated location outside of the Residential Areas, subject to the terms and conditions set forth below, and further seek to reduce the size of the Residential Areas by an area commensurate with the area designated for the fire camera, such that there is no reduction in the portion of the Property that is to be preserved as open in perpetuity. H. This Amendment is consistent with the Conservation Easement and with the District s amendment policies as set forth in the Stewardship Manual approved by the District s Board of Directors on July 19, 2005, and amended on July 12, 2016, in that, among other reasons, it: (i) benefits the District and enhances the conservation purpose of the Conservation Easement by protecting the existing resource values on the property, including extensive mixed open meadow and oak woodland habitats and numerous animal species, from the potentially catastrophic impacts of a firestorm; (ii) is limited in scope so as achieve the benefits of early fire detection without diminishing or impairing the conservation values of the land; and (iii) is otherwise consistent with law and the adopted policies of the District. I. On November 13, 2018, by Resolution No., the Board of Directors of the District made findings that this Amendment is consistent with its amendment policies and approved this Amendment. Contemporaneously, the Board of Supervisors of the County of Sonoma consented to the Amendment as owner of a portion of the Property that is subject to the Conservation Easement but which will not be impacted by the Amendment. J. Except as expressly set forth in this Amendment, no changes are made to the material terms and conditions of the Conservation Easement, including but not limited to the restrictions and reservations set forth therein. K. Capitalized terms in this Amendment shall have the same meaning as set forth in the Conservation Easement. 2

8 ATTACHMENT 1 NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Parties agree as follows: AMENDMENT 1. Incorporation of Recitals. Each of the Recitals set forth above are hereby incorporated by reference as though set forth in full herein. 2. Amendment to Conservation Easement. a. Fire Camera. Paragraph 3 of Exhibit B of the Conservation Easement is amended by adding a subparagraph f as follows: f. Fire Camera. Sonoma State may place a single fire camera on the Property on a tower structure of a height not greater than 12 feet, together with infrastructure necessary for the function of the fire camera and connectivity within the fire camera system. The fire camera structure shall be located within a building envelope of approximately 400 square feet (the Fire Camera Building Envelope ). The Fire Camera Building Envelope shall be at a location in the northwest portion of the Property, approximately 500 feet east of the western boundary and approximately 1550 feet south of the northern boundary. Notwithstanding the foregoing, Sonoma State shall not install or make improvements to the fire camera, the tower, or any associated infrastructure without obtaining District s prior written approval of the dimensions and components of any such installation. b. Residential Areas. The Conservation Easement defines certain Residential Areas as identified on the Baseline Site Map within which particular uses are permitted and particular restrictions on use apply. The Residential Areas are hereby modified by reducing the square footage of the Residential Areas by an amount equal to the square footage of the Fire Camera Building Envelope, as described in subparagraph (a) above. The Residential Area to be reduced is located in the southeast portion of the Property. The area of the Residential Area to be reduced is approximately 200 feet west of the eastern boundary and approximately 1200 feet north of the southern boundary. 3. Unmodified Provisions. Except as expressly set forth herein, no changes are made to the material terms and conditions of the Conservation Easement and each and every provision of the Conservation Easement not modified shall remain in full force and effect. 4. Interpretation and Construction. To the extent that this Amendment may be uncertain or ambiguous such that it requires interpretation or construction, then it shall be interpreted and construed in such a way that best promotes the conservation purpose of the Conservation Easement. 3

9 ATTACHMENT 1 [Remainder of Page Intentionally Blank Signature Page Follows] 4

10 ATTACHMENT 1 IN WITNESS WHEREOF, Owner and Grantee have executed this First Amendment to Deed and Agreement Conveying a Conservation Easement as set forth below: OWNER: Board of Trustees of the California State University on behalf of Sonoma State University Dated: By: GRANTEE: Sonoma County Agricultural Preservation and Open Space District, a public agency Dated: By: President, Board of Directors By its signature below, the County of Sonoma consents to this First Amendment to Deed and Agreement Conveying a Conservation Easement: County of Sonoma, a political subdivision of the State of California Dated: By: Chair, Board of Supervisors NOTE: Acknowledgements must be attached APPROVED AS TO FORM: Dated: By: Deputy County Counsel 5

11 ATTACHMENT 1 Exhibit A Conservation Easement 6

12 24 23 "6 22 "6 "6 21 Matanzas Creek 20 h k k "6 ATTACHMENT The Ridge 13 nm 10 h Matanzas Creek 9 Kelly Pond "6 h Frog Heaven PG&E Power Lines 43 h " Wilroth Conservation Easement Baseline Site Map F Data Sources: USGS; Air Photo: Sonoma County Features on this map were derived from multiple sources. The property boundary is from Sonoma County; the data has known inaccuracies. The property boundary on this map has been slightly modified from the original data to better align with field-gps'd features. Photo Location and Direction 40 Ft Contours 30 Photo Number Residential Areas k Flagging for new trail Trails/Dirt Roads "6 Gate Streams nm Harding Grass Property Boundary h SOD Research Plots Miles Exhibit 4 GIS/GPS Project May 2004

13 Date: December 4, 2018 Item Number: Resolution Number: 5/5 Vote Required Resolution of the Board of Directors of the Sonoma County Agricultural Preservation and Open Space District, State of California Making Certain Findings and (1) Authorizing an Amendment to the Wilroth Conservation Easement Permitting the Installation of an Early Warning Fire Camera on the Property; and (2) Authorizing the President of the Board to Execute the Easement Amendment and all Other Documents to be Recorded in Connection with the Easement Amendment; and (3) Delegating Authority to the District s General Manager to Take All Necessary Steps to Effectuate the Amendment of the Easement. Whereas, on March 23, 2004, by Resolution No , this Board approved a Deed and Agreement Conveying a Conservation Easement (the Conservation Easement ) with Wilroth, a California general partnership ( Wilroth ) in certain real property located on the northern and western slopes of Sonoma Mountain (the Property ); Whereas, Wilroth subsequently conveyed the majority of its fee interest in the Property to Sonoma State University ( SSU ), and donated the remainder to the District, which then conveyed such portion to the County of Sonoma to be managed by Regional Parks; Whereas, on August 7, 2018, the Sonoma County Board of Supervisors approved The Lake Sonoma Watershed Fire Camera Pilot Project ( Project ), an early fire detection system in Sonoma County intended to mitigate the risk of a fire outbreak reaching a catastrophic level. The Project is an initial fire camera network for Sonoma County that will provide the basis for a proposed countywide system that would be known as AlertNorthBay. The Project involves installation of high-definition pan-tilt-zoom cameras at eight locations around the Lake Sonoma watershed. The Property has been identified as the only suitable location on Sonoma Mountain for one of the fire cameras, as this particular camera provides a critical link between the other cameras of the Project and the internet, via the high-performance, high-bandwidth internet service available on the Sonoma State University campus. In connection with the Project, in May 2018, SSU submitted a permitted use request to the District for permission to install a fire camera on the Property;

14 Resolution # Date: Page 2 Whereas, the Conservation Easement prohibits improvements on the Property except for certain improvements within the designated Residential Areas. There is no suitable location for the proposed fire camera within the designated residential areas; Whereas, the District desires to amend the Conservation Easement to allow for the installation of a single fire camera at a designated location outside of the Residential Areas, and further desires to reduce the size of the Residential Areas by an area equal to the area designated for the fire camera, such that there is no reduction in the portion of the Property that is to be preserved as open in perpetuity (the Easement Amendment ); Whereas, SSU has agreed to the terms of the Easement Amendment and the County of Sonoma has consented to the Easement Amendment as owner of a portion of the Property that is subject to the Conservation Easement but not impacted by the Easement Amendment; Whereas, the Easement Amendment is subject to the District s Easement Amendment Policy, which requires this Board to make certain findings prior to its approval of the proposed amendment. Accordingly, the Board finds as follows: A. The Easement Amendment is clearly consistent with the conservation purpose of the Conservation Easement because it provides additional protection of the natural resources on the Property from a potentially catastrophic firestorm event; B. The Easement Amendment enhances and otherwise does not impair the conservation values of the land subject to the Conservation Easement because it provides additional protection of the natural resources of the property, and does not diminish the scenic values of the property; C. The Easement Amendment does not undermine the perpetual nature of the Conservation Easement because it does not impact the perpetual nature of the Conservation Easement; D. The Easement Amendment is not precluded by the Conservation Easement or by state or federal law; E. The Easement Amendment does not reconvey any interest in land that has been expressly extinguished by the Conservation Easement because the existing Residential Areas on the Property will be reduced by an area equal to the square footage of the area

15 Resolution # Date: Page 3 designated for the fire camera, such that there is no increase to the total area of the Property where improvements are permitted; F. The Easement Amendment is the minimum change necessary to satisfy the purpose of the amendment because the change in use is specific to the construction of a single fire camera in a designated location; G. The Easement Amendment is consistent with the District s Acquisition Plan and other applicable District policies because the Conservation Easement will continue to be consistent with the District s Acquisition Plan and other applicable District policies following the amendment; H. The Easement Amendment is consistent with all applicable land use and zoning regulations because the Easement Amendment has no impact on the Property as it relates to such regulations; I. The Easement Amendment incorporates, to the maximum extent practical and legally permissible, the language used by the District in its current conservation easements; J. The Easement Amendment increases or has no effect on the appraised value of the Conservation Easement because the existing Residential Areas on the Property will be reduced by an area equal to the square footage of the area designated for the fire camera, such that there is no increase to the total area of the Property where improvements are permitted; Whereas, for the foregoing reasons, the Easement Amendment provides protections equal to or greater than those provided by the original Conservation Easement in conformance with the requirements of California Public Resources Code Section Now, Therefore, Be It Resolved, that this Board of Directors hereby finds, determines, declares and orders as follows: 1. Truth of Recitals. That the foregoing recitals are true and correct. 2. Approval of Easement Amendment. That the proposed Easement Amendment is consistent with the District s Easement Amendment Policy, adopted by the Board of Directors on July 19, 2005, and amended on July 12, 2016, and the proposed Easement Amendment is hereby approved. 3. Authority to Execute Easement Amendment. That the President is authorized and directed to execute, on behalf of the District that certain First Amendment to Deed

16 Resolution # Date: Page 4 and Agreement Conveying a Conservation Easement and all other documents to be recorded in connection with the Easement Amendment. 4. Necessary Actions. That the General Manager is authorized to take all necessary steps to effectuate the amendment of the Conservation Easement, including, without limitation, making any technical, non-substantive changes to the Easement Amendment, with the prior approval of the District's Counsel. 5. California Environmental Quality Act. That, by this Board on March 23, 2004, by Resolution No , the project authorized by this resolution was determined exempt from the requirements of the California Environmental Quality Act (Public Resources Code et seq.) under Sections 15378, 15317, and 15325(a) of Title 14 of the California Code of Regulations. The project description has not changed and therefore the Notice of Exemption previously posted by the General Manager fully covers this action. Directors: Supervisors: Gorin: Rabbitt: Zane: Hopkins: Gore: Ayes: Noes: Absent: Abstain: So Ordered.

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 32 (This Section for use by Cler of the Board Only. Cler of the Board 575 Administration Drive Santa Rosa, CA 95403 To: The Sonoma County

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 55 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 32 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 22 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 33 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 18 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit Allocation)

HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit Allocation) SAMPLE DRAFT EASEMENT PREPARED BY Signature Typed or Printed Name HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit

More information

ORDINANCE NO. 875 (AS AMENDED THROUGH 875

ORDINANCE NO. 875 (AS AMENDED THROUGH 875 ORDINANCE NO. 875 (AS AMENDED THROUGH 875.1) AN ORDINANCE OF THE COUNTY OF RIVERSIDE TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 14 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 36 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: 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: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

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

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

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More 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 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

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

MITIGATION POLICY FOR DISTRICT-PROTECTED LANDS

MITIGATION POLICY FOR DISTRICT-PROTECTED LANDS MITIGATION POLICY FOR DISTRICT-PROTECTED LANDS Approved by the District Board of Directors on July 18, 2017 The following Mitigation Policy is intended to inform the evaluation of environmental mitigation-related

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

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

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902 This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902 Tax Map and Parcel Number This deed is exempt from taxation under Virginia

More information

SECOND DWELLING UNIT INCENTIVE PROGRAM AFFORDABLE RENTAL HOUSING AGREEMENT

SECOND DWELLING UNIT INCENTIVE PROGRAM AFFORDABLE RENTAL HOUSING AGREEMENT No fees per Government Code 6103 RECORDING REQUESTED BY: Sonoma County Community } Development Commission } } } WHEN RECORDED MAIL TO: } Sonoma County Community } Development Commission } Attn: Executive

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

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

Philip Garber, Chief Gas Engineer. Release of Portion of Gas Line Easement in Lochlyn Hills Subdivision

Philip Garber, Chief Gas Engineer. Release of Portion of Gas Line Easement in Lochlyn Hills Subdivision CITY OF CHARLOTTESVILLE, VIRGINIA CITY COUNCIL AGENDA Agenda Date: September 15, 2014 Action Required: Presenter: Staff Contacts: Title: Approval of Ordinance (1 st reading) after Public Hearing Lauren

More information

PERMANENT EASEMENT AGREEMENT

PERMANENT EASEMENT AGREEMENT PERMANENT EASEMENT AGREEMENT This Permanent Easement Agreement ("Agreement") effective this day of, 2016, by and between Goin Straight, LLC, a Colorado limited liability company (Grantor"), whose mailing

More information

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

More information

This Deed is Exempt from Taxation under Virginia Code (A)(3) and (C)(4) [no retention of dwelling unit rights] PIN DEED OF EASEMENT

This Deed is Exempt from Taxation under Virginia Code (A)(3) and (C)(4) [no retention of dwelling unit rights] PIN DEED OF EASEMENT This Deed is Exempt from Taxation under Virginia Code 58.1-811(A)(3) and 58.1-811(C)(4) [no retention of dwelling unit rights] PIN DEED OF EASEMENT THIS DEED OF EASEMENT made this day of, 2007, by and

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

FIFTH AMENDMENT TO LEASE

FIFTH AMENDMENT TO LEASE FIFTH AMENDMENT TO LEASE This Fifth Amendment to Lease ("Fifth Amendment"), dated as of 2016 ("Effective Date"), is by and between PAPEETE, LLC, a California limited liability company ("Landlord"), successor-in-interest

More information

EXHIBIT A ENVIRONMENTAL COVENANT AND ACCESS AGREEMENT

EXHIBIT A ENVIRONMENTAL COVENANT AND ACCESS AGREEMENT ENVIRONMENTAL COVENANT AND ACCESS AGREEMENT AFTER RECORDING RETURN TO: Laura Wishik, Esq. Director, Environmental Protection Section P. O. Box 94769 Seattle, WA 98124-4769 GRANTOR AND OWNER: City of Seattle

More information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA DRAFT 01-23-08 INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA Dated as of, 2008 INTERLOCAL AGREEMENT THIS INTERLOCAL AGREEMENT

More information

DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM. BETWEEN, whose address is and is referred to as the Grantor;

DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM. BETWEEN, whose address is and is referred to as the Grantor; Page 1 of 8 E3-E DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM This Deed is made, 20. BETWEEN, whose address is and is referred to as the Grantor; AND, whose address

More information

43 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

43 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 43 - PUBLIC LANDS CHAPTER 35 - FEDERAL LAND POLICY AND MANAGEMENT SUBCHAPTER II - LAND USE PLANNING AND LAND ACQUISITION AND DISPOSITION 1716. Exchanges of public lands or interests therein within

More information

This chapter shall be known and may be cited as the "Unit Property Act." (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.)

This chapter shall be known and may be cited as the Unit Property Act. (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.) DELAWARE 2201. Short title. This chapter shall be known and may be cited as the "Unit Act." (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.) 2202. Definitions. The following words or phrases, as used in

More information

Issues at the Rural-Urban Fringe: Hillsborough County Agriculture Stewardship Program 1

Issues at the Rural-Urban Fringe: Hillsborough County Agriculture Stewardship Program 1 FE701 Issues at the Rural-Urban Fringe: Hillsborough County Agriculture Stewardship Program 1 Rodney L. Clouser and Stephen Gran 2 This publication is part of a series titled Issues at the Rural-Urban

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

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF NORTH CAROLINA COUNTY OF CHATHAM DEVELOPMENT AGREEMENT This Development Agreement (this Agreement ) is made and entered into as of the day of, 2009 (the Effective Date ), by and between the COUNTY

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

County of Santa Cruz

County of Santa Cruz Ou GOS87 County of Santa Cruz DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 95060-4070 (831) 454-2331 FAX (831)

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Click Here to Return to,&q$h OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY /& DEPT: PUBLIC WORKS. % BOARD AGENDA# *C-2 Urgent Routine AGENDA DATE JANUARY I 1 7 CEO Concurs with Recommendation

More information

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 FINAL AGENDA PAGE CALL TO ORDER PUBLIC COMMENTS ON AGENDA ITEM ONLY EXECUTIVE SESSION AUTHORIZATION ACTION ITEM

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 44 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 59 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

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

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM -ii~ ADAMS COUNTY &,.ee8.& PUBLIC HEARING AGENDA ITEM DATE: January 6,2015 SUBJECT: Easement grant to Molson Coors FROM: Jeffery A. Maxwell, P.E., PTOE, Transportation Director~ AGENCYIDEPARTMENT: Transportation

More information

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS This Agreement is made and entered into on, by and between ( Property Owner ), and the CITY OF SACRAMENTO, a municipal corporation ( City ).

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

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902 This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902 Parcel ID Number [insert 14-digit number] This deed is exempt from taxation

More information

RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS

RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS BE IT RESOLVED by the Village Council of the Village of Downers Grove,

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

CITY OF MARATHON, FLORIDA RESOLUTION

CITY OF MARATHON, FLORIDA RESOLUTION Sponsored by: Puto CITY OF MARATHON, FLORIDA RESOLUTION 2005-046 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARATHON, FLORIDA, APPROVING AND ACCEPTING AN AFFORDABLE HOUSING ROGO ALLOCATION RESTRICTIVE

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger)

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger) SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger) This SECOND AMENDMENT TO PURCHASE AGREEMENT AND JOINT ESCROW INSTRUCTIONS ("Second Amendment") is dated as of,

More information

AGENDA: MARCH 2, 1999 February 18, 1999

AGENDA: MARCH 2, 1999 February 18, 1999 County of Santa Cruz 14 5 JOHN A. FANTHAM DIRECTOR OF PUBLIC WORKS SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION

More information

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS

SECOND AMENDMENT TO CONSERVATION EASEMENT RECITALS RECORDING REQUESTED BY AND RETURN TO: Sonoma County Agricultural Preservation and Open Space District 575 Administration Drive, Room 100 Santa Rosa, CA 95401 SECOND AMENDMENT TO CONSERVATION EASEMENT The

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

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

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

More information

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

Meeting Date 12/04/18

Meeting Date 12/04/18 CU CHICOi. In/ -/ City Council Agenda Report Meeting Date 1/0/ TO: CITY COUNCIL File: ADU Temporary Fee Reductions FROM: Brendan Vieg, Deputy Director, CDD (-0, brendan.viecl@chicoca.qov) Bruce Ambo, Principal

More information

Guidelines for Construction of Recreational Buildings and Improvements Greater than 1000 Square Feet Outside Acceptable Development Areas

Guidelines for Construction of Recreational Buildings and Improvements Greater than 1000 Square Feet Outside Acceptable Development Areas Guidelines for Construction of Recreational Buildings and Improvements Greater than 1000 Square Feet Outside Acceptable Development Areas The following guidelines are established by the Easement Committee

More information

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT After Recording Return to: Kitsap County Department of Community Development TDR Program Manager 614 Division St., MS-36 Port Orchard, Washington 98366 TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

More information

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows: ORDINANCE NO. 4308 AN ORDINANCE ADDING CHAPTER 9-1080 OF DIVISION 10 OF TITLE 9 OF THE ORDINANCE CODE OF SAN JOAQUIN COUNTY PERTAINING TO AGRICULTURAL MITIGATION. The Board of Supervisors of the County

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board Name of Document: Intergovernmental Agreement between Dundee Township and the County of Kane re: Floodprone Property Buyout in Richardson

More information

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES The Swainson s Hawk ordinance can also be viewed online at: http://qcode.us/codes/sacramentocounty/ Once at the website, click on Title 16 BUILDINGS AND CONSTRUCTION, then Chapter 16.130 SWAINSON S HAWK

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

- 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

MODEL CONSERVATION RESTRICTION AMENDMENT POLICY GUIDELINES Massachusetts Easement Defense Subcommittee March 6, 2007 PREAMBLE

MODEL CONSERVATION RESTRICTION AMENDMENT POLICY GUIDELINES Massachusetts Easement Defense Subcommittee March 6, 2007 PREAMBLE MODEL CONSERVATION RESTRICTION AMENDMENT POLICY GUIDELINES Massachusetts Easement Defense Subcommittee March 6, 2007 PREAMBLE Because conservation restrictions are an important tool for permanently protecting

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 074532 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION ESTABLISHING RATES FOR AN AFFORDABLE HOUSING IMPACT FEE PROGRAM FOR NEW RESIDENTIAL AND NON-RESIDENTIAL

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

RESOLUTION NUMBER 3970

RESOLUTION NUMBER 3970 RESOLUTION NUMBER 3970 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AUTHORIZING THE CHANGES TO THE FACILITIES AND SPECIAL TAXES WITHIN IMPROVEMENT AREA

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

TRENDS IN QUALIFIED CONSERVATION EASEMENTS. By: Melinda M. Beck, Esq.

TRENDS IN QUALIFIED CONSERVATION EASEMENTS. By: Melinda M. Beck, Esq. TRENDS IN QUALIFIED CONSERVATION EASEMENTS By: Melinda M. Beck, Esq. What is a Conservation Easement? An easement interest granted by a landowner to a land trust or governmental entity that voluntarily

More information

INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE

INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE This INTERLOCAL AGREEMENT is entered into this day of, 201, by and between Collier County, a political

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE 01-2017 AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE TRUCKEE FIRE PROTECTION DISTRICT LEVYING SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2017-01

More information

Transfer of Development Rights

Transfer of Development Rights Ordinance Transfer of Development Rights King County s (WA) 2008 ordinance establishes a transfer of development rights program. The ordinance: Sets eligibility criteria for sending and receiving sites

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 17 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

MATCHING GRANT PROGRAM 2018

MATCHING GRANT PROGRAM 2018 MATCHING GRANT PROGRAM 2018 APPLICATIONS DUE APRIL 30, 2018 PROGRAM GUIDELINES SonomaOpenSpace.org/matching-grant-program 1MATCHING GRANT PROGRAM 2018: PROGRAM GUIDELINES Table of Contents 2018 APPLICATION

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

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

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

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

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

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Saint Paul Port Authority 850 Lawson Commons 380 St. Peter Street Saint Paul, MN 55102

More information

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

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond.

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond. CASH BOND AGREEMENT This Cash Bond Agreement ("Agreement") is made as of, 201_, between the City of East Lansing, a Michigan municipal corporation, whose address is 410 Abbot Road, East Lansing, MI 48823

More information