TOWN OF LOS ALTOS HILLS StaffReport to the City Council

Size: px
Start display at page:

Download "TOWN OF LOS ALTOS HILLS StaffReport to the City Council"

Transcription

1 AGENDA ITEM #5.A TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31,2012 SUBJECT: APPROVAL OF A RESOLUTION TO UNINCORPORATED OLIVE TREE HILL AREA, TWENTY FIVE PARCELS (31.7 ACRES) OF DEVELOPED LAND IN UNINCORPORATED COUNTY. # MISC. ANNEX THE CONSISTING OF RESIDENTIALLY SANTA CLARA FROM: Debbie Pedro, Planning Directo~~ APPROVED: Carl Cahill, City Manager C. C. RECOMMENDATION: That the City Council: Approve the attached resolution ordering the annexation of the territory known as "Olive Tree Hill No.1". BACKGROUND The subject area is an unincorporated "island" consisting of twenty five parcels on 31.7 acres within the Town's Urban Service Area (USA). On June 21, 2012, the City Council unanimously voted to approve a resolution initiating the annexation oftwenty five unincorporated parcels in the Olive Tree Hill area and set a date ofjuly 31, 2012 for fmal consideration. One resident requested more information regarding the annexation as it relates to the development potential oftheir property. Staffheld two additional "open house" meetings on July 9 th and 16th to discuss development potential with any interested homeowners. Two homeowners attended one meeting where their questions concerning development of their property were answered. DISCUSSION The annexation area consists of twenty five propeliies on 31.7 acres of land developed with single-family homes and accessory structures. The annexation area includes parcels with outstanding building permits. The County will continue processing all inspections and final the outstanding permits. No physical changes are proposed as pati of this annexation application. The approval of the resolution is the last step in the annexation process. An approval packet will be sent to LAFCO for their final recordation ofthe celiificate ofcompletion.

2 StaffReport to the City Council La Loma Island Annexation July 31, 2012 Page 2 of2 CEQASTATUS The proposed annexation Negative Declaration was approved by the City Council on June 21,2012 ATTACHMENTS 1. Draft Resolution 2. Map ofproject Area 3. City Council StaffReport dated June 21,2012 Report prepared by: Cynthia Richardson, Planning Consultant

3 Attachment 1 DRAFT RESOLUTION No. RESOLUTION OF THE CITY COUNCIL OF THE TOWN OF LOS ALTOS HILLS MAKING DETERMINATIONS AND APPROVING THE ANNEXATION OF TERRITORY DESIGNATED AS "OLIVE TREE HILL NO.1" CONSISTING OF 25 PARCELS (31.7 ACRES) ENCOMPASSING 24809, 24898, 24892, 24860,24808,24802,24837,24855,24863,24871,24877,24899, 24886,24874 OLIVE TREE LANE, 10956, 10944, 10933, 10955,24797,24795,24793,24791 NORTHCREST LANE, 10925, 10921, STONEBROOK DRIVE, LOCATED ON THE SOUTHERN BOUNDARY OF LOS ALTOS IDLLS WHEREAS, on June 21, 2012, the City Council adopted Resolution No initiating proceedings for annexation ofthe area designated as "Olive Tree Hill No.1"; and WHEREAS, California Government Code Section provides for an expedited process for cities to initiate changes of organization or reorganization for pockets of unincorporated territory within specified time frames that meet specified criteria; and WHEREAS, the State legislature has adopted the objective for LAFCO's to promote orderly boundaries and the efficient delivery ofservices; and WHEREAS, the Town of Los Altos Hills has conducted a public hearing on the reorganization in accordance with Section ofthe California Government Code; and WHEREAS, in accordance with Government Code Section 56153, and Section 56157, the City Clerk of the Town of Los Altos Hills has provided mailed notice of the headng on the annexation. NOW, THEREFORE, BE IT RESOLVED, as follows: A. The following findings are made by the City Council ofthe Town of Los Altos Hills: 1.1 The territory does not exceed 150 acres in area, and is substantially surrounded by the Town oflos Altos Hills and is located within the urban service ofthe Town; 1.2 The territory is not a gated community, is fully developed with single family homes with provided services and is receiving benefits from the Town oflos Altos Hills; 1.3 That the territory is not considered prime agricultural land; 1.4 That the proposal does not create islands or areas in which it would be difficult to provide municipal services.

4 1.5 That the proposal is consistent with the adopted general plan ofthe city. 1.6 That the territory is contiguous to existing city limits. 1.7 That the city has complied with all conditions imposed by the LAFCO for inclusion ofthe territory in the urban service area ofthe city. B. That the City Council of the Town of Los Altos Hills hereby approves the annexation of the territory designated as "Olive Tree Hill No.1" into the Town of Los Altos Hills and that upon completion of the annexation proceedings, the area will be taxed on the regular county assessment roll. PASSED AND ADOPTED at a regular meeting ofthe City Council ofthe Town of Los Altos Hills on this day of 2012, by the following vote: AYES: NAYS: ABSTAIN: ABSENT: By: Rich Larsen, Mayor _ ATTEST: City Clerk 2

5 Attachment 2 Q) c: :::i e:- m "0 c: ~ o CO ~ ~ I I l/l l/l.8 0 «~ (/') (/') o 0...J...J '0 c: ~

6 Attachment 3 TOWN OF LOS ALTOS HILLS StaffReport to the City Council June 21,2012 SUBJECT: CONSIDERATION OF RESOLUTION INITIATING ANNEXATION PROCEEDINGS FOR THE UNINCORPORATED OLIVE TREE HILL AREA, CONSISTING OF 25 PARCELS (31.7 ACRES) OF RESIDENTIALLY DEVELOPED LAND IN UNINCORPORATED SANTA CLARA COUNTY. # MISC. FROM: Debbie Pedro, Planning Director APPROVED: Cat:l Cahill, City Manager RECOMMENDATION: That the City Council: 1. Approve the Initial Study and the Negative Declaration (Attachment #1); AND 2. Adopt a resolution, (Attachment #2) initiating annexation proceedings for the Olive Tree Hill Area and set a date for a second public hearing no sooner than July 26,2012: BACKGROUND On September 22, 2011, the Council set a plan for annexing the remaining pocket areas as follows: 1) La Loma and Olive Tree Hill, 2) Ravensburry, 3) Moody Road, 4) San Antonio Hills. This plan will be implemented over the next 4 to 5 years. On April 19, 2012, the City Council adopted an Ordinance to pre-zoning the Olive Tree Hill Area to the Town's R-A (Residential Agricultural) zone district. Prezoning must occur prior to any annexation. All twenty five (25) of the propeliies are developed with single-family residences with access to private roads. The Olive Tree Hill Area is located within the Town's Urban Service Area (USA). ANNEXATION PROCESS Per Government Code Section , "island" annexations that meet celiain criteria may be approved without protest hearings or elections. These criteria are: 1) The island is 150 acres or less in size and is surrounded or substantially surrounded by the annexing city. 2) The island is not a gated community where services are provided by a Community Services District. 3) The island is substantially developed or developing based on the availability of public utility services. 4) The island is not considered prime agricultural land

7 StaffRepOit to the City Council Olive Tree Hill Annexation June 21,2012 Page 2 of6 5) The island is receiving benefits from the annexing city or will receive benefits from the annexing city after annexation. 6) The island was not created after Janurn.y 1, The Olive Tree Hill island, meets all of these criteria as it is only 31.7 acres in size, is substantially surrounded by the Town oflos Altos Hills, is not gated, is completely developed, is not prime agricultural land, and is currently receiving benefits from the Town. Therefore, the proposed annexation qualifies for the streamlined process outlined under Government Code Section Under the streamlined annexation process, two public hearings are required before the City Council; the first to adopt a resolution to initiate the annexation and set a date for the second public hearing, and the second to adopt the resolution to approve the annexation. DISCUSSION Statistical Summary Number of Parcels Total Land Area Average Lot Size Dwelling Units Vacant Lots Population Total Street Length (Public) Total Street Length (Private) Total Assessed Valuation *Census 2010 (based on average household size) acres 1.26 acres 25 o 70* ofeet 1,950 feet $46,330,180 Land Use and Planning Analysis The annexation ofthe Olive Tree Hill Area will transfer land use regulatory authority from Santa Clara County to the Town oflos Altos Hills. The annexation area consists of 25 parcels on 31.7 acres of land developed with single-family homes. The annexation does not include any specific development projects, zoning change, or grant of land use entitlements. No physical changes are proposed as part of this annexation application., 7,,~.:,,.;. C< lu," I," = I ', Land Use Minimum Lot Size Min. Front Yard Setback Min. Side Yard Setback "RHS,, (Santa Clara County) Single-Family Residential 1 Acre 30' 20'. R-A (Los AltQs Hills) Single-Family Residential 1 Acre 40' 30'

8 StaffReport to the City Council Olive Tree Hill Annexation June 21, 2012 Page 3 of6 Min. Rear Yard Setback 25' 30' Maximum Height 35' 27' Second Dwelling Units Max. size 800 sq. ft. Max. size 1,000 sq. ft. Six parcels (24863 Olive Tree Lane, Stonebrook Drive, 24797, 24795, 24793, and NOlthcrest Lane) within the annexation area, are very steep lots and may not maintain a LUF (Lot Unit Factor) of at least one. These lots would possibly be considered CDP (Conditional Development Parcels). Stmctures built legally according to County standards that do not conform to Town standards would be recognized as "legal non-conforming" and allowed to continue as they cunently exist. Redevelopment oflegal non-conforming stmctures or additions to them would be required to comply with Section of the Los Altos Hills Municipal Code. According to the County records there are a few properties with outstanding building permits. The County will continue processing all inspections and final the permits. The County will add a note into their database to cease accepting major applications for building permits two months prior to LAFCO recording the final annexation. We expect the final approval by LAFCO to be around the middle ofaugust. Public Services and Facilities Community Development The addition of 25 properties and 70 residents will result in a slight increase in workload for planning, engineering, and building department staff, as additional staff time will be needed to provide general customer service for the new residents. However, this administration cost would be offset by additional property tax revenues. The service cost for processing planning and building permits will be recovered through application fees and deposits. Police Services Law enforcement and public safety services are provided to Town residents under contract with the Santa Clara County Sheriffs Department. The Sheriff repolts that there will be no increase in cost associated with the annexation (Attachment #3). The Sheriffs Department repolts there are no cunent problems within this neighborhood. Fire Protection Fire protection, suppression, and safety services are provided by the Santa Clara County Fire Department, which will continue to be the agency responsible for fire protection services to properties in the La Loma Drive Area. The Fire Department has reviewed the annexation proposal and states that the roads meet current standards for emergency services (Attachment #4).

9 StaffReport to the City Council Olive Tree Hill Annexation June 21,2012 Page 4 of6 Schools The project area is cultently being served by the Los Altos Elementary School and Mountain View-Los Altos Unified High School Districts. Annexation to the Town does not affect school district boundaries. Water Supply The project area will continue to receive water from the California Water Service. There will be no change to the water supply. Solid Waste Collection and Street Sweeping Solid waste collection in Los Altos Hills is provided under an agreement with Greenwaste RecovelY, Inc. The agreement covers garbage collection and pickup of recyclable materials and yard waste. Sanitary Sewer In JanuaIY 2007, the Town of Los Altos Hills and the City of Los Altos entered into an agreement for the transportation, treatment, and disposal of sewage. The agreement allows a total flow of million gallons per day (MGD) from the Town into the sanitary sewer system owned by the City oflos Altos. There is adequate sewer capacity to serve the propeliies in the Olive Tree Hill Island who currently maintain septic systems. Propeliy owners wishing to connect to the sewer system will have to pay the required one-time sewer connection fee, construction permit fee, sewer reimbursement fee (if applicable), and an annual sewer assessment fee (cultently $733 per year). Streets Olive Tree Lane and NOlihcrest Lane are private roads at the location of.the project area. Stonebrook Drive is already part ofthe Town oflos Altos Hills and is considered a private road. It is the Town policy (Attachment #5) that if a private road is to be taken over by the Town then.the road must be brought up to Town standards prior to making it a public road. These roads will remain the responsibility ofthe homeowners who live in the neighborhood. Pathways, Recreational Facilities, and Open Space The annexation will have negligible impacts on the recreation facilities and programs in Los Altos Hills. It is not anticipated that the addition of 25 developed properties would significantly increase demand on overall service levels for recreational needs. There are no existing parks or other recreation areas within the project area. Pathways and Open Space Easement requirements will be evaluated at the time of site development of individual properties after the annexation is complete. Taxes and Fees Once the Board of Equalization assigns the Tax Rate Area, final tax changes can be determined. It is anticipated that the increase in taxes to the new residents will be minimal.

10 StaffRepOlt to the City Council Olive Tree Hill Annexation June 21, 2012 Page 5 of6 Taxing Agency Los Altos Hills Existing Taxes/Assessments/Fees 1. Santa Clara County-base tax No change 2. Santa Clara County-library No change 3. Los Altos School District No change 4. Santa Clara Valley Water District-flood control No change 5. Santa Clara Valley Water District-creek protection No change 6. Mosquito Abatement #2 No change 7. Vector Control No Change 8. NOlih CountyLibrary Authority No Change 9. Purissima Hills Water District No Change New Taxes/Assessments/Fees 10. Town oflos Altos Hills-sewer ifconnected $ El Camino Hospital District $Varies 12. SCVWD - Zone W-l Bond $Varies The total net value of assessed parcels is $44,671,076 (includes land and improvements). This assessed value will result in additional tax revenue to the Town of approximately $26,450 for the tax year. The final numbers will be calculated by the Board of Equalization and the County Finance Agency when the final annexation is recorded by LAFCO. AB117 (TEA FUNDING) AND ANNEXATIONS On February 28, 2006, the Santa Clara County Board of Supervisors passed two measures in suppoli of Tax Equity Allocation (TEA) which involves the return of annual property tax revenue from the County to the Town. The TEA accounts for a significant additional property tax revenue per year for the Town. The Board of Supervisors' support on TEA was clearly predicated on the Town's continuous commitment to pursue annexation of lmincorporated lands in the County within the Town's Sphere ofinfluence. CEQA STATUS An Initial Study and Negative Declaration have been prepared for the proposed annexation area. FISCAL IMPACT The additional costs of serving the annexed properties will be offset by additional propeliy tax revenue.

11 StaffRepOli to the City Council Olive Tree Hill Annexation June 21, 2012 Page 6 of6 NEIGHBORHOOD COMMENTS No comment letters have been received at this time. ATTACHMENTS 1. Initial Study and Negative Declaration 2. Draft Resolution 3. Sheriffs memo dated June 11, Fire Department repoli dated June 6, Town Road Policy 6. Ordinance No. 535 amending the Zoning Map 7. March 14,2012 City Council staffreport (Prezoning) 8. LAFCO report dated November 1, Town Annexation Policy 10. Map ofannexation Area Report prepared by: Cynthia Richardson, Planning Consultant

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.B TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31, 2012 SUBJECT: APPROVAL OF A RESOLUTION TO ANNEX THE UNINCORPORATED LA LOMA AREA, CONSISTING OF ONE (1) PARCEL (8.10 ACRES)

More information

TOWN OF LOS ALTOS HILLS Staff Report to the City Council

TOWN OF LOS ALTOS HILLS Staff Report to the City Council AGENDA ITEM #5.C STAFF REPORT REVISED 5/17/16 TOWN OF LOS ALTOS HILLS Staff Report to the City Council May 19, 2016 SUBJECT: FROM: ADOPT A RESOLUTION TO SET A DATE FOR CONS ID ERA TION OF A REORGANIZATION

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 /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

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

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

More information

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

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

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, October 13, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018 :, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY

More information

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

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

More information

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

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

More information

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

The Town has an agreement with Santa Clara County that requires annexation of any property

The Town has an agreement with Santa Clara County that requires annexation of any property ZpW M F MEETING DATE: 09/ 02/ 14 j I ITEM NO. 0ssni COUNCIL AGENDA REPORT DATE: AUGUST 19, 2014 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER ADOPT A RESOLUTION SETTING THE DATE FOR

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

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

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

Fwd: Hal and Jo Feeney letter of August 15, 2016 Regarding Mora Glen Drive No.1 Annexation Attachments: Letter to LAH pdf

Fwd: Hal and Jo Feeney letter of August 15, 2016 Regarding Mora Glen Drive No.1 Annexation Attachments: Letter to LAH pdf Deborah Padovan Supplemental No. 4 AGENDA ITEM #5.A Distributed 8/18/16 From: David Crockett < > Sent: Wednesday, August 17, 2016 7:42 PM To: Deborah Padovan Subject: Fwd: Hal and Jo Feeney letter of August

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Northeast Area Annexation to Delta Diablo Sanitation District (DDSD) PROPONENT: City of Pittsburg Resolution No. 09-11357 adopted

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

STANDARDS FOR EVALUATING PROPOSALS

STANDARDS FOR EVALUATING PROPOSALS STANDARDS FOR EVALUATING PROPOSALS Amended by Resolution No. 2011-1; February 2, 2011 Pursuant to Government Code Section 56375, Santa Cruz LAFCO has established standards for the evaluation of proposals.

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA ************************************************************************* LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************

More information

Adopt a Resolution making determinations and approving the reorganization ofterritory designated

Adopt a Resolution making determinations and approving the reorganization ofterritory designated tpw N OF MEETING DATE: 06/02/ 14 j ITEM NO. Cl O SOS sas ' COUNCIL AGENDA REPORT DATE: MAY 22, 2014 TO: MAYOR AND TOWN COUNCIL FROM: GREG LARSON, TOWN MANAGER.6A,, " SUBJECT: ADOPT A RESOLUTION MAKING

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory

More 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

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

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

More information

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

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

More information

EL DORADO LAFCO LOCAL AGENCY FORMATION COMMISSION

EL DORADO LAFCO LOCAL AGENCY FORMATION COMMISSION EL DORADO LAFCO LOCAL AGENCY FORMATION COMMISSION AGENDA OF APRIL 27, 2011 REGULAR MEETING TO: FROM: PREPARED BY: AGENDA ITEM #4: Ron Briggs, Chair, and Members of the El Dorado County Local Agency Formation

More information

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET Who is West Valley Sanitation District? We are a special purpose district originally formed in 1948 as County Sanitation District No. 4 under the

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

ORDINANCE NO. _ _

ORDINANCE NO. _ _ ORDINANCE NO. _2008-08-1385_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-07, A REQUEST TO AMEND CHAPTER 20.41, SP-7, SPECIAL PURPOSE

More information

MOUNTAIN HOUSE MASTER PLAN CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS

MOUNTAIN HOUSE MASTER PLAN CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS CHAPTER SIXTEEN: PUBLIC SERVICE PROVISIONS 16.1 BACKGROUND 16.1 16.2 ASSUMPTIONS 16.1 16.3 OBJECTIVE 16.2 16.4 POLICIES 16.2 16.5 IMPLEMENTATION 16.3 16.6 SPECIFIC

More information

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

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

More information

AMENDMENT TO THE ZONING ORDINANCE TO EXTEND TEE SUNSET PROVISION OF LOS ALTOS HILLS MUNICIPAL CODE SECTION

AMENDMENT TO THE ZONING ORDINANCE TO EXTEND TEE SUNSET PROVISION OF LOS ALTOS HILLS MUNICIPAL CODE SECTION AGENDA ITEM #9.N TOWN OF LOS ALTOS HILLS StaffReport to the City Council September 19,2013 SUBJECT: FROM: AMENDMENT TO THE ZONING ORDINANCE TO EXTEND TEE SUNSET PROVISION OF LOS ALTOS HILLS MUNICIPAL CODE

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 RESOLUTION DECLARING INTENT TO EXTEND THE BOUNDARIES OF THE CITY OF RAPID CITY BY ANNEXING THE WITHIN DESCRIBED TERRITORY

RESOLUTION RESOLUTION DECLARING INTENT TO EXTEND THE BOUNDARIES OF THE CITY OF RAPID CITY BY ANNEXING THE WITHIN DESCRIBED TERRITORY RESOLUTION - 2016-103 RESOLUTION DECLARING INTENT TO EXTEND THE BOUNDARIES OF THE CITY OF RAPID CITY BY ANNEXING THE WITHIN DESCRIBED TERRITORY WHEREAS, the City Council of the City of Rapid City has conducted

More information

LAFCO FILE 4-R-14: Dissolution of County Service Area No. 17 (California Valley).

LAFCO FILE 4-R-14: Dissolution of County Service Area No. 17 (California Valley). LAFCO FILE 4-R-14: Dissolution of County Service Area No. 17 (California Valley). DATE: November 20, 2014 RECOMMENDATION 1. Recommended Action on the Environmental Determination for the Dissolution: It

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

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 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

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More information

Item 4c. May 10, 2017

Item 4c. May 10, 2017 Item 4c May 10, 2017 To: From: LAFCo Commissioners Martha Poyatos, Executive Officer Subject: LAFCo File 17-05 Proposed Annexation of 160 Fawn Lane, Portola Valley (APN 077-223-050) to West Bay Sanitary

More information

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

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

More information

Craig E. Leen, City Attorney

Craig E. Leen, City Attorney CAO 2016-047 From: To: Subject: Date: Attachments: Importance: Leen, Craig Paulk, Enga FW: Correction to resolution Thursday, July 14, 2016 7:05:25 PM Agenda Resolution - Amend Sanitary Sewer Fees.docx

More information

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

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

More information

Wednesday, September 10, :00 a.m.

Wednesday, September 10, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, September 10, 2003 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street,

More information

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission ITEM #3.2 TOWN OF LOS ALTOS HILLS Staff Report to the Planning Commission SUBJECT: FROM: REQUEST FOR APPROVAL OF A CONDITIONAL DEVELOPMENT AND SITE DEVELOPMENT PERMITS FOR A NEW 2,831 SQUARE FOOT, TWO

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

RESOLUTION NO

RESOLUTION NO ITEM 4 ATTACHMENT B RESOLUTION NO. 2014-1412 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING GENERAL PLAN AMENDMENTS ASSOCIATED WITH THE WEST AGOURA ROAD TERRITORY IN CONFORMANCE WITH

More information

RESOLUTION NO. (ANNEXATION AREA NO. 2)

RESOLUTION NO. (ANNEXATION AREA NO. 2) RD:EEH:LCP 4-6-16 RESOLUTION NO. A RESOLUTION OF INTENTION OF THE COUNCIL OF THE CITY OF SAN JOSE TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 8 (COMMUNICATIONS HILL) AND TO AUTHORIZE THE

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

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

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

More information

6A 6B 6C 6D. December 1, Local Agency Formation Commission. Executive Officer Local Governmental Analyst

6A 6B 6C 6D. December 1, Local Agency Formation Commission. Executive Officer Local Governmental Analyst December 1, 2008 TO: Local Agency Formation Commission 6A 6B 6C 6D FROM: SUBJECT: Executive Officer Local Governmental Analyst Proposed Consolidation of Borrego Water District & Borrego Springs Park Community

More information

MIDWAY CITY Municipal Code

MIDWAY CITY Municipal Code MIDWAY CITY Municipal Code TITLE 9 ANNEXATION CHAPTER 9.01 PURPOSE CHAPTER 9.02 GENERAL REQUIREMENTS CHAPTER 9.03 PROPERTY OWNER INITIATION OF ANNEXATION CHAPTER 9.04 PROCEDURES FOR CONSIDERATION OF PETITION

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS DEPT: Board of Supervisors 9:15 a.m.(c) BOARD AGENDA # Urgent AGENDA DATE April 22, 2008 CEO Concurs with Recomm 415 Vote Required YES NO SUBJECT: Approval

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS

More information

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

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

c) the land area does not exceed 150 acres.

c) the land area does not exceed 150 acres. The City of Rialto updated this FAQ to address many of the questions that arose during the Community Meeting on April 10, 2017 and at the Planning Commission meeting on April 12, 2017. It also incorporates

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

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE

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

ORDINANCE NO WHEREAS, in adopting this Ordinance, the Board of Directors finds that:

ORDINANCE NO WHEREAS, in adopting this Ordinance, the Board of Directors finds that: ORDINANCE NO. 294 AN UNCODIFIED ORDINANCE OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT ADOPTING A SCHEDULE OF SEWER SERVICE CHARGE RATES IN ACCORDANCE WITH DISTRICT CODE CHAPTER 6.24.030 WHEREAS, the

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

More information

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 ESCONDIDO ANNEXATION GUIDE

CITY OF ESCONDIDO ANNEXATION GUIDE CITY OF ESCONDIDO ANNEXATION GUIDE A. PURPOSE The purpose of this document is to provide information on the process and procedure of annexation to the City of Escondido and to answer basic questions regarding

More information

City of Palo Alto (ID # 3972) City Council Staff Report

City of Palo Alto (ID # 3972) City Council Staff Report City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal

More information

EXHIBIT A. City of Corpus Christi Annexation Guidelines

EXHIBIT A. City of Corpus Christi Annexation Guidelines City of Corpus Christi Annexation Guidelines Purpose: The purpose of this document is to describe the City of Corpus Christi s Annexation Guidelines. The Annexation Guidelines provide the guidance and

More information

AGENDA REGULAR MEETING. City Council of the Town of Colma Colma Community Center 1520 Hillside Boulevard Colma, CA 94014

AGENDA REGULAR MEETING. City Council of the Town of Colma Colma Community Center 1520 Hillside Boulevard Colma, CA 94014 PLEDGE OF ALLEGIANCE AND ROLL CALL ADOPTION OF AGENDA PRESENTATIONS AGENDA REGULAR MEETING City Council of the Town of Colma Colma Community Center 1520 Hillside Boulevard Colma, CA 94014 Wednesday, March

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON

More information

PROVO CITY MUNICIPAL ANNEXATION GUIDE

PROVO CITY MUNICIPAL ANNEXATION GUIDE COMMUNITY DEVELOPMENT PROVO CITY MUNICIPAL ANNEXATION GUIDE This guide has been prepared to outline the procedures and requirements of annexing unincorporated territory into Provo City. Annexations are

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: City Council By: Donna Feehan, Public Works Services Administrative Analyst Date Written: May 13,2013 Meeting Date: May 28, 2013 Subject: Residential Lighting District

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. The following resolution is now offered and read:

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

More information

DESCRIPTION OF UNINCORPORATED ISLANDS

DESCRIPTION OF UNINCORPORATED ISLANDS DESCRIPTION OF UNINCORPORATED ISLANDS The list of islands was compiled by the Contra Costa County Department of Conservation and Development at the request of LAFCO staff. The map was prepared using the

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 7/5/2017 Agenda Placement: 8A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below:

In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below: MADERA LAFCo APPLICATION CITY ANNEXATION PETITION In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below: A. PreZoning Requirement LAFCo has

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

PLANNING COMMISSION STAFF REPORT 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

RESOLUTION NO. CC

RESOLUTION NO. CC A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, ESTABLISHING CONTRACTOR CHARGES AND CORRESPONDING CITY FEES FOR RESIDENTIAL, MULTI-FAMILY AND COMMERCIAL REFUSE COLLECTION FOR

More information

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

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. February 12, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. February 12, 2014 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENT Northeast Antioch Reorganization Area 2A - Annexations to the City of Antioch and Delta Diablo Sanitation District (DDSD)

More information

CITY OF TARPON SPRINGS Staff Report May 16, 2017

CITY OF TARPON SPRINGS Staff Report May 16, 2017 CITY OF TARPON SPRINGS Staff Report May 16, 2017 TO: FROM: HEARING DATES: SUBJECT: MAYOR & BOARD OF COMMISSIONERS PLANNING & ZONING DEPARTMENT MAY 15, 2017 (PLANNING & ZONING BOARD) JUNE 6, 2017 (BOC 1

More information

PUBLIC HEARING ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: OCTOBER 2, 2017

PUBLIC HEARING ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: OCTOBER 2, 2017 PUIC HEARING ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: OCTOBER 2, 2017 8A 8B Proposals Adoption of an Amendment to the Sphere of Influence for the San iego County

More information

FINAL DRAFT 12/1/16, Rev. to 7/18/17

FINAL DRAFT 12/1/16, Rev. to 7/18/17 FINAL DRAFT 12/1/16, Rev. to 7/18/17 (As Adopted 8/8/17 Effective 9/1/17) SHELTON PLANNING AND ZONING COMMISSION Proposed Amendments to Zoning Regulations I. Amend Section 23 PERMITTED USES by inserting

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

City of 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

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine RESOLUTION 2015-016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS GRANTING APPROVAL OF CONDITIONAL USE PERMIT APPLICATION U -14-018 APN: 529-65 -028 CONDITIONAL USE PERMIT APPLICATION: U -14-018

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

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

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

City Recorder s Office

City Recorder s Office City Recorder s Office PUBLIC NOTICE Notice is Hereby Given that the Tooele City Council & Tooele City Redevelopment Agency will meet in a Work Session, on Wednesday, September 19, 2018 at the hour of

More information

Santa Clara Valley Water District Page 1 of 2

Santa Clara Valley Water District Page 1 of 2 Santa Clara Valley Water District File No.: 17-0232 Agenda Date: 5/9/2017 Item No.: 2.6. BOARD AGENDA MEMORANDUM SUBJECT: Public Hearing-Annual Report Recommending Flood Control Benefit Assessments and

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight

More 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

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property Identification: Frontage

More information