Committee of the Whole Agenda Memorandum Item #

Size: px
Start display at page:

Download "Committee of the Whole Agenda Memorandum Item #"

Transcription

1 Committee of the Whole Agenda Memorandum Item # CED-1 To: From: Thru: Subject: Mayor & City Council Pam Hirth, Community and Economic Development Director Christiana Pascavage, City Planner Official Zoning Map dated January 1, 2016 Date: February 24, 2016 BACKGROUND/HISTORY The Illinois Municipal Code, 65 ILCS 5/ , requires Illinois municipalities to publish no later than March 31 st of each year a map clearly showing the existing zoning uses, divisions, restrictions, regulations, and classifications of such municipality for the preceding calendar year. To comply with the requirement Staff has prepared the Zoning Map dated January 1, 2016, which is Exhibit A in the attached Resolution. The map pending City Council approval reflects zoning changes in the City of Lockport from January 1, 2015 through December 31, 2015, as well as certain changes to the map due to inaccurate zoning identified this past year. Exhibit B in the attached Resolution lists all revisions made to the March 31, 2015, Official Zoning Map that are reflected on the January 1, 2016, Official Zoning Map. RECOMMENDATION Staff recommends approval of the Resolution approving and authorizing the filing of the Official City of Lockport Zoning Map dated January 1, ATTACHMENTS (IF APPLICABLE) A Resolution approving and authorizing the filing of the Official City of Lockport Zoning Map dated January 1, SPECIFIC CITY COUNCIL ACTION REQUIRED Direction to place on the March 16 th City Council agenda for action.

2 RESOLUTION NO. A RESOLUTION APPROVING AND AUTHORIZING THE FILING OF THE OFFICIAL CITY OF LOCKPORT ZONING MAP DATED JANUARY 1, 2016.

3 RESOLUTION NO. A RESOLUTION APPROVING AND AUTHORIZING THE FILING OF THE OFFICIAL CITY OF LOCKPORT ZONING MAP DATED JANUARY 1, 2016 WHEREAS, in accordance with the Illinois Municipal Code, 65 ILCS 5/ , Illinois municipalities are required to publish no later than March 31 st of each year a map clearly showing the existing zoning uses, divisions, restrictions, regulations, and classifications of such municipality for the preceding calendar year; and WHEREAS, the Zoning Map dated January 1, 2016, attached to this Resolution as Exhibit A reflects zoning changes in the City of Lockport from January 1, 2015, through December 31, 2015, as well as certain changes to the map due to inaccurate zoning identified this past year; and WHEREAS, Exhibit B lists all revisions made to the March 31, 2015, Official Zoning Map that are reflected on the January 1, 2016, Official Zoning Map; NOW THEREFORE, be it resolved by the Mayor and City Council of the City of Lockport, Will County, Illinois, As follows: SECTION 1: The 2016 Official Zoning Map attached as Exhibit A is approved, and the City Clerk is directed to place it on file. SECTION 2: This Resolution shall be in full force and effect from and after its passage and approval as provided by law. PASSED this day of March, 2016, with ALDERMEN voting aye ALDERMEN abstaining ALDERMEN voting nay ALDERMEN absent 2

4 the MAYOR voting aye, voting nay, not voting PETRAKOS CAPADONA GILLOGLY SMITH VANDERMEER DESKIN PERRETTA BARTELSEN MAYOR Steven Streit, Mayor ATTEST: Alice Matteucci, City Clerk 3

5 EXHIBIT A

6 EXHIBIT B The below table lists all revisions made to the March 31, 2015 Official Zoning Map that are reflected on the January 1, 2016 Official Zoning Map. Address or PIN Ordinance Zoning Description of the Revision Reference Name Number Designation Sagebrook (M/I Homes) , Ord R1 and R2 with Special Use for Planned Residential Rezoned in 2015 as part of a planned residential development. Lockport Business Park Development Ord M1 Limited Manufacturing with Special Use Permit for a Planned Industrial Development Property was zoned M1 in 1990, but the Special Use Permit for a Planned Industrial Development was approved in 2015 per Ord E. 3rd Ord R4 Multiple Family The property was rezoned from commercial to R4. After the lot is rezoned, it will be consolidated with the adjacent lots zoned R4. Romeoville Boundary Agreement Ord The City of Lockport and Village of Romeoville entered into a boundary agreement. The boundary is now shown on the 2205 Lawrence Ord Removed from map De-annexed in 1992 but still on map. 408 North N/A Removed from map Not annexed, but is showing up on map. 509 North N/A Removed from map Not annexed, but is showing up on map. 617 North N/A Removed from map Not annexed, but is showing up on map. 409 North N/A Removed from map Not annexed, but is showing up on map. 804 Katherine N/A Removed from map Not annexed, but is showing up on map. Wolverine Pipeline parcel on New Ave N/A Removed from map Not annexed, but is showing up on map. Parcel began showing up on the zoning map as part of the Lockport Canal Industrial Park annexation per Ord , however, according to the plat of annexation the Wolverine Pipeline parcel was an exception and not annexed. 320 Franklin Ord R-1 Annexed in 1980, but was not shown on 504 E. North Ord R-2 Annexed in 1984, but was not shown on the 516 N. State Ord R-1 Annexed in 1987, but was not shown on 105 Market Ord R-2 Annexed in 1987, but was not shown on 621 North Ord R-1 Annexed in 1988, but was not shown on W 159th , Ord Ord Annexed in 2009, but was not shown on C-3 and O-1 with Special Use for a Planned Development 4

CITY OF LOCKPORT COMMITTEE OF THE WHOLE MEETING AGENDA. WEDNESDAY, MAY 20, 2015 (a). Pledge of Allegiance:

CITY OF LOCKPORT COMMITTEE OF THE WHOLE MEETING AGENDA. WEDNESDAY, MAY 20, 2015 (a). Pledge of Allegiance: CITY OF LOCKPORT COMMITTEE OF THE WHOLE MEETING AGENDA WEDNESDAY, MAY 20, 2015 (a). Pledge of Allegiance: 7:00 P.M. (b). Roll Call: (c). Introduction: Recognition: Nicole Plagman, Band Director at Kelvin

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Massarelli Subdivision at 801 Normandy Lane AGENDA ITEM: 9.b.ii MEETING DATE: November

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision at 1841 Waukegan Road Ipjian s Subdivision AGENDA ITEM: 9.b.iv MEETING DATE: April 16, 2013 VILLAGE

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

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni

More information

TOWN OF WINDSOR TOWN COUNCIL

TOWN OF WINDSOR TOWN COUNCIL ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress

More information

Meeting Date: March 14, 2018

Meeting Date: March 14, 2018 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting

More information

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

CITY OF BATAVIA. DATE: October 16, 2018 TO: FROM:

CITY OF BATAVIA. DATE: October 16, 2018 TO: FROM: DATE: October 16, 2018 TO: FROM: Committee of the Whole - CD Joel Strassman, Planning and Zoning Officer SUBJECT: Ordinance 18-66 - Conditional Use Permit for Medical Offices and Clinic Geneva Family Practice,

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for November 4, 2010 Thousand Island Conservation Area Rezoning Ordinance 1519 FINAL ACTION TO: FROM: THRU: RE: Mayor Leon Skip Beeler

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

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 LOS ALTOS CITY COUNCIL MEETING June 9, 2015

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

More information

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

More information

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

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

More information

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

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

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

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

contiguous to the City boundaries in the vicinities of the South Wilmington Analysis Area

contiguous to the City boundaries in the vicinities of the South Wilmington Analysis Area #4513 Sponsor: Council Member Harlee AN ORDINANCE TO (1) ANNEX AND REZONE THE FOLLOWING EIGHT (8) PARCELS OF LAND: (A) TERRITORY 1, BEING 800 SOUTH MARKET STREET (TAX PARCEL ID NO. 10-001.00-015), 810

More information

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No.

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No. Passed: March 05, 2018 Signed: March 06, 2018 ORDINANCE NO. 2018-03-019 AN ORDINANCE AMENDING THE URBANA ZONING MAP (Rezoning Multiple Properties to B-4 / Plan Case No. 2329-M-18) WHEREAS, the Urbana Zoning

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

AGENDA. VILLAGE OF ROSELLE VILLAGE BOARD COMMITTEE OF THE WHOLE March 12, 2018 Following Village Board Meeting

AGENDA. VILLAGE OF ROSELLE VILLAGE BOARD COMMITTEE OF THE WHOLE March 12, 2018 Following Village Board Meeting AGENDA VILLAGE OF ROSELLE VILLAGE BOARD COMMITTEE OF THE WHOLE March 12, 2018 Following Village Board Meeting Meeting Chaired by Mayor Andy Maglio 1. 2. 3. 4. Roll Call Approval of Prepared Agenda Citizen

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-06, A REQUEST TO AMEND THE OFFICIAL ZONING MAP BY CHANGING THE DESIGNATION

More information

Authorize finalization and execution of leases at Creekside Marketplace

Authorize finalization and execution of leases at Creekside Marketplace AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution

More information

Planning and Zoning Commission

Planning and Zoning Commission Village of Lemont Planning and Zoning Commission 418 Main Street Lemont, Illinois 60439 phone 630-257-1595 fax 630-257-1598 PLANNING & ZONING COMMISSION Regular Meeting Wednesday, January 18, 2012 6:30

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and A RESOLUTION PROVIDING FOR THE LEVY AND COLLECTION OF AN ANNUAL AD VALOREM TAX TO PROVIDE FUNDS FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON $214,255,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

AN ORDINANCE APPROVI NG MAJOR VARIANCES

AN ORDINANCE APPROVI NG MAJOR VARIANCES Passed: Signed: April 20, 2015 April 23, 2015 ORDINANCE NO. 2015-04-036 AN ORDINANCE APPROVI NG MAJOR VARIANCES (Increase in the area of a projecting sign up to 64. 7 5 square feet in the B- 3, General

More information

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

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

More information

STAFF REPORT. The City Council referred the ordinance amending the text to the committee of the whole.

STAFF REPORT. The City Council referred the ordinance amending the text to the committee of the whole. STAFF REPORT Date: March 13, 2013 To: Thru: Subject: From: Mayor and City Council Andrew Clinger, City Manager Staff Report (For Possible Action): Ordinance, Adoption - Bill No. 6851 Case No. TXT13-00001

More information

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife (Applicants), the owners of ". fcf 1 Resolution 595 Page 1 INSTR # 1696524 OR BK 1822 PG 717 RECORDED 9/3/23 11:12:41 AM MARSHA EWING CLERK OF MARTIN COUNTY FLORIDA RECORDED BY C Burkey RESOLUTION NO. 595 A RESOLUTION OF THE TOWN

More information

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

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

when the following proceedings, among others were held and done, to-wit:

when the following proceedings, among others were held and done, to-wit: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 2 nd day of

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

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

ORDINANCE NO. O

ORDINANCE NO. O VI. C ORDINANCE NO. O2018-50 AN ORDINANCE WAIVING FORMAL BIDDING, AUTHORIZING THE PURCHASE OF A SKID-STEER LOADER FROM ATLAS BOBCAT, LLC, AND AUTHORIZING THE DISPOSITION OF SURPLUS CITY PERSONAL PROPERTY

More information

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN Resolution No. R2007-005 Minutes of a regular meeting of the Township Board of the Charter Township of Caledonia, Kent County, Michigan, held at the

More information

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

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

RESOLUTION NO. RD:TDM:CER 6/1/2017

RESOLUTION NO. RD:TDM:CER 6/1/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE: (1) AUTHORIZING THE CITY MANAGER OR HIS DESIGNEE TO TRANSFER CITY OWNED PROPERTY LOCATED ON BASSETT STREET (ASSESSOR PARCEL NUMBER 259-51-008)

More information

Planning & Economic Development Department

Planning & Economic Development Department Planning & Economic Development Department SUBJECT: Second Consideration of Ordinances for 1601 Overlook Drive Glen Gate Shopping Center and Focus Development Apartments i.) First consideration of an Ordinance

More information

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the RESOLUTION NO. 19-16 TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Township of Algoma, held at the Algoma Township Hall, 10531 Algoma Avenue, Rockford, MI

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

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

PLANNING SERVICES MEMORANDUM

PLANNING SERVICES MEMORANDUM PLANNING SERVICES MEMORANDUM March 27, 2017 TO: FROM: SUBJECT: City Council Brian Schweigl, Associate Planner First reading, refer to Plan Commission, and schedule a public hearing on a proposed ordinance

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series AMENDING THE ALAMEDA MUNICIPAL CODE BY ADDING ARTICLE XIII TO CHAPTER VI CONCERNING THE REVIEW OF RENT INCREASES, AND ADDING SECTION 2-23 TO ARTICLE II CONCERNING

More information

City of Carson City Agenda Report

City of Carson City Agenda Report City of Carson City Agenda Report Date Submitted: May 24, 2011 Agenda Date Requested: June 2, 2011 Time Requested: 15 minutes To: Mayor and Board of Supervisors From: Public Works Planning Division Subject

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2006-06 AN ORDINANCE OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, AMENDING THE CODE OF ORDINANCES OF THE TOWN OF SOUTHWEST RANCHES, CHAPTER 39, UNIFIED LAND DEVELOPMENT CODE, SECTION 010-030,

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

RESOLUTION NO. 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

Agenda Information Sheet

Agenda Information Sheet Page 90 Agenda Information Sheet December 13, 2018 Agenda Item Z-18-10 - Conduct a public hearing and consider approval of an ordinance rezoning a 33.4 tract of land out of the H. Teal Survey Abstract

More information

CITY OF JOPLIN COUNCIL AGENDA ITEM

CITY OF JOPLIN COUNCIL AGENDA ITEM CITY OF JOPLIN COUNCIL AGENDA ITEM ITEM: CB 2019-255 -Rezone to District C-3 (Commercial). MEETING DATE: February 4, 2019 ORIGINATING DEPARTMENT: Planning, Development and Neighborhood Services REVIEWED

More information

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

More information

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

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

More information

Item 10C 1 of 69

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

More information

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

WHEREAS, on August 5, 1999, the Town Council adopted Resolution No. 906 approving Second Amendments to the StoneRidge Development Agreement; and

WHEREAS, on August 5, 1999, the Town Council adopted Resolution No. 906 approving Second Amendments to the StoneRidge Development Agreement; and RESOLUTION NO. 1879 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL CORPORATION OF ARIZONA, APPROVING AND ADOPTING A FINAL DEVELOPMENT PLAN (FDP14-002) FOR A SUBDIVISION

More information

PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17

PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17 Community Development Department City Hall 222 E. 9 th Street, 2 nd Floor Lockport, IL 60441 (815) 838-0549, Option 4 www.lockport.org PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17 Community Development

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

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows: RESOLUTION NO. 15/2016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA AUTHORIZING DELIVERY AND SALE OF REFUNDING CERTIFICATES OF PARTICIPATION TO REFINANCE OUTSTANDING 2006 CERTIFICATES OF

More information

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No. 2018-15) Status: Presented by: Action (Roll

More information

Village of Lemont VILLAGE BOARD MEETING. July 27, :00 PM Village Hall 418 Main Street AGENDA I. PLEDGE OF ALLEGIANCE A. APPROVAL OF MINUTES

Village of Lemont VILLAGE BOARD MEETING. July 27, :00 PM Village Hall 418 Main Street AGENDA I. PLEDGE OF ALLEGIANCE A. APPROVAL OF MINUTES Village of Lemont Mayor Brian K. Reaves Village Clerk Charlene Smollen Administrator George J. Schafer Trustees Debby Blatzer Paul Chialdikas Clifford Miklos Rick Sniegowski Ronald Stapleton Jeanette Virgilio

More information

CITY COUNCIL SPECIAL MEETING

CITY COUNCIL SPECIAL MEETING City Council Special Meeting January 16, 2018 A G E N D A CITY COUNCIL SPECIAL MEETING TUESDAY, JANUARY 16, 2018, AT 5:30 P.M. CST COUNCIL CHAMBERS, CITY HALL BUILDING, 100 SOUTH MONROE STREET, EAGLE PASS,

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2016-6786 Page 1 of 22 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 5/17/2016 SUBJECT: Historic Landmark Designation - 701 Maple Avenue SUBMITTED BY: Stan Popovich, AICP Director

More information

Administration. Resolution

Administration. Resolution 8.D Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: June 25, 2018 Subject: Acquisition of Real Estate at 602-614 South

More information

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot ); TOWN OF MIDDLESEX PLANNING BOARD RESOLUTION FOR DOCUMENTATION OF DETERMINATION OF SEQR SEGMENTATION FOR THE DEVELOPMENT OF LOT A OF THE FORMER HEY PARCEL IN THE TOWN OF MIDDLESEX WHEREAS, Application #102314-SPR

More information

Councilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.

Councilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None. CITY COUNCIL UNFINISHED BUSINESS SEPTEMBER 21, 2015 SUBJECT: INITIATED BY: ORDINANCE NO. 15-958 (2No READING) AMENDING TITLE 19 OF THE WEST HOLLYWOOD MUNICIPAL CODE CLARIFYING THE PROHIBITION OF SHORT-TERM

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

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

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

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and recommendation to enter into an Easement Agreement with Glenview School District 34 for the Stormwater Detention Project at the

More information

ORDINANCE NO (PROPOSED)

ORDINANCE NO (PROPOSED) ORDINANCE NO. 1604 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE OFFICIAL ZONING MAP OF THE CITY OF COCOA BEACH, BY CHANGING THE ZONING DESIGNATION ON TWO PARCELS

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

ORDINANCE NO. 615-C.S.

ORDINANCE NO. 615-C.S. ORDINANCE NO. 615-C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL AMENDING THE VALLEY BOULEVARD SPECIFIC PLAN AND CHANGING THE ZONE FROM SINGLE FAMILY RESIDENTIAL (R-1) FOR THE PROPERTY

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

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA ITEM SUBJECT: TYPE: SUBMITTED BY: Alcohol Enforcement in Parking Lot and Public Areas of Prentiss Creek Apartment

More information

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

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

More information

Amending Chapter 9 Establishment of Fees, Section 9.04 Ambulance Service Fees. (Second Reading)

Amending Chapter 9 Establishment of Fees, Section 9.04 Ambulance Service Fees. (Second Reading) DATE: July 20, 2016 TO: FROM: SUBJECT: Honorable Mayor John Rey City Council Anne Marie Gaura, City Manager Cathy Haley, Finance Director Amending Chapter 9 Establishment of, Section 9.04 Ambulance Service.

More information

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and BILL NO. ORDINANCE NO. AN ORDINANCE ESTABLISHING A LI: LIGHT INDUSTRIAL DISTRICT FOR PROPERTY RECENTLY ANNEXED INTO THE CITY OF WARRENSBURG, MISSOURI, LOCATED AT THE NORTHEAST CORNER OF THE INTERSECTION

More information

CITY COMMISSION BRIEFING For Meeting Scheduled May 2, 2013 Resolution Site Plan Consent Agenda Item

CITY COMMISSION BRIEFING For Meeting Scheduled May 2, 2013 Resolution Site Plan Consent Agenda Item CITY COMMISSION BRIEFING For Meeting Scheduled May 2, 2013 Resolution 2013-13 Site Plan Consent Agenda Item TO: FROM: THRU: RE: Mayor Dave Netterstrom and Members of the City Commission Anthony Caravella,

More information

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More information

CITY OF KENNER DEPARTMENT OF PLANNING 1610 REV. RICHARD WILSON DR. KENNER, LOUISIANA PHONE (504)

CITY OF KENNER DEPARTMENT OF PLANNING 1610 REV. RICHARD WILSON DR. KENNER, LOUISIANA PHONE (504) CITY OF KENNER DEPARTMENT OF PLANNING 1610 REV. RICHARD WILSON DR. KENNER, LOUISIANA 70062 PHONE (504) 468-7280 CONDITIONAL USE APPLICATION PRE-APPLICATION MEETING It is recommended that you meet with

More information

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

More information

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V-

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Request: For the City Council to consider adoption of an ordinance. Time

More information

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

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

More information

i? Subiect: DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing Countv Administrator's Siqnature

i? Subiect: DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing Countv Administrator's Siqnature DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing A Countv Administrator's Siqnature i? Subiect: Zoning Case No. (Q) ZILU-2-3-09 (Pinellas County Planning Director)

More information

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

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

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S RESOLUTION NO. 2015-07 A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S COMPREHENSIVE FEE SCHEDULE TO IMPLEMENT THE DEVELOPMENT

More information

CITY OF RENO Planning Commission February 6, Staff Report

CITY OF RENO Planning Commission February 6, Staff Report CITY OF RENO Planning Commission February 6, 201 3 Staff Report Agenda # Ward # All TXTI 3-00001 (Noise at Residential Property Lines) City of Reno This is a request for: An amendment to the Reno Municipal

More information

Application Procedure for Change of Zoning City of Livonia, Michigan

Application Procedure for Change of Zoning City of Livonia, Michigan Application Procedure for Change of Zoning City of Livonia, Michigan Section 23.02 Procedure for Amendment Applications. Where an application is presented by a property owner or owners, pursuant to Section

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 08/13/2014 ASSIGNED STAFF: Robert McKay DEPARTMENT: Planning&Development TYPE OF FORM: Ordinances Form No.: 4490 APPROVALS: None ISSUE/REQUEST: AN ORDINANCE VACATING

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

CITY OF WALKER RESOLUTION NO. 04-_

CITY OF WALKER RESOLUTION NO. 04-_ CITY OF WALKER RESOLUTION NO. 04-_ At a regular meeting of the City Commission of the City of Walker, Michigan, held in the City Commission Chambers in said City, 4243 Remembrance Road, NW., on Monday,

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