City of South Lake Tahoe

Size: px
Start display at page:

Download "City of South Lake Tahoe"

Transcription

1 City of South Lake Tahoe..,l/<lklllf.1 ti /10.~ititJt t/ijft'rt'l/c! J/011'" 12 STAFF REPORT CTY COUNCL MEETNG OF JULY 19, 2016 TO: FROM: RE: Nancy Kerry, City Manager Judy Finn, Associate Planner John Hitchcock, Planning Manager Resolution Approving a Final Subdivision Map for the Zalanta Resort at the Village Phase 1, Located at 4101 Lake Tahoe Boulevard, APN: RECOMMENDATON: Adopt the Resolution Approving a Final Subdivision Map Pursuant to the Subdivision Map Act for the Zalanta Resort at the Village Phase 1, Located at 4101 Lake Tahoe Boulevard, APN: BACKGROUND: The City Council held a public hearing and approved the Tentative Subdivision Map for the Zalanta at the Village Phase 1 Condominium project on November 3, The Planning Commission previously approved the Chateau at the Village, P.roject B, Phase 1, Major Design Review Permit on April 30, The project includes a three-story mixed-use development, with ground-floor retail and 32 upper-floor condominium hotel, tourist accommodation units. A lot line adjustment was recorded August 27, 2015 for the project. The project is currently under construction and is now known as the Zalanta Resort at the Village. A draft resolution approving the Final Parcel Map is included as Attachment 3. SSUE AND DSCUSSON: The Subdivision Map Act (SMA) Section states that after approval or conditional approval of a Tentative Map, the sub-divider may prepare a Final Map in accordance with the approved Tentative Map. SMA Section states the legislative body shall approve the map if it conforms to all the requirements of the Subdivision Map Act. Citizen Participation: The Planning Commission conducted a public hearing on September 10, 2015 for the purpose of considering the Tentative Subdivision Map; the City Council adopted a resolution approving the Tentative Map and Condominium Plan with conditions on November 3, The applicant

2 submitted a Final Parcel Map and all information required by the conditions of approval in the Tentative Map. Public Notice: A Notice of Public Hearing was mailed to all property owners within a 300-foot radius of the project and published in the Tahoe Daily Tribune. Concurrences: City Planning and Engineering staff, as well as the City contract surveyor, Steve Williams, concur that the Final Map is consistent with the Tentative Map and all conditions of approval on the Tentative Map have been met. CTY COUNCL WORKPLAN: This project is consistent with the City Council's Strategic Plan initiative, "mprove the Built Environment", because older motels and shops were demolished, and are being replaced by a new development that is consistent with the City Design Standards. FNANCAL AND/OR POLCY MPLCATONS: The new structures have contributed building permit fees, and will contribute property taxes and city-wide revenue from the tenants and guests in the development. ATTACHMENTS: Attachment 1 : Location Map Attachment 2: Staff Report to the City Council for November 3, 2015 (Approved Tentative Map and proposed Final Map and Condominium Plan are attached) Attachment 3: Draft Resolution Approving the Final Map By: Concurrence: Associate Planner Kevin Fabino - Director of Development Services

3 ATTACHMENT 1

4 LAKE TAHOE BLVD. (U.S. HGHWAY 50) EASEMENT LNE N73'00'00'E 0.17' N28'00'00"E ' S28'00'00"W ' EASEMENT LNE s11 oo oo E o.59' \ SET NAL & WASHER LS 8631 GENERAL NOTES: ALL DSTANCES AND ELEVATONS SHOWN HEREON ARE N 100TH OF A FOOT NCREMENTS. THS FN'-L MAP S A CONDOMNUM PROJECT AS DEFNED N SECTON 4125 OF THE CVL CODE OF THE STATE OF CALFORNA ANO FLED PURSUANT TO THE SUBDVSON MAP ACT. EACH UNT DESCRBED HEREN S A "SEPARATE NTEREST" AS DEFNED BY CALFORNA CML CODE SECTON 4185 ANO S A SEPARATE FREEHOLD ESTATE, AS SEPARATE SHOWN, NUMBERED ANO DESGNATED HEREN AS A NUMBERED UNT. APN 029-()66.21 TAHOE STATELNE VENTURE CA LLC ~,... 0 "": ON r.."' "' Ul APN (PARCEL B) ZALANTA RESORT AT THE VLLAGE, LLC 0.90ACRES ;:: 8,rn g~ r.."' "' z LS ln THE EVENT OF A CONFLCT BETWEEN THS FNAL MAP AND THE DECLARATON, THE DECLARATON SHALL CONTROL. TERMS NOT DEFNED HEREN SHALL HAVE THE MEANNGS GVEN N THE OECLARA. TON. THS FNAL MAP NTENTONALLY OMTS NFORMATON WTHN NDVDUAL UNTS OF THE FOLLOWNG, F ANY, TEMS: SKYLGHTS, NTERNAL PARTTONNG. SLOPED CELNGS, SOFF1TS. DROPPED CELNGS, STEPS AND STARWAYS, PROTRUSONS OF VENTS. BEAMS. COLUMNS. BAY WNDOWS, WNDOW CASNGS. ANO OTHER SUCH FXTURES. FOR DEFNTONS, SEE DECLARATON OF COVENANTS, CONOtTONS AND RESTRCTONS FOR ZALANTA RESORT AT THE VLLAGE, DOCUMENT NUMBER OFFCAL RECORDS OF EL DORADO COUNTY, ANO AS AMENDED FROM TME TO TME. EXCEPTONS: J>?lloi~ i~~ol'si~~1.1\e \11:.lli\ll'.E C~ u.c ---- APN TAHOE STATELNE VENTURE CA LLC LNE TABLE LNE LENGTH BEARNG L S47'00'00"E L N73'00'00'E L S17'00'00"E L s73 oo'oo"w LS 6.48 S17'llO"OO'E LS '00"W L N17.00'00'W N2B'OO'OO'E ~ 9.05.J APN TAHOE STATELNE VENTURE CA LLC APN ZALANTA RESORT ATTHE VLLAGE, LLC APN (PARCELC) ZALANTA RESORT AT THE VLLAGE, LLC 0.21 ACRES "2.S''s"N ;:fol-l1 s'4 J>?ll:ce1.o~i ~~R' i;e,l\.c o?s9'~ ~.,.~.- ~1~.:-~s~Cl'-~.o e" 1 ~es o ~00""-',.- N'" APN ZALANTA RESORT A TTHE VLLAGE, LLC APN ZALANTA RESORT.,., ~ 0 ~ ~ ~ ~ AT THE VLLAGE, LL~ \ \ \ ' \ 1. COVENANTS, COND"10NS, RESTRCTONS ANO EASEMENTS N THE DOCUMENT RECORDED FEBRUARY S, 2008 AS NSTRUMENT NO, OF OFFCAL RECORDS, BUT DELETNG ANY COVENANT, CONDmoN OR RESTRCTON NDCATNG A PREFERENCE, LMrrATON OR DSCRMNATON BASED ON RACE, COLOR. RELGON, sex. HANDCAP, FAMLAL STATUS, NATONAL ORtGN, SEXUAL OfUENTATON, MARTAL STATUS, ANCESTRY, SOURCE OF NCOME OR DSABLTY, TO THE EXTENT SUCH COVENANTS, CONDmONS OR RESTRCTONS VOLATE TTLE 42, SECTON 3604(C), OF THE UNrrED STATES CODES. LAWFUL RESTRtCTONS UNDER STATE AND FEDERAL LAW ON THE AGE OF OCCUPANTS N SENOR HOUSNG OR HOUSNG FOR OLDER PERSONS SHALL NOT BE CONSTRUED AS RESTRCTONS BASED ON FAMLAL STATUS. 2. AN EASEMENT FOR U11UT1ES AND NCDENTAL PURPOSES, RECORDED NOVEMBER 2!, 2015 AS NSTRUMENT NO OF OFFCAL RECORDS JN FAVOR OF CALFORNA PACF1C ELECTRtC COMPANY (DBA LBERTY UTUTES. 3. AN EASEMENT FOR WATER, GAS AND POWER LNES AND NCDENTAL PURPOSES, RECORDED AUGUST 17, 1927 N BOOK 107, PAGE 7 OF OFFCAL RECORDS N FAVOR OF mle NSURANCE AND GUARANTY COMPANY. 4. AN EASEMENT FOR WATER. GAS AND POWER LNES AND NCDENTAL PURPOSES, RECORDED NOVEMBER 20, 1931 N BOOK 123, PAGE!01 OF OFFCAL RECORDS N FAVOR OF Tm.E NSURANCE AND GUARANTY COMPANY 5. A GRANT DEED TO EFFECTUATE THE MNOR BOUNDARY RESOLUTON RECORDED AUGUST 27, 2015 AS NSTRUMENT NO. 201 ~SH OF OFFCAL RECORDS. BASS OF BEARNGS BASS OF BEARNGS FOR THS MAP ARE PER THE OFFCAL MAP ENTTLED "FRST SUBD1VSON OF LAKESDE PAR~. ALEO N THE OFFCE OF THE COUNlY RECORDER OF EL DORADO COUNTY. ON OCTOBER 5, 1909, N BOOK"A"OF MAPS, AT PAGE 1A. SURVEY NOTE THE RESULTANT PARCEL LNES SHOWN HEREON ARE PER MNOR BOUNDARY LNE ADJUSTMENT DOC. 1 ~0596, OFFCAL RECORDS OF EL DORADO COUNlY. CALFORNA. ~ c::::::::.j PARCELUNE PUBLC ACCESS EASEMENT CTY RGHT.OF-WAY ASSESSOR'S PARCEL tlne SCALE N FEET m ~ 1~ / JOB# FNAL MAP for ZALANTA RESORT AT THE VLLAGE, LLC P.O. BOX 2400 WALNUT CREEK, CA A PORTON OF THE NORTHWEST ONE QUARTER SECTON 27. T.13N.. R.18E.. M.D.B.& M. MAY2016 CTY OF SOUTH LAKE TAHOE COUNTY OF El DORADO. CALFORNA SHEET20F 2

5 ATTACHMENT 2

6 "maktng a positive difference now" STAFF REPORT CTY COUNCL MEETNG OF NOVEMBER 3, 2015 TO: FROM: RE: Nancy Kerry Judy Finn, Associate Planner Shawna Brekke-Read, Director of Development Services Resolution Approving a Tentative Subdivision Map and Condominium Plan for the Zalanta Resort at the Village Project at 4101 Lake Tahoe Boulevard RECOMMENDATON: 1. Find the proposed project is categorically exempt from the California Environmental Quality Act (CEQA) per Public Resources Code Section 15301, Class 1 (Existing Facilities). 2. Adopt the resolution approving the findings and the tentative map for the Zalanta Resort at the Village based on the staff report, planning commission recommendation, public testimony and information received at the hearing and subject to the conditions contained in the attached Approval and Conditions. PROJECT BACKGROUND: The Planning Commission held a public hearing on September 10, 2015, to consider the Tentative Subdivision Map for the Zalanta Resort at the Village. The Planning Commission voted unanimously to recommend the City Council adopt the findings and approve the Tentative Map. The Planning Commission previously approved the Chateau at the Village, Project B, Phase 1, Major Design Review Permit on April 30, The project includes a three-story mixed use development, with ground-floor retail and 32 upper-floor condominium hotel (tourist accommodation) units. A lot line adjustment was recorded August 27, 2015 for the project. The project is currently under construction and is now known as the Zalanta Resort at the Village. PROJECT DESCRPTON The applicant is currently proposing a Tentative Map to subdivide the approved Zalanta project, into airspace condominiums. The California Subdivision Map Act requires approval of a Tentative Subdivision Map as well as a Final Subdivision Map for the subdivision of five or more parcels. A condominium plan is also included to describe the airspace parcels (see Attachment 3). MAP REVEW: The Subdivision Map Act requires the final map to be prepared by or under the supervision of a registered civil engineer or licensed land surveyor. The application for Tentative Map Review, the Tentative Map and the Condominium Plan were sent to the City contract engineer, Bud Rietjens for review. The Tentative Map was revised to include

7 Zalanta Resort at the Village Tentative Map City Council Meeting of November 3, 2015 Page 2 of 5 his corrections and one condition of approval requiring the Final Map include easements and cite recorded deed restrictions to assure legal access of all parcels and condominium parcels to the public right-of-way as required by the Subdivision Map Act and as directed and approved by the City Surveyor. The Subdivision Map Act states that a condominium project need not show the buildings or the manner in which the buildings or the airspace above the property are to be divided. The design review approved by the Planning Commission approved the threestory mixed use development, with ground-floor retail and 32 upper-floor condominium tourist accommodation units. The Condominium Plan shows the proposed division of airspace above the property (see Attachment 3). Because the City of South Lake Tahoe does not have a Subdivision Ordinance, the Planning Commission must review and make a recommendation to the City Council on the tentative map. ENVRONMENTAL REVEW: The proposed tentative map and airspace condominium project is categorically exempt from the California Environmental Quality Act (CEQA) per Public Resources Code Section 15301, Class 1 (Existing Facilities). This section includes the alteration of existing or private structures, involving negligible or no expansion of use beyond that existing at the time of the lead agency's determination including division into common interest ownership and subdivision of commercial buildings, where no physical changes occur which are not otherwise exempt. PUBLC NOTCE AND NPUT: A Notice of Public Hearing was published in the Tahoe Daily Tribune and mailed to all property owners within a 300-foot radius of the project on September 25, At the time the staff report was written, no comments had been received. FNDNGS: The Subdivision Map Act requires the following findings to approve a tentative subdivision map: 1. The project is consistent with the General Plan. The General Plan directs the City to utilize the Plan Area Statements, Community Plans and Area Plans to guide land use policies and address land use issues. The proposed project is located within the Tourist Core Area Plan, District Tourist Center (TSC-C), where Tourist Accommodation, Hotel, Motel and other Transient Dwelling Units are allowed uses. With approval of the project by the City Planning Commission, the proposed uses were determined to be consistent with adopted the Tourist Core Area Plan, including the Land Use Diagram and adopted zoning districts. 2. The design or improvement of the proposed subdivision is consistent with applicable general and specific plans.

8 Zalanta Resort at the Village Tentative Map City Council Meeting of November 3, 2015 Page 3 of 5 The Tourist Core Area Plan, District TSC-C is zoned for higher density Tourist Accommodation development with a maximum of 40 units per acre. As part of the project approval in April 2015, the Planning Commission found that the project design is consistent with the City-Wide Design Standards as well as the Stateline Community Plan Standards, and the original permit approved by the City Council in The site is physically suitable for the type of development. The project site is located within the City of South Lake Tahoe and is located within the Tahoe Regional Planning Agency's (TRPA) designated urban boundary. The site was previously developed with various motels which have subsequently been demolished for redevelopment purposes. The parcel is verified by TRPA as high capability lands with development potential. n addition the parcel is served by exiting utilities and can be accessed by a major highway (US 50) and three City streets. Moreover, the parcel is located in the Tourist Core Center District which is zoned for the development and redevelopment of tourist accommodation related uses. 4. The site is physically suitable for the proposed density of development. The Tourist Core Area Plan TSC-C is zoned for higher density tourist related development of a maximum of 40 units per acre. The approved project is being constructed at 14 units per acre. The site is currently served by all utilities and public services. 5. The design of the subdivision is not likely to cause substantial environmental damage or substantially and avoidably injure fish or wildlife or their habitat. The currently proposed project was adequately addressed in the Project 3 Environmental analyses which consist of the 1998 Draft and Final Environmental mpact Report/Environmental mpact Statement (ER/ES), the 2006 First Addendum, and the 2007 Second Addendum The environmental analysis determined that the project would not have a significant effect on fish, wildlife or their habitat. Furthermore, the project is proposed on an infill site located within an urban plan area that was previously developed with tourist related uses that does not have any known or identified habitat for fish or wildlife. 6. The design of the subdivision is not likely to cause serious public health problems. The project was found to comply with all City, County, State, TRPA, and Federal regulations, and public health in the Project 3 Environmental analyses; therefore, the project will not cause public health problems. The project will provide improved drainage and aesthetics for the project area. n addition, the mixed use, pedestrian-oriented project will measurably improve the area's public health by focusing on walking rather than auto-oriented design. 7. The design of the subdivision will not conflict with easements, acquired by the public at large, for access through or use of, property within the proposed subdivision.

9 Zalanta Resort at the Village Tentative Map City Council Meeting of November 3, 2015 Page 4 of 5 The project site previously contained easements and public rights-of-way for streets and public utilities. As part of the overall project design, streets were eliminated and rights-of-way abandoned to allow for the comprehensive project development. The Draft Conditions of Approval would require access to/on the property to be addressed and recorded with the final map. The subdivision does not conflict with any easements on the property. STRATEGC PLAN AND BUSNESS PLAN RELEVANCE: The City's Council Strategic and Business Plan specifically states that the City should secure a developer to complete the Chateau Project. n addition, the project is consistent with the City Council Work Plan to improve the built environment by enhancing the appearance and infrastructure on US 50/Lake Tahoe Boulevard and improving the quality of lodging opportunities in the south shore. GENERAL PLAN CONSSTENCY: The new development would implement the South Lake Tahoe General Plan, including the following policy: LU-8.8: Scenic Corridors - the City should continue to work with Caltrans and property owners to enhance facades, landscaping, and infrastructure (e.g., lighting, signage, utilities) on portions of Highway 50 and State Route 89 corridors that are designated as scenic corridors by the Tahoe Regional Planning Agency. The Zalanta Resort project is consistent with the General Plan policies that encourage harmonious appearance that respects and improves upon the unique regional characteristics of South Lake Tahoe. The General Plan promotes and encourages quality design for streetscapes that enhance rather that detract from South Lake Tahoe's unique physical and environmental characteristics. FNANCAL AND/OR POLCY MPLCATONS: The new structures will contribute building permit fees, property taxes, and city-wide revenue from the individual owners in the development. SGNATURES: By: Judy Finn Associate Planner Concurrence: Shawna Brekke-Read Development Services Director Reviewed and Approved by: Nancy Kerry City Manager

10 Zalanta Resort at the Village Tentative Map City Council Meeting of November 3, 2015 Page 5 of 5 ATTACHMENTS: Attachment 1 : Attachment 2: Attachment 3: Attachment 4: Resolution Approving a Tentative Subdivision Map and Condominium Plan for the Zalanta Resort at the Village Project Tentative Subdivision Map Condominium Plan Draft Tentative Map Approval and Conditions

11 City of Soati Late 1bhoe "making a positive difference now" City of South Lake Tahoe Tentative Map Approval By: Judy Finn, Associate Planner Project Number: # Project Name: Chateau at the Village, Project B, Phase 1 Tentative Map Application Type: Tentative Subdivision Map Location: 4101 Lake Tahoe Boulevard APN: , 08 and 09; and 21 Applicant Property Owner: Zalanta Resort at the Village, LLC, Tahoe Stateline Venture The approved project consists of: Tentative Map for Zalanta Resort at the Village Condominium Plan (Subdivision of Structures) for Zalanta Resort at the Village Additional information included in project file CONDTONS of APPROVAL General: 1. All pertinent statutes related to State, County, City or other agencies, whether noted or not, shall be applicable to the project. 2. The initial life of the tentative map is 24 months, unless otherwise extended as described in Government Code The owner may file multiple final maps prior to the expiration of the tentative map as long as: 1) the sub-divider gives notice to the City of its intent to do so, and 2) after filing of the tentative map the sub-divider and City concur in the filing of multiple final maps (Government Code ). 4. The Final Map shall include all information and statements required by Article 4 of the Subdivision Map Act. 5. The Final Map shall be prepared by or under the direction of a registered civil engineer or licensed land surveyor and shall conform to the provisions in of the Subdivision Map Act. 6. Final Map shall be approved by the City Council per of the Subdivision Map Act. 7. The Final Map shall include easements and cite recorded deed restrictions to assure legal access of all parcels and condominium parcels to the public right-of-way as required by the Subdivision Map Act and as directed and approved by the City Surveyor.

12 Zalanta at the Village Tentative Map Approval Planning Commission Meeting of October 8, 2015 Page 2 of 2 Prior to Submittal of a Final Map: 5. The applicant shall acknowledge this approval and the conditions contained within by satisfying all conditions of approval and signing below. City Approval Signature Date of Decision APPLCANT'S ACKNOWLEDGEMENTS have read and understand the above conditions and agree to implement them. have read and understand the appeal process. Applicant's Signature Date PROPERTY OWNER'S ACKNOWLEDGEMENTS have read and understand the above conditions and agree to implement them. have read and understand the appeal process. Property Owner's Signature Date STAFF ACKNOWLEDGEMENT The applicant property owner has submitted the necessary documentation of compliance with the above permit conditions. Planner's Signature Date CTY APPEAL OPPORTUNTY Pursuant to Section of the City Code, should the applicant disagree with any member of a city commission or city staff decision or conditions of this permit, they may appeal to the City Council by filing a written notice of appeal with the city clerk. A completed appeal form available through the City Clerk's Office, 1901 Airport Road, along with the appeal fee, must be filed with the Clerk's office within five business days from the date of this decision.

13 CTY OF SOUTH LAKE TAHOE RESOLUTON NO RESOLUTON APPROVNG A TENTATVE SUBDVSON MAP AND CONDOMNUM PLAN FOR THE ZALANTA RESORT at the VLLAGE PROJECT at 4101 LAKE TAHOE BOULEVARD WHEREAS, the Planning Commission of the City of South Lake Tahoe conducted a public hearing in the Council Chambers, 1901 Airport Road, South Lake Tahoe, California, on April 30, 2015, and approved the Design Review and Special Use Permit for a three-story mixed use development, with ground-floor retail and 32 upperfloor condominium hotel (tourist accommodation) units; and WHEREAS, the Planning Commission of the City of South Lake Tahoe conducted a public hearing in the Council Chambers, 1901 Airport Road, South Lake Tahoe, California, on September 10, 2015, for the purpose of considering a Tentative Subdivision Map and Condominium Plan; and WHEREAS, the City Planning Commission unanimously recommended approval of the Tentative Subdivision Map and Condominium Plan to the City Council; and WHEREAS, the City Council of the City of South Lake Tahoe has duly considered all evidence, including the recommendation of the Planning Commission, testimony of interested parties, and the evaluation and recommendations by staff, presented at said hearing. NOW THEREFORE, BE T RESOLVED, that the City Council of the City of South Lake Tahoe does hereby makes the following findings and approves the Tentative Subdivision Map and Condominium Plan for the Tahoe Woods project at 4104 Lake Tahoe Boulevard. Findings: 1. The project is consistent with the General Plan as specified in Government Code Section The design or improvement of the proposed subdivision is consistent with applicable general and specific plans. 3. The site is physically suitable for the type and density of development. 4. The design of the subdivision is not likely to cause substantial environmental damage or substantially and avoidably injure fish or wildlife or their habitat. 5. The design of the subdivision is not likely to cause serious public health problems. 6.

14 City of South Lake Tahoe Resolution No Resolution Approving a Tentative Subdivision Map and Condominium Plan Zalanta Resort at the Village City Council Meeting of November 3, 2015 Page 2 of 2 7. The design of the subdivision will not conflict with easements, acquired by the public at large, for access through or use of, property within the proposed subdivision. PASSED AND ADOPTED by the City Council of the City of South Lake Tahoe at a meeting on by the following vote: ABSTAN: Councilmembers ~~~~~~~~~~~~~~~~~~~ ATTEST: Susan Alessi, City Clerk Hal Cole, Mayor

15 ATTACHMENT 3

16 CTY OF SOUTH LAKE TAHOE RESOLUTON NO RESOLUTON APPROVNG A FNAL SUBDVSON MAP FOR THE ZALANTA RESORT AT THE VLLAGE PHASE, LOCATED AT 4101 LAKE TAHOE BOULEVARD, APN: WHEREAS, the Planning Commission of the City of South Lake Tahoe on April 30, 2015 approved the Major Design Review project; and WHEREAS, the Planning Commission of the City of South Lake Tahoe conducted a public hearing in the Council Chambers, 1901 Airport Road, South Lake Tahoe, California, on September 10, 2015, for the purpose of considering a Tentative Subdivision Map; and WHEREAS, the Tahoe Regional Planning Agency having made the findings required by Agency ordinances and rules, TRPA staff approved the project on September 1, 2015; and WHEREAS, the City Council of the City of South Lake Tahoe adopted a resolution approving the Tentative Map and Condominium plan at a public hearing in the Council Chambers, 1901 Airport Road, South Lake Tahoe, California, on November 3, 2015; and WHEREAS, the City Council of the City of South Lake Tahoe has duly considered all evidence, including the recommendation of the Planning Commission, testimony of interested parties, and the evaluation and recommendations by staff, presented at said hearing. NOW THEREFORE, BE T RESOLVED, that the above recitals are true and correct; and The City Council of the City of South Lake Ta hoe does hereby authorize approval of the Final Subdivision Map for the Zalanta at the Village Phase 1, located at 4101 Lake Tahoe Boulevard, APN: This resolution is effective immediately upon adoption. PASSED AND ADOPTED by the City Council of the City of South Lake Tahoe at a meeting on by the following vote: AYES: NOES: ABSTAN: ABSENT: Councilmembers Councilmembers Councitmembers Councilmembers ATTEST: Susan Alessi, City Clerk Wendy David, Mayor

STAFF REPORT CITY COUNCIL MEETING OF JUNE 16, 2015

STAFF REPORT CITY COUNCIL MEETING OF JUNE 16, 2015 7 STAFF REPORT CTY COUNCL MEETNG OF JUNE 16, 2015 TO: FROM: RE : Nancy Kerry Judy Finn, Associate Planner Shawna Brekke-Read, Director of Development Services Resolution Authorizing the Transfer of One

More information

CilJ of South Lat Tallae

CilJ of South Lat Tallae CilJ of South Lat Tallae "maktng a posittve difference now" STAFF REPORT CTY COUNCL MEETNG OF NOVEMBER 3, 2015 NEW BUSNESS c TO: FROM: RE: Nancy Kerry Judy Finn, Associate Planner Shawna Brekke-Read, Director

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

City of South Lm Tahoe

City of South Lm Tahoe City of South Lm Tahoe "making a positive difference now" NEW BUSNESS g Staff Report City Council Meeting of June 11, 2013 To: From: Re: Nancy Kerry, City Manager Stan Hill, Associate Civil Engineer Resolution

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

6)% wi/j ~ tm EYV'at«ntoi ~ tntuhua, ~/me,,

6)% wi/j ~ tm EYV'at«ntoi ~ tntuhua, ~/me,, 6)% wi/j ~ tm EYV'at«ntoi ~ tntuhua, ~/me,, Staff Report for the City Council Meeting of July 17, 2018 UNFINISHED BUSINESS (a) TO: FROM: Honorable Mayor and City Council Debbie Mcintyre, Director of Finance

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: CTY COUNCL ~v FROM: BY: SUBJECT: TERESA McCLSH, COMMUNTY DEVELOPMENT DRECTOR ALEEN NYGAARD, ASSSTANT PLANNER CONSDERATON OF ADOPTON OF ORDNANCE APPROVNG DEVELOPMENT CODE AMENDMENT 13-001;

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

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 10 DATE: 1211 0108 TO: 1 PLANNING CONIMISSION CASE: APPLICANT: LOCATION: ENVIRONMENTAL STATUS: PREPARED BY: Tentative

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

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

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

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

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

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: May 7, 2018 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager A. Rafael Castillo, AICP, Senior Planner Cassandra Mesa, Building

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

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

More information

Agenda Report RECOMMENDATION FROM THE HISTORIC PRESERVATION COMMISSION

Agenda Report RECOMMENDATION FROM THE HISTORIC PRESERVATION COMMISSION Agenda Report TO: CTY COUNCL DATE: NOVEMBER 24, 2008 FROM: CTY MANAGER SUBJECT: DESGNATON OF 940 EAST COLORADO BOULEVARD AS A LANDMARK RECOMMENDATON t is recommended that the City Council: 1. Find that

More information

The "second" Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids.

The second Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids. Agenda No. Key Words: Budget Amendment for Water Line Easement Purchase- Pedigao Meeting Date: February 9, 2016 SUMMARY REPORT CTY COUNCL PREPARED BY: Joseph M. Leach, P.E. City Engineer/Public Works Director

More information

AGENDA ITEM 1 O Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.

AGENDA ITEM 1 O Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride. AGENDA TEM 1 O Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBJECT: El Dorado County Transt Authorty Mndy Jackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M. CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, 2019 10:30 A.M. CITY HALL ROSS ANNEX Conference Room 1600 20 Civic Center Plaza, Santa Ana, California Lisa Storck Legal Counsel Verny Carvajal

More information

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

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

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager OAKLEY Agenda Date: 06/28/2016 Agenda tem: 3.3 -~- STAFF REPORT CA LFO RN A Date: To: From: Tuesday, June 28, 2016 Bryan H. Montgomery, City Manager Kevin Rohani, P.E. Public Works Director/ City Engineer

More information

CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department

CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department CTY OF EMERYVLLE MEMORANDUM DATE: April 5, 2011 TO: FROM: SUBJECT: Patrick D. O Keeffe, City Manager Economic Development and Housing Department Resolution of the City Council of the City of Emeryville

More information

812 Page Street. Item 10 June 21, Staff Report

812 Page Street. Item 10 June 21, Staff Report Item 10 Department of Planning & Development Land Use Planning Division Staff Report 812 Page Street Tentative Map #8355 to allow condominium ownership in a five (5) unit project with four (4) residential

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

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

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

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 San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F2 City of San Juan Capistrano Agenda Report TO: FROM: Planning Commission Prepared & Submitted by: David Contreras~ting Assistant Development Services Director c;:::e._,~.y.. Reviewed by: Sergio

More information

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

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

More information

PREDEVELOPMENT PLAN REVIEW OF A 90-UNIT RESIDENTIAL CARE FACILITY AT 995 SOUTH FAIR OAKS AVENUE (ARLINGTON REGENCY PARK SENIOR LIVING)

PREDEVELOPMENT PLAN REVIEW OF A 90-UNIT RESIDENTIAL CARE FACILITY AT 995 SOUTH FAIR OAKS AVENUE (ARLINGTON REGENCY PARK SENIOR LIVING) Agenda Report TO: FROM: SUBJECT: Honorable Mayor and Cty Councl Plannng & Communty Development Department PREDEVELOPMENT PLAN REVEW OF A 90-UNT RESDENTAL CARE FACLTY AT 995 SOUTH FAR OAKS AVENUE (ARLNGTON

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTON NO. R-98-119 RESOLUTON APPROVNG ZONNG PETTON TDR97-72 TRANSFER OF DEVELOPMENT RGHTS (TDR) PETTON OF THOROUGHBRED LAKE ESTATES, LTD. BY KERAN KLDAY, AGENT THOROUGHBRED LAKES ESTATES WHEREAS, the

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

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4) PARCEL MAP PROCESS DEPARTMENT OF PLANNING AND BUILDING SERVICES 707 Nevada Street, Suite 5 Susanville, CA 96130-3912 (530) 251-8269 (530) 251-8373 (fax) www.co.lassen.ca.us A subdivision is any division

More information

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.3 AGENDA TITLE: A public hearing to consider a General Plan Amendment, Specific Plan Amendment, Rezone, Tentative Subdivision Map, Abandonment

More information

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

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

More information

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

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS: ORDNANCE NO. 463 AN ORDNANCE OF THE CTY OF WOODNVLLE, WASHNGTON, CORRECTNG ORDNANCE NO. 272 AND N PARTCULAR, THE LEGAL DESCRPTON OF THE PORTON OF 143RD PLACE N.E. BENG VACATED; PROVDNG FOR SEVERABLTY,

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

Subject: Authorizes Los Angeles Department of Water and Power File P Grant of a No-Build Easement to Studio Lending Group, LLC

Subject: Authorizes Los Angeles Department of Water and Power File P Grant of a No-Build Easement to Studio Lending Group, LLC ,. Los Angeles rc~~ Department of Water & Power ERC GARCET Mayor Commission MEL LEVNE, President WLLAM W. FUNDERBURK JR., Vice President JLL BANKS BARAD MCHAEL F. FLEMNG CHRSTNA E. NOONAN BARBARA E. MOSCHOS,

More information

RESOLUTION NO. P15-07

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

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

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

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

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

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

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

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

More information

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

RESOLUTION NO. 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. 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

CITY OF CORNING TENTATIVE MAPS

CITY OF CORNING TENTATIVE MAPS CITY OF CORNING TENTATIVE MAPS APPLICANT S GUIDE TO PROCEDURES WHAT IS A TENTATIVE MAP? A division of land for the purpose of sale, lease, or finance requires submittal of a map for City approval showing

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

More information

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

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

Monterey County Page 1

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

More information

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

RESOLUTION NO. PC 18-14

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

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

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

More information

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

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Bryan Nicholas, Associate Planner DATE: April 11, 2019 TITLE: Review and action

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, CHANGING THE ZONING DESIGNATION OF THE HENRY MAYO NEWHALL HOSPITAL CAMPUS FROM PUBLIC/INSTITUTIONAL TO SPECIFIC

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

RESOLUTION NUMBER 5059

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

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Nancy M. Trimble, Associate Planner DATE: November 9, 2017 TITLE: Review and action

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

We are transmitting herewith the recorded resolution together with map attached showing that portion of collateral facility so relinquished.

We are transmitting herewith the recorded resolution together with map attached showing that portion of collateral facility so relinquished. STATE OF CAL!FORNJA-BVS!NESS TRANSPORT P l.-"an~d""-"ho"'u""'s'-'-'n""g'ca,ge,n""cy"------------- EDMUND G. BROWN Jr. Governor DEPARTMENT OF TRANSPORTATON DSTRCT 7-DVSTON OF DESGN OFFCE OF R/W ENGNEERNG

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

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

AGENDA ITEM G-2 Public Works

AGENDA ITEM G-2 Public Works AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two

More information

PUBLIC WORKS DEPARTMENT

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

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT ROI-I: 06/ 07/ 16 RESOLUTION NO. 2016- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT INCENTIVE PROGRAM FOLLOWS: BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY

More information

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811 CITY OF SACRAMENTO COMMUNITY DEVELOPMENT DEPARTMENT ZONING ADMINISTRATOR 300 Richards Blvd, 3rd Floor, Sacramento, CA 95811 ACTION OF THE ZONING ADMINISTRATOR On Thursday, September 14, 2017, the Zoning

More information

CITY OF OROVILLE PLANNING COMMISSION

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

More information

TENTATIVE PARCEL MAP TIME EXTENSION

TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: October 15, 2008 Item No.: Staff: 4.a. Mel Pabalinas TENTATIVE PARCEL MAP TIME EXTENSION APPLICATION FILE NO.: APPLICANT:

More information

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

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

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 17-1235 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WEST HOLLYWOOD, RECOMMENDING TO THE CITY COUNCIL APPROVAL OF A ZONE TET AMENDMENT AMENDING PORTIONS OF TITLE 19, WEST HOLLYWOOD

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION

More information

Prepared by: Casey Kempenaar, Senior Planner

Prepared by: Casey Kempenaar, Senior Planner CITY OF CITRUS HEIGHTS PLANNING DIVISION STAFF REPORT PLANNING COMMISSION MEETING September 13, 2017 Prepared by: Casey Kempenaar, Senior Planner REQUEST The applicant requests approval of a Tentative

More information

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

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

More information

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j ". : ;..

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j . : ;.. AGENDA TEM #4.L TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: DEDCATON OF RGHT-OF-WAY EASEMENT LANDS OF DUTCHNTS DEVELOPMENT, LLC 24925 ONEONTA DRVE Allen Chen,

More information

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

More information

1708 Martin Luther King Jr. Way

1708 Martin Luther King Jr. Way November 19, 2008 Planning and Development Department Land Use Planning Division 1708 Martin Luther King Jr. Way Tentative Map #7915 to create five (5) residential condominium units and two (2) commercial

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

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

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 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

AGENDA ITEM 6B. MEETING: March 21, 2018

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

More information

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

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

More information

Planning Commission Staff Report October 2, 2014

Planning Commission Staff Report October 2, 2014 Commission Staff Report October 2, 2014 Project: Stathos Cove Request: Rezone and Tentative Subdivision Map File: EG-14-001 Location: North side of Elk Grove Boulevard, approximately 1,800 feet west of

More information

RESOLUTION NO. FILE NO. PT14-047

RESOLUTION NO. FILE NO. PT14-047 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP TO SUBDIVIDE ONE (1) LOT INTO NINE (9) LOTS FOR RESIDENTIAL USES, AND ONE (1) LOT FOR COMMON USES ON

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