SANTA BARBARA COUNTY & MONTECITO PLANNING COMMISSIONS Zoning Ordinance Reformatting

Size: px
Start display at page:

Download "SANTA BARBARA COUNTY & MONTECITO PLANNING COMMISSIONS Zoning Ordinance Reformatting"

Transcription

1 SANTA BARBARA COUNTY & MONTECITO PLANNING COMMISSIONS Zoning Ordinance Reformatting Hearing Date: September 7, 2006 Director: John Baker, Director Staff Report Date: August 25, 2006 Project Sponsor: Zoraida Abresch Case Nos.: 06ORD Staff: Kimberley McCarthy Staff: Noel Langle Phone No.: Phone No.: Environmental Document: CEQA Guidelines Section 15061(b)(3) 1.0 REQUEST AND RECOMMENDATION Hearing on the request of the Planning and Development Department that the Santa Barbara and Montecito Planning Commissions take the following actions: 1.1 That the Montecito Planning Commission follow the procedure outlined below and: A. Forward a recommendation to the County Planning Commission, as the following pertain to the portions of the Montecito Planning Area that are located within the Coastal Zone, that they adopt a recommendation to the County Board of Supervisors that the Board of Supervisors: 1. Adopt the findings for approval of the proposed Amendments (Attachment A - Findings for Approval). 2. Find that this Amendment is statutorily exempt from the California Environmental Quality Act pursuant to Sections of the Guidelines for Implementation of CEQA (Attachment B - CEQA Guidelines Section 15061(b)(3) Notice of Exemption). 3. Adopt 06ORD , an ordinance (Attachment E - Board of Supervisors Ordinance) repealing Articles I, II and V of Chapter 35 of the County Code, and adopting Section 35-1 of Chapter 35 of the County Code, the Santa Barbara County Land Use and Development Code. B. Adopt a Resolution (Attachment D - Montecito Planning Commission Resolution) and forward a recommendation to the County Board of Supervisors that the Board of Supervisors: 1. Adopt the findings for approval of the proposed Amendments (Attachment A - Findings for Approval). 2. Find that this Amendment is statutorily exempt from the California Environmental Quality Act pursuant to Sections of the Guidelines for Implementation of CEQA (Attachment B - CEQA Guidelines Section 15061(b)(3) Notice of Exemption).

2 Page 2 3. Adopt 06ORD , an ordinance (Attachment E - Board of Supervisors Ordinance) repealing Article IV of Chapter 35 of the County Code, and adopting Section 35-2 of Chapter 35 of the County Code, the Santa Barbara County Montecito Land Use and Development Code. 1.2 That County Planning Commission follow the procedures outlined below and: A. Adopt a resolution (Attachment C - County Planning Commission Resolution) and forward a recommendation to the County Board of Supervisors that the Board of Supervisors: 2.0 JURISDICTION 1. Adopt the findings for approval of the proposed Amendments (Attachment A - Findings for Approval). 2. Find that this Amendment is statutorily exempt from the California Environmental Quality Act pursuant to Sections of the Guidelines for Implementation of CEQA (Attachment B - CEQA Guidelines Section 15061(b)(3) Notice of Exemption). 3. Adopt 06ORD , an ordinance repealing Articles I, II, III, IV and V of Chapter 35 of the County Code, and adopting Section 35-1 of Chapter 35 of the County Code, the Santa Barbara County Land Use and Development Code. This ordinance amendment is being considered by the County and Montecito Planning Commissions based upon provisions of Section of the Government Code. The Government Code and the County Code require that the County and Montecito Planning Commissions, as the designated planning agencies, review and consider this ordinance amendment and render their decisions in the form of a written recommendation to the Board of Supervisors. 3.0 BACKGROUND The Zoning Ordinance Reformatting Project (ZORP) developed out of the Process Improvement Team (PIT) in early The ZORP team was formed to evaluate the current Zoning Ordinances (Articles I through IV of Chapter 35 of the County Code) and formulate a recommendation as to how to alleviate identified problems with the current format. ZORP team members include members of PIT Steering Group #3 (Policies and Zoning Ordinances), community representatives from throughout the County, Planning and Development staff, and a consultant team hired to draft the reformatted ordinances, led by the firm of Crawford Multari & Clark Associates (CMCA).

3 Page 3 Throughout 2004 and 2005, the ZORP team held numerous meetings to identify issues within the existing ordinances, identify goals and solutions and to agree upon a format that would accomplish the identified goals. Additionally during this timeframe, the team met eight times with the County Planning Commission, nine times with the Montecito Planning Commission and six times with the Board of Supervisors to provide progress reports/updates and to receive direction as to the reformatting efforts. In September 2005, staff received direction from the Board of Supervisors to prepare two Land Use and Development Codes, the County Land Use and Development Code (regulating all but the inland portion of the Montecito Community Plan area) and the Montecito Land Use and Development Code (regulating only the Montecito inland area). During this timeframe draft sections of the reformatted Zoning Ordinances (Land Use Development Codes) were submitted by CMCA. Planning and Development staff members were assigned to review these sections for accuracy, consistency and completeness and send revisions back to CMCA. Staff distributed the draft material to the ZORP team members for their comments, which were also sent back to CMCA. On October 18, 2005, the CMCA finalized the first draft of the County Development and Land Use Code and P&D staff began reviewing the document in its entirety to ensure accuracy with existing ordinance regulations, correct errors and verify the readability of the Code. In April 2006, staff began the same review process for the Montecito Land Use Development Code. During the review process members of the ZORP team and County Counsel met several times to discuss the documents, resolve issues regarding errors or the accuracy of the text and address potentially substantive changes. On March 17, 2006, the Public Draft of the County Land Use and Development Code was released to the public for review and comment. On May 30, 2006 the Public Draft of the Montecito Land Use and Development Code was released to the public for review and comment. Over a hundred postcards were mailed out to announce the release of the public drafts and encourage public input. The pubic was given until June 23, 2006 to comment on the two draft documents. In addition to providing printed documents and electronic copies (CDs), the draft Development Codes were also posted on the website for public review. An link was established on the web page, allowing the public to Planning and Development with questions, comments and suggestions. These comments and staff responses to these inquiries are posted on the website. Three public workshops were held on April 5 th, 6 th and 12 th to answer questions and receive comments from the community. A total of 30 people attended these workshops. On May 31, 2006, the County and Montecito Planning Commission held a joint public workshop on the two draft documents. At this workshop, staff updated the Commissions on the progress of the reformatting efforts, answered questions regarding the documents and the review process, particularly in regard to substantive changes, reviewed the public comments received to date and took comments and suggestions from the Commissions. As appropriate to the established format of the Codes, and where deemed non-substantive, changes were made to the draft Codes in response to input received from staff, the public and the Commissions. For example, Commissioner s requested that key or site specific Development

4 Page 4 Standards be included in the Community Plan attachment where appropriate. The Hearing Draft copy of the County and Montecito Land Use Development Codes include the key or site specific standards as requested. Additionally, Planning and Development staff continued their review of the documents correcting errors, incorporating recently adopted Amendments and refining language and procedures for clarity. Marked versions of the Public Drafts were posted on the Planning and Development web page on August 24, The marked documents identify all changes made to the Public Draft documents. 4.0 PROJECT INFORMATION To resolve problems the ZORP team identified relating to the outdated structure and organization of the existing zoning ordinances and to provide a framework for future substantive Amendments the existing zoning regulations [Article I (Sign Ordinance), Article II (Coastal Zoning Ordinance), Article III (Inland Zoning Ordinance), Article IV (Montecito Zoning Ordinance) and Article V (Addressing and Road Naming Ordinance) of County Code Chapter 35] were combined into two Development Codes documents. If adopted, the County Land Use and Development Code will govern the unincorporated area of the County of Santa Barbara with the exception of the inland area of the Montecito Planning Area. The portion of the Montecito Planning Area outside of the Coastal Zone will governed by the Montecito Land Use and Development Code. A future phase of this effort will be to delete the regulations from the County Land Use and Development Code that apply to the Montecito Coastal Zone and incorporate them within the Montecito Development Code. The Development Codes seek to arrange existing regulations into a format that is both easier to read and to search, in part by eliminating duplicated information/procedures, using plain English and grouping related information. The visual presentation of ordinance information is considerably different than the existing Zoning Ordinances and changes in wording and syntax do occur throughout the Development Codes. However, the documents were written to ensure that the intent of the ordinances and established Departmental procedures were not altered, and to minimize any substantive changes to the existing regulatory scheme. For the purposes of ZORP, a substantive change is defined as: An alteration of existing text which changes the way the County processes or reviews applications for development. Where ambiguities in existing text may result in differing interpretations, changes are intended to reflect the meaning most consistent with the way applications for development are currently processed. Changes were made to simplify (i.e. put into plain English) the ordinance language, standardize repeated phrases or planning terms (e.g., lot not parcel, structure not building or structure ) and to accommodate the new format of the Land Use and Development Codes. Attachment F (Table of Ordinance and Land Use Development Code Text Comparisons) provides examples of existing ordinance language and its counterpart language in the Development codes. Attachment G (Revisions to Existing Ordinance Language Included in the Land Use and Development Codes) provides examples of broader revisions to text that were made to codify existing Departmental procedure, State law requirements, or to correct obvious over-sights, errors or inconsistencies in treatment and to modernize the document. Additionally, where a definition did not exist for an existing use type, a definition was incorporated into the appropriate LUDC. A list of

5 Page 5 Development Code definitions not provided in the existing Ordinances is included in the staff report as Attachment H (Definitions within the Development Code Not Provided within the Zoning Ordinances). The County and Montecito Land Use Development Codes include all ordinance amendments that have been adopted by the Board of Supervisors as of August 18, The Department has several Ordinance Amendment packages in various stages of review/adoption. Some of these amendments may be adopted by the Board of Supervisors prior to adoption of the County and Montecito LUDCs. Attachment I (List of Pending Ordinance Amendments) contains a list of pending Amendments that would need to be incorporated into the Land Use and Development Codes if they are adopted prior to the adoption of the Land Use and Development Codes. Phase I of ZORP is considered the first step in improving the quality of the County s existing ordinance regulations. Combining and reformatting Articles I through V of County Code Chapter 35 provided opportunities to identify changes necessary or desirable to improve local zoning regulations. These items have been assembled into a Phase II list (see Attachment J - Phase II Substantive Amendments List). The Department hopes to focus efforts on these substantive amendments upon the adoption of the County and Montecito Land Use and Development Codes. 5.0 ENVIRONMENTAL REVIEW The proposed Ordinances are recommended to be determined to be exempt from environmental review pursuant to Section 15061(b)(3) of the California Guidelines for Implementation of the California Environmental Quality Act (CEQA). Section 15061(b)(3), the general rule exemption, states that where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment that the activity is not subject to CEQA. No significant environmental impacts would occur as a result of these Ordinances, as no substantive changes to the ordinance are proposed (see Attachment B - Notice of Exemption). 6.0 POLICY CONSISTENCY The ordinance reformatting program does not alter the existing zoning regulations which have been previously found consistent with applicable policies of the Comprehensive Plan, including the Coastal Plan and the community, area or specific plans. 7.0 ORDINANCE COMPLIANCE The proposed County and Montecito Land Use and Development Codes combine adopted ordinance regulations without making substantive changes to existing zoning laws. The revised format will not affect the compliance of existing regulations within the Land Use Development Codes. 8.0 APPEALS PROCEDURE

6 Page 6 Ordinance amendments are legislative acts that are automatically forwarded to the Board of Supervisors for final action, therefore no appeal is required. 9.0 ATTACHMENTS A. Findings for Approval B. CEQA Guidelines Section 15061(b)(3) Notice of Exemption C. County Planning Commission Resolution D. Montecito Planning Commission Resolution E. Board of Supervisor s Ordinance F. Table of Ordinance and Land Use Development Code Text Comparisons. G. Revisions to Existing Ordinance Language Included in the Land Use and Development Codes H. Definitions within the Development Code Not Provided within the Zoning Ordinances. I. List of Pending Ordinance Amendments J. Phase II Substantive Amendments List

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments Hearing Date: May 3, 2017 Staff Report Date: April 25, 2017 Case Nos.: 17ORD-00000-00002 and 17ORD-00000-00003

More information

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report 2015-2023 Housing Element Implementation: Hearing Date: June 1, 2016 Staff Report Date: May 12, 2016 Case Nos.: 16ORD-00000-00006 and 16ORD-00000-00008

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

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

More information

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

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

More information

2.0 RECOMMENDATIONS AND PROCEDURES

2.0 RECOMMENDATIONS AND PROCEDURES MONTECITO PLANNING COMMISSION Staff Report Hearing Date: Staff Report Date: November 10, 2015 Case No.: N/A Environmental Document: Not a project (CEQA Guidelines 15378(b)(5)). Deputy Director: Matt Schneider

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

COUNTY OF SAN MATEO Inter-Departmental Correspondence Planning and Building. Steve Monowitz, Community Development Director

COUNTY OF SAN MATEO Inter-Departmental Correspondence Planning and Building. Steve Monowitz, Community Development Director COUNTY OF SAN MATEO Inter-Departmental Correspondence Planning and Building Date: December 2, 2016 Board Meeting Date: January 10, 2017 Special Notice / Hearing: Newspaper Notice Vote Required: Majority

More information

Mobilehome Park Closure Ordinance, 11ORD , 11ORD Hearing Date: December 14, 2011 Page 2

Mobilehome Park Closure Ordinance, 11ORD , 11ORD Hearing Date: December 14, 2011 Page 2 Mobilehome Park Closure Ordinance, 11ORD-00000-00017, 11ORD-00000-00018 Hearing Date: December 14, 2011 Page 2 Section 15061(b)(3) of the Guidelines for Implementation of CEQA (Attachment B); and, 3. Adopt

More information

Napa County Planning Commission Board Agenda Letter

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

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: JANUARY 24, 2017 TO: FROM: SUBJECT: HONORABLE MAYOR AND COUNCILMEMBERS TALYN MIRZAKHANIAN, SENIOR PLANNER KRYSTIN RICE, ASSOCIATE PLANNER INTRODUCTION

More information

SUBJECT: Status Report on Executive Order : DATE: June 27, 2017 Improving Safety of Non-Permitted Spaces While Avoiding Displacement INFORMATION

SUBJECT: Status Report on Executive Order : DATE: June 27, 2017 Improving Safety of Non-Permitted Spaces While Avoiding Displacement INFORMATION DISTRIBUTION DATE: June 27, 2017 MEMORANDUM TO: HONORABLE MAYOR & CITY COUNCIL FROM: SABRINA LANDRETH SUBJECT: Status Report on Executive Order 2017-1: DATE: June 27, 2017 Improving Safety of Non-Permitted

More information

CITY OF NAPERVILLE MEMORANDUM

CITY OF NAPERVILLE MEMORANDUM DATE: CITY OF NAPERVILLE MEMORANDUM TO: FROM: SUBJECT: Douglas A. Krieger, City Manager Marcie Schatz, Director TED Business Group Suzanne Thorsen, AICP, Community Planner TED Business Group MM Item: Rental

More information

Prince George s County, Maryland Executive Summary of Module 3: Zoning Ordinance

Prince George s County, Maryland Executive Summary of Module 3: Zoning Ordinance Prince George s County, Maryland Executive Summary of Module 3: Zoning Ordinance September 2016 Subtitle 27: Zoning Ordinance Division 27-1: General Provisions Division 27-2: Administration Division 27-6:

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

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report Short-Term Rental Ordinance Case No. 16ORD and 16ORD

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report Short-Term Rental Ordinance Case No. 16ORD and 16ORD SANTA BARBARA COUNTY PLANNING COMMISSION Case No. 16ORD-00000-00009 and 16ORD-00000-00012 Hearing Date: Date: July 27, 2015 Case No.: 16ORD-00000-00009 and 16ORD-00000-00012 Environmental Document: Notice

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 PROJECT: Galbraith Lot Line Adjustment HEARING DATE: March 4, 2013 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

More information

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

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

More information

ASSESSOR'S OFFICE I. DEPARTMENT MISSION OR MANDATE OR GOAL

ASSESSOR'S OFFICE I. DEPARTMENT MISSION OR MANDATE OR GOAL ASSESSOR'S OFFICE I. DEPARTMENT MISSION OR MANDATE OR GOAL The purpose of the Assessor's Office is to produce a timely roll of all property subject to local assessment; administer legally permissible exemptions;

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of July 24, 2009 Planning Commission Hearing Room 123 East Anapamu

More information

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017

County of San Mateo. Inter-Departmental Correspondence. Department: COUNTY MANAGER File #: Board Meeting Date: 9/12/2017 County of San Mateo Inter-Departmental Correspondence Department: COUNTY MANAGER File #: 16-493 Board Meeting Date: 9/12/2017 Special Notice / Hearing: Vote Required: None Majority To: From: Subject: Honorable

More information

ROSEMEAD CITY COUNCIL STAFF REPORT

ROSEMEAD CITY COUNCIL STAFF REPORT ROSEMEAD CITY COUNCIL STAFF REPORT TO THE HONORABLE MAYOR AND CITY COUNCIL FROM JEFF ALLRED CITY MANAGER DATE JUNE 9 2015 6 SUBJECT MUNICIPAL CODE AMENDMENT 15 02 AMENDING CHAPTERS 17 04 AND 17 72 OF TITLE

More information

Texas Residential Construction Commission County Inspection Certification System. Category: Cross-Boundary Collaboration and Partnerships

Texas Residential Construction Commission County Inspection Certification System. Category: Cross-Boundary Collaboration and Partnerships Texas Residential Construction Commission County Inspection Certification System Category: Cross-Boundary Collaboration and Partnerships State of Texas Executive Summary In 2007, the 80 th Texas Legislature

More information

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

FULL TEXT OF MEASURE I CITY OF YORBA LINDA FULL TEXT OF MEASURE I CITY OF YORBA LINDA ORDINANCE NO. 2011-962 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA ADOPTING THE YORBA LINDA TOWN CENTER SPECIFIC PLAN AND AN AMENDMENT TO THE

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code 65402 Consistency Determination Deputy Director: Steve Chase Staff Report Date: June 22, 2006 Division:

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

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

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

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October

More information

The Standard Form of Lease Technical Briefing April 2018

The Standard Form of Lease Technical Briefing April 2018 The Standard Form of Lease Technical Briefing Topics Covered Background Consultations Overview - Standard Form of Lease Enforcement Provisions Guide to the Standard Form of Lease Ministry of Housing 2

More information

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

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

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim Deputy Director: Steve Chase Staff Report Date: March 10, 2006 Division: Development Review South Case No.: 06GOV-00000-00004

More information

Market Value Assessment and Administration

Market Value Assessment and Administration Market Value and Administration This technical document is part of a series of draft discussion papers created by Municipal Affairs staff and stakeholders to prepare for the Municipal Government Act Review.

More information

NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update

NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update NOTICE OF PREPARATION of a Draft Program Environmental Impact Report for the Fresno County General Plan Review and Zoning Ordinance Update Date: March 21, 2018 To: State Clearinghouse, Responsible Agencies,

More information

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

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

More information

Audit Rent... 3 Calculate Rent... 3 Verify and Accept Rent... 4 Print Tenant Rent Report... 4 Print Revised Tenant Rent Report...

Audit Rent... 3 Calculate Rent... 3 Verify and Accept Rent... 4 Print Tenant Rent Report... 4 Print Revised Tenant Rent Report... Rent Calc Rent Calculation Tabs Prompt Tab... 1 Family Tab... 1 Income Tab... 1 Assets Tab... 1 Detail Tab... 2 Summary Tab... 2 History Tab... 2 Audit Tab... 2 Comments Tab... 2 Amounts Tab... 2 Control

More information

5:mJ k!! 5. Meeting Date: January 23, 2007

5:mJ k!! 5. Meeting Date: January 23, 2007 ~ Consent ~ Appeals ~ X Lee County Board Of County Commissioners Blue Sheet No. 20061784 Agenda Item Summary 1. ACTION REQUESTED/PURPOSE: Conduct a Public Hearing and consider the adoption of an Ordinance

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Alice McCurdy, Deputy Director Development Review Division STAFF REPORT DATE: July 16, 2015 HEARING DATE: July

More information

Planning Commission Staff Report Hearing of September 7, 2017

Planning Commission Staff Report Hearing of September 7, 2017 Planning Commission Staff Report Hearing of September 7, 2017 County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/planning

More information

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES Agenda Re~oort August 27, 2018 TO: Honorable Mayor and City Council THROUGH: Finance Committee FROM: SUBJECT: William K. Huang, Director of Housing and Career Services PUBLIC HEARING: PROPOSED ADJUSTMENTS

More information

Home Seller Name(s) Here

Home Seller Name(s) Here LISTING CONTRACT This listing contract ( Listing Contract ) is by and between Home Seller Name(s) Here ( Seller ) and Real Estate Agent Name Here ( Listing Agent ) for the listing of that certain real

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 5 PUBLIC HEARING September 8, 2016 To: Members of the Planning and Design Commission

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 105 E. Anapamu Street, Suite 407 Santa Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Planning and Development Department

More information

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter Agenda Date: 6/29/2010 Agenda Placement: 9I Set Time: 10:00 AM Estimated Report Time: 1.5 Hours NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM: Board of Supervisors Hillary Gitelman - Director

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing Supervisorial District: First Staff Report Date: August 10, 2005 Staff: Lisa Hosale

More information

INSTRUCTIONS FOR DIRECT CHARGES/SPECIAL ASSESSMENTS

INSTRUCTIONS FOR DIRECT CHARGES/SPECIAL ASSESSMENTS INSTRUCTIONS FOR 2018-19 DIRECT CHARGES/SPECIAL ASSESSMENTS New Assessments If your city/special district intends to levy a direct charge/special assessment in 2018-19 for the first time, or if you have

More information

APPRAISAL STANDARDS BOARD SUMMARY OF ACTIONS RELATED TO PROPOSED CHANGES. June 8, 2007

APPRAISAL STANDARDS BOARD SUMMARY OF ACTIONS RELATED TO PROPOSED CHANGES. June 8, 2007 APPRAISAL STANDARDS BOARD SUMMARY OF ACTIONS RELATED TO PROPOSED CHANGES Background On, the Appraisal Standards Board (ASB) approved and adopted modifications to the 2006 edition of the Uniform Standards

More information

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment Deputy Director: Dave Ward Staff Report Date: October 31, 2008 Division: Planning & Development, South Case No.: 08LLA-00000-00003

More information

Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code.

Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code. Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code. Interim Version Approved June 30, 2016 Revised July 16, 2018 This

More information

Strathcona County Municipal Policy Handbook. Last Review Date: May 21, 2013 Next Review Date: 05/2016

Strathcona County Municipal Policy Handbook. Last Review Date: May 21, 2013 Next Review Date: 05/2016 SER-008-019 Strathcona County Municipal Policy Handbook Conceptual Schemes Date of Approval by Council: 09/28/04; 05/08/2007; 05/21/2013 Resolution No: 786/2004; 386/2007; 314/2013 Lead Role: Chief Commissioner

More information

Real Estate Acquisitions Audit (Green Line LRT Stage 1)

Real Estate Acquisitions Audit (Green Line LRT Stage 1) Real Estate Acquisitions Audit (Green Line LRT Stage 1) October 10, 2018 ISC: Unrestricted THIS PAGE LEFT INTENTIONALLY BLANK ISC: Unrestricted Table of Contents Executive Summary... 5 1.0 Background...

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

ORIGINATED BY: Reuben J. Arceo, Community Development Director

ORIGINATED BY: Reuben J. Arceo, Community Development Director PUBLIC HEARING City Council October 11, 2011 TO: FROM: City Council Thomas E. Robinson, City Manager ORIGINATED BY: Reuben J. Arceo, Community Development Director SUBJECT: RESOLUTION NO. 11-37 ADOPTING

More information

AGENDA REPORT. Susan Healy Keene, AICP, Director of Community Development

AGENDA REPORT. Susan Healy Keene, AICP, Director of Community Development AGENDA REPORT Item Number: To: From: Subject: F i Honorable Mayor & City Council Susan Healy Keene, AICP, Director of Community Development UPDATE ON IMPLEMENTATION OF AMENDED RENT STABILIZATION ORDINANCE

More information

PART ONE - GENERAL INFORMATION

PART ONE - GENERAL INFORMATION Corrected Date: Page 7 Date of Submittal Changed to Coincide with Submittal Date on Page 5 PART ONE - GENERAL INFORMATION A. INTRODUCTION B. Background Miami Shores Village is soliciting responses to this

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

An Audit Report on PROPERTY MANAGEMENT AND TENANT SERVICES. January 2019 Project #

An Audit Report on PROPERTY MANAGEMENT AND TENANT SERVICES. January 2019 Project # An Audit Report on PROPERTY MANAGEMENT AND TENANT SERVICES January 2019 Project # 20190201 Executive Summary Property Management provides management and tenant services for approximately 88 state agencies

More information

Community Planning Permits Technical Report

Community Planning Permits Technical Report April 2017 Community Planning Permits Technical Report Town of Ajax Consultant Team Gladki Planning Associates This page left intentionally blank Contents 1. Introduction 1 1.1 Why is the Town Looking

More information

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS:

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS: ORDINANCE NO. 1618 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, ESTABLISHING AN ECONOMIC DEVELOPMENT AD VALOREM TAX EXEMPTION FROM CERTAIN AD VALOREM TAXATION FOR OVIEDO MEDICAL CENTER, LLC, AN AFFILIATE

More information

Board of Supervisors' Agenda Items 1. NOTICED PUBLIC HEARING: FOREST CONSERVATION INITIATIVE LANDS GENERAL PLAN AMENDMENT (GPA )

Board of Supervisors' Agenda Items 1. NOTICED PUBLIC HEARING: FOREST CONSERVATION INITIATIVE LANDS GENERAL PLAN AMENDMENT (GPA ) A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 25, 2014, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

Department of the Environment

Department of the Environment Audit Report Department of the Environment January 2015 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related follow-up correspondence are

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

ROAD NAMING AND ADDRESS NUMBERING ORDINANCE

ROAD NAMING AND ADDRESS NUMBERING ORDINANCE COUNTY OF SANTA BARBARA ROAD NAMING AND ADDRESS NUMBERING ORDINANCE ARTICLE V OF CHAPTER 35 SANTA BARBARA COUNTY CODE Republished: August 2002 Planning & Development 123 East Anapamu Street Santa Barbara,

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

More information

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951) PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org Application No.: Date Received: Received By: Planner Assigned: Concurrent Projects: PLANNING APPLICATION Administrative

More information

STAFF REPORT. Meeting Date: April 25, 2017

STAFF REPORT. Meeting Date: April 25, 2017 Meeting Date: April 25, 2017 Agency: City of Belmont Staff Contact: Damon DiDonato, Community Development Department, (650) 637-2908; ddidonato@belmont.gov Agenda Title: Amendments to Sections 24 (Secondary

More information

ELECTORAL AREA DIRECTORS REPORT

ELECTORAL AREA DIRECTORS REPORT ELECTORAL AREA DIRECTORS REPORT TO: Chair and Directors File No: BL 641-2 SUBJECT: All Electoral Areas: Subdivision Servicing Amendment (CSRD) Bylaw No. 641-2 DESCRIPTION: Report from Dan Passmore, Senior

More information

DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. [Docket No. FR-6001-N-28] 60-Day Notice of Proposed Information Collection:

DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. [Docket No. FR-6001-N-28] 60-Day Notice of Proposed Information Collection: This document is scheduled to be published in the Federal Register on 09/05/2017 and available online at https://federalregister.gov/d/2017-18742, and on FDsys.gov Billing Code: 4210-67 DEPARTMENT OF HOUSING

More information

CITY COUNCIL AGENDA REPORT

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

More information

Land Use Code Streamlining 2012

Land Use Code Streamlining 2012 City of Tacoma Planning Commission Land Use Code Streamlining 2012 FINDINGS AND RECOMMENDATIONS TACOMA PLANNING COMMISSION August 1, 2012 A. SUBJECT: Streamlining the Land Use Regulatory Code to reduce

More information

Housing and Career Services Department PROPOSED AMENDMENTS TO THE TENANT PROTECTION ORDINANCE, CHAPTER 9.75, PASADENA MUNICIPAL CODE

Housing and Career Services Department PROPOSED AMENDMENTS TO THE TENANT PROTECTION ORDINANCE, CHAPTER 9.75, PASADENA MUNICIPAL CODE Ager-uda~ Re~oo TO: Honorable Mayor and City Council THROUGH: Economic Development and Technology Committee (March 21, 2017) FROM: SUBJECT: Housing and Career Services Department PROPOSED AMENDMENTS TO

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

More information

Proposed Amendments: N.J.A.C. 5: , 12.2, 12.3, 12.6, and Authorized By: Charles A. Richman, Commissioner, Department of Community Affairs.

Proposed Amendments: N.J.A.C. 5: , 12.2, 12.3, 12.6, and Authorized By: Charles A. Richman, Commissioner, Department of Community Affairs. COMMUNITY AFFAIRS 48 NJR 7(1) July 5, 2016 Filed June 10, 2016 DIVISION OF CODES AND STANDARDS Uniform Construction Code Elevator Subcode Elimination of Six-Month Elevator Inspections Proposed Amendments:

More information

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner CITY OF ALAMEDA Memorandum ITEM 7-C To: Honorable President and Members of the Planning Board From: Andrew Thomas City Planner Jennifer Ott Chief Operating Officer Alameda Point Date: Re: Public Hearing

More information

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of October 17,2017

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of October 17,2017 Certified copy of portion of proceedings, Meeting of October 17,2017 RESOLUTION NO. 17-84 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF HUMBOLDT MAKING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL

More information

SANTA CLARA COUNTY RHNA SUBREGION TASK FORCE GUIDING PRINCIPLES - May 2018

SANTA CLARA COUNTY RHNA SUBREGION TASK FORCE GUIDING PRINCIPLES - May 2018 SANTA CLARA COUNTY RHNA SUBREGION TASK FORCE GUIDING PRINCIPLES - May 2018 Attachment A Vision For Santa Clara County and its cities to work collaboratively to produce more housing in the Region. have

More information

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

Christopher J. Blunk, Deputy Public Works Director/ City Engineer STAFF REPORT DATE: March 27, 2018 TO: FROM: PRESNTER: City Council Gosia Woodfin, Project Engineer Christopher J. Blunk, Deputy Public Works Director/ City Engineer 922 Machin Avenue Novato, CA 94945 415/

More information

BULLETIN AUGUST 1996 COUNTY ZONING AUTHORITY FOR TELECOMMUNICATIONS TOWERS

BULLETIN AUGUST 1996 COUNTY ZONING AUTHORITY FOR TELECOMMUNICATIONS TOWERS BULLETIN 1996-06 AUGUST 1996 COUNTY ZONING AUTHORITY FOR TELECOMMUNICATIONS TOWERS INTRODUCTION The General Assembly has enacted Am. Sub HB 291, effective October 31, 1996. The new law, which was sponsored

More information

STAFF REPORT SAUSALITO CITY COUNCIL

STAFF REPORT SAUSALITO CITY COUNCIL STAFF REPORT SAUSALITO CITY COUNCIL AGENDA TITLE 2015-2023 Housing Element Update and Initial Environmental Study/Negative Declaration (GPA/ENV 13-334) RECOMMENDED ACTIONS Staff recommends that the City

More information

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017- ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 123 E. Anapamu Street, 2 nd Floor Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Community Services Department No.:

More information

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers

More information

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS ATTACHMENT B TABLE OF CONTENTS I. INTRODUCTION / PURPOSE............................ 3 II. OBJECTIVES / GOALS..................................

More information

Chapter 2.60 RECOGNIZED COMMUNITY ORGANIZATIONS

Chapter 2.60 RECOGNIZED COMMUNITY ORGANIZATIONS Draft ordinance: underlined text is proposed to be added. Strikethrough text is proposed to be deleted. Chapter 2.60 RECOGNIZED COMMUNITY ORGANIZATIONS 2.60.010: PURPOSE: 2.60.020: DEFINITION: 2.60.030:

More information

SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN

SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN 1. PURPOSE SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN The purpose of the City of Panama City Beach's Comprehensive Growth Development Plan is to establish goals,

More information

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading:

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading: CITY COUNCIL PUBLIC HEARING JANUARY 16, 2018 SUBJECT: INITIATED BY: MULTI-FAMILY NEIGHBORHOODS ZONE TEXT AMENDMENTS: AMEND MINIMUM DENSITY REQUIREMENTS FOR R3 AND R4 DISTRICTS; AMEND THE DENSITY BONUS

More information

etransfer Form User Guide The Property Registry s

etransfer Form User Guide The Property Registry s s etransfer Form User Guide A service provider for the Province of Manitoba Most recent update: 2018-01-08 Version 2.03 Table of Contents Purpose... 4 General Guidelines for Completion... 4 Requirements...

More information

REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B

REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B REQUEST FOR PROPOSAL FOR THE PREPARATION OF A HISTORIC ARCHITECTURAL/LANDSCAPE SURVEY (HALS) FOR MONTECITO AREA 4A & 4B The County of Santa Barbara and the County Historic Landmarks Advisory Commission

More information

ASSEMBLY, No. 266 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

ASSEMBLY, No. 266 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman SEAN T. KEAN District 0 (Monmouth and Ocean) Assemblyman EDWARD H. THOMSON District

More information

COUNTY OF HUMBOLDT. To: Board of Supervisors. From: Planning and Building Department. Agenda Section: Public Hearing

COUNTY OF HUMBOLDT. To: Board of Supervisors. From: Planning and Building Department. Agenda Section: Public Hearing COUNTY OF HUMBOLDT For the meeting of: 12/11/2018 File #: 18-1604 To: Board of Supervisors From: Planning and Building Department Agenda Section: Public Hearing SUBJECT: 10:00 a.m. - Zoning Text Amendments

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: May 15, 2017 TO: FROM: SUBJECT: Mayor and Council Paul Benoit, City Administrator Consideration of the 2 nd Reading of Ordinance 731 N.S. - Amending Division

More information

VALUATION REPORTING REVISED Introduction. 3.0 Definitions. 2.0 Scope INTERNATIONAL VALUATION STANDARDS 3

VALUATION REPORTING REVISED Introduction. 3.0 Definitions. 2.0 Scope INTERNATIONAL VALUATION STANDARDS 3 4.4 INTERNATIONAL VALUATION STANDARDS 3 REVISED 2007 1.0 Introduction 1.1 The critical importance of a Valuation Report, the final step in the valuation process, lies in communicating the value conclusion

More information

DRAFT ZONING ORDINANCE Plan Commission Hearing. December 2, 2014

DRAFT ZONING ORDINANCE Plan Commission Hearing. December 2, 2014 DRAFT ZONING ORDINANCE Plan Commission Hearing December 2, 2014 Agenda Overview Public Process Goals Reformat Reorganize Streamline Contents Staff Recommendation Overview Overview Regulatory Pyramid Laws

More information

DRAFT 3 City of Goleta, California March 3, 2004 BACKGROUND REPORT NO. 15 CITY S CURRENT STATUS ON MEETING HCD REQUIREMENTS, INCLUDING RHNA GOALS

DRAFT 3 City of Goleta, California March 3, 2004 BACKGROUND REPORT NO. 15 CITY S CURRENT STATUS ON MEETING HCD REQUIREMENTS, INCLUDING RHNA GOALS DRAFT 3 City of Goleta, California March 3, 2004 BACKGROUND REPORT NO. 15 CITY S CURRENT STATUS ON MEETING HCD REQUIREMENTS, INCLUDING RHNA GOALS INTRODUCTION The State of California requires that all

More information

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II CITY OF GROVER BEACH PLANNING COMMISSION STAFF REPORT DATE: February 15, 2011 ITEM #:-,,3,--_ FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II SUBJECT: Consideration of an

More information

Village of Perry Zoning Ordinance Update Draft Diagnostic Report

Village of Perry Zoning Ordinance Update Draft Diagnostic Report Village of Perry Zoning Ordinance Update Draft Diagnostic Report Background The Village of Perry began work on a new comprehensive plan in 2014. After a year of committee meetings and public outreach,

More information

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director Date: June 17, 2010 To: From: Recreation and Park Commission Dawn Kamalanathan Planning Director Subject: Candlestick Point Hunters Point Shipyard Phase 2 Project Agenda Wording: Resolution approving and

More information

FREQUENTLY ASKED QUESTIONS BUILDING A BETTER COMMUNITY ONE HOME AT A TIME

FREQUENTLY ASKED QUESTIONS BUILDING A BETTER COMMUNITY ONE HOME AT A TIME FREQUENTLY ASKED QUESTIONS BUILDING A BETTER COMMUNITY ONE HOME AT A TIME FREQUENTLY ASKED QUESTIONS Keystone Pacific genuinely cares about exceeding your expectations. This caring philosophy is the reason

More information

MICHAEL D. ANTONOVICH Fifth District Supervisor Hilda L. Solis Supervisor Mark Rid ley-thomas Supervisor Sheila Kuehl Supervisor Don Knabe

MICHAEL D. ANTONOVICH Fifth District Supervisor Hilda L. Solis Supervisor Mark Rid ley-thomas Supervisor Sheila Kuehl Supervisor Don Knabe SACHI A. HAMAI Interim Chief Executive Officer County of Los Angeles CHIEF EXECUTIVE OFFICE Kenneth Hahn Hall of Administration 500 West Temple Street, Room 713, Los Angeles, California 90012 (213)974-1101

More information

Short-term residential rental authorized advertisement

Short-term residential rental authorized advertisement DEPARTMENT OF COMMUNITY PLANNING, HOUSING AND DEVELOPMENT Planning Division #1 Courthouse Plaza, 2100 Clarendon Boulevard, Suite 700 Arlington, VA 22201 TEL 703.228.3525 FAX 703.228.3543 www.arlingtonva.us

More information