THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENM SUMMARY \

Size: px
Start display at page:

Download "THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENM SUMMARY \"

Transcription

1 THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENM SUMMARY \ DEPT: Planning and Community Development & BOARD AGENDA # *D-1 Urgent Routine rn AGENDA DATE December 6,2005 CEO Concurs with Recommendation YES NO Vote Required YES NO (Information Attached) SUBJECT: Approval to Set a Public Hearing on December 20, 2005 at 655 p.m. to Consider Community Plan Amendment # , General Plan Amendment # and Vesting Tentative Map Application # , HacklerIClabaugh - Hideaway Terrace STAFF RECOMMENDATIONS: Set a public hearing on December 20, 2005 at 6:55 p.m. to consider Community Plan Amendment # , General Plan Amendment # and Vesting Tentative Map Application # , Hackler/Clabaugh - Hideaway Terrace. FISCAL IMPACT: There are no fiscal impacts associated with this item. BOARD ACTION AS FOLLOWS: On motion of Supervisor ---- ~_m_o_nnnnnnnnnnnnnnnnnnnnnn, Seconded by Supervisor -_-Mnayfield and approved by the following vote, Ayes: Su pervisors:-q:briena -!_ayf i_e!dlsirnmqn,-de_m_artinii and Gba_kman_ -G~o_v_er_ Noes: Supervisors:-N_o_n~!.... Excused or Absent: Supervisors:N~ue... Abstaining: Supervisor:None... I) Approved as recommended 2) Denied 3) Approved as amended 4) Other: MOTION: ATTEST: CHRETINE FERRARO TALLMAN, Clerk File No.

2 NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that on December 20, 2005, the Stanislaus County Board of Supervisors will meet in the Basement Chambers, th St., Modesto, CAI to conduct the following public hearings : 6:55 p.m. Community Plan Amendment # , General Plan Amendment # and Vesting Tentative Map Application # , Hackler/Clabaugh, Hideaway Terrace. A request to create 15 lots, ranging in size from 6,000 to 11,500 square feet in a R-3 (Multiple Family Residential) zoning district, and change the General Plan designation and Community Plan designation of the subject property from Medium Density Residential (MDR) and Estate Residential (ER) to Medium High Density (MHDR) on property located in the Denair area. APN : A Mitigated Negative Declaration will be considered. 7:00 p.m. General Plan Amendment # , Rezone Application # and Vesting Tentative Subdivision Map Application # , Wenstrand Ranch. A request to change the general plan designation and the zoning of 6-7 acres of the acre property from Commercial on the General Plan to Low density Residential (LDR) and the zoning from H-1 (Highway Frontage Commercial) to R-A (Rural Residential), and to approve a subdivision map creating 45 single family residential lots, ranging in size from 8,000 to 12,000 square feet in a R-A (Rural Residential) zoning district, in the Denair area. APN: A Mitigated Negative Declaration will be considered. NOTICE IS FURTHER GIVEN that at the above said time and place interested persons will be given the opportunity to be heard. Material submitted to the Board for consideration e l photos, petitions, etc.) will be retained by the County. If a challenge to the above application is made in court, persons may be limited to raising only those issues they or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Board. For further information call (209) ATTEST : BY: CHRISTINE FERRARO TALLMAN, Clerk of the Board of Supervisors of the County of Stanislaus, State of California. 3% Elizabeth A. King, Deputy Clerk

3 /a-a-05 -;UP-/ DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT d3~eet, Suite 3400, Modesto, CA Phone: Fax: December NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN THAT the Stanislaus County Board of Supervisors will hold a public hearing on Tuesday, December 20,2005, starting at 6:55 P.M. in the Joint Chambers, Oth Street, Basement Level, Modesto, California, to consider the following: GENERAL PLAN AMENDMENT APPLICATION NO , COMMUNITY PLAN AMENDMENT APPLICATION NO ANDTENTATIVE MAP APPLICATION NO HACKLER I CLABAUGH (HIDEAWAY TERRACE) -Request to change the Denair Community Plan from Estate Residential to Medium High Density Residential, the Stanislaus County General Plan from Medium Density Residential to Medium High Density Residential and to create 15 residential lots, ranging in size from 6,656 square feet to 11,397 square feet from a 4.61 acre parcel located on the northeast corner of the N. Waring Road and E. Monte Vista Avenue intersection, in the Denair area. The property is further identified as Assessor's Parcel No The Board of Supervisors will also consider approval of a Mitigated Negative Declaration for this item. At the above noticed time and place, all interested persons will be given an opportunity to speak. Materials submitted to the Board of Supervisors for consideration (i.e., photos, slides, petitions, letters, etc.) will be retained by the County and cannot be returned. If you challenge the above item in court, you may be limited to raising only those issues raised at the public hearing described in this notice, or in written correspondence delivered to the Board of Supervisors, at or prior to, the public hearing. For further information, please call (209) , or I:\StaWrpnGPA\2WS\GPA CPA , TM Hackler-Clabaugh Hideaway Tenacewoard of SupeNisorsBOS LONwpd

4 PROOF OF SERVICE BY MAIL - CCP 1013a, I declare that: I am employed in the County of Stanislaus, California. (County where mailing occurred) I am over the age of eighteen years and not a party to the within entitled cause; my business address is: Stanislaus County Administration Building Department of Planning & Community Development Oth Street, Suite 3400 Modesto, CA On December , I sewed the attached Notice of Public Hearing (Date) COMMUNITY PLAN AMENDMENT APPLICATION NO GENERAL PLAN AMENDMENT APPLICATION NO , &TENTATIVE MAP APPLICATION NO HACKLEWCLABAUGH HIDEAWAY TERRACE on the parties listed below in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Modesto, California, addressed as follows: SEE ATTACHED LIST I declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on December , at Modesto, California. (Date) Crystal D. Rein (Type or print name) (PA% Signature.A,

5 GENERAL PLAN AMENDMENT APPLICATION NO , COMMUNITY PLAN AMENDMENT APPLICATION NO , AND VESTING TENTATIVE MAP APPLICATION NO HACKLER I CLABAUGH (HIDEAWAY TERRACE) Attachment A Distribution List AGRICULTURE COMMISSIONER STANISLAUS REGIONAL 91 1 CALTRANS District 10 I CITY OF TURLOCK I I COMMUNITY SERVICES 1 SANITARY DIST: DENAIR 1 DENAIR POSTMASTER I REGIONAL WATER QUALITY ( RISK MANAGEMENT I I COUNTY COUNSEL I I SCHOOL DlST 1: DENAIR UNIFIED I DEVELOPMENT SERVICES - DENNIS WISTER I PG&E PUBLIC WORKS - RON CHERRIER, DAVE MEYERS MORGAN RD TRAFFIC, PAULSAINI, DRAINAGE REDEVELOPMENT StanCOG I I ENVIRONMENTAL RESOURCES I I SHERIFF I FIRE PROTECTION DIST: DENAIR CONSOLIDATED FIRE PROTECTION DlST FISH AND GAME HOSPITAL DlST IRRIGATION DIST: TID LAFCO MOSQUITO DIST: TURLOCK MOUNTAIN VALLEY EMERGENCY SERVICES MUNICIPAL ADVISORY COUNCIL: DENAIR PARKS AND FACILITIES PUBLIC WORKS - TRANSPORTATION SCHOOL DlST 2: STANISLAUS COUNTY FARM BUREAU STANISLAUS ERC STATE CLEARINGHOUSE STATE LANDS BOARD SUPERVISOR DlST 2: MAYFIELD TELEPHONE COMPANY: SBC TUOLUMNE RIVER TRUST US FlSH AND WILDLIFE VALLEY AIR DlST WATER DlST UNION PACIFIC RAILROAD J SURROUNDING LAND OWNERS (on file with the Clerk to the Board of Supervisors) listsflm6gp&u00sl3pa , CPk ZW103, im Hxkler-Oabaugh Hideaway Terrace3GED&~dai-mlttsdsd GPR CPA ZOOS-m YTM Pml-04 Hackler Ciabavghwpd

6 Affidavit of Publication I" County of Stanislaus RUTH REYES Here-un-to being first duly sworn, deposes and says that all time hereinafter mentioned helshe was a citizen of the United States over the age of twenty-one (21) years. and doing. business in said cojnly, not ~nlerested in tne matter of!he anached PLoltcauon, an0 IS competenl to tesllfy In salo matter. tnal helsne was at and dunng all sat0 I me me prlnc pal ciern to the pnnler and ~ub~sher of tne DENAJRDISPATCH a iegdi newspaper of general c rcliat on published week y n DENAilZ in salo Co~ntyof Slan~sia~s StaleofCa tforn a that sald DENAJRDISPATCH 1s and ras al ail llmes nere n menlloned, a nenrspaper of genera ctrculatton as tnat term is defned bv Sectfon 6000 of lne Government Code and as provloed oy sa~dsec~lon and so adijdlcaled by Decree No oy tne Supertor Co-rtof Stan siauscounty Stale of Ca fornfa 1s p~bllsned for the olssemlnatlon of loca ano tele graphic news and intelligence of a general character, have a bonafide subscription list of paying subscribers, and is not devoted to the interest, or published for the entertainment or instruction of a particular class, profession, trade, calling, race of denomination: or for the entertainment and instruction of any number of such classes, professions, trades, callinas, - races or denominations: lhal al a t mes sa d newspaper has been estao shed. In DENAIR, n sa o CoLnly and Slate at regular Intervals for more than one year preceding the first publication of the notice herein mentioned,~that said notice was set in type not smaller than nonpareil and was preceded with words printed in blackface type not smaller than nonpareil, describing and expressing in general terms, the purport and character of the notice intended to be given: Notice of Public Hearing concerning Cornrnunity Plan Amendment # and General Plan Amendment# DENAIR DISPATCH of which named annexed is a printed copy, was published and printed in said DENAIR DISPATCH - at least 1 time, commencing on the 6th day of December 2005 and endine on the 6th dav of Deccmbcr 2005 both davs inclusive, and as often during said time as said newspaper was regularly issued, to wit: December 6,2005 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Dated this 9th day of Decenber, 2005 DENAIR DISPATCH PO. BO 987. DENAIR, CA TELEPHONE (208)=2-745+

I Click Here to Return to ~OARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTIONbGENDA SUMMARY

I Click Here to Return to ~OARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTIONbGENDA SUMMARY I Click Here to Return to AgW@ ~OARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTIONbGENDA SUMMARY DEPT: Plannins & Communitv Develo~ment BOARD AGENDA # * D-4 Urgent Routine X AGENDA DATE: Se~tember

More information

Referral Early Consultation

Referral Early Consultation DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10 TH Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Date:

More information

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote

More information

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

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

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

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

More information

Approval to Transfer County Owned Property at 690 West Canal Drive in Turlock, California to the Turlock Rural Fire Protection District

Approval to Transfer County Owned Property at 690 West Canal Drive in Turlock, California to the Turlock Rural Fire Protection District THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Chief Executive Office BOARD AGENDA# Urgent D Routine 00 ~ _ CEO Concurs with Recommendation YES ~NO D (Information Attached)

More information

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO DEPT: THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY BOARD AGENDA # *B-1 (d) Urgent Routine H AGENDA DATE April 17,2007 CEO Concurs with Recommendation YE 415 Vote Required

More information

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT William Nicholson Director 2222 M Street Merced, CA 95340 (209) 385-7654 (209) 726-1710 Fax www.co.merced.ca.us PLANNING COMMISSION AGENDA REGULAR MEETING

More information

SUBJECT: APPROVAL OF AGREEMENT FOR A TEMPORARY CONSTRUCTION EASEMENT FOR THE SHILOH ROAD BRIDGE SEISMIC RETROFIT PROJECT

SUBJECT: APPROVAL OF AGREEMENT FOR A TEMPORARY CONSTRUCTION EASEMENT FOR THE SHILOH ROAD BRIDGE SEISMIC RETROFIT PROJECT Click Here to Return to Agen TI I I OARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: PIIRI lr,ks /5 BOARD AGENDA# *C-1 Urgent Routine / AGENDA DATE MAY 13: 7003 CEO Concurs with

More information

Referral Early Consultation

Referral Early Consultation DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10 TH Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Referral

More information

This page intentionally left blank.

This page intentionally left blank. Exhibit K This page intentionally left blank. RIO VISTADR CANADA DR ROTUNDA DR MEADOW LN CARMEL VALLEY RD To berez o ned fro m PQP-D-S-RAZ to LDR-D-S-RAZ o n4.3a cres. PACI FIC To berez o ned fro m PQP-D-S-RAZ

More information

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart Town of Mammoth Lakes Planning & Economic Development Commission Recommendation Report Date: February 10, 2016 Case/File No.: Time Extension Request (TER) 15-002 Place: Council Chambers, 2 nd Floor Minaret

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

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

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR

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

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

CITY OF 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

PLANNING COMMISSION AGENDA REGULAR MEETING OF JULY 28, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

PLANNING COMMISSION AGENDA REGULAR MEETING OF JULY 28, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT William Nicholson Director 2222 M Street Merced, CA 95340 (209) 385-7654 (209) 726-1710 Fax www.co.merced.ca.us I. CALL MEETING TO ORDER PLANNING COMMISSION

More information

CHANGE OF ZONING Fee: $100 APPLICATION

CHANGE OF ZONING Fee: $100 APPLICATION ROGERS COUNTY 200 S. Lynn Riggs Blvd., Claremore, OK 74017 918-923-4874 County staff to complete this section Case # Payment Received: Hearing Date: Time: 4:00 PM Meeting Location: City of Claremore-City

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

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

D Minor* or Major Subdivision Final Approval

D Minor* or Major Subdivision Final Approval Borough of Park Ridge 53 Park A venue Park Ridge, NJ 07656 (201) 391-5673 Land Use Office Subdivision Application Date:-----~ For Office Use Only: Date Submitted: Application #: Escrow: --------- F iii

More information

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

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

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of

More information

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

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM 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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

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

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

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

More information

RESOLUTION NO. R2010-

RESOLUTION NO. R2010- RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING

More information

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

Referral Early Consultation

Referral Early Consultation DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10 th Street, Suite 3400, Modesto, CA 95354 Phone: 209.525.6330 Fax: 209.525.5911 Date: December 15, 2017 Referral Early Consultation To: Distribution

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING BOARD SUPERVISORS City Hall l Dr. Carlton B. Goodlett Place, Room 244 San Francisco 94102-4689 Tel. No. 554-5184 Fax No. 554-5163 TDD/TTY No. 544-5227 NOTICE OF PUBLIC HEARING BOARD OF SUPERVISORS OF THE

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

MINERAL COUNTY SHERIFF S OFFICE

MINERAL COUNTY SHERIFF S OFFICE MINERAL COUNTY SHERIFF S OFFICE P.O. Box 2290-105 So. A Street, Suite #4 - Hawthorne, NV 89415 (775) 945-1046 phone - (775) 945-5484 fax - smoss@mineralcountynv.org THE FORMS INCLUDED IN THIS APPLICATION

More information

SUMMARY This ordinance imposes a host community fee on disposal sites (landfills) operating within Lincoln County based upon solid waste received.

SUMMARY This ordinance imposes a host community fee on disposal sites (landfills) operating within Lincoln County based upon solid waste received. SUMMARY This ordinance imposes a host community fee on disposal sites (landfills) operating within Lincoln County based upon solid waste received. ORDINANCE NO. HOST COMMUNITY FEE FOR DISPOSAL SITES (LANDFILLS)

More information

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

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

More information

City of La Puente E. Main Street, La Puente, CA Telephone (626) Fax (

City of La Puente E. Main Street, La Puente, CA Telephone (626) Fax ( City of La Puente 15900 E. Main Street, La Puente, CA 91744 Telephone (626)855-1500 Fax (961-4626 DEVELOPMENT AGREEMENT APPLICATION NOTICE TO ALL APPLICANTS In order for City Staff to expeditiously process

More information

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

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

More information

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

STANISLAUS COUNTY PLANNING COMMISSION STAFF REPORT

STANISLAUS COUNTY PLANNING COMMISSION STAFF REPORT STANISLAUS COUNTY PLANNING COMMISSION STAFF REPORT GENERAL PLAN AMENDMENT APPLICATION NO. 2005-08, COMMUNITY PLAN AMENDMENT APPLICATION NO- 2005-03, VESTING TENTATIVE SUBDIVISION MAP APPLICATION NO. 2005-04

More information

1. Approve the purchase agreement for the subject acquisition. 2. Authorize the Chairman of the Board to execute the agreement.

1. Approve the purchase agreement for the subject acquisition. 2. Authorize the Chairman of the Board to execute the agreement. THE BOARD OF SUPERVSORS OF THE COUNTY OF STANSLAUS ACTON AGENDA SUMMARY DEPT: Public Works BOARD AGENDA # *C-6 / Urgent Routine AGENDA DATE June 3,2008 CEO Concurs with Recommendation YES NO 45 Vote Required

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

Brendan Vieg, Principal Planner ( ;

Brendan Vieg, Principal Planner ( ; * CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner (879-6806; brendan.vieg@chicoca.gov) RE Esplanade Annexation District No. 29 (ANX

More information

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 November 10, 2009 at 2:05 p.m. DATE: TO: FROM: SUBJECT: Board of Supervisors

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

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

More information

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

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

SUBDIVISION APPLICATION

SUBDIVISION APPLICATION CITY OFMAYWOOD Building and Planning Department 4319 E. Slauson Avenue Maywood, CA 90270 Date: SUBDIVISION APPLICATION 1. Street : Between: and 2. This parcel/tract map has been filed to: a. Divide parcel(s)

More information

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

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

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

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

More information

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

Description of Zoning Resolution Amendment: (attach additional sheets if necessary)

Description of Zoning Resolution Amendment: (attach additional sheets if necessary) CARBON COUNTY www.carbonwy.com Department of Planning and Development 215 West Buffalo, Suite 336 Application Fee $200.00 (plus public notice cost) Rawlins, WY 82301 Fee Paid $ Date Tel (307) 328-2651

More information

PLANNING COMMISSION STAFF REPORT February 19, 2015

PLANNING COMMISSION STAFF REPORT February 19, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL13-0091 GENERAL

More information

Agenda Information Sheet

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

More information

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

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

Agenda Item. Item: 11a

Agenda Item. Item: 11a Agenda Item Item: 11a Issue under Consideration: Ordinance No. 2014-38 - To rezone two parcels located at 3629 and 3641 Melton Avenue approximately 320 feet east of the intersection of Highway 17 Business

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

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

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s

RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s RESOLUTION TO RECOMMEND AMENDMENT O F LOCAL COASTAL PROGRAM PLN100319/Steven s Resolution No. 10-015A Resolution of the Monterey County Planning Commission recommending that the Board o f Supervisors amend

More information

Zoning Case No. (Q) Z-1;2-08 (Shawn Waller) Paul Cassel, Director. Building & Development Review Services

Zoning Case No. (Q) Z-1;2-08 (Shawn Waller) Paul Cassel, Director. Building & Development Review Services BOARD OF COUNTY COMMISSIONERS DATE: April 22, 2008 AGENDA ITEM NO. Consent Agenda Regular Agenda 0 Public Hearing Subiect: Zoning Case No. (Q) Z-1;2-08 (Shawn Waller) Department: Building & Development

More information

ORDINANCE NO

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

More information

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

AGENDA CITY OF EL CENTRO PLANNING COMMISSION REGULAR MEETING EL CENTRO POST OFFICE PAVILLION 230 SOUTH 5 TH STREET EL CENTRO, CA 92243

AGENDA CITY OF EL CENTRO PLANNING COMMISSION REGULAR MEETING EL CENTRO POST OFFICE PAVILLION 230 SOUTH 5 TH STREET EL CENTRO, CA 92243 PLANNING COMMISSION Harold M. Walk Chairperson Sergio A. Lopez Vice-Chairperson Darian Dax Chell Commissioner Cheyenne M. Gaddis Commissioner Evelia Jimenez Commissioner Ron N. Merideth Commissioner Marcela

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. # In the matter of the application of Steven and Elvia Goldberg (PLN040113) MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04009 MINOR SUBDIVISION # 040113 A.P. # 008-392-001-000

More information

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION ADOPTED SEPTEMBER 10, 2013 TABLE OF CONTENTS Page SECTION 1. AUTHORITY.... 2 SECTION 2. DEFINITIONS.... 3 SECTION 3. CONFIRMATION OF INITIAL

More information

After taking public testimony, staff recommends the City Council take the following course of action:

After taking public testimony, staff recommends the City Council take the following course of action: City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:

More information

DEPARTMENT OF PLANNING SERVICES 1555 N 17 th Ave Greeley CO Phone (970) Fax (970)

DEPARTMENT OF PLANNING SERVICES 1555 N 17 th Ave Greeley CO Phone (970) Fax (970) DEPARTMENT OF PLANNING SERVICES 1555 N 17 th Ave Greeley CO 80631 Phone (970) 400-6100 Fax (970) 304-6498 SITE SPECIFIC DEVELOPMENT PLAN USE BY SPECIAL REVIEW PROCEDURAL GUIDE SOLID WASTE DISPOSAL SITES

More information

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 Applicant: Owner: Mooretown Rancheria of the Concow Maidu Tribe same Location: The Feather Falls Casino parking lot, located at the southeast

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

More information

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

More information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

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

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

More information

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

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

More information

Community Services Department Planning and Development ABANDONMENT APPLICATION

Community Services Department Planning and Development ABANDONMENT APPLICATION Community Services Department Planning and Development ABANDONMENT APPLICATION Community Services Department Planning and Development 1001 E. Ninth St., Bldg A Reno, NV 89520 Telephone: 775.328.3600 Washoe

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

GENERAL INFORMATION This IRA petition may be filed to request rent ceiling adjustments for one or more of the following reasons:

GENERAL INFORMATION This IRA petition may be filed to request rent ceiling adjustments for one or more of the following reasons: INSTRUCTIONS FOR FILING LANDLORD PETITION FOR INDIVIDUAL RENT ADJUSTMENT (IRA) GENERAL INFORMATION This IRA petition may be filed to request rent ceiling adjustments for one or more of the following reasons:

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

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

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Notice of Preparation Public Scoping Meeting Supplemental Environmental Impact Report (State Clearinghouse # 2012022059)

More information

PARCEL MAP Application Package

PARCEL MAP Application Package PARCEL MAP Application Package CITY OF TURLOCK DEVELOPMENT SERVICES DEPT. / ENGINEERING DIVISION 156 SOUTH BROADWAY, SUITE 150 TURLOCK, CA 95380 209/668-5520 PARCEL MAP APPLICATION FORM (PLEASE PRINT OR

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at

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

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

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

More information

RESOLUTION NO. (ANNEXATION AREA NO. 2)

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

More information

INSTRUCTIONS FOR COMPLETING THE RESIDENT SALESPERSON LICENSE APPLICATION

INSTRUCTIONS FOR COMPLETING THE RESIDENT SALESPERSON LICENSE APPLICATION INSTRUCTIONS FOR COMPLETING THE RESIDENT SALESPERSON LICENSE APPLICATION NOTE: This form is ONLY to be used by MISSISSIPPI residents. Questions 1 3: This is the applicant s personal information. All correspondence

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

Boone County Area Plan Commission Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION

Boone County Area Plan Commission Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION Before filing an application, it is recommended that the applicant meet with the Executive Director of the Area Plan

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

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

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

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

AN ORDINANCE PRESCRIBING THE CONNECTION FEE RATE AND MEAN LOADINGS PER UNIT OF USAGE FOR COUNTY SANITATION DISTRICT NO. 4 OF LOS ANGELES COUNTY

AN ORDINANCE PRESCRIBING THE CONNECTION FEE RATE AND MEAN LOADINGS PER UNIT OF USAGE FOR COUNTY SANITATION DISTRICT NO. 4 OF LOS ANGELES COUNTY AN ORDINANCE PRESCRIBING THE CONNECTION FEE RATE AND MEAN LOADINGS PER UNIT OF USAGE FOR COUNTY SANITATION DISTRICT NO. 4 OF LOS ANGELES COUNTY Effective 711 199 ORDINANCE NO. 37 AN ORDINANCE PRESCRIBING

More information

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

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

More information

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

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