Staff Report. Acquisition of 2 parcels totaling approximately acres in the Stubbe/Cottonwood Canyon Conservation Area.

Size: px
Start display at page:

Download "Staff Report. Acquisition of 2 parcels totaling approximately acres in the Stubbe/Cottonwood Canyon Conservation Area."

Transcription

1 Item 6B Staff Report Subject: Contact: Acquisition of 2 parcels totaling approximately acres in the Stubbe/Cottonwood Canyon Conservation Area. Jim Karpiak, Coachella Valley Mountains Conservancy (jkarpiak@cvmc.ca.gov) Recommendation: Approve Resolution authorizing acquisition of 2 parcels totaling approximately acres in the County unincorporated jurisdiction of Stubbe/Cottonwood Canyon Conservation Area at a cost not to exceed $12,000 plus closing and demolition/clean-up costs not to exceed $33,000. Background: An appraisal was completed in the Stubbe/Cottonwood Canyon Conservation Area (SCCCA, one of CVCC s priority conservation areas), the fair market values of target properties were determined, and contingent offer letters were sent to potential willing sellers. One landowner accepted the contingent offer and has executed an Agreement for the Purchase and Sale of Real Estate with CVCC. Today, staff requests CVCC s consideration of the purchase of the following parcels (collectively, the Property) based on the accepted contingent offer: APN and : totaling approximately 10.0 acres for a purchase price of $12,000 ($1,200 per acre) plus closing and demolition/clean-up costs totaling approximately $33,000. CVCC has long pursued the subject parcels for acquisition and conservation in the SCCCA due to their critical importance as the wildlife movement corridor linking the San Jacinto Mountains and the San Bernardino Mountains, which has been identified as one of the 15 most critical corridors in Southern California. Protection of this corridor has long been a priority conservation objective of the CVMSHCP. Additionally, all parcels are near other land already owned by CVCC making for efficient long-term management. The wildlife agencies and property owners in this area recently met to discuss ongoing and longterm management issues. These two parcels were discussed specifically because they have old dilapidated structures with continuous vagrancy issues. Because the parcels are crucial to the protection of the long-term functionality of the wildlife movement corridor, everyone at the meeting agreed that it would be best to remove the structures for efficiency of long-term management. CVCC had already appraised the parcels and the appraiser did not assign any value to the structures; he noted that for his analysis the derelict improvements were assumed to have no contributory value because they were more of a liability than an improvement. Unfortunately; the demolition costs far exceed the value of the property. Because the acquisition of this property is very critical, CVCC offered to pay for demolition costs and secure the area after close of escrow to limit future access and create a more effective long-term management plan for the area. The offer in the purchase agreement is contingent upon (1) approval by the CVCC; (2) Sellers ability to provide CVCC a standard owner's policy of title insurance subject only to exceptions

2 approved by CVCC. (3) All debris and structures shall be removed after close of escrow and is the sole responsibility of the Buyer. Staff requests CVCC consideration and approval of the purchase of the Property for use as a nature preserve with recreational options consistent with habitat values in perpetuity to advance the goals and objectives of the CVMSHCP. Fiscal Impact: Funding is available for a total cost not to exceed $12,000 plus closing costs not to exceed $33,000 in CVCC s Land Acquisition Fund. Contract Finalization: Upon CVCC approval, the Executive Director will negotiate and execute all necessary contracts and documents, and take such other actions as required to affect the acquisition of the Property. Attachments: 1. Resolution Map Showing Location of the Parcels

3 Item 6B Attachment 1 Resolution No: A RESOLUTION OF THE COACHELLA VALLEY CONSERVATION COMMISSION AUTHORIZING ACQUISITION OF APN(s) and WHEREAS, the Coachella Valley Conservation Commission ( Commission ) is a public agency of the State of California formed by a Joint Exercise of Powers Agreement; and WHEREAS, the Commission implements the Coachella Valley Multiple Species Habitat Conservation Plan/Natural Community Conservation Plan ( Plan ); and WHEREAS, the primary means of conservation under the Plan is acquisition of land from willing sellers; and WHEREAS, APN(s) and comprising approximately 10.0 acres, as further described in Exhibit A ( Property ), are within or adjacent to the Stubbe/Cottonwood Canyon Conservation Area of the Plan, containing critical biological resources as the wildlife movement corridor linking the San Jacinto Mountains and the San Bernardino Mountains, which has been identified as one of the 15 most critical corridors in southern California; and were appraised by the Commission in 2019; and WHEREAS, the owners have accepted a contingent offer for the Commission to purchase the Property at the fair market value determined by an appraisal; and WHEREAS, acquisition of the Property would advance the goals and objectives of the Plan; and NOW, THEREFORE, be it resolved that the Commission approves the purchase of the properties using the Land Acquisition Fund at a purchase price of $12,000.00, plus closing and demolition/clean-up costs estimated not to exceed $33,000.00; and FURTHER, the Commission hereby authorizes the Executive Director to negotiate and execute all necessary contracts and documents and take such other actions as necessary to effect the acquisition of the Property. The foregoing Resolution was passed by the Coachella Valley Conservation Commission this 26th day of April APPROVED: Linda Evans Chair Tom Kirk Executive Director

4 Exhibit A Legal Description of Real Property to be acquired The land referred to herein is situated in the State of California, County of Riverside, described as follows Acres in the West half and the East half of the Southwest quarter of the Southwest quarter of the Northeast quarter of Section 6, Township 3 South, Range 3 East, San Bernardino Base and Meridian, in the County of Riverside, State of California, according to the official plat thereof. APN(s) and

5 RUSHMORE HAUGEN LEHMANN Acquisition of 2 Parcels Totaling Approximately 10 Acres in the Stubbe/Cottonwood Canyon Conservation Area Legend Proposed Parcel Acquisitions Acquisitions Since 1996 CVMSHCP Conservation Areas Parcels Streets COTTONWOOD TAMARACK 10 ^ Ü 0 G:\ovizcarra\Maps for Presentations\color\CVCC April2019\stubbe_cottonwood_color.mxd Miles Disclaimer: Maps and data are to be used for reference purposes only. Map features are approximate, and are not necessarily accurate to surveying or engineering standards. CVAG and the County of Riverside make no warranty or guarantee as to the content (the source is often third party), accuracy, timeliness, or completeness of any of the data provided, and assumes no legal responsibility for the information contained on this map. Any use of this product with respect to accuracy and precision shall be the sole responsibility of the user.

COACHELLA VALLEY CONSERVATION COMMISSION

COACHELLA VALLEY CONSERVATION COMMISSION COACHELLA VALLEY CONSERVATION COMMISSION Thursday, April 12, 2018 11:00 a.m. CVAG Offices 73-710 Fred Waring Drive, Suite 119 Palm Desert, CA 92260 (760) 346-1127 Teleconferencing will be available at:

More information

Hwy 74 Site Information Riverside Co.

Hwy 74 Site Information Riverside Co. Hwy 74 Site Information Riverside Co. Selected parcel(s): 349 080 070 *IMPORTANT* Maps and data are to be used for reference purposes only. Map features are approximate, and are not necessarily accurate

More information

Administration. Resolution

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

More information

COACHELLA VALLEY CONSERVATION COMMISSION

COACHELLA VALLEY CONSERVATION COMMISSION COACHELLA VALLEY CONSERVATION COMMISSION Thursday, April 14, 2011 11:00 a.m. CVAG Offices 73-710 Fred Waring Drive, Suite 119 Palm Desert, CA 92260 (760) 346-1127 THIS MEETING IS HANDICAPPED ACCESSIBLE.

More information

FINAL SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT/STATEMENT (SCH No ) for the COACHELLA VALLEY MULTIPLE SPECIES HABITAT CONSERVATION PLAN

FINAL SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT/STATEMENT (SCH No ) for the COACHELLA VALLEY MULTIPLE SPECIES HABITAT CONSERVATION PLAN FINAL SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT/STATEMENT (SCH No. 2000061079) for the COACHELLA VALLEY MULTIPLE SPECIES HABITAT CONSERVATION PLAN and associated NATURAL COMMUNITY CONSERVATION PLAN Prepared

More information

ORDINANCE NO. 875 (AS AMENDED THROUGH 875

ORDINANCE NO. 875 (AS AMENDED THROUGH 875 ORDINANCE NO. 875 (AS AMENDED THROUGH 875.1) AN ORDINANCE OF THE COUNTY OF RIVERSIDE TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH

More information

+/ ACRES-TEMECULA VALLEY De Portola Rd., Hemet/Temecula, CA 92544

+/ ACRES-TEMECULA VALLEY De Portola Rd., Hemet/Temecula, CA 92544 LAND FOR SALE +/- 25.47 ACRES-TEMECULA VALLEY 47055 De Portola Rd., Hemet/Temecula, CA 92544 SALE PRICE: $300,000 ZONING: Residential/Agricultural APN #: 470-030-064 PROPERTY OVERVIEW Sprawling gentle

More information

SPECIAL PUBLIC NOTICE

SPECIAL PUBLIC NOTICE SPECIAL PUBLIC NOTICE U.S. ARMY CORPS OF ENGINEERS BUILDING STRONG LOS ANGELES DISTRICT APPLICATION FOR PERMIT Coachella Valley In-Lieu Fee Program Public Notice/Application No.: SPL-2013-00324-TOB Project:

More information

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso Administration and Projects Committee STAFF REPORT Meeting Date: July 3, 2014 Subject SR4 Widening Project, Somersville Road to SR160 (Project 1407/3001) Authorization to Execute No. 6 to Agreement No.

More information

ACRES AGUA TIBIA RANCH NEAR VAIL LAKE

ACRES AGUA TIBIA RANCH NEAR VAIL LAKE Woodc SALE PRICE: $2,600,000 County Of Riverside Over 8,500 Feet Of Frontage On CA State Highway 79 Potential Winery/Resort, Retreat Or Conservancy Land Court Approved Bankruptcy Sale Potential For Vail

More information

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

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

More information

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY CFD No. 4 Maintenance Page 1 RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY A Special Tax as hereinafter defined shall be levied on

More information

RESOLUTION NUMBER 4678

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

More information

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

for the Logan Golf and Country Club; and

for the Logan Golf and Country Club; and CITY OF LOGAN ORDINANCE NO. 16-01 AN ORDINANCE VACATING PUBLIC RIGHTS-OF-WAY INCLUDING 700 NORTH AND 900 NORTH FROM 1600 EAST TO THE EASTERN CITY BOUNDARY, 2000 EAST FROM 700 NORTH TO 900 NORTH AND A BROAD

More information

PURCHASE OF REAL PROPERTY 14 (Resolution No )

PURCHASE OF REAL PROPERTY 14 (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting September 11, 2017 PURCHASE OF REAL PROPERTY 14 (Resolution No. 2017-16) Status: Presented by: Action (Roll Call Vote) Christine

More information

COASTAL CONSERVANCY. Staff Recommendation January 18, Carmel River Parkway Acquisitions. File No Project Manager: Trish Chapman

COASTAL CONSERVANCY. Staff Recommendation January 18, Carmel River Parkway Acquisitions. File No Project Manager: Trish Chapman COASTAL CONSERVANCY Staff Recommendation January 18, 2006 Carmel River Parkway Acquisitions File No. 06-104 Project Manager: Trish Chapman RECOMMENDED ACTION: Authorization to disburse up to $3,500,000

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

More information

SOUND TRANSIT RESOLUTION NO. R99-11

SOUND TRANSIT RESOLUTION NO. R99-11 SOUND TRANSIT RESOLUTION NO. R99-11 A RESOLUTION of the Board of the Central Puget Sound Regional Transit Authority authorizing the Executive Director to acquire, dispose, or lease certain real property

More information

Attachment 1 R BACKGROUND REPORT

Attachment 1 R BACKGROUND REPORT BACKGROUND REPORT Attachment 1 R16-310 The Board is asked to consider authorizing the Interim County Administrator to execute deeds of conveyance for the acquisition of Tax Map Parcel Nos. 47-39, 47-39B,

More information

City Recorder s Office

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

More information

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad

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

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O Donnell PREPARED BY: Blair Knoll, Senior Civil Engineer CITY MANAGER: Karen P. Brust SUBJECT: Notice of Completion for Windsor Estates City of Encinitas

More information

CITY OF YUBA CITY STAFF REPORT

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

More information

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN )

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN ) MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O'Donnell PREPARED BY: SUBJECT: Blair Knoll, Senior Civil Engineer DISTRICT SECRETARY: Karen P. Brust Quitclaim of Water Easements to Kachina J. Krafchow

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

187 Acres in Opportunity Zone - Rancho Diamante Existing Income - Domenigioni Parkway - Hemet, CA

187 Acres in Opportunity Zone - Rancho Diamante Existing Income - Domenigioni Parkway - Hemet, CA Existing Income - Domenigioni Parkway - Hemet, CA Warren Rd oo Conceptual Site Plan for 617 Lots in Various Lot Sizes oo 21 Separate Parcels SAN JACINTO oo City of Hemet Jurisdiction West Valley oo Zoned

More information

RESOLUTIONNO

RESOLUTIONNO RESOLUTIONNO. 128-2017 RESOLUTION ACCEPTING PETITION AND APPROVING ANNEXATION UNDER OA-276 SARTELL/LESAUK TOWNSHIP 389 15th Street North, SARTELL PARCEL #17.09726.0003 WHEREAS, the city of Sartell and

More information

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

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

More information

133 RECORDED-SFD LOTS LAKE ELSINORE

133 RECORDED-SFD LOTS LAKE ELSINORE KOREK LAND COMPANY, INC. RECORDED MAP 2019/20 Closings! 133 RECORDED-SFD LOTS LAKE ELSINORE LOCATION: SIZE:/APN TOPO: PLANS: Unincorporated County of Riverside, adjacent to the City of Lake Elsinore and

More information

Shopoff Properties Trust, Inc.

Shopoff Properties Trust, Inc. Shopoff Properties Trust, Inc. Property Report and Financial Summary Fund Overview Shopoff Properties Trust, Inc. and its consolidated subsidiaries currently own land planned for residential and retail

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

6200 & 6240 BOX SPRINGS BLVD. RIVERSIDE, CA

6200 & 6240 BOX SPRINGS BLVD. RIVERSIDE, CA 6200 & 6240 BOX SPRINGS BLVD. RIVERSIDE, CA HIGH IMAGE MULTI-TENANT INDUSTRIAL PARK 100% LEASED INDUSTRIAL INVESTMENT BUILDINGS TOTALING ±35,000 SQ.FT Multi-Tenant LOCATION OVERVIEW RIVERSIDE COUNTY RIVERISDE

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

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

COACHELLA VALLEY CONSERVATION COMMISSION

COACHELLA VALLEY CONSERVATION COMMISSION COACHELLA VALLEY CONSERVATION COMMISSION Thursday, March 10, 2010 11:00 a.m. CVAG Offices 73-710 Fred Waring Drive, Suite 119 Palm Desert, CA 92260 (760) 346-1127 THIS MEETING IS HANDICAPPED ACCESSIBLE.

More information

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details Board of Directors Finance and Insurance Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and adopt resolution for annexation of the 51st Fringe Area Annexation to Western Municipal Water

More information

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

More information

Texas Parks and Wildlife Foundation Buffer Lands Program Program Description and Application

Texas Parks and Wildlife Foundation Buffer Lands Program Program Description and Application Texas Parks and Wildlife Foundation Texas Parks and Wildlife Foundation s mission is to provide private support to Texas Parks and Wildlife Department to manage and conserve the natural and cultural resources

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 23, 2013, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

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

Conditional Use Permit APPROVED For PHASE I. INCLUDES: 17,686 SF Single Story Building Plans in Process

Conditional Use Permit APPROVED For PHASE I. INCLUDES: 17,686 SF Single Story Building Plans in Process Entitled Land in Cathedral City Cannabis Cultivation Zone Zone Ecoplex is a Master Planned Business Park In a PRIME Cathedral City Location Conditional Use Permit APPROVED For PHASE I Building Site A $1,625,000

More information

Proposed DNR Acquisition to add to the Cannon River Turtle Preserve Scientific and Natural Area (SNA)

Proposed DNR Acquisition to add to the Cannon River Turtle Preserve Scientific and Natural Area (SNA) Proposed DNR Acquisition to add to the Cannon River Turtle Preserve Scientific and Natural Area (SNA) Cannon River Turtle Preserve SNA consists of 900 acres of primarily floodplain forest along the Cannon

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

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 32 (This Section for use by Cler of the Board Only. Cler of the Board 575 Administration Drive Santa Rosa, CA 95403 To: The Sonoma County

More information

DATE: June 25, 2014 TO:

DATE: June 25, 2014 TO: DATE: June 25, 2014 TO: Board of Commissioners FROM: Patrick Quinton, Executive Director SUBJECT: Report Number 14-25 Authorizing the Executive Director to Execute a Purchase and Sale Agreement Granting

More information

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE COVINA-VALLEY UNIFIED SCHOOL DISTRICT REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE (Approximately 9.6 acres of property located at 16209 E. San Bernardino Rd., Covina, CA) Dated:

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY THIS STAFF REPORT COVERS CALENDAR ITEM NO.: 13 FOR THE MEETING OF: October 17, 2008 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approve Easement Agreement granting the TJPA a five-foot easement

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

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

More information

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

NOTICE OF A REGULAR MEETING

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary Board of Directors Engineering and Operations Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and appropriate $1.85 million; authorize the General Manager to make offers of compensation

More information

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT RESOLUTION NO. 18-17 RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT WHEREAS, the Fontana Unified School District intends to dedicate a temporary

More information

CITY of EDMONTON / LEDUC COUNTY ANNEXATION. Framework for Agreement

CITY of EDMONTON / LEDUC COUNTY ANNEXATION. Framework for Agreement Appendix 1 to Attachment A CITY of EDMONTON / LEDUC COUNTY ANNEXATION Framework for Agreement References A. Map of Proposed Annexation Areas [Appendix A] B. Land Descriptions [Appendix B] C. Map of North

More information

78th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2510 SUMMARY

78th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 2510 SUMMARY th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session Sponsored by Representative CLEM (Presession filed.) House Bill 0 SUMMARY The following summary is not prepared by the sponsors of the measure and is not

More information

CALIFORNIA TAX DISCLOSURE REPORT

CALIFORNIA TAX DISCLOSURE REPORT JCP Report No.: 2005012800004 Page: 1 of 8 CALIFORNIA TAX DISCLOSURE REPORT Property Address: 49 MINERVA ST, SAN FRANCISCO Assessors Parcel Number: 7094-047 Table of Contents Description of Property Tax

More information

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM -1- Tuesday, January 25, 2011 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance No. 1,479, adopted on July 15, 1975. The Commission functions as the governing body for

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT DATE: December 18, 2013 CONSENT CALENDAR SUBJECT: FROM: BY: SET A PUBLIC HEARING DATE FOR THE SALE OF CITY-OWNED REAL PROPERTY TO ROBIN S. PLUNKETT,

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JULY 7, 2011 PC 1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

More information

TransNet Environmental Mitigation Program: Land Acquisition and Restoration Process and Criteria

TransNet Environmental Mitigation Program: Land Acquisition and Restoration Process and Criteria TransNet Environmental Mitigation Program: Land Acquisition and Restoration Process and Criteria On September 26, 2008, the San Diego Association of Governments Board of Directors (BOD) approved the attached

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

2009 Project Abstract For the Period Ending June 30, 2011

2009 Project Abstract For the Period Ending June 30, 2011 2009 Project Abstract For the Period Ending June 30, 2011 PROJECT TITLE: Habitat Acquisition for Minnesota Valley Wetland Management District of USFWS 4(h), Minnesota s Habitat Conservation Partnership

More information

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit RESOLUTION NO. R2017-18 Agreement with the to Convey Certain Real Property Interests to Sound Transit MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board 05/11/17 05/25/17 Recommend to

More information

Report. Property Leases Audit Report. Internal Audit Report for August 2010

Report. Property Leases Audit Report. Internal Audit Report for August 2010 Report Office of the General Auditor Summary Three reports were issued during the month: Property Leases Audit Report Skinner East Bypass Screening Structure Rehabilitation Audit Report Yuba Accord Dry

More information

~320 AC. SAN DIEGO CO. OCOTILLO WELLS, CA

~320 AC. SAN DIEGO CO. OCOTILLO WELLS, CA ~320 AC. SAN DIEGO CO. OCOTILLO WELLS, CA Motivated Seller LOCATION: The Property is situated in the Ocotillo Wells area of eastern-unincorporated-san-diego County, about a mile south of Hwy 78, at the

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

Exclusive Marketing Advisor: John Boyd Senior Vice President Lic

Exclusive Marketing Advisor: John Boyd Senior Vice President Lic Prime Commercial/Retail LAND OFFERING MEMORANDUM 21.66± ACRES HIGHWAY 111, WEST INDIO, CALIFORNIA Exclusive Marketing Advisor: John Boyd Senior Vice President Lic. 01074614 john.boyd@cbre.com 760.341.0783

More information

For Sale Multi-Tenant Office/ Flex Building Presented by

For Sale Multi-Tenant Office/ Flex Building Presented by For Sale Multi-Tenant Office/ Flex Building Presented by JOSEPH W. BRADY CCIM, SIOR President 760.951.5111 Ext 101 jbrady@thebradcocompanies.com License # 00773589 NORMAN LEE Senior Managing Director 213.596.2242

More information

Chapter HABITAT CONSERVATION PLAN / NATURAL COMMUNITY CONSERVATION PLAN IMPLEMENTATION ORDINANCE

Chapter HABITAT CONSERVATION PLAN / NATURAL COMMUNITY CONSERVATION PLAN IMPLEMENTATION ORDINANCE Chapter 15.108 HABITAT CONSERVATION PLAN / NATURAL COMMUNITY CONSERVATION PLAN IMPLEMENTATION ORDINANCE Sections: 15.108.010 Purpose. 15.108.020 Definitions. 15.108.030 Applicability 15.108.040 Responsibility

More information

Presented Exclusively by Sprague Real Estate Group, Inc. Ron Sprague Derek Sprague, CCIM Phone: (661) Fax: (661)

Presented Exclusively by Sprague Real Estate Group, Inc. Ron Sprague Derek Sprague, CCIM Phone: (661) Fax: (661) 4017-4045 Stockdale Highway, Bakersfield, CA 4017-4045 Stockdale Highway is a multi-tenant office complex located along a busy corridor in the southwest area of Bakersfield, CA. Two buildings totaling

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

COASTAL CONSERVANCY. Staff Recommendation November 10, 2011 PEDRO POINT COASTAL TRAIL ACQUISITION. Project No Project Manager: Janet Diehl

COASTAL CONSERVANCY. Staff Recommendation November 10, 2011 PEDRO POINT COASTAL TRAIL ACQUISITION. Project No Project Manager: Janet Diehl COASTAL CONSERVANCY Staff Recommendation November 10, 2011 PEDRO POINT COASTAL TRAIL ACQUISITION Project No. 11-053-01 Project Manager: Janet Diehl RECOMMENDED ACTION: Disbursement of up to $250,000 to

More information

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator COMMONWEALTH OF VIRGINIA County of Gloucester FEMA Hazard Mitigation Program 6504 Main Street, P.O. Box 329 Gloucester, Virginia 23061-0329 Office: 804-693-1390 Cell: 804-832-2401 Fax: 804-693-0559 Michael

More information

H.R. 2157, to facilitate a land exchange involving certain National Forest System lands in the Inyo National Forest, and for other purposes.

H.R. 2157, to facilitate a land exchange involving certain National Forest System lands in the Inyo National Forest, and for other purposes. STATEMENT OF GREGORY SMITH ACTING DEPUTY CHIEF OF STAFF UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE UNITED STATES HOUSE OF REPRESENTATIVES COMMITTEE ON NATURAL RESOURCES SUBCOMMITTEE ON NATIONAL

More information

ROCKS RANCH HWY 101 COMMERCIAL LAND DEVELOPMENT OPPORTUNITY Hwy 101 and Cole Road, San Benito County

ROCKS RANCH HWY 101 COMMERCIAL LAND DEVELOPMENT OPPORTUNITY Hwy 101 and Cole Road, San Benito County Asking Price: Negotiable Property Type: Un Developed Land in San Benito County Potential Project: (180,000SF Retail and 150 apartment units) Commercial Land: 7 +/ Acres Mixed Use Land: 9 +/ Acres Undevelopable

More information

VALLE RESEDA 216 ACRES RESIDENTIAL LAND AVAILABLE FOR SALE

VALLE RESEDA 216 ACRES RESIDENTIAL LAND AVAILABLE FOR SALE N. SANDERSON AVENUE RAMONA EXPRESSWAY N. RAMONA BOULEVARD VALLE RESEDA 216 ACRES RESIDENTIAL LAND AVAILABLE FOR SALE 1. EXECUTIVE SUMMARY 2. PROPERTY INFORMATION TABLE OF CONTENTS 3. LOCATION INFORMATION

More information

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From: yjryly Meeting Date: November 20, 2018 Item Number: To: From: Subject: F i AGENDA REPORT Honorable Mayor & City Council Paula Gutierrez Baeza, Assistant City Attorney Logan Phillippo, Policy & Management

More information

M-54 ZONED - MULTIPLE COMMERCIAL BUILDINGS WITH OUTDOOR STORAGE YARD

M-54 ZONED - MULTIPLE COMMERCIAL BUILDINGS WITH OUTDOOR STORAGE YARD M-54 ZONED - MULTIPLE COMMERCIAL BUILDINGS WITH OUTDOOR STORAGE YARD 28361 Cole Grade Road Valley Center, CA Subject Property Marko Dragovic, Principal 760.929.7839 mdragovic@lee-associates.com DRE Lic#

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

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

WHEREAS, are existing rights-of-way that extend through Utah State University property that are used the Golf Country Club; and

WHEREAS, are existing rights-of-way that extend through Utah State University property that are used the Golf Country Club; and CITY Of LOGAN ORDINANCE NO. 16-01 AN ORDINANCE VACATING PUBLIC RIGHTS-Of-WAY INCLUDING 100 NORTH AND 900 NORTH from 1600 EAST TO THE EASTERN CITY BOUNDARY, 2000 EAST from 100 NORTH TO 900 NORTH AND A BROAD

More information

For Sale Single Tenant Office/Flex Building

For Sale Single Tenant Office/Flex Building 17125 Silica Drive Victorville, CA 92395 For Sale Single Tenant Office/Flex Building Presented by JOSEPH W. BRADY CCIM, SIOR President 760.951.5111 Ext 101 jbrady@thebradcocompanies.com License # 00773589

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

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

Profiting from Building Permit Fees March 20, 2001

Profiting from Building Permit Fees March 20, 2001 ing from Building Permit Fees March 20, 2001 Summary In response to a complaint from a Marin County resident, the Grand Jury investigated whether excessive building permit fees are being charged by Marin

More information

RECITALS. WHEREAS, the GMA requires counties to adopt county-wide planning policies in cooperation with cities within the County; and

RECITALS. WHEREAS, the GMA requires counties to adopt county-wide planning policies in cooperation with cities within the County; and AN INTERLOCAL AGREEMENT FOR THE IMPLEMENTATION OF A DEMONSTRATION PROJECT TO TRANSFER DEVELOPMENT RIGHTS FROM RURAL UNINCORPORATED KING COUNTY TO THE DENNY TRIANGLE IN DOWNTOWN SEATTLE This Agreement is

More information

EBMUD PROPERTY PURCHASE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (PPA-JEI)

EBMUD PROPERTY PURCHASE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (PPA-JEI) PROPERTY LOCATION Camanche Parkway North, Ione, CA 95640 COUNTY Amador County APN 003-470-003 (portion) TITLE COMPANY Old Republic Title Company PROJECT Amador County West Sale EBMUD PROPERTY PURCHASE

More information

SEQ OF NUEVO ROAD & MURRIETA ROAD PERRIS, CA

SEQ OF NUEVO ROAD & MURRIETA ROAD PERRIS, CA Conditionally Approved 429 Unit Senior Care Project Single Family Residential Zoning 10,000 Square Foot Minimum Lot Size Potential to Amend Specific Plan Overlay to Allow for Apartments SUBMIT ALL OFFERS

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

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

ORDINANCE NO AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 659 ESTABLISHING A DEVELOPMENT IMPACT FEE PROGRAM

ORDINANCE NO AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 659 ESTABLISHING A DEVELOPMENT IMPACT FEE PROGRAM ORDINANCE NO.. AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. ESTABLISHING A DEVELOPMENT IMPACT FEE PROGRAM The Board of Supervisors of the County of Riverside ordains as follows: Section

More information