public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the
|
|
- Kerry Quinn
- 6 years ago
- Views:
Transcription
1 *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE A PUBLIC UTILITY EASEMENT - BROWN (USE PERMIT 15-9 / ASSESSOR'S PARCEL NO ) REPORT IN BRIEF:, on behalf of property owner Don Brown, has petitioned the City of Chico to abandon a public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the proposed abandonment were solicited from local utility companies including AT&T, Pacific Gas & Electric Company, California Water Service, and Comcast Cable Communications, all of whom have no objection to the abandonment. Recommendation: The Public Works Director-Engineering recommends adoption of the following: approve the following: RESOLUTION OF INTENTION OF THECITY COUNCILOF THECITY OFCHICO TO ABANDON AND VACATE A PUBLIC UTILITY EASEMENT PURSUANT TO THE PUBLIC STREETS, HIGHWAYS, AND SERVICE EASEMENTS VACATION LAW (BROWN - USE PERMIT 15-9 / ASSESSOR'S PARCEL NO ) FISCAL IMPACT: None. ENVIRONMENTAL REVIEW: The PUE abandonment has been found to be categorically exempt from environmental review pursuant to CEQA Guidelines section In-Fill Development Projects. PUBLIC CONTACT: A public notice of the June 7, 216 hearing will be published twice in local newspapers and posted along the area proposed to be abandoned. Property owners contiguous to the area will be notified in writing of the hearing. Reviewed By. BreridSh Ottoboni, Public Works Director - Engineering Approved By: '»g*u Mark Orme, City Manager DISTRIBUTION: City Clerk (3) Don Brown ATTACHMENTS: Attachment A - Resolution w/legal description and plats Attachment B - Letter requesting abandonment
2 1 RESOLUTION NO RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF CHICO TO ABANDON AND VACATE A PUBLIC UTILITY EASEMENT PURSUANT TO THE PUBLIC STREETS, HIGHWAYS AND SERVICE EASEMENTS VACATION LAW (BROWN - USE PERMIT 15-9 / ASSESSOR'S PARCEL NO ) 5 6 WHEREAS,, on behalf of Donald R. Brown, Trustee of the Donald R. Brown surviving Settlor's Trust, as to an undivided one-half interest and Donald R. 7 8 Brown, Trustee of the Dorothy A. Brown Exemption Equivalent Trust as to an undivided onehalf interest, has petitioned the City of Chico to abandon and vacate a three foot wide public 9 1 utility easement, located south of Eaton Road, between Burnap Avenue and Cohasset Road, in the City of Chico, County of Butte, State of California, more particularly described in Exhibit A 11 and delineated in Exhibit B, attached hereto and incorporated by this reference; and WHEREAS, in accordance with the provisions of Section 2R.32.2 of the Chico Municipal Code and Section 6542 of the California Government Code, the City Manager has determined that the abandonment and vacation of the public utility easement is consistent with the general plan; and WHEREAS, each utility company operating within the City of Chico, having been informed of the petition, has advised the City that it does not need the public utility easement for 18 the installation or maintenance of its facilities; and WHEREAS, in that the public utility easement appears to be unnecessary for present or prospective public utility purposes, it is the desire of this Council to abandon and vacate the public utility easement in accordance with the provisions of the Public Streets, Highways, and Service Easements Vacation Law, Division 9, Part 3, 83 et seq., of the Streets and Highways 23 Code of the State of California. 24 NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Chico as 25 follows: This Council hereby declares its intention, pursuant to the provisions of the Public Streets, Highways, and Service Easements Vacation Law, to abandon and vacate the public utility easement described in Exhibit "A" and delineated in Exhibit "B." CA Std Form 12/3/15 R:\FORMS\CAFORMS\ADMINI STD\Res Int Abandon PUE.doc
3 On June 7, 216, at the hour of 6: p.m., in the Council Chamber, Chico Municipal Center, 421 Main Street, Chico, California, is hereby fixed as the time and place for a hearing on the proposed abandonment and vacation, which time is not less than 15 days 4 from the date of this resolution The City Clerk is hereby directed to cause a notice of the hearing to be published as provided in Section 8322 of the Streets and Highways Code and to cause proof of such publication to be made by affidavit as provided in Section 8317 of the Streets and Highways Code. In addition, the City Clerk is directed to cause a notice of the hearing to be served by mail on the owner of each property adjoining the public utility easement proposed for abandonment and vacation. 4. The Director of Public Works - Engineering is hereby directed to cause a notice of the proposed abandonment and vacation to be posted conspicuously along the line of the public utility easement proposed to be abandoned and vacated, at least two weeks before the date herein set for hearing, in the manner provided by Section 8323 of the Streets and Highways Code, and to cause proof of such posting to be made by affidavit, as provided by Section 8317 of the Streets and Highways Code. THE FOREGOING RESOLUTION was adopted by the Council of the City of Chico at its meeting held on May 3,316, by the following vote: 19 AYES: 2 NOES: 21 ABSENT: 22 DISQUALIFIED: 23 ABSTAIN: ATTEST: APPROVED AS TO FORM: Deborah R. Presson City Clerk Vincen.EWing, City Attorney* *Approved pursuant to The Charter of the City of Chico 96(E) CA Std Form 12/3/15 R:\FORMS\CAFORMS\ADMIN STD\Res Int Abandon PUE.doc 2
4 Exhibit -A" PUBLIC UTILITY EASEMENT ABANDONMENT Don Brown All that certain real property situate in the City of Chico, County of Butte, State of California, described as follows: BEING that certain 3 foot wide Public Utility Easement (P.U.E.) over Parcel 3 as shown on that certain Parcel Map No. 4-11, filed for record in Book 17 of Maps, at Pages 9-92, Butte County Official Records. LAND % _L Mark R. Herrick, LS 8323 * NO.PLS 8323 * Date: 3 -Zs-/Lo BY: Checked: Approved: Date: MJ A ;16 EXHIBIT -'A" Page 1 of 1
5 EATON ROAD CK t PROJECT -/4 (n <1: U LASSEN AVENUE LOCAnON MAP NOT TO SCALE n LAND 9 9- S 7, NO.PLS 8323 * %L 2--. rll 3 babl- NORTHSTAR ENGINEERING DATE MARK R. HERRICK PLS 8323 NorthStar ENGINEERING 111 MISSION RANCH BLVD., STE 1 CHICO, CALIFORNIA (53) FAX (53) CITY OF CHICO JOB NO ENGINEERING DIVISION DRAWN BY CHECKED NS. E. DATE, -%= E MARCH, 216 NO SCALE APPROVED - V pueuc WORKSIRECTOR PLAT TO ACCOMPANY PUBLIC UTILITY EASEMENT ABANDONMENT (Don Brown) EXHIBIT SHEET 1 OF 2
6 EATON ROAD \ 34.' 34.' ' ,/U to r. 1:n lr) 19(\1 Bl -g (1 1 b Z tr 52.' \,1 CY< LO 3' PUE-7 (TYP) -El gil fo ' N89'57'21"E -- PRIVATE EASEMENT/ = INDUSTRIAL STREET 18 PARCEL U7 "id / 17 M 9-92 TO BE ABANDONED -C5 3' PUE» APN DRAINAGE EASEMENT O.R. 641 N72'57'37"E ' 2 CD C') (N ro 4- C) b Z NorthStar ENGINEERING 111 MISSION RANCH BLVD. STE 1 CHICO, CALIFORNIA (53) FAX (53) DRAWN BY CITY OF CHICO NS. E. DATE,MARCH, 216 CHECKED FU / *AL, APPROVFn 1/UK../ PUBLIC WORKi DIRECTOR 1/ r = 8' JOB NO ENGINEERING DIVISION PLAT TO ACCOMPANY PUBLIC UTILITY EASEMENT ABANDONMENT (Don Brown) EXHIBIT SHEET 2 OF 2
7 NorthStar ENGINEERING Civil Surveying Architecture & Design Water Resources Environmental GIS RECEIVED March 25, 216 Nancy Kelly City of Chico - Public Works 411 Main Street MAR CITY OF CHICO PUBLIC WORKS DEPARTMENT ENGINEERING DIVISION Chico, CA RE: Don Brown Use Permit 15-9 Public Utility Easement Abandonment APN Dear Ms. Kelly, On behalf of our client, Don Brown, would like to request the abandonment of the 3 foot wide Public Utility Easement (P.U.E.) as shown on Parcel 3 on that certain Parcel Map 4-11 filed for record on April 25, 27 in Book 17 of Maps, at Pages Per the conditions of approval for Use Permit 15-9 we are requesting the abandonment of this P.U.E to remove any conflicts with the future building design and construction. Please contact this office is you have any questions or need any additional information to process this request. Thank you. Sincerely, 96/ 9L1 Mark Herrick, PLS Associate Land Surveyor 111 Mission Ranch Blvd., Suite 1 Chico, CA P: (53) F: (53) northstareng.com
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 informationThe 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 informationBrendan 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 informationMEMORANDUM 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 informationSTAFF 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 informationAgenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager
Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,
More informationPlanning Commission Staff Report
Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan
More informationThe Public Works Director-Engineering recommends adoption of the following resolution.
LCITY'"f,pco, City Council Agenda Report Meeting Date: October 17, 2017 TO: City Council FROM: Brendan Ottoboni, Public Works Director-Engineering (879-6901) RE: Resolution Authorizing Grant of License
More informationRESOLUTION 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 informationAgenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager
Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)
More informationCity Council Agenda Report. Meeting Date: August 5, 2014
City Council Agenda Report Meeting Date: August 5, 2014 TO: FROM: RE: City Council Ruben Martinez (879-6901) Public Works Director RESOLUTION OF INTENTION TO ABANDON AND VACATE A PUBLIC BIKEWAY AND PEDESTRIAN
More informationIRVINE 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 informationAGENDA: 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 informationMeeting Date 12/04/18
CU CHICOi. In/ -/ City Council Agenda Report Meeting Date 1/0/ TO: CITY COUNCIL File: ADU Temporary Fee Reductions FROM: Brendan Vieg, Deputy Director, CDD (-0, brendan.viecl@chicoca.qov) Bruce Ambo, Principal
More informationRESOLUTION 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 informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More informationCOUNTY OF LOS ANGELES
JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:
More informationRESOLUTION NO
RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,
More informationMEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR
MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION
More informationBUTTE 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 informationPUBLIC WORKS DEPARTMENT
PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within
More informationBUTTE 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 informationBUTTE 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 informationAGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM
R-14-75 Meeting 14-12 May 14, 2014 AGENDA ITEM AGENDA ITEM 3 Approval of Grant of Access Easement and Quitclaim Deed between James F. Wickett et al. (San Mateo County Assessor s Parcel Numbers 081-120-060
More informationCITY 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 informationA RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.
RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School
More informationRESOLUTION 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 informationRESOLUTION NO. RD:EEH:LCP
RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED
More informationNOTICE 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 informationStaff Report. Victoria Walker, Director of Community and Economic Development
10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationPLANNING 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 informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures
More informationMemorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.
---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February
More informationfor 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 informationCity Council Agenda Item #13_ Meeting of March 6, 2017
City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing
More informationRESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP
RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT
More informationATTACHMENT B-2. City of Pleasant Hill. March 11, Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523
ATTACHMENT B-2 March 11, 2015 Tamara Smith 291 Boyd Road Pleasant Hill, CA 94523 City of Pleasant Hill RE: Appeal of Variance Application No. PLN 14-0307 (Associated with Minor Subdivision No. PLN 14-0307
More informationTOWN 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 informationCITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016
CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:
More information;:ft{n Siegel, City Manager
5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director
More informationCommunity 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 informationSAN 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 informationRD:JVP:JMD 01/10//2017 RESOLUTION NO.
01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY
More informationRESOLUTION NO. RD:EEH:LCP
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED
More informationCity Council Agenda Report Meeting Date: February 3, 2015
- CITYotCHICO ~ I...C\811 TO: FROM: RE: City Council Agenda Report Meeting Date: February 3, 2015 City Council Marie Demers, Housing Manager-879-303 Authorization of a City HOME Loan, CDBG Grant and Conveyance
More informationCOUNTY 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 informationRESOLUTION 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 informationCITY 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 informationRESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and
RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY
More informationRESOLUTION NO
RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION
More informationCITY 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 informationBUTTE 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 informationCITY 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 informationRESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and
RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF
More informationStenberg 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 informationCounts 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 informationRESOLUTION 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 informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified
More informationCITY 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 informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by
More informationCity Council Report 915 I Street, 1 st Floor
Meeting Date: 6/24/2014 Report Type: Consent Report ID: 2014-00451 22 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of Two Public Road Easements at Grace
More informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900
More informationThe Town has an agreement with Santa Clara County that requires annexation of any property
ZpW M F MEETING DATE: 09/ 02/ 14 j I ITEM NO. 0ssni COUNCIL AGENDA REPORT DATE: AUGUST 19, 2014 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER ADOPT A RESOLUTION SETTING THE DATE FOR
More informationEXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002
ITEM 103 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-002 SUBJECT: Authorization to purchase Land of San Diego Square from City of San Diego Authorization to
More informationResolution No. The following resolution is now offered and read:
Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH
More informationWHEREAS, 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 informationMINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA
MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION
More informationRESOLUTION 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 informationCouncilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.
CITY COUNCIL UNFINISHED BUSINESS SEPTEMBER 21, 2015 SUBJECT: INITIATED BY: ORDINANCE NO. 15-958 (2No READING) AMENDING TITLE 19 OF THE WEST HOLLYWOOD MUNICIPAL CODE CLARIFYING THE PROHIBITION OF SHORT-TERM
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationMonterey 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 informationSan Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement
R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned
More informationThe following are examples of easements and rights-of-way not subject to the public vacation process:
STREET and EASEMENT VACATION Department of Public Works, Development Services 200 East Santa Clara Street, San Jose, CA 95113 http://www.sanjoseca.gov/index.aspx?nid=2246 (408) 535-3555 Section 8309 of
More informationCITY 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 informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC
More informationCity 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 information3. Adopt the Preliminary Use and Management Plan for the property granted to the District.
R-13-119 Meeting 13-34 December 11, 2013 AGENDA ITEM AGENDA ITEM 8 Approval of an Agreement to Exchange Real Property Interests with Santa Clara County (County) Roads & Airports concerning County property
More informationAgenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager
Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL
More informationRESOLUTION 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 informationRESOLUTION 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 informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900
More informationCITY COUNCIL STAFF REPORT
CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: May 7, 2018 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager A. Rafael Castillo, AICP, Senior Planner Cassandra Mesa, Building
More informationPETITION APPLICATION PROCEDURE
INSTRUCTIONS & EXPLANATIONS TO ABANDON/VACATE RIGHTS OF WAY, EASEMENTS AND PLATS UNDER THE JURISDICTION OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY The following are explanations of the required
More information292 West Beamer Street Woodland, CA (530) FAX (530)
- County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF
More informationPLANNING 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 informationRESOLUTION NO. PC 18-14
RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON
More informationLOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************
LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************
More information3 Ordinance ordering the street vacation of James Alley, generally bounded by
FILE NO. 160153 ORDINANCE NO. 56-16 1 [Street Vacation - James Alley - Chinese Hospital Improvements] 2 3 Ordinance ordering the street vacation of James Alley, generally bounded by 4 Assessor's Block
More information1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2
FLE NO. 161239 RESOLUTON NO. 525-16 1 [Resolution of ntent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 3 Resolution declaring
More informationRESOLUTION NO. FILE NO. T15-058
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO
More informationHonorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director
Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 28, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Budget and Personnel Committee and Jay Kelekian, Executive Director
More informationDELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:
Policy # 14 DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY The following policy shall become effective immediately: A. The requesting party or parties are required to cover all expenses, Costs. B.
More informationCITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT
Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM
More informationCity of Calimesa 908 Park Avenue Calimesa, CA (909)
City of Calimesa 908 Park Avenue Calimesa, CA -92320 (909)795-9801 www.cityofcalimesa.net APPLICATION FOR PARCEL MERGER Request is hereby made for approval of the proposed parcel merger as indicated below.
More informationTERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR
gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON
More informationPLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY
PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT
More informationVARIANCE FROM THE DEVELOPMENT STANDARDS APPLICATION PROCEDURES
APPLICATION PROCEDURES DEFINITION: A variance from the development standards is a modification of the strict terms of the relevant regulations where the modification will not be contrary to the public
More information