STAFF REPORT CITY COUNCIL MEETING OF JUNE 16, 2015

Size: px
Start display at page:

Download "STAFF REPORT CITY COUNCIL MEETING OF JUNE 16, 2015"

Transcription

1 7 STAFF REPORT CTY COUNCL MEETNG OF JUNE 16, 2015 TO: FROM: RE : Nancy Kerry Judy Finn, Associate Planner Shawna Brekke-Read, Director of Development Services Resolution Authorizing the Transfer of One Privately Owned Residential Development Right from the City of South Lake Tahoe to Washoe County. RECOMMENDATON: Staff recommends the City Council hear the staff report; receive public comment; receive City Council comments; and adopt the Resolution. BACKGROUND: The Tahoe Regional Planning Agency (TRPA) Code of Ordinances allows private and public entities to own and transfer development rights in the Tahoe Basin, subject to TRPA verification and banking. South Lake Tahoe City Code (SL TCC) and further regulates transferring development rights outside the City and requires City Council approval. SL TCC also allows the City Council to require a fee to offset the loss of property tax revenue to the City of South Lake Tahoe. SSUE AND DSCUSSON: The current applicant proposes transferring a privately-owned Residential Development Right (RDR) from the City of South Lake Tahoe to Washoe County. The applicant purchased one RDR from the property owner of a vacant parcel located at 3962 Crest Road within the City limits to construct a TRPA approved mixed-use project. TRPA has verified and banked the development right. The mixed-use project was approved by TRPA with a condition the applicant obtain the necessary residential allocations and development rights to construct two new residential units. Residential development generates tax revenue to the City when a single family residence is constructed and transferring the RDR out of the City would result in the loss of that revenue. n 2006, Solimar Research Group conducted a financial impact analysis regarding the transfer of residential development rights and residential units of use outside the City limits. The final report, "Evaluation and Suggested Policy Framework for the City's Transferable Development Rights" (dated July 17, 2007) estimated a median priced single-family residence would generate property tax revenues of $19, to the City. The report concluded that the City's fee schedule for transfers at that time did not fully compensate for the loss of property tax revenue; however, the study concluded the negative net tax impact could be offset from other public benefits from RDR transfers, including goodwill to another jurisdiction. n this case, the receiving

2 Transfer of Residential Development Right Out of City City Council Meeting: June 16, 2015 Page 2 of 2 site and project will provide environmental benefits that include stream environmental zone restoration, reduction in daily trips, and removal of an existing driveway that was a dangerous shortcut. CTY COUNCL WORKPLAN: This project is consistent with adopted City Council policies and the Business Plan to develop public-private partnerships to leverage City resources. GENERAL PLAN CONSSTENCY: The Economic Development Element of the General Plan recognizes the benefits of working with neighboring jurisdictions for the good of the basin, and the proposed transfer is consistent with the following policy: Policy ED-1.3 Regional Partnerships. The City shall participate in regional economic development efforts that benefit the overall regional economy to the extent that these efforts serve the interest of the residents of South Lake Tahoe. FNANCAL AND/OR POLCY MPLCATONS: The transfer of a Residential Development Right outside the City could result in a loss of residential property tax to the City of approximately $19, The $4, fee in the current 2015 Fee Schedule would offset a portion of that loss of revenue. CEQA/ENVRONMENTAL CLEARANCE: The transfer of a Residential Development Right outside the City is exempt from CEQA pursuant to Section (3). The activity is covered by the general rule that CEQA applies only to projects, which have the potential for causing a significant effect on the environment. By: Concurrence: Associate Planner Sh ctor of Development Services ATTACHMENTS: Attachment A: City Council Resolution Approving Transfer of Development Attachment B: City Code and

3 CTY OF SOUTH LAKE TAHOE RESOLUTON NO RESOLUTON AUTHORZNG THE TRANSFER OF ONE PRVATELY OWNED RESDENTAL DEVELOPMENT RGHT FROM THE CTY OF SOUTH LAKE TAHOE TO WASHOE COUNTY WHEREAS, the City of South Lake Tahoe has received an application to transfer a privately owned Residential Development Right from the City of South Lake Ta hoe to Washoe County; and WHEREAS, the Tahoe Regional Planning Agency Code of Ordinance allows private and public entities to transfer development rights in the Tahoe Basin; and WHEREAS, the South Lake Tahoe City Code regulates transferring development rights outside the City and requires City Council approval; and WHEREAS, the South Lake Tahoe City Code allows the City Council to require a fee to offset the loss of property tax revenue to the City of South Lake Tahoe; and WHEREAS, the South Lake Tahoe General Plan Economic Development Element recognizes the benefits of working with neighboring jurisdictions for the good of the basin; Continued ATTACHMENT A

4 City of South Lake Tahoe Resolution No Transfer of Residential Development Right Out of City June 16, 2015 Page 2 of 2 NOW THEREFORE, BE T RESOLVED, that the City Council of the City of South Lake Tahoe does hereby approve the transfer of a privately owned Residential Development Right from the City of South Lake Tahoe to Washoe County and does hereby impose a $4, fee to offset the loss of property tax revenue to the City of South Lake Tahoe, with the following condition : The applicant shall pay to the City a sum of $4, prior to TRPA approving the transfer of development right.. PASSED AND ADOPTED by the City Council of the City of South Lake Tahoe at a meeting on June 16, 2015 by the following vote: AYES: NOES: ABSTAN: ABSENT: ATTEST Susan Alessi, City Clerk Hal Cole, Mayor

5 SOUTH LAKE TAHOE CTY CODE mental and sustainable buildings and other social benefits to the community. vi. The transfer of CF A must be found to be consistent with the goals and policies of the city's adopted general plan. 2. Tourist Accommodation Unit (TAU) Transfers. a. Transfers of TAUs from within the city limits to outside the city limits may be approved by the city council if the council finds the transfer of TAUs will benefit the city (i) economically, (ii) socially, and/or (iii} environmentally. The benefits to the city may include, but are not limited to, the payment of a mitigation fee to the city, environmental benefits to sensitive lands and providing low and moderate income housing. n addition, all transfers shall be conditioned on the development or redevelopment of the sending parcel or the restoration of the sending parcel to its natural condition. b. The council in making its findings on the benefit to the city of transferring TA Us outside the city limits shall consider, but is not limited_ to, the following: i. The offset of lost tax opportunity of transit occupancy taxes, sales taxes and property taxes for at least the next 30 years. il n determining a mitigation fee; the council shall consider the impact of the receiving parcel's development on the city's economy, including impacts on city businesses, hotels and motels, housing and jobs in the city. iii. f the sending parcel transferring the TA Us is located in a redevelopment plan area. iv. Whether the sending parcel contains environmentally sensitive land that the city desires to preserve. v. The social benefits including the provision of low and moderate income housing, infill projects, priority to services and transit, environmental and sustainable buildings and other social benefits to the community. vi. The transfer oftaus must be found to be consistent with the goals and policies of the city's adopted general plan. (Ord Code ) Restrictions on all transfer of land use commodities outside the city limits. All transfers of land use commodities outside the city limits are subject to the following conditions and shall not be finalized until the applicant demonstrates th~ following: a. Prior to the transfer ofany TA Us or CF A outside the city limits, approvals shall be issued by the city for the sending parcel to be developed or redeveloped or the restoration of the sending parcel to its natural condition and/or any other projects conditioned by the transfer. b. f the transfer of TA Us or CFA to the receiving parcel has not been completed within 36 months of city approval, the transfer shall be void. The applicant may request one 12-month extension from the city council. c. Any and all conditions of approval, imposed by the council for the transfer shall be complied with prior to the transfer of the TAUs and/or CFA to the receiving parcel. n lieu of complying with the conditions of approval, the council may, in its sole discretion, allow the applicant to submit an adequate surety, performance bond or other financial security acceptable to the city, to secure the completion of the conditions of approvals. (Ord Code ) Restrictions on transfer of residential development rights and residential"units of use. RDRs and RUU may be transferred outside the city limits subject to approval of city council. The city council may require a fee in its sole discretion for the transfer in order to offset the loss of property tax revenue. (Ord (Exh. A); Ord Code ) Article X. Medical Marijuana Cultivation and Medical Marijuana Dispensaries Purpose. t is the purpose and intent of this article to require that medical marijuana be cultivated in appropriately secured, enclosed, and ventilated structures, so as not to be visible to the public domain, to provide for the health, safety and welfare of the public, to prevent odor created by marijuana plants from impacting adjacent properties, ATTACHMENT B

City of South Lake Tahoe 6

City of South Lake Tahoe 6 City of South Lake Tahoe 6 "making a positive difference now" STAFF REPORT CITY COUNCIL MEETING OF NOVEMBER 5, 2013 TO: FROM: RE: City Manager Judy Finn, Associate Planner Request to Transfer a Privately

More information

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

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

More information

City of South Lake Tahoe

City of South Lake Tahoe City of South Lake Tahoe..,l/

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

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory

More information

TOWN OF WINDSOR TOWN COUNCIL

TOWN OF WINDSOR TOWN COUNCIL ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San 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 information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jane Micallef, Director, Department of

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

More information

Agenda Item 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

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that: CITY OF SAN MATEO ORDINANCE NO. 2016-8 ADDING CHAPTER 23.61, "AFFORDABLE HOUSING COMMERCIAL LINKAGE FEE" TO TITLE 23, OF THE SAN MATEO MUNICIPAL CODE WHEREAS, there is a shortage of affordable housing

More information

RESOLUTION NO. RD:TDM:CER 6/1/2017

RESOLUTION NO. RD:TDM:CER 6/1/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE: (1) AUTHORIZING THE CITY MANAGER OR HIS DESIGNEE TO TRANSFER CITY OWNED PROPERTY LOCATED ON BASSETT STREET (ASSESSOR PARCEL NUMBER 259-51-008)

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

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

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

More information

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

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

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

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

More information

ORDINANCE NO City Attorney Summary

ORDINANCE NO City Attorney Summary ORDINANCE NO. 2882 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE APPROVING AMENDMENT NO. A-017-2017 AMENDING PORTIONS OF TITLE 9 (ZONING CODE) AND REPEALING CHAPTER 5.85 OF THE GARDEN GROVE

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

ORDINANCE NO. WHEREAS, City staff plan to present recommendations regarding just cause eviction policies no later than May 28, 2015; and

ORDINANCE NO. WHEREAS, City staff plan to present recommendations regarding just cause eviction policies no later than May 28, 2015; and ORDINANCE NO. AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RICHMOND IMPOSING A TEMPORARY (45 DAY) MORATORIUM ON CERTAIN RESIDENTIAL RENT INCREASES IN THE CITY OF RICHMOND WHEREAS, Government

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

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

OAKLAND CITY COUNCIL

OAKLAND CITY COUNCIL REVISED 7/23/2002 APPROVED AS TO FORM AND LEGALITY: DEPUTY CITY ATTORNEY OAKLAND CITY COUNCIL ORDINANCE NO. 12442 C.M.S. AN ORDINANCE AMENDING THE OAKLAND MUNICIPAL CODE TO ESTABLISH A JOBS/HOUSING IMPACT

More information

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO. 77218 TO ADD AN EXEMPTION TO CHANGE THE THRESHOLD SIZE OF RENTAL PROJECTS AND TO AMEND THE PROVISIONS EXEMPTING

More information

City Council Draft 08/15/03

City Council Draft 08/15/03 AN ORDINANCE AMENDING "THE HIGHLAND PARK ZONING CODE OF 1997," AS AMENDED, TO ADOPT INCLUSIONARY ZONING REGULATIONS FOR AFFORDABLE HOUSING WHEREAS, the City strives to achieve a diverse and balanced community

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

CITY OF 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

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

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

More information

5.I iii ******#* FROM: 2. Provide comments to staff and recommend edits to the Resolution, as necessary, and adopt the Resolution as amended; or

5.I iii ******#* FROM: 2. Provide comments to staff and recommend edits to the Resolution, as necessary, and adopt the Resolution as amended; or THIS MATERIAL HAS BEEN REVIEWED BY CORTE MADERA TOWN COUNCIL STAFF REPORT REPORT DATE: June 12,2017 MEETING DATE: June 20, 2011 TO FROM: SUBJECT: TO\ryN MANAGER, MAYOR AND MEMBERS OF THE TOWN COUNCIL ADAM

More information

ORDINANCE NUMBER 1296 Page 2

ORDINANCE NUMBER 1296 Page 2 ORDINANCE NO. 1296 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENT 13-03-0010 TO ALLOW FOR EMERGENCY, TRANSITIONAL AND SUPPORTIVE

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 LOS ALTOS CITY COUNCIL MEETING June 9, 2015

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CONSENT CALENDAR Agenda Item # 4 SUBJECT: Adopt Ordinance No. 2015-408, amending the zoning code to allow emergency shelters as a permitted use in the

More information

PROPOSED INCLUSIONARY ORDINANCE

PROPOSED INCLUSIONARY ORDINANCE PROPOSED INCLUSIONARY ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OXNARD AMENDING THE MUNICIPAL CODE TO AMEND INCLUSIONARY HOUSING REQUIREMENTS BY REVISING AND RENUMBERING WHEREAS, it is

More information

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

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

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

1 #N7 AMX42TOD4BVTv1

1 #N7 AMX42TOD4BVTv1 Introduced by: ORDINANCE NO. AN ORDINANCE OF THE CITY OF ~ASADENA AMENDING TITLE 17 (ZONING CODE) OF THE PASADENA MUNICIPAL CODE TO ALLOW THE CONVERSION OF HOTELS AND MOTELS TO AFFORDABLE HOUSING, AND

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

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

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

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

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

More information

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

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S RESOLUTION NO. 2015-07 A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S COMPREHENSIVE FEE SCHEDULE TO IMPLEMENT THE DEVELOPMENT

More information

AGENDA REPORT SUMMARY. Express Short-Term Rental Prohibition. Jon Biggs, Community Development Director and the City Attorney s Office

AGENDA REPORT SUMMARY. Express Short-Term Rental Prohibition. Jon Biggs, Community Development Director and the City Attorney s Office IL I PUBLIC HEARING Agenda Item # 4 Meeting Date: April 19, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Express Short-Term Rental Prohibition Jon Biggs, Community Development Director and the City

More information

City of Novato CANNABIS WORKSHOP

City of Novato CANNABIS WORKSHOP City of Novato CANNABIS WORKSHOP ABOUT HDL Serves: 303 cities 48 counties 108 transaction districts Partnered with over 125 local agencies to develop cannabis policies Team consists of former policymakers,

More information

Planning Commission Staff Report August 6, 2015

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

More information

COUNTY OF EL DORADO, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Number B-14 Date Adopted: 12/11/2007

COUNTY OF EL DORADO, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Number B-14 Date Adopted: 12/11/2007 BACKGROUND: 12/11/2007 Page 1 of 6 12/17/2013 A goal of the El Dorado County General Plan is to provide housing incentives through programs which assist developers in providing affordable housing opportunities

More information

... AFFORDABLE HOUSING REQUIREMENTS WHAT YOU NEED TO KNOW

... AFFORDABLE HOUSING REQUIREMENTS WHAT YOU NEED TO KNOW COMMUNITY DEVELOPMENT AGENCY HOUSING AND FEDERAL GRANTS DIVISION... AFFORDABLE HOUSING REQUIREMENTS WHAT YOU NEED TO KNOW SUMMARY: Marin County is experiencing a severe shortage of affordable housing for

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

RESOLUTION NUMBER 5059

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

More information

City of Palo Alto (ID # 3972) City Council Staff Report

City of Palo Alto (ID # 3972) City Council Staff Report City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal

More information

City of Belmont Carlos de Melo, Community Development Director, Thomas Fil, Finance Director,

City of Belmont Carlos de Melo, Community Development Director, Thomas Fil, Finance Director, Meeting Date: January 10, 2017 STAFF REPORT Agency: Staff Contact: Agenda Title: Agenda Action: City of Belmont Carlos de Melo, Community Development Director, cdemelo@belmont.gov Thomas Fil, Finance Director,

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

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

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

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

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. 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

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.

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. 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 information

PLANNING COMMISSION AGENDA REPORT SUMMARY

PLANNING COMMISSION AGENDA REPORT SUMMARY Meeting Date: February 1, 2018 PLANNING COMMISSION AGENDA REPORT SUMMARY Subject: Prepared by: 400 Main Street, Proposed Real Estate Office Jon Biggs, Community Development Director Attachment(s): A. Revised

More information

URGENCY ORDINANCE NO. 1228

URGENCY ORDINANCE NO. 1228 URGENCY ORDINANCE NO. 1228 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, ENACTED PURSUANT TO CALIFORNIA GOVERNMENT CODE 36934, 36937, AND 65858, ADOPTING A MORATORIUM ON RENT

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING TITLE 24 OF THE SANTA CRUZ MUNICIPAL CODE, THE ZONING ORDINANCE, BY AMENDING CHAPTER 24.16 PART 3, DENSITY BONUS PROVISIONS FOR RESIDENTIAL UNITS, SECTIONS

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

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

RESOLUTION NO

RESOLUTION 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 information

ORDINANCE NO The City Council of the City of Monterey Park does ordain as follows:

ORDINANCE NO The City Council of the City of Monterey Park does ordain as follows: ORDINANCE NO. 2118 AN ORDINANCE AMENDING MONTEREY PARK MUNICIPAL CODE ( MPMC ) 21.04.147 REGULATING BOARDING HOUSES; ADDING 21.04.037 DEFINING ADULT CARE FACILITY; AMENDING MPMC 21.04.251; DELETING 21.04.469

More information

ORDINANCE NO. SECTION ONE: Chapter shall be added to the Inyo County Code shall be added to read as follows: Chapter 18.73

ORDINANCE NO. SECTION ONE: Chapter shall be added to the Inyo County Code shall be added to read as follows: Chapter 18.73 Attachment 1 ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF INYO, STATE OF CALIFORNIA, ADDING CHAPTER 18.73 SHORT-TERM RENTAL OF RESIDENTIAL PROPERTY TO THE INYO COUNTY CODE. The

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

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

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

PLANNING COMMISSION RESOLUTION NO

PLANNING COMMISSION RESOLUTION NO Exhibit A PLANNING COMMISSION RESOLUTION NO. 2014-566 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL APPROVAL OF FILE NO. 140000288, GENERAL PLAN AMENDMENTS

More information

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project]

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project] AMENDED IN COMMITTEE FILE NO. 00 // RESOLUTION NO. - 1 [Disposition and Development Agreement - Seawall Lot Associates, LLC - Mission Rock Project] Resolution approving a Disposition and Development Agreement

More information

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

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

More information

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

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

More information

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

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

More information

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 adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

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

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

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

More information

Impact Fees. Section 1 Purpose and Intent.

Impact Fees. Section 1 Purpose and Intent. Impact Fees 1 Purpose and Intent 2 Definitions 3 Establishment of Impact Fees 4 Documentation Required 5 Segregated Accounts Required 6 Time Within Which To Use Impact Fees 7 Payment of Impact Fees 8 Appeals

More information

City of Piedmont COUNCIL AGENDA REPORT

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

More information

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and ORDINANCE 2005-015 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, ADOPTING TITLE X, IMPACT FEES, AND AMENDING CODE SECTION 953, FAIR SHARE ROADWAY IMPROVEMENTS, OF THE

More information

ORDINANCE NO XX

ORDINANCE NO XX ORDINANCE NO. 2018-XX AN ORDINANCE OF THE CITY OF EL CERRITO AMENDING TITLE 19 OF THE EL CERRITO MUNICIPAL CODE CHAPTER TO ADD CHAPTER 19.30, INCLUSIONARY ZONING RELATED TO THE INCLUSION OF AFFORDABLE

More information

Agenda Report RECOMMENDATION FROM THE HISTORIC PRESERVATION COMMISSION

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

More information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

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

RESOLUTION NO

RESOLUTION NO ITEM 4 ATTACHMENT B RESOLUTION NO. 2014-1412 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING GENERAL PLAN AMENDMENTS ASSOCIATED WITH THE WEST AGOURA ROAD TERRITORY IN CONFORMANCE WITH

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

ORDINANCE NO P 39a/12-16(klk)

ORDINANCE NO P 39a/12-16(klk) ORDINANCE NO. 1265 AN URGENCY ORDINANCE BY THE CITY COUNCIL OF THE CITY OF SIMI VALLEY FOR Z-S-731, AMENDING PORTIONS OF TITLE 9 OF THE SIMI VALLEY MUNICIPAL CODE RELATED TO SECOND DWELLING UNITS TO BRING

More information

EL DORADO COUNTY BUILDING SERVICES

EL DORADO COUNTY BUILDING SERVICES EL DORADO COUNTY BUILDING SERVICES PERMIT APPLICATION (PART 1) 1. IDENTIFY YOUR BUILDING PROJECT ASSESSOR'S PARCEL NUMBER Permit Number (For Building Staff Only) PARCEL LOCATION OR SITE ADDRESS Street

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: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by

More information

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

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

More information

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

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

CITY OF LOMITA CITY COUNCIL REPORT

CITY OF LOMITA CITY COUNCIL REPORT CITY OF LOMITA CITY COUNCIL REPORT ltemno._e TO: FROM:. REVIEWED BY: PREPARED BY: City Council Michael Rock, City Manager Gary Y. Sugano, Assistant City Manager Alicia Velasco, Principal Planner MEETING

More information