California * & ERIC GARCETT1 MAYOR

Size: px
Start display at page:

Download "California * & ERIC GARCETT1 MAYOR"

Transcription

1 TONY M ROYSTER GENERAL MANAGER AND CTY PURCHASNG AGENT City of Los Angeles Califonia * & DEPARTMENT OF GENERAL SERVCES Room 701 City Hall South 1 11 East Fist Steet Los Angeles, CA (213) FAX NO (213) ERC GARCETT1 MAYOR June 12, 2017 Honoable Councilmembes City of Los Angeles c/o Office of the City Clek City Hall, Room 395 Attention: Patice Lattimoe, Legislative Assistant EXCHANGE OF BUREAU OF SANTATON S (LASAN) PROPERTY LOCATED AT 9940 WEST JEFFERSON BOULEVARD, CULVER CTY, FOR PROPERTY LOCATED AT 6001 WEST JEFFERSON BOULEVARD, CULVER CTY BACKGROUND City Council Motion CF No (Wesson - Blumenfield) adopted by Council on Januay 27, 2016, diected LASAN, with the assistance and coopeation of the City Administative Office (CAO) and the Depatment of Geneal Sevices (GSD) to eview and evaluate the feasibility of: 1) enteing into negotiations with the cuent popety ownes fo the acquisition of popety located at 6001 West Jeffeson Boulevad fo the development of a Mateial Recovey Facility (MRF) and 2) the best manne to dispose of the LASAN City-owned suplus popety located at 9940 West Jeffeson Boulevad, including the feasibility of a land swap fo the popety at 6001 Jeffeson Boulevad n addition, LASAN was instucted to epot on the status of shaed solid waste management between the City of Los Angeles and Culve City Allowing this land swap will open the possibility of shaed waste management between the City of Los Angeles and the City of Culve City and enhance solid waste esouce sevices fo LASAN s Westen Distict cubside collection sevices On Febuay 15, 2017 City Council adopted the Enegy and Envionmental Committee Repot elative to the exchange of the City-owned popety located at 9940 West Jeffeson Boulevad, Culve City (except fo the appoximately 17,000 squae feet aea cuently being used as a sewe odo contol facility ( OCF ) with 6001 Jeffeson, LLC s popety located at 6001 West Jeffeson Boulevad, Culve City, and an additional $10,000,000 paid to the City in cash o equivalent popeties located in the vicinity of the Culve City Tansfe Station AN EQUAL EMPLOYMENT OPPORTUNTY - AFFRMATVE ACTON EMPLOYER

2 Honoable Councilmembes -2- June 12, 2017 SUMMARY As pat of LASAN inteest and citical need to develop Solid Waste Resouces nfastuctue in West Los Angeles wasteshed and oppotunities fo egional collaboation, LASAN became awae of an available site located at 6001 West Jeffeson Blvd that could be developed as a MRF The popety is owned by 6001 Jeffeson, LLC, an affiliate of NantWoks LLC, a phamaceutical company (collectively 6001 Jeffeson, LLC and NantWoks, LLC ae efeed to as Nant ) The popety is appoximately 59,472 squae feet and is located patly in Culve City and patly in the City of Los Angeles Afte extensive evaluation LASAN has detemined that this site is suitable fo a possible MRF The popety is zoned to allow fo a MRF, and was in fact peviously occupied by an olde MRF which was demolished and cleaned up by Nant n addition, having this site in close poximity to the existing Culve City Tansfe Station will facilitate and expand the potential fo a joint patneship with Culve City fo shaed solid waste management that would be mutually beneficial Plans fo facilitating the joint patneship ae undeway LASAN secued the sevices of a consultant (HDR) to assist LASAN and Culve City with the pocess of secuing the entitlements fo the development of a MRF and elated public outeach and CEQA analysis LASAN, in collaboation with GSD, has negotiated an ageement with Nant fo the exchange of LASAN s popety at 9940 Jeffeson Blvd with thei popety located at 6001 Jeffeson Blvd Accoding to the tems of the ageement, 6001 Jeffeson, LLC will sell 6001 Jeffeson to LASAN fo $7,500,000 via fee title and quitclaim and LASAN will sell 9940 Jeffeson to NantWoks, LLC fo $17,500,000 The ageement will esult in an exchange of popeties as well as a cash payment of $10,000,000, o equivalent popeties ( Reconciliation Payment ) fom Nant to LASAN As pat of the exchange, 6001 Jeffeson LLC will etain, on a month-to-month basis, paking fo thei vehicles at 6001 Jeffeson Blvd LASAN has also identified some additional popeties, located at 9401 West Jeffeson Blvd (the 9401 Popeties) that LASAN ecommends fo its acquisition as pat of this exchange Nant, though its affiliate Vetean Holdings LLC, a Delawae limited liability company, has ageed to use its best effots to extend offes to acquie the 9401 Popeties The 9401 Popeties wee appaised at the equest of the City The appaised value was detemined to be $9,000,000 and the negotiated puchase pice was established at $9,100,000 Nant is to ente into puchase ageements ( Additional Lot Puchase Contacts ) appoved by the City fo the acquisition of this popety f Nant successfully entes into these Additional Lot Puchase Contacts, then Nant shall deposit the Additional Lot Puchase Contact Assignments, all documents and funds, into Escow (collectively, the Reduced Reconciliation Payment ) The Reduced Reconciliation Payment shall equal $10,000,000, less the aggegate amount paid by Nant fo this popety n the event the Reduced Reconciliation Payment Conditions ae not satisfied, then the Reconciliation Payment shall equal $10,000,000 LASAN will etain appoximately 17,000 squae feet in fee fom 9940 West Jeffeson Boulevad fo its Odo Contol Facility NantWoks, LLC will gant easements to the City fo access to the OCF and fo connection to the OCF s powe box and powe pole An access easement will be obtained by City, allowing access to and fom Jeffeson

3 Honoable Councilmembes -3- June 12,2017 Boulevad, though adjacent College Boulevad, with the assistance of Nant, at City s own expense f this access easement is not secued befoe closing, Nantwoks, LLC will povide a 16-foot wide access easement to and fom Jeffeson Boulevad, though 9940 fo the benefit of City s etained 17,000 squae foot pacel n addition, the exchange of 9940 Jeffeson will eseve two easements as follows: a subsuface sanitay sewe easement, without ight of suface enty, within a thity-foot wide potion of one pacel and a second easement fo ingess and egess ove anothe pacel RECOMMENDATONS Based on eview and ecommendations by LASAN and GSD, it is ecommended that the City Council adopt the following ecommendations: 1 Appove the exchange of the City-owned popety located at 9940 Jeffeson Boulevad, Culve City with the popety located at 6001 W Jeffeson Boulevad, Culve City owned by 6001 Jeffeson, LLC (togethe with the Additional Lot Puchase Contact Assignments (if applicable) and the Reconciliation Payment); 2 Appove the eceipt of payment of $10,000,000 to be paid fo the City by Nant in cash o equivalent popeties in the vicinity of the tansfe station in Culve City; 3 Request the City Attoney to eview and appove as to fom all documents including but not limited to the Puchase & Sale Ageement, Paking License and Easement Ageements; 4 Adopt the attached Odinance authoizing the exchange of the Popeties and the Easements, with 6001 Jeffeson, LLC and Nantwoks, LLC; 5 FND that the sale/exchange of the City-owned popety at 9940 Jeffeson is exempt fom the povisions of the Califonia Envionmental Quality Act (CEQA) pusuant to City CEQA Guidelines, Aticle, Section 1, Categoical Exemption Class 12; 6 Diect the Geneal Manage of GSD to execute the Paking License Ageement with 6001 Jeffeson, LLC fo $500 pe month, on a month-to-month basis, fo the 6001 W Jeffeson popety City will have joint use of Popety with 6001 Jeffeson, LLC on an as-needed basis; 7 Diect the Geneal Manage of GSD and Diecto of LASAN to execute the Puchase and Sale Ageements and the Easement Ageements; 8 nstuct the Depatment of Geneal Sevices to complete the tansactions outlined in the Odinance, pocess the necessay documentation to execute the exchange, and deposit the poceeds into the appopiate accounts, as diected by the Los Angeles Administative Code and as appoved to fom by the City Attoney; and,

4 Honoable Councilmembes -4- June 12, Authoize the Geneal Manage of GSD and Diecto of LASAN to execute all necessay ageements, eviewed and appoved as to fom by the City Attoney, fo the acquisition of the 9401 Popeties fom Jeffeson Popety LLC should the Additional Lot Puchase Contacts and the assignment to the City be appoved by the City (thu GSD and LASAN) and diect GSD to pocess the necessay documentation to effectuate this acquisition FSCAL MPACT STATEMENT This eal estate tansaction will esult in Nant paying the City $10,000,000 cash o $10,000,000 in equivalent popeties Poceeds will be deposited in the Sewe Constuction and Maintenance Fund, Revenue Souce Code , Sale of Real and Pesonal Popety Fo LASAN infomation, please contact Ali Poosti, Pincipal Civil Enginee, at (323) o Abdul Danishwa, Senio Envionmental Enginee, au323) Fo GSD Real Estate Sevices Division infomation, please con David Robets, Assistant Diecto, at (213) / Tony M Royste Geneal Manage Depatment of Geneal Sevices EniqueNC Vi Diecto Bueau of Sanitation (LASAN) Attachments

5 FORM GEN 160 (Rev 11-02) CTY OF LOS ANGELES NTERDEPARTMENTAL CORRESPONDENCE Date: June 7, 2017 To: David Robets, Assistant Diecto Real Estate Sevices Division Depatment of Geneal Sevices Attn: Amando Paa, Senio Real Estate Office (MS 706) Fom: Maia Matin, Manage Envionmental Management Goup Bueau qfengineeing Depatment of Public Woks Subject: flat fwta fk *9940 JEFFERSON BLVD, CULVER CTY, CA (APN and APN ) (WO E ) CEQA NOTCE OF EXEMPTON Following you equest fo envionmental documentation, we have detemined that this poject is exempt fom the povisions of the Califonia Envionmental Quality Act (CEQA) pusuant to City of Los Angeles CEQA Guidelines (At, Sec 1, Class 12) and State Guidelines (Sec 15312) The attached Notice of Exemption seves as you ecod that CEQA eview has been completed and it should be etained in the official poject file This detemination is based on the infomation submitted to us by you office and on ou subsequent investigation Please eview the enclosed notice caefully f the notice incompletely o inaccuately descibes the poject, the City could be vulneable to legal challenges f you think thee may be inconsistencies, o if the poject desciption changes, please contact this office fo a e-evaluation of the poject s exempt status The Notice of Exemption may be filed with the Los Angeles County Clek afte the poject is appoved o a detemination is made to cay out the poject Filing with the County Clek is not usually equied but has the advantage of limiting legal challenges to a 35-day peiod Without the filing, legal challenges can be filed up to 180 days following commencement of the poject The filing is subject to a $75 filing fee, which you office will be expected to povide f you want EMG to file the notice with the County Clek, please let us know immediately afte the poject is appoved o a detemination is made to cay out the poject Poject appoval can occu in any of seveal actions, such as declaing the popety suplus, enteing o closing escow, etc Should you have questions o concens egading this notice, please contact Noman Mundy of my staff at (213) o at nomanmundv@lacitvog MM/nm:CEQA NOE Tansmittal Memo Enclosue: Notice of Exemption

6 COUNTY CLERK'S USE CTY OF LOS ANGELES OFFCE OF THE CTY CLERK ROOM 395, CTY HALL LOS ANGELES, CALFORNA CALFORNA ENVRONMENTAL QUALTY ACT NOTCE OF EXEMPTON (Aticles and - City CEQA Guidelines) CTY CLERK'S USE Submission of this fom is optional The fom shall be filed with the County Clek, E mpeial Highway, Nowalk, Califonia, 90650, pusuant to Public Resouces Code Section 21152(b) Pusuant to Public Resouces Code Section 21167(d), the filing of this notice stats a 35-day statute of limitations on cout challenges to the appoval of the poject LEAD CTY AGENCY AND ADDRESS: City of Los Angeles c/o Envionmental Management Goup Los Angeles City Enginee 1149 S Boadway, MS 939 Los Angeles, CA PROJECT TTLE: Jeffeson Blvd 9940 WO E PROJECT LOCATON: 9940 Jeffeson Blvd, Culve City, CA COUNCL DSTRCT Adjacent to CD 10 LOG REFERENCE TG Page 672 Gid H2 DESCRPTON OF NATURE, PURPOSE, AND BENEFCARES OF PROJECT: The City of Los Angeles is pocessing fo possible land swap and disposition a potion of City-owned popety located at 9940 Jeffeson Boulevad in Culve City (APN ) and also adjacent pacel APN (see Figue 1) The City will etain an appoximately 17,000 squae foot potion of APN fo puposes of continued use of an existing odo contol facility associated with undegound sewes in the vicinity This pacel is cuently vacant, except fo the afoementioned odo contol facility Pacel APN povides access to 9940 Jeffeson Blvd fom College Boulevad This CEQA exemption is only fo the potential sale o disposition of the subject popety CONTACT PERSON: Noman Mundy TELEPHONE NUMBER: (213) EXEMPT STATUS: (Check One) CTY CEQA STATE CEQA GUDELNES GUDELNES MNSTERAL At, Sec 2b Sec DECLARED EMERGENCY At, Sec 2a(1) Sec 15269(a) EMERGENCY PROJECT Sec 15269(b)(c) At, Sec 2a(2)(3) At, Sec 1 GENERAL EXEMPTON Sec 15061(b)(3) CATEGORCAL EXEMPTON* At ll, Sec 1 Class 12 Sec STATUTORY* At Sec * See Public Resouces Code Sec and set foth state and city guidelines povisions JUSTFCATON FOR PROJECT EXEMPTON: Califonia CEQA Guidelines Section 15312, consists of sales of suplus govenment popety except fo pacels of land located in an aea of statewide, egional, o aea wide concen identified in Section 15206(b)(4) Section 15206(b)(4) concens pojects fo which an Envionmental mpact Repot (ER) and not a Negative Declaation was pepaed, and would be located in and would substantially impact the following aeas of citical envionmental sensitivity: the Lake Tahoe Basin; the Santa Monica Mountains Zone; the Califonia Coastal Zone; an aea within 1/4 mile of a wild and scenic ive; the Sacamento-San Joaquin Delta; the Suisun Mash; o the juisdiction of the San -ancisco Bay Consevation and Development Commission City oflos Angeles CEQA Guidelines (At, Sec 1, Class 12(2) c)) exempts the sales of suplus govenment popety except fo pacels of land located in an aea of statewide inteest o potential aea of citical concen as identified in the Goveno s Envionmental Goals and Policy Repot, pepaed pusuant to Govenment Code Section 65041, et seq The poject site is not located in such aeas F FLED BY APPLCANT, ATTACH CERTFED DOCUMENT OF EXEMPTON FNDNG SGNATURE: Maia Matin FEE: $7500 RECEPT NO DSTRBUTON: (1) County Clek (2) City Clek (3) Agency Recod TTLE: Envionmental Affais Office Envionmental Management Goup DATE: REC'D BY DATE (si*n

7 9940 Jeffeson Blvd, Culve City, Sale of Popety WO E Page 2 of 3 CATEGORCAL EXEMPTON NARRATVE ENVRONMENTAL REVEW - The State CEQA Guidelines (CCR Sec ) limit the use of categoical exemptions in the following cicumstances: 1 Location Exemption Classes 3,4,5,6, and 11 ae qualified by consideation of whee the poject is to be located - a poject that is odinaily insignificant in its impact on the envionment may be significant in a paticulaly sensitive envionment Theefoe, these classes ae consideed to apply all instances, except whee the poject may impact on an envionmental esouce of hazadous o citical concen whee designated, pecisely mapped, and officially adopted pusuant to law by fedeal, state, o local agencies The cuent exemption is unde Class 12 and this exception has no application hee 2 Cumulative mpact This exception applies when, although a paticula poject may not have a significant impact, the cumulative impact of successive pojects of the same type in the same place, ove time is significant This poject is the potential sale o disposition of suplus City popety at this location Thee ae no othe known pojects that could involve cumulatively significant impacts in the geneal aea Theefoe, this exception has no application hee 3 Significant Effect This exception applies when, although the poject may othewise be exempt, thee is a easonable possibility that the poject will have a significant effect due to unusual cicumstances The poject site is located within the nglewood Oil Field and potential constuction would be subject to applicable engineeing contols fo constuction on such sites Howeve, this poject consists only of the potential sale o disposition of suplus City popety at this location and does not include any gound distubance, excavation o constuction Thus, thee is no easonable possibility that the poposed poject will have a significant effect due to unusual cicumstances Theefoe, this exception has no application hee 4 Scenic Highway A categoical exemption shall not be used foa poject which may esult in damage to scenic esouces, including but not limited to, tees, histoic buildings, ock outcoppings, o simila esouces, within a highway officially designated as a state scenic highway This poject is the potential sale o disposition of suplus City popety at this location The poposed poject is not within sight of any state designated scenic highway esouce Theefoe, this exception has no application hee 5 Hazadous Waste Site This exception applies when a poject is located on a site listed as a hazadous waste site unde Govenment Code Section This poject is the potential sale o disposition of suplus City popety at this location The

8 9940 Jeffeson Blvd, Culve City, Sale of Popety WO E Page 3 of 3 State Depatment of Toxic Substances Contol Website (at Enviosto, wwwenviostodtsccagov) and the Califonia Wate Quality Contol Boad Website (at Geotacke, wee visited on May 23, 2017 No sites have been listed on the Envionstoo Geotacke websites elated to hazadous mateials o soils contamination at the poject site The poposed poject aea is not listed as a hazadous waste site Theefoe, this exception has no application hee 6 Histoical Resouces This exception applies when a poject may cause a substantial advese change in the significance of a histoical esouce Thee ae no known histoical esouces in the poject aea Thee ae no othe unusual cicumstances known to this office Theefoe, a substantial advese change in the significance of histoical esouces is not anticipated and this exception has no application hee

9 TV V lu 7* A v> JTTft L'M V :a «: : $#l ' A 1 K' *-!? Hf* Hi te-«l' ^>i : ( i* i> 5? V, v V, 1-11 jt A wt st s?kt fk : j i * : - j? d: T Bntumd tif BGiomp WniWtMf Engh ing aamiow Qwmmi ^'1' A :, Cty<fb»*eiM ^*3 *32 " ' * fe Q 'J-l* FGURE 1 n V -* fif ; *!*«* * -Ry m * i*' v- Ban <H SantHcn Date: 5/11/2017 * v v H 'ti -b> ' zmx&a 4 i Ep i-ttti;' u 4 1 '*4 > SEWER (undegound) ~ Vf * iu» s: ^ V 1 m f «/// f ~ ft hitae ^X;jjjgopa 1 N l 1 k " ' l Jl1 lsahw APN y 1 f/' a - 3 tt ;A ea 11 0 ^ «T Uss - <v S l > y (APN ; L*j L - ji_ Tf _dj«s 1ft f 'j? f' ;, H^S? * pt y t! V, v,!t * t a j *J~ &> f-j 3JBSW^ V V A 9940 Jeffeson Blvd Culve City, CA = lo polenlial sale/disposilion ] = etained by City» twfcv # «Ji C CfUF**l

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: VTT-73056-SL-1A ENV-2014-4125-CE 13 - O Faell PROJECT ADDRESS: 4321 and 4323 West

More information

Sale of Surplus Property at Lots 5 and 6 Concession 5, Township of Norwich

Sale of Surplus Property at Lots 5 and 6 Concession 5, Township of Norwich To: Fom: Waden and Membes of County Council Diecto of Public Woks Sale of Suplus Popety at Lots 5 and 6 Concession 5, Township of Nowich RECOMMENDATIONS 1. That Oxfod County Council authoize the disposal

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: APCSV-2017-877-ZC-BL-ZAA ENV-2017-878-CE 6 - Matinez PROJECT ADDRESS: 17210 West

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2016-4316-DB-1A ENV-2016-4317-CE 4 - RYU PROJECT ADDRESS: 5570 West Melose Avenue;

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2016-1715-GPA-ZC-CU ENV-2016-2044-CE 13 - O Faell PROJECT ADDRESS: 1201-1205

More information

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCll. 6:30P.M. NOVEMBER 14, 1995

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCll. 6:30P.M. NOVEMBER 14, 1995 ,..--- " i -- -- ------------------------------- MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCll. 6:30P.M. NOVEMBER 14, 1995 CALL TO ORDER ROLL CALL EXECUTIVE SESSION Mayo Dacy called to

More information

Power Center DEMOGRAPHICS: 1 MILE 3 MILE 5 MILE

Power Center DEMOGRAPHICS: 1 MILE 3 MILE 5 MILE MANSFIELD POINTE Mansfield, TX Hwy & Debbie Lane Powe, Retail & Restauant Development This site is stategically located at the southwest quadant of Highway and Debbie Lane, which is the main intesection

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: ENV-2017-3137-MND SCAG2016-2040 RTP/SCS PEIR (SCH No. 2015031035) All PROJECT ADDRESS:

More information

AGREEMENT BETWEEN NORTH TEXAS MUNICIPAL WATER DISTRICT AND

AGREEMENT BETWEEN NORTH TEXAS MUNICIPAL WATER DISTRICT AND AGREEMENT BETWEEN NORTH TEXAS MUNICIPAL WATER DISTRICT AND FANNIN COUNTY, TEXAS CONCERNING WATER SUPPLY AND DEVELOPMENT OF THE LOWER BOIS D' ARC CREEK RESERVOIR PROJECT THE STATE OF TEXAS COUNTY OF FANNIN

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2016-4345-CA ENV-2016-4346-CE All PROJECT ADDRESS: Citywide APPLICANT TELEPHONE

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: CPC-2016-3064-ZC-CUB-CU-SPR ENV-2016-3065-MND 10 - Wesson PROJECT ADDRESS: 679-687

More information

Location will determine whether county or municipal regulations restrict forestry activities. unified development

Location will determine whether county or municipal regulations restrict forestry activities. unified development Woodland Owne Notes Pacticing Foesty Unde Local Regulations As Noth Caolina s population expands, moe and moe foestland disappeas, conveted to esidential, etail, industial, and othe nonfoesty uses. The

More information

MEMORANDUM MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT

MEMORANDUM MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT MEMORANDUM MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT Date: Septembe 17, 2004 To: Fom: Planning Commissiones Mike Novo, Planning and Building Inspection Manage Tad Stean, Pacific Municipal

More information

AREA MUNICIPALITY OF THE TOWN OF BRACEBRIDGE

AREA MUNICIPALITY OF THE TOWN OF BRACEBRIDGE AREA MUNICIPALITY OF THE TOWN OF BRACEBRIDGE The Regula Meeting of the Municipal Council was held in the Council Chambes on July 23, 1975 with all membes pesent. The minutes of the pevious meeting wee

More information

LAND LAW REGULATIONS COUNCIL OF MINISTERS. CHAPTER I General Provisions

LAND LAW REGULATIONS COUNCIL OF MINISTERS. CHAPTER I General Provisions COUNCIL OF MINISTERS Decee 66/98 8th of Decembe The Regulations of the Land Law wee appoved by Decee 16/87 of 15 July. The application of the Regulations evealed that seveal of its povisions needed to

More information

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE

PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE PLANNING DEPARTMENT TRANSMITTAL TO THE CITY CLERK S OFFICE CITY PLANNING CASE: ENVIRONMENTAL DOCUMENT: COUNCIL DISTRICT: VTT-74169-1A ENV-2014-1955-MND 13 - O Faell PROJECT ADDRESS: 1860, 1868 Noth Westen

More information

RESORTS DECLARATION OF CONDOMINIUM FOR SURREY GRAND CROWNE RESORT

RESORTS DECLARATION OF CONDOMINIUM FOR SURREY GRAND CROWNE RESORT RESORTS DECARATION OF CONDOMINIUM FOR SURREY GRAND CROWNE RESORT DECARATION OF CONDOMINIUM FOR THE SURREY GRAND CROWNE RESORT CONDOMINIUM STATE OF MSSOURl ) COUNTY OF TANEY ) TIDS DECARATION OF CONDOMINIUM

More information

Lathrop Commerce Center is required to construct certain public storm water drainage facilities to serve the project.

Lathrop Commerce Center is required to construct certain public storm water drainage facilities to serve the project. i TEM 4. 5 CTY MANAGER' S REPORT APRL 8, 2019, CTY COUNCL REGULAR MEETNG TEM: ACCEPTANCE OF STORM DRAN EASEMENT AGREEMENT ASSOCATED WTH SOUTH LATHROP COMMERCE CENTER RECOMMENDATON: Adopt a Resolution Accepting

More information

SANS SOUCI OWNERS CORP ST Road FOREST HILLS, NEW YORK, 11375

SANS SOUCI OWNERS CORP ST Road FOREST HILLS, NEW YORK, 11375 SANS SOUCI OWNERS CORP. 110-50 71 ST Road FOREST HILLS, NEW YORK, 11375 PROCEDURE FOR RESALE OF APARTMENTS The Boad of Diectos of SANS SOUCI OWNERS CORP. has established policies and pocedues fo the consideation

More information

PARKWOOD CROSSING Plano, TX 5588 State 121 Highway

PARKWOOD CROSSING Plano, TX 5588 State 121 Highway PARKWOOD CROSSING Plano, TX 5588 State Highway Retail & Restauant Fantastic oppotunity to locate a estauant etaile in one of the hottest maets in Texas. This ha cone sits in font of a successful Containe

More information

HOUSING ELEMENT AND FAIR SHARE PLAN TOWNSHIP OF MILLBURN, NEW JERSEY

HOUSING ELEMENT AND FAIR SHARE PLAN TOWNSHIP OF MILLBURN, NEW JERSEY HOUSING ELEMENT AND FAIR SHARE PLAN, NEW JERSEY Pepaed fo: Township Committee and Planning Boad Township of Millbun 375 Millbun Avenue Millbun, N.J., 07041 Pepaed by: Phillips Peiss Gygiel Leheny Hughes

More information

Why Have Housing Prices Gone Up?

Why Have Housing Prices Gone Up? Why Have Housing Pices Gone Up? By EDWARD L. GLAESER, JOSEPH GYOURKO, AND RAVEN E. SAKS* Ove the past 30 yeas, housing pices have isen egulaly, and the dispesion in housing pices acoss Ameican makets has

More information

Industrial Leasing Guide

Industrial Leasing Guide Industial Leasing Guide What you need to know befoe you sign Collies Intenational Industial Leasing Guide P. 1 THE INDUSTRIAL LEASING GUIDE This step-by-step guide has been assembled to eflect Collies

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: June 22, 2011

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: June 22, 2011 TEM #07 CTY OF ECTAS CTY COUCL AGEDA REPORT Meeting Date: une 22, 20 TO: VA: FROM: City Council Phil Cotton, City Manage Pete Cota-Robles, Diecto of Engineeing Sevices Masih Mahe, Senio Civil Enginee SUBECT:

More information

Section 31, Township 6 South, Range 19 East, Choctaw County, Oklahoma, containing acres, more or less, and

Section 31, Township 6 South, Range 19 East, Choctaw County, Oklahoma, containing acres, more or less, and CB- 146-16 T APPRVE A SUPPLEMETAL EASEMET AD RGHT F AY TH PUBLC SERVCE CMPAY F KLAHMA CHCTA TRBAL FEE LAD (HUGHES RACH) CHCTA CUTY, KLAHMA THE TRBAL CUCL F THE CHCTA AT ATHY DARD TRDUCED THE FG B A CUCL

More information

WHEN IN DOUBT - DISCLOSE!

WHEN IN DOUBT - DISCLOSE! ealty Executives - Center Pointe ESIDENTIAL SELLE ADVISOY EAL SOLUTIONS. EALTO SUCCESS WHEN IN DOUBT - DISCLOSE! Document updated: August 2010 Sellers are obligated by law to disclose all known material

More information

BOARD ORDER NO service westward which greatly enhanced the development potential of the surrounding lands. LOCAL AUTHORITIES BOARD

BOARD ORDER NO service westward which greatly enhanced the development potential of the surrounding lands. LOCAL AUTHORITIES BOARD LOCAL AUTHORITIES BOARD BOARD ORDER NO. 20492 FILE: WETAIC-25 IN THE MATTER OF THE "Municipal Govenment Act": AND IN THE MATER OF THE "County Act": AND IN THE MATTER OF an application by the Council of

More information

HIDDEN HILLS DEVELOPMENT PLAN

HIDDEN HILLS DEVELOPMENT PLAN HDDEN HLLS DEVELOPMENT PLAN L L L L HDDEN HLLS DEVELOPMENT PLAN HDDEN HLLS DEVELOPMENT PLAN ("Hidden Hills" is a tentative designation) NOVEMBER 1986 PROJECT DATA AND FACT SHEET PLAN SPONSORS: AMREP Southwest,

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 CAO 649-d TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 FROM Municipal Facilities Committee COUNCIL DISTRICT 1 At its meeting held on June 28, 2018, the Municipal Facilities Committee (MFC) adopted

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles October 4, 2016 Honorable Members: C. D. No. 5 SUBJECT: Offer to Dedicate

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

Planning Commission Staff Report

Planning Commission Staff Report Development Services Current Planning 410 E 5 th Street Loveland, CO 80537 (970) 962-2523 Fax (970) 962-2945 TDD (970) 962-2620 www.cityofloveland.org Planning Commission Staff eport February 27, 2017

More information

PUBLIC OFFERING STATEMENT FOR THE COURTYARDS AT THE LINKS AT GETTYSBURG, A PLANNED COMMUNITY AND THE LINKS AT GETTYSBURG PLANNED GOLF COMMUNITY

PUBLIC OFFERING STATEMENT FOR THE COURTYARDS AT THE LINKS AT GETTYSBURG, A PLANNED COMMUNITY AND THE LINKS AT GETTYSBURG PLANNED GOLF COMMUNITY ~ PUBLC OFFERNG STATEMENT FOR THE COURTYARDS AT THE LNKS AT GETTYSBURG, A PLANNED COMMUNTY AND THE LNKS AT GETTYSBURG PLANNED GOLF COMMUNTY t, _, NAME OF PLANNED. COMMUNTES: PRNCPAL ADDRESS OF PLANNED

More information

LOS ANGELES, CALIFORNIA EXEMPTION. COUNCIL DISTRICT City of Los Angeles Department of City Planning

LOS ANGELES, CALIFORNIA EXEMPTION. COUNCIL DISTRICT City of Los Angeles Department of City Planning COUNTY CLERK'S USE CITY OF LOS ANGELES OFFICE OF THE CITY CLERK 2 NORTH SPRING STREET, ROOM 36 LOS ANGELES, CALIFORNIA 912 CALIFORNIA ENVIRONMENTAL QUALITY ACT NOTICE OF EXEMPTION (California Environmental

More information

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR HOLLY L WOLCOTT CTY CLERK SHANNON HOPPES EXECUTVE OFFCER When making inquiries relative to this matter please refer to the Council file No 15-1421 CTY OF LOS ANGELES CALFORNA.05 m,v ERC GARCETT MAYOR OFFCE

More information

CALIFORNIA MAYOR. October 22, 2011

CALIFORNIA MAYOR. October 22, 2011 BOARD OF-PUBlC WORKS MEMBERS ANDREA A. ALARC6N PRESDENT CAPR W. MADDOX VCE PRESDENT VALERE LYNNE SHAW PRESDENT PRO TEMPORE CTY OF Los ANGELES CALFORNA JERLYN L6pEZ MENDOZA COMMSSONER ANTONO R. VLLARAGOSA

More information

D Remodel (interior work only) D Roof Only D Elevator D CellTower D Permanent Sign. D Foundation Repair D Waterproofing. D Drywell.

D Remodel (interior work only) D Roof Only D Elevator D CellTower D Permanent Sign. D Foundation Repair D Waterproofing. D Drywell. ---~---~------ Check One: [ ] Popety Owne ] Tenant l Othe VV\Cn-t-...,,,.u..,.x.-\--1---------...:-+...,~------- Pimay Phone: {,p,b-32-,s--~ 00 Email:..J::::..1,.:..!..J..l.L-+-1,.,.~!o..1.:!.l=i..,c.\U-!l-!..!...!..l.!~~,q;...,~-----==:.!._.;..:...;=(-...:::l){Y...:...;

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

MEMORANDUM. Chairperson Carter, Members of the Planning Commission, and Administrator Meyer

MEMORANDUM. Chairperson Carter, Members of the Planning Commission, and Administrator Meyer MEMOANDUM DATE: February 11, 2019 TO: FOM: E: Chairperson Carter, Members of the Planning Commission, and Administrator Meyer Cynthia Smith Strack, Community Development Director Item 8.1 Vacation of Drainage

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO: FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

TRANSMITTAL TO DATE COUNCIL FILE NO. Council TRANSMITTAL TO DATE COUNCIL FILE NO. Council 08-14-2017 FROM COUNCIL DISTRICT Municipal Facilities Committee 5 At its meeting of, the Municipal Facilities Committee (MFC) adopted the recommendations of

More information

TRANSMITTAL TO CITY COUNCIL

TRANSMITTAL TO CITY COUNCIL TRANSMTTAL TO CTY COUNCL 5 No~ THE AREA OF SNGLE-FAMLY ZONED LOTS ALONG COLGATE AVENUE, DREXEL AVENUE, WEST 5 1 H STREET, LNDENHURST AVENUE, AND MARYLAND DRVE BETWEEN SAN VCENTE BOULEVARD AND FARFAX AVENUE

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO. j I,bJS3 COUNCIL DISTRICT NO. 12 APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES TONY M. ROYSTER GENERAL MANAGER AND CITY PURCHASING AGENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES ROOM 701 CITY HALL SOUTH 1 1 I E:AST FIRST STREET Los ANGELES, CA 90012 (2 13) 928-9555

More information

SITE DEVELOPMENT PLAN

SITE DEVELOPMENT PLAN 1 FIAL TO DEVE AUGUST 2018 MOUMET DAWIG O. TS01 SP01 IDEX OF S DAWIG DESCIPTIO TITLE SITE PLA O. 1 2 STAPLETO D. LAMBET D. ITESTATE 2 83 LIBETY TEE ACADEMY E WOODME D FALCO 24 PEYTO CALHA G01 UT01 GADIG

More information

SELLING A HOME I N A R I Z O N A

SELLING A HOME I N A R I Z O N A SELLING A HOME I N A I Z O N A TABLE of contents 02. QUICK EFEENCE PAGE 03. FO SALE BY OWNE BENEFITS FOM A POFESSIONAL EALTO 04. FAST FACTS FO SELLES COUNT ON FIST AMEICAN 0 5. LIFE OF AN ESCOW 06. A

More information

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

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

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE FORM GEN. 160 {Rev. 6-80) INTER-DEPARTMENTAL CORRESPONDENCE May 21,2012 TO: FROM: JUNE LAGMAY, City Clerk City Clerk, Room 395, City Hall Attention: Adam Lid, Legislative Assistant PAUL DAVIS, Environmental

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO..:...:::0-~VC" B COUNCIL DISTRICT NO. II APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure

More information

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

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

More information

STAFF REPORT. Authorization to Proceed with Proposition 218 Notification and Public Hearing Process in Connection with Proposed Sewer User Fee

STAFF REPORT. Authorization to Proceed with Proposition 218 Notification and Public Hearing Process in Connection with Proposed Sewer User Fee Date: April 15, 2014 STAFF REPORT City ofsan Gabrtel To: From: Subject: Steven A. Preston, FACP, City Manager Daren Grilley, PE, City Enginee~ Authorization to Proceed with Proposition 218 Notification

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

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

MICHAEL N. FEUER CITYATIORNEY REPORT RE: MICHAEL N. FEUER CITYATIORNEY REPORT RE: R14-0291 REPORT NO. ------.JUN 2 J) 2014 DRAFT ORDINANCE AUTHORIZING SALE OF 2535 SOUTH SYCAMORE AVENUE, LOS ANGELES, CALIFORNIA AND 2520 ALSACE AVENUE, LOS ANGELES,

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

LOCAL 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 information

Napa County Planning Commission Board Agenda Letter

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

More information

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application APPLICATION FOR (choose one): CERTIFICATE OF COMPLIANCE LOT LINE ADJUSTMENT LOT MERGER (Please type or print) PERMIT NO.: APPLICANT

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

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

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

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date:

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date: FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE WA# 0220-01024-2773 C.F. 14-0425 Date: April 4, 2019 To: City Council From: Richard H. Llewellyn, Jr., City Administrative Offia Office

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 14-15-46 APPROVING PURCHASE AGREEMENT AND FINAL ACCEPTANCE OF REAL PROPERTY FOR THE PROPOSED PLANNING AREA (PA) 5B ELEMENTARY SCHOOL WHEREAS, the Irvine Unified

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: September 21, 2011 TO: FROM: June Lagmay, City Clerk g Room 395, City Hall :Adam Lid; Legislative Assistant ' ~ i ~'""""-.-v~

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

.. ~. ORDINANCE NO

.. ~. ORDINANCE NO .. "'. L _,... ~. 172571 ORDINANCE NO.------ An ordinance amending Sections 12.22, 12.27, 12.95.3, 16.05 and 19.01 of the Los Angeles Municipal Code to encourage the adaptive reuse of pre-197 4 buildings

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles September 14, 2015 Honorable Members: C. D. No. 10 SUBJECT: Offer to

More information

The following are examples of easements and rights-of-way not subject to the public vacation process:

The 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 information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight

More information

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

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCL FLE NO. JJ -/ Of{) COUNCL DS 1 RCT NO. 12 APPROVAL FOR ACCELERATED PROCESSNG DRECT TO CTY COUNCL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: April 26, 2017 To: The Mayor The Council From: Richard H. Llewellyn, Jr., Interim City Administrative Officer- Subject: REQUEST AUTHORIZATION

More information

AUTOMATION IN PHOTOGRAM1ffiTRIC CADASTRAL SURVEYINGS

AUTOMATION IN PHOTOGRAM1ffiTRIC CADASTRAL SURVEYINGS XIV CONGRESS OF THE INTERNATIONAL SOCIETY FOR PHOTOGRA1~TRY HAMBURG 1980 Commission IV Wo~king Group 1 Presented Paper Dr. eng. N. Zegheru, Bucharest, Romania AUTOMATION IN PHOTOGRAM1ffiTRIC CADASTRAL

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: October 28, 2014 The Honorable Members of the City Council Miguel A. Santana, City Administrative Officer Chair Municipal

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. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee

TRANSMITTAL To: Council From: Municipal Facilities Committee TRANSMITTAL To: date Council 11-07-16 From: Municipal Facilities Committee 0220-05247-0000 COUNCIL FILE NO. 14-0425 COUNCIL DISTRICT 15 At its meeting of October 27, 2016 the Municipal Facilities Committee

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

All of the following must be submitted before the Planning Department can process the application:

All of the following must be submitted before the Planning Department can process the application: CITY OF WEST COVINA PLANNING DEPARTMENT Instructions for filing for a Conditional Use Permit All of the following must be submitted before the Planning Department can process the application: 1. Application

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

More information

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

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

More information

HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017

HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017 HOMELESSNESS AND POVERTY COMMITTEE, January 25, 2017 ROOM 1010, CITY HALL - 3:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER MARQUEECE HARRIS-DAWSON, CHAIR COUNCILMEMBER JOSE

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

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action

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

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

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA JAN PERRY GENERAL MANAGER City of Los Angeles CALIFORNIA ECONOMIC AND WORKFORCE DEVELOPMENT DEPARTMENT 1200 W. 7th Street Los Angeles, CA 90017 ERIC GARCETTI MAYOR June 1,2016 Council File: 15-0565 Council

More information

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 2188

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 2188 CHAPTER 2004-372 Committee Substitute for Committee Substitute for Senate Bill No. 2188 An act relating to land development; amending s. 197.502, F.S.; providing for the issuance of an escheatment tax

More information

Strategic Growth Council: Identifying Infill Barriers

Strategic Growth Council: Identifying Infill Barriers Streamlining Infill in the CEQA Guidelines (SB 226) Strategic Growth Council: Identifying Infill Barriers Looking within state agencies to reduce conflicts and promote successful programs Working with

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

Remcon Cir. El Paso, TX Carmar Business Connexion Suites & Virtual Offices Remcon Cir El Paso, TX 79912

Remcon Cir. El Paso, TX Carmar Business Connexion Suites & Virtual Offices Remcon Cir El Paso, TX 79912 emcon Cir. For More Information Property Description: Intelligent and virtual office development in El Paso's Westside of town available for lease. Spaces range from a small office to a full size suite

More information

Richard Chiu, City Engineer/Public Works Director. That the City Council:

Richard Chiu, City Engineer/Public Works Director. That the City Council: AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public

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

Community Land Use Planning

Community Land Use Planning Subject: A Guideline for Councils to prepare Community Development By-law and Community Zoning By-law Page 1 Community Land Use Planning Why plan - nothing ever happens In your community, it may seem that

More information

TRANSMITTAL COUNCIL FILE NO.

TRANSMITTAL COUNCIL FILE NO. TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM COUNCIL DISTRICT Municipal Facilities Committee 7 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted

More information

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

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

More information

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA ENGINEER S REPORT FOR OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year 2006-07 CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA Prepared by: May 16, 2006 Engineer's Report, FY 2006-07

More information

ORDINANCE NO. 1_8_0_1_0_3_

ORDINANCE NO. 1_8_0_1_0_3_ ORDINANCE NO. 1_8_0_1_0_3_ An ordinance imposing interim regulations on the issuance of all permits related to the establishment of new fast food restaurants on commercial or industrial zoned properties

More information

COUNTY OF LOS ANGELES

COUNTY 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 information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT DATE: September 03, 2014 CONSENT AGENDA SUBJECT: MILLS ACT HISTORIC SITE CONTRACT - 283 EAST TWIN PALMS DRIVE (HSPB #73/ HD-2 ROYAL HAWAIIAN ESTATES) FROM: BY: David H. Ready,

More information

WINTER RESIDENCE A0.1 PREVIOUSLY: DRX PARCEL MAP B O R L I K VICINITY MAP Y O U N G PROJECT INFORMATION SCOPE OF WORK SHEET INDEX

WINTER RESIDENCE A0.1 PREVIOUSLY: DRX PARCEL MAP B O R L I K VICINITY MAP Y O U N G PROJECT INFORMATION SCOPE OF WORK SHEET INDEX 70,5514 SF (E) FLOO AEA: 7,3829 SF (P) FLOO AEA: 8,1683 SF (E) MPEVOUS SUFACE: 15,8604 SF (P) MPEVOUS SUFACE: 20,3452 SF POJECT NFOMATON 1 (N) LAP POOL & PATO 2 (N) PLAY POOL & PATO 3 (N) SPA & PATO 4

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA JUNE LAGMAY CTY CLERK HOLLY L. WOLCOT EXECUTVE OFFCER City of Los Angeles CALFORNA ANTONO R. VLLARAGOSA MAYOR OFFCE OF THE CTY CLERK ADMNSTRATVE SERVCES SPECAL ASSESSMENTS SECTON 200 N. SPRNG STREET, ROOM

More information