CITY OF ELK GROVE CITY COUNCIL STAFF REPORT
|
|
- Marshall Cummings
- 5 years ago
- Views:
Transcription
1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at Grant Line Road [APN: ] (CEQA Exempt) MEETING DATE: September 14, 2016 PREPARED BY: DEPARTMENT HEAD: Julie Cline, Real Property Manager Bob Murdoch, Public Works Director/ City Engineer RECOMMENDED ACTION: Staff recommends the City Council adopt a resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at Grant Line Road, further identified as Sacramento County Assessor Parcel Number BACKGROUND INFORMATION: In 2014, the City of Elk Grove purchased property located at Grant Line Road, just south of Grant Line Road at Waterman Road (the Property ). The City is considering development of a new Multi-Sport Park Complex (the Project ), for which the Property may support. In order to develop the Property, the City must first seek inclusion of the Property in its Sphere of Influence and then annex the Property, which currently lies within Sacramento County jurisdiction. Both actions require approval from the Sacramento Local Agency Formation Commission ( LAFCo ). At City Council s direction, staff filed an application with the Sacramento Local Agency Formation Commission ( LAFCo ) to process a Sphere of Influence Amendment ( SOIA ), which would include the Project site in the City s Sphere of Influence ( SOI ). 1
2 Elk Grove City Council September 14, 2016 Page 2 of 4 Concurrently, the City was approached by the adjoining ranch operator ( Mahon Ranch ), who sought to lease the Property from the City for cultivation of a winter hay crop. In November 2014, pursuant to Resolution No , the City leased the Property to Mahon Ranch, beginning November 12, 2014, at a term lease rate of $2,500; City contract number C ( Original Lease ). At Mahon Ranch s request, and pursuant to Resolution No , the lease was renewed the following year, commencing August 1, 2015, at a term lease rate of $2,500; City contract number C ( Second Lease ). Parallel to the annexation application process, and pursuant to City Council direction on September 23, 2015, staff is continuing design and preliminary engineering efforts in order to refine the proposed Project site plan. Mahon Ranch is seeking to renew its lease of the Property for one additional season of winter hay crop cultivation. The proposed lease term will commence on October 1, 2016 and expire on June 30, 2017 ( Term ); City may, at its sole option, extend the Lease for up to three additional oneyear terms (the Lease ). ANALYSIS: The Lease renewal under consideration proposes a fair market rental rate of $2,500 for non-irrigated, dry pasture farm land. The proposed lease rate is similar to the rate established in the Original and Second Lease of the Property between the City and Mahon Ranch. Staff has reviewed available excerpts from the California Chapter of the American Society of Farm Managers & Rural Appraisers 2015 Trends in Agricultural Land and Lease Values publication. The publication lists dry-non irrigated farm land rental rates from $15 to $25 per acre per year. The negotiated lease rate is at the upper end of the range at $25 per acre per year. Note, if the Property was fully irrigated, the lease rates would be significantly higher. The 2016 Trends Report is not available at this time; however, staff does not anticipate a major shift in the 2016 lease rates trends. Pursuant to Elk Grove Municipal Code Section (A), the lease of City-owned property in excess of One Thousand and 00/100 ($1,000.00) Dollars per year is to be by competitive proposals, unless the City Council determines that entering into a lease without competitive proposals is in the best interests of the City. 2
3 Elk Grove City Council September 14, 2016 Page 3 of 4 Staff supports a determination that it is in the City s best interest to forego a competitive bid process and enter into a lease of the Property with the adjoining land owner, Mahon Ranch for the following reasons: Mahon Ranch has leased the Property from the City since 2014 and has been a good steward of farming the land; Farming the property will reduce the cost of weed abatement while awaiting annexation and completion of environmental studies required in connection with development of the Property; Mahon Ranch will perform perimeter weed control and blade (level) the south, east and west perimeter roads at least once during the Term of the Lease; The suggested lease rate is consistent with the most currently available Trends in Agricultural Land and Lease Values publication (2015); The staff time and cost of creating a competitive bid process would likely exceed the lease revenue generated from an agricultural lease; and Leasing the Property, to the southerly adjoining Mahon Ranch, would eliminate large truck traffic typically associated with hay production, and movement thereof, along Grant Line Road. Therefore, staff recommends entering into a Lease of the Property with Mahon Ranch, for the cultivation of a winter hay crop, at a term lease rate of $2,500, commencing on October 1, 2016, and terminating on June 30, 2017; and authorizing the City Manager to extend the Lease for up to three additional one-year terms, at City s sole option. ENVIRONMENTAL REVIEW The California Environmental Quality Act (Section 21000, et. seq. of the California Public Resources Code, hereafter CEQA) requires analysis of agency approvals of discretionary projects. A project, under CEQA, is defined as the whole of an action, which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment. The proposed lease (Project) is defined as a project under CEQA. Staff has reviewed the Project to determine the required level of review under CEQA. The proposed Project is exempt from CEQA pursuant to State CEQA Guidelines Section (Minor Alterations to Land). This exemption applies to minor public or private alterations in the condition of 3
4 Elk Grove City Council September 14, 2016 Page 4 of 4 land, water, and/or vegetation which do not involve removal of healthy, mature, scenic trees except for forestry or agricultural purposes. The Project consists of a lease agreement between the City and a private party to use the subject property for agricultural purposes. The site has historically been used for agricultural purposes. No expansion of use beyond its historical operation is proposed. Therefore, the Project qualifies for this exemption and no further environmental review is required. FISCAL IMPACT: The proposed Lease of the Property for agricultural use helps to reduce the overall maintenance cost to the City, eliminating the City s need to perform weed abatement, which is estimated at a cost of $100 to $300 per acre, depending on the type of weed control method employed. ATTACHMENTS: 1. Resolution 2. Lease Agreement 4
5 ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING THE CITY MANAGER TO EXECUTE AN AGRICULTURAL LEASE WITH MAHON RANCH FOR THE PROPERTY LOCATED AT GRANT LINE ROAD [ASSESSOR PARCEL NUMBER ] (CEQA EXEMPT) WHEREAS, on August 27, 2014, the City Council authorized the purchase of approximately 99 acres of land located at Grant Line Road (the Property ); and WHEREAS, on November 14, 2014, City Council authorized the City Manager to enter into an agricultural lease with Mahon Ranch, for one season of winter hay crop cultivation, for the property located at Grant Line Road (the Property ); and WHEREAS, in January 2015, City Council directed staff to file an application with the Sacramento Local Agency Formation Commission (LAFCo) to process a Sphere of Influence Amendment (SOIA) to include the Property in the City s Sphere of Influence (SOI); and WHEREAS, on July 8, 2015, City Council authorized the City Manager to enter into an agricultural lease with Mahon Ranch, for one season of winter hay crop cultivation, for the property located at Grant Line Road (the Property ); and WHEREAS, parallel to SOIA process, and pursuant to City Council direction on September 23, 2015, Staff is continuing its design and engineering efforts for future development of the Property; and WHEREAS, thereby, Mahon Ranch seeks to renew its lease of the Property for one (1) additional season of winter hay crop cultivation, commencing on October 1, 2016 and terminating on June 30, 2017; and WHEREAS, the City may, at its sole option, extend the lease for up to three (3) additional one-year terms, upon mutual consent of the parties; and WHEREAS, in an effort to reduce maintenance-related expenses of the Property, until such time Property is developed, the City seeks to renew the lease on the Property with Mahon Ranch for cultivation a winter hay crop; and WHEREAS, for the reasons presented, entering into the proposed lease without seeking competitive proposals is in the best interest of the City; and WHEREAS, entering into the proposed lease is exempt from review under the California Environmental Quality Act ( CEQA ) pursuant to CEQA Guidelines Section 15304, Minor Alterations to Land. 5
6 NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elk Grove finds that leasing of the Property without seeking competitive proposals is in the best interest of the City, finds that leasing the property is for the common public benefit, and hereby authorizes the City Manager to execute a lease agreement and extension thereof, for up to three (3) additional one-year terms, with Mahon Ranch in substantially the form presented with the accompanying staff report. PASSED AND ADOPTED by the City Council of the City of Elk Grove this 14 th day of September GARY DAVIS, MAYOR of the CITY OF ELK GROVE ATTEST: APPROVED AS TO FORM: JASON LINDGREN, CITY CLERK JONATHAN P. HOBBS, CITY ATTORNEY 6
7 ATTACHMENT 2 7
8 8
9 9
10 10
11 11
12 12
13 13
14 14
15 15
16 16
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 informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of
More informationPlanning Commission Staff Report
Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14
More informationCITY 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 informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 9.1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: MEETING DATE: January 14, 2015 A public hearing to consider a Rezone, Tentative Subdivision Map, Design Review for subdivision
More informationHonorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director
Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.
More informationPlanning Commission Staff Report
Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at
More informationCITY COUNCIL AGENDA REPORT
Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE
More informationLOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************
LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue
Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.3 AGENDA TITLE: A public hearing to consider a General Plan Amendment, Specific Plan Amendment, Rezone, Tentative Subdivision Map, Abandonment
More informationRecommendation: 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 informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue
Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationLAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT
EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES
More informationAfter taking public testimony, staff recommends the City Council take the following course of action:
City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:
More informationPlanning Commission Staff Report August 4, 2016
Planning Commission Staff Report PROJECT: Ermandarold Estates TSM Extension FILE: EG-07-128A REQUEST: Tentative Subdivision Map Extension LOCATION: 8577 Bader Road APN: 122-0230-001, 003, 004, 005, 006
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More information7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details
Board of Directors Finance and Insurance Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and adopt resolution for annexation of the 51st Fringe Area Annexation to Western Municipal Water
More informationRESOLUTION NO. R2010-
RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING
More informationAGENDA ITEM 6B. MEETING: March 21, 2018
MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive
Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December
More informationAGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM
R-14-75 Meeting 14-12 May 14, 2014 AGENDA ITEM AGENDA ITEM 3 Approval of Grant of Access Easement and Quitclaim Deed between James F. Wickett et al. (San Mateo County Assessor s Parcel Numbers 081-120-060
More informationBrendan Vieg, Principal Planner ( ;
* CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner (879-6806; brendan.vieg@chicoca.gov) RE Esplanade Annexation District No. 29 (ANX
More informationAMENDMENT AND EXTENSION OF PARKING EASEMENT
City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW
More informationRESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and
RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY
More informationAnnual Report on Property Disposal Guidelines
TO: FROM: RE: Members of the Board Eric Enderlin Annual Report on Property Disposal Guidelines DATE: November 16, 2017 Pursuant to Sections 2895 through 2897 of the Public Authorities Law, the Corporation
More informationAppendix B3. Out of Area Service Agreement Application (updated 1/2008) Alameda Local Agency Formation Commission
Appendix B3. Out of Area Service Agreement Application (updated 1/2008) Alameda Local Agency Formation Commission 1. Name and Address of Applicant (must be public agency): 2. Contact Name and Title: Telephone:
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue
Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of
More informationCITY OF YUBA CITY STAFF REPORT
STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary
More information292 West Beamer Street Woodland, CA (530) FAX (530)
- County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF
More informationSAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No
SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-155 WHEREAS, The Parking Authority of the City and County of San Francisco (Parking Authority) is a State agency whose
More informationBoard of Supervisors' Agenda Items
A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,
More informationAGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT
AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Tuesday, July 8, 2014 8:30 a.m. INTRODUCTION
More informationORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and
ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING
More informationAGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT
AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Thursday, July 3, 2014 8:30 a.m. INTRODUCTION
More informationMOUNTAIN HOUSE MASTER PLAN CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS
CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS CHAPTER SIXTEEN: PUBLIC SERVICE PROVISIONS 16.1 BACKGROUND 16.1 16.2 ASSUMPTIONS 16.1 16.3 OBJECTIVE 16.2 16.4 POLICIES 16.2 16.5 IMPLEMENTATION 16.3 16.6 SPECIFIC
More informationStenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:
Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF
More informationAGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule
PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community
More informationVolume I, Part III. GENERAL PROPOSAL POLICIES. 1. General Policies
1. General Policies 1.1. All proposals for consideration by the Commission are to be submitted on LAFCo application forms (See Section Appendix B, Application Forms)( 56652). 1.2. Applications shall be
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationMemorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.
---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;
More informationCounty 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 informationRESOLUTION NO
RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,
More informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900
More informationAgenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager
Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,
More informationPlanning Commission Report
~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo
More informationBID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE
150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is
More informationRESOLUTION 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 informationPlanning 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 informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationA RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.
RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 November 10, 2009 at 2:05 p.m. DATE: TO: FROM: SUBJECT: Board of Supervisors
More informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT LAFCO 10-01: Annexation 174 to Central Contra Costa Sanitary District (CCCSD) PROPONENT: CCCSD by Resolution No. 2009-027 adopted
More informationTOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT
TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENTS ACREAGE & LOCATION Laurel Place/Pleasant View Annexation to the City of Concord Curt Blomstrand, Lenox Homes landowner/petitioner
More informationpublic utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the
*! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE
More informationAgenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager
Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)
More informationRESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP
RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT
More informationRESOLUTION NO. #
".. &co ny J MM RESOLUTION NO. #2-29 A JOINT RESOLUTION OF THE CITY OF NORTHFIEL AN THE TOWNSHIP OF GREENVALE TO THE OFFICE OF MINNESOTA PLANNING ESIGNATING AN UNINCORPORATE AREA AS IN NEE OF ORERLY ANNEXATION
More informationDraft 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 informationRESOLUTION 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 informationRESOLUTION NO. RD:EEH:LCP
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED
More information4.2 LAND USE INTRODUCTION
4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under
More informationCITY COUNCIL AGENDA MEMORANDUM
City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: Mayor and City Council From: George Di Ciero, City and County Manager Prepared by: Pat Soderberg, Finance Director Ken Rutt, Wastewater
More informationORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)
ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER
More informationRESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY
More informationBoard of Supervisors' Agenda Items 1. NOTICED PUBLIC HEARING: FOREST CONSERVATION INITIATIVE LANDS GENERAL PLAN AMENDMENT (GPA )
A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 25, 2014, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA
More informationBUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015
BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 Applicant: Owner: Mooretown Rancheria of the Concow Maidu Tribe same Location: The Feather Falls Casino parking lot, located at the southeast
More informationCITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager
CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale
More informationORDINANCE 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 informationCITY OF YUBA CITY STAFF REPORT
CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary
More informationdirect that agriculture is the primary land use in the County, minimize conflicts arising from
ORDINANCE NO. 1332 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF TilE COUNTY OF NAPA, STATE OF CALIFORNIA, AMENDING SECTION 18.08.260 DEFINING DWELLING UNIT AND ADDING A NEW SECTION 18.104.410 PROHIBITING
More informationSan Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement
R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER
More informationResolution No. The following resolution is now offered and read:
Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH
More informationRESOLUTION 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 informationCOUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission
COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October
More informationOVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY
OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:
More informationORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,
ORDINANCE NUMBER 1161 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENTS 05-0059 AND 05-0060 AMENDING CHAPTER 19 OF THE PERRIS
More informationCOOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA
COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA This Cooperative Agreement (this Agreement ) is entered into effective as of March 17, 2011 ( Effective
More informationBOARD AGENDA MEMO. A. Accept the fiscal year Safe, Clean Water and Natural Flood Protection Special Tax Summary Report (Attachment 1); and
FC 1025 (09-20-13) Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): All BOARD AGENDA MEMO SUBJECT: Safe, Clean Water and Natural Flood Protection Special
More informationPLANNING 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 informationLOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.
LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, October 13, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los
More information19.12 CLUSTER RESIDENTIAL DISTRICT
Chapter 19.12 CLUSTER RESIDENTIAL DISTRICT (Adopted 12/22/2003; Ordinance #0061970). Amended 7/3/17, Ordinance #079100. Section 19.12.010 - Declaration of Intent. The Cluster Residential District provides
More informationRESOLUTION NO
RESOLUTION NO. 2014-124 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE DECLARING ITS INTENTION TO LEVY STORM WATER DRAINAGE FEE ZONE 2, At..Jt-..JEXATIOt..J t..jo. 4 WHEREAS, California Health
More informationCOUNTY OF LOS ANGELES
JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution approving a Memorandum of Understanding (MOU) with the Wilton Rancheria Indian Tribe for mitigation
More information