County and related Memorandum of Understanding MOU

Size: px
Start display at page:

Download "County and related Memorandum of Understanding MOU"

Transcription

1 July TO Mayor and Town Council FROM Joseph Calabrigo Town Manager SUBJECT DEIR for Tassajara Parks project in unincorporated Contra Costa County and related Memorandum of Understanding MOU The Town Council has continued to be appraised on the status of the two above referenced matters Both matters continue to move forward through the process at Contra Costa County and further Town Council consideration is appropriate at this point in the process BACKGROUND Contra Costa Costa County is currently processing an application for a General Plan Amendment Rezoning and Urban Limit Line ULL exception involving 771 acres of land in the Tassajara Valley The project referred to as Tassajara Parks is located entirely outside of the voter approved County ULL sites The property is divided into two The northern site includes 155 acres directly adjacent to Tassajara Hills Elementary School and Blackhawk on the north side of Camino Tassajara This site is proposed to be developed with 125 single family lots which could be approved through granting a 30 acre exception to the voter approved ULL The southern site includes three parcels totaling 616 acres located on the southern side of Camino Tassasjara opposite Johnston Road and Highland Road This site would be dedicated to East Bay Regional Park District EBRPD and San Ramon Valley Fire Protection District SRVFPD The northern site is located within the Town s planning area as defined by the Danville 2030 General Plan the southern site is within the City of San Ramon s planning area The Board of Supervisors can approve exceptions of up to 30 acres to the ULL with a four fifths vote upon at making least one of the findings shown in Attachment A

2 Related to the development proposal is a proposed Memorandum of Understanding MOU which is being drafted by the County Attachment B The draft MOU would contractually preserve and protect up to acres in the Tassajara Valley subject to current County general plan and zoning standards While County staff has indicated that each matter may move forward independent of the other the draft MOU is intended in part to allow the County to make the finding necessary to grant the 30 acre exception being requested for the development project Both of these matters are expected to go before either the County Planning Commission the Board of Supervisors or both prior to November 2016 Simultaneously the County is currently undertaking a comprehensive review of the County ULL as required by Chapter 82 1 of the County Code The purpose of this review is to determine whether sufficient land is available with in the current ULL to accommodate projected housing and job growth within the next 5 10 years CURRENT STATUS Tassajara Parks The property is currently general planned for Agricultural use under the County general plan and zoned Agricultural A acre minimum Absent variances this would permit no further subdivision of the northern site and allow for subdivision of the southern site comprised of 3 existing parcels into 7 parcels In total this would increase the number of parcels from 4 to 8 for both sites The DEIR for the project was released in May and interested parties have until July to comment on the DEIR The development includes 125 single family homes located on the flatter portion of the property only at the southwest corner of the site the area to be developed with lots and streets The requested 30 acre exception includes The DEIR indicates that an additional 19 3 acres of grading are proposed beyond the 30 acres along with a 2 95 acre detention basin and equestrian and pedestrian staging areas totaling another 1 44 acres Project proponents have applied to LAFCO to have East Bay Municipal Utility District EBMUD and Central Contra Costa Sanitary District CCCSD provide water and sewer service to the subdivision and staging area As part of their proposal the applicants would dedicate over 600 acres of land to EBRPD 7 acres to SRVFPD and contribute 4 million to an agricultural enhancement fund established by the County

3 Proposed MOU County staff has been working on a draft MOU since March 2015 The land use agencies proposed to be parties to the MOU include Contra Costa County the Town of Danville and the City of San Ramon EBRPD is proposed as a fourth party The project proponents have been presenting their proposal to the environmental groups EBRPD Danville San Ramon SRVFPD and SRVUSD County staff has reached out to Town staff in order to keep the Town appraised as to the ongoing status of the project moving forward Highlights of the draft MOU include A commitment to contractually preserve up to acres in the Tassajara Valley subject to the current County general plan and zoning Agreement by the parties to work together to support develop and implement policies programs and other actions intended to enhance agriculture and to preserve open space wetlands parks and other non urban uses Reaffirmation that each of three agencies to their respective voter approved ULL s or UGB s County Danville San Ramon commit Agreement by the parties not to support any proposal to annex any portion of the area into a municipality or utility service district or expand or extend urban infrastructure except for non urban uses and Agreement by the parties that in the event the County approves the Tassajara Parks project the County shall have authority to find that the MOU satisfies the requirements of section a 3 of the County Ordinance Code provided that the project permanently preserves at least 500 acres of land for open space or related purposes and provides an irrevocable dedication of at least to an agricultural enhancement fund established by the County 4 million From a development or zoning perspective the MOU cannot contract away police powers that the lead agency has nor can it impose any additional zoning requirements that don t already exist DISCUSSION The two matters discussed in this memorandum are directly related Although the County maintains that either matter could proceed independent of the other the language in Section 13 and 14 of the draft MOU clearly refer to the Tassajara Parks proposal Therefore the Town continues to link the two for purposes of review and discussion

4 In order to move forward with the development proposal a ULL exception is necessary and the MOU is intended in part to facilitate that action Potential topics to consider and discuss include but are not limited to the following 1 Policy implications associated with amending the voter approved ULL and considering a 30 acre exception to the ULL separate and apart from the comprehensive ULL review currently underway by Contra Costa County 2 Consistency with growth management principles built into Measure J and a potential new 1 2 cent transportation sales tax i e focusing housing and jobs around transit centers and downtowns 3 Timing of the proposal given that there are similar homes left to build in Alamo Creek and Dougherty Valley i e the development and ULL exception are not time sensitive These sites are currently zoned A 80 meaning that there is no impending threat of development 4 How the County determines the boundaries of a 30 acre exception to their ULL since the project including related grading improvements clearly exceeds 30 acres in size 5 Potentially drainage facilities and other significant environmental impacts related to traffic aesthetics utilities services and facilities 6 Growth inducing impacts related to requiring etc property outside of the voter approved ULL EBMUD and CCCSD to serve RECOMMENDATION Accept the status report and direct staff to 1 Complete a response letter to the DEIR for submittal to Contra Costa County by July Authorize the Mayor to sign the letter 2 Request a meeting with Supervisor Andersen and the City of San Ramon to discuss the proposed MOU 3 Place the draft MOU on to a future Town Council agenda for formal consideration Attachments A Contra Costa County Ordinance Code Chapter Changes to the Urban Limit Line B draft Memorandum of Understanding

5 Chapter Changes to the urban limit line a There shall be no changes to the urban limit line that violates the standard set forth is Section Except as otherwise provided in this section as long as there is no violation of the standard the urban limit line can be changed by a four fifths vote of the board of supervisors after holding a public hearing and making one or more of the following findings based upon substantial evidence in the record 1 A natural or man made disaster or public emergency has occurred which warrants the provision of housing and or other community needs within land located outside the urban limit line 2 An objective study has determined that the urban limit line is preventing the county from providing its fair share of affordable housing or regional housing as required by state law and the board of supervisors finds that a change to the urban limit line is necessary and the only feasible means to enable the county to meet these requirements of state law 3 A majority of the cities that are party to a preservation agreement and the county have approved a change to the urban limit line a cting all or any portion of the land covered by the pr esel V17tion agreement 4 A minor change to the urban limit line will more accurately reflect topographical characteristics or legal boundaries 5 A five year cyclical review of the urban limit line has determined based on the criteria and factors for establishing the urban limit line set forth in Section above that neer information is available from city or county growth management studies or otherwise or circumstances have changed warranting a change to the urban limit line 6 An objective study has determined that a change to the urban limit line is necessary or desirable to further the economic viability of the East Contra Costa County Airport and either i mitigate adverse aviation related environmental or community impacts attributable to Buchanan Field or ii further the county s aviation related needs or 7 A change is required to conform to applicable California or federal law b Except as otherwise provided in this subsection any proposed general plan amendment that would expend the urban limit line by more than thirty acres will require voter approval Proposed amendments of thirty acres or less do not require voter approval ATTACHMENT A

6 DRAFT MEMORANDUM OF UNDERSTANDING This Memorandum of Understanding MOU is entered into on 2016 Effective Date and is among the County of Contra Costa a political subdivision of the State of California County the Town of Danville a California municipal corporation Danville the City of San Ramon a California municipal corporation San Ramon and the East Bay Regional Park District EBRPD a regional park district formed pursuant to Article 3 of Chapter 3 of Division 5 of the Public Resources Code The County Danville San Ramon and EBRPD are from time to time hereinafter referred to individually as a Party and collectively as the Parties RECITALS A This MOU is intended to be a preservation agreement under the Land Use Element Chapter 3 of the County of Contra Costa General Plan County General Plan and Section of the ordinance code of Contra Costa County County Ordinance Code B The general plans of the County Danville and San Ramon and the EBRPD Master Plan contain provisions intended to protect agricultural lands and open space as set forth more particularly in Exhibit A attached hereto and incorporated by Agricultural and Open Space Protection Policies this reference Existing C In November 1990 voters approved Measure C 1990 the Contra Costa County Land Preservation Plan D The Land Preservation Plan limits urban development to no more than thirty five five percent 65 of percent 35 of the land in the County and requires that at least sixty the land in the County be preserved for agriculture open space wetlands parks and other Land Preservation Standard non urban uses E Measure C 1990 also established the County s Urban Limit Line ULL to implement the Land Preservation Standard F The Measure C 1990 ULL was subsequently incorporated into the County General Plan and County Ordinance Code G In 2004 County voters approved Measure J Among other things Measure J requires the County and all cities within the County to have a voter approved urban limit line developed and maintained in accord with the Principles of Agreement for Establishing the Urban Limit Line Principles to receive the sales tax proceeds from Measure C 1988 H In November 2006 voters approved Measure L Among extended the term of the Land Preservation Plan to December and 2 required a four fifths 4 5 vote of the Board after making one or more of certain findings based on substantial evidence and voter approval to expand the ULL by more than thirty 30 acres other things Measure L 1 I In 1999 San Ramon voters approved a growth management initiative known as Measure G initiating a general plan update that created an urban growth boundary San Ramon ATTACHMENT B

7 UGB that protects visible hillsides and ridgelines from development protects significant agricultural resources preserves open space encourages infill development and workforce housing and encourages efficient provision of municipal services such as sewer and water Land beyond the UGB is intended to remain rural in nature until such time as the UGB is reevaluated to assess the city s future needs for housing and employment J In November 2010 San Ramon voters disapproved Measure W a ballot initiative that would have amended the city s general plan to add a portion of the Tassajara Valley and lands in the west side of the city within its UGB With the defeat of Measure W the Tassajara Valley remains outside of the city under the jurisdiction of the County for land use decisions s UGB and Sphere of Influence SOI and K In November 2000 Danville voters approved Measure S a ballot initiative that created a new process for approving changes to its general plan for all properties designated Agricultural General Open Space and Parks and Recreation Such changes may only be made by a vote of the people at an election or by a four fifths 4 5 vote of the Town Council upon making certain findings supported by substantial evidence in the record L Danville has adopted the County the requirements of Measure S a voter initiative is required to change the Danville UGB if such change would result in re designating land from open space to an urban land use s ULL as its municipal UGB Danville UGB Under M Danville has designated an approximately six hundred sixty five 665 acre portion of the Tassajara Valley as a Special Concern Area by the Danville 2030 General Plan N EBRPD s jurisdiction includes all of the Counties of Alameda and Contra Costa and the District is the primary provider of regional park facilities and activities for this two county area EBRPD has a broad mandate under Public Resources Code section 5541 to plan adopt lay out plant develop and otherwise improve extend control operate and maintain a system of public parks playgrounds golf courses beaches trails natural areas ecological and open space preserves parkways scenic drives boulevards and other facilities for public recreation for the use and enjoyment of all the inhabitants of the district O Through this MOU each Party intends to memorialize each jurisdiction s respective commitment to preserving an approximately seventeen thousand seven hundred and eighteen acre area Note verify total land area in Tassajara Valley located in unincorporated Contra Costa County as more particularly shown on Exhibit B attached hereto and incorporated by this reference Tassajara Valley Agricultural Enhancement Area by agreeing to apply each Party s existing land preservation policies as codified in existing zoning regulations and general plan policies to the Tassajara Valley Agricultural Enhancement Area P The Tassajara Valley Agricultural Enhancement Area is generally characterized by 1 agricultural uses such as orchards vineyards and grazing 2 rural residential uses and 3 open space uses Q The Tassajara Valley Agricultural Enhancement Area is outside of the County s ULL San Ramon UGB and the Danville UGB does not fall within any municipality s SOI and is outside of the current service areas SOls for all special districts providing water and sewer service FTLL

8 NOW THEREFORE the Parties agree to the following understandings AGREEMENT 1 The Recitals are true and correct and are incorporated herein by this reference 2 Each Party hereby expressly reaffirms its commitment to the Existing Agricultural and Open Space Protection Policies adopted by that Party including but not limited to the County s ULL the San Ramon UGB and the Danville UGB collectively ULL UGBs for all lands within each Party s respective jurisdiction and specifically with respect to the Tassajara Valley Agricultural Enhancement Area which is outside the ULL UGBs thereby ensuring that no urban development outside of the ULL UGBs will be allowed 3 Consistent with Existing Agricultural and Open Space Protection Policies the Parties agree to a policy in the Tassajara Valley Agricultural Enhancement Area of requiring urban development to be effectively buffered from land planned for agricultural open space parks or other non urban uses 4 The Parties agree to support the addition of the Tassajara Valley Agricultural Enhancement Area to the Association of Bay Area Government s list of Priority Conservation Areas 5 The Parties agree not to support any proposal to annex all or any portion of the Tassajara Valley Agricultural Enhancement Area into a municipality or a utility services district unless the annexation serves non urban uses such as agriculture open space wetlands parks and other non urban uses 6 The Parties agree not to support any proposal to modify the SOI of any municipality or utility services district to include all or any portion of the Tassajara Valley Agricultural Enhancement Area unless the modification serves non urban uses such as agriculture open space wetlands parks and other non urban uses 7 The Parties agree not to support any proposal to extend expand or connect to urban infrastructure or service to all or any portion of the Tassajara Valley Agricultural Enhancement Area unless the extension expansion or connection serves non urban uses such as agriculture open space wetlands parks and other non urban uses 8 With respect to any urban uses the Parties agree not to support any proposal to extend expand or connect to urban infrastructure or service to all or any portion of the Tassajara Valley Agricultural Enhancement Area unless such extension expansion or connection is 1 is the minimum necessary to avoid an unconstitutional taking of private property 2 is the minimum necessary to comply with state or federal law or 3 is the minimum necessary to avoid specific adverse impacts upon public health and safety 9 The County agrees not to support any proposal to amend the General Plan land use designation for all or any portion of the Tassajara Valley Agricultural Enhancement Area FTLL

9 unless such proposed amendment is for one or more of the following County General Plan land use designations Agricultural Lands Public and Semi Public Open Space or Parks and Recreation Uses 10 The County agrees not to support any proposal to amend the zoning designations in the Tassajara Valley Agricultural Enhancement Area to change the zoning to a non agricultural designation or other designation that is not compatible with agriculture open space or park and recreation uses 11 The Parties agree not to support any future urban development in the Tassajara Valley Agricultural Enhancement Area except as otherwise provided in this MOU 12 The Parties agree to work together to support develop and implement policies programs and other actions intended to enhance agriculture and to preserve open space wetlands parks and other non urban uses in the Tassajara Valley Agricultural Enhancement Area Actions to be considered include but are not limited to the following a encouraging and promoting purchase of land or conservation easements from willing sellers to protect and enhance agriculture and to preserve open space wetlands parks and other non urban uses b continuing the California Land Conservation Act of 1965 Williamson Act Gov t Code et seq program to provide tax incentives for property owners who agree not to develop their land c encouraging lease of public land for agricultural activities such as grazing d encouraging and promoting enhanced ground water management for agriculture and rural use including technical support for more efficient water application and cooperative ground water management and extraction e encouraging and promoting enhanced marketing for locally grown agricultural goods including better connecting farmers to local markets f encouraging continuation and augmentation of the technical support available to farmers especially in the areas of financing weed management soil conservation and range management and g exploring and pursuing a range of funding opportunities for agricultural enhancement and preservation of open space wetlands parks and other non urban uses through activities such as grants allocations from funding measures and appropriations from density transfer programs and mitigation programs 13 Notwithstanding anything contained in this MOU to the contrary the Parties agree that in the event the County in its discretion as Lead Agency certifies an Environmental Impact Report EIR pursuant to CEQA and the CEQA Guidelines and approves the project described in that EIR Project where the Project 1 permanently preserves at least five hundred 500 acres of land for non urban uses such as recreation open space agriculture grazing scenic wetland preservation and creation and habitat mitigation FTLL

10 and 2 provides an irrevocable dedication of at least 4 million Dedication to an agricultural enhancement fund established by the County Fund the County shall have authority to find that this MOU satisfies the requirements of section a 3 of the County Ordinance Code 14 The Parties agree that the provisions of this MOU shall not be interpreted to prevent the County or any other governmental entity from approving or supporting a Project for which a notice of preparation has been sent to the Office of Planning and Research prior to the effective date of this MOU that meets the requirements of this section or from taking any action in furtherance of such Project 15 The moneys in the Fund shall not be commingled with other moneys held by the County and shall be expended solely for one or more of the purposes set forth in Section 12 of this MOU Any interest income earned by moneys in the Fund shall also be deposited into the Fund and shall be expended solely for one or more of the purposes set forth in Section 12 of this MOU 16 The Parties agree to cooperate and to act in good faith in all matters relating to the interpretation and implementation of this MOU 17 The Parties intend that this MOU be broadly construed to achieve its stated purposes 18 The Parties do not intend for this MOU to modify any existing laws regulations or policies regarding the Tassajara Valley Agricultural Enhancement Area nor to limit any jurisdiction s power conferred under Article 11 Section 7 of the California Constitution 19 There are no third party beneficiaries of this Agreement 20 If any provision or provisions of this MOU shall be held in a judicial proceeding to be invalid illegal or unenforceable the validity legality and enforceability of the remaining provisions shall not in any way be affected or impaired thereby provided that the purpose of this MOU remains legal and enforceable COUNTY OF CONTRA COSTA 9 Chair Board of Supervisors ATTEST M Clerk of the Board of Supervisors FTLL

11 TOWN OF DANVILLE Mayor ATTEST City Clerk APPROVED AS TO FORM Town Attorney CITY OF SAN RAMON Mayor ATTEST City Clerk APPROVED AS TO FORM City Attorney EAST BAY REGIONAL PARK DISTRICT President ATTEST Clerk APPROVED AS TO FORM District Counsel FTLL

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)

CONTRA 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 information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

CONTRA 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 information

The portions of the Project Site known as the Northern Site and the Southern Site are discussed in more detail below.

The portions of the Project Site known as the Northern Site and the Southern Site are discussed in more detail below. Contra Costa County Tassajara Parks Project Land Use, Population, and Housing 3.9 Land Use, Population, and Housing 3.9.1 Introduction This section describes the existing land use and potential effects

More information

AGREEMENT TO SETTLE LITIGATION RELATING TO THE DOUGHERTY VALLEY GENERAL PLAN AMENDMENT, SPECIFIC PLAN AND ENVIRONMENTAL IMPACT REPORT

AGREEMENT TO SETTLE LITIGATION RELATING TO THE DOUGHERTY VALLEY GENERAL PLAN AMENDMENT, SPECIFIC PLAN AND ENVIRONMENTAL IMPACT REPORT AGREEMENT TO SETTLE LITIGATION RELATING TO THE DOUGHERTY VALLEY GENERAL PLAN AMENDMENT, SPECIFIC PLAN AND ENVIRONMENTAL IMPACT REPORT Town of Danville, et al. v. County of Contra Costa, et al. Case No.

More information

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

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

More information

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

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

More information

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

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

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE 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 information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

4.2 LAND USE INTRODUCTION

4.2 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 information

Appendix A: Urban Growth Boundary, Measure H

Appendix A: Urban Growth Boundary, Measure H Appendix A: Urban Growth Boundary, Measure H The following policy revisions, shown in track changes, reflect the proposed General Plan text amendment included in Measure H, which will be placed on the

More information

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF OF THE COUNTY OF NAPA, STATE OF

More information

Central Lathrop Specific Plan

Central Lathrop Specific Plan Addendum to the Draft Environmental Impact Report for the Central Lathrop Specific Plan SCH# 2003072132 Prepared for City of Lathrop Prepared by December 2005 Addendum to the Draft Environmental Impact

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE 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 information

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE 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 information

ORDINANCE NO

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

More information

Draft Zoning Changes for the 2nd Planning Board Public Hearing, January 22, 2018.

Draft Zoning Changes for the 2nd Planning Board Public Hearing, January 22, 2018. Draft Zoning Changes for the 2nd Planning Board Public Hearing, January 22, 2018. No changes were made at the 1st Public Hearing. Proposed wording for the 1 st Public Hearing in red, eliminated text in

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission

More information

Town of Bristol Rhode Island

Town of Bristol Rhode Island Town of Bristol Rhode Island Subdivision & Development Review Regulations Adopted by the Planning Board September 27, 1995 (March 2017) Formatted: Highlight Formatted: Font: 12 pt Table of Contents TABLE

More information

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

LAFCO 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 information

After taking public testimony, staff recommends the City Council take the following course of action:

After 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 information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Robert Kain, Senior Planner SUBJECT: Change of

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. August 9, 2017 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. August 9, 2017 (Agenda) LAFCO 17-04 CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT North Peak Equestrian Center Annexation to Contra Costa Water District PROPONENT Contra Costa Water District by Resolution

More information

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY 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 information

DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT

DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT THIS AGREEMENT, is made and entered into between the BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF GARFIELD, a body politic and corporate

More information

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES The Swainson s Hawk ordinance can also be viewed online at: http://qcode.us/codes/sacramentocounty/ Once at the website, click on Title 16 BUILDINGS AND CONSTRUCTION, then Chapter 16.130 SWAINSON S HAWK

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE 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 information

San Francisco Business and Tax Regulations Code

San Francisco Business and Tax Regulations Code 1 of 6 4/5/2018, 7:58 PM San Francisco Business and Tax Regulations Code Sec. 15A.1. Sec. 15A.2. Sec. 15A.3. Sec. 15A.4. Sec. 15A.5. Purpose. Augmentation and Modification of State Law Requirements Governing

More information

February 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553

February 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 February 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Request to Transfer Principal County Responsibility from Alameda LAFCO to Contra

More information

MEMORANDUM OF UNDERSTANDING AND AGREEMENT Between Napa County and the City of Napa Relating to the Development of the Napa Pipe Property

MEMORANDUM OF UNDERSTANDING AND AGREEMENT Between Napa County and the City of Napa Relating to the Development of the Napa Pipe Property MEMORANDUM OF UNDERSTANDING AND AGREEMENT Between Napa County and the City of Napa Relating to the Development of the Napa Pipe Property This Memorandum of Understanding and Agreement ("MOU") between the

More information

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

Chapter 100 Planned Unit Development in Corvallis Urban Fringe 100.100 Scope and Purpose. Chapter 100 Planned Unit Development in Corvallis Urban Fringe (1) All applications for land divisions in the Urban Residential (UR) and Flood Plain Agriculture (FPA) zones within

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

KANE COUNTY AGRICULTURE COMMITTEE AGENDA

KANE COUNTY AGRICULTURE COMMITTEE AGENDA SMITH, Kenyon, Davoust, Haimann, Lewis, Taylor, Vazquez KANE COUNTY AGRICULTURE COMMITTEE AGENDA Monday, June 17, 2013 9:00 a.m. 1. Call to Order 2. Opening Remarks 3. Approval of Minutes: May 20, 2013

More information

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

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

More information

COOPERATIVE 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 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 information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE 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 information

CHAPTER 10 Planned Unit Development Zoning Districts

CHAPTER 10 Planned Unit Development Zoning Districts CHAPTER 10 Planned Unit Development Zoning Districts Section 10.1 Intent and Purpose The Planned Unit Development (PUD) districts are intended to offer design flexibility for projects that further the

More information

Chapter 10 Local Protection Measures

Chapter 10 Local Protection Measures The DPC fully supports the protection of private property rights and the DPC will work to ensure that there will be no negative impacts stemming from NHA activities on private property, should the designation

More information

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

FULL TEXT OF MEASURE I CITY OF YORBA LINDA FULL TEXT OF MEASURE I CITY OF YORBA LINDA ORDINANCE NO. 2011-962 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA ADOPTING THE YORBA LINDA TOWN CENTER SPECIFIC PLAN AND AN AMENDMENT TO THE

More information

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA DRAFT 01-23-08 INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA Dated as of, 2008 INTERLOCAL AGREEMENT THIS INTERLOCAL AGREEMENT

More information

The City Council makes the following findings:

The City Council makes the following findings: 12/ 07/2015 ORIGINAL ORDINANCE NO. 2417 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY ADDING A NEW ARTICLE XVII (AFFORDABLE HOUSING IMPACT FEE) TO CHAPTER 18 OF THE REDWOOD CITY MUNICIPAL

More information

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows: ORDINANCE NO. 4308 AN ORDINANCE ADDING CHAPTER 9-1080 OF DIVISION 10 OF TITLE 9 OF THE ORDINANCE CODE OF SAN JOAQUIN COUNTY PERTAINING TO AGRICULTURAL MITIGATION. The Board of Supervisors of the County

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN

SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN 1. PURPOSE SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN The purpose of the City of Panama City Beach's Comprehensive Growth Development Plan is to establish goals,

More information

PLANNED UNIT DEVELOPMENTS (Ordinance No.: 3036, 12/3/07; Repealed & Replaced by Ordinance No.: 4166, 10/15/12)

PLANNED UNIT DEVELOPMENTS (Ordinance No.: 3036, 12/3/07; Repealed & Replaced by Ordinance No.: 4166, 10/15/12) 159.62 PLANNED UNIT DEVELOPMENTS (Ordinance No.: 3036, 12/3/07; Repealed & Replaced by Ordinance No.: 4166, 10/15/12) A. PURPOSE 1. General. The Planned Unit Development (PUD) approach provides the flexibility

More information

A Guide to the Municipal Planning Process in Saskatchewan

A Guide to the Municipal Planning Process in Saskatchewan A Guide to the Municipal Planning Process in Saskatchewan A look at the municipal development permit and the subdivision approval process in Saskatchewan May 2008 Prepared By: Community Planning Branch

More information

Midway City Council 4 December 2018 Regular Meeting. Ordinance / General Plan Amendment

Midway City Council 4 December 2018 Regular Meeting. Ordinance / General Plan Amendment Midway City Council 4 December 2018 Regular Meeting Ordinance 2018-23 / General Plan Amendment CITY COUNCIL MEETING STAFF REPORT DATE OF MEETING: December 4, 2018 DOCUMENT: NAME OF APPLICANT: AGENDA ITEM:

More information

Midway City Council 16 October 2018 Work Meeting. Ordinance / General Plan Amendment

Midway City Council 16 October 2018 Work Meeting. Ordinance / General Plan Amendment Midway City Council 16 October 2018 Work Meeting Ordinance 2018-23 / General Plan Amendment CITY COUNCIL MEETING STAFF REPORT DATE OF MEETING: October 16, 2018 DOCUMENT: NAME OF APPLICANT: AGENDA ITEM:

More information

PLANNING COMMISSION STAFF REPORT February 19, 2015

PLANNING COMMISSION STAFF REPORT February 19, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL13-0091 GENERAL

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

CITY COUNCIL OF THE CITY OF NOVATO

CITY COUNCIL OF THE CITY OF NOVATO CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1555 AN ORDINANCE OF THE NOVATO CITY COUNCIL, AMENDING SECTION 4-17 OF THE NOVATO MUNICIPAL CODE TO PROVIDE GREEN BUILDING STANDARDS FOR NON-RESIDENTIAL

More information

SAFEGUARD OUR SAN DIEGO COUNTRYSIDE INITIATIVE. The people of the County of San Diego do hereby ordain as follows:

SAFEGUARD OUR SAN DIEGO COUNTRYSIDE INITIATIVE. The people of the County of San Diego do hereby ordain as follows: To the Honorable Registrar of Voters of the County of San Diego: We, the undersigned, registered and qualified voters of the County of San Diego, hereby propose an initiative measure to amend the County

More information

PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45)

PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45) PENINSULA TOWNSHIP DONATION of DEVELOPMENT RIGHTS ORDINANCE (DDR, No. 45) THE TOWNSHIP OF PENINSULA, GRAND TRAVERSE COUNTY, MICHIGAN ORDAINS: Section 101 General Provisions A. Title: This Ordinance shall

More information

ORDINANCE NO

ORDINANCE NO Item 4 Attachment A ORDINANCE NO. 2017-346 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AMENDING CHAPTER 17.22 OF THE CALABASAS MUNICIPAL CODE, AFFORDABLE HOUSING, TO BRING INTO

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno 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 information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING THE TEXT OF CHAPTER 26C (COASTAL ZONING ORDINANCE) OF THE SONOMA COUNTY ZONING CODE TO: 1)

More information

Appendix 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 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 information

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

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

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY 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 information

ORDINANCE NO XX

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

More information

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS:

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS: ORDINANCE NO. 1618 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, ESTABLISHING AN ECONOMIC DEVELOPMENT AD VALOREM TAX EXEMPTION FROM CERTAIN AD VALOREM TAXATION FOR OVIEDO MEDICAL CENTER, LLC, AN AFFILIATE

More information

Subdivision Map Act and CEQA Compliance:

Subdivision Map Act and CEQA Compliance: Subdivision Map Act and CEQA Compliance: Mechanisms for Success Under the Subdivision Map Act and How to Streamline the CEQA Process and Minimze Litigation Risks February 23, 2006 Presented by Gregory

More information

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 01/30/2017 Advertised: Required?: Yes No ACM#: 21226 Subject: Public Hearing and First

More information

Suburban; Rural Town of Dunn Rural Preservation Program Document Last Updated in Database: March 15, 2017

Suburban; Rural Town of Dunn Rural Preservation Program Document Last Updated in Database: March 15, 2017 Land Use Law Center Gaining Ground Information Database Topic: Resource Type: State: Jurisdiction Type: Municipality: Year (adopted, written, etc.): 1997 Community Type applicable to: Title: Local Boards;

More information

TOTTENHAM SECONDARY PLAN

TOTTENHAM SECONDARY PLAN TOTTENHAM SECONDARY PLAN AMENDMENT NO. 11 TO THE OFFICIAL PLAN OF THE TOWN OF NEW TECUMSETH The following text and schedules to the Official Plan of the Town of New Tecumseth constitute Amendment No. 11

More information

Maureen T. Carson, Community Development Director

Maureen T. Carson, Community Development Director TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Maureen T. Carson, Community Development Director Agenda Item No. 6A March 12, 2013 SUBJECT: ORDINANCE AMENDING THE MUNICIPAL

More information

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT

More information

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

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

More information

Volume I, Part III. GENERAL PROPOSAL POLICIES. 1. General Policies

Volume 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 information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS ARTICLE 1 GENERAL PROVISIONS SECTION 100 TITLE This Ordinance shall be known and cited as the "Rice Township Subdivision and Land Development Ordinance." SECTION 101 AUTHORITY Rice Township is empowered

More information

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern

Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Land Conservation (Williamson) Act Advisory Committee STAFF REPORT September 15, 2014 Prepared by: Claudia Stuart, Williamson Act Program Manager and Nick Hernandez, Planning Intern Subject: Discussion:

More information

Letter of Intent May 2017 (Revised November 2017)

Letter of Intent May 2017 (Revised November 2017) THE BEACH AT WOODMOOR LETTER OF INTENT MAY 2017 (REVISED NOVEMBER 2017) OWNER/APPLICANT: CONSULTANT: Lake Woodmoor Holdings LLC N.E.S. Inc. 1755 Telstar Drive, Suite 211 619 North Cascade Avenue Colorado

More information

2030 General Plan. December 6, 7 pm

2030 General Plan. December 6, 7 pm 2030 General Plan GPAC Meeting #9 GPAC Meeting #9 December 6, 7 pm City Council Input on Working Draft Land Use Map Council discussed GPAC & PC versions of the working draft land use map 11/28 Council

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno 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 information

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

More information

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018 MEMORANDUM OF AGREEMENT TO FACILITATE THE EXPANSION, RENOVATION, AND EFFICIENT AND SAFE OPERATION OF THE ALBEMARLE CIRCUIT COURT, THE ALBEMARLE GENERAL DISTRICT COURT, AND THE CHARLOTTESVILLE GENERAL DISTRICT

More information

07/16/2014 Item #10E Page 1

07/16/2014 Item #10E Page 1 MEETING DATE: July 16, 2014 PREPARED BY: Jeff Murphy DEPT. DIRECTOR: Jeff Murphy DEPARTMENT: Planning & Building CITY MANAGER: Gus Vina SUBJECT: City Council consideration and possible action and/or staff

More information

UNIFORM RULE 5. Administration of Williamson Act Contracts

UNIFORM RULE 5. Administration of Williamson Act Contracts UNIFORM RULE 5 Administration of Williamson Act Contracts I. PROCEDURE TO ESTABLISH AN AGRICULTURAL PRESERVE AND WILLIAMSON ACT CONTRACT See Appendices 1 and 2 for the following forms: Application Form

More information

4/8/2015 Item #10E Page 1

4/8/2015 Item #10E Page 1 MEETING DATE: April 8, 2015 PREPARED BY: Glenn Pruim DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt SUBJECT: A COOPERATION AGREEMENT BETWEEN NORTH COUNTY TRANSIT DISTRICT

More information

ORDINANCE NO. 875 (AS AMENDED THROUGH 875

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

More information

FINAL DRAFT 12/1/16, Rev. to 7/18/17

FINAL DRAFT 12/1/16, Rev. to 7/18/17 FINAL DRAFT 12/1/16, Rev. to 7/18/17 (As Adopted 8/8/17 Effective 9/1/17) SHELTON PLANNING AND ZONING COMMISSION Proposed Amendments to Zoning Regulations I. Amend Section 23 PERMITTED USES by inserting

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

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 11, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

SUBDIVISION IMPROVEMENTS AND MAINTENANCE AGREEMENT AND COVENANT SUBDIVISION:

SUBDIVISION IMPROVEMENTS AND MAINTENANCE AGREEMENT AND COVENANT SUBDIVISION: SUBDIVISION IMPROVEMENTS AND MAINTENANCE AGREEMENT AND COVENANT SUBDIVISION: I. PARTIES The parties to this Agreement are the below-referenced subdivider ( Subdivider ) and the Board of County Commissioners

More information

City Manager's Office

City Manager's Office City Manager's Office STAFF REPORT Housing Commission Meeting Date: Staff Report Number: Regular Business: 7/11/2018 18-014-HC Review and recommend the City Council adopt an ordinance establishing tenant

More information

Brendan Vieg, Principal Planner ( ;

Brendan 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 information

PROPOSED INCLUSIONARY ORDINANCE

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

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /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 information

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED

More information

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 4-15 TENANTING, MANAGEMENT, AND SAFETY FOR MULTI-FAMILY HOUSING TO CHAPTER IV,

More information

SENATE BILL No. 35. December 5, 2016

SENATE BILL No. 35. December 5, 2016 AMENDED IN ASSEMBLY JULY 5, 2017 AMENDED IN ASSEMBLY JUNE 20, 2017 AMENDED IN SENATE MAY 26, 2017 AMENDED IN SENATE APRIL 4, 2017 AMENDED IN SENATE MARCH 21, 2017 AMENDED IN SENATE MARCH 9, 2017 AMENDED

More information

CITY OF DEVELOPMENT AGREEMENT FOR

CITY OF DEVELOPMENT AGREEMENT FOR Return Address: CITY OF DEVELOPMENT AGREEMENT FOR This DEVELOPMENT AGREEMENT ( Agreement ) between ( the Developer ), a corporation [?], and the CITY OF, a municipal corporation of the State of Washington

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

URBANIZATION ELEMENT. PREPARED BY CITY OF MEDFORD PLANNING DEPARTMENT 200 SOUTH IVY STREET MEDFORD, OREGON

URBANIZATION ELEMENT. PREPARED BY CITY OF MEDFORD PLANNING DEPARTMENT 200 SOUTH IVY STREET MEDFORD, OREGON PREPARED BY CITY OF MEDFORD PLANNING DEPARTMENT 200 SOUTH IVY STREET MEDFORD, OREGON 97501 plnmed@ci.medford.or.us ROBERT O. SCOTT, AICP, PLANNING DIRECTOR COMPREHENSIVE PLANNING SECTION MARK GALLAGHER,

More information