D R A F T PETITION FOR CANCELLATION OF WILLIAMSON ACT CONTRACTS

Size: px
Start display at page:

Download "D R A F T PETITION FOR CANCELLATION OF WILLIAMSON ACT CONTRACTS"

Transcription

1 REV D R A F T PETITION FOR CANCELLATION OF WILLIAMSON ACT CONTRACTS TO: FROM: DATE: City of La Quinta East of Madison, LLC March 18, 2005 "Petitioner," East of Madison, LLC, submits the following "Petition" for Cancellation of Williamson Act Contracts: I. FACTUAL BACKGROUND REGARDING CANCELLATION 1. City. Adoption of Williamson Act Rules. On August 6, 2002, the City adopted Resolution , which established Rules and Regulations relating to Williamson Act matters. Section 7 of Resolution provides that procedures for cancellation and nonrenewal.of Williamson Act contracts shall be those set forth in the Williamson Act. The cancellation. proposed by this Petition is compliant with the procedures set forth in the Williamson Act and the City s Williarnson Act Rules and Regulations. 2. Williamson Act Property. Petitioner is the owner of approximately 40 acres of real property comprised of two legal lots and identified as Assessor s Parcel Nos (!Parcel One") and ("Parcel Two") (collectively, "Williamson Act Property"). A depiction of the Williamson Act Property is attached hereto as Exhibit "A". 3. Williams Act Contracts. On January 1, 1978, Parcel One and Parcel Two were separately made subject to a California Land Conservation Act of 1965 contract ("Williamson Act Contracts") between the then-owners of the Williamson Act Property and the County of Riverside ("County"). A copy of the recorded Williamson Act Contracts is attached hereto as Exhibit "B", and a legal description of the Williamson Act Property is set forth therein. 4. Agricultural Preserve No. 76, Amd. #2, Map #451. Upon recordation of the Williamson Act Contracts, the County designated the Williamson Act Property Coachella Valley Agricultural Preserve No Notices of Non-Renewal. On December.26, 2002, Notices of Non-Renewal of the Williamson Act Contracts were recorded as Instrument Nos (Parcel One) and (Parcel Two), Official Records of Riverside County, California. Copies of the Notices of Non-Renewal are attached hereto as Exhibit "C,. 6. Proposed Proiect..The Williamson Act Property is part of a larger property being developed as a world-class residential and golf community known as "The Madison Club." Cancellation of the Williamson Act Contracts is being sought in order to allow this development of the Williamson Act Property. Approximately 21 single-family residential units and portions of a golf course will be developed on the Williamson Act Property. Unless specified to the contrary, all ,04/SF D /tpfftpt 1

2 references hereinafter to the "Project" shall mean the development of both the Williamson Act Property specifically and The Madison Club generally. 7. Annexation #15 and Related Documents. On January 13, 2003, Petitioner filed an application with the Riverside County Local Agency Formation Commission ("LAFCO") for approval of Annexation #15, which would authorize almexation of approximately 198 acres (including the subject Williamson Act Property) to the City ofla Quinta ("City"). In connection with said application, certain documents were prepared and/or submitted to LAFCO, and acted upon both before and after the annexation as follows: Resolution No adopted by the City on June 18, 2002, certifying a "Mitigated Negative Declaration" prepared for Zone Change , Annexation, and Pre-Almexation Designations of 200 Acres.(including the subject Williamson Act Propert~r). B. Notice of Determination filed by the City with th6 Riverside County Clerk on July 8, 2002 in compliance with Section of the Public Resources Code,.in. connection with the City s certification of the Mitigated Negative Declaration. C. LAFCO Approval of Annexation #15. On June 26, 2003, LAFCO adopted Resolution 33-03, which approved Annexation # Specific Plan ~ Amendment #1 and Tentative Tract Map On February 1, the City Council took the following actions on Specific Plan , Amendment #1 and Tentative Tract Map 33076: Resolution adopted by the City on February 1, 2005, certifying an "Addendum" to Environmental Impact Report SCH # prepared for Specific Plan , Amendment #1, and Tentative Tract Map (including the subject Williamson Act Property). The Resolution was for changes made subsequent to the adoption of Resolution , adopted by the City on November 21, 2000 certifying the Environmental Impact Report prepared for a Specific Plan, Tentative Tract Map, Street Vacation, and Conditional Use Permit for Environmental Assessment for Specific Plan ; Tentative Tract Map 29894; Street Vacation ; and Conditional Use Permit Notice of Determination filed by the City with the Riverside County Clerk on February 26, 2005, in compliance with Section of the Public Resources Code, in connection with the City s certification of the Addendum (including the subject Williamson Act Property). Resolution adopted by the City on February 1, 2005, establishing Development Standards, Principles, and Guidelines and Programs for Lands. Totaling 1,018 Acres for Specific Plan , Amendment #1 (including. the subject Williamson Act Property). The Resolution was for changes made subsequent to the adoption of Resolution , adopted by the City on November 21, 2000 approving specific plan development principals and guidelines for a golf and residential community for Specific Plan D. Resolution adopted by the City on February 1, 2005, Approving the Subdivision of Approximately 472 Acres into 225 Lots and Miscellaneous Lots for 2 D / /tpt/tpt

3 Tentative Tract (including the subject Williamson Act Property). The Resolution was for changes made subsequent to the adoption of Resolution , adopted by the City on November 21, 2000 approving the subdivision of 988 acres into 819 residential lots and miscellaneous lots for Tentative Tract Map H. SUBSTANTIVE LAW REGARDING CANCELLATION 1. City. is Successor to County. and has.authority to Cancel Williamson Act Contracts. Gov. Code section provides that a city acquiring jurisdiction over an agricultural preserve by annexation shall have all the rights and responsibilities specified in the Williamson Act for cities or counties, including the right to enlarge, diminish or disestablish an agricultural preserve within its jurisdiction. Gov. Code section provides that after any annexation of property to a city, the city succeeds to all rights, duties and powers of the county under the contract. By completion of Annexation #15, the City succeeded to all rights, duties and powers of the County under the subject Williamson Act Contracts, and gained the authority to cancel same. 2. Requirements of Gov. Code section 51282(e). Gov. Code section provides that a Petition is to be accompanied with a "specified alternative use of the land" and a list of "those governmental agencies known by the landowner to have permit authority related to the proposed alternative use:" In this case, the proposed alternative use is the Project as defined above in this Petition, and as further defined in the Country Club of the Desert Specific Plan Amendment, which was approved by the City on February 1, A copy of the Amendment is on file with the City s Planning Department. Petitioner can provide further detail as to the alternative use if requested. As to the list of agencies known to the landowner to have permit authority related to the alternative use, those agencies are the Riverside County LAFCO, the City of La Quinta, the Coachella Valley Water District, the Regional Quality Control Board, the City of Indio, and the County of Riverside. 3. Findings Pursuant to Gov. Code section In order to cancel the Williamson Act Contracts, the City must fred either that "the cancellation is consistent with the purposes of [the Williamson Act]" or that "the cancellation is in the public interest." Gov. Code However, even though state law requires only one or the other of the findings, it is common practice to make both sets of findings. Therefore, this Petition does so. The City Council also must make the findings required by Pub. Res. Code section 21081, if section is applicable. As described below in Section II.3.C, in this case section is not applicable. A. Subdivision (b) of Gov. Code section provides that the cancellation of a contract shall be consistent with the purposes of Williamson Act only if the City Council makes all of the following five findings: (1) The cancellation is for land on which a Notice of Nonrenewal has been served pursuant to Gov. Code section Notices of Non-Renewal of the Williamson Act Contracts were recorded as Instrument Nos and , Official Records of Riverside County, California, on December 26, 2002, and were served on the City on, D / /tpt]tpt 3

4 (2) The cancellation is not likely to result in the removal of adjacent lands from agricultural use. To the contrary, the Project continues the planned and orderly development of the City of La Quinta. The Williamson Act Property is being added to the Desert of the Country Club ("DOCC") Specific Plan area, which is adjacent to and extends along the entire west and south boundaries of the Williamson Act Property. The Project s mix of residential and private golf course uses continues the existing residential and private golf course uses on those lands in the DOCC Specific Plan area. The Project also is a continuation of the existing "Hideaway" development, a single-family residential and golf community that borders the Project to the west and is substantially constructed. Because these lands are already developed, the cancellation. cannot result in their removal from agricultural uses. As to the lands to the Project s east, although most if not all of these lands are not yet developed, these lands are either in the preliminary stages of the development process or are planned for future development, in accordance with the City s General Plan. Therefore, it would be~the City s long-term planning and growth policies, and not this cancellation, that causes the removal of these lands from agricultural use. As to the lands to the Project s north, these lands are located in the City of Indio and are used for equestrian shows and other equestrian activities at the Empire Polo Grounds, as well as other outdoor events. The City of Indio s General Plan and Zoning authorize a small amount of residential uses on these lands. Because the uses on. these lands are already non-agriculture and!or planned for residential uses, this cancellation cannot cause the removal of these lands from agricultural use. (3) The cancellation is for an alternative use that is consistent with the applicable provisions of the City s General Plan. The General Plan designates the Williamson Act Property as "Low Density Residential" with an "Agriculture~questrian" Overlay. See General Plan Land Use Diagram. The Low Density Residential designation authorizes up to four (4) dwelling units per acre. The Project s net density of 1.38 dwelling units per acre falls within this limitation. The Agriculture/Equestrian Overlay permits private golf course uses when those uses are authorized in an adopted specific plan. The City s adoption of the CCOD Specific Plan Amendment will fulfill this requirement. The Project also is consistent with numerous policies in the Land Use, Traffic and Circulation, Open Space, Parks and Recreation, Natural Resources, and Infrastructure and Public Services Elements of the General Planl development. (4) The cancellation will not result in noncontiguous patterns of urban To the contrary, the Project continues the City s orderly pattern of urban development and growth. As described above in Finding No. 2, the lands adjacent to 9rid along the Project s entire south and west boundaries are existing residential and golf communities. To the Project s east, although these lands are generally not as far along in the development process, these lands are planned for urban development and will continue the orderly growth and expansion of the City. To the Project s north, in the City of Indio, these lands are either currently occupied with, or are planned for, uses that are compatible with urban development. D / /tpt/tpt 4

5 The City s General Plan establishes a planning protocol requiring the annexation and development of properties closest to the City s core first, and then systematically expanding outward without skipping over undeveloped lands. The cancellation of the Williamson Act Contracts is consistent with this protocol. The cancellation therefore does not create or result in "leapfrog" development with pockets of undeveloped lands. On the other hand, not canceling the Williamson Act Contracts and Continuing agricultural uses at the Williamson Act Property would result in a noncontiguous pattern of development because the Williamson Act Property would be the only agricultural use in an area of urban development. Agricultural uses at the Property would be inconsistent and disorderly. Public infrastructure near the Project has been constructed at a scale and configured, where appropriate, to anticipate the urban development of the Williamson Act Property. Sewage disposal will be provided by the Coachella Valley Water District ("CVWD"), and an existing 27" gravity sewer main, with sufficient capacity to serve the Project, exists in Madison Avenue and will connect to the Project. The Project has a guaranteed potable water supply pursuant to an agreement with the CVWD. Irrigation water will be provided by the CVWD via the Coachella Canal. The Project s roads will connect to existing roads that have been sized to accommodate the Project. As to impacts on schools, the developer will mitigate all schools impacts through the payment of fees in accordance with state and local law. The Project applicant is fully capable of, and very likely to, carry through the development of the Project. The developer is East of Madison, LLC, a partnership between Nationwide Realty Investors ("NRI") and Discovery Land Company, Inc. ("Discovery"). NRI is a wholly owned real estate investment and development arm of Nationwide Insurance, one of the largest insurance and financial services companies in the world, with more than $148 billion in statutory assets. Discovery, managing partner of East of Madison, LLC, is a San Francisco-based real estate development firm.specializing in the creation of world-class residential and golf communities. Discovery has built nine such projects, with three more in the pre-development stages, including The Madison Club. Under the auspices of ND La Quinta Partners, LLC, NRI and Discovery developed The Hideaway, a 560-acre residential and golf community immediately west of The Madison Club that is also part of the underlying CCOD Specific Plan area. (5) There is no proximate, non-contracted land which is both available and suitable for the use to which it is proposed the contracted land be put, or, the development of the contracted land would provide more contiguous patterns of urban development than development of proximate, non-contracted land. As to the first finding, "proximate non-contracted land" means land not restricted by contract that is sufficiently close that it can serve as a practical alternative for the contracted land. Gov. Code 51282(c). "Suitable" for the proposed use means that the salient features of the proposed use can be served by land not restricted by contract. Id. In this case, no proximate non-contracted land is both suitable and available for the proposed uses of the Project. The lands to the Project s west, south, and east all are proximate and non-contracted. However, the lands to the Project s west and south are all part of the CCOD Specific Plan area, and are planned for development as residential and golf communities. The lands to the Project s east also are already planned for development. Because these lands already are developed or planned for development, they cannot serve as a substitute for the proposed uses of the Project. As to the lands located to the Project s north, five parcels proximate to the Project are under Williamson Act contract. As to those lands that are proximate and non-contracted, they are located outside of the City s boundary, are currently occupied with existing equestrian-related D / /tpt/tpt 5

6 and outdoor event uses, and/or are zoned for only a limited amount of residential uses. Therefore, they are not available for the proposed uses. As to the second fmding, development of the Williamson Act Property will Provide more contiguous patterns of urban development than the development of proximate, non-contracted land because the only proximate, non-contracted land that is available and suitable are located farther away from the City s existing urban development than the Williamson Act Property. The City s existing urban development is adjacent to the Project to the south and west. The only proximate, non-contracted lands are located to the north and east of the Williamson Act Property, farther away from the City s core and existing urban development. Development of the proximate, non-contacted lands prior to the Williamson Act Property would result in "leapfrog" development, with the agricultural uses at the Property interrupting the pattern of urban development extending out from the City s core. Such development would be inconsistent with the City s orderly planning protocol of systematic development radiating outward from the City core. " B. Subdivision (c).of Gov. Code section provides that the cancellation of a contract shall be in the "public interest" only if the City Council makes both of the following findings: (1) Other public concerns substantially outweigh the objectives of the Williamson Act. Cancellation of the Williamson Act Contracts and development of the Williamson Act Property is consistent with the City s General Plan, which calls for the development of the Property with residential and golf course uses. The General Plan designates the Property for low density residential uses, and authorizes golf course uses when those uses are set forth in an adopted specific plan. See General Plan Land Use Diagram. The City s adoption of the CCOD Specific Plan Amendment will fulfill this requirement. Cancellation of.the Williamson Act Contracts also is consistent with numerous policies in the Land Use, Traffic and Circulation, Open Space, Parks and Recreation, Natural Resources, and Infrastructure and Public Services Elements of the General Plan. Development of the Williamson Act Property fulfills the City s protocol for orderly and well-planned development. The City s General Plan establishes a planning protocol requiring the annexation and development of properties closest to the City s core first, and then systematically expanding outward without skipping over undeveloped lands. The cancellation of the :Williamson Act Contracts is consistent with this protocol. The lands adjacent to and along the Project s entire south and west boundaries are existing residential and golf communities. To the Project s east, although the lands are generally not as far along in the development process, these lands are planned for urban development and will continue the orderly growth and expansion of the City. To the Project s north, in the City of Indio, these lands are either currently occupied with, or are planned for, uses that are compatible with urban development. The cancellation does not create or result in "leapfrog" development with pockets of undeveloped lands located between existing urban development and the Williamson Act Property. On the other hand, not canceling the Williamson Act Contracts and continuing agricultural uses at the Property would create a noncontiguous pattern of development because the Property would be the only agricultural use in an area of urban development. Agricultural uses at the Property therefore would be inconsistent and disorderly. D / /tpt/tpt 6

7 According to the Legislature, the availability of housing is a matter of "vital statewide importance," and "the early attainment of decent housing and a suitable living environment for every California family is a priority of the highest order." Gov t Code 65580(a). The attainment of this goal "requires cooperative participation between government and the private sector" (Gov t Code 65580(b)), and the use of state and local governmental power "to facilitate the improvement and development of housing" (Gov t Code 65580(d)). The cancellation of the Williamson Act Contracts will fulfill the foregoing state policies promoting the development of much-needed housing because the Project proposes to provide approximately 21 residential units. The Project s residential development also will contribute to the City s obligation under the state Planning and Zoning Law to provide its regional fair share of housing. Public infrastructure near the Project has been Constructed at a scale and configured, where appropriate, to anticipate the urban development of the Williamson Act Property. Sewage disposal will be provided by the Coachella Valley Water District ("CVWD"), and an existing 27" gravity sewer main, with sufficient capacity to serve the Project, exists in Madison Avenue and will be connected to the Project. The Project has a guaranteed potable water supply pursuant to an agreement with the CVWD. Irrigation water will be provided by the CVWD via the Coachella Canal. The Project s roads will connect to existing roads that have been sized to accommodate the Project. As to impacts on schools, the developer will mitigate all schools impacts through the payment of fees in accordance with state and local law. The Project applicant is fully capable of, and very likely to, carry through the development of the Project. The developer is East of Madison, LLC, a partnership between Nationwide Realty Investors ("NRI") and Discovery Land Company, Inc. ("Discovery"). NRI is a wholly owned real estate investment and development arm of Nationwide Insurance, one of the largest insurance and financial services companies in the world, with more than $148 billion in statutory assets. Discovery, managing partner of East of Madison, LLC, is a San Francisco-based real estate development firm specializing in the creation of world-class residential and golf communities. Discovery has built nine such projects, with three more in the pre-development stages, including The Madison Club. Under the auspices of ND La Quinta Partners, LLC, NRI and Discovery developed The Hideaway, a 560-acre residential and golf community immediately west of The Madison Club that is also part of the underlying CCOD Specific Plan area. (2) There is no proximate, non-contracted land which is both available and suitable for the use to which it is proposed the contracted land be put, or, the development of the contracted land would provide more contiguous patterns of urban.development than development of proximate, non-contracted land. As to the first finding, "proximate non-contracted land" means land not restricted by contract that is sufficiently close that it can serve as a practical alternative for the contracted land. Gov. Code 51282(c). "Shitable" for the proposed use means that the salient features of the proposed use can be served by land not restricted by contract. Id. In this case, no proximate non-contracted land is both suitable and available for the proposed uses of the Project. The lands to the Project s west, south, and east all are proximate and non-contracted. However, the lands to the Project s west and south are all part of the CCOD Specific Plan area and are planned for development as residential and golf communities. The lands to the Project s east also are already planned for development. Because these lands already are developed or planned for development, they cannot serve as a substitute for the proposed uses of the Project. As to the lands located to the Project s north,, five parcels proximate to the Project are under Williamson Act contract. As to those lands that are proximate and non-contracted, they D / /tpt/tpt 7

8 are located outside of the City s boundary, are currently occupied with existing equestrian-related and outdoor event uses, and/or are zoned for only a limited amount of residential uses. Therefore, they are not available for the proposed uses. As to the second finding, development of the Williamson Act Property will provide more contiguous patterns of urban development than the development of proximate, non-contracted land because the only proximate, non-contracted land that is available and suitable are. located farther away from the City s existing urban development than the Property. The City s existing urban development is adjacent to the. Project to the south and west. The only proximate, noncontracted lands are located to the north and east of the Williamson Act Property, far~her away from the City s core and existing urban development. Development of the proximate, noncontacted lands prior to the Williamson Act Property would result in "leapfrog" development, with the agricultural uses at the Property interrupting the pattern of urban development extending out from the City s core. Such development would be inconsistent with the City s orderly planning protocol of systematic development radiating outward from the City core. C. Subdivision (t) of Gov. Code section provides that the City Council must make the findings required by Pub. Res. Code section 21081, if Section is applicable. Section does not apply to the Project because an environmental impact report has not identified one or more significant effects on the environment that would occur if the Project is approved or carried out. To the contrary, the City certified both an Addendum to the CCOD Specific Plan EIR and a Mitigated Negative Declaration for the Project, each of which concluded that the Project would not cause any significant environmental impacts. 4. Determining Cancellation Fee under Gov. Code section Gov. Code section sets forth provisions for determining the fee that must be paid upon cancellation of a Williamson Act contract, as follows: A. Subdivision (a) of Gov. Code section provides that prior to any City Council action tentatively approving the cancellation, the County Assessor shall determine the current fair market value of the land as though it were free of the contractual restriction ("cancellation valuation"), and the Assessor shall certify to the Council the cancellation valuation of the land for the purpose of determining the cancellation fee. Discussion: Pursuant to previous discussions with an authorized representative of the County Assessor s office in Indio, a copy of this Petition will be delivered to the County Assessor concurrently with the filing of same with the City. B. Subdivision (b). of Gov. Code section provides that prior to any Council action tentatively approving the cancellation, the Council shall determine and certify to the County Auditor the amount of the cancellation fee which the landowner shall pay the County Treasurer upon cancellation, and that the fee shall be an amount equal to 12.5% of the cancellation valuation of the property. C. Subdivision (c) of Gov. Code section contains provisions relating to fee waivers which are not relevant to this Petition. D. Subdivision (d) of Gov. Code section provides that the first $2,036,000 of revenue paid to the State Controller pursuant to Subdivision (e) in the , and any other amount as approved in the final State budget for each fiscal year thereafter, shall be deposited in the Soil Conservation Fund. D / /tpl/tpt 8

9 E. Subdivision (e) of Gov. Code section provides that when cancellation fees are collected, they shall be transmitted by the County Treasurer to the State Controller and deposited in the State General Fund, except as provided in Subdivision (d), within 30 days after the execution of a Certificate of Cancellation of Contract by the City Council, as specified in Subdivision (b) of Section Finalizing Contract Cancellation and Paving Fee under Gov. Code section Gov. Code section sets forth provisions for finalizing cancellation and paying the fee, as follows: A. Subdivision (a) of Gov. Code section provides that upon tentative approval of a petition to cancel accompanied by a proposal for a specified alternative use of the land, the Clerk of the City shall record a Certificate of Tentative Cancellation, which shall set forth the name of the landowner, the fact that a Certificate of Cancellation of Contract will be recorded when.the.specified conditions and contingencies are satisfied, a description of the conditions and contingencies, and a legal description of the property. Conditions to be satisfied include payment in full of the cancellation fee. Contingencies to be satisfied shall include a requirement that the landowner obtain all permits necessary to commence the project. B. Subdivision (b) of Gov. Code section provides that the landowner shall notify the City Council when the. landowner has satisfied the conditions and contingencies enumerated in the Certificate of Tentative Cancellation. Within 30 days of receipt of the notice, and upon a determination that the conditions and contingencies have been satisfied, the Council shall execute a Certificate of Cancellation of Contract and record it. HI. PROCEDURAL MATTERS REGARDING CANCELLATION 1. Gov. Code section provides that no contract may be cancelled until after the city has given notice of, and has held, a public hearing on the matter. Notice shall be published pursuant to Gov. Code section 6061 (published one time in a newspaper of general circulation) and mailed to every owner of land under contract within one mile of the exterior boundary of the contracted property, and, at least 10 working days prior to the hearing, a notice of the hearing and a copy of the petition shall be mailed to the State Director of Conservation. Further, within 30 days of the tentative cancellation of the contract, the City shall publish a notice of its decision, including the date, time and place of the public hearing, a general explanation of the decision, the findings made per Section 51282, and a general description, in text or by diagram, of the land under contract, as a display advertisement of at least 1/8 ~ page in the newspaper. (The Section provides that the publication shall be for informational purposes only, and shall create no right that would otherwise not exist.) Discussion: A list of names, addresses and Assessor s Parcel Numbers of owners of land under contract within one mile of the exterior boundary of the subject Williamson Act Property will be submitted concurrently with this Petition. In addition, see Summary of Petition Request set forth below. 2. Gov. Code section sets forth procedures upon filing of a Petition for Cancellation of a Williamson Act Contract, as follows: D / /tpt/tpt 9

10 A. Subdivision (a) of Gov. Code section provides that when a petition for cancellation is filed, and the City accepts the petition as complete under Section 65943, the City shall immediately mail a notice to the Director of Conservation, and that the notice shall include: (1) (2) (3) (4) A copy of the petition A copy of the contract A general description, in text or by diagram, of the land subject to cancellation of the contract. The deadline for submitting comments regarding the proposed cancellation, which deadline shall be consistent with the Permit Streamlining Act, commencing with Gov. Code section 65920, but in no case be less than 30 days prior to the scheduled action by the Council. B. Subdivision (b). of Gov. Code section provides that the.city Council shall send the information to the County Assessor that is necessary to describe the land subject to the proposed cancellation. The information shall include the name and address of the landowner petitioning the cancellation. C. Subdivision (c) of Gov. Code section provides that the Director of Conservation shall review the proposed cancellation and submit comments to the City by the deadline set forth in paragraph (4) of Subdivision (a), and that any comments shall advise the City on the f mdings required by Section D. Subdivision (d). of Gov. Code section provides that.prior to acting on the proposed cancellation, the City Council shall consider comments submitted by the Director of Conservation. IV. SUMMARY OF PETITION REQUEST Based upon the foregoing, Petitioner requests that the City expeditiously (and in any event within applicable time periods set forth in the Permit Streamlining Act) undertake the following: 1. Review this Petition and accept it as complete under Gov. Code section In compliance with Subdivision (a) of Gov. Code section , mail a notice to the California State Director of Conservation, 801 K Street, Sacramento, California 95814, which notice shall include: No B. C. D. A Copy 0fthis Petition (with attached Exhibits) A copy of the subject Williamson Act Contracts. (Exhibit "B" attached.) A diagram of the subject Williamson Act Property. (Exhibit "A" attached.) The deadline for submitting comments regarding the proposed cancellation, which deadline shall be consistent with the Permit Streamlining Act, but in no case be less than 30 days prior to the scheduled action by the City Council. 3. Consistent with the requirements of Subdivision (a) of Gov. Code section 51283, mail a copy of this Petition (with attached Exhibits), to the Riverside County Assessor s Office, C/O Scott Hanna, Highway 111, Room 309, Indio, California 92201, with instructions to initiate appraisal procedures in accordance with Gov. Code section D / /tpfftpt

11 4. Consistent with the requirements of Subdivision (19) of Gov. Code section 51283, prior to any action tentatively approving cancellation of the subject Williamson Act Contracts, determine (based upon cancellation value information received from the County Assessor s Office) and certify to the County Auditor the amount of the cancellation fee (12.5% of the cancellation value), which Petitioner shall pay the County Treasurer upon cancellation. 5. Schedule (set a date, time and place of) a public hearing with respect to cancellation of the subject Williamson Act Contracts and the matters contained herein. 6. Publish notice of the public hearing pursuant to Gov. Code section At least I0 working days prior to the date scheduled for the public hearing, mail notice of the hearing to every owner of land under contract within one mile of the exterior boundary of the subject Williamson Act Property. 8. At least 10 working days prior t0the date scheduled for the public hearing, mail notice of the hearing to the Director of Conservation. 9. In compliance with Subdivision (d) of Gov. Code section 5!284.1, prior to acting on the cancellation of the subject Williamson Act Contracts, consider comments, if any, submitted by the Director of Conservation. 10. At the scheduled public hearing, after receipt of any testimony and input, establish appropriate conditions and contingencies pursuant to Subdivision (a) of Gov. Code section which shall include, without limitation, payment by Petitioner of the full amount of the cancellation fee, and take action granting tentative approval of cancellation of the subject Williamson Act Contracts. 11. In compliance with Subdivision (a) Gov. Code section , upon tentative approval of cancellation of the Williamson Act Contracts, cause the Clerk of the City to record a Certificate oftentative Cancellation, which shall set forth the name of Petitioner, as the landowner, the fact that a Certificate of Cancellation of Contract will be recorded when the specified conditions and contingencies are satisfied, a description of the conditions and contingencies, and a legal description of the subject Williamson Act Property. 12. Upon receipt of the full amount of the cancellation fee from Petitioner, transmit same to the County Treasurer. 13. In compliance with Gov. Code section 51284, within 30 days of the tentative cancellation of the subject Williamson Act Contracts, publish a notice of the City s decision, including the date, time and place of the public hearing, a general explanation of the decision,.the fmdings made per Gov. Code section 51282, and a general description, in text or by diagram, of the subject Williamson Act Property, as a display advertisement of a least 1/8 t~ page in a local newspaper of general circulation. 14. Upon satisfaction of all conditions and contingencies, cause the Clerk of the City to record a final Certificate of Cancellation. D / /tpt/tpt 11

12 Respectfully Submitted: East of Madison, LLC A Delaware Limited Liability Company Date: By: D /I /tpt/tpt 12

The following information is furnished in response to your request regarding the Agricultural Preserve Program: CALIFORNIA LAND CONSERVATION PROGRAM

The following information is furnished in response to your request regarding the Agricultural Preserve Program: CALIFORNIA LAND CONSERVATION PROGRAM KERN COUNTY AGRICULTURAL PROPERTY OWNER Re: Agricultural Preserve Program The following information is furnished in response to your request regarding the Agricultural Preserve Program: CALIFORNIA LAND

More information

WHEREAS, public notice was provided in accordance with Government Code Section of the California Land Conservation Act of 1965; and

WHEREAS, public notice was provided in accordance with Government Code Section of the California Land Conservation Act of 1965; and RESOLUTION NO. 4035 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING AGRICULTURAL DIMINISHMENTS 07-011 AND 07-0025 AND APPROVING TENTATIVE CANCELLATION

More information

WILLIAMSON ACT CONTRACTS GUIDELINES

WILLIAMSON ACT CONTRACTS GUIDELINES NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ERIC ROOD ADMINISTRATION BUILDING 950 Maidu Avenue Nevada City, California 95959-8617 Phone: (530) 265-1222 FAX : (530) 265-9851 WILLIAMSON

More information

Resolution No. The following resolution is now offered and read:

Resolution 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 information

FORM Seven (7) copies of the completed application information forms (attached) which all owners must sign.

FORM Seven (7) copies of the completed application information forms (attached) which all owners must sign. WILLIAMSON ACT CONTRACT CANCELLATION SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m.

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

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

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

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

More information

In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below:

In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below: MADERA LAFCo APPLICATION CITY ANNEXATION PETITION In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below: A. PreZoning Requirement LAFCo has

More information

COUNTY OF MERCED RULES OF PROCEDURE TO IMPLEMENT THE CALIFORNIA LAND CONSERVATION ACT OF 1965

COUNTY OF MERCED RULES OF PROCEDURE TO IMPLEMENT THE CALIFORNIA LAND CONSERVATION ACT OF 1965 COUNTY OF MERCED RULES OF PROCEDURE TO IMPLEMENT THE CALIFORNIA LAND CONSERVATION ACT OF 1965 Adopted by the Merced County Board of Supervisors July 25, 2000 (Resolution No. 2000 137) Revisions: September

More information

MIDWAY CITY Municipal Code

MIDWAY CITY Municipal Code MIDWAY CITY Municipal Code TITLE 9 ANNEXATION CHAPTER 9.01 PURPOSE CHAPTER 9.02 GENERAL REQUIREMENTS CHAPTER 9.03 PROPERTY OWNER INITIATION OF ANNEXATION CHAPTER 9.04 PROCEDURES FOR CONSIDERATION OF PETITION

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

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS CITY OF EAST PROVIDENCE CHAPTER

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS CITY OF EAST PROVIDENCE CHAPTER STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS CITY OF EAST PROVIDENCE CHAPTER AN ORDINANCE IN AMENDMENT OF CHAPTER 19 OF THE REVISED ORDINANCES OF THE CITY OF EAST PROVIDENCE, RHODE ISLAND 1998, AS

More information

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR

More information

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 213th LEGISLATURE INTRODUCED DECEMBER 14, 2009

[First Reprint] ASSEMBLY, No STATE OF NEW JERSEY. 213th LEGISLATURE INTRODUCED DECEMBER 14, 2009 [First Reprint] ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED DECEMBER, 00 Sponsored by: Assemblyman JERRY GREEN District (Middlesex, Somerset and Union) Assemblyman FREDERICK SCALERA District

More information

MASTER INTERLOCAL AGREEMENT FOR GROWTH MANAGEMENT ACT IMPLEMENTATION IN YAKIMA COUNTY TABLE OF CONTENTS

MASTER INTERLOCAL AGREEMENT FOR GROWTH MANAGEMENT ACT IMPLEMENTATION IN YAKIMA COUNTY TABLE OF CONTENTS MASTER INTERLOCAL AGREEMENT FOR GROWTH MANAGEMENT ACT IMPLEMENTATION IN YAKIMA COUNTY TABLE OF CONTENTS I. PREAMBLE A. Purpose... 1 B. Background... 2 II. AGREEMENT A. Parties to Agreement... 3 B. Authority...

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

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

GUIDELINES FOR PUBLIC NOTICE

GUIDELINES FOR PUBLIC NOTICE GUIDELINES FOR PUBLIC NOTICE ---- Prepared by LAW OFFICES OF Best Best & Krieger, LLP 2855 E. Guasti Road, Suite 400 ONTARIO, CALIFORNIA 91761 (909) 989-8584 Fax (909) 944-1441 ---- April 2015 Please be

More information

CHAPTER IV IMPLEMENTATION

CHAPTER IV IMPLEMENTATION CHAPTER IV IMPLEMENTATION Chapter Outline IV. Implementation Page A. Public Works Projects/Public Infrastructure IV-1 1. Facilities Master Plan Overview IV-1 2. Facilities Master Plan Service Standards

More information

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

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

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

More information

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

GOVERNMENT CODE SECTION

GOVERNMENT CODE SECTION Attachment 9 GOVERNMENT CODE SECTION 66451.10-66451.24 66451.10. (a) Notwithstanding Section 66424, except as is otherwise provided for in this article, two or more contiguous parcels or units of land

More information

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015 EMERYVILLE PLANNING COMMISSION STAFF REPORT Report Date: June 18, 2015 Meeting Date: June 25, 2015 TO: Emeryville Planning Commission FROM: SUBJECT: LOCATION: APPLICANT: Michael Biddle, City Attorney City

More information

ORDINANCE NO. 615-C.S.

ORDINANCE NO. 615-C.S. ORDINANCE NO. 615-C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL AMENDING THE VALLEY BOULEVARD SPECIFIC PLAN AND CHANGING THE ZONE FROM SINGLE FAMILY RESIDENTIAL (R-1) FOR THE PROPERTY

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

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

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

ASSEMBLY, No. 912 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

ASSEMBLY, No. 912 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblywoman VALERIE VAINIERI HUTTLE District (Bergen) Assemblywoman SHEILA Y. OLIVER District

More information

WOODLAND AREA GENERAL PLAN URBAN DEVELOPMENT POLICY

WOODLAND AREA GENERAL PLAN URBAN DEVELOPMENT POLICY APPENDIX A WOODLAND AREA GENERAL PLAN URBAN DEVELOPMENT POLICY The following text indicates proposed amendments to the Woodland Area General Plan Urban Development Policy currently adopted and included

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

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

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details

7-1. 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 information

RECITALS. PPAB v3 PPAB v4

RECITALS. PPAB v3 PPAB v4 STATE OF SOUTH CAROLINA ) AGREEMENT FOR DEVELOPMENT COUNTY OF OCONEE ) FOR JOINT COUNTY INDUSTRIAL/BUSINESS ) PARK (OCONEE-PICKENS INDUSTRIAL COUNTY OF PICKENS ) PARK PROJECT MACKINAW) THIS AGREEMENT for

More information

Chapter SPECIAL USE ZONING DISTRICTS

Chapter SPECIAL USE ZONING DISTRICTS Chapter 20.20 Sections: 20.20.010 Urban Transition (U-T) Zoning District 20.20.020 Planned Development (P-D) Zoning Districts 20.20.010 Urban Transition (U-T) Zoning District A. Purpose. The purpose 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

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

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

Instructions and Application Procedures Plan Amendments

Instructions and Application Procedures Plan Amendments Glades County Instructions and Application Procedures Plan Amendments Small Scale Plan Amendments are changes to the Future Land Use Map designation of properties 10 acres or less in size, or, in some

More information

Williamson Act Participation & Open Space Subvention Act Survey 2014 Instructions for completing and submitting forms

Williamson Act Participation & Open Space Subvention Act Survey 2014 Instructions for completing and submitting forms Williamson Act Participation & Open Space Subvention Act Survey 2014 Instructions for completing and submitting forms General Information It is important to note that Open Space Subvention funding has

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. 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

Ordinance Page 1

Ordinance Page 1 ORDINANCE NO. 671 (AS AMENDED THROUGH 671.20) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 671 ESTABLISHING CONSOLIDATED FEES FOR LAND USE AND RELATED FUNCTIONS The Board of Supervisors

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

OWNERS, BUSINESSES AND TENANTS PARTICIPATION AND RE-ENTRY RULES

OWNERS, BUSINESSES AND TENANTS PARTICIPATION AND RE-ENTRY RULES OWNERS, BUSINESSES AND TENANTS PARTICIPATION AND RE-ENTRY RULES Prepared For The CALIMESA REDEVELOPMENT PROJECT NO. 2 THE CALIMESA REDEVELOPMENT AGENCY July 2010 OWNERS, BUSINESSES AND TENANTS PARTICIPATION

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

This is a conditional use permit request to establish a commercial wind energy conversion system.

This is a conditional use permit request to establish a commercial wind energy conversion system. Public Works 600 Scott Boulevard South Hutchinson, Kansas 67505 620-694-2976 Road & Bridge Planning & Zoning Noxious Weed Utilities Date: March 28, 2019 To: From: Reno County Planning Commission Russ Ewy,

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

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

UNOFFICIAL COPY OF HOUSE BILL 769 A BILL ENTITLED

UNOFFICIAL COPY OF HOUSE BILL 769 A BILL ENTITLED UNOFFICIAL COPY OF HOUSE BILL 769 M4 6lr1629 By: Delegates Jennings and Cane Introduced and read first time: February 6, 2006 Assigned to: Environmental Matters 1 AN ACT concerning A BILL ENTITLED 2 Maryland

More information

GOVERNMENT CODE - GOV

GOVERNMENT CODE - GOV GOVERNMENT CODE - GOV TITLE 7. PLANNING AND LAND USE [65000 66499.58] ( Heading of Title 7 amended by Stats. 1974, Ch. 1536. ) DIVISION 2. SUBDIVISIONS [66410 66499.38] ( Division 2 added by Stats. 1974,

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

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

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following: TOWNSHIP PLANNING Act 168 of 1959, as amended, (including 2001 amendments, 2006 amendments) AN ACT to provide for township planning; for the creation, organization, powers and duties of township planning

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

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

EXHIBIT A. City of Corpus Christi Annexation Guidelines

EXHIBIT A. City of Corpus Christi Annexation Guidelines City of Corpus Christi Annexation Guidelines Purpose: The purpose of this document is to describe the City of Corpus Christi s Annexation Guidelines. The Annexation Guidelines provide the guidance and

More information

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015 Community Facilities District Report Jurupa Unified School District Community Facilities District No. 13 September 14, 2015 Prepared For: Jurupa Unified School District 4850 Pedley Road Jurupa Valley,

More information

AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE THE, CHAPTER 33 PLANNING AND DEVELOPMENT REGULATIONS

AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE THE, CHAPTER 33 PLANNING AND DEVELOPMENT REGULATIONS AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE THE, CHAPTER 33 PLANNING AND DEVELOPMENT REGULATIONS WHEREAS, pursuant to N.J.S.A. 40:48-2, the Legislature

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This Agreement is entered into between the City of University Heights, Iowa (the City ) and Jeff Maxwell (the Developer ) as of the day of, 2011. WHEREAS, the City has established

More information

43 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

43 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 43 - PUBLIC LANDS CHAPTER 35 - FEDERAL LAND POLICY AND MANAGEMENT SUBCHAPTER II - LAND USE PLANNING AND LAND ACQUISITION AND DISPOSITION 1716. Exchanges of public lands or interests therein within

More information

Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California 94534 (707) 439-3897 FAX: (707) 438-1788 LAFCO Staff Report February 11, 2013 Report of the Executive Officer required

More information

2014 FINAL AGREEMENT

2014 FINAL AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (the "Agreement") is made and entered into in the City of Coachella on the day of, 2014, by and between the CITY OF COACHELLA, a municipal corporation ("City"),

More information

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Council Members AGENDA ITEM 5F From: Date: Subject: Staff July 16, 2010 Council Meeting Local Government Comprehensive Plan Review Draft

More information

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018-

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018- ST. JOSEPH TOWNSHIP RESOLUTION 2018- CITY OF ST. JOSEPH RESOLUTION 2018- JOINT RESOLUTION FOR DESIGNATION OF AN AREA FOR ORDERLY ANNEXATON AND FOR DESIGNATION OF AN AREA FOR IMMEDIATE ANNEXATION PURSUANT

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

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.

LOCAL 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 information

ORDINANCE NO AN ORDINANCE ESTABLISHING A UNIFORM SYSTEM FOR STREET ADDRESSING IN EMERY COUNTY

ORDINANCE NO AN ORDINANCE ESTABLISHING A UNIFORM SYSTEM FOR STREET ADDRESSING IN EMERY COUNTY ORDINANCE NO. 21505 AN ORDINANCE ESTABLISHING A UNIFORM SYSTEM FOR STREET ADDRESSING IN EMERY COUNTY The County Commission of the County of Emery, State of Utah, being the Legislative Body of said county,

More information

February 2, 2012 BOARD MATTER C - 1 WYOMING LAND AND IMPROVEMENT COMPANY, PROPOSAL TO ACQUIRE REAL PROPERTY IN ALBANY COUNTY, WYOMING

February 2, 2012 BOARD MATTER C - 1 WYOMING LAND AND IMPROVEMENT COMPANY, PROPOSAL TO ACQUIRE REAL PROPERTY IN ALBANY COUNTY, WYOMING February 2, 2012 BOARD MATTER C - 1 ACTION: WYOMING LAND AND IMPROVEMENT COMPANY, PROPOSAL TO ACQUIRE REAL PROPERTY IN ALBANY COUNTY, WYOMING AUTHORITY: W.S. 9-4-715(k); Rules Chapter 26, Section 3 ALTERNATIVES:

More information

Charter Township of Lyon P.A. 198 Industrial Facilities Tax Exemption Tax Abatement Guidelines

Charter Township of Lyon P.A. 198 Industrial Facilities Tax Exemption Tax Abatement Guidelines 1 Charter Township of Lyon P.A. 198 Industrial Facilities Tax Exemption Tax Abatement Guidelines A company that is in the planning phase of a major business attraction or expansion project that will include

More information

RESOLUTION NO Adopted by the Sacramento City Council. December 11, 2018

RESOLUTION NO Adopted by the Sacramento City Council. December 11, 2018 RESOLUTION NO. 2018-0480 Adopted by the Sacramento City Council December 11, 2018 Resolution of Intention to Establish Territory as a Future Annexation Area to the Sacramento Services Community Facilities

More information

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS SECTION 7000 LAND DEVELOPMENT REQUIREMENTS 7000 LAND DEVELOPMENT REQUIREMENTS... 1 7001 LEGISLATIVE AUTHORITY... 1 7001.1 LAND DEVELOPMENT... 1 7001.1.1 Title 40, Idaho Code... 1 7001.1.2 Idaho Code 40-1415

More information

RESOLUTION NO

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

More information

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman TROY SINGLETON District (Burlington) SYNOPSIS Requires municipalities to share certain

More information

County and related Memorandum of Understanding MOU

County and related Memorandum of Understanding MOU July 12 2016 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

More information

Appendix J - Planned Unit Development (PUD)

Appendix J - Planned Unit Development (PUD) Appendix J - Planned Unit Development (PUD) Intent and Purpose The purpose of the PUD is: 1. To provide development that is consistent with the Comprehensive Land Use Plan and promote the goals and objectives

More information

CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES

CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES CITY OF MENIFEE Engineering Department 29714 Haun Road Menifee, CA 92586 (951) 672-6777 ATTN:

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 SUMMARY REPORT Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 CITY COUNCIL PREPARED BY: Kristen Maze, Community Development Director.fU"._,./.JA

More information

Chair and Members Planning and Economic Development Committee

Chair and Members Planning and Economic Development Committee TO: FROM: Chair and Members Planning and Economic Development Committee Melissa Halford Manager of Planning DATE: June 23, 2016 SUBJECT: Amendment No. 6 to Draft Approval Subdivision File No. S2006-3 (Loon

More information

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE Effective date March 17, 1981 Revised March 16, 1982 Revised March 13, 1986 Revised March 10, 1987 Revised March 14, 2013 Revised March 8, 2016 TOWN OF WATERVILLE

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

More information

MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01

MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01 MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01 PURPOSE: POLICY: The purpose of this policy is to provide an orderly and efficient method for utilizing the statutory authority

More information

HOW TO APPLY FOR A USE PERMIT

HOW TO APPLY FOR A USE PERMIT HOW TO APPLY FOR A USE PERMIT MENDOCINO COUNTY PLANNING AND BUILDING SERVICES What is the purpose of a use permit? Throughout the County, people use their properties in many different ways. They build

More information

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Regional Planning Council Members AGENDA ITEM 5D

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Regional Planning Council Members AGENDA ITEM 5D TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Regional Planning Council Members AGENDA ITEM 5D From: Date: Subject: Staff March 20, 2009 Regional Planning Council Meeting Local Government

More information

BARROW COUNTY, GEORGIA

BARROW COUNTY, GEORGIA BARROW COUNTY, GEORGIA Application For Rezoning, Special Use, and Change in Conditions BARROW COUNTY DEPARTMENT OF PLANNING AND DEVELOPMENT 30 North Broad Street Winder, Georgia 30680 770-307-3034 APPLICATION

More information

San Luis Obispo Local Agency Formation Commission

San Luis Obispo Local Agency Formation Commission San Luis Obispo Local Agency Formation Commission Serving the Area of San Luis Obispo County Since 1963 www.slolafco.com Policies and Procedures Update January 2016 1 San Luis Obispo Local Agency Formation

More information

INDIAN RIVER COUNTY, FLORIDA. The Honorable Members of the Planning and Zoning Commission DEPARTMENT HEAD CONCURRENCE

INDIAN RIVER COUNTY, FLORIDA. The Honorable Members of the Planning and Zoning Commission DEPARTMENT HEAD CONCURRENCE Public Hearing Legislative INDIAN RIVER COUNTY, FLORIDA M E M O R A N D U M TO: The Honorable Members of the Planning and Zoning Commission DEPARTMENT HEAD CONCURRENCE Robert M. Keating, AICP; Community

More information

Open Space Taxation Act

Open Space Taxation Act Open Space Taxation Act WASHINGTON STATE DEPARTMENT OF REVENUE JUNE 2007 The information and instructions in this brochure are to be used when applying for assessment on the basis of current use under

More information

Business Item Community Development Committee Item:

Business Item Community Development Committee Item: Business Item Community Development Committee Item: 2008-124 C Meeting date: July 21, 2008 ADVISORY INFORMATION Date: May 21, 2008 Subject: Flexible Residential Development Ordinance Guidelines District(s),

More information

ASSEMBLY COMMITTEE SUBSTITUTE FOR. ASSEMBLY, Nos. 326 and 1475 STATE OF NEW JERSEY. 217th LEGISLATURE ADOPTED MARCH 7, 2016

ASSEMBLY COMMITTEE SUBSTITUTE FOR. ASSEMBLY, Nos. 326 and 1475 STATE OF NEW JERSEY. 217th LEGISLATURE ADOPTED MARCH 7, 2016 ASSEMBLY COMMITTEE SUBSTITUTE FOR ASSEMBLY, Nos. and STATE OF NEW JERSEY th LEGISLATURE ADOPTED MARCH, 0 Sponsored by: Assemblyman TROY SINGLETON District (Burlington) Assemblyman MICHAEL PATRICK CARROLL

More information

FUTURE LAND USE. City of St. Augustine Comprehensive Plan EAR-Based Amendments

FUTURE LAND USE. City of St. Augustine Comprehensive Plan EAR-Based Amendments FUTURE LAND USE City of St. Augustine Comprehensive Plan EAR-Based Amendments Future Land Use Element FLU Goal To create an environment within the City and adjacent areas in which its residents have the

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

Napa County Planning Commission Board Agenda Letter

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

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

Comprehensive Plan 2030

Comprehensive Plan 2030 Introduction The purpose of this chapter of the Comprehensive Plan is to accurately describe, in words and images, the goals and visions for the future of Clearfield, as determined by the people who live

More information

Updating the Housing Element Planning for your Community s Future

Updating the Housing Element Planning for your Community s Future Updating the Housing Element Planning for your Community s Future Melinda Coy, Policy Specialist California Department of Housing and Community Development 2013 Life is Better When We are Connected The

More information

Subdivision Ordinance Update

Subdivision Ordinance Update Title 17-2010 Update Chapter Index Division I - General Provisions and Administration 17.04 General Provisions 17.08 Definitions 17.12 Maps Required 17.16 Enforcement, Remedies, Certificates of Compliance,

More information

Walworth County Farmland Preservation Plan Update, Chapter 1 Plan Summary (Cover Document)

Walworth County Farmland Preservation Plan Update, Chapter 1 Plan Summary (Cover Document) Background Walworth County Farmland Preservation Plan Update, 2012 Chapter 1 Plan Summary (Cover Document) For over 30-years, the Wisconsin Farmland Preservation Program has served to preserve Walworth

More information