SANjOSE CAPITAL OF SILICON VALLEY

Size: px
Start display at page:

Download "SANjOSE CAPITAL OF SILICON VALLEY"

Transcription

1 COUNCIL AGENDA: 10/20/15 ITEM: f. 3 CITY OF SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C Applicant: Jim Rubnitz Location Southeast corner of Meridian Avenue and Fruitdale Avenue (900 Meridian Avenue) Existing Zoning CP- Commercial Pedestrian Proposed Zoning CN- Commercial Neighborhood Council District 6 Historic Resource No Annexation Date: December 31,1980 (Hamilton No. 48) CEQA: Addendum to the Envision San Jose 2040 General Plan EIR, Resolution No APPLICATION SUMMARY A Conventional Conforming Rezoning from the CP-Commercial Pedestrian Zoning District to the CN-Commercial Neighborhood Zoning District to facilitate a future drive-thru carwash and convenience store at an existing gasoline service station on a 0.47 gross acre site. RECOMMENDATION: Staff recommends that the City Council approve the Conforming Rezoning. PROJECT DATA GENERAL PLAN CONSISTENCY General Plan Designation Neighborhood / Community Commercial 1X1 Consistent Inconsistent Consistent Policies LU-4.1; LU-5.1; IP-1.7; Zoning Code Section SURROUNDING USES General Plan Land Use Zoning Existing Use North Neighborhood / R-l-8 Single-Family Church Community Commercial Residence South Neighborhood / CP Commercial Restaurant Community Commercial Pedestrian East Mixed Use Neighborhood R-M Multiple Multi-Family Residence Residence West Neighborhood / Community Commercial CP Commercial Pedestrian Commercial Retail

2 HONORABLE MAYOR AND CITY COUNCIL October 2, 2015 Subject: File No. C Page 2 RELATED APPROVALS Date Action 11/5/94 Conditional Use Permit (CP94-058) allowing for a 24 hour gas station. PROJECT DESCRIPTION On August 18, 2014, the applicant initially applied for a Planned Development Rezoning for the subject site to rezone from the CP Commercial Pedestrian Zoning District to the A(PD) Planned Development Zoning District, to allow for a carwash and convenience store within an existing gas station. After discussions with staff about the development standards for the proposed uses, it was determined that the proposed project and uses would be allowed under the CN Commercial Neighborhood Zoning District. Therefore, on July 8, 2015, the Planned Development Rezoning File No. PDC was converted to a Conforming Rezoning application. The addition of the car wash use will require a Conditional Use Permit at a future date. The subject site is currently developed with a gas station and convenience store that was built in the 1960's. Existing uses located adjacent to the site include a church to the north, a commercial retail to the south, a restaurant to the west, and multi-family residential to the east across a site driveway. Site Location:

3 HONORABLE MAYOR AND CITY COUNCIL October 2, 2015 Subject: File No. C Page 3 ANALYSIS Envision San Jose 2040 General Plan Conformance The subject site has an Envision San Jose 2040 General Plan Land Use/Transportation Diagram land use designation of Neighborhood/Community Commercial. NCC- Neighborhood Community Commercial RN- Residential Neighborhood MUN- Mixed use Neighborhood This designation supports a broad range of commercial activities that serve the communities in the neighborhood areas. The rezoning is consistent with Neighborhood/Community Commercial land use designation, as the subject site is located on a major arterial intersection with close proximity to expressways and freeways. Such sites are appropriate for more intense commercial uses and CN rezoning will allow for the redevelopment of the site to provide additional commercial amenities. In addition, the rezoning is consistent with the following General Plan policies: 1. Land Use Policy LU-4.1- Commercial: Retain existing commercial lands to provide jobs, goods, services, entertainment, and other amenities for San Jose's workers, residents, and visitors. Analysis: The subject rezoning will retain the parcel as a commercial use. The proposal will allow for additional commercial uses and services for San Jose's workers, residents, and visitors, which are not permitted in the existing CP Zoning District.

4 HONORABLE MAYOR AND CITY COUNCIL October 2,2015 Subject: File No. C Page 4 2. Land Use Policy LU-5.1- Neighborhood Serving Commercial: In order to create complete communities, promote new commercial uses and revitalize existing commercial areas in locations that provide safe and convenient multi-modal access to a full range of goods and services. Analysis: The subject rezoning will retain the existing gas station use built in the 1960s and allow for additional renovations to increase neighborhood serving uses. Further, any new development or redevelopment of the site that requires a development permit will need to be consistent with the City's policies for public improvements, upgrades to pedestrian access, building and design and landscaping. 3. Implementation Policy IP-1.7- Land Use/Transportation Diagram: Use standard Zoning Districts to promote consistent development patterns when implementing new land use entitlements. Limit use of the Planned Development Zoning Process to unique types of development or land uses which cannot be implemented through standard Zoning Districts, or to sites with unusual physical characteristics that require special consideration due to these constraints. Analysis: The intended renovation and intensification of the existing use would be allowed in the CN Zoning District, which directly conforms to the Neighborhood/Community Commercial General Plan land use designation. Therefore, a Planned Development Zoning is not required Zoning Ordinance Conformance The proposed rezoning is in conformance with Table 20-70, Section of the San Jose Municipal Code. The Zoning Ordinance identifies the Commercial Neighborhood Zoning District as a conforming zoning district to the Neighborhood/Community Commercial General Plan Land Use/Transportation Diagram Land Use Designation.

5 HONORABLE MAYOR AND CITY COUNCIL October 2, 2015 Subject: File No. C Page 5 CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) Pursuant to Section of the CEQA Guidelines, the City of San Jose has determined that the proposed rezoning is pursuant to or within the scope and in furtherance of the Final Program Environmental Impact Report for the Envision San Jose 2040 General Plan ("FPEIR"), which was certified and adopted by City Council Resolution No on November 1, The FPEIR was prepared for the comprehensive update and revision of all elements of the City of San Jose General Plan, including an extension of the planning timeframe to the year The proposed project was analyzed for environmental impacts resulting from the rezoning to the zoning district that conforms to the General Plan land use designation for the site, and was found to be adequately analyzed in the FPEIR in all resource areas except for Greenhouse Gas Emissions (GHG). The City of San Jose prepared an Addendum to the FPEIR to analyze Greenhouse Gas Emissions, and concluded that the GHG emission will be approximately 813 MY of C02e/yr, which is below the Bay Area Air Quality Management District's operational GHG screening threshold of 1,110 MT of C02e/yr. The project therefore considered to have a less than significant environmental impact for GHG emission. The Addendum is available for review at The project will not result in new significant environmental impacts or a substantial increase in the magnitude of any significant environmental impact previously identified in the Envision San Jose 2040 General Plan. PUBLIC HEARING NOTIFICATION Community Meeting A community meeting was held on May 20, 2015 at Sherman Oaks Elementary School and approximately six members of the public attended the meeting. The applicant heard comments about the potential traffic impact and noise from the development of the site. Public Works has reviewed the project and determined that the proposed rezoning would not increase traffic as the proposed use is to serve the existing customers already attending the gas station. The tunnel is orientated in a manner that noise is directed towards the freeway and that additional noise damping and sound wall techniques would be applied to reduce the effect of noise from the carwash. Staff followed Council Policy 6-30: Public Outreach Policy to inform the public about this project. A notice of the public hearing was distributed to the owners and tenants of all properties located within 500 feet of the project site and posted on the City website. The staff report is also posted on the City's website. Staff has been available to respond to questions from the public. Approved by: /s/ Harry Freitas, Director, Planning, Building and Code Enforcement Attachments: Legal Description Plat Map Neighborhood Correspondence

6 EXHIBIT A Real property commonly known as 916, 910 & 900 Meridian Avenue, San Jose, Santa Clara County, California, APN , more particularly described as follows: BEGINNING at a one inch pipe at the intersection of the center line of Meridian Road with the Westerly prolongation of the South line of Fruitdale Avenue (formerly Carlos Street), said point of beginning being the Northwest comer of that certain acre tract of land conveyed by the Estate of Robert G. Mitchell to Phoebe Mitchell et al as recorded on April 1, 1921 in Volume 532 of Deeds, at page 460, Records of Santa Clara County, California; and running thence along the South line of Fruitdale Avenue, also being the North line of said acre tract of land, N /2' E feet to a 3/4 inch pipe at the Northeast comer of said acre tract of land; thence along the East line of said acre tract of land South feet to a 3/4 inch pipe; thence parallel with the South line of Fruitdale Avenue S /2' W feet to a point in the center line of the Meridian Road, from which an iron bar in the East line of the Meridian Road bears No /2' E feet; thence along the center line of the Meridian Road North feet to the place of beginning, containing 5.00 acres, and being a portion of said acre tract of land, and situated in the Los Coches Rancho, Santa Clara County, California. APN Nos: Meridian Avenue, San Jose, California. 910 Meridian Avenue, San Jose, California. 900 Meridian Avenue, San Jose, California. EXCEPTING THEREFROM, beginning at a 3/4 inch pipe in the South line of Fruitdale Avenue (formerly Carlos Street) at the Northeasterly comer of that certain 5.00 acre tract of land conveyed by Phoebe Mitchell to Benny Denice and Sara Denice, as recorded on February 8, 1943 records of Santa Clara County, California, and running thence along the south line of Fruitdale Avenue S ' 30" W feet to a one inch pipe; thence parallel with the east line of said 5.00 acre tract of land South feet to a one inch pipe in the South line of said 5.00 acre trace of land; thence along said South line N ' 30" W feet to a 3/4 inch pipe in the Southeast comer of said 5.00 acre tract of land; thence along said east line North feet to the place of beginning, containing acres and being a portion of said 5.00 acre tract of land in the Los Coches Rancho, Santa Clara County, California, EXCEPTING THEREFROM, beginning at an iron pipe in the Southerly line of Fruitdale Avenue, formerly Carlos Street, distant thereon S ' 30" W feet from a 3/4 inch iron pipe at the Northeasterly comer of that certain 5.0 acre tract of land described in the Deed from Phoebe Mitchell, at al, to Benny Denice, et ux, dated February 23, 1943 and recorded March 8, 1943, in Book 1128 of Official Records, page 505; thence South, parallel with the Easterly line of said 5.0 acre tract, feet to an iron pipe on the Southerly line thereof; thence S ' 30" W. along the Southerly line of said 5.0 acre tract feet; thence North parallel with Easterly line of Fruitdale Avenue, thence N ' 30" E. along the Southerly line of Fruitdale Avenue feet to the point of beginning and being a part of said 5.0 acre tract situated in the Los Coches Rancho. Excepting APN Nos: and /8/12(27714) #

7 EXHIBIT'B E5 o: y hi.s< - < M?E k {iilsi pi^ 2 9«o<o DLU P85.S O ? issi pi i 111 Of 1 SHEETS JOB NUMBER:

8 CORD ASSOCIATES MEMORANDUM 401 Fieldcrest Drive Sail Jose, CA direct fax cell Date: April 17, 2015 Hand Delivered To: John Tu, City Planning From: Hemy Cord Re: 900 Meridian PDC John - Attached are the petitions in support of the improvements. One is a set from Neighbors In support, and the other set from Customers in support. Thanks

9 GjSTbrjgie:^ [ - f > * "fo

10

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT -------- 3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: 11.1(a) CITY COUNCIL STAFF REPORT File No. C16-029 Applicant William Mabry, Oakmont Senior Living Location 3550 San Felipe Road Existing Zoning A Agricultural

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT COUNCIL AGENDA: 08-18-15 ITEM: II. ((b) CITY OF Cr ^2 SAN JOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C15-019 Applicant: Imwalle Properties Location Southeast corner of Monterey Highway

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 05/17/16 ITEM:,1.1 fr) CITY OF *2 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-010 Applicant: Jeff Guinta Location Northwesterly corner of Los Gatos-Almaden

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY una. CITY OF -3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 08/16/16 ITEM:, fb) CITY COUNCIL STAFF REPORT File No. C16-026 Applicant: Foundation for Hispanic Education Location Northerly side of

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 01/10/17 ITEM: 11.1(b) CITY OF SAN IPSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-048 Applicant: Terry Pries Location 320 Race Street Existing Zoning LI Light Industrial

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/14/16 ITEM: 11.1(a) CITY OF ffr -3 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-015 Applicant: Owens Mortgage Investment Fund Location 455 Piercy Road Existing

More information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY jtrr*. CITY OF ff: J 2k SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 IT : «Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 26,

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 ITEM: \o 3L A- \V X. CITY OF Cr "3 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/27/17 ITEM: 10.3 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Planning Commission SUBJECT: SEE BELOW DATE: May 24, 2017 COUNCIL DISTRICT:

More information

SUBJECT: SEE BELOW DATE: October 19, 2016

SUBJECT: SEE BELOW DATE: October 19, 2016 COUNCIL AGENDA: 11/15/16 ITEM: 11.4 TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 19, 2016 COUNCIL DISTRICT: 9 SUBJECT: FILE NO. PD16-020: PLANNED DEVELOPMENT

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

RD:JVP:JMD 01/10//2017 RESOLUTION NO. 01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY

More information

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB.

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB. -------- 9/13/16 ------- 4.2 COUNCIL AGENDA: 8/23/16 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Harry Freitas SUBJECT: SEE BELOW DATE: August

More information

1~1~ 1i i11mmi ~m

1~1~ 1i i11mmi ~m 1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe

More information

Adopt the attached resolution accepting the grant of pathway easement.

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

More information

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET CITY OF SanJose CAPITOL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kim Walesh SUBJECT: SEE BELOW DATE: September 5, 2017 Approved Date INFORMATION SUBJECT: APPROVAL OF DOWNTOWN

More information

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More information

1. Updating the findings for the Inclusionary Housing Ordinance ("Ordinance"); and

1. Updating the findings for the Inclusionary Housing Ordinance (Ordinance); and COUNCIL AGENDA: 3/29/16 ITEM: ty CITY OF '^2 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: IMPLEMENTATION OF THE IN CLU SION ARY HOUSING ORDINANCE FROM: Jacky

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3960 REZONING NO. 2018-00014 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 15 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD. AGENDA ITEM #4.N TOWN OF LOS ALTOS HILLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; 25383 LA RENA LANE; FILE #258-16-ZP-SD-GD.

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orlandpark.org Ordinance No: File Number: 2016-0865 ORDINANCE REZONING CERTAIN REAL ESTATE FROM E-1 ESTATE RESIDENTIAL DISTRICT TO COR MIXED USE DISTRICT

More information

RESOLUTION NO. FILE NOS. PD & ABC17-001

RESOLUTION NO. FILE NOS. PD & ABC17-001 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING, SUBJECT TO CONDITIONS, A PLANNED DEVELOPMENT PERMIT AND GRANTING A DETERMINATION OF PUBLIC CONVENIENCE OR NECESSITY TO ALLOW

More information

RESOLUTION NO. FILE NO. PT14-047

RESOLUTION NO. FILE NO. PT14-047 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP TO SUBDIVIDE ONE (1) LOT INTO NINE (9) LOTS FOR RESIDENTIAL USES, AND ONE (1) LOT FOR COMMON USES ON

More information

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP ITEM NO. 9 CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 PROJECT TITLE Yogurt Time Center ADDRESS/LOCATION 3093 Marlow Road ASSESSOR S PARCEL

More information

INFORMATION SUBJECT: UPDATE ON COMMUNITY ENGAGEMENT PLAN FOR PROPOSED GOOGLE DEVELOPMENT AT DIRIDON STATION

INFORMATION SUBJECT: UPDATE ON COMMUNITY ENGAGEMENT PLAN FOR PROPOSED GOOGLE DEVELOPMENT AT DIRIDON STATION city of C: San Iose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kim Walesh Lee Wilcox SUBJECT: SEE BELOW DATE: December 19, 2017 Approved \ Date V; Tv ' - INFORMATION

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF Sr "3 SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 05/17/16 ITEM: j 1 0. ITEM: jj 2> Memorandum FROM: Planning Commission SUBJECT: SEE BELOW DATE: April

More information

RESOLUTION NO. FILE NO. PT15-066

RESOLUTION NO. FILE NO. PT15-066 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP TO ALLOW AN EXTENSION FOR UP TO 15 YEARS FOR TENTATIVE SUBDIVISION MAP FILE NO. PT13-061, CONSISTENT

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY CITY OF CzT SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 2/23/16 ITEM: 2,\ "1 Memorandum FROM: Barry Ng Angel Rios, Jr. SUBJECT: SEE BELOW DATE: February 1, 2016

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder

IIIlIIIIII IllIllhllIllIllIll III Ill Sacramento County Recorder David Villanueva,-Clerk/Recorder Record for the Benefit of the City of Sacramento - Fee Exempt Pursuant to Government Code Section 6103 and 27383. Transfer Tax exempt under Revenue and Taxation Code 11921, When Recorded, Mail to: Office

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

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

More information

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council 2/6/2018 City of San Juan Capistrano Agenda Report F1a TO: FROM: Honorable Mayor and Members of the City Council %enjamin Siegel, City Manager SUBMITTED BY: PREPARED BY: Joel Rojas, Development Services

More information

ACTION FORM BRYAN CITY COUNCIL

ACTION FORM BRYAN CITY COUNCIL ACTION FORM BRYAN CITY COUNCIL DATE OF COUNCIL MEETING: July 8, 2014 DATE SUBMITTED: June 17, 2014 DEPARTMENT OF ORIGIN: Development Services SUBMITTED BY: Maggie Dalton MEETING TYPE: CLASSIFICATION: ORDINANCE:

More information

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No.

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No. Passed: March 05, 2018 Signed: March 06, 2018 ORDINANCE NO. 2018-03-019 AN ORDINANCE AMENDING THE URBANA ZONING MAP (Rezoning Multiple Properties to B-4 / Plan Case No. 2329-M-18) WHEREAS, the Urbana Zoning

More information

The Town has an agreement with Santa Clara County that requires annexation of any property

The Town has an agreement with Santa Clara County that requires annexation of any property ZpW M F MEETING DATE: 09/ 02/ 14 j I ITEM NO. 0ssni COUNCIL AGENDA REPORT DATE: AUGUST 19, 2014 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER ADOPT A RESOLUTION SETTING THE DATE FOR

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

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

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

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

A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE

A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE EXECUTIVE SUMMARY GARDEN GATE TOWER SAN JOSE, CA A 290-UNIT RESIDENTIAL DEVELOPMENT IN DOWNTOWN SAN JOSE EXECUTIVE SUMMARY Cushman and Wakefield, as exclusive advisor, is pleased to present the opportunity

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT Report / DATE: FEBRUARY 1,2010 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT SUBJECT: CALIFORNIA INSTITUTE OF TECHNOLOGY (CALTECH) ZONE CHANGE FOR THE PARCEL LOCATED AT

More information

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY CFD No. 4 Maintenance Page 1 RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 4 - MAINTENANCE OF THE CITY OF MORENO VALLEY A Special Tax as hereinafter defined shall be levied on

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

ORDINANCE NO (PROPOSED)

ORDINANCE NO (PROPOSED) ORDINANCE NO. 1604 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE OFFICIAL ZONING MAP OF THE CITY OF COCOA BEACH, BY CHANGING THE ZONING DESIGNATION ON TWO PARCELS

More information

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

Settlement A.qreement and General Release. This Settlement Agreement and General Release (Agreement) is made Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by

More information

in Book 10019, at Page 9432, 352 feet, more, or less, to the North right of way of 3350 South Street; thence West along said right of way 93 feet,

in Book 10019, at Page 9432, 352 feet, more, or less, to the North right of way of 3350 South Street; thence West along said right of way 93 feet, Public notice is hereby given that the Millcreek Community Reinvestment Agency (the Agency ) will hold a public hearing on Tuesday, November 13, 2018, commencing at 7:30 p.m. or as soon thereafter as the

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

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE CITY OF ^3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/13/17 ITEM: 4.2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Jacky Morales-Ferrand DATE: APP^ ^ ( j COUNCIL

More information

ORDINANCE NO (PROPOSED)

ORDINANCE NO (PROPOSED) ORDINANCE NO. 1603 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING

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

GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY

GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY GENERAL PLAN UPDATE SPECIFIC AREAS OF THE CITY Background There are a total of 14 specific areas that are being reviewed as part of the update of the General Plan. Requests to review these areas came from

More information

Adopt a Resolution making determinations and approving the reorganization ofterritory designated

Adopt a Resolution making determinations and approving the reorganization ofterritory designated tpw N OF MEETING DATE: 06/02/ 14 j ITEM NO. Cl O SOS sas ' COUNCIL AGENDA REPORT DATE: MAY 22, 2014 TO: MAYOR AND TOWN COUNCIL FROM: GREG LARSON, TOWN MANAGER.6A,, " SUBJECT: ADOPT A RESOLUTION MAKING

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

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Exhibit A: REAL ESTATE TRANSFER AGREEMENT Exhibit A: REAL ESTATE TRANSFER AGREEMENT This agreement is made between the City of Urbana, Illinois, a municipal corporation of the State of Illinois (the Seller ), and Homestead Corporation of Champaign-Urbana,

More information

RESOLUTION NO. FILE NO. T16-024

RESOLUTION NO. FILE NO. T16-024 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO CONSOLIDATE 25 PARCELS INTO THREE PARCELS AND TO RESUBDIVIDE ONE PARCEL (IDENTIFIED

More information

LIST OF TAX FORFEITED LAND # FOR SALE TO PUBLIC

LIST OF TAX FORFEITED LAND # FOR SALE TO PUBLIC LIST OF TAX FORFEITED LAND #218-1 FOR SALE TO PUBLIC Residential Properties RADON WARNING STATEMENT The Minnesota Department of Health strongly recommends that ALL homebuyers have an indoor radon test

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

CENTRAL DISTRICT URBAN RENEWAL PLAN OAKLAND, CALIFORNIA. June 12, As amended up to June 20, 2006

CENTRAL DISTRICT URBAN RENEWAL PLAN OAKLAND, CALIFORNIA. June 12, As amended up to June 20, 2006 CENTRAL DISTRICT URBAN RENEWAL PLAN Adopted June 12, 1969 As Amended Up To June 20, 2006 CENTRAL DISTRICT URBAN RENEWAL PLAN OAKLAND, CALIFORNIA June 12, 1969 As amended up to June 20, 2006 An amended

More information

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018 :, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY

More information

Development Program Report for the Alamo Area of Benefit

Development Program Report for the Alamo Area of Benefit Julia R. Bueren, Director Deputy Directors Brian M. Balbas, Chief Mike Carlson Stephen Kowalewski Carrie Ricci Joe Yee ADOPTED BY BOARD OF SUPERVISORS ON Development Program Report for the Alamo October,

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE

More information

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING

More information

TOWN OF LOS ALTOS HILLS Staff Report to the City Council

TOWN OF LOS ALTOS HILLS Staff Report to the City Council AGENDA ITEM #5.C STAFF REPORT REVISED 5/17/16 TOWN OF LOS ALTOS HILLS Staff Report to the City Council May 19, 2016 SUBJECT: FROM: ADOPT A RESOLUTION TO SET A DATE FOR CONS ID ERA TION OF A REORGANIZATION

More information

Planning Commission Staff Report September 15, 2016

Planning Commission Staff Report September 15, 2016 Planning Commission Staff Report September 15, 2016 PROJECT: FILE: REQUEST: The Outlet Collection at Elk Grove EG-14-012A Development Agreement Amendment, Mall Agreement Amendment 10465 Promenade Parkway

More information

Planning Commission Staff Report Rezone Hearing Date: September 26, 2018

Planning Commission Staff Report Rezone Hearing Date: September 26, 2018 Planning Commission Staff Report Rezone Hearing Date: September 26, 2018 ITEM 3 Gardner and Associates requests a Zone Change from Public Facilities (PF) to R1.6PD to facilitate a 33-lot subdivision, located

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 July 7, 2011 AGENDA ITEM # July 26, 2011 The Honorable Board of Supervisors County Administration Building

More information

.07:06 AM j) Title: Master Lease-Delete 0'' Property With: Sacramento Financing Authority Authorization: Reso

.07:06 AM j) Title: Master Lease-Delete 0'' Property With: Sacramento Financing Authority Authorization: Reso Record for the Benefit of the City of Sacramento- Fee Exempt Pursuant to Government Code Section 6103 and 27383. When Recorded, Mail to: ell ~ ORIGINAL Accepted for Recording COPY-NOT CERTIFIED Office

More information

City of San Juan Capistrano Agenda Report

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

More information

Clerk-Recorder Sacramento, CA FIFTH AMENDMENT TO MASTER SITE LEASE. by and between the CITY OF SACRAMENTO. and the

Clerk-Recorder Sacramento, CA FIFTH AMENDMENT TO MASTER SITE LEASE. by and between the CITY OF SACRAMENTO. and the When Recorded Return to: ORIGINAL Accepted for Recording COPY-NOT CERTIFIED Sean B. Mick, Project Manager 'JUN 14 208 Orrick, Herrington & Sutcliffe LLP 400 Capitol Mail Sacramento County Suite 3000 Clerk-Recorder

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE COVINA-VALLEY UNIFIED SCHOOL DISTRICT REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE (Approximately 8.82 acres of property located at 1651 E. Rowland Avenue, West Covina, CA) Dated:

More information

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET COUNCIL AGENDA FILE ITEM 11/6/18 CITY OF San Jose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Kim Walesh DATE: October 9, 2018 Approved Date /o/f//a

More information

ORDINANCE NO (As Amended)

ORDINANCE NO (As Amended) ORDINANCE NO. 01-2015 (As Amended) To Amend the Official Zoning Map of the City of Worthington, Ohio, to Change Zoning of Certain Land from the C-3 District (Institutions and Office), AR-4.5 District (Low

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

Planning, Building and Code Enforcement

Planning, Building and Code Enforcement Planning, Building and Code Enforcement PLANNING DIVISION Newly Filed Projects 08/21/2017 to 08/25/2017 Zoning 1 C17-037 Work Code: Privately Initiated Manager: John Tu APN: 46713001 Tech: James Murphy

More information

City and County of Broomfield, Colorado

City and County of Broomfield, Colorado City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Mayor and City Council George Di Ciero, City and County Manager Teri Malies, Principal Planner Terrance Ware, Planning Director

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

ORDINANCE N0.18-ll6. WHEREAS, City has prepared a Service Plan for said tract which is attached as Exhibit "A" to this ordinance; &

ORDINANCE N0.18-ll6. WHEREAS, City has prepared a Service Plan for said tract which is attached as Exhibit A to this ordinance; & c: 0 ORDINANCE N0.18-ll6 AN ORDINANCE ANNEXING THE HEREINAFTER DESCRIBED TERRITORY TO THE CITY OF FORT STOCKTON, PECOS COUNTY, TEXAS, AND EXTENDING THE BOUNDARY LIMITS OF SAID CITY SO AS TO INCLUDE SAID

More information

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other Minnehaha Creek Watershed District REQUEST FOR BOARD ACTION MEETING DATE: May 11, 2017 TITLE: Authorization to Grant a Temporary Easement to the City of Minnetrista RESOLUTION NUMBER: 17-034 PREPARED BY:

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: April 17, 2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: April 17, 2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: April 17, 2013 TO: VIA: FROM: Mayor and City Council Gus Vina, City Manager Planning and Building Department Tom Curriden, City Planner Roy Sapa

More information

Planning Commission Staff Report October 6, 2011

Planning Commission Staff Report October 6, 2011 Planning Commission Staff Report October 6, 2011 Project: Laguna Ridge Phase 3 Subdivision Projects McGeary Ranch, Arbor Ranch, Zgraggen Ranch & Tuscan Ridge Files: EG-10-059 (McGeary Ranch), EG-10-060

More information

LOCATION MAP: AERIAL PHOTOGRAPH, 2015:

LOCATION MAP: AERIAL PHOTOGRAPH, 2015: LOCATION MAP: AERIAL PHOTOGRAPH, 2015: ORDINANCE NO. AN ORDINANCE OF THE CITY OF BRYAN, TEXAS, AMENDING CHAPTER 130, ZONING, OF THE CITY OF BRYAN CODE OF ORDINANCES, BY CHANGING THE ZONING CLASSIFICATION

More information

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project) FIRST AMENDMENT TO ASSIGNMENT AGREEMENT (North San Pedro Project) This First Amendment to Assignment Agreement ( Amendment ) is entered into as of this day of September, 2015 ( Effective Date ), between

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information