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

Size: px
Start display at page:

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

Transcription

1 SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Flood Control Easement Quitclaim Deputy Director: Steve Chase Staff Report Date: March 10, 2006 Division: Development Review South Case No.: 06GOV Staff Contact: Dan Gullett ( ) Environmental Document: N/A Supervising Planner: Peter Imhof ( ) OWNER: Rene and June Van Wingerden 4444 Foothill Road Carpinteria, CA Project Location APPLICANT: County of Santa Barbara Flood Control District Tom Fayram, Deputy Director 123 East Anapamu Street Santa Barbara, CA (805) This site is identified as Assessor Parcel Numbers , and -074 located approximately one half mile northwest of Carpinteria High School, 4394 Foothill Road, Carpinteria, First Supervisorial District. 1.0 REQUEST Hearing on the request of the Santa Barbara County Flood Control District to consider case number 05GOV for a determination pursuant to Government Code Section 65402(c) that the quitclaim of an easement on the property located at 5154 Foothill Road (APNs and -074) is consistent with the Comprehensive Plan of the County of Santa Barbara. Application Filed: February 9, 2006 Processing Deadline: 40 days from application submittal (March 21, 2006)

2 Page RECOMMENDATION AND PROCEDURES Pursuant to Government Code Section 65402(c), staff recommends that your Commission determine the proposed project to be consistent with Comprehensive Plan policies based on the Findings included as Attachment A to this report. Based upon the discussion in Section 6.0 of this report, staff recommends that the Planning Commission take the following actions: 1. Determine that the quitclaim of the Flood Control Easement is consistent with the Comprehensive Plan; and 2. Transmit the consistency report required by Government Code Section 65402(c) to the County Flood Control District and the Board of Supervisors. This staff report and the letter reflecting the Planning Commission's action shall constitute the required report. 3.0 JURISDICTION This request is being considered by the Planning Commission based upon California Government Code Section 65402(c), which states that a local agency shall not acquire or dispose of real property or authorize construction of a public building or structure until the location, purpose and extent of such action have been analyzed as to conformity with the County's General Plan and have been reported to the planning agency having jurisdiction over the adopted General Plan. See Attachment B for the full text of Government Code Section ISSUE SUMMARY This report analyzes the proposed quitclaim of an approximately 12-acre easement on two adjacent privately-owned parcels (APNs , and -074) for consistency with the Comprehensive Plan. The purpose of this easement was for the placement of approximately 50,000 cubic yards of fill material removed from Flood Control District drainage basins, stream channels, and estuaries. The document granting this easement was conditioned such that the easement would terminate after five years or at the time 50,000 cubic yards of fill were placed on the easement. The document further required the County Flood Control District to execute a quitclaim or other similar document to record this termination. This document serves as the required Planning Commission report under Government Code Section 65402(c), which requires analysis of the disposition of the subject easement for consistency with the Comprehensive Plan.

3 Page 3 Since the disposition of this easement would not allow for further placement of fill material or other development on this site, no Comprehensive Plan consistency issues are raised. 5.1 Site Information 5.0 PROJECT INFORMATION Site Information Comprehensive Plan Designation Agriculture I (APN ) Agriculture I (APN ) Ordinance, Zone District Article II, Ag-I-10 (APN ) Article II, Ag-I-10 (APN ) Site Size acres (APN ) 2.04 acres (APN ) Present Use & Development Agriculture (APN ) Agriculture (APN ) Surrounding Uses/Zoning APN North: Orchards, Single Family Dwelling, Ag-I-10 South: Nurseries/Greenhouses, Ag-I-10 East: Orchards, Ag-I-10 West: Flood Control Channel, Ag-I-10 APN North: Orchards, Ag-I-10 South: Orchards, Ag-I-10 East: Flood Control Channel, Ag-I-10 West: Single Family Residences, Ag-I-10 Access Foothill Road (APNs and -074) Other Site Information Active Agricultural Preserve Contract 72AP183A (APNs and -074) Public Services Water Supply: Carpinteria Valley Water District Sewage: N/A Fire: Carpinteria/Summerland Fire District Other: 5.2 Setting The project site is located at 4394 Foothill Road in Carpinteria immediately north of Foothill road on two assessors parcels bisected by the Santa Monica Creek Flood Control Channel. The site is approximately one half mile northwest of Carpinteria High School.

4 Page 4 Figure 1: Quitclaim Parcels 5.4 Description The Flood Control District action includes a quitclaim of an approximately 12-acre easement on APNs , and -074 used by the Santa Barbara County Flood Control District for the placement of soil and sediment removed from flood control channels and basins. 5.5 Background Information The existing subject parcels (APNs , -074) compose one legal lot created by TPM 13,330 as Parcel A, recorded in Book 32, Pages 1-3 in The subject parcels are currently owned in fee by Rene and June Van Wingerden. The subject easement was granted by Ocean Breeze Properties to Santa Barbara County Flood Control and Water Conservation District on February 16, The County Flood Control District requires sites, such as this one, for placement of fill material removed from creeks, debris basins, flood control channels, and estuaries as part of a routine maintenance program. According to Flood Control District representatives, the District regularly removes on average 400,000 cubic yards of material per year and on occasion up to one million cubic yards annually on the South Coast as part of this maintenance program. The subject easement was accepted by the County March 9, No evaluation of conformity with the Comprehensive Plan per Government Code Section was completed prior to this

5 Page 5 easement acquisition. Conditions of this easement include a clause terminating the easement after five years or when 50,000 cubic yards of fill was placed in the easement area, whichever came first. The easement language requires the County Flood Control District to execute a quitclaim or similar document to record the termination. The easement agreement gave the grantor the sole discretion to direct its placement within the easement area. The agreement indemnified the County Flood Control District from liability arising from the presence of toxic or hazardous waste in the fill. According to Flood Control District representatives, approximately 200,000 cubic yards of fill was placed over an area of approximately 3.4 acres on this easement over its lifetime. Disposition of the easement does not allow for further placement of fill on the subject parcels without issuance of the applicable permits. In 2003 the Carpinteria Valley Water District requested a determination of conformity with the Comprehensive Plan (03GOV ) pursuant to Government Code Section for proposed infrastructure improvements for the Water District. This development was proposed over subject parcel APN , a portion of the Highway 192 corridor, and AP Nos , -033, -037, -038, -039, , -053, -059, -060, -061, -068, -070, and The County Planning Commission found some elements of the proposed action consistent with the Comprehensive Plan and others inconsistent. 6.0 PROJECT ANALYSIS 6.1 Environmental Review A Government Code Section 65402(c) determination is not a project under the California Environmental Quality Act (CEQA). Therefore, the proposed project has not been reviewed by P&D staff for environmental impacts. 6.2 Comprehensive Plan Consistency Since the disposition of this easement would not allow for further placement of fill material or other development on this site, no Comprehensive Plan consistency issues are raised. 6.3 Ordinance Compliance A Government Code Section determination only requires review of consistency with the Comprehensive Plan and is not subject to the provisions of the County of Santa Barbara Coastal Zoning Ordinance.

6 Page Subdivision/Development Review Committee This request is not subject to the review of the Subdivision/Development Review Committee. 6.5 Board of Architectural Review This request is not subject to the review of the Board of Architectural Review. 6.6 Agricultural Preserve Advisory Committee This subject parcels are subject to Agricultural Preserve Contract 72AP183A. The Agricultural Preserve Advisory Committee reviewed the subject quitclaim for its consistency with the County Uniform Rules on March 3, 2006 and, after discussion, agreed that no action by the Committee was necessary related to the quitclaim. 7.0 APPEALS PROCEDURE The report of the Planning Commission pursuant to Government Code Section 65402(c) is not appealable to the Board of Supervisors. The Planning Commission s determination will be forwarded to the County Board of Supervisors for informational purposes only. Under California Government Code Section 65402(c), the County Flood Control District may overrule an action of the Planning Commission. ATTACHMENTS A. Findings B. Government Code Section C. February 9, 2006 Memorandum from Tom Fayram D. Ocean Breeze Properties Grant of Easement E. Minutes from the March 9, 1999 Board of Supervisors meeting

7 Page A CEQA FINDINGS ATTACHMENT A: FINDINGS CEQA findings are not applicable to the requested Government Code Consistency Determination. 2.0 ADMINISTRATIVE FINDINGS Based on the Section 6.0 of the staff report, dated March 10, 2006, incorporated herein by reference, the proposed easement quitclaim is consistent with all applicable policies of the Comprehensive Plan.

8 Page B-1 ATTACHMENT B: GOVERNMENT CODE SECTION Government Code (a) If a general plan or part thereof has been adopted, no real property shall be acquired by dedication or otherwise for street, square, park or other public purposes, and no real property shall be disposed of, no street shall be vacated or abandoned, and no public building or structure shall be constructed or authorized, if the adopted general plan or part thereof applies thereto, until the location, purpose and extent of such acquisition or disposition, such street vacation or abandonment, or such public building or structure have been submitted to and reported upon by the planning agency as to conformity with said adopted general plan or part thereof. The planning agency shall render its report as to conformity with said adopted general plan or part thereof within forty (40) days after the matter was submitted to it, or such longer period of time as may be designated by the legislative body. If the legislative body so provides, by ordinance or resolution, the provisions of this subdivision shall not apply to: (1) the disposition of the remainder of a larger parcel which was acquired and used in part for street purposes; (2) acquisitions, dispositions, or abandonments for street widening; or (3) alignment projects, provided such dispositions for street purposes, acquisitions, dispositions, or abandonments for street widening, or alignment projects are of a minor nature. (b) A county shall not acquire real property for any of the purposes specified in paragraph (a), nor dispose of any real property, nor construct or authorize a public building or structure, in another county or within the corporate limits of a city, if such city or other county has adopted a general plan or part thereof and such general plan or part thereof is applicable thereto, and a city shall not acquire real property for any of the purposes specified in paragraph (a), nor dispose of any real property, nor construct or authorize a public building or structure, in another city or in unincorporated territory, if such other city or the county in which such unincorporated territory is situated has adopted a general plan or part thereof and such general plan or part thereof is applicable thereto, until the location, purpose and extent of such acquisition, disposition, or such public building or structure have been submitted to and reported upon by the planning agency having jurisdiction, as to conformity with said adopted general plan or part thereof. Failure of the planning agency to report within forty (40) days after the matter has been submitted to it shall be conclusively deemed a finding that the proposed acquisition, disposition, or public building or structure is in conformity with said adopted general plan or part thereof. The provisions of this paragraph (b) shall not apply to acquisition or abandonment for street widening or alignment projects of a minor nature if the legislative body having the real property within its boundaries so provides by ordinance or resolution. (c) A local agency shall not acquire real property for any of the purposes specified in paragraph (a) nor dispose of any real property, nor construct or authorize a public building or structure, in any county or city, if such county or city has adopted a general plan or part thereof and such general plan or part thereof is applicable thereto, until the location, purpose and extent of such acquisition, disposition, or such public building or structure have been submitted to and reported upon by the planning agency

9 Page B-2 having jurisdiction, as to conformity with said adopted general plan or part thereof. Failure of the planning agency to report within forty (40) days after the matter has been submitted to it shall be conclusively deemed a finding that the proposed acquisition, disposition, or public building or structure is in conformity with said adopted general plan or part thereof. If the planning agency disapproves the location, purpose or extent of such acquisition, disposition, or the public building or structure, the disapproval may be overruled by the local agency. Local agency as used in this paragraph (c) means an agency of the state for the local performance of governmental or proprietary functions within limited boundaries. Local agency does not include the state, or county, or a city.

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code 65402 Consistency Determination Deputy Director: Steve Chase Staff Report Date: June 22, 2006 Division:

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

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

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

More information

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

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

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment Deputy Director: Dave Ward Staff Report Date: October 31, 2008 Division: Planning & Development, South Case No.: 08LLA-00000-00003

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT November 20, 2015 PROJECT: Acquistapace Tentative Parcel Map HEARING DATE: December 7, 2015 STAFF/PHONE: Dana Eady, (805) 934-6266 GENERAL INFORMATION

More information

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings; February 19, 2004 Joan L. Jamieson P.O. Box 741 ZONING ADMINISTRATOR Solvang, CA 93441 HEARING OF FEBRUARY 17, 2004 RE: Eubanks Lot Line Adjustment, 03LLA-00000-00013 Hearing on the request of Joan Jamieson,

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Ranch Monte Alegre Lot Line Adjustment Hearing Date: August 2, 2006 Deputy Director: Steve Chase Staff Report Date: July 21, 2006 Division: Development

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: County Planning Commission Dianne Meester, Assistant Director On Behalf of Bob Meghreblian and Jack Boysen DATE: April 19, 2006 RE:

More information

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map.

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map. City of Red Bluff Community Development Department Application No. APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA 96080 Subdivision Map (530) 527-2605 ext. 3059 Parcel Map Applicant

More information

a1-1 ASSESSOR PARCEL NUMBER San Luis Bay Planning Area Coastal, Avila Beach Specific Plan, Coastal Zone, Flood Hazard

a1-1 ASSESSOR PARCEL NUMBER San Luis Bay Planning Area Coastal, Avila Beach Specific Plan, Coastal Zone, Flood Hazard a1-1 COUNTY OF SAN LUIS OBISPO DEPARTMENT OF PLANNING AND BUILDING STAFF REPORT Promoting the wise use of land Helping build great communities MEETING DATE March 27, 2014 DETERMINATION DATE March 20, 2014

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October

More information

APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE

APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE APPENDIX B COMPLIANCE WITH THE GOVERNMENT CODE A. GENERAL PLAN AMENDMENT PROCEDURE In general, local governments may not amend any of the mandatory elements of the General Plan (e.g. Land Use, Open Space,

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit SANTA BARBARA COUNTY PLANNING COMMISSION For Magali Farms/Sulpizio Tentative Parcel Map/Development Plan/ Conditional Use Permit Hearing Date: January 9, 2007 Deputy Director: Zoraida Abresch Date: December

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

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF NOVEMBER 3, 2017 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

FOR OFFICE USE ONLY Date Submitted Received By Fees Paid $ Receipt No. Received By Application No. Application Complete Final Action Date

FOR OFFICE USE ONLY Date Submitted Received By Fees Paid $ Receipt No. Received By Application No. Application Complete Final Action Date COMMERCIAL, INDUSTRIAL, & MANUFACTURING SITE PLAN (CIM) APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024

More information

This division may be cited as the Subdivision Map Act.

This division may be cited as the Subdivision Map Act. CALIFORNIA CODES GOVERNMENT CODE SECTION 66410-66413.5 66410. This division may be cited as the Subdivision Map Act. 66411. Regulation and control of the design and improvement of subdivisions are vested

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF FEBRUARY 5, 2016 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST

COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments 1.0 REQUEST COUNTY PLANNING COMMISSION Staff Report for Transitional and Supportive Housing Ordinance Amendments Hearing Date: May 3, 2017 Staff Report Date: April 25, 2017 Case Nos.: 17ORD-00000-00002 and 17ORD-00000-00003

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

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT. Consent Agenda

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT. Consent Agenda COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT Consent Agenda TO: County Planning Commission FROM: Nicole Mashore, Planner, (805) 884-8068 HEARING DATE: December 3, 2008 RE: Hearing on the request of

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 C.J. JACKSON 3rd District,

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

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

3. Adopt the Preliminary Use and Management Plan for the property granted to the District.

3. Adopt the Preliminary Use and Management Plan for the property granted to the District. R-13-119 Meeting 13-34 December 11, 2013 AGENDA ITEM AGENDA ITEM 8 Approval of an Agreement to Exchange Real Property Interests with Santa Clara County (County) Roads & Airports concerning County property

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

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: January 10, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: Consideration of a request by the San Mateo County Real Property Division

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

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT Consent Agenda. Doug Anthony, Deputy Director, Development Review - North

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT Consent Agenda. Doug Anthony, Deputy Director, Development Review - North COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT Consent Agenda TO: FROM: County Planning Commission Doug Anthony, Deputy Director, Development Review - North HEARING DATE: December 5, 2011 RE: Hearing

More information

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

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

More information

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST

SANTA BARBARA COUNTY PLANNING COMMISSION 1.0 REQUEST SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report 2015-2023 Housing Element Implementation: Hearing Date: June 1, 2016 Staff Report Date: May 12, 2016 Case Nos.: 16ORD-00000-00006 and 16ORD-00000-00008

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: October 20, 2016 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Non-Conforming Use Permit, pursuant to Sections 6135

More information

Voluntary Merger. Updated March 13, 2017

Voluntary Merger. Updated March 13, 2017 Voluntary Merger Updated March 13, 2017 What is a Voluntary Merger? A Voluntary Merger is a process by which two or more parcels of land are merged into a single legal parcel. Pay special attention to

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 9/20/2017 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

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

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT April 18, 2014 PROJECT: Kornbluth Lot Line Adjustment HEARING DATE: May 5, 2014 STAFF/PHONE: Julie Harris, (805) 568-3518 GENERAL INFORMATION Case

More information

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No Agenda Item: 1 CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT PUBLIC HEARINGS PLANNING MANAGER APPROVAL: DATE: October 4, 2016 SUBJECT: Master Case No. 16-120; Tentative Parcel Map No. 74183 APPLICANT:

More information

APPLICATION PROCESSING. CHECK WITH STAFF - Development Services Staff will explain the requirements and procedures to you.

APPLICATION PROCESSING. CHECK WITH STAFF - Development Services Staff will explain the requirements and procedures to you. PLANNED DEVELOPMENT ZONE 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through Friday) STEP 1 STEP 2 FEE FORM DEED SERVICES APPLICATION

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT February 15, 2013 PROJECT: Galbraith Lot Line Adjustment HEARING DATE: March 4, 2013 STAFF/PHONE: J. Ritterbeck, (805) 568-3509 GENERAL INFORMATION

More information

ARTICLE 100 SUBDIVISION APPLICATION PROCEDURE AND APPROVAL PROCESS

ARTICLE 100 SUBDIVISION APPLICATION PROCEDURE AND APPROVAL PROCESS ARTICLE 100 SUBDIVISION APPLICATION PROCEDURE AND APPROVAL PROCESS 100.01 General Procedure 100.02 Exempt Subdivision 100.03 Administrative Subdivision 100.04 Major Subdivision 100.05 Signing and Recording

More information

COASTAL DEVELOPMENT PERMIT APPLICATION

COASTAL DEVELOPMENT PERMIT APPLICATION COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 501 Low Gap Road, Room 1440 Ukiah, California 95482 Telephone 707-463-4281 FAX 707-463-5709 790 South Franklin Street Fort Bragg, California

More information

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification

SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification SANTA BARBARA COUNTY MONTECITO PLANNING COMMISSION Staff Report for Klink Lot Line Adjustment and Modification Deputy Director: Steve Chase Staff Report Date: May 5, 2006 Staff Contact: Alice Daly Case

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

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: April 16, 2015 TO: FROM: Zoning Hearing Officer Planning Staff SUBJECT: Consideration of a Coastal Development Permit and Planned Agricultural

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

More information

C H A P T E R AUTHORITY, PURPOSES, AND EFFECT OF THE LAND DIVISION ORDINANCE

C H A P T E R AUTHORITY, PURPOSES, AND EFFECT OF THE LAND DIVISION ORDINANCE C H A P T E R 18.05 AUTHORITY, PURPOSES, AND EFFECT OF THE LAND DIVISION ORDINANCE SECTIONS: 18.05.010 CITATION 18.05.020 PURPOSES OF THE LAND DIVISION ORDINANCE 18.05.030 APPLICABILITY 18.05.040 EXCEPTIONS

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

EXCERPTS FROM HALIFAX REGIONAL MUNICIPALITY CHARTER

EXCERPTS FROM HALIFAX REGIONAL MUNICIPALITY CHARTER EXCERPTS FROM HALIFAX REGIONAL MUNICIPALITY CHARTER Municipal planning strategy 227 The Council may adopt a municipal planning strategy for all, or part, of the Municipality and there may be separate strategies

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District, Vice Chair Engineering Building, Room 17 MARELL BROOKS

More information

NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY

NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ERIC ROOD ADMINISTRATION BUILDING 950 Maidu Avenue, Suite # 170 Nevada City, California 95959-8617 Phone: (530) 265-1222 FAX: (530) 265-9851

More information

DEPARTMENT OF THE ARMY OFFICE OF THE CHIEF OF ENGINEERS WASHINGTON, D.C

DEPARTMENT OF THE ARMY OFFICE OF THE CHIEF OF ENGINEERS WASHINGTON, D.C DEPARTMENT OF THE ARMY OFFICE OF THE CHIEF OF ENGINEERS WASHINGTON, D.C. 20314-1000 REPLY TO ATTENTION OF: CECW-PM (10-1-7a) THE SECRETARY OF THE ARMY 1. I submit for transmission to Congress my report

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP December 13, 2016 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA APPROVING VESTING TENTATIVE TRACT MAP 17522 December 13, 2016 WHEREAS, Yorba Linda Estates, LLC, OC 33, LLC and the Nicholas/Long Family

More information

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

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

More information

Butte County Department of Development Services

Butte County Department of Development Services Butte County Department of Development Services TIM SNELLINGS, DIRECTOR PETE CALARCO, ASSISTANT DIRECTOR 7 County Center Drive Oroville, CA 95965 (530) 538-7601 Telephone (530) 538-7785 Facsimile www.buttecounty.net/dds

More information

Fresno Metropolitan Flood Control District Ordinance Code: Ordinance CHAPTER 4 DRAINAGE FEES

Fresno Metropolitan Flood Control District Ordinance Code: Ordinance CHAPTER 4 DRAINAGE FEES CHAPTER 4 DRAINAGE FEES 4.101.0. Purpose. 4.102.0. Definitions. 4.102.1. Board of Directors. 4.102.2. Development. 4.102.3. Director. 4.102.4. District. 4.102.5. Division. 4.102.6. Existing Development.

More information

BOUNDARY LINE ADJUSTMENT APPLICATION GUIDE

BOUNDARY LINE ADJUSTMENT APPLICATION GUIDE BOUNDARY LINE ADJUSTMENT APPLICATION GUIDE SISKIYOU COUNTY PLANNING DIVISION 806 South Main Street, Yreka CA 96097 Phone: (530) 841-2100 / Fax: (530) 841-4076 WHAT IS A BOUNDARY LINE ADJUSTMENT? A Boundary

More information

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018-

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018- BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018- ARCHULETA COUNTY IMPROPERLY DIVIDED PARCELS EXEMPTION INTERIM RESOLUTION - A RESOLUTION ADDRESSING PARCELS UNDER THE SIZE OF 35

More information

LAS VARAS RANCH PROJECT

LAS VARAS RANCH PROJECT LAS VARAS RANCH PROJECT 05TPM-00000-00002, 05LLA-00000-00005, 05LLA-00000-00006, 07CUP-00000-00057, 07RZN-00000-00006, 07RZN-0000000005, 11COC-00000-00001, 11CDP-00000-00078, 15CDP00000-00026, 15CDP-00000-00027,

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

More information

STAFF REPORT # CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017

STAFF REPORT # CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017 STAFF REPORT #17-4000-0005 CONDITIONAL USE PLANNING COMMISSION MEETING DATE: July 20, 2017 1. APPLICATION: An application submitted by Stephanie Moye requesting a conditional use permit to allow for a

More information

SUBDIVISION REGULATIONS

SUBDIVISION REGULATIONS CHAPTER 14 SUBDIVISION REGULATIONS 14-100 Provisions 14-200 Preliminary Plat 14-300 Final Plat 14-400 Replat 14-500 Minor Subdivision 14-600 Administrative Replat 14-700 Vacation of Roadways, Public Easements,

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

More information

Building Permit & Plan Check Fees

Building Permit & Plan Check Fees Building Permit & Plan Check Fees Fee Changes Effective 10/01/16 Last Updated: 09/30/16 Fee & Description Fee Plan Check Fees Standard Plan check of building or structure reviewed by staff within the established

More information

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333)

In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven (PLN020333) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY 020333 RESOLUTION NO. 000 A.P.# 243-031-002- In the matter of the application of FINDINGS & DECISION Daniel & Charmaine Warmenhoven

More information

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit

MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit MONTECITO PLANNING COMMISSION Coastal Zone Staff Report for Klein Appeal of the Hughes Addition and Remodel Coastal Development Permit Staff Report Date: September 28, 2017 Case No.: 17APL-000000-00007

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 www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

Tentative Hearing Schedule

Tentative Hearing Schedule Effect Tentative Hearing Schedule County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/planning Effective November 01,

More information

Parcel Map Review Committee Staff Report Meeting Date: October 8, 2015

Parcel Map Review Committee Staff Report Meeting Date: October 8, 2015 Parcel Map Review Committee Staff Report Meeting Date: October 8, 2015 Subject: Applicant: Agenda Item Number: Project Summary: Recommendation: Parcel Map Case Number Reeves Business Ventures 7D Divide

More information

SUBDIVISION APPLICATION

SUBDIVISION APPLICATION CITY OFMAYWOOD Building and Planning Department 4319 E. Slauson Avenue Maywood, CA 90270 Date: SUBDIVISION APPLICATION 1. Street : Between: and 2. This parcel/tract map has been filed to: a. Divide parcel(s)

More information

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers

More information

Trio Petroleum, Inc. (PLN010302)

Trio Petroleum, Inc. (PLN010302) LYNNE MOUNDAY ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 010302 A.P.# 424-091-021-000 In the matter of the application of Trio Petroleum, Inc. (PLN010302) FINDINGS & DECISION

More information

KERN COUNTY LAND DIVISION ORDINANCE

KERN COUNTY LAND DIVISION ORDINANCE KERN COUNTY LAND DIVISION ORDINANCE TITLE 18, DIVISION 1, CHAPTER 1 OF THE KERN COUNTY ORDINANCE CODE March 31, 2009 SUMMARY OF BOARD OF SUPERVISORS ACTIONS ORDINANCE NO. DATE ADOPTED EFFECTIVE DATE DESCRIPTION

More information

TOWN OF ELIOT PLANNING BOARD SUBDIVISION APPLICATION

TOWN OF ELIOT PLANNING BOARD SUBDIVISION APPLICATION TOWN OF ELIOT PLANNING BOARD SUBDIVISION APPLICATION This application shall conform in all respects to the Land Subdivision Standards of Chapter 41 of the Planning Board of the Town of Eliot code of ordinances.

More information

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

The following are examples of easements and rights-of-way not subject to the public vacation process: STREET and EASEMENT VACATION Department of Public Works, Development Services 200 East Santa Clara Street, San Jose, CA 95113 http://www.sanjoseca.gov/index.aspx?nid=2246 (408) 535-3555 Section 8309 of

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

COUNTY OF LOS ANGELES

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

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

More information

OWNER-INITIATED MERGER OF PARCELS APPLICATION

OWNER-INITIATED MERGER OF PARCELS APPLICATION REQUIREMENTS TO THE APPLICANT: OWNER-INITIATED MERGER OF PARCELS APPLICATION Please provide the following materials for your application. A complete application package will expedite your request for a

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA Public Works Department Scott D. McGolpin - Director STANDARD STATEMENTS AND CERTIFICATES Prepared by the Office of the County Surveyor Aleksandar Jevremovic County Surveyor Effective

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION

More information

CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box Santa Ana Street Cudahy, California

CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box Santa Ana Street Cudahy, California CITY OF CUDAHY CALIFORNIA Incorporated November 10, 1960 P.O. Box 1007 5220 Santa Ana Street Cudahy, California 90201-6024 PLANNING DIVISION PLANNING APPLICATION FOR MAJOR PROJECTS Appeal Change of Zone

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

CITY OF CORNING TENTATIVE MAPS

CITY OF CORNING TENTATIVE MAPS CITY OF CORNING TENTATIVE MAPS APPLICANT S GUIDE TO PROCEDURES WHAT IS A TENTATIVE MAP? A division of land for the purpose of sale, lease, or finance requires submittal of a map for City approval showing

More information

CHAPTER 18 SUBDIVISION AND PLATTING ORDINANCE OF THE TOWN OF OSCEOLA CODE OF ORDINANCES

CHAPTER 18 SUBDIVISION AND PLATTING ORDINANCE OF THE TOWN OF OSCEOLA CODE OF ORDINANCES TOWN OF OSCEOLA POLK COUNTY WISCONSIN ORDINANCE # 18-03-03 CHAPTER 18 SUBDIVISION AND PLATTING ORDINANCE OF THE TOWN OF OSCEOLA CODE OF ORDINANCES 18.01 Purpose Adopted 3/08/99, Amended 5/12/03, 7/9/07,

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

Planned Residential Development Zone

Planned Residential Development Zone SECTION 55 Planned Residential Development Zone 55.0 [Reserved] 55.1 General The Planned Residential Development (PRD) Zone is a class of zone in addition to and overlapping a portion or portions of the

More information

Peter Pan Investors LLC (PLN030397)

Peter Pan Investors LLC (PLN030397) PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04014 A. P. # 241-201-022-000 241-201-023-000 In the matter of the application of Peter Pan Investors LLC (PLN030397) FINDINGS

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

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

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

By-Law of The Corporation of the City of Oshawa

By-Law of The Corporation of the City of Oshawa By-Law 85-2006 of The Corporation of the City of Oshawa being a by-law to control the dumping of fill, removal of topsoil and alteration of grades. WHEREAS s. 142 of the Municipal Act, 2001, S.O. 2001,

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. # In the matter of the application of Steven and Elvia Goldberg (PLN040113) MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04009 MINOR SUBDIVISION # 040113 A.P. # 008-392-001-000

More information