The Town has an agreement with Santa Clara County that requires annexation of any property
|
|
- Joleen Booker
- 5 years ago
- Views:
Transcription
1 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 CONSIDERATION OF REORGANIZATION OF AN UNINHABITED AREA DESIGNATED AS HILOW ROAD NO. 5, APPROXIMATELY 0.26 ACRES LOCATED AT HILOW ROAD. APN FILE #AN RECOMMENDATION: Adopt a resolution ( Attachment 2) setting the date for consideration of reorganization of an uninhabited area designated as Hilow Road No. 5, approximately 0.26 acres, located at Hilow Road (APN ). BACKGROUND: The Town has an agreement with Santa Clara County that requires annexation of any property located within the Town's Urban Service Area boundary and contiguous to a Town boundary or within 300 feet of a Town maintained roadway if the use is intensified. The subject property is contiguous to a Town boundary. Annexation has been requested in conjunction with plans for a remodel and addition to the existing single - family residence on the property. Section ofthe Cortese - Knox - Hertzberg Local Government Reorganization Act of2000 gives cities in Santa Clara County the authority to annex territory without application to and hearing by the Santa Clara County Local Agency Formation Commission (LAFCO). The process is initiated by the Town after the property owner files an annexation petition; however, legislation that became effective in 2004 now requires the Town to hold a protest proceeding, even ifthe area proposed for annexation is uninhabited and all property owners have consented to the annexation. This first meeting and resolution sets the date for the consideration of the annexation and the protest proceeding. C PREPARED BY: LAUREL R. PREVETTI, U Assistant Town Manager /Director of Community Development Reviewed by: N/A Assistant Town Manager Town Attorney _ Finance N:\ DEV\TC REPORTS\2014WilowRdNo. S- intro.dm Reformatted: 5 /30/ 02 Revised: 8/ 19/ 14 3: 48 PM
2 PAGE 2 MAYOR AND TOWN COUNCIL SUBJECT: HILOW ROAD NO. 5 /AN August 19, 2014 The Town has received a petition requesting annexation to the Town of Los Gatos from Rachel Parrinello, Hilow Ventures, LP, owner of the property at Hilow Road. The property is located on the east side ofhilow Road, south of Shannon Road and in an unincorporated County island. The property is in the Town's Urban Service Area, is contiguous to a Town boundary, and is pre - zoned R -1: 8 ( single family residential, 8, 000 square feet minimum lot size). Annexation will allow Town services to be extended to the property and help fill in an existing County "island." Santa Clara County Planning and the County Library Service Area have been notified in writing of the annexation request. This agenda item, if approved, would set the date for consideration of the annexation application for September 16, ENVIRONMENTAL ASSESSMENTS: Annexation of the subject property is exempt from the California Environmental Quality Act guidelines, pursuant to Section 15061( b)( 3). FISCAL IMPACT: The following fees are assessed by Santa Clara County, LAFCO, and the State Board of Equalization, and have been paid by the petitioner: County Surveyor Map, legal description and guideline checking fee 2, County Assessor' s fee LAFCO processing fee 1, State Board of Equalization fee The petitioner also paid an Annexation Fee of $2, to the Town. Once the annexation is certified by the State Board of Equalization, the Town will receive 9.6% of the property taxes. Attachments: 1. Location map 2. Resolution setting the date for consideration of reorganization of uninhabited territory designated Hilow Road No. 5, including Exhibits A & B. Distribution: Rachel Parrinello, Hilow Ventures, LP, Hilow Road, Los Gatos, CA LRP:EW: cg
3 Hilow Road No. 5 X47lFAQ, M?IOTT
4 This Page Intentionally Left Blank
5 RESOLUTION RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS SETTING THE DATE FOR CONSIDERATION OF REORGANIZATION OF AN UNINHABITED TERRITORY DESIGNATED HILOW ROAD NO. 5 PROPERTY LOCATED AT HILOW ROAD APPROXIMATELY 0.26 ACRES (APN: ) WHEREAS, the Town Council of the Town of Los Gatos has received a request for annexation of territory designated Hilow Road No. 5 from Rachel Parrinello, Hilow Ventures, LP; and WHEREAS, the property, 0.26 acres located at Hilow Road, APN: , is contiguous to the Town of Los Gatos and within the Town' s Urban Service Area; and WHEREAS, the following special district would be affected by the proposal: Santa Clara County Library Service Area; and WHEREAS, the annexation would provide for use of Town services; and WHEREAS, the Town Council enacted an ordinance over 25 years ago pre - zoning the subject territory with an R -1: 8 ( single family residential, 8,000 sq. ft. minimum lot size) zoning designation; and WHEREAS, the Town of Los Gatos, as Lead Agency for environmental review for the reorganization has determined annexation of the subject property is exempt from the California Environmental Quality Act guidelines, pursuant to Section 15061( b)( 3); and WHEREAS, the County Surveyor of Santa Clara County has found the description and map Exhibits A and B) to be in accordance with Government Code Section 56757, the boundaries to be definite and certain, and the proposal to be in compliance with LAFCO' s road annexation policies; and WHEREAS, as provided in Government Code Section 56757, the Town Council of the Town oflos Gatos shall be the conducting authority for a reorganization including an annexation to the Town; and WHEREAS, the territory is uninhabited and all owners of land included in the proposal have consented to this annexation; and A1TACIIl M 2
6 WHEREAS, Government Code Section 56663( a) provides that if a petition for annexation is signed by all owners of land within the affected territory the Town Council may approve or disapprove the annexation without public hearing; NOW, THEREFORE, BE IT RESOLVED, that the Town Council of the Town of Los Gatos hereby initiates annexation proceedings and will consider annexation of the territory designated as Hilow Road No. 5 at its regular meeting on September 16, PASSED AND ADOPTED at a regular meeting of the Town Council of the Town of Los Gatos, California, held on the 2nd day of September, 2014, by the following vote: COUNCIL MEMBERS: AYES: NAYS: ABSENT: ABSTAIN: SIGNED: MAYOR OF THE TOWN OF LOS GATOS LOS GATOS, CALIFORNIA F.VU1i * 111 CLERK ADMINISTRATOR OF THE TOWN OF LOS GATOS LOS GATOS, CALIFORNIA NADEV \RES0S\ 2014\ H low Road No. 5- Resol. doc
7 EXHIBIT "A" GEOGRAPHIC DESCRIPTION ANNEXATION TO THE TOWN OF LOS GATOS HILOW ROAD NO. 5 All that certain real property situated in the County of Santa Clara, State of California, being a part of Rancho Rinconada De Los Gatos, more particularly described as follows: Beginning at the existing Los Gatos Town Limits, said point being the most Southeasterly corner of annexation to the Town of Los Gatos entitled " Hilow Road No. 2 ", said point also being on the Easterly right of way line of Hilow Road (60 feet wide); thence along said Town limits and right of way line North 19 Degrees 40 Minutes 05 Seconds East a length of feet to the Northwesterly corner of Lot I as shown on the subdivision map of Tract No recorded in Book 48 of Maps at Page 31 Santa Clara County Records and True point of beginning; Thence ( 1) leaving said Town limits and right ofway line South 70 Degrees 19 Minutes 55 Seconds East a length of feet to the Northeasterly corner of said Lot 1; Thence (2) southerly along the tract boundary South 19 Degrees 40 Minutes 00 Seconds West a length of feet to the Southeasterly corner of said Lot 1; Thence ( 3) North 70 Degrees 19 Minutes 55 Seconds West a length feet to the Easterly right of way line of Hilow Road ( 60 feet wide) and said Town limits; Thence ( 4) along said town limits and right of way line North 19 Degrees 40 Minutes 05 Seconds East a length of feet to the True point ofbeginning. Containing 0.26 acres more or less Disclaimer: For assessment purposes only. This description of Land is not a legal property description a defined in The Subdivision map Act and may not be used as The basis for an offer for sale of the land Described." LN No Exp F OF CAVV Revised: July 10, 2014 EXHIBIT A of Attachment 2
8 This Page Intentionally Left Blank
9 SCALE: 1"= 40' 6 M Q 32 o O VICINITY MAP o 0 ZQ i S Q i c 0 a rnl N O a APN L048' MAPS N, 0 2 ON D No Exp * LEGEND PROPERTY LINE CENTERLINE EXISTING TOWN LIMIT LIMIT OF ANNEXATION AREA WITHIN ANNEXATION ACRES. Disclaimer: For assessment purposes only. This description of land is not a legal property description as defined in the Subdivision Map Act and may not be used as the basis for an offer for sale of the land described." BEING A PART OF RANCHO EXHIBIT B PROPOSED ANNEXATION TO TOWN OF LOS GATOS HILOW ROAD NO. 5 ANNEXATION DATE: IJOB. NO BY: HARRY BABICKA I REVISED: SHEET 1 OF 1 WESTFALL ENGINEERS, INC. SARATOGA, CALIFORNIA FXATRTT R of Attachment 2
10 This Page Intentionally Left Blank
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 informationRESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and
RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY
More informationMemorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.
---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February
More informationTOWN 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 informationRD: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 informationAGENDA 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 informationRecommendation: The Public Works Director-Engineering recommends adoption of the following resolution.
CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING
More informationTOWN OF LOS ALTOS HILLS StaffReport to the City Council
AGENDA ITEM #5.B TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31, 2012 SUBJECT: APPROVAL OF A RESOLUTION TO ANNEX THE UNINCORPORATED LA LOMA AREA, CONSISTING OF ONE (1) PARCEL (8.10 ACRES)
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENTS ACREAGE & LOCATION Laurel Place/Pleasant View Annexation to the City of Concord Curt Blomstrand, Lenox Homes landowner/petitioner
More informationStenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:
Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF
More informationRESOLUTION NO. R2010-
RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING
More informationLOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.
LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, October 13, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los
More informationTOWN OF LOS ALTOS HILLS StaffReport to the City Council
AGENDA ITEM #5.A TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31,2012 SUBJECT: APPROVAL OF A RESOLUTION TO UNINCORPORATED OLIVE TREE HILL AREA, TWENTY FIVE PARCELS (31.7 ACRES) OF DEVELOPED
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue
Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12
More informationBrendan Vieg, Principal Planner ( ;
* CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner (879-6806; brendan.vieg@chicoca.gov) RE Esplanade Annexation District No. 29 (ANX
More informationAGENDA: 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 informationLOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************
LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************
More informationLAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT
EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES
More informationSAN 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 informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT LAFCO 10-01: Annexation 174 to Central Contra Costa Sanitary District (CCCSD) PROPONENT: CCCSD by Resolution No. 2009-027 adopted
More informationRESOLUTION 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 informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue
Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21
More informationAgreement 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 informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive
Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December
More informationFILING REQUIREMENTS FOR SUBMITTING APPLICATIONS
S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR
More informationAGENDA ITEM 6B. MEETING: March 21, 2018
MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside
More informationRESOLUTION NO. RD:EEH:LCP
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED
More informationRESOLUTION 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 informationRESOLUTION 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 informationVoluntary 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 informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE
More informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue
Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of
More informationRichard Chiu, City Engineer/Public Works Director. That the City Council:
AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More informationDraft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-
ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationRESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY
More informationVILLAGE 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 informationPLANNING 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 informationRESOLUTION NO. (ANNEXATION AREA NO. 2)
RD:EEH:LCP 4-6-16 RESOLUTION NO. A RESOLUTION OF INTENTION OF THE COUNCIL OF THE CITY OF SAN JOSE TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 8 (COMMUNICATIONS HILL) AND TO AUTHORIZE THE
More informationProposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip
100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name
More informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationDRAFT RESOLUTION NO
DRAFT RESOLUTION NO 07 084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO ACCEPTING GRANT OF EASEMENT FOR ROADWAY PURPOSES FROM LEONA SY AN UNMARRIED WOMAN AND FREDERICK TY AN UNMARRIED MAN
More informationCITY OF YUBA CITY STAFF REPORT
STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary
More informationFwd: Hal and Jo Feeney letter of August 15, 2016 Regarding Mora Glen Drive No.1 Annexation Attachments: Letter to LAH pdf
Deborah Padovan Supplemental No. 4 AGENDA ITEM #5.A Distributed 8/18/16 From: David Crockett < > Sent: Wednesday, August 17, 2016 7:42 PM To: Deborah Padovan Subject: Fwd: Hal and Jo Feeney letter of August
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Northeast Area Annexation to Delta Diablo Sanitation District (DDSD) PROPONENT: City of Pittsburg Resolution No. 09-11357 adopted
More informationRESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP
RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT
More informationItem 4c. May 10, 2017
Item 4c May 10, 2017 To: From: LAFCo Commissioners Martha Poyatos, Executive Officer Subject: LAFCo File 17-05 Proposed Annexation of 160 Fawn Lane, Portola Valley (APN 077-223-050) to West Bay Sanitary
More informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationFebruary 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553
February 14, 2018 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Request to Transfer Principal County Responsibility from Alameda LAFCO to Contra
More informationAGENDA ITEM G-2 Public Works
AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two
More informationLAFCO FILE 4-R-14: Dissolution of County Service Area No. 17 (California Valley).
LAFCO FILE 4-R-14: Dissolution of County Service Area No. 17 (California Valley). DATE: November 20, 2014 RECOMMENDATION 1. Recommended Action on the Environmental Determination for the Dissolution: It
More informationSANjOSE 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 informationpublic utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the
*! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. August 9, 2017 (Agenda)
LAFCO 17-04 CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT North Peak Equestrian Center Annexation to Contra Costa Water District PROPONENT Contra Costa Water District by Resolution
More informationAdopt 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 informationDU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/
DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ 630-407-6700 M E M O R A N D U M TO: FROM: DuPage County Board DuPage
More informationIn an effort to expedite the filing of your application, you are requested to follow the steps and procedures below:
MADERA LAFCo APPLICATION CITY ANNEXATION PETITION In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below: A. PreZoning Requirement LAFCo has
More informationDATE: September 27, Property Owner. City of Petaluma Planning Division. Lomas Annexation 2016, FREQUENTLY ASKED QUESTIONS
DATE: September 27, 2016 TO: FROM: SUBJECT: Property Owner City of Petaluma Planning Division Lomas Annexation 2016, FREQUENTLY ASKED QUESTIONS Why am I receiving this? The Lomas Annexation is follow-up
More informationJOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW
CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at
More informationAGENDA CITY OF EL CENTRO PLANNING COMMISSION REGULAR MEETING EL CENTRO POST OFFICE PAVILLION 230 SOUTH 5 TH STREET EL CENTRO, CA 92243
PLANNING COMMISSION Harold M. Walk Chairperson Sergio A. Lopez Vice-Chairperson Darian Dax Chell Commissioner Cheyenne M. Gaddis Commissioner Evelia Jimenez Commissioner Ron N. Merideth Commissioner Marcela
More informationRESOLUTION NO
RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,
More informationSonoma Local Agency Formation Commission 575 Adminstration Drive Room 104A Santa Rosa, CA sonomalafco.org
575 Adminstration Drive Room 104A Santa Rosa, CA 95403 707-565-2577 sonomalafco.org 1. NOTICE OF INTENT TO CIRCULATE A PETITION If the proposal includes parcels owned by parties other than the applicant,
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures
More informationCity Council Agenda Item #13_ Meeting of March 6, 2017
City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing
More informationhigh turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine
RESOLUTION 2015-016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS GRANTING APPROVAL OF CONDITIONAL USE PERMIT APPLICATION U -14-018 APN: 529-65 -028 CONDITIONAL USE PERMIT APPLICATION: U -14-018
More informationWEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET
WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET Who is West Valley Sanitation District? We are a special purpose district originally formed in 1948 as County Sanitation District No. 4 under the
More informationAGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule
PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community
More informationCITY 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 informationAgenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager
Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION
More informationORDINANCE NO. 53. BE IT ENACTED AND ORDAINED by the Council of the Borough of Indian lake, Somerset
ORDINANCE NO. 53 ORDINANCE OF THE BOROUGH OF INDIAN LAKE, PENNSYLVANIA, AMENDING ORDINANCE NO. 52, AN ORDINANCE "APPROVING A REQUESTED CHANGE OF BOROUGH LIMITS, ANNEXING A PORTION OF STONYCREEK TOWNSHIP,
More informationPLANNING COMMISSION RESOLUTION NO
Exhibit A PLANNING COMMISSION RESOLUTION NO. 2014-566 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL APPROVAL OF FILE NO. 140000288, GENERAL PLAN AMENDMENTS
More informationPUBLIC WORKS DEPARTMENT
PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within
More informationDUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY
DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO. 2018-04 RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY WHEREAS, the Dunn Township ( Town ) board of supervisors ( Town
More informationNOTICE 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 informationA RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO. 77218 TO ADD AN EXEMPTION TO CHANGE THE THRESHOLD SIZE OF RENTAL PROJECTS AND TO AMEND THE PROVISIONS EXEMPTING
More informationRESOLUTION NO
ITEM 4 ATTACHMENT B RESOLUTION NO. 2014-1412 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING GENERAL PLAN AMENDMENTS ASSOCIATED WITH THE WEST AGOURA ROAD TERRITORY IN CONFORMANCE WITH
More informationCITY COUNCIL SPECIAL MEETING
City Council Special Meeting January 16, 2018 A G E N D A CITY COUNCIL SPECIAL MEETING TUESDAY, JANUARY 16, 2018, AT 5:30 P.M. CST COUNCIL CHAMBERS, CITY HALL BUILDING, 100 SOUTH MONROE STREET, EAGLE PASS,
More informationQuitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN )
MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O'Donnell PREPARED BY: SUBJECT: Blair Knoll, Senior Civil Engineer DISTRICT SECRETARY: Karen P. Brust Quitclaim of Water Easements to Kachina J. Krafchow
More informationThe complete Petition to Vacate was submitted by Thomas Hoolihan of Seago Group Inc., Raymond F. Dibble, Trustee, and 3everly A. Dibble, Trustee.
K rion REOUFSTED: Adopt a Resolution on Petition VAC2001-00063 to Vacate a portion of the cul-de-sac for River Club Ct. (f.k Nalter Hagen Ct.) as recorded in Plat Book 34, Page 13, in the Public Records
More informationRESOLUTION 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 informationCITY 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 informationCity Council Agenda Item #13_ Meeting of October 10, 2016
City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an
More informationRESOLUTION NUMBER 4678
RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY
More informationSTAFF 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 informationLEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.
LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved
More information;: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 informationCITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING
More informationPlanning and Economic Development Department
Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Massarelli Subdivision at 801 Normandy Lane AGENDA ITEM: 9.b.ii MEETING DATE: November
More informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationCity of Lafayette Staff Report
City of Lafayette Staff Report For: City Council By: Donna Feehan, Public Works Services Administrative Analyst Date Written: May 13,2013 Meeting Date: May 28, 2013 Subject: Residential Lighting District
More informationM E M O DECLARATION OF SURPLUS DISTRICT PROPERTY
M E M O TO: FROM: SUBJECT: Board of Directors District Manager DECLARATION OF SURPLUS DISTRICT PROPERTY DATE: March 20, 2007 RECOMMENDATION It is recommended that the Board of Directors review this memo
More informationCITY COUNCIL AGENDA REPORT
Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE
More informationTOWN OF LYONS, COLORADO ORDINANCE NO. 1017
TOWN OF LYONS, COLORADO ORDINANCE NO. 1017 AN ORDINANCE OF THE BOARD OF TRUSTEES OF THE TOWN OF LYONS ANNEXING TO THE TOWN OF LYONS CERTAIN REAL PROPERTY OWNED BY THE TOWN OF LYONS WHEREAS, the Town of
More information7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details
Board of Directors Finance and Insurance Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and adopt resolution for annexation of the 51st Fringe Area Annexation to Western Municipal Water
More informationResolution No. The following resolution is now offered and read:
Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH
More information