Community Development Department

Size: px
Start display at page:

Download "Community Development Department"

Transcription

1 Community Development Department SUBJECT: Consideration of a Resolution and recommendation to enter into an Easement Agreement with Glenview School District 34 for the Stormwater Detention Project at the Lyon Elementary School. AGENDA ITEM: 11.a. MEETING DATE: October 18, 2016 VILLAGE BOARD REPORT TO: Village President and Board of Trustees FROM: Joe Kenney, PE, Director of Community Development, (847) Shane Schneider, PE, Village Engineer, (847) THROUGH: Todd Hileman, Village Manager PURPOSE AND ACTION REQUESTED: Staff requests Village Board consideration of a Resolution and recommendation authorizing execution of an Easement Agreement with Glenview School District 34 to complete storm water detention improvements at the Lyon Elementary School. BACKGROUND: As identified during the Village s storm water modeling completed during 2009 and 2010, and summarized in the Village s Flood Risk Reduction Program (stormwater master plan), there are historic stormwater flooding problems in the Bonnie Glen neighborhood and further downstream toward Waukegan Road. Some of the worst flooding occurs near the intersection of Raleigh Road and Elizabeth Lane, as this area has some of the lowest-lying ground elevations in the watershed. These areas are categorized as Tier 3 flooding, which is defined as areas with limited vehicle access, including emergency response vehicles. The 2013 accelerated stormwater program identified this area as a potential candidate for underground stormwater storage. DISCUSSION: Staff began discussions with School District 34 earlier this summer to see if there was an opportunity to construct an underground detention system at Lyon Elementary School. Staff then made a presentation to the Glenview School District 34 Board on June 20, 2016 and explained the potential project scope and the area flood relief benefits that could be achieved. The area had previously been studied by MWH Global, and then most recently a stormwater model was prepared by AECOM that specifically analyzed the benefits of a 5 acre-foot detention basin on the Lyon 1

2 property. There are 340 benefiting parcels (direct and indirect) from the proposed detention improvements, as flood levels will be reduced along public roadways and on private property. The greatest benefits are realized during the most commonly occurring storm events (e.g. 2, 5, 10, and 25-year events). Therefore, immediate benefits will be realized upon completion of the project. The inundation map shown below depicts the areas of historic flooding in the Bonnie Glen area: After the District s June 20, 2016 board meeting, Village and District staff worked together to find the best location to site the underground detention facility. It was determined that along the southern property line was most ideal, and would result in the least impacts to any future development plans of the school. Constructing the detention will require heavy equipment to access the property using the school s existing parking lot off Waukegan Road, and portions of the improvements will be located underneath the parking lot requiring some of the parking lot to be removed and replaced. The district staff shared that they have vehicle congestion problems in the parking lot, and redesigning and reconstructing the parking lot with new bus and drop-off lanes would be a big improvement. Therefore, after further discussions, it was determined to be mutually beneficial to reconstruct the parking lot with these new standards in mind, and for the Village and the District to share in the parking lot construction cost. The redesigned parking lot will increase in size, and the additional detention required for the new impervious area will be provided in the underground detention facility. 2

3 The map below shows the layout of the proposed underground detention: PROPOSED PROJECT IMPROVEMENTS AND COSTS: Constructing a new underground detention facility at Lyon School will include the following key project components and their estimated associated costs: Item: Cost: 5 acre-foot StormTrap $2,000, Connecting storm sewer piping system...200, Parking lot construction (Village s share) , Total $2,515, Note: These are estimated costs based on concept level design plans. Staff will present actual project costs to the Village Board for approval in Q after the competitive bidding process. 3

4 Alternate project scopes were considered to bring detention into the Bonnie Glen area, including adding inline detention underneath public streets ($5.7 million), and purchasing single-family lots for the purpose of constructing detention ($4.4 million). However, both of these alternates had much higher costs and limiting available space to construct the improvements. As a result, these alternates are not feasible to move forward. EASEMENT AGREEMENT TERMS AND SCHEDULE: Staff from District 34 and the Village have prepared an easement agreement with terms for constructing underground detention at Lyon Elementary School. The Glenview School District 34 Board will consider approval of the easement agreement at their October 18, 2016 board meeting. Key easement agreement terms include: The Glenview School District 34 (D34) will grant the Village of Glenview (VG) a permanent easement for stormwater detention (approximately 1 acre in size); VG will be responsible for the design, permitting, and construction of the project; VG will own and maintain the detention facility; VG and D34 will cost-share on the design and construction costs of the reconfigured parking lot; The construction work will be completed during the summer months of June August, and outside of the school s regular student schedule. The tentative project schedule is as follows: Q Q Community outreach, design, and bidding June 2017 Begin Phase I construction (after last day of school year) August 2017 Complete Phase 1 construction (before first day of new school year) June 2018 Begin Phase 2 construction (after last day of school year) August 2018 Complete Phase 2 construction (before first day of new school year) RECOMMENDATION: Staff recommends that the Village Board authorize the Village President to execute the attached Resolution authorizing execution of an Easement Agreement with Glenview School District 34 to complete storm water detention improvements at the Lyon Elementary School. ATTACHMENTS: 1. Resolution 4

5 Attachment 1 Easement Agreement Resolution 5

6 RESOLUTION NO. WHEREAS, the Village of Glenview ( Village ), is a home rule municipality located in Cook County, Illinois; WHEREAS, the corporate authorities have discussed the Stormwater Detention Project at Lyon Elementary School (the Project ) as a means to alleviate flooding issues in the surrounding areas; WHEREAS, the Glenview School District 34 is willing to partner with the Village to provide storm water detention for said Project; WHEREAS, the corporate authorities have discussed and considered the Easement Agreement (the Agreement ) between the Glenview School District 34 ( District ) and the Village for the Project; and WHEREAS, the corporate authorities have determined that it is in the public interest to enter into the Agreement with the District to facilitate the Project. NOW, THEREFORE, BE IT RESOLVED, by the President and Board of Trustees of the Village of Glenview, as follows: That the President and Village Clerk are authorized to execute an Easement Agreement between the Glenview School District 34 and the Village of Glenview, subject to Village Attorney review and approval, to facilitate the construction of the Stormwater Detention Project at the Lyon Elementary School. PASSED this day of, 2016 AYES: NAYS: ABSENT: APPROVED by me this day of, 2016 James R. Patterson, Jr., President Village of Glenview, Cook County, Illinois ATTEST: Todd Hileman, Village Clerk Village of Glenview, Cook County, Illinois 6

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and a recommendation to (1) award a bid to DiMeo Brothers, Inc., of Elk Grove Village, Illinois, for the Happy Hollow & Rebecca Improvement

More information

Planning and Economic Development Department

Planning 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 information

Community Development Department

Community Development Department Community Development Department SUBJECT: Reconsideration of Final Site Plan Review, Preliminary Subdivision, and Planned Development for Park Place Glenview at 1225 Waukegan Road MEETING DATE: March 28,

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of Resolutions authorizing the execution of an amended Purchase and Sale Agreements regarding the sale of Parcel 24, the former 40 acre

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision at 1841 Waukegan Road Ipjian s Subdivision AGENDA ITEM: 9.b.iv MEETING DATE: April 16, 2013 VILLAGE

More information

Planning & Economic Development Department

Planning & Economic Development Department Planning & Economic Development Department SUBJECT: Second Consideration of Ordinances for 1601 Overlook Drive Glen Gate Shopping Center and Focus Development Apartments i.) First consideration of an Ordinance

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

FROM: Mary Bak, Director of Development, (847) SMK Education

FROM: Mary Bak, Director of Development, (847) SMK Education Development Department SUBJECT: First consideration of an Ordinance granting conditional use approval for SMK Education at 4350 DiPaolo Center (request to waive administrative rules and adopt upon first

More information

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of an ordinance for Conditional Use and Final Site Plan Review for the Apachi Day Camp Pavilion at 3050 Woodridge Road (Request to waive administrative

More information

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B CITY OF BELMONT MEMORANDUM TO: FROM: VIA: SUBJECT: Planning Commission Brian Dong, Associate Engineer Carlos de Melo, Community Development Director September 20, 2016 Planning Commission Meeting - Agenda

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the RESOLUTION NO. 19-16 TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Township of Algoma, held at the Algoma Township Hall, 10531 Algoma Avenue, Rockford, MI

More information

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

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

More information

Subject: Ashville Park Cost Participation Term Sheet and Briefing

Subject: Ashville Park Cost Participation Term Sheet and Briefing OFFICE OF THE CITY MANAGER (757) 385-4242 April 27, 2018 MUNICIPAL CENTER BUILDING 1, ROOM 234 VVIRGINIA BEACH, VA 23456-9001 The Honorable Mayor William D. Sessoms, Jr. Members of City Council Subject:

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

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

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

Scale 1" = 100' PLAT OF DEDICATION. Sheet 1 of 9 LEGAL DESCRIPTION. Areas of Dedication. Areas of Access Easement

Scale 1 = 100' PLAT OF DEDICATION. Sheet 1 of 9 LEGAL DESCRIPTION. Areas of Dedication. Areas of Access Easement LEGAL DESCRIPTION PART OF LOTS 2, 4, 6 AND 7 IN GNAS MIXED USE RETAIL CENTER, BEING A SUBDIVISION OF PART OF THE WEST HALF OF SECTION 27, TOWNSHIP 42 NORTH, RANGE 12, EAST OF THE THIRD PRINCIPAL MERIDIAN,

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision for the Kearney Subdivision at 735 Glenview Road and 727 Woodmere Lane AGENDA ITEM: 9.b.v MEETING

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

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: January 22, 2019 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Goal(s): Legal Review: 1 st Reading X 2 nd Reading Subject: An ordinance approving a Rezoning of approximately

More information

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006 TO: CITY COUNCIL Date: APRIL 10, 2006 FROM: CITY MANAGER SUBJECT: APPROVAL AND ACCEPTANCIE OF AN EASEMENT DEDICATION FOR PUBLIC STREET PURPOSES ALONG THE GLENARM STREET FRONTAGE OF 1060 SOUTH FAIR OAKS

More information

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday February 28, 2007

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday February 28, 2007 MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday February 28, 2007 A meeting of the Manheim Township was held on Wednesday, February 28, 2007 at 6:30 p.m. The following members were present: Mr.

More information

Community Development Department Council Chambers, 7:30 PM, September 7, 2017

Community Development Department Council Chambers, 7:30 PM, September 7, 2017 STAFF REPORT 2017-34P: Street Vacation Community Development Department Council Chambers, 7:30 PM, September 7, 2017 To: From: Re: Paul Luke, Chairman, Skokie Plan Commission Mike Voitik, Planning Technician

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: September 27, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution granting a ditch easement

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT January 16, 2017 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2017-001 LOCATION: PROJECT

More information

DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT) Updated: 12/12/2017

DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT) Updated: 12/12/2017 DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT) Updated: 12/12/2017 ADDRESS: PERMIT #: DATE: Sat. Not GENERAL 1. A disposition of comments should be included in all subsequent submittals. 2. Plan

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6D Meeting Date: August 9, 2017 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

More information

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call

More information

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

VILLAGE OF GLENVIEW BOARD OF TRUSTEES MEETING February 7, 2017 M I N U T E S

VILLAGE OF GLENVIEW BOARD OF TRUSTEES MEETING February 7, 2017 M I N U T E S The Village of Glenview, Regular Board of Trustee Meeting, February 7, 2017 Page 1 of 5 U N A P P R O V E D VILLAGE OF GLENVIEW BOARD OF TRUSTEES MEETING February 7, 2017 M I N U T E S President Patterson

More information

VILLAGE BOARD REPORT. FROM: Don Owen, Deputy Village Manager, (847) Julie Gray, Assistant to the Director of Public Works (847)

VILLAGE BOARD REPORT. FROM: Don Owen, Deputy Village Manager, (847) Julie Gray, Assistant to the Director of Public Works (847) Village Manager s Office SUBJECT: Consideration of a Resolution authorizing a Second Lease Amendment with T-Mobile Central LLC to construct a new monopole at 1215 Waukegan Road (Fire Station #6) in order

More information

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT

LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT LYON COUNTY COMMUNITY DEVELOPMENT DEPARTMENT B UILDING D EVELOPMENT E NGINEERING P LANNING 27 S. MAIN S TREET Y ERINGTON, NEVADA 89447 (775) 463-6591 F AX: (775) 463-5305 34 LAKES B OULEVARD D AYTON, NEVADA

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations. Staff Planner Kevin Kemp

Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations. Staff Planner Kevin Kemp Applicant Property Owner Rhae Adams, Jr. Public Hearing June 8, 2016 City Council Election District Lynnhaven Agenda Item 4 Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations.

More information

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB ARTICLE VI: LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS VI-21 610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB 610-1 Property Line Adjustments (Property Line Relocation) A property line

More information

SOUTHERN INDUSTRIAL PARK SUBDIVISION, LOT A, RESUBDIVISION OF LOTS 7 & 8

SOUTHERN INDUSTRIAL PARK SUBDIVISION, LOT A, RESUBDIVISION OF LOTS 7 & 8 SOUTHERN INDUSTRIAL PARK SUBDIVISION, LOT A, RESUBDIVISION OF LOTS 7 & 8 Engineering Comments: Need to increase width of existing easement to include an area at least 20 from the top of the existing ditch,

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

FOCUS ENGINEERING, inc.

FOCUS ENGINEERING, inc. FEASIBILITY REPORT for OLD VILLAGE PHASE 3 STREET, DRAINAGE AND UTILITY IMPROVEMENTS RESOULTION RECEIVING REPORT AND CALLING FOR PUBLIC HEARING OLD VILLAGE CIP PHASING PLAN Phase 3 2017. Amount: $ 2,557,000.

More information

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

Watkinsville First Baptist Church Building and Parking Masterplan Norton Road & Simonton Bridge Road Oconee County Georgia

Watkinsville First Baptist Church Building and Parking Masterplan Norton Road & Simonton Bridge Road Oconee County Georgia Watkinsville First Baptist Church Building and Parking Masterplan Norton Road & Simonton Bridge Road Oconee County Georgia Special Use Approval A-1 CUP to A-1 with Special Use Approval Total Site Area

More information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY 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 information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an Ordinance for Final Site Plan Review and Preliminary Subdivision for the Railroad Avenue Condominiums at 811 Railroad Avenue AGENDA ITEM:

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of a Final Site Plan Review and Preliminary Subdivision Ordinance at 1205 Milwaukee Avenue LifeStorage AGENDA ITEM: 11.b MEETING DATE: January

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

Plan and Zoning Commission Review Process

Plan and Zoning Commission Review Process . Village of Northfield Plan and Zoning Commission Review Process.......... Department of Community Development and Building Village of Northfield Department of Community Development and Building 361 Happ

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

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

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda 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 information

Committee of the Whole Agenda Memorandum Item #

Committee of the Whole Agenda Memorandum Item # Committee of the Whole Agenda Memorandum Item # CED-1 To: From: Thru: Subject: Mayor & City Council Pam Hirth, Community and Economic Development Director Christiana Pascavage, City Planner Official Zoning

More information

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO. 3-2011 AN ORDINANCE TO REPLACE THE SUBDIVISION CONTROL ORDINANCE WITH A NEW SUBDIVISION DEVELOPMENT ORDINANCE, IN ACCORD WITH THE LAND DIVISION

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of an Ordinance for Final Site Plan Review, Preliminary Subdivision, and Planned Development for Park Place Glenview at 1225 Waukegan Road

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R 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 information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission Staff Report February 28, 2017 TO: Chairman and Plan Commissioners CASE #: P2016-053 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT:

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: April 24, 2018 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Action Items Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving an affordable housing incentive

More information

DU 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/ 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 information

RESOLUTION NO. 83 OF 2011

RESOLUTION NO. 83 OF 2011 RESOLUTION NO. 83 OF 2011 ESTABLISHING A STORMWATER/FLOODPLAIN ENGINEERING REVIEW FEE SCHEDULE On motion of Commissioner Lehman, seconded by Commissioner Stuckey; WHEREAS, Section 201 of the Pennsylvania

More information

CITY OF LOGAN REDEVELOPMENT AGENCY. A Resolution approving the Auto Mall Community Development Project Area Plan

CITY OF LOGAN REDEVELOPMENT AGENCY. A Resolution approving the Auto Mall Community Development Project Area Plan -~ LOGAN CITY UNITED IN HRVICE fstt,blished 18t6 CITY OF LOGAN REDEVELOPMENT AGENCY Resolution No. IS-03 RDA A Resolution approving the Auto Mall Community Development Project Area Plan WHEREAS, the Redevelopment

More information

M I N U T E S AGENDA MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, SEPTEMBER 13, 2017

M I N U T E S AGENDA MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, SEPTEMBER 13, 2017 AGENDA MEETING OF WEDNESDAY, SEPTEMBER 13, 2017 President Son called to order the Agenda Meeting of Hampton Township Council at 7:30 pm in the Council Chambers of the Municipal Building located at 3101

More information

City of Ferndale CITY COUNCIL STAFF REPORT

City of Ferndale CITY COUNCIL STAFF REPORT SUBJECT: Final Plat Approval DATE: January 19, 2016 FROM: Haylie Miller, Assistant Planner PRESENTATION BY: Haylie Miller City of Ferndale CITY COUNCIL STAFF REPORT MEETING DATE: January 19, 2016 AGENDA

More information

VILLAGE OF ASHVILLE DEPARTMENT OF PUBLIC UTILITIES DIVISION OF STORMWATER MANAGEMENT STORMWATER MANAGEMENT PROGRAM STORMWATER CREDIT MANUAL

VILLAGE OF ASHVILLE DEPARTMENT OF PUBLIC UTILITIES DIVISION OF STORMWATER MANAGEMENT STORMWATER MANAGEMENT PROGRAM STORMWATER CREDIT MANUAL VILLAGE OF ASHVILLE DEPARTMENT OF PUBLIC UTILITIES DIVISION OF STORMWATER MANAGEMENT STORMWATER MANAGEMENT PROGRAM STORMWATER CREDIT MANUAL SECTION I. OVERVIEW AND GENERAL INSTRUCTIONS INTRODUCTION A stormwater

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

Objective: Approve an extension to development agreement between Gerrard Investments, LLC and Larimer County

Objective: Approve an extension to development agreement between Gerrard Investments, LLC and Larimer County Type of Meeting: Administrative Matters Name of requestor: Ken Cooper cell 970-775-3782 Gary Gerrard cell 970-566-0288 Department: Facilities Department Preferred appearance date: 9/19/2017 Time required:

More information

STORMWATER MANAGEMENT SYSTEM AND FACILITIES

STORMWATER MANAGEMENT SYSTEM AND FACILITIES 152.01 Purpose 152.09 Nonresidential Unit 152.02 Findings 152.10 Rate Determinations; Compliance with Bond 152.03 Scope and Responsibility for Stormwater Utility Covenants 152.04 Definitions 152.11 Billing,

More information

Los Angeles Aqueduct Centennial Celebrating 100 years of Water

Los Angeles Aqueduct Centennial Celebrating 100 years of Water LA Los Angeles JD "W Department of Water & Power TP Commission MEL LEVINE, President ERIC GARCETTI Mayor WILLIAM W. FUNDERBURK JR, Vice President DAVID H. WRIGHT General Manager JILL BANKS BARAD MICHAEL

More information

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

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

More information

CONCEPT PLAN APPLICATION Meeting with Staff Commercial Projects

CONCEPT PLAN APPLICATION Meeting with Staff Commercial Projects COMMUNITY DEVELOPMENT City of South Salt Lake Community Development Department 220 E. Morris Avenue South Salt Lake City, Utah 84115 Phone (801) 483-6011 Fax (801) 483-6060 CONCEPT PLAN APPLICATION Meeting

More information

BY BOARD OF COUNTY COMMISSIONERS AN ACT TO BE ENTITLED

BY BOARD OF COUNTY COMMISSIONERS AN ACT TO BE ENTITLED BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ACT TO BE ENTITLED AN ORDINANCE AMENDING THE PASCO COUNTY LAND DEVELOPMENT CODE, ARTICLE 700, BY REPEALING EXISTING SECTION 702, ENVIRONMENTALLY SENSITIVE

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

PLANNING BOARD MEETING MINUTES APRIL 4, 2002

PLANNING BOARD MEETING MINUTES APRIL 4, 2002 Chairman Christian Jensen called the Planning Board meeting of April 4, 2002 to order at 8:00 p.m. announcing that this meeting had been duly advertised according the Chapter 231, Open Public Meetings

More information

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT City of Edmonds TEMPORARY CONSTRUCTION EASEMENT Madrona Elementary Walkway Property Address: 9300 236 th St SW. Edmonds, WA 98020 Assessor s Property Tax Parcel No.: 27033600404600 Property Owner: Edmonds

More information

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road TO: FROM: CHAIRMAN BILL VASELOPULOS AND MEMBERS OF THE PLAN & ZONING COMMISSION STEVE GUTIERREZ DIRECTOR OF COMMUNITY DEVELOPMENT MEETING DATE: September 5, 2017 SUBJECT: Application for Planned Unit Development

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 Chairman Williams called to order the workshop of the Lake Elmo Planning Commission at 7:00pm COMMISSIONERS PRESENT: Fliflet, Obermueller,

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT September 12, 2017 TO: Applicant s Development Team CASE #: P2017-008 FROM: Community Development Department CASE MANAGER: Michelle House, AICP, Planner

More information

Onsite Utility Maintenance, Right Of Entry, And Hold Harmless Agreement

Onsite Utility Maintenance, Right Of Entry, And Hold Harmless Agreement (County Recorder Use Only) Onsite Utility Maintenance, Right Of Entry, And Hold Harmless Agreement (Project Name and Address) CAROL STREAM, ILLINOIS THIS AGREEMENT made as of the day of, 20, by and between

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT December 9, 2013 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2013-055 LOCATION: PROJECT

More information

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089 SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089 AN ORDINANCE OF THE SACRAMENTO COUNTY WATER AGENCY CODE RELATING TO THE NORTH VINEYARD STATION SUPPLEMENTAL DRAINAGE FEE The Board of Directors of

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

PENNY LAKES SUBDIVISION

PENNY LAKES SUBDIVISION PENNY LAKES SUBDIVISION Engineering Comments: A portion of the site may be located within the J.B. Converse watershed, the primary drinking water supply for the Mobile Area Water and Sewer System. Consultation

More information

MARCH 14, 2018 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT REPORT JUNE 2018) ACTION ITEMS

MARCH 14, 2018 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT REPORT JUNE 2018) ACTION ITEMS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS MARCH 14,

More information

CHECKLIST FOR DEVELOPMENT REVIEW

CHECKLIST FOR DEVELOPMENT REVIEW CHECKLIST FOR DEVELOPMENT REVIEW Petitions and related documents and plans for land development or other proposals regulated by Title 16 of the Municipal Code (Development Ordinance) and Title 17 of the

More information

WHEREAS, the staff of The Maryland-National Capital Park and Planning Commission recommended APPROVAL of the application with conditions; and

WHEREAS, the staff of The Maryland-National Capital Park and Planning Commission recommended APPROVAL of the application with conditions; and R E S O L U T I O N WHEREAS, Redeemed Christian Church of God is the owner of a 2.83-acre parcel of land known as Lot 9, Lot 19, P/O Lot 1 and P/O Lot 18, Block B, Plat Book A, Plat 5, said property being

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of November 5, 2016 DATE: October 28, 2016 SUBJECT: Resolution Petitioning the Commonwealth Transportation Board to Transfer Certain Sections

More information

CITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY

CITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY CITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY Adopted January 3, 2012 PURPOSE: The purpose of the policy statement is to clarify the policies and procedures of the City of Fort

More information

Dedicated program for municipal drainage management

Dedicated program for municipal drainage management Dedicated program for municipal drainage management Street drainage evaluation and repairs Maintenance of pipes and drainage structures Mowing, debris and vegetation removal Erosion control and re-grading

More information

CITY OF DEVELOPMENT AGREEMENT FOR

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

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

Christopher J. Blunk, Deputy Public Works Director/ City Engineer STAFF REPORT DATE: March 27, 2018 TO: FROM: PRESNTER: City Council Gosia Woodfin, Project Engineer Christopher J. Blunk, Deputy Public Works Director/ City Engineer 922 Machin Avenue Novato, CA 94945 415/

More information