CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

Size: px
Start display at page:

Download "CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE"

Transcription

1 FORM GEN. 160 {Rev. 6-80) INTER-DEPARTMENTAL CORRESPONDENCE May 21,2012 TO: FROM: JUNE LAGMAY, City Clerk City Clerk, Room 395, City Hall Attention: Adam Lid, Legislative Assistant PAUL DAVIS, Environmental Specialist"-~ Planning and Development Branch \ ~ v Department of Recreation and Parks SUBJECT: ENVIRONMENTAL DOCUMENTS Please arrange to have the enclosed environmental documents added to Council File No for the Proposition K Assessment before the May 23, 2012 posting date for the Notice of a Public Hearing scheduled for June 5th. PJD:pjd Enclosures (8)

2 NOTICE OF EXEMPTION {Article Ill, Section 3, City CEQA Guidelines) FORM RP Submission of this form is optional. This form shall be filed with the County Clerk, East Imperia! Highway, Norwalk, California 90650, pursuant to Public Resources Code Section 21152~b). Pursuant to Public Resources Code Section 21168(dk the filing of this notice starts a 35--day statute of limitation on Court challenges to the approval of he project. Failure to file this notice with the County Cler results 1n the statute of limitation bemg extended to N. Figueroa Street, Suite 100, Los Angeles, CA PROJECT TITLE: ALPINE RECREATION CENTER-Acquisition and LOG REFERENCE: Development Prop K Yr 16 FY PROJECT LOCATION: 817 Yale Street, Los Angeles, CA The proposed project consists of the acquisition of 1.4 acres of vacantland (APN: , 010, 015) located at south side of Ord Street and east of Yale Street in the Central City North community of Los Angeles for future park development. D DECLARED EMERGENCY Art. II, Sec. 2a(1) ART. 18, Sec.15269(a) D EMERGENCY PROJECT Art. II, Sec. 2(a)(2)(3) ART. 18, Sec.15269(b)(c) D MINISTERIAL PROJECT Art. II, Sec. 2b ART.18,Sec CATEGORICAL EXEMPTION Art. II, Sec. 2(c) See Below ART. 19, Sec GENERAL EXEMPTION Art. II, Sec. 2( d) ART. 18, Sec D STATUTORY EXEMPTION Art. II, Sec. 2(i} ART. 18, Sec Class Category (CEQA Guidelines) 25 Art.19, Sec(s} OTHER (See Publ!c Resources Code Sect (b) and set forth in state & city guidelines provisions) Transfers of ownership of interests in land in order to preserve open space or lands for park purposes. Art. Ill, Sec(s}. - SIGNATURE,'.A) ~- PAULDAVIS w - TITLE: ENVIRONMENTAL SPECIALIST May 17, 2012 FEE $75.00 IRECEI:,. NO. REC'D. BY:

3 NOTICE OF EXEMPT I N (Article Ill, Section 3, City CEQA Guidelines) FORMRP H,91 Submission of this form is optional. This form shall be filed with the County Clerk, East Imperial Highway, Norwalk, California 90650, pursuant to Public Resources Code Section 21152~b). Pursuantto Public Resources Code Section 21168(d~, the filing of this notice starts a 35-day statute of limitation on Court challenges to the approval of he project Failure to file this notice with the County Cler results in the statute of limitation bemg extended to N. Figueroa Street, Suite 100, Los Angeles, CA PROJECT TITLE: BOYLE HEIGHTS SPORTS CENTER-New Gymnasium LOG REFERENCE: Prop K Yr 16 FY PROJECT LOCATION: 933 S. Mott Street, Los Angeles, CA The proposed project would involve the construction of a new gymnasium adjacent the existing community building. This will increase the size and functionality of the existing recreation center for the benefit of the park patrons. EXEMPT STATUS: {Check One) CITY CEQA GUIDELINES STATE CEQA GUIDELINES D DECLARED EMERGENCY Art. II, Sec. 2a(1) ART.18, Sec.15269(a) D EMERGENCY PROJECT Art. II, Sec. 2(a)(2)(3) ART. 18, Sec.15269(b)(c) 0 MINISTERIAL PROJECT Art. II, Sec. 2b ART.18, Sec lsl CATEGORICAL EXEMPTION Art. II, Sec. 2(c) See Below ART.19,Sec D GENERAL EXEMPTION Art. II, Sec. 2(d) ART.18, Sec D STATUTORY EXEMPTION Art. II, Sec. 2(i) ART.18,Sec Class Category (City CEQA Guidelines) (c}{17} (k}(7} D OTHER (See Public Resources Code Sect. 210BO(b) and set forth in state & city guidelines provisions) Construction and location of limited numbers of new, small facti itles or structures involving less than 15,000 square feet of floor space, which are accessory to existing institutional facilities. r-... SIGNATURE: ~ &, TITLE: PAUL DAVIS -M ~ ENVIRONMENTAL SPECIALIST May 17, 2012./ ~RECEIPT NO. FEE $75.00 REC'D. BY:

4 NOTICE OF EXEMPTION (Article Ill, Section 3, City CEQA Guidelines) FORMRP Submission of this form is optional. This form shall be filed with the County Clerk, East Imperial Highway, Norwalk, California 90650, pursuant to Public Resources Code Section 21152(b). Pursuant to Public Resources Code Section 21168(dk, the filing of this notice starts a 35-daystatute of limitation on Court challenges to the approval of the project Failure to file this notice with the County Cler results m the statute of limitation betng extended to N. Figueroa Street, Suite 100, Los Angeles, CA PROJECT TITLE: GRIFFITH PARK~FERRARO SOCCER FIELDS-Picnic LOG REFERENCE: Areas Prop K Yr 16 FY PROJECT LOCATION: 5100 Zoo Drive, Los Angeles, CA The proposed project would involve the construction of picnic areas at the Ferraro Soccer Fields located within Griffith Park. The picnic areas would include picnic tables on permanent concrete pads. Patrons of Ferarro Fields would be the primary beneficiaries of the project. D DECLARED EMERGENCY Art. II, Sec. 2a{1) ART. 18, Sec.15269(a} D EMERGENCY PROJECT Art. II, Sec. 2(a}(2)(3) ART.18, Sec.15269(b)(c) D MINISTERIAL PROJECT Art. II, Sec. 2b ART.18, Sec I'R1 CATEGORICAL EXEMPTION Art. II, Sec. 2{c) See Below ART. 19, Sec D GENERAL EXEMPTION Art. II, Sec. 2(d) ART. 18, Sec D STATUTORY EXEMPTION Art. II, Sec. 2(i) ART.18,Sec Class Category (City CEQA Guidelines) {k}{3} Art. Ill, Sec{s). 0 OTHER {See Public Resources Code Sect (b) and set forth in state & city guidelines provisions) Construction or placement of minor structures accessory to (appurtenant to) existing institutional facilities. ~ TITLE: PAUL DAVIS };i ENVIRONMENTAL SPECIALIST May 17, 2012 SIGNATURE: ~ ~ FEE $75.00!RECEIPT NO. REC'D. BY:

5 NOTICE OF EXEMPT I N (Article Ill, Section 3, City CEQA Guidelines) FORMRP Submission of this form is optional This form shall be filed with the County Clerk, East Imperial Highway, Norwalk, California 90650, pursuant to Public Resources Code Section 21152(b). Pursuant to Public Resources Code Section 21168(dk, the filing of this notice starts a 35-day statute of!imitation on Court challenges to the approval of the project Failure to file this notice with the County Cler results 1n the statute of limitation be1ng extended to N. Figueroa Street, Suite 100, Los Angeles, CA PROJECT TITLE: SEPULVEDA BASIN~LAKE BALBOA-Irrigation Upgrades LOG REFERENCE: Prop K Yr 16 FY 2012~13 PROJECT LOCATION: Burbank Boulevard, Encino, CA The proposed project involves the replacement of the antiquated irrigation system serving the park around Lake Balboa with a new automated smart irrigation system. Park patrons will be the primary beneficiaries of the project. D DECLARED EMERGENCY Art. II, Sec. 2a(1) ART.18, Sec.15269(a} D EMERGENCY PROJECT Art. II, Sec. 2(a)(2)(3) ART.18, Sec (b)(c) D MINISTERIAL PROJECT Art. II, Sec. 2b ART. 18, Sec lsl CATEGORICAL EXEMPTION Art. II, Sec. 2(c) See Below ART. 19, Sec D GENERAL EXEMPTION Art. II, Sec. 2(d) ART. 18, Sec D STATUTORY EXEMPTION Art. II, Sec. 2(i} ART. 18, Sec Class Category (City CEQA Guidelines) (b}{5} Art. Ill, Sec(s}. 0 OTHER (See Public Resources Code Sect (b) and set forth in state & city guidelines provisions) Replacement or reconstruction of surface or subsurface pipelines involving negligible or no expansion of use beyond that previously existing. IF FILED BY APP~, ATTACH CERTIFIED DOCUMENT OF EXEMPTION FINDING ~~ ~ i SIGNATURE: TITLE: PAUL DAVIS ENVIRONMENTAL SPECIALIST May 17,2012 FEE $75.00!RECEIPT NO. REC'D. BY:

6 N TICE OF EXEMPTION {Article Ill, Section 3, City CEQA Guidelines) FORM RP Submission of this form is optional This form shall be filed with the County Clerk, East Imperial Highway, Norwalk, California 90650, pursuant to Public Resources Code Section 21152~b). Pursuant to Public Resources Code Section 21168(dt, the filin,9 of this notice starts a 35--day statute of limitation on Court challenges to the approval of he project Failure to file this notice with the County Cler results m the statute of limitation bemg extended to N. Figueroa Street, Suite 100, Los Angeles, CA PROJECT TITLE: MAR VISTA GARDENS RECREATION CENTER-New LOG REFERENCE: Childcare Center Prop K Yr 16 FY PROJECT LOCATION: 4901 Marionwood Drive, Mar Vista, CA The proposed project involves the construction of a new childcare facility including building and outdoor play area with play structures. Patrons of the new childcare facility would be the beneficiaries of the project D DECLARED EMERGENCY Art. II, Sec. 2a(1} ART.18, Sec (a) D EMERGENCY PROJECT Art. II, Sec. 2(a)(2)(3) ART.18, Sec {b)(c) D MINISTERIAL PROJECT Art. IJ, Sec. 2b ART. 18, Sec t2l CATEGORICAL EXEMPTION Art. II, Sec. 2(c) See Below ART.19,Sec D GENERAL EXEMPTION Art. II, Sec. 2(d) ART. 18, Sec D STATUTORY EXEMPTION Art. II, Sec. 2(i) ART. 18, Sec Class Category (City CEQA Guidelines) {c}(17} (k}{7} 0 OTHER (See Public Resources Code Sect (b) and set forth in state & city guidelines provisions) Construction and location of limited numbers of new, small facilities or structures involving less than 15,000 square feet of floor space, which are accessory to existing institutional facilities. IF FILED BY APPLI~, ATTACH CERTIFIED DOCUMENT OF EXEMPTION FINDING SIGNATURE: ~I w TITLE: PAUL DAVIS f) ~, - ENVIRONMENTAL SPECIALIST May 17,2012 FEE $75.00 ~RECEIPT NO, REC'D. BY:

7 NOTICE OF EXEMPTION (Article Iff, Section 3, City CEQA Guidelines) FORM RP Submission of this form is optional This form shall be filed with the County Clerk, East Imperial Highway, Norwalk, California 90650, pursuant to Public Resources Code Section 21152(b). Pursuant to Public Resources Code Section 21168(d~ the filing of this notice starts a 35-day statute of limitation on Court challenges to the approval of the project Failure to file this notice with the County Cler results in the statute of limitation be1ng extended to 180 days_ 221 N. Figueroa Street, Suite 100, Los Angeles, CA PROJECT TITLE: RESEDA RECREATION CENTER-Acquisition and New LOG REFERENCE: Skate Facility Prop K Yr 16 FY PROJECT LOCATION: Victory Boulevard, Reseda, CA The proposed project consists of the acquisition of a parcel land near Reseda Recreation Center for future development of a skate facility. Patrons of the new skate facility would be the beneficiaries of the project D DECLARED EMERGENCY Art. II, Sec. 2a(1) ART. 18, Sec (a} D EMERGENCY PROJECT Art. II, Sec. 2(a)(2)(3) ART. 18, Sec (b)(c) D MINISTERIAL PROJECT Art. II, Sec. 2b ART. 18, Sec t2l CATEGORICAL EXEMPTION Art. II, Sec. 2(c) See Below ART. 19, Sec D GENERAL EXEMPTION Art. II, Sec. 2(d) ART.18,Sec D STATUTORY EXEMPTION Art. II, Sec. 2(1) ART.18, Sec Class Category (CEQA Guidelines) 25 Art, 19, Sec(s) OTHER (See Public Resources Code Sect 21080(b) and set forth in state & city guidelines provisions) Transfers of ownership of interests in land in order to preserve open space or lands for park purposes. - SIGNATURE: [~ ~ TITLE: PAUL DAVIS /t ENVIRONMENTAL SPECIALIST May 17, 2012 FEE $75.00 'RECEIPT NO. REC'D, BY:

8 NOTICE OF EXEMPTI N {Article Ill, Section 3, City CEQA Guidelines) FORM RP Submission of this form is optional. This form shall be filed with the County Clerk, East Imperia! Highway, Norwalk, California 90650, pursuant to Public Resources Code Section 21152(b)_ Pursuant to Public Resources Code Section 21168(d), the filing of this notice starts a 35-day statute of limitation on Court challenges to the approval of!he project. Failure to file this notice with the County Clerk results 1n the statute of limitation bemg extended to N. Figueroa Street, Suite 100, Los Angeles, CA PROJECT TITLE: PROJECT LOCATION: ROGER JESSUP RECREATION CENTER- New Childcare Center W. Osborne Street, Pacoima, CA LOG REFERENCE: Prop K Yr 16 FY The proposed project involves the construction of a new chi!dcare facility including building and outdoor play area with play structures. Patrons of the new child care facility would be the beneficiaries of the project. CONTACT PERSON: PAUL DAVIS AREA CODE 213 TELEPHONE NUMBER: EXT. EXEMPT STATUS: (Check One) 0 DECLARED EMERGENCY 0 EMERGENCY PROJECT 0 MINISTERIAL PROJECT CATEGORICAL EXEMPTION!Zl GENERAL EXEMPTION 0 STATUTORY EXEMPTION Class 3 11 CITY CEQA GUIDELINES Art. II, Sec. 2a(1) Art. II, Sec. 2(a)(2)(3) Art. II, Sec. 2b Art. II, Sec. 2(c) See Below Art. II, Sec. 2(d) Art. II, Sec. 2(i) Category OTHER (See Public Resources Code Sect (b) and set forth in state & city guidelines provisions) STATE CEQA GUIDELINES ART. 18, Sec (a) ART. 18, Sec (b)(c) ART.18, Sec ART.19,Sec ART.18,Sec ART. 18, Sec (City CEQA Guidelines) 1 (c)(17) 1 (k)(7) Construction and location of limited numbers of new, small facilities or structures involving less than 15,000 square feet of floor space, which are accessory to existing institutional facilities. /""'\. SIGNATURE: dd f). TITLE- PAUL DAVIS T M ~ ENVIRONMENTAL SPECIALIST FEE $75.00 RECEIPT NO. REC'D. BY: May 17, 2012

9 NOTICE OF EXEMPTION {Article Ill, Section 3, City CEQA Guidelines) FORMRP Submission of this form is optional. This form shall be filed with the County Clerk, East Imperial Highway, Norwalk, California 90650, pursuant to Public Resources Code Section 21152(b). Pursuantto Public Resources Code Section 21168(d~ the filing of this notice starts a 35-day statute of limitation on Court challenges to the approval of the project. Failure to file this notice with the County Cler results in the statute of limitation betng extended to N_ Figueroa Street, Suite 100, Los Angeles, CA PROJECT TITLE: TRINITY RECREATION CENTER-Acquisition for Park LOG REFERENCE: Expansion Prop K Yr 16 FY PROJECT LOCATION: 2415 Trinity Street, Los Angeles, CA The proposed project consists of the acquisition of a parcel land near Trinity Recreation Center for park expansion. Patrons of the new park expansion would be the beneficiaries of the project D DECLARED EMERGENCY Art. II, Sec. 2a(1) ART.18, Sec (a) D EMERGENCY PROJECT Art. II, Sec. 2{a)(2)(3) ART. 18, Sec (b)(c) D MINISTERIAL PROJECT Art. II, Sec. 2b ART.18,Sec IS] CATEGORICAL EXEMPTION Art. II, Sec. 2(c) See Below ART.19,Sec D GENERAL EXEMPTION Art. II, Sec. 2(d} ART.18,Sec D STATUTORY EXEMPTION Art. II, Sec. 2(i} ART.18,Sec Class Category (CEQA Guidelines) 25 Art. 19, Sec(s) Art. Ill, Sec{s). Art. Ill, Sec{s). D OTHER (See Public Resources Code Sect 21080(b) and set forth in state & city guidelines provisions) Transfers of ownership of interests in!and in order to preserve open space or lands for park purposes. {~ Al~ SIGNATURE: TITLE: PAUL DAVIS ENVIRONMENTAL SPECIALIST May 17, 2012 FEE $75.00 / RECEIPT NO. REC'D. BY:

CITY OF LOS ANGELES OFFICE OF THE CITY CLERK ROOM 395, CITY HALL LOS ANGELES, CALIFORNIA CALIFORNIA ENVIRONMENTAL QUALITY ACT

CITY OF LOS ANGELES OFFICE OF THE CITY CLERK ROOM 395, CITY HALL LOS ANGELES, CALIFORNIA CALIFORNIA ENVIRONMENTAL QUALITY ACT CITY CLERK S USE (Article III, Section 3, City CEQA Guidelines) Submission of this form is optional. This form shall be filed with the County Clerk, 12400 East imperial Highway, Norwalk, California 90650,

More information

Los Angeles City Planning Department RECOMMENDATION REPORT

Los Angeles City Planning Department RECOMMENDATION REPORT Los Angeles City Planning Department RECOMMENDATION REPORT CITY PLANNING COMMISSION DATE: June 22, 2006 CASE NO: CPC 2006-3536-CA TIME: After 8:30 a.m.* CEQA: ENV 2006-3552-CE PLACE: Van Nuys City Hall

More information

LOS ANGELES, CALIFORNIA EXEMPTION. COUNCIL DISTRICT City of Los Angeles Department of City Planning

LOS ANGELES, CALIFORNIA EXEMPTION. COUNCIL DISTRICT City of Los Angeles Department of City Planning COUNTY CLERK'S USE CITY OF LOS ANGELES OFFICE OF THE CITY CLERK 2 NORTH SPRING STREET, ROOM 36 LOS ANGELES, CALIFORNIA 912 CALIFORNIA ENVIRONMENTAL QUALITY ACT NOTICE OF EXEMPTION (California Environmental

More information

?10 /S-- 0 & ENDORSED FILED

?10 /S-- 0 & ENDORSED FILED SAN FRANCISCO Notice of Exemption Approval Date: February 5, 2015 Case No.: 2013.0862E Project Title: The Urban School of San Francisco Zoning: P.M-i (Residential - Mixed, Low Density) District I 40-X

More information

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. The City Council adopted the action(s), as attached, under Council File No.

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. The City Council adopted the action(s), as attached, under Council File No. JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION 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 information

REMOVING A PROPERTY FROM THE RENTAL MARKET (ELLIS ACT)

REMOVING A PROPERTY FROM THE RENTAL MARKET (ELLIS ACT) REMOVING A PROPERTY FROM THE RENTAL MARKET (ELLIS ACT) U nder California state law, landlords may go out of the business of renting a residential building. The Rent Stabilization Ordinance of the City

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. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

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

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

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment Listed below is an outline covering the normal procedure for submitting and processing minor lot line adjustments. Please provide

More information

FROM: Kevin Canning, Contract Planner ) OC Development Services/Planning

FROM: Kevin Canning, Contract Planner ) OC Development Services/Planning Community members Until the formal establishment of the Coto de Caza Planning Advisory Committee, OC Development Services/Planning has decided that, as a courtesy, in addition to all property owners within

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date:

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date: FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE WA# 0220-01024-2773 C.F. 14-0425 Date: April 4, 2019 To: City Council From: Richard H. Llewellyn, Jr., City Administrative Offia Office

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

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

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 878-0382 E-Mail: inyoplanning@ Inyocounty.us AGENDA ITEM NO.: 7 (Action

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: Subject: June 10, 201 5 GAO File No. 0150-10410-0000 Council File No. Council District 11 The Mayor IJ( / Miguel A. Santana,

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO. j I,bJS3 COUNCIL DISTRICT NO. 12 APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

CRA/LA Building communities

CRA/LA Building communities CRA/LA Building communities Community Redevelopment Agency oftbe CITY OF LOS ANGELES DATE I DEC 1 8 2008 FILE CODE I 354 South Spring Street I Suite BOO T 213 977 1600 IF 213 977 1665 Los Angeles 1 California

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

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002 ITEM 103 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-002 SUBJECT: Authorization to purchase Land of San Diego Square from City of San Diego Authorization to

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: September 21, 2011 TO: FROM: June Lagmay, City Clerk g Room 395, City Hall :Adam Lid; Legislative Assistant ' ~ i ~'""""-.-v~

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

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

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018 PLANNING COMMISSION MEETING JUNE 12, 2018 hearing in the Council Chambers of the Placentia City Hall, 401 East Chapman Avenue, Placentia, CA 92870 on Tuesday, June 12, 2018 at 6:30 p.m., or as soon thereafter

More information

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018

SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 SISKIYOU COUNTY PLANNING COMMISSION STAFF REPORT March 21, 2018 NEW BUSINESS - AGENDA ITEM No. 2: JOANNE RICHARDSON TENTATIVE PARCEL MAP (TPM-17-04) APPLICANT: PROPERTY OWNER: PROJECT SUMMARY: GENERAL

More information

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

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

More information

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

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

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

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA ENGINEER S REPORT FOR OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year 2006-07 CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA Prepared by: May 16, 2006 Engineer's Report, FY 2006-07

More information

EXHIBIT F RESOLUTION NO.

EXHIBIT F RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION

More information

ATTACHMENT 3 NOTICE OF EXEMPTION. Clerk of the Board County of Santa Barbara 105 E. Anapamu Street, Room 407 Santa Barbara, CA

ATTACHMENT 3 NOTICE OF EXEMPTION. Clerk of the Board County of Santa Barbara 105 E. Anapamu Street, Room 407 Santa Barbara, CA ER11-0012 - Annual Maintenance & Operations Plan, fiscal year 2011-2012 Operations, Repair and Maintenance Activities Maintenance activities to be performed by the s Public Works, Utilities and Parks and

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL 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 information

WEDNESDAY, JUNE 28, 2017, 9:00 AM

WEDNESDAY, JUNE 28, 2017, 9:00 AM COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 28, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA A. Roll Call B.

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

Order of Business. Board of Supervisors' Agenda Items

Order of Business. Board of Supervisors' Agenda Items COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

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

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) 15-005 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING A MUSIC EDUCATION FACILITY IN EXISTING

More information

OFFICE OF ZONING ADMINISTRATION

OFFICE OF ZONING ADMINISTRATION OFFICE OF ZONING ADMINISTRATION City Hall 200 N. Spring Street, Room 763 Los Angeles, CA 90012 ZA MEMORANDUM NO. 131 OFFICE OF ZONING ADMINISTRATION MEMORANDUM December 1'8, 2013 TO: Office. of Zoning

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

LA Los Angeles "W Department of F Water & Power

LA Los Angeles W Department of F Water & Power LA Los Angeles "W Department of F Water & Power 3D RESOLUTION NO. BOARD LETTER APPROVAL MARTIN L. ADAMS Interim Chief Operating Officer DAVID H. WRIGHT General Manager DATE: September 29, 2016 SUBJECT:

More information

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 CAO 649-d TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 FROM Municipal Facilities Committee COUNCIL DISTRICT 1 At its meeting held on June 28, 2018, the Municipal Facilities Committee (MFC) adopted

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL THE CITY OF SAN DIEGO REPORT TO THE CITY COUNCIL DATE ISSUED: August 21, 2014 REPORT NO: 14-055 ATTENTION: City Council SUBJECT: Amended and Restated Percentage Lease between the City and Symphony Asset

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles September 14, 2015 Honorable Members: C. D. No. 10 SUBJECT: Offer to

More information

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN )

Quitclaim 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 information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 123 E. Anapamu Street, 2 nd Floor Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Community Services Department No.:

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project;

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project; MEMORANDUM TO: FROM: GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ACCEPTANCE OF THE 2015 STREET SURFACE REPAIRS AND BRISCO ROAD ASPHALT OVERLAY: EL CAMINO REAL TO WEST BRANCH STREET PROJECT,

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO..:...:::0-~VC" B COUNCIL DISTRICT NO. II APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles August 8, 2017 Honorable Members: C. D. No. 3 SUBJECT: Offer to dedicate

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

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

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

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

MONTEREY COUNTY PLANNING COMMISSION

MONTEREY COUNTY PLANNING COMMISSION MONTEREY COUNTY PLANNING COMMISSION Meeting: June 11, 2003 @ 9:30 AM Agenda Item: D2 Project Description: Use Permit (Associated Tagline/Sprint #PLN000669) for the construction of a 50 Ft. monopole with

More information

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY PLANNING AND BUILDING DEPARTMENT ZONING ADMINISTRATOR STAFF REPORT Agenda of: April 18,2018 Item No.: Staff: 5.a. Emma Carrico VARIANCE FILE NUMBER: APPLICANT: REQUEST: LOCATION: V17-0003/La

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF

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

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PRCESS -C ffice of the City Engineer Los Angeles, California To the Honorable Council f the City of Los Angeles December 8, 2015 Honorable Members: C. D. No. 10 SUBJECT: ffer to Dedicate

More information

The Transfer Of Property In The Conflict Of Laws Choice Of Law Rules In Inter Vivos Transfers Of Property Oxford Private International Law Series

The Transfer Of Property In The Conflict Of Laws Choice Of Law Rules In Inter Vivos Transfers Of Property Oxford Private International Law Series The Transfer Of Property In The Conflict Of Laws Choice Of Law Rules In Inter Vivos Transfers Of Property Oxford We have made it easy for you to find a PDF Ebooks without any digging. And by having access

More information

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA CITY OF SAN DIMAS PLANNING COMMISSION AGENDA Regularly Scheduled Meeting THURSDAY, AUGUST 16, 2018 AT 7:00 P.M. 245 East Bonita Avenue, Council Chambers CALL TO ORDER AND FLAG SALUTE APROVAL OF MINUTES

More information

Notice of Sealed Bid Sale of Surplus Land

Notice of Sealed Bid Sale of Surplus Land Notice of Sealed Bid Sale of Surplus Land Imperial County, California Sealed Bid Sale No. 2012-01-0001 Accepting competitive sealed bids until 2:00 p.m., PST Thursday, February 16, 2012 The Imperial Irrigation

More information

TENTATIVE PARCEL MAP TIME EXTENSION

TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: October 15, 2008 Item No.: Staff: 4.a. Mel Pabalinas TENTATIVE PARCEL MAP TIME EXTENSION APPLICATION FILE NO.: APPLICANT:

More information

AN AMENDMENT to the Montgomery County Zoning Ordinance to: - establish the Montgomery Village Overlay Zone. Development Standards for Euclidean Zones

AN AMENDMENT to the Montgomery County Zoning Ordinance to: - establish the Montgomery Village Overlay Zone. Development Standards for Euclidean Zones Concerning: New Overlay Zone Montgomery Village Draft No. & Date: 1-7/23/15 Introduced: Public Hearing: Adopted: Effective: Ordinance No.: COUNTY COUNCIL FOR MONTGOMERY COUNTY, MARYLAND SITTING AS THE

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

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)]

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Beverly Hills 455 North Rexford Drive Beverly Hills, CA 90210-4817 [Space Above Line For Recorder s Use] Recording Fee: Exempt pursuant

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

FINAL ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year

FINAL ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year FINAL ENGINEER S REPORT FOR OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year 2007-08 CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA Prepared by: June 20, 2007 Engineer's Report,

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: April 26, 2017 To: The Mayor The Council From: Richard H. Llewellyn, Jr., Interim City Administrative Officer- Subject: REQUEST AUTHORIZATION

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Planning Commission. Alice McCurdy, Deputy Director Development Review Division COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Alice McCurdy, Deputy Director Development Review Division STAFF REPORT DATE: July 16, 2015 HEARING DATE: July

More information

COUNTY OF LOS ANGELES

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

More information

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

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

LOCAL 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 information

Affordable Senior Housing Resale Guidelines and Procedures

Affordable Senior Housing Resale Guidelines and Procedures Affordable For-Sale Senior Housing Communities City of Cerritos Affordable Senior Housing Resale Guidelines and Procedures Pioneer Villas Opened in 2001 Emerald Villas Opened in 2000 Fountain Walk Opened

More information

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT:

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: April 12, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2294-EIR PROJECT NAME: PROJECT APPLICANT: The Morrison Project Morrison Hotel, LLC and Morrison Residential, LLC PROJECT ADDRESS: 1220-1246 South Hope Street,

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

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 11, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

MICHAEL N. FEUER CITYATIORNEY REPORT RE: MICHAEL N. FEUER CITYATIORNEY REPORT RE: R14-0291 REPORT NO. ------.JUN 2 J) 2014 DRAFT ORDINANCE AUTHORIZING SALE OF 2535 SOUTH SYCAMORE AVENUE, LOS ANGELES, CALIFORNIA AND 2520 ALSACE AVENUE, LOS ANGELES,

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan. SMOKY LAKE COUNTY Title: Road Closure or Cancellation Policy No.: 16-03 Section: 03 Page No.: 1 of 11 E Legislation Reference: Alberta Provincial Statutes Purpose: To provide a process to close a Government

More information

SITE AND FACILITY LEASE. Dated as of January 1, by and between the. CITY OF SAUSALITO, as Lessor. and the

SITE AND FACILITY LEASE. Dated as of January 1, by and between the. CITY OF SAUSALITO, as Lessor. and the Quint & Thimmig LLP 06/19/15 07/07/15 11/10/15 11/23/15 AFTER RECORDATION PLEASE RETURN TO: Quint & Thimmig LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, CA 94939-1726 Attention: Brian D. Quint,

More information

San Francisco Business and Tax Regulations Code

San Francisco Business and Tax Regulations Code 1 of 6 4/5/2018, 7:58 PM San Francisco Business and Tax Regulations Code Sec. 15A.1. Sec. 15A.2. Sec. 15A.3. Sec. 15A.4. Sec. 15A.5. Purpose. Augmentation and Modification of State Law Requirements Governing

More information

ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT PROJECT OVERVIEW/REQUEST BACKGROUND Ventura Boulevard

ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT PROJECT OVERVIEW/REQUEST BACKGROUND Ventura Boulevard Revised October 28, 2016 ATTACHMENT A REQUEST/BACKGROUND INFORMATION VENTURA/TYRONE REDEVELOPMENT PROJECT Sherman Oaks, CA 91423 PROJECT OVERVIEW/REQUEST The Applicant, 14311 Ventura Development, LLC,

More information

February 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC

February 20, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC February 20, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2771-EIR PROJECT NAME: PROJECT APPLICANT: 3 rd and Fairfax Mixed-Use Project Third Fairfax, LLC PROJECT ADDRESS: 300-370 South Fairfax Avenue, 6300-6370

More information

11605 Hart Street North Hollywood, CA 91605

11605 Hart Street North Hollywood, CA 91605 AVAILABLE FOR LEASE 31,625 SF to 82,660 SF 1919 W. Empire Ave. - 39,052 SF 11605 Hart Street North Hollywood, CA 91605 Building Specifications Building Size 31,625 SF (The building is expandable to 82,660

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS AGENDA REPORT Meeting Date: August 4, 2015 Item Number: E 1 To: Honorable Mayor & City Council From: Subject: Martha Eros, Transportation Planner Bijan Vaziri, Traffic Engineer RESOLUTION

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES TONY M. ROYSTER GENERAL MANAGER AND CITY PURCHASING AGENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES ROOM 701 CITY HALL SOUTH 1 1 I E:AST FIRST STREET Los ANGELES, CA 90012 (2 13) 928-9555

More information

Subdivision Map Act and CEQA Compliance:

Subdivision Map Act and CEQA Compliance: Subdivision Map Act and CEQA Compliance: Mechanisms for Success Under the Subdivision Map Act and How to Streamline the CEQA Process and Minimze Litigation Risks February 23, 2006 Presented by Gregory

More information

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

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO. ;I-~ Jtf7 COUNCIL DISTRICT N0.1 APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

TRANSMITTAL COUNCIL FILE NO.

TRANSMITTAL COUNCIL FILE NO. TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM Municipal Facilities Committee COUNCIL DISTRICT 14 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted

More information

CASE # SITE ADDRESS PROJECT DESCRIPTION APPLICANT STATUS PLANNER

CASE # SITE ADDRESS PROJECT DESCRIPTION APPLICANT STATUS PLANNER Page 1 CUP-121-2018 CUP-122-2018 SP-045-2018 CUP-123-2018 12932 8th St 12942 8th St 12931 9th St 12941 9th St 11421 Garden Grove Blvd 11461 Garden Grove Blvd 11301 Garden Grove Blvd 12951 7th St Approval

More information

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760) CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA 92025-2798 (760) 839-4671 Fax: (760) 839-4313 SECOND DWELLING UNIT PERMIT FOR INTERNAL USE ONLY Case No: Date Submitted: Fees Submitted:

More information