Brendan Vieg, Principal Planner ( ;
|
|
- Constance Phillips
- 5 years ago
- Views:
Transcription
1 * CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner ( ; RE Esplanade Annexation District No. 29 (ANX 17-01) REPORT IN BRIEF Council is being asked to initiate proceedings to annex a roughly 70 acre area just north of the present City Limits along the east side of the Esplanade. The area is, and has been for many years, within the City's Sphere of Influence, and is designated by the General Plan for commercial development. The proposed annexation would include the future site of a local auto dealership, Courtesy Motors, as recently approved by the Butte County Board of Supervisors. The proposed annexation area is depicted on Attachment A. In addition to the auto center site, the annexation would include various commercial properties on Three Sevens Court and Sunset Hills Golf Course. Successful annexation of the area proposed is critical. The prospective relocation of a significant tax-generating use such as the subject auto dealership to a County location would hamper the City's fiscal recovery and would substantially interfere with its ability to provide fundamental services. This is especially true in light of the future annexation of the Chapman/Mulberry neighborhood, slated to occur in roughly three years. Recommendation: The interim Community Development Director recommends adoption of the following: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHICO INITIATING PROCEEDINGS TO ANNEX PROPERTY NOW LOCATED IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF BUTTE TO THE INCORPORATED TERRITORY OF THE CITY OF CHICO; ESPLANADE ANNEXATION DISTRICT NO. 29 (CITY OF CHICO, ANX 17-01, VARIOUS APNs) (Attachment B) FISCAL IMPACT The fiscal impact of annexations is generally neutral to negative, depending upon the type of land being annexed and other case-specific conditions. For the most part, purely residential annexations do not generate revenue sufficient to cover the cost of providing full municipal services to people living in them. Commercial areas, by contrast, tend to provide more in the way of revenue. The proposed annexation includes lands which are designated by the General Plan for commercial development, and includes some developed commercial properties. It can be expected that as the area develops, the net fiscal result for the City will likely be neutral to positive. DISCUSSION Following Council adoption of the recommended resolution, an annexation application will be filed with Butte LAFCo. LAFCo is responsible for conducting the remaining steps in the annexation process, including another hearing. There will be no further Council consideration or action. LAFCo will consider the annexation at a hearing, receive public comment, and take final action on the proposal. Notice for the LAFCo hearing will be provided through both publicatjon and direct mailings to property owners within the proposed annexation district.
2 Esplanade Annexation District #29 CC Mtg 07/05/17 Page 2 ENVIRONMENTAL REVIEW Impacts related to the proposed annexation were identified, analyzed, and mitigated, where applicable, in the Chico 2030 General Plan Program Environmental Impact Report (State Clearinghouse # ) (EIR), which was certified by the Chico City Council in April The EIR Project Description states - "This EIR is designed to programmatically and comprehensively analyze impacts associated with implementation of the proposed General Plan Update, including expansion of the City's SOI and future annexations consistent with the Land Use Diagram" (emphasis added). Pursuant to CEQA Section (Subsequent EIRs and Negative Declarations), no subsequent environmental review is required because there are no substantial changes in the project, no new or increased environmental effects anticipated by the project, or any new information about the project revealed since the adoption of the programmatic General Plan EIR. The County has adopted a Mitigated Negative Declaration for the approved auto center project. The County will be responsible for monitoring implementation of any adopted Mitigation Measures for that project. PUBLIC CONTACT A public hearing notice regarding this meeting was posted as a display ad in the Chico Enterprise- Record on June 5, 2017, and was also sent to an interested parties list. The notice was also mailed to the owners of all properties lying within the proposed annexatio bounda Rev\5*«by: -'LI A 77 ill,j yffeo DePaeta, / Interim Community Development Director Prepared by. «Ljd'. 856hdan Vieg, Principl Planner Approved and Recommended by' MAO# Mark Orme, City Manager DISTRIBUTION: City Clerk (3) Steve Lucas, Butte County LAFCo (via ) Supervisor Larry Wahl (via ) Paul Hahn, Butte County Chief Administrative Officer (via ) Tim Snellings, Butte County Development Services Director (via ) Casey Hatcher, Economic & Community Development Manager (via ) Interested Parties List (via ) ATTACHMENTS: A. Figure - Esplanade Annexation District No. 29 B. Council Resolution w/ attachments FILE: ANX 17-01
3 l EE) 9 COUNTY R SUNSET GOLFCOURSE Z ANNE).ATION AREA COUNTY 9 16 NORTH VALLEY READY MIX Feet CITY Esplanade Annexation District No 29 APNs (029, 050, 051, 058, 061 and )-000 CITY,/CHICO.$
4 1 RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHICO INITIATING PROCEEDINGS TO ANNEX PROPERTY NOW LOCATED IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF BUTTE TO THE INCORPORATED TERRITORY OF THE CITY OF CHICO; ESPLANADE ANNEXATION DISTRICT NO. 29 (CITY OF CHICO; ANX 17-01; VARIOUS APNs) WHEREAS. there exists within the unincorporated territory of the County of Butte ("County') certain uninhabited property described and depicted in Exhibit A, attached hereto and by this reference incorporated herein ("Property"), which Property is contiguous to the existing boundaries of the City of Chico ("City"). is within the logical boundaries of the territory of City as defined by the primary sphere of influence adopted by the Butte County Local Agency Formation Commission ("LAFCo") for City. and in all other respects meets the requirements of law for annexation of property located in the unincorporated territory o f a county to the incorporated territory o f a city; and WHEREAS. this Council. by this Resolution, now desires to initiate proceedings to annex Property to City, all as provided for by the Cortese-Knox-Hertzberg Local Government Reorganization Act of 2000 Cthe Acf'), as set forth in Division 3, Title 5 ofthe California Government Code section et seq.; and WHEREAS. notice of intention to adopt the resolution initiating this annexation has been provided to LAFCo, interested agencies and subject agencies; and WHEREAS, this Council certifies that an Amended Master Property Tax Transfer Agreement, pursuant to Section 99(b) of the California Tax Revenue Code, was executed by City and County of Butte on November.1987, and remains in full force and effect: and WHEREAS. the annexation of this Property has been addressed in the Final EIR prepared and certified for the Chico 2030 General Plan update (SCH# ), which programmatically and comprehensively analyzed impacts associated with implementation of the General Plan, including future annexations consistent with the Land Use Diagram; and 28 CA Std Form 6/1/16 R:\FORMS\CAFORMS\CDD STD\Res init annex county to city.doc ATTACHMENT 15
5 WHEREAS, adoption o f the resolution to initiate annexation proceedings for Esplanade Annexation District No. 29 to the incorporated territory of the City of Chico was considered by this Council at a public hearing held on July notice of which was provided through publication pursuant to Government Code Sections and 5615, as required by Section NOW THEREFORE, BE IT RESOLVED by the Council ofthe City of Chico as follows: 1. This Council proposes to annex to the incorporated territory of City all of the Property now located in the unincorporated territory ofthe County described and depicted in Exhibit A This annexation proposal is being made pursuant to the Act, 3. The reason for this annexation proposal is to provide municipal services for existing and future development on the Property,. A plan for providing municipal services to the Property following its annexation to City has been prepared in the manner required by California Government Code Section and set forth in Exhibit B attached hereto The annexation of the Property to City, as proposed, is consistent in all respects with the primary sphere of influence developed, determined and adopted by LAFCo for City pursuant to California Government Code section The annexation of the Property to the incorporated territory of City meets all other requirements ofthe Act and is in all respects consistent with the objectives and purposes of the Act Pursuant to CEQA Section (Subsequent EIRs and Negative Declarations). no subsequent environmental review is required because there are no new or increased environmental effects anticipated by the proposed annexation, or any new information about the annexation revealed since City Council certification in April 2011 of the Chico 2030 General Plan Program Environmental Impact Report (EIR) (SCH# ), which programmatically and comprehensively analyzed impacts associated with future annexations consistent with the Land Use Diagram. CA Std Form 6/1/16 R:\FORMS\CAFORMS\CDD STD\Res init annex county to city.doc 2
6 The Council finds that the annexation and proposed use of the Property is consistent with the Citys General Plan. 9. By reason of the foregoing, this Council requests LAFCo to commence proceedings on annexation ofthe Property to the incorporated territory of City within the time and in the manner required by law. 10. The City Clerk is directed to submit a copy of this Resolution to the Executive Officer of 7 LAFCo. 8 9 The foregoing resolution was adopted by the Council of the City of Chico at its meeting held on, by the following vote: 10 AYES: 11 NOES: 12 ABSENT: 13 ABSTAINED: 1 DISQUALIFIED: ATTEST: APPROVED AS TO FORM: Deborah R. Presson City Clerk incent C. ES ing. City Attorney* *Pursuant to The Charter of the City of Chico, Section 906(E) CA Std Form 6/1/16 R:\FORMS\CAFORMS\CDD STD\Res init annex county to city.doc 3
7 % 20 COUNTY 2. :. SUNSET i 0 ': GOLF COURSE E 6 2 ANNE>.ATION AREA COUNTY NORTH VALLEY F : READY MIX Feet CITY rn mi CC ii Esplanade Annexation District No 29 APNs (029, 050, 051, 058, 061 and )-000 )L C lco./
8 EXHIBIT B PLAN FOR PROVISION OF SERVICES ESPLANADE ANNEXATION DISTRICT NO. 29 (ANX 17-01) Service Presently Provided by Proposed Provider Fire Protection County of Butte/City o f Chico City of Chico/County of Butte Police Protection County of Butte City o f Chico Domestic Water Service California Water Service Company California Water Service Company Agricultural Water Service NA NA Sewer Service Private Septic. City of Chico Sanitary Sewer City of Chico Sanitary Sewer Solid Waste Private Collector Private Collector Road/Street Maintenance County of Butte City of Chico Power PG&E PG&E Street Lighting Planning & Zoning County of Butte County of Butte City of Chico City of Chico Schools CUSD CUSD
Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.
CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue
Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21
More informationMemorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.
---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue
Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12
More informationRESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and
RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive
Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December
More informationLAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT
EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES
More informationBUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue
Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of
More informationRD:JVP:JMD 01/10//2017 RESOLUTION NO.
01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY
More informationMeeting Date 12/04/18
CU CHICOi. In/ -/ City Council Agenda Report Meeting Date 1/0/ TO: CITY COUNCIL File: ADU Temporary Fee Reductions FROM: Brendan Vieg, Deputy Director, CDD (-0, brendan.viecl@chicoca.qov) Bruce Ambo, Principal
More informationpublic utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the
*! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE
More informationLOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.
LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, October 13, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los
More informationThe Planning Commission and Community Development Director recommend that the City Council adopt
\Tri,1 City Council Agenda Report Meeting Date: April 7, 2015 TO: City Council FROM: Jake Morley, Associate Planner (879-6810; jake.morley@chicoca.gov) RE: Public Hearing and Final Reading Regarding Rezone
More informationLOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************
LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************
More informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENTS ACREAGE & LOCATION Laurel Place/Pleasant View Annexation to the City of Concord Curt Blomstrand, Lenox Homes landowner/petitioner
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE
More informationRESOLUTION NO. R2010-
RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationRESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND
TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE
More informationThe Town has an agreement with Santa Clara County that requires annexation of any property
ZpW M F MEETING DATE: 09/ 02/ 14 j I ITEM NO. 0ssni COUNCIL AGENDA REPORT DATE: AUGUST 19, 2014 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER ADOPT A RESOLUTION SETTING THE DATE FOR
More informationFresno Local Agency Formation Commission Change of Organization/Reorganization Application
Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo
More informationTOWN OF LOS ALTOS HILLS StaffReport to the City Council
AGENDA ITEM #5.B TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31, 2012 SUBJECT: APPROVAL OF A RESOLUTION TO ANNEX THE UNINCORPORATED LA LOMA AREA, CONSISTING OF ONE (1) PARCEL (8.10 ACRES)
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Northeast Area Annexation to Delta Diablo Sanitation District (DDSD) PROPONENT: City of Pittsburg Resolution No. 09-11357 adopted
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT LAFCO 10-01: Annexation 174 to Central Contra Costa Sanitary District (CCCSD) PROPONENT: CCCSD by Resolution No. 2009-027 adopted
More informationStenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:
Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF
More informationTOWN OF LOS ALTOS HILLS StaffReport to the City Council
AGENDA ITEM #5.A TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31,2012 SUBJECT: APPROVAL OF A RESOLUTION TO UNINCORPORATED OLIVE TREE HILL AREA, TWENTY FIVE PARCELS (31.7 ACRES) OF DEVELOPED
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More information7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details
Board of Directors Finance and Insurance Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and adopt resolution for annexation of the 51st Fringe Area Annexation to Western Municipal Water
More informationFILING REQUIREMENTS FOR SUBMITTING APPLICATIONS
S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR
More informationCITY COUNCIL File Temporary Emergency Housing. Emergency Ordinance for Temporary Housing and Support Facilities for Camp Fire
* Illy.CHKO.--.City Council Agenda Report Meeting Date 1/0/ TO: CITY COUNCIL File Temporary Emergency Housing FROM: Brendan Vieg, Deputy Director, CDD (-0, brendan.vieq@chicoca.gov) Bruce Ambo, Principal
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationLAFCO FILE 4-R-14: Dissolution of County Service Area No. 17 (California Valley).
LAFCO FILE 4-R-14: Dissolution of County Service Area No. 17 (California Valley). DATE: November 20, 2014 RECOMMENDATION 1. Recommended Action on the Environmental Determination for the Dissolution: It
More informationRESOLUTION NO
RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT
More informationAGENDA ITEM 6B. MEETING: March 21, 2018
MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. August 9, 2017 (Agenda)
LAFCO 17-04 CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT North Peak Equestrian Center Annexation to Contra Costa Water District PROPONENT Contra Costa Water District by Resolution
More informationItem 4c. May 10, 2017
Item 4c May 10, 2017 To: From: LAFCo Commissioners Martha Poyatos, Executive Officer Subject: LAFCo File 17-05 Proposed Annexation of 160 Fawn Lane, Portola Valley (APN 077-223-050) to West Bay Sanitary
More informationResolution No. The following resolution is now offered and read:
Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH
More informationORDINANCE NO
ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationBUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015
BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015 Applicant: Owner: Mooretown Rancheria of the Concow Maidu Tribe same Location: The Feather Falls Casino parking lot, located at the southeast
More informationMayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)
City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14
More informationPLANNING COMMISSION STAFF REPORT February 19, 2015
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL13-0091 GENERAL
More informationTOWN OF LOS ALTOS HILLS Staff Report to the City Council
AGENDA ITEM #5.C STAFF REPORT REVISED 5/17/16 TOWN OF LOS ALTOS HILLS Staff Report to the City Council May 19, 2016 SUBJECT: FROM: ADOPT A RESOLUTION TO SET A DATE FOR CONS ID ERA TION OF A REORGANIZATION
More informationRESOLUTION NO
RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION
More informationCity Council Agenda Report Meeting Date: February 3, 2015
- CITYotCHICO ~ I...C\811 TO: FROM: RE: City Council Agenda Report Meeting Date: February 3, 2015 City Council Marie Demers, Housing Manager-879-303 Authorization of a City HOME Loan, CDBG Grant and Conveyance
More informationDATE: September 27, Property Owner. City of Petaluma Planning Division. Lomas Annexation 2016, FREQUENTLY ASKED QUESTIONS
DATE: September 27, 2016 TO: FROM: SUBJECT: Property Owner City of Petaluma Planning Division Lomas Annexation 2016, FREQUENTLY ASKED QUESTIONS Why am I receiving this? The Lomas Annexation is follow-up
More informationCITY COUNCIL AGENDA REPORT
Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE
More informationAgenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager
Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,
More informationCITY 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 informationSTAFF REPORT TO THE CITY COUNCIL
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer
More informationAGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018
:, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY
More informationIRVINE 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 informationSan Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement
R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER
More informationCOUNTY 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 informationPLANNING & 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 informationAgenda 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 informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures
More informationCITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603
CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 4-15 TENANTING, MANAGEMENT, AND SAFETY FOR MULTI-FAMILY HOUSING TO CHAPTER IV,
More informationPISMO 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 informationPUBLIC HEARING ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: OCTOBER 2, 2017
PUIC HEARING ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: OCTOBER 2, 2017 8A 8B Proposals Adoption of an Amendment to the Sphere of Influence for the San iego County
More informationLAFCO APPLICATION NO SHACKELFORD CHANGE OF ORGANIZATION TO THE CITY OF MODESTO
EECUTIVE OFFICER S AGENDA REPORT FEBRUARY 22, 2012 LAFCO APPLICATION NO. 2011-07 SHACKELFORD CHANGE OF ORGANIZATION TO THE CITY OF MODESTO PROPOSAL A request to annex approximately 145 acres known as the
More informationCITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016
CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:
More informationSAN IPSE CAPITAL OF SILICON VALLEY
jtrr*. CITY OF ff: J 2k SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 11/15/16 IT : «Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Planning Commission SUBJECT: SEE BELOW DATE: October 26,
More informationAGENDA CITY OF EL CENTRO PLANNING COMMISSION REGULAR MEETING EL CENTRO POST OFFICE PAVILLION 230 SOUTH 5 TH STREET EL CENTRO, CA 92243
PLANNING COMMISSION Harold M. Walk Chairperson Sergio A. Lopez Vice-Chairperson Darian Dax Chell Commissioner Cheyenne M. Gaddis Commissioner Evelia Jimenez Commissioner Ron N. Merideth Commissioner Marcela
More informationCITY 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 informationPLANNING 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 informationSan Luis Obispo Local Agency Formation Commission
San Luis Obispo Local Agency Formation Commission Serving the Area of San Luis Obispo County Since 1963 www.slolafco.com Policies and Procedures Update January 2016 1 San Luis Obispo Local Agency Formation
More informationSAN JOSE CAPITAL OF SILICON VALLEY
CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. February 12, 2014 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENT Northeast Antioch Reorganization Area 2A - Annexations to the City of Antioch and Delta Diablo Sanitation District (DDSD)
More informationCITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING
More informationAgenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager
Agenda Item No. 6B May 9, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton
More informationPlanning Commission Staff Report August 6, 2015
Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah
More informationAGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN
County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF
More informationCITY 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 informationSolano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California (707) FAX: (707)
Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California 94534 (707) 439-3897 FAX: (707) 438-1788 LAFCO Staff Report February 11, 2013 Report of the Executive Officer required
More informationPlanning Commission Staff Report
Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at
More informationAfter taking public testimony, staff recommends the City Council take the following course of action:
City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:
More informationCITY 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 informationADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD
REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified
More informationSonoma Local Agency Formation Commission 575 Adminstration Drive Room 104A Santa Rosa, CA sonomalafco.org
575 Adminstration Drive Room 104A Santa Rosa, CA 95403 707-565-2577 sonomalafco.org 1. NOTICE OF INTENT TO CIRCULATE A PETITION If the proposal includes parcels owned by parties other than the applicant,
More informationCity of Calistoga Staff Report
City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory
More informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION
More informationPLANNING COMMISSION STAFF REPORT
PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director
More informationCounty and related Memorandum of Understanding MOU
July 12 2016 TO Mayor and Town Council FROM Joseph Calabrigo Town Manager SUBJECT DEIR for Tassajara Parks project in unincorporated Contra Costa County and related Memorandum of Understanding MOU The
More informationREPORT TO THE SHASTA COUNTY PLANNING COMMISSION
REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED
More informationRESOLUTION NUMBER 4238
RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)
More informationRESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:
More informationTOWN OF WINDSOR TOWN COUNCIL
ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress
More information- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION
AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,
More informationPlanning 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 informationCommunity 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 AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC
More informationMeeting Date: March 14, 2018
Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting
More informationORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department
Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF OF THE COUNTY OF NAPA, STATE OF
More information