The Public Works Director-Engineering recommends adoption of the following resolution.

Size: px
Start display at page:

Download "The Public Works Director-Engineering recommends adoption of the following resolution."

Transcription

1 LCITY'"f,pco, City Council Agenda Report Meeting Date: October 17, 2017 TO: City Council FROM: Brendan Ottoboni, Public Works Director-Engineering ( ) RE: Resolution Authorizing Grant of License to Affordable Automotive W. 21 St Street REPORT IN BRIEF: On behalf of Affordable Automotive, NorthStar is assisting in the request fora Grant of License from the City of Chico to allow encroachment into and temporary surface use of a portion of public alley adjacent to their business located at 111 W. 21 St Street. The property/business owners wish to park work-in-progress cars for their automotive business. Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHICO AUTHORIZING GRANT OF LICENSE TO AFFORDABLE AUTOMOTIVE FOR ENCROACHMENT ON PUBLIC RIGHT OF WAY (ALLEY BETWEEN 21ST AND 22 STREETS) BACKGROUND: The owners of Affordable Automotive, have requested a Grant of License for the purpose of parking work-in progress cars as related to their automotive business. The adjacent unused portion of the alley is currently infested with weeds and debris and by granting the grant of license, the permittee would clear the debris, resurface with gravel, and install security fencing for use by their business. DISCUSSION: Response letters from AT&T, Pacific Gas and Electric Company, California Water Service, and Comcast Cable have been received with all comments indicating they have no objection to the encroachment. ENVIRONMENTAL REVIEW: This project is categorically exempt from environmental review pursuant to CEQA Section 15061(b)(3). Reviewed by: 6-c_ Ssu Brendan Ottoboni, Public Works Director- Engineering Approved and recommended by Mark Orme, City Manager

2 RE. GOL Affordable Automotive Meeting Date: October 17, 2017 Page 2 DISTRIBUTION: City Clerk (3) Affordable Automotive Bruce McCrea NorthStar ATTACHMENTS: A - Resolution w/plat & description B - Request for GOL C - Letters from utility companies FILE: CP

3 1 RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHICO AUTHORIZING GRANT OF LICENSE TO AFFORDABLE AUTOMOTIVE FOR ENCROACHMENT ON PUBLIC RIGHT OF WAY (ALLEY BETWEEN 21sr AND 22 ND STREETS) WHEREAS, Michael A. and Stacy A. Button, owners of the property commonly known as Affordable Automotive, located at 111 W. 2lst Street (APN ), Chico, California, more particularly described and delineated in Exhibits A and B, attached hereto, desire to utilize a portion of the alley adjacent to their property and have requested a Grant of License from the City of Chico to encroach upon the public right of way as described and delineated in Exhibits C and D WHEREAS, this Council finds that the proposed encroachment does not interfere with the present needs ofthe City. NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Chico as follows: I A revocable license is hereby authorized and granted to Affordable Automotive to encroach upon the alley owned by the City of Chico for the purpose of parking work-inprogress cars related to their place of business, at the location and in the manner set forth in Exhibits C and D, The City Manager is hereby authorized to execute the Grant of License for and on behalf of the City of Chico. THE FOREGOING RESOLUTION was adopted by the Council of the City of Chico at its meeting held on, by the following vote: j If CA Std Form 6/14/16 R:\FORMS\CAFORMS\ADMIN STD\Res Lic ROW Prop benefitted.doc

4 1 AYES: 2 NOES: 3 ABSENT: 4 DISQUALIFIED: 5 ABSTAIN: 6 l/ ATTEST: APPROVED AS TO FORM: 9 I Deborah R. Presson, City Clerk Vincent-G.-Ewing, City Attorney* *Pursuant to The Charter of the City of Chico, Section 906(E) Reso authorizing GOL for Affordable Automotive for alley btw 21 St and 22nd Streets CA Std Form 6/14/16 R:\FORMS\CAFORMS\ADMIN STD\Res Lie ROW Prop benefitted.doc 2

5 EXISTING PROPERTY DESCRIPTION (AFFORDABLE AUTOMOTIVE) All that certain real property situate in the City of Chico, County of Butte, State of California described as follows: Lots 1, 2, 3 and 4, Block 2, Craddock Addition to Barber, as the same are laid down, numbered, and designated on the map thereof, filed and recorded in the Office of the Recorder of the County of Butte, State of California, on the 10th Day of February, 1905 in Book 4 of Maps and Page 35. AND EXCEPTING THEREFROM the westerly fifteen feet of Lot Four (4), Block Two(2) of Craddock Addition to Barber, according to the official map thereof on file in the Office of the Recorder of the Butte County, California, Being a strip fifteen feet wide, extending southerly from Twenty-First Street to the existing alley south of Lot Four (4). By: NSE Checked: MJ Approved: ru Date: 10,3 l 17 orthstar James A. Stevens, PLS 6050 LAND * NO.PLS 6050 * lfat -»OF CALSOE Date: Exhibit A Page 1 0 f 1 ATTACHMENT 'A'

6 g-l PARK AVE. LOCATION MAP NO SCALE CITY OF CHICO ENGINEERING DIVISION DRAWN BY CHECKED NS. E. DATE SCALE AUGUSL " = 50' PLAT TO ACCOMPANY PROPERTY DESCRIPTION EXHIBIT APPROVED FOR PUBUC WORKS DIRECTOR-ENGINEERING (AFFORDABLE AUTOMOTIVE) SHEET 1 OF 2

7 012) AFFORDABUE AUTOMOTIVE itb C> ( C r %0 3 4 LEGEND CENTERLINE ( ) EXISTING ASSESORS PARCEL NUMBER CITY OF CHICO ENGINEERING DIVISION DRAWN BY CHECKED NS. E. DATE SCALE AUGUST, " = 50' PLAT TO ACCOMPANY PROPERTY DESCRIPTION EXHIBIT APPROVED FOR PUBUC WORKS DIRECTOR-ENGINEERING (AFFORDABLE AUTOMOTIVE) SHEET 2 OF 2

8 DESCRIPTION TO ACCOMPANY GRANT OF LICENSE (AFFORDABLE AUTOMOTIVE) All that certain real property situate in the City of Chico, County of Butte, State of California described as follows: Being a portion of that certain alley formerly known as Crouch Ditch Right-of-Way as shown on that certain map entitled "Map of the Craddock Addition to Barber" and filed for record in the Office of the Recorder of the County of Butte, State of California in Book 4 at Page 35, and being more particularly described as follows: COMMENCING at the most southerly corner of Lot 4 in Block 1 as shown on said Craddock Addition map; THENCE, perpendicular to the southeasterly line of said lot 4, South 41'34'00 East, feet, to a point on said alley formerly known as Crouch Ditch, and the TRUE POINT OF BEGINNING for the parcel herein described; THENCE continuing along said line, South 41'34'00" East, 20.00, to a point on the southeasterly line of said alley; THENCE along said southeasterly alley line, North 48'26'00" East, feet, more or less, to the intersection with the northwesterly extension of the northeasterly line of Lot 3 of Block 1 as shown on that certain map entitled "Map of Fruitvale Addition to Chico" file for record in the Office of the Recorder of the County of Butte, State of California in Book 4 of Maps, at Page 50; THENCE along said line extension North 41'34'00" West, feet, to the northwesterly line of said alley; Thence, along said northwesterly line South 48'26'00" West, feet to the point of beginning Containing 0.05 acres more or less. The basis of bearings for the above description is the same as that shown on said Book 4 of Maps, at Page 35. By: NSE Checked: Approved: Date: Rl H.1 l."ill LAND 91 A Srf«* NO.PLS 6050 * /X Date: 1(if ((7 1 NorthStar C James A. Stevens, PLS 6050 Exhibit C Page l of l

9 01-L A PARK AVE. LOCATION MAP NO SCALE CITY OF CHICO ENGINEERING DIVISION DRAWN BY CHECKED NS. E. DATE SCALE AUGUST " = 50' PLAT TO ACCOMPANY GRANT OF LICENSE EXHIBIT APPROVED FOR PUBUC WORKS DIRECTOR-ENGINEERING (AFFORDABLE AUTOMOTIVE) SHEET 1 Or 2

10 ALUEY ABONDONED UNDER BUTTE COUNTY SERIAL NUMBER ( ) 4 POINT OF 0 COMMENCEMENT/ 1 0 C ) ( ) TRUE POINT 2 OF BEGINNING ( ) ( ) 5 6 Line Table Line # Direction Length Ll 541'34'00"E 20.00' L2 N48'26'OOE ' L3 N41'34'00"W 20.00' LEGEND L4 548'26'00"W * PROPOSED GRANT OF LICENSE L5 541'34'00"E 16.00' ORIGINAL PLAT BOUNDARY (BOOK 4, PAGES 35 AND 50) - - CENTERLINE C ) EXISTING ASSESORS PARCEL NUMBER CITY OF CHICO ENGINEERING DIVISION DRAWN BY CHECKED NS. E. DATE SCALE AUGUST, " = 50' PLAT TO ACCOMPANY GRANT OF LICENSE EXHIBIT APPROVED FOR PUBUC WORKS DIRECTOR-ENGINEERING (AFFORDABLE AUTOMOTIVE) SHEET 2 OF 2

11 McCrea Constniction Uc# Virage Lane, Chico, CA /28/2017 Nancy Kelly City of Chico Public Works Engineering Here is the information to support our request to use the abandoned alleyway to the south side of the property owned by Michael A. and Stacy A. Button A.P. # (see map). The intended use is for parking to support work-in-progress for their business, Affordable Automotive. Accordingly, they will securely fence and gravel the area requested only. No structures or other permanent facilities will be erected. This will serve the dual purposes of supporting a local business, cleaning up a frequently used homeless hangout, and eliminating a City maintenance expense. I discovered this area was created when the City of Chico bought the entire Dayton Mutual Water District easement (known as the Crouch Ditch) from the State of California on a tax sale for $ to be used as part ofthe storm drain system. Not wanting an alley exiting onto Park Avenue they created, by easement, the turnout to 21 st Street. The portion of this alleyway nearest to Park Avenue was sold to and made part ofthe property to the south (A.P. # ) on the corner of Park Avenue and 22nd Street, leaving the piece in question here. An interesting aside is that the prior owner ofthe property deeded 15 feet oftheir western border, as an easement, to turn the alley out to 21 St Street in the first place. If I can provide any more information, feel free to call me at Thank You Bruce McCrea - Agent PS. Michael A. Button will sign the grant of license Phone Etiiail - bruceinccrea44@valioo.com ATTACHMENT'B'

12 @omcast California Region 427 Eaton Rd Chico, CA June 20, 2017 ATTN: Bruce McCrea 1284 Virage Lane Chico. CA Subject: Abandonment of Public Alley way/dayton Mutual Water District Ditch ROW, Adjacent to APN's ,007,008, and , Chico, Butte County, CA. Dear Mr. McCrea, Pursuant to a request regarding the subject Right of Way and based on provided support documentation, Comcast Cable does not object to the proposed abandonment of the Right of Way. Further, Comcast does not require an easement through said properties and has no facilities in said Right of Way. If additional information is needed, please me (brandon_stokes@cable.comcast.com), or call me at the phone number listed below. Sincerely, Brandon Stokes Comcast Cable 427 Eaton Rd Chico, CA (530) Brandon_stokes@cable.comcast.com ATTACHMENT'C'

13 Pacific Electric Gas Company. and Laird R. Oetrichs Land Services Dept. 350 Salem Street Chico, CA Phone: Irolap#.coin June Mr. Bruce McCrea 1284 Virage Lane Chico, CA RE: Abandonment of Alley Way between 21= Street and 22nd Street. Chico, CA. Dear Mr. McCrea: PG&E has no objection to the vacation of the portion of alley way as described above and shown highlighted on the map you provided to my office via on June 6, 2017 (attached). Upon approval of the vacation by the City Council/Board of Supervisors, please send a copy of the Resolution of Vacation to: Pacific Gas and Electric Company Attn: Laird Oelrichs Land & Environmental Management 350 Salem Street Chico. CA If you have any questions, please contact me at (530) Thank you for your cooperation. Sincerely, 64 R Laird R. Oelrichs Land Agent 811: call before you dig Be safe. Dig safe. At home, or on the job. For more safety tips, visit pge.com/safety.

14 Find messages documents. photos or people Bruce Home RE: The abandor 4- Back * <4 0 I Archive m Move 5 Delete * Spam V 3 Inbox unreao 7 RE: The abandoned alleyway between 21 st and 22nd street off Park Ave. (see att. map) 2 Starred Drafts Sent SCHREIBER, CORT C < c52345@att com> To. Bruce M<Crea, LROZ@pge.com, tbeynon@calwater.com, Brandon_stokes cable@comcast com Cc Nancy Kelly, LOCKHART, GLEN J Archive spann Hi Bruce Trash Views 0 Photos b Documents I have run this by our local engineer and AT&T has no objection with the use that you have planned and mentioned below for the abandoned alteyway between 21" and 22{1 street off Park Ave Thanks Sausage Mel or Sausage E Size Collee I 42 Tutorills Con Schreiber Folders + New Folder Blink R/W & Public Works /7344 invest levi Mauria Lani pharmacy prosper Scnue southwesr INK Nancy Kelly <nancy.kelly@chicoca.gov> 0 To. SCHREIBER CORT C. Bruce McCrea, LRO2@pge.com, tbeynon@calwater.corn. EBrandon -stokes.cable@comcast.com Cc LOCKHART. GLEN J Sponsored All. TransUnion It would be appreciated if these could be put in letter format and mailed or ed to my attention Thief getting cred,t In your name, Find out when we do Fight fraud fast wilh Instant Alerts Thanksl Nancy Nancy Kelly City of Chico - Public Works-Engineering Management Analyst Desk (530) Fax530) Nancy kelly@chicoca.gov P O. Box Chico. CA Main Street, Chico. CA * Give feedback

15 6X subjeu RE: The abandoned alleyway between 2-Ist and 22nd street off Park Ave. (see att map) From To Date Monday, June :35:23 PMPDT Bruce, My apologies that 1 did n ot get back to you. Thanks for the reminder call, Calwater does not have any facilities in the area in question and thus has no problem with the use ofthis area of land Thanks Tavis Beynon Chico Superintendent California Water Service From: Bruce McCrea [mailto.brucemccrea44@yahoo.com] Sent: Monday, June 12, :10 PM To: LROZ@pge.com; 62345@att.com; Beynon, Tavis R. <TBeynon@calwater.com>; Brandon_stokes.cable@comcast.com Cc: Nancy Kelly <nancy.kelly@chicoca.gov> Subject: The abandoned alleyway between 2lst and 22nd street off Park Ave. (see att. map) This is an EXTERNAL Stop and think before clicking a link or opening attachments. My name is Bruce McCrea and am working as the owners agent. We are seeking a grant of license from the city of Chico to Affordable Auto, the property owners to the north side of the subject property, to use as work- in- progress parking. Thereby, removing a weed infested homeless camp. Laird,Con,Brandon,and Tavis I need a clearance from your respective utilities that state you have no problems with this use. you may respond to me via which I will printto include with my submission. Feel free to call me at for further information or questions. My is: brucemccrea44@yahoo.com Thankyou! Tavis Beynon Superintendent Il CALIFORNIA WATER SERVICE Quality. Service. Value. calviatercom This and any of Hs attachments may contain Ca lifornia Water Service Group propnetary mformation and fs confidential This e-mal s inlended solely for the use of the individual or entity to which i is addressed. If you are not the intended recipient of this e-mall. please notify the sender immedmately by replying to this e-mall and then deleting it from your system

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public 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 information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

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 information

Brendan Vieg, Principal Planner ( ;

Brendan Vieg, Principal Planner ( ; * CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner (879-6806; brendan.vieg@chicoca.gov) RE Esplanade Annexation District No. 29 (ANX

More 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

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: 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 information

Meeting Date 12/04/18

Meeting 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 information

The Planning Commission and Community Development Director recommend that the City Council adopt

The 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 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

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

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More 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

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

Stenberg 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: 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 information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

RD: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 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

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

More 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

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /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 information

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION 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 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

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff 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 information

City Council Agenda Item #13_ Meeting of October 10, 2016

City Council Agenda Item #13_ Meeting of October 10, 2016 City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE 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 information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE 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 information

City Council Agenda Report Meeting Date: February 3, 2015

City 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 information

The Town has an agreement with Santa Clara County that requires annexation of any property

The 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 information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. This ordinance authorizes the conveyance of park and open space land owned by Ramsey

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council E' ONDIDO City of Choice 4000^ CITY COUNCIL For City Clerk's Use: APPROVED F-1 DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: 5 Date: February 3,

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

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

City Council Agenda Report. Meeting Date: August 5, 2014

City Council Agenda Report. Meeting Date: August 5, 2014 City Council Agenda Report Meeting Date: August 5, 2014 TO: FROM: RE: City Council Ruben Martinez (879-6901) Public Works Director RESOLUTION OF INTENTION TO ABANDON AND VACATE A PUBLIC BIKEWAY AND PEDESTRIAN

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

BUTTE COUNTY PLANNING COMMISSION AGENDA REPORT MARCH 26, 2015

BUTTE 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 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

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE 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 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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE 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 information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY 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 information

RESOLUTION NO

RESOLUTION 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 information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

More information

CITY COUNCIL File Temporary Emergency Housing. Emergency Ordinance for Temporary Housing and Support Facilities for Camp Fire

CITY 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 information

Monterey County Page 1

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

More information

COUNTY OF LOS ANGELES

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

More information

CITY OF OROVILLE PLANNING COMMISSION

CITY OF OROVILLE PLANNING COMMISSION OROVILLE PLANNING COMMISSION Council Chambers 1735 Montgomery Street Oroville, CA. 95965 March 28, 2019 REGULAR MEETING OPEN SESSION 7:00 PM AGENDA CITY OF OROVILLE PLANNING COMMISSION CHAIR: VICE-CHAIR:

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 08/13/2014 ASSIGNED STAFF: Robert McKay DEPARTMENT: Planning&Development TYPE OF FORM: Ordinances Form No.: 4490 APPROVALS: None ISSUE/REQUEST: AN ORDINANCE VACATING

More information

INTERGOVERNMENTAL AGREEMENT

INTERGOVERNMENTAL AGREEMENT INTERGOVERNMENTAL AGREEMENT This Intergovernmental Agreement (this Agreement) is made and entered into as of December 1, 2010, by and between the VILLAGE OF BIG ROCK, an Illinois municipal corporation

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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT November 13, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION

More information

AGENDA ITEM G-2 Public Works

AGENDA ITEM G-2 Public Works AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two

More 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 May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT RESOLUTION NO. 18-17 RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT WHEREAS, the Fontana Unified School District intends to dedicate a temporary

More information

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

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

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK WHEREAS, the City of Port Jervis, in conjunction with the Town of Deerpark seeks to

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

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

PETITION APPLICATION PROCEDURE

PETITION APPLICATION PROCEDURE INSTRUCTIONS & EXPLANATIONS TO ABANDON/VACATE RIGHTS OF WAY, EASEMENTS AND PLATS UNDER THE JURISDICTION OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY The following are explanations of the required

More information

2018 EASEMENT DEDICATION PACKET

2018 EASEMENT DEDICATION PACKET 2018 EASEMENT DEDICATION PACKET (INCLUDES PARCELS OF LAND, EASEMENTS, AND RIGHTS-OF-WAY FOR PUBLIC USE) Information Packet There are various situations in which easements, rights-of-way, and parcels of

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 16-35 A RESOLUTION ORDERING THE ABATEMENT OF CONDITIONS CREATING A NUISANCE AND A HAZARDOUS PROPERTY EXISTING AT 35 WOODLAWN AVENUE, IN THE CITY OF TONKA BAY WHEREAS, the property located

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

Attached is a Clinton Township Zoning Permit Application and requirements for issuance of a permit.

Attached is a Clinton Township Zoning Permit Application and requirements for issuance of a permit. To Whom It May Concern: Attached is a Clinton Township Zoning Permit Application and requirements for issuance of a permit. The fee for the permit application is $75.00, which shall be made payable to

More information

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND MADE APART HEREOF. RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY Real Properties 2131 Walnut Grove Avenue, 2nd Floor Rosemead, CA 91770 Attn: Distribution/TRES

More information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA Subject: Type: Submitted By: A request to vacate the Final Plat for Prairie Queen First Subdivision, a subdivision legally described

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

DRAFT RESOLUTION NO

DRAFT RESOLUTION NO DRAFT RESOLUTION NO 07 084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO ACCEPTING GRANT OF EASEMENT FOR ROADWAY PURPOSES FROM LEONA SY AN UNMARRIED WOMAN AND FREDERICK TY AN UNMARRIED MAN

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

More 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

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

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003) EMERYVILLE PLANNING COMMISSION STAFF REPORT TO: FROM: Planning Commission Community Development Department Miroo Desai, Senior Planner Agenda Date: June 22, 2017 Report Date: June 15, 2017 SUBJECT: 6701

More information

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

More information

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

More information

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

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

CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES

CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES 2007 Background: In 2003 the Historic District Commission (HDC) undertook the task of revising the Historic District Boundaries in an effort

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

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

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

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

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

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More 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

DIL04ROD CATEGORY OF RECORD: EASEMENT (AGREEMENT) NAME OF CONTRACTOR: DILLON COMPANIES, INC.

DIL04ROD CATEGORY OF RECORD: EASEMENT (AGREEMENT) NAME OF CONTRACTOR: DILLON COMPANIES, INC. DIL04ROD TYPE OF RECORD: PERMANENT CATEGORY OF RECORD: EASEMENT (AGREEMENT NAME OF CONTRACTOR: DILLON COMPANIES, INC. SUBJECT/PROJECT: NON-EXCLUSIVE EASEMENT FOR THE USE AND BENEFIT OF THE PERSIGO 2 01

More information

ES ONDID4 City of Choice r

ES ONDID4 City of Choice r ES ONDID4 City of Choice r Agenda Item No.: tc'' Date : June 9, 2010 TO: Honorable Mayor and Members of the City Council FROM : Edward N. Domingue, Director of Engineering Services Jo Ann Case, Economic

More information

Voluntary Merger. Updated March 13, 2017

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

More information

CERTIFIED SURVEY MAP

CERTIFIED SURVEY MAP SCONSIN STATE PLANE N:389676.12 E:2130390.15 Center of Section 23 CERTIFIED SURVEY MAP 734.06' THE (PRITCHETTE) ORIGINAL PLAT OF ALL IN THE NW 1 4 OF THE SE 1 4 OF FRACTIONAL SECTION 23, T7N, R9E, IN THE

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 July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information