March 30, Advice Letter 3698-E

Size: px
Start display at page:

Download "March 30, Advice Letter 3698-E"

Transcription

1 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA March 30, 2018 Advice Letter 3698-E Russell G. Worden Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA SUBJECT: Request by Southern California Edison Company for Approval to Convey an Easement to CRP Oakmont Santa Anita, L.L.C. to Accommodate the Construction of a Private Emergency Access Road and an Easement to the City of Rancho Cucamonga to Accommodate the Extension of Santa Anita Avenue (an existing public road) Dear Mr. Worden: Advice Letter 3698-E is effective as of March 22, 2018 per Resolution E-4923 per ordering paragraphs. Sincerely, Edward Randolph Director, Energy Division

2 ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: Southern California Edison Date Utility Notified: December 11, 2017 Utility No./Type: U 338-E [X] to: Darrah.morgan@sce.com Advice Letter Nos.: 3698-E Date AL filed: November 17, 2017 Fax No.: N/A Utility Contact Person: Darrah Morgan ED Staff Contact: Andrew Barnsdale Utility Phone No.: (626) For Internal Purposes Only: Date Calendar Clerk Notified / / Date Commissioners/Advisors Notified / / [x] INITIAL SUSPENSION (up to 120 DAYS) This is to notify that the above-indicated AL is suspended for up to 120 days beginning December 11, 2017, for the following reason(s) below. If the AL requires a Commission resolution and the Commission s deliberation on the resolution prepared by Energy Division extends beyond the expiration of the initial suspension period, the advice letter will be automatically suspended for up to 180 days beyond the initial suspension period. [ ] Section 455 Hearing is required - A Commission resolution may be required to address the advice letter. [ X ] Advice Letter Requests a Commission Order [ X ] Advice Letter Requires Staff Review Expected duration of initial suspension period: 120 days [ ] FURTHER SUSPENSION (up to 180 DAYS beyond initial suspension period) The AL requires a Commission resolution and the Commission s deliberation on the resolution prepared by Energy Division has extended beyond the expiration of the initial suspension period. The advice letter is suspended for up to180 days beyond the initial suspension period. If you have any questions regarding this matter, please contact Andrew Barnsdale at BCA@cpuc.ca.gov or Mary Jo Borak at BOR@cpuc.ca.gov. cc: Maria Salinas * Reference General Rule of General Order 96-B.

3 Russell G. Worden Managing Director, State Regulatory Operations November 17, 2017 ADVICE 3698-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request by Southern California Edison Company for Approval to Convey an Easement to CRP Oakmont Santa Anita, L.L.C. to Accommodate the Construction of a Private Emergency Access Road and an Easement to the City of Rancho Cucamonga to Accommodate the Extension of Santa Anita Avenue (an existing public road) PURPOSE Southern California Edison Company (SCE) respectfully requests authorization from the California Public Utilities Commission (CPUC or Commission) pursuant to Section 851 of the California Public Utilities Code and CPUC General Order (GO) 173 to grant a 9,674 square foot easement to CRP Oakmont Santa Anita, L.L.C. (Oakmont) for a private emergency access road and a 20,060 square foot easement to the City of Rancho Cucamonga for the purpose of extending an existing street known as Santa Anita Avenue. The requests for both easements arise out of Oakmont s development of an industrial warehouse facility described more fully below. PROPERTY DESCRIPTION/CONDITION/USE SCE owns approximately acres of property located east of I-15, north of 6 th Street, west of Etiwanda Avenue, and south of Arrow Route in the City of Rancho Cucamonga, San Bernardino County. Several transmission towers and transmission lines are situated on the property. These facilities include: two towers serving the Padua-Rancho Vista 220kV line; two towers serving the Lugo-Rancho Vista 500kV line; five poles serving the Etiwanda-Arbors-Forge-MWD Reduction 66kV line; and twelve poles serving the Etiwanda-Archline-Cucamonga-Genamac 66kV line. SCE s property is L shaped and partially wraps around three vacant parcels of property owned by Oakmont. The Oakmont parcels are bordered to the north and east by a P.O. Box Rush Street Rosemead, California (626) Fax (626)

4 ADVICE 3698-E (U 338-E) November 17, 2017 railroad track and to the west and south by SCE s property. As such, the Oakmont property is partially landlocked. Oakmont has obtained development entitlements from the City of Rancho Cucamonga (City) to develop an approximately 339,000 square foot warehouse/industrial building on its property. As a condition to its development approvals, Oakmont has agreed to extend Santa Anita Avenue and to develop an emergency access road to and from its property. Oakmont has therefore requested the subject easements to accommodate portions of both roadways. The first proposed easement (to be granted to the City) consists of 26,060 square feet and would facilitate the extension of Santa Anita Avenue (an existing City road) to the southern boundary of the Oakmont property. The second proposed easement (to be granted to Oakmont) consists of 9,674 square feet and would accommodate a private emergency access road. An aerial photograph depicting the properties and general location of the requested easements is attached as Exhibit A. Copies of the two proposed easements are attached as Exhibit B. INTENDED USE Upon conveyance of the road easement to the City, Oakmont intends to extend Santa Anita Avenue to reach the southern boundary of the Oakmont property. Upon conveyance of the emergency access road easement to Oakmont, Oakmont will also build the emergency access road over a portion of SCE s property. FINANCIAL TERMS OF TRANSACTION/USE OF FINANCIAL PROCEEDS/IMPACT TO RATE BASE SCE seeks to convey the public road easement to the City and the emergency access road easement to Oakmont (see attached Exhibit B ). Oakmont has agreed to pay SCE the sum of $271,747 for these easements. D approved a settlement between SCE and the Office of Ratepayer Advocates (ORA) concerning SCE s application for a revenue sharing mechanism for certain other operating revenue. The adopted Gross Revenue Sharing Mechanism allocates revenues resulting from non-tariffed products and services between shareholders and ratepayers. In the settlement, SCE and ORA agreed to classify all existing non-tariffed products and services as either active or passive. The gross revenue from active products and services is allocated 90 percent to shareholders and 10 percent to ratepayers; passive products and services are allocated 70 percent to shareholders and 30 percent to ratepayers. The classifications are listed in Attachment A to the settlement agreement and were subsequently affirmed in Resolution E-3639 (effective May 15, 2000, approving Advice Letter 1286-E/1286-E-A). They were also filed as Preliminary Statement G to SCE s tariffs. The subject easements are

5 ADVICE 3698-E (U 338-E) November 17, 2017 considered a passive use of SCE s land and, accordingly, the sum paid by the City will be allocated 70 percent to shareholders and 30 percent to ratepayers. PROPERTY VALUE An appraisal to determine fair market value of SCE s property before and subsequent to the grant of the proposed easements was conducted. The appraiser ultimately derived value in accordance with accepted appraising principles and methodologies including highest and best use with full consideration given to zoning, development potential and the use the property is capable of producing coupled with comparable sales data. The overall property was appraised at $7,744,960. Following the grant of the proposed easement, the property would be valued at $7,476,955. The appraiser extrapolated that the cumulative value of the two easements is therefore $268,005 (the amount of the diminished value). Due to the passage of time, SCE s appraiser determined that a marginal increase in the value of the easements to $271,747 is warranted. The easements do not have a fair market value in excess of $5,000,000. Therefore, pursuant to GO 173, the transaction may be approved by an advice letter filing. FUTURE TRANSACTIONS There are no future transactions by SCE and either Oakmont or the City related to the present transaction. ENVIRONMENTAL REVIEW/CEQA COMPLIANCE The instant transaction (grant of easements) facilitates the extension of an existing public road and the construction of a private emergency access road which are conditions of development of Oakmont s warehouse development. Based on information received from the City, Oakmont s warehouse project (inclusive of conditions for both roads) was approved on June 28, A copy of a decision from the City s Planning Commission is attached as Exhibit C. A description of the widening of Santa Anita Avenue and construction of the emergency access road is provided in item j of the City Planning Commission s decision. The City served as lead agency under the California Environmental Quality Act for Oakmont s warehouse project and approved a Mitigated Negative Declaration (MND). The MND and a letter from the City confirming that it approved the project (inclusive of the emergency access road and extension of Santa Anita Avenue) follows the Planning Commission approval attached as Exhibit C.

6 ADVICE 3698-E (U 338-E) November 17, 2017 PUBLIC INTEREST SCE respectfully submits that the conveyance of the easements will not have an adverse impact on the public interest or on the ability of SCE to provide safe and reliable service to customers at reasonable rates. Due to existing development surrounding SCE s property, access points to SCE facilities are limited. The proposed extension of Santa Anita Avenue would also provide an additional means for SCE to access its facilities. The easements reserve to SCE the right to construct, maintain, use, and operate its facilities (See, Section 1). Moreover, the easements may not be utilized in a manner that unreasonably endanger or interfere with SCE s operations/use of its property and imposes safety clearances (See Sections 2, 3, 5 and 6) from SCE facilities. SCE has further reviewed and approved the plans for the widening of Santa Anita Avenue and the emergency access road and determined that the construction and use of such roads will not interfere with SCE s existing facilities. SCE does not have any foreseeable plans to install new facilities within the areas subject to the easements. PARTIES Upon authorization from the Director of the Energy Division or other CPUC designee, the parties to these transactions will be SCE and CRP Oakmont Santa Anita, L.L.C., for the emergency access road easement and SCE and the City of Rancho Cucammonga for the Santa Anita Avenue extension easement. Any communications related to this advice letter should be sent to the following parties: Any communications to the Oakmont should be directed to: Mr. John Atwell Senior Vice President Oakmont Industrial Group 3520 Piedmont Road, Ste. 100 Atanta, Georgia, Any communications to the City of Rancho Cucamonga should be directed to: Dominick Perez City of Rancho Cucamonga 1500 Civic Center Dr. P.O. Box 807 Rancho Cucamonga, CA (909)

7 ADVICE 3698-E (U 338-E) November 17, 2017 Any communications to SCE regarding this advice letter should be sent to SCE as follows: Ms. Geetha Eva Shanmugasundaram SCE Regulatory Affairs 2244 Walnut Grove Avenue Rosemead, California (626) With a copy to: Mark A. Rothenberg, Esq. Counsel for SCE 2244 Walnut Grove Avenue Rosemead, California (626) Mark.A.Rothenberg@sce.com TIER DESIGNATION Pursuant to GO 96-B, Energy Industry Rule 5.2, this advice letter is submitted with a Tier 2 designation. EFFECTIVE DATE SCE requests that this advice filing become effective on December 17, 2017, the 30 th calendar day after the date filed. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be submitted to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California Edtariffunit@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of:

8 ADVICE 3698-E (U 338-E) November 17, 2017 Russell G. Worden Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Telephone: (626) Facsimile: (626) AdviceTariffManager@sce.com Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com With a copy to: Mark A. Rothenberg Attorney Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) Mark.A.Rothenberg@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and must be received by the deadline shown above. In accordance with General Rule 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B list and, in accordance with Resolution ALJ-244, on the Energy Division, the Commission Office of Ratepayer Advocates, the Commission CEQA Team (clu@cpuc.ca.gov; jnr@cpuc.ca.gov; jmu@cpuc.ca.gov). Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at

9 ADVICE 3698-E (U 338-E) November 17, 2017 For questions, please contact Mark A. Rothenberg at (626) or by electronic mail at mark.a.rothenberg@sce.com. Southern California Edison Company RGW:gs:cm Enclosure /s/ Russell G. Worden Russell G. Worden

10 CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Southern California Edison Company (U 338-E) Utility type: Contact Person: Darrah Morgan ELC GAS Phone #: (626) PLC HEAT WATER Disposition Notice to: EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 3698-E Tier Designation: 2 Subject of AL: Request by Southern California Edison Company for Approval to Convey an Easement to CRP Oakmont Santa Anita, L.L.C. to Accommodate the Construction of a Private Emergency Access Road and an Easement to the City of Rancho Cucamonga to Accommodate the Extension of Santa Anita Avenue (an existing public road) Keywords (choose from CPUC listing): Easement AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL: Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: 12/17/17 No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: None Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: None 1 Discuss in AL if more space is needed.

11 Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California Russell G. Worden Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Telephone: (626) Facsimile: (626) Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415) With a copy to: Mark A. Rothenberg Attorney 2244 Walnut Grove Avenue, 3rd Floor Rosemead, CA Facsimile: (626) Mark.A.Rothenberg@sce.com

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

SUBJECT: Request by Southern California Edison Company for Approval to Grant Easements to Praxair, Inc., a Delaware Corporation.

SUBJECT: Request by Southern California Edison Company for Approval to Grant Easements to Praxair, Inc., a Delaware Corporation. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 6, 2018 Advice Letter 3771-E Russell G. Worden Director, State Regulatory

More information

SUBJECT: Request by SCE for Approval to Grant Easement and License Pursuant to G.O.173

SUBJECT: Request by SCE for Approval to Grant Easement and License Pursuant to G.O.173 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 October 14, 2015 Advice Letter 3266-E Russell G. Worden Director, State Regulatory

More information

June 19, 2013 Advice Letter 2668-E

June 19, 2013 Advice Letter 2668-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor June 19, 2013 Advice Letter 2668-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

Subject: Request for Approval of a Sale of Property Pursuant to Public Utilities Code Section 851 and General Order 173

Subject: Request for Approval of a Sale of Property Pursuant to Public Utilities Code Section 851 and General Order 173 Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com June 8, 2018 Advice No. 5308

More information

June 1, Senate Bill (SB) 120 Compliance Filing

June 1, Senate Bill (SB) 120 Compliance Filing Akbar Jazayeri Vice President of Regulatory Operations June 1, 2010 ADVICE 77-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA WATER DIVISION SUBJECT: Senate Bill (SB) 120 Compliance

More information

August 2, Submetering Installation Clarification and Tariff Revisions Pursuant to Decision

August 2, Submetering Installation Clarification and Tariff Revisions Pursuant to Decision Akbar Jazayeri Director of Revenue and Tariffs August 2, 2005 ADVICE 1907-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Submetering Installation Clarification

More information

August 19, Advice Letter 4340-E

August 19, Advice Letter 4340-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 August 19, 2014 Advice Letter 4340-E Brian K. Cherry Vice President, Regulation

More information

March 18, Advice 3969-E (Southern California Edison Company U 338-E) Advice 4076-G/5497-E (Pacific Gas and Electric Company U 39 M)

March 18, Advice 3969-E (Southern California Edison Company U 338-E) Advice 4076-G/5497-E (Pacific Gas and Electric Company U 39 M) Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations March 18, 2019 Advice 3969-E (Southern California Edison Company U 338-E) Advice 4076-G/5497-E (Pacific Gas and Electric Company U 39

More information

e ç~;~t~~r~)a ISO September 28,2010

e ç~;~t~~r~)a ISO September 28,2010 e ç~;~t~~r~)a ISO California Independent System Operator Corporation September 28,2010 Mr. Roy M. Kuga Vice President, Energy Supply Management Pacific Gas and Electric Company 77 Beale Street San Francisco,

More information

SUBJECT: Deed Restriction, Land Exchange and Grant of Easements to the Port of San Luis Harbor District -- Request for Approval Under Section 851

SUBJECT: Deed Restriction, Land Exchange and Grant of Easements to the Port of San Luis Harbor District -- Request for Approval Under Section 851 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor July 12, 2013 Advice Letter 4235-E Brian K. Cherry Vice President, Regulation

More information

January 23, Advice Letter 3865-E

January 23, Advice Letter 3865-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 23, 2012 Brian K. Cherry Vice President, Regulation and Rates Pacific

More information

Advice Letter 2807-G/2983-E. September 20, 2007

Advice Letter 2807-G/2983-E. September 20, 2007 STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Advice Letter 2807-G/2983-E September 20, 2007 Brian K. Cherry Vice President,

More information

February 25, 2016 Advice Letter 4736-E

February 25, 2016 Advice Letter 4736-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 25, 2016 Advice Letter 4736-E Erik Jacobson Director, Regulatory

More information

The City will pay to PG&E a one-time fee of $20, for the proposed easement.

The City will pay to PG&E a one-time fee of $20, for the proposed easement. Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 Fax: 415.973.1448 September 15, 2016 Advice 4916-E (Pacific

More information

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016.

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016. Administration Report Fiscal Year 2016/2017 Hesperia Unified School District Community Facilities District No. 2006-2 June 20, 2016 Prepared For: Hesperia Unified School District 15576 Main Street Hesperia,

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 61573-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 60142-E Sheet 1 ADDED FACILITIES AGREEMENT APPLICANT-FINANCED Form 16-309

More information

UPN PacifiCorp Notice of Property Disposition Sewer Line Easement

UPN PacifiCorp Notice of Property Disposition Sewer Line Easement November 7, 2018 VIA ELECTRONIC FILING Public Utility Commission of Oregon 201 High Street SE, Suite 100 Salem, OR 97301-3398 Attn: Filing Center RE: UPN PacifiCorp Notice of Property Disposition Sewer

More information

RESOLUTION NO. OB 14-02

RESOLUTION NO. OB 14-02 RESOLUTION NO. OB 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE

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

WATER RIGHTS LEASE AGREEMENT. This water rights lease agreement ( Agreement ) is made and entered into this day of

WATER RIGHTS LEASE AGREEMENT. This water rights lease agreement ( Agreement ) is made and entered into this day of WATER RIGHTS LEASE AGREEMENT This water rights lease agreement ( Agreement ) is made and entered into this day of, 2016, by and between the town of Silver City, ( Silver City ), a New Mexico municipal

More information

EB Hydro One Networks' Section 99 Bruce to Milton Transmission Reinforcement project Application Filing

EB Hydro One Networks' Section 99 Bruce to Milton Transmission Reinforcement project Application Filing Hydro One Networks Inc. th Floor, South Tower Bay Street Toronto, Ontario MG P www.hydroone.com Tel: () -00 Fax: () -0 Cell: () - Susan.E.Frank@HydroOne.com Susan Frank Vice President and Chief Regulatory

More information

Maryland Agricultural Land Preservation Fund

Maryland Agricultural Land Preservation Fund Audit Report Maryland Agricultural Land Preservation Fund Fiscal Year Ended June 30, 2006 OFFICE OF LEGISLATIVE AUDITS DEPARTMENT OF LEGISLATIVE SERVICES MARYLAND GENERAL ASSEMBLY This report and any related

More information

CERTIFICATE OF ACCEPTANCE (Form #)

CERTIFICATE OF ACCEPTANCE (Form #) STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION EXHIBIT 8-EX-41 CERTIFICATE OF ACCEPTANCE (Form #) (CERTIFICATE OF ACCEPTANCE, GOVERNM ENT CODE SECTION 27281) THIS IS TO CERTIFY, That the State of California,

More information

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings;

1. Adopted the required findings for the project specified in Attachment A of the staff report dated February 6, 2004, including CEQA findings; February 19, 2004 Joan L. Jamieson P.O. Box 741 ZONING ADMINISTRATOR Solvang, CA 93441 HEARING OF FEBRUARY 17, 2004 RE: Eubanks Lot Line Adjustment, 03LLA-00000-00013 Hearing on the request of Joan Jamieson,

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

More information

Amending BMC Section 23C , Short-Term Rental Regulations

Amending BMC Section 23C , Short-Term Rental Regulations Page 1 of 5 Office of the Mayor CONSENT CALENDAR April 4, 2017 To: From: Subject: Members of the City Council Mayor Jesse Arreguin Amending BMC Section 23C.22.050, Short-Term Rental Regulations RECOMMENDATION

More information

CABLE TELEVISION FRANCHISE AND REGULATIONS

CABLE TELEVISION FRANCHISE AND REGULATIONS 113.01 Definitions 113.09 Service Rules 113.02 Grant of Authority 113.10 Franchise Fee 113.03 Franchise Term 113.11 Use of Streets and Property 113.04 Franchise Territory 113.12 Indemnification and Insurance

More information

Sale of a Gas Gathering Pipeline and Assignment of an Easement to Vintage Production California, LLC - Section 851 Transaction

Sale of a Gas Gathering Pipeline and Assignment of an Easement to Vintage Production California, LLC - Section 851 Transaction Brian K. Cherry Vice President Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 415.973.4977 Fax: 415.973.7226 May 4, 2007 Advice

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay

More information

CONDITIONAL USE PERMIT APPLICATION COVER SHEET

CONDITIONAL USE PERMIT APPLICATION COVER SHEET TOWN OF CLAYTON Planning Department 111 E. Second St., P.O. Box 879 Clayton, NC 27528 Phone: 919-553-5002 Fax: 919-553-1720 CONDITIONAL USE PERMIT APPLICATION COVER SHEET Name of Project: Date: Applicant

More information

Kansas Ethanol, LLC Trading System Rules and Procedures

Kansas Ethanol, LLC Trading System Rules and Procedures Kansas Ethanol, LLC Trading System Rules and Procedures As of January 1, 2015 The following sets forth the Kansas Ethanol, LLC ( Kansas Ethanol ) rules and procedures which govern the trading of its membership

More information

Chapter 11: Conservation Easements

Chapter 11: Conservation Easements Chapter 11: Conservation Easements An * in the left margin indicates a change in the statute, rule, or text since the last publication of the manual. I. Introduction In 2008, Colorado s appraiser statutes

More information

SAN FRANCISCO WATER DEPARTMENT AND HETCH HETCHY WATER AND POWER. Statement of Changes in the Balancing Account. June 30, 2007

SAN FRANCISCO WATER DEPARTMENT AND HETCH HETCHY WATER AND POWER. Statement of Changes in the Balancing Account. June 30, 2007 SAN FRANCISCO WATER DEPARTMENT AND Statement of Changes in the Balancing Account (With Independent Auditors Report Thereon) kpmg Independent Auditors Report The City and County of San Francisco and the

More information

3. Adopt the Preliminary Use and Management Plan for the property granted to the District.

3. Adopt the Preliminary Use and Management Plan for the property granted to the District. R-13-119 Meeting 13-34 December 11, 2013 AGENDA ITEM AGENDA ITEM 8 Approval of an Agreement to Exchange Real Property Interests with Santa Clara County (County) Roads & Airports concerning County property

More information

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

More information

CITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY

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

More information

June 28, Technical Director File Reference No Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT

June 28, Technical Director File Reference No Financial Accounting Standards Board 401 Merritt 7 P.O. Box 5116 Norwalk, CT Technical Director File Reference No. 2016-200 401 Merritt 7 P.O. Box 5116 Norwalk, CT 06856-5116 Comments by the Edison Electric Institute and the American Gas Association Regarding the Accounting for

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS Contract for Sale and Purchase ( Contract ) is made this day of, 20, by and between the Southwest Florida Water Management District, a public corporation of the State

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

June 29, 2011 TO THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

June 29, 2011 TO THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA June 29, 2011 Advice Letter 403-A U337W TO THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA San Gabriel Valley Water Company ("San Gabriel") hereby requests ministerial review of the following

More information

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers

More information

How To Submit Your Priority Reservation For Azure Paradise Valley: A Shea Signature Community

How To Submit Your Priority Reservation For Azure Paradise Valley: A Shea Signature Community How To Submit Your Priority Reservation For Azure Paradise Valley: A Shea Signature Community Thank you for your interest in Azure, Paradise Valley, a Shea Signature Community. Please find your Priority

More information

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4) PARCEL MAP PROCESS DEPARTMENT OF PLANNING AND BUILDING SERVICES 707 Nevada Street, Suite 5 Susanville, CA 96130-3912 (530) 251-8269 (530) 251-8373 (fax) www.co.lassen.ca.us A subdivision is any division

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel]

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel] PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel] This Purchase and Sale and Assignment Agreement ( Agreement ) is entered into as of this day of, 2017, by and between the Successor Agency to

More information

EXCHANGE AGREEMENT R E C I T A L S

EXCHANGE AGREEMENT R E C I T A L S EXCHANGE AGREEMENT This Exchange Agreement (the Agreement ) is made and entered into by and between the LaVerkin Bench Canal Company, a not for profit corporation organized under the laws of Utah (the

More information

HOUSE BILL lr1125 A BILL ENTITLED. St. Mary s County Metropolitan Commission Fee Schedule

HOUSE BILL lr1125 A BILL ENTITLED. St. Mary s County Metropolitan Commission Fee Schedule L HOUSE BILL lr By: St. Mary s County Delegation Introduced and read first time: February, 0 Assigned to: Environmental Matters A BILL ENTITLED AN ACT concerning St. Mary s County Metropolitan Commission

More information

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

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 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

PETALUMA THEATRE DISTRICT PARKING GARAGE

PETALUMA THEATRE DISTRICT PARKING GARAGE PETALUMA THEATRE DISTRICT PARKING GARAGE PETALUMA, CALIFORNIA Prepared for: Basin Street Properties Project Number 33-1608.00 135 Main Street, Suite 1030 San Francisco, CA 94105 Voice: 415.644.0630 Fax:

More information

Board of Trustees, Cincinnati Southern Railway

Board of Trustees, Cincinnati Southern Railway Financial Statements and Additional Financial Information Years Ended December 31, 2016 and 2015 with Independent Auditors Report TABLE OF CONTENTS Independent Auditors Report... 1-2 Financial Statements:

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 24684-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 22978-E Rule 15 Sheet 1 APPLICABILITY: This rule is applicable to extension

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

County of Yuba Public Road Easements Request for Approval under Section 851

County of Yuba Public Road Easements Request for Approval under Section 851 Brian K. Cherry Director Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA 94177

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

THE MASSACHUSETTS DEPARTMENT OF TRANSPORTATION

THE MASSACHUSETTS DEPARTMENT OF TRANSPORTATION THE MASSACHUSETTS DEPARTMENT OF TRANSPORTATION CHAPTER 161C 7(b) RAIL TRANSPORTATION IN THE COMMONWEALTH OF MASSACHUSETTS SECTION 7(b) RAILROAD RIGHTS-OF-WAY OR RELATED FACILITIES; SALE OR DISPOSITION;

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

Commercial Building Permit Application (To be entered by issuing agency) Parcel #: Permit Number: Intake Person: Project Address & Name:

Commercial Building Permit Application (To be entered by issuing agency) Parcel #: Permit Number: Intake Person: Project Address & Name: Building Permits & Inspection Division General Information: (916) 875-5296 www.building.saccounty.net Full Service Center 827 7th Street, Room 102 Sacramento, CA 95814 M F 8:30am 4:30pm Bradshaw Center

More information

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES The Swainson s Hawk ordinance can also be viewed online at: http://qcode.us/codes/sacramentocounty/ Once at the website, click on Title 16 BUILDINGS AND CONSTRUCTION, then Chapter 16.130 SWAINSON S HAWK

More information

MOBILEHOME PARK RENT STABILIZATION PROGRAM

MOBILEHOME PARK RENT STABILIZATION PROGRAM CITY OF YUCAIPA MOBILEHOME PARK RENT STABILIZATION PROGRAM Application By Park Owner to the Yucaipa Mobilehome Rent Review Commission For Rent Increase Based on Maintenance of Net Operating Income/Fair

More information

Credit Card Authorization Form

Credit Card Authorization Form Bay Area Real Estate Information Services, Inc. (BAREIS MLS ) Credit Card Authorization Form Please email to accounting@norcalmls.com or fax to (707) 577-0140 All fields must be completed for the credit

More information

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO.

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO. POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO. 2 JUNE 29, 2017 PREPARED FOR: Poway Unified School District Planning

More information

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority Water System Master Operating Agreement for the Marion, Howell, Oceola and Genoa Sewer and Water Authority Dated as of February 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS Section 1.1 Definitions...2

More information

Fax #: (707)

Fax #: (707) Bay Area Real Estate Information Services, Inc. 153 Stony Cir, Suite 200 PO Box 3367 Santa Rosa, Ca 95402 (707) 575-8000 Fax (707) 577-0140 Email: membership@norcalmls.com Fax #: (707) 577-0140 From: BAREIS

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

About the Project. The project consists of two new high voltage transmission lines to be built by Sharyland Utilities, L.P. (Sharyland).

About the Project. The project consists of two new high voltage transmission lines to be built by Sharyland Utilities, L.P. (Sharyland). Sharyland Utilities, L.P. 1900 North Akard Street Dallas, Texas 75201 Toll-free: (866) 354-3335 Frequently Asked Questions Regarding Sharyland Utilities Proposed Wadsworth to New Oliver to Farmland 345

More information

located in the 14. City/Township of CLEARWATER, County of WRIGHT, 15. State of Minnesota, PID # (s) 16.

located in the 14. City/Township of CLEARWATER, County of WRIGHT, 15. State of Minnesota, PID # (s) 16. 2. BUYER (S): 3. 4. Buyer's earnest money in the amount of COMMERCIAL PURCHASE AGREEMENT This form approved by the Minnesota Association of REALTORS and the Minnesota Commercial Association of REALTORS,

More information

Rule 27 Sheet 1 MOBILEHOME PARK UTILITY UPGRADE PROGRAM

Rule 27 Sheet 1 MOBILEHOME PARK UTILITY UPGRADE PROGRAM Southern California Edison Revised Cal. PUC Sheet No. 61366-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 55237-E Rule 27 Sheet 1 MOBILEHOME PARK UTILITY UPGRADE PROGRAM APPLICABILITY

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 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

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

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

More information

Husker Ag, LLC Trading System Rules and Procedures

Husker Ag, LLC Trading System Rules and Procedures Husker Ag, LLC Trading System Rules and Procedures Amended effective November 1, 2017 The following sets forth the Husker Ag, LLC ( Husker Ag ) rules and procedures which govern the trading of its membership

More information

DISCLAIMER: Copyright: 2014

DISCLAIMER: Copyright: 2014 DISCLAIMER: This publication is intended for EDUCATIONAL purposes only. The information contained herein is subject to change with no notice, and while a great deal of care has been taken to provide accurate

More information

Please allow a minimum of two business days for processing, provided the application is complete and payment received.

Please allow a minimum of two business days for processing, provided the application is complete and payment received. 153 Stony Circle, Suite 200 PO Box 3367 Santa Rosa, Ca 95402 Broker/Participant Class A Member Coversheet Email: membership@norcalmls.com From: Please allow a minimum of two business days for processing,

More information

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW

APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW APPLICATION PACKET SINGLE FAMILY CLUSTER HOUSING OPTION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 1. PURPOSE APPLICATION

More information

NOTICE OF REGULATED WATER UTILITY SALE, TRANSFER, OR MERGER

NOTICE OF REGULATED WATER UTILITY SALE, TRANSFER, OR MERGER NOTICE OF REGULATED WATER UTILITY SALE, TRANSFER, OR MERGER 11/03/17 Squaw Creek Canyon Development PO Box 760 Sisters, OR 97759 Telephone: 541-549-6261 Emergency: 541-771-6162 Squaw Creek Canyon Development

More information

Cabarrus County, NC Adequate Public Facilities Ordinance. Contents

Cabarrus County, NC Adequate Public Facilities Ordinance. Contents Contents Section 15. Adequate Public Facilities Standards.... 2 Section 15-1. Introduction.... 2 Section 15-2. How to Use this Chapter.... 3 Section 15-3. Basic Terms and Definitions... 4 Section 15-4.

More information

CONTRACT FOR DEED. , hereinafter referred to as

CONTRACT FOR DEED. , hereinafter referred to as CONTRACT FOR DEED 1. PARTIES TO CONTRACT - PROPERTY. Purchaser and Seller acknowledge that Broker is is not the limited agent of both parties to this transaction as outlined in Section III of the Agency

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

NOTICE OF ACKNOWLEDGMENT

NOTICE OF ACKNOWLEDGMENT NOTICE OF ACKNOWLEDGMENT As part of the application process, it is understood that the applicant, agent and/or owner may be responsible for the implementation of conditions as well as additional fees and/or

More information

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following: TOWNSHIP PLANNING Act 168 of 1959, as amended, (including 2001 amendments, 2006 amendments) AN ACT to provide for township planning; for the creation, organization, powers and duties of township planning

More information

AMENDED AND RESTATED ELDORADO SYSTEM CONVEYANCE AND CO- TENANCY AGREEMENT BETWEEN NEVADA POWER COMPANY

AMENDED AND RESTATED ELDORADO SYSTEM CONVEYANCE AND CO- TENANCY AGREEMENT BETWEEN NEVADA POWER COMPANY Title Page Southern California Edison Company Tariff Title: Rate Schedule Tariff Record Title: First Revised Rate Schedule FERC No. 424 FERC FPA Electric Tariff AMENDED AND RESTATED ELDORADO SYSTEM CONVEYANCE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: RADIO TOWER FACILITIES SHARING AGREEMENT RECOMMENDATION: By motion, provide the City Manager authorization to keep the Emergency Services Radio Repeater

More information

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code.

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code. LAND CONSERVATION ACT (WILLIAMSON ACT) CONTRACT NOTICE OF NON-RENEWAL GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone

More information

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE Sec. 23A.1. Sec. 23A.2. Sec. 23A.3. Sec. 23A.4. Sec. 23A.5. Sec. 23A.6. Sec. 23A.7. Sec. 23A.8. Sec. 23A.9. Sec. 23A.10. Sec. 23A.11. Sec. 23A.13. Sec. 23A.14.

More information

MOBILEHOME RENT REVIEW BOARD GUIDELINES

MOBILEHOME RENT REVIEW BOARD GUIDELINES Page 1 of 12 MOBILEHOME RENT REVIEW BOARD GUIDELINES Adopted by Minute Action September 28, 1988 Amendment by Minute Action January 11, 1989 Amended by Minute Action February 8, 1989 Amended by Resolution

More information

VARIANCE APPLICATION

VARIANCE APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

More information

Jack & Eileen Feather (PLN030436)

Jack & Eileen Feather (PLN030436) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030436 A. P. # 008-462-008-000 In the matter of the application of Jack & Eileen Feather (PLN030436) FINDINGS & DECISION

More information

MIDWAY CITY Municipal Code

MIDWAY CITY Municipal Code MIDWAY CITY Municipal Code TITLE 9 ANNEXATION CHAPTER 9.01 PURPOSE CHAPTER 9.02 GENERAL REQUIREMENTS CHAPTER 9.03 PROPERTY OWNER INITIATION OF ANNEXATION CHAPTER 9.04 PROCEDURES FOR CONSIDERATION OF PETITION

More information

GUIDELINES FOR PUBLIC NOTICE

GUIDELINES FOR PUBLIC NOTICE GUIDELINES FOR PUBLIC NOTICE ---- Prepared by LAW OFFICES OF Best Best & Krieger, LLP 2855 E. Guasti Road, Suite 400 ONTARIO, CALIFORNIA 91761 (909) 989-8584 Fax (909) 944-1441 ---- April 2015 Please be

More information

OWNER-INITIATED MERGER OF PARCELS APPLICATION

OWNER-INITIATED MERGER OF PARCELS APPLICATION REQUIREMENTS TO THE APPLICANT: OWNER-INITIATED MERGER OF PARCELS APPLICATION Please provide the following materials for your application. A complete application package will expedite your request for a

More information

See Exhibit "A", attached hereto, incorporated herein, and by this reference made a part hereof.

See Exhibit A, attached hereto, incorporated herein, and by this reference made a part hereof. Pinellas Suncoast Transit Authority HD Gateway Ulmerton 115kV Rebuild Thor #: 2801T1 Oracle #: 30000935 Site #: 108267 Land Unit: 1696232 Project #: 108267-458563 Prepared By: Bruce C. Crawford, Esq. Crawford

More information

CITY OF RIALTO PLANNING DIVISION ENTITLEMENT APPLICATION

CITY OF RIALTO PLANNING DIVISION ENTITLEMENT APPLICATION ENTITLEMENT APPLICATION LEGAL OWNER INFORMATION: I hereby certify that I am (we are) the record owner(s) for property tax assessment purposes of the property encompassed by this application. I understand

More information

STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE

STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE THIS AGREEMENT (the Agreement ) executed the day of, 2010 (the Effective Date ), by and between COLUMBIA VENTURE, LLC, a

More information

Guide to Personal Property Rendition

Guide to Personal Property Rendition Guide to Personal Property Rendition If you own a business, you are required by law to report personal property that is used in that business to your county appraisal district. There are substantial penalties

More information

CITY OF RIALTO PLANNING DIVISION

CITY OF RIALTO PLANNING DIVISION ENTITLEMENT APPLICATION LEGAL OWNER PROPERTY INFORMATION: I hereby certify that I am (we are) the record owner(s) for property tax assessment purposes of the property encompassed by this application. I

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS Contract for Sale and Purchase ( Contract ) is made this day of, 20, by and between the Southwest Florida Water Management District, a public corporation of the State

More information

2011 ANNUAL REPORT. 1. The Audited Financial Statements of the Capistrano Unified School District June 30, 2011.

2011 ANNUAL REPORT. 1. The Audited Financial Statements of the Capistrano Unified School District June 30, 2011. $49,675,000 COMMUNITY FACILITIES DISTRICT NO. 90-2 OF THE CAPISTRANO UNIFIED SCHOOL DISTRICT (TALEGA) (IMPROVEMENT AREA NO. 2002-1) SERIES 2003 SPECIAL TAX BONDS 2011 ANNUAL REPORT This continuing disclosure

More information

Lead Agency: USDA Forest Service Santa Fe National Forest P.O. Box 3307 Española NM 87533

Lead Agency: USDA Forest Service Santa Fe National Forest P.O. Box 3307 Española NM 87533 , Santa Fe National Forest Los Alamos County/Rio Arriba/Santa Fe County, New Mexico Scoping Document Lead Agency: USDA Forest Service Santa Fe National Forest P.O. Box 3307 Española NM 87533 Responsible

More information

CITY OF NEWNAN, GEORGIA

CITY OF NEWNAN, GEORGIA CITY OF NEWNAN, GEORGIA Application Form For Special Exception July, 2000 Revised June, 2003 Application revised July, 2007 CITY OF NEWNAN, GEORGIA 25 LaGrange Street Newnan, Georgia 30263 770-254-2354

More information