After taking public testimony, staff recommends the City Council take the following course of action:

Size: px
Start display at page:

Download "After taking public testimony, staff recommends the City Council take the following course of action:"

Transcription

1 City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject: A request by Pillsbury Road Partners, LLC, for the South of Woodward Avenue (SOWA) project area including the development of Atherton Homes at Woodward Park I (AHWPI) and Atherton Homes at Woodward Park II (AHWPII). This request includes consideration of an Environmental Impact Report (EIR), Prezone, Annexation, Vesting Tentative Subdivsion Maps (AHWPI & AHWPII), and Development Agreements (AHWPI & AHWPII). Recommendation: After taking public testimony, staff recommends the City Council take the following course of action: 1. Certify the Final Environmental Impact Report, Findings of Fact and Statement of Overriding Consideration, and Mitigation Monitoring and Reporting Program for the South of Woodward Avenue Project (SCH# ) as adequate environmental documentation for the project, and authorize staff to file a Notice of Determination with the San Joaquin County Clerks office. 2. Waive the first reading by substitution of the title and introduce Ordinance No. 1562, Prezoning the entire acre project area to R-1 (Single-Family Residential), to be consistent with the LDR (Low Density Residential) General Plan Land Use Designation. 3. Adopt a resolution authorizing staff to make application to San Joaquin County Local Agency Formation Commission (LAFCo) for annexation of the entire acre project area. 4. Adopt a resolution making the required findings to approve a Vesting Tentative Subdivsion Map for Atherton Homes at Woodward Park I, subject to Development Review conditions dated April 14, 2015.

2 5. Waive the first reading by substitution of the title and introduce Ordinance No. 1563, for adoption of the Development Agreement for Atherton Homes at Woodward Park I. 6. Adopt a resolution making the required findings to approve a Vesting Tentative Subdivsion Map for Atherton Homes at Woodward Park II, subject to Development Review conditions dated April 14, Waive the first reading by substitution of the title and introduce Ordinance No. 1564, for adoption of the Development Agreement for Atherton Homes at Woodward Park II. Background: PROJECT DESCRIPTION: The overall South of Woodward Avenue (SOWA) project site is made up of three distinct sites referred to as: 1) Atherton Homes at Woodward Park I (AHWPI) 2); Atherton Homes at Woodward Park II (AHWPII); and 3) DeJong property (see Attachment 1 - Project Location Map). The total single-family residential development potential for the overall project would be 706 units, with 171 units proposed for the Atherton Homes at Woodward Park I site, 185 units proposed for the Atherton Homes at Woodward Park II site, and 350 units potential for the DeJong site. The current request includes consideration of the EIR and supporting documents as adequate environmental documentation for the project; prezoning of the entire SOWA area to R-1 (Single-Family Residential); annexation of the SOWA area to the City of Manteca; approval of the Vesting Tentative Subdivision Map for AHWPI to subdivide the approximately 54.2 acre site into 171 single-family residential lots and create an approximately 3.53-acre park; approval of the Vesting Tentative Subdivision Map for AHWPII to subdivide the approximately acre site into 185 singlefamily residential lots and create an approximately 4.3-acre park; and approval of Development Agreements for each AHWPI and AHWPII. SITE DESCRIPTION: The approximately acre project site is located within the jurisdiction of San Joaquin County, and in the primary Sphere of Influence for the City of Manteca. The site currently has a county zoning designation of AG-40 (Agriculture), and a Manteca General Plan Land Use designation of LDR (Low Density Residential). The SOWA area is generally located at the southwest corner of the intersection of Atherton Drive and Woodward Avenue, and is otherwise identified by the following APNs , , ; , , and The site bounded to the north by Woodward Avenue and the previously entitled residential projects: Diego Country Estates, Lundbom Estates and Winters

3 Estates projects; to the west by the developing residential project Pillsbury Estates-Orchard Valley and existing Woodward Park residential projects; to the east the previously approved Austin Road Business Park and Residential Community Master Plan area; and to the south by agricultural lands. ENVIRONMENTAL REVIEW: The South of Woodward Avenue Project Environmental Impact Report (EIR) was prepared for this project to identify potential environmental impacts relating to development of the site, and mitigate them to the greatest extent feasible. As mandated by the California Environmental Quality Act (CEQA), a Notice of Completion (NOC) of the Draft EIR was advertised, posted and mailed to the City s list of individuals and agencies that have requested notification of environmental actions of the City. The NOC and Draft EIR were also submitted to the Office of Planning and Research State Clearinghouse for distribution to the appropriate State agencies for review and comment. The comment period was open from November 21, 2014 to January 5, The City received 10 comment letters in response to the Draft EIR from the following: Caltrans, Central Valley Regional Water Quality Control Board, Manteca Unified School District, San Joaquin Council of Governments, San Joaquin County Community Development, San Joaquin County Environmental Health Department, United States Department of the Army, Kerry Harris of Neighbors United, Martin Harris and State of California Clearinghouse and Planning Unit. These comments were considered and addressed in the Final EIR as noted below. There are now three additional elements, including the Final Environmental Impact Report, the Mitigation Monitoring and Reporting Program (MMRP) and the Findings of Fact and Statement of Overriding Consideration. The Final EIR is a compilation of the comments that were received from individuals that reviewed the Draft EIR, and the responses to those comments. Copies of the Final EIR were distributed to the commenting parties for their review on March 5, The MMRP is essentially a consolidation of the mitigation measures identified in the Draft EIR, detailing who is responsible for their implementation, when the mitigation must be completed, and who is responsible for verifying the mitigation is complete. The Findings of Fact and Statement of Overriding Considerations are the statements supporting the mitigation of identified impacts, a list of the impacts that cannot be completely mitigated (significant and unavoidable), and a list of compelling reasons why the City may approve the project in light of the significant and unavoidable impact (overriding considerations). The EIR identified that the project would result in project-level significant and unavoidable adverse impacts in the following areas: scenic resources, loss of agricultural land, and transportation, traffic, and circulation.

4 PREZONE AND ANNEXATION: The project site is currently located within San Joaquin County and has a San Joaquin County General Plan land use designation of General Agriculture (A/G). The proposed project includes a request for annexation of the acre project site to the City of Manteca, which requires San Joaquin County Local Agency Formation Commission (LAFCo) approval. In addition, in order to avoid the creation of a County island area, the two nonparticipating parcels located immediately west of the Atherton Homes at Woodward Park I site, along Pillsbury Road, have been included in the proposed annexation area. It should be noted, however, that the two parcels are not included as part of the proposed project improvements. Attachment 1 illustrates the proposed annexation area. It should be noted that the project site is currently served by the Lathrop-Manteca Fire Protection District. Upon annexation of the proposed project area into the City of Manteca, the Manteca Fire Department would take responsibility for providing fire and emergency medical response services to the proposed project area. As a result, the project includes detachment from the Lathrop- Manteca Fire Protection District, which requires San Joaquin County LAFCo approval. The Manteca General Plan designates the entire project site as Low-Density Residential (LDR), allowing for 2.1 to 8.0 residential units per gross acre, which is consistent with the residential densities proposed for the overall project site. Therefore, a General Plan Amendment is not needed. Consistent with the Manteca General Plan Low-Density Residential (LDR) designation for the project site, each of the three sites and non-participating properties would be Prezoned to the R-1 (Single-Family Residential) zoning district. VESTING TENTATIVE SUBDIVISION MAP: Atherton Homes at Woodward Park I: The Atherton Homes at Woodward Park I site encompasses the southern portion of the overall proposed project site and consists of approximately 54.2 acres of agricultural land, formerly utilized for the cultivation of row crops and an almond orchard. The western boundary of the Atherton Homes at Woodward Park I site wraps around two 1.06-acre parcels (APNs and -02), which each contain an existing rural residence. It should be noted that the two parcels with existing residences are included in this for prezoning and annexation purposes only, and are not included as part of the proposed project improvements. The vesting tentative map for the 54.2-acre Atherton Homes at Woodward Park I site includes 171 single-family lots, a 3.53-acre park basin, which includes a 1-acre tot lot, landscaped entry and Class I bike path with associated greenbelt (Parcel B), which would connect the park to the

5 future extension of Atherton Drive. The proposed lot sizes range from a minimum of 7,370 square feet to a maximum of 18,181 square feet. The proposed map for Atherton Homes at Woodward Park I indicates the project would be completed in two phases. Phase 1 would consist of 101 lots and comprise the western section of the site, while Phase 2 would consist of 70 lots and comprise the remaining eastern section. Staff finds this project to be consistent with development as proposed in the City s General Plan, and meets the requirements of the City s Zoning and Subdivision Ordinances. This project was reviewed and conditioned by the appropriate City departments and divisions, as well as other responsible agencies and utilities. The project shall be subject to conditions of approval, and subject to the environmental mitigation measures associated with the certified EIR. Staff finds that, as conditioned, the proposed project is consistent with City codes and requirements. Atherton Homes at Woodward Park II: The Atherton Homes at Woodward Park II site encompasses the northwestern portion of the overall proposed project site and is comprised of approximately 57.3 acres of agricultural land. The vesting tentative map for the 57.3-acre Atherton Homes at Woodward Park II site includes 185 singlefamily lots for development of single-family homes and one 4.3-acre park basin. Improvements will include grading, modifying the existing irrigation system, and construction of public streets and street lighting, all to City of Manteca standards. The proposed map indicates the Atherton Homes at Woodward Park II project would be completed in three phases. Phase 1 would consist of 64 lots and make up the southern portion of the project site; Phase 2 would consist of 69 lots and comprise the northern and a portion of the center section of the site; and Phase 3 would consist of the remaining 52 lots, split into two sections, and make up the central western and eastern portions of the site. Staff finds this project to be consistent with development as proposed in the City s General Plan, and meets the requirements of the City s Zoning and Subdivision ordinances. This project was reviewed and conditioned by the appropriate City departments and divisions, as well as other responsible agencies and utilities. The project shall be subject to conditions of approval and subject to the environmental mitigation measures associated with the certified EIR. Staff finds that, as conditioned, the proposed project is consistent with City codes and requirements. DEVELOPMENT AGREEMENT: The Developer has made application for two separate Development Agreements (DA) for each project: AHWPI and to AHWPII. The following summarizes the main components of each DA:

6 The DA term lasts one year following the Project Buildout or the 10th anniversary of the Effective Date, whichever occurs first. The Developer has been granted Growth Allocations on a specified schedule. This allows for the project to develop with guaranteed allocations outside of the Growth Management Ordinance process, but still subject to the 3.9% growth cap. The Developer will pay for the formation of a Community Facilities District (CFD), which will help to fund the maintenance costs associated with park and lighting improvements, as well as public safety personnel services. The Developer has agreed to pay Development Agreement Fees beyond those impact fees typically associated with development, as well as certain Impact Fees in the negotiated amounts as set forth in the Development Agreement. Minor modifications to the Development Agreement can be made by the City Manager if the changes do not materially affect the purpose of the agreement. The City Manager, in consultation with legal staff, shall decide whether a requested modification is an Inconsistent Modification or a Consistent Modification. Elements of the DA may be transferred and assigned to another party with City consent. Fiscal Impact: There is no impact to the City or the City's General Fund by approving this project. However, based upon the proposed terms of the development agreement, some additional funding will be available to help support ongoing City services. ATTACHMENTS: 1. Vicinity Map 2. Draft EIR SOWA 3. Final EIR SOWA 4. Findings of Fact, Statement of Overriding Considerations SOWA 5. Resolution No. R Certifying the SOWA Project EIR 6. Ordinance No For Prezone with attachments 7. Resolution No. R2015- Authorizing staff to make application to LAFCo 8. Vesting Tentative Subdivsion Map AHWPI 9. Vesting Tentative Subdivsion Map AHWPII

7 10. Resolution No. R2015- Approving Vesting Tentative Subdivision Map for AHWPI 11. Resolution No. R2015- Approving Vesting Tentative Subdivision Map for AHWPII 12. Ordinance No for adoption of DA for AHWPI 13. Development Agreement for AHWPI 14. Ordinance No for adoption of DA for AHWPII 15. Development Agreement for AHWPII 16. Letter received on March 23, 2015 from Sandy and Barry Crosby, and letter received on March 24, 2015 from Neighbors United 17. Minutes from the Planning Commission Meeting of March 24, Draft Minutes from the Planning Commission Meeting of April 14, 2015

RESOLUTION NO. R2010-

RESOLUTION NO. R2010- RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING

More information

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 The meeting of the Manteca City Planning Commission held on Tuesday,, was called to order by Chairman Nuño at 7:00 p.m. COMMISSIONERS PRESENT:

More information

PLANNING COMMISSION STAFF REPORT February 19, 2015

PLANNING COMMISSION STAFF REPORT February 19, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL13-0091 GENERAL

More information

MINUTES OF THE PLANNING COMMISSION MEETING HELD NOVEMBER 24, 2015

MINUTES OF THE PLANNING COMMISSION MEETING HELD NOVEMBER 24, 2015 MINUTES OF THE PLANNING COMMISSION MEETING HELD NOVEMBER 24, 2015 The meeting of the Manteca City Planning Commission held on Tuesday,, was called to order by Chairman Nuño at 7:00 p.m. COMMISSIONERS PRESENT:

More information

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details

7-1. Finance and Insurance Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary. Details Board of Directors Finance and Insurance Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and adopt resolution for annexation of the 51st Fringe Area Annexation to Western Municipal Water

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W.

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W. City of Brea Agenda Item: 18 COUNCIL COMMUNICATION Date: July 17, 2012 TO: FROM: Honorable Mayor and City Council City Manager SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

MOUNTAIN HOUSE MASTER PLAN CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS

MOUNTAIN HOUSE MASTER PLAN CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS CHAPTER SIXTEEN PUBLIC SERVICE PROVISIONS CHAPTER SIXTEEN: PUBLIC SERVICE PROVISIONS 16.1 BACKGROUND 16.1 16.2 ASSUMPTIONS 16.1 16.3 OBJECTIVE 16.2 16.4 POLICIES 16.2 16.5 IMPLEMENTATION 16.3 16.6 SPECIFIC

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 31, 2018 AGENDA ITEM 7.A File No. PL16-0054 TRINITAS

More information

STANDARDS FOR EVALUATING PROPOSALS

STANDARDS FOR EVALUATING PROPOSALS STANDARDS FOR EVALUATING PROPOSALS Amended by Resolution No. 2011-1; February 2, 2011 Pursuant to Government Code Section 56375, Santa Cruz LAFCO has established standards for the evaluation of proposals.

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

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 COUNCIL AGENDA ITEM NO.

CITY COUNCIL AGENDA ITEM NO. CITY COUNCIL AGENDA ITEM NO. Meeting Date: January 11, 2005 Subject/Title: Transferable Agricultural Credit transaction for Tentative Subdivision Map 8724 located generally southwest of the intersection

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 05/17/16 ITEM:,1.1 fr) CITY OF *2 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-010 Applicant: Jeff Guinta Location Northwesterly corner of Los Gatos-Almaden

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Consenting to the proposed Development Agreement between the City

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, October 13, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 3700 Hilborn Rd. Ste. 600 Fairfield, California 94534 (707) 439-3897 FAX: (707) 438-1788 LAFCO Staff Report February 11, 2013 Report of the Executive Officer required

More information

County and related Memorandum of Understanding MOU

County and related Memorandum of Understanding MOU July 12 2016 TO Mayor and Town Council FROM Joseph Calabrigo Town Manager SUBJECT DEIR for Tassajara Parks project in unincorporated Contra Costa County and related Memorandum of Understanding MOU The

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT 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 NO. 8 Meeting Date: April 8, 2014

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

Central Lathrop Specific Plan

Central Lathrop Specific Plan Addendum to the Draft Environmental Impact Report for the Central Lathrop Specific Plan SCH# 2003072132 Prepared for City of Lathrop Prepared by December 2005 Addendum to the Draft Environmental Impact

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT August 12, 2015 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT PROPONENTS ACREAGE & LOCATION Laurel Place/Pleasant View Annexation to the City of Concord Curt Blomstrand, Lenox Homes landowner/petitioner

More information

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP ITEM NO. 9 CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 PROJECT TITLE Yogurt Time Center ADDRESS/LOCATION 3093 Marlow Road ASSESSOR S PARCEL

More information

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

More information

DRAFT Subject to Modifications

DRAFT Subject to Modifications TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M DRAFT Subject to Modifications To: Council Members AGENDA ITEM 5L From: Date: Subject: Staff September 17, 2010 Council Meeting Local Government

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

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

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

More information

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6B May 9, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More 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 of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council 2/6/2018 City of San Juan Capistrano Agenda Report F1a TO: FROM: Honorable Mayor and Members of the City Council %enjamin Siegel, City Manager SUBMITTED BY: PREPARED BY: Joel Rojas, Development Services

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More information

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP

COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT TENTATIVE MAP COUNTY OF EL DORADO DEVELOPMENT SERVICES PLANNING COMMISSION STAFF REPORT Agenda of: June 27, 2013 Item No.: 9.a Staff: Mel Pabalinas TENTATIVE MAP FILE NUMBER: APPLICANT: REQUEST: LOCATION: TM10-1501/West

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

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

More information

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING

More information

Volume I, Part III. GENERAL PROPOSAL POLICIES. 1. General Policies

Volume I, Part III. GENERAL PROPOSAL POLICIES. 1. General Policies 1. General Policies 1.1. All proposals for consideration by the Commission are to be submitted on LAFCo application forms (See Section Appendix B, Application Forms)( 56652). 1.2. Applications shall be

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES

More information

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance

Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Butte County General Plan 2030 General Plan Amendment and Draft Zoning Ordinance Notice of Preparation Public Scoping Meeting Supplemental Environmental Impact Report (State Clearinghouse # 2012022059)

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Robert Kain, Senior Planner SUBJECT: Change of

More information

University District Specific Plan

University District Specific Plan University District Specific Plan City of Rohnert Park City Council April 8, 2014 Project Vicinity Map Aerial Photograph Requested Entitlements Rescission of Tentative Maps and Development Area Plans approved

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION

More information

TO: MEMBERS, FORMATION COMMISSION FROM: DAVID CHURCH, EXECUTIVE OFFICER (DC)

TO: MEMBERS, FORMATION COMMISSION FROM: DAVID CHURCH, EXECUTIVE OFFICER (DC) LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County COMMISSIONERS Chairman MARSHALL OCHYLSKI Special District Member TO: MEMBERS, FORMATION

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

AGENDA ITEM 6B. MEETING: March 21, 2018

AGENDA ITEM 6B. MEETING: March 21, 2018 MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 10/15/2014 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

Planning Commission Resolution No

Planning Commission Resolution No ~~P~~ covnr~q~,r N U ~.~ ~~ o~s O~S SAN FRANCISCO PLANNING DEPARTMENT Resolution No. 01 0 Mission St. Suite 00 San Francisco, CA - Reception: HEARING DATE MAY, 01.. Fax:..0 Project Name: Central SoMa Plan

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

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More information

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

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA ************************************************************************* LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission

More information

ORDINANCE NO. 615-C.S.

ORDINANCE NO. 615-C.S. ORDINANCE NO. 615-C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL AMENDING THE VALLEY BOULEVARD SPECIFIC PLAN AND CHANGING THE ZONE FROM SINGLE FAMILY RESIDENTIAL (R-1) FOR THE PROPERTY

More information

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB.

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB. -------- 9/13/16 ------- 4.2 COUNCIL AGENDA: 8/23/16 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Harry Freitas SUBJECT: SEE BELOW DATE: August

More information

STAFF REPORT FOR MAJOR SUBDIVISION

STAFF REPORT FOR MAJOR SUBDIVISION STAFF REPORT FOR MAJOR SUBDIVISION FINAL PLAT CASE NO. FA-12-003 HEARING DATE: November 6, 2013 CASE NAME: Solterra Subdivision Filing No. 13 PROCEDURE: Planning Commission ADDRESS OF MAJOR SUBDIVISION

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

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

Appendix B3. Out of Area Service Agreement Application (updated 1/2008) Alameda Local Agency Formation Commission

Appendix B3. Out of Area Service Agreement Application (updated 1/2008) Alameda Local Agency Formation Commission Appendix B3. Out of Area Service Agreement Application (updated 1/2008) Alameda Local Agency Formation Commission 1. Name and Address of Applicant (must be public agency): 2. Contact Name and Title: Telephone:

More information

Planning Commission Staff Report October 6, 2011

Planning Commission Staff Report October 6, 2011 Planning Commission Staff Report October 6, 2011 Project: Laguna Ridge Phase 3 Subdivision Projects McGeary Ranch, Arbor Ranch, Zgraggen Ranch & Tuscan Ridge Files: EG-10-059 (McGeary Ranch), EG-10-060

More information

Land Use Planning Analysis. Phase 2 Drayton Valley Annexation Proposal

Land Use Planning Analysis. Phase 2 Drayton Valley Annexation Proposal Land Use Planning Analysis Phase 2 Drayton Valley Annexation Proposal Prepared for Town of Drayton Valley Prepared by Mackenzie Associates Consulting Group Limited March, 2011 TABLE OF CONTENTS 1.0 INTRODUCTION...

More information

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE

MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE MONTEREY COUNTY STANDARD SUBDIVISION COMMITTEE Meeting: May 11, 2006 Agenda Item: 1 Project Description: Standard Subdivision Amendment of recorded Markham Ranch Subdivision Map to relocate building envelope

More information

STAFF REPORT. Meeting Date: April 25, 2017

STAFF REPORT. Meeting Date: April 25, 2017 Meeting Date: April 25, 2017 Agency: City of Belmont Staff Contact: Damon DiDonato, Community Development Department, (650) 637-2908; ddidonato@belmont.gov Agenda Title: Amendments to Sections 24 (Secondary

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

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION. Item No. P.C. AGENDA OF: March 16, 2011 Project Planner: Shannon Werneke

The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION. Item No. P.C. AGENDA OF: March 16, 2011 Project Planner: Shannon Werneke The City of Carlsbad Planning Division A REPORT TO THE PLANNING COMMISSION Item No. 2 Application complete date: January 24, 2011 P.C. AGENDA OF: March 16, 2011 Project Planner: Shannon Werneke Project

More information

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR

More information

LYON COUNTY TITLE 15 LAND USE AND DEVELOPMENT CODE AGREEMENTS AND INCENTIVES CHAPTERS October 19, 2017 Ordinance Draft DRAFT

LYON COUNTY TITLE 15 LAND USE AND DEVELOPMENT CODE AGREEMENTS AND INCENTIVES CHAPTERS October 19, 2017 Ordinance Draft DRAFT DRAFT LYON COUNTY TITLE 15 LAND USE AND DEVELOPMENT CODE AGREEMENTS AND INCENTIVES CHAPTERS 15.100 15.125 October 19, 2017 Ordinance Draft This page left blank intentionally DRAFT DRAFT Lyon County Contents

More information

An Overview of California Land Use Planning and Regulation. Police Power. General Plan. Specific Plan. Zoning Ordinance Subdivision Ordinance

An Overview of California Land Use Planning and Regulation. Police Power. General Plan. Specific Plan. Zoning Ordinance Subdivision Ordinance An Overview of California Land Use Planning and Regulation (hierarchy of relationships) Police Power General Plan Specific Plan Zoning Ordinance Subdivision Ordinance Development Agreements Legislative

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

More information

San Luis Obispo Local Agency Formation Commission

San Luis Obispo Local Agency Formation Commission San Luis Obispo Local Agency Formation Commission Serving the Area of San Luis Obispo County Since 1963 www.slolafco.com Policies and Procedures Update January 2016 1 San Luis Obispo Local Agency Formation

More 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

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: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below:

In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below: MADERA LAFCo APPLICATION CITY ANNEXATION PETITION In an effort to expedite the filing of your application, you are requested to follow the steps and procedures below: A. PreZoning Requirement LAFCo has

More information

AMENDMENT GPA VISALIA AREA LAND USE PLAN

AMENDMENT GPA VISALIA AREA LAND USE PLAN AMENDMENT GPA 14-007 VISALIA AREA LAND USE PLAN Approved & Adopted: Tulare County Board of Supervisors Resolution No. 2015-0419 June 16, 2015 AMENDMENT TO THE TULARE COUNTY GENERAL PLAN LAND USE ELEMENT

More information

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No Agenda Item: 1 CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT PUBLIC HEARINGS PLANNING MANAGER APPROVAL: DATE: October 4, 2016 SUBJECT: Master Case No. 16-120; Tentative Parcel Map No. 74183 APPLICANT:

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More information

City of San Juan Capistrano Agenda Report

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

More information

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.1 AGENDA TITLE: A public hearing to consider a Large Lot Tentative Subdivision Map, Small Lot Tentative Subdivision Map, Design Review for

More information

AGENDA SUMMARY EUREKA CITY COUNCIL

AGENDA SUMMARY EUREKA CITY COUNCIL AGENDA SUMMARY EUREKA CITY COUNCIL TITLE: Crowley Site Local Coastal Program Amendment DEPARTMENT: Development Services PREPARED BY: Kristen M. Goetz, Senior Planner PRESENTED FOR: Action Information only

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-333 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, APPROVING A ZONING MAP AMENDMENT ASSOCIATED WITH FILE NO. 140000011 TO CHANGE THE EXISTING PLANNED DEVELOPMENT

More information

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.B TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31, 2012 SUBJECT: APPROVAL OF A RESOLUTION TO ANNEX THE UNINCORPORATED LA LOMA AREA, CONSISTING OF ONE (1) PARCEL (8.10 ACRES)

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT Report / DATE: FEBRUARY 1,2010 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT SUBJECT: CALIFORNIA INSTITUTE OF TECHNOLOGY (CALTECH) ZONE CHANGE FOR THE PARCEL LOCATED AT

More information

Impact Fee Nexus & Economic Feasibility Study

Impact Fee Nexus & Economic Feasibility Study Impact Fee Nexus & Economic Feasibility Study Stakeholder Working Group December 10, 2015 Urban Economics Agenda Follow Up From Last Meeting Proposals Presentation Proposals Discussion Wrap Up 1 Oakland

More information

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value STAFF REPORT AGENDA TITLE: Approval of Shea Homes Annexation

More information

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM:

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM: Agenda Report DATE: APRIL 30,2007 TO: FROM: SUBJECT: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER APPROVAL OF THE DEVELOPMENT AGREEMENT FOR THE SMVIA NOISE WITHIN MIXED-USE PROJECT BETWEEN THE ClTY OF PASADENA

More information

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE [Effective January 1, 2019, per Annual Adjustment (CPI = 4.36%) per City Council Resolution #09-74] Application Type ANNEXATION & PRE-ZONING (See Note

More information

STAFF REPORT FOR MAJOR SUBDIVISION

STAFF REPORT FOR MAJOR SUBDIVISION STAFF REPORT FOR MAJOR SUBDIVISION FINAL PLAT CASE NO. FA-13-001 HEARING DATE: November 6, 2013 CASE NAME: Solterra Subdivision Filing No. 14 PROCEDURE: Planning Commission ADDRESS OF MAJOR SUBDIVISION

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 3/18/2009 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission John McDowell for Hillary Gitelman - Director Conservation, Development

More information

Planning Commission Staff Report August 4, 2016

Planning Commission Staff Report August 4, 2016 Planning Commission Staff Report PROJECT: Ermandarold Estates TSM Extension FILE: EG-07-128A REQUEST: Tentative Subdivision Map Extension LOCATION: 8577 Bader Road APN: 122-0230-001, 003, 004, 005, 006

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information