APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

Size: px
Start display at page:

Download "APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL"

Transcription

1 COUNCIL FILE NO. I~--OCJ71<.. COUNCIL DISTRICT NO. /' APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure approved June 26, 1990, (CF S1) without being referred to the Public Works Committee because the action on the file checked below is deemed to be routine and/or administrative in nature: _} A. Future Street Acceptance. _} B. Quitclaim of Easement(s). ~} C. Dedication of Easement(s). _} D. Release of Restriction(s). _} E. Request for Star in Hollywood Walk of Fame. _ } F. Brass Plaque(s) in San Pedro Sport Walk. _ } G. Resolution to Vacate or Ordinance submitted in response to Council action. _} H. Approval of plans/specifications submitted by Los Angeles County Flood Control District. APPROVAL/DISAPPROVAL FOR ACCELERATED PROCESSING: APPROVED DISAPPROVED* Council Office of the District Public Works Committee Chairperson *DISAPPROVED FILES WILL BE REFERRED TO THE PUBLIC WORKS COMMITTEE. City Clerk Processing: Please return to Council Index Section, Room 395 City Hall Date notice and report copy mailed to interested parties advising of Council date for this item. Date ---- AFTER COUNCIL ACTION: scheduled in Council. j Send copy of adopted report to the Real Estate Section, Development Services Division, Bureau of Engineering (Mail Stop No. 515) for further processing. X } Other: Send copies of adopted report ar8 ORIGI~V\L R~SOLUTIO~~ to Survey Division, Attention Jim Lantry (Mail Stop 904) for further processing PLEASE DO NOT DETACH THIS APPROVAL SHEET FROM THE COUNCIL FILE

2 ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles June 28, 2012 Honorable Members: C. D. No. 5 SUBJECT: Offer to Dedicate slope easement on the south side of Summitridge Drive east of Ferrari Drive. - Right of Way No RECOMMENDATIONS: A. That the petitioner's offer to dedicate the easement for slope purposes lying on the south side of Summitridge Drive east of Ferrari Drive substantially as shown hatched on the attached Exhibit Map, be accepted. B. That the Board of Public Works be authorized to acquire the dedication. C. That a copy of the Council action on this project be forwarded to the Real Estate Division of the Bureau of Engineering for processing. D. That the notification of the time and place of the City Council meeting to consider this matter be sent to: FISCAL IMPACT STATEMENT: 1. Pacific Crest Consultants (Pam Ball) Calabasas Road Calabasas, CA Darryl and Willard Doucette 7950 Driscoll Avenue Van Nuys, CA A fee of $3, was paid for processing this report pursuant to Sections 7.3 and of the Administrative Code. No additional City Funds are needed. TRANSMITTALS: 1. Application dated May 15, 2012 from Pacific Crest Consultants, agent. 2. Exhibit Map, location map.

3 Council 2 C.D. No.5 DISCUSSION: The petitioners, Darryl and Willard Doucette, are offering to dedicate the slope easement lying on the south side of Summitridge Drive east of Ferrari Drive, over the properties substantially shown hatched on Exhibit Map. The dedication is needed to provide access to maintain the existing retaining wall. The investigation fees required under Sections 7.3 and of the Administrative Code have been paid by the petitioner. ENVIRONMENTAL DETERMINATION: The Bureau of Engineering has determined that this project is exempt from the California Environmental Quality Act of 1970, pursuant to the categorical exemptions included in the City of Los Angeles Guidelines under Article Ill, Class 5(19). Respectfully submitted, Anthony Pratt, Engineer of Surveys Survey Division Bureau of Engineering dedrpt_1913 cc: West Los Angeles District

4 TR 7996 OFFER TO DEI11 PUBLIC SLOP 3 M B 186-4/7 R=115' L=108.38' R1W D.M T.G. 592 D4 C.D....:::5' NTS EXHIBIT MAP DEPARTMENT OF PUBliC WORKS BUREAU OF ENGINEERING SURVEY DIVISION Gary Lee Moore, P.E., City Engineer

5 HIGHWAY DEDICATION- BUREAU OF ENGINEERING Page 1 of2 Applicant Information Full Name: Address: City State Zip Phone Fax Owner Information APPLICATION FOR DEDICATION OF EASEMENT Case Reference Number ()00- I' 913 PACIFIC CREST CONSUL TANTS(PAM BA CALABASAS RD, STE 100 CALABASAS CA Full Name: Address: City State Zip Phone Fax DARRYL & WILLARD DOUCETTE 7950 DRISCOLL AVE VAN NUYS CA PropE;rty lnrormc.uon Job Address: Bu ilding Permit App lication No. R/W No. Tract Block Lot Arb N SUMMITRIDGE DR NA Project Information (if applicable) Project Title Project Engineer (if City project) Project Engineer Title (if City project) Work Order or I. D.O. (if City project) B-Permit Number (if applicable) Work Description case info.cfm?ref no= &cfid... 5/23/2012

6 HIGHWAY DEDICATION- BUREAU OF ENGINEERING Page 2 of2 Dedication Information The Area to be dedicated is for: NO Street NO Alley NO Sidewalk NO Sanitary Sewer NO Storm Drain YES Other Explain SLOPE EASEMENT The area dedicated is located at: Eng ineering District Planning District Council Distri ct Number District Map Number Thomas Guide Page and Grid WEST LOS ANGELES WEST I COASTAL PLANNING DISTRICT Description of Dedication Reason for Dedication 4FT SLOPE EASEMENT QUITCLAIM SLOPE EASEMENT -RW 3600( The dedication is required by: NO R3- Hwy Dedication NO CPC NO ZA NO DOT NO Hillside Ordinance YES Other Planning Number Planning Number Explain 4FT SLOPE EASEMENT htto://emmermits.lacitv.org/hwvded/common/dso case info.cfm?ref no= &cfid... 5/23/2012

7 DA1E BUREAU OF ENGINEERmG SURVEY DMSION 201 N. Figueroa Street, Suite 1100 Los Angeles, CA APPLICATION FOR DEDICATION OF EASEMENT 1. OwnerDarryl Doucette & Willard Doucette(Print) (Full Name) 7950 Driscoll Avenue, Van Nuys, CA (Address) (City) (Zip) is (are) the owner(s)ofthe properties shown on the attached Title Report or described below. 2. The area to be dedicated is for: ( ) STREET ( ) ALLEY ( ) SIDEWALK ( ) SANITARY SEWER ( ) STORM DR..Am «X) OTIIER SLOPE EASEMENT -.-- Property(s) is located at 1540 N. Summit ridge Drive Propertydescription: Lot 3, Tract No. 7996, MB 186, Pgs. 4-7 Lotl:J"o., TractNo. 3. The project lies within or is shown on: (A) Engineering District (Check appropriately) (B) { ) Central ( ) Harbor ( ) Valley (X) West Los Angeles Council District No.. s (C) District Map No. 147Bl57 (D) TI1omas Guide Reference: _ 1 _4--=7B_lS_7~- (PageNo.) 4. The dedication is required by: ( ) CPC ( ) ZA ( ) DOT ( )HILLSIDEORD. (X)OTIIER SEE ATTACHED LETTER DATE MAY 1, 2012 fr om WLA D.O. CASE NO ( ) Copy of case. or permit attached 5. Notify the following representative or agent of the owner (include telephone no.): Agent for owner: Pacific Crest Consultants (Pam Ball) Calabasas Rd., Ste. 100, Calabasas, CA Telephone: (.310) Applicant's signature.' '----"~'-"' H:\COMMON\HWY_DED\VoluntaryDedication doc '-"-!.-=--'-""'--"'/'---,a~... d..l..,...,.d--/=-"'=----

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO. II- '?tf 7 COUNCIL Dlb TRICT NO.. APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

Office of the City Engineer 8/5/2014

Office of the City Engineer 8/5/2014 ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles 8/5/2014 Honorable Members: C. D. No. 12 SUBJECT: Offer to Dedicate

More information

ACCELERATED REVIEW PROCESS -C

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

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles December 1, 2015 Honorable Members: C. D. No. 1 SUBJECT: Offer to Dedicate

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO. //--/4tfo COUNCIL DISTRICT NO..1]. APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

ACCELERATED REVIEW PROCESS -C

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles August 8, 2016 Honorable Members: C. D. No. 8 SUBJECT: Offer to Dedicate

More information

ACCELERATED REVIEW PROCESS -C 2/22/2017

ACCELERATED REVIEW PROCESS -C 2/22/2017 ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles 2222017 Honorable Members: C. D. No. 10 SUBJECT: Offer to Dedicate

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles October 4, 2016 Honorable Members: C. D. No. 5 SUBJECT: Offer to Dedicate

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCL FLE NO. JJ -/ Of{) COUNCL DS 1 RCT NO. 12 APPROVAL FOR ACCELERATED PROCESSNG DRECT TO CTY COUNCL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Office f the City Engineer Ls Angeles, Califrnia T the Hnrable Cuncil Of the City f Ls Angeles July 26, 2017 Hnrable Members: C. D. N. 9 SUBJECT: Offer t Dedicate easement

More information

Manual Part D April 2007 D 600 RIGHT OF WAY APPLICATIONS

Manual Part D April 2007 D 600 RIGHT OF WAY APPLICATIONS D 600 RIGHT OF WAY APPLICATIONS D 610 OFFERS TO DEDICATE PUBLIC EASEMENTS Offers to dedicate public easements can be for streets, alleys, walks, sanitary sewers, storm drains and slopes. The easements

More information

3. Los Angeles County Department of Public Works Attn: Gail Farber, Director of Public Works 900 South Fremont Avenue Alhambra, CA

3. Los Angeles County Department of Public Works Attn: Gail Farber, Director of Public Works 900 South Fremont Avenue Alhambra, CA ACCELERATED REVIEW PROCESS - B Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles Honorable Members: JUN 2 0 2014 C. D. No. 11 SUBJECT: Quitclaim of

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REIEW PRCESS -C ffice f the City Engineer Ls Angeles, Califrnia T the Hnrable Cuncil f the City f Ls Angeles March 10, 2016 Hnrable Members: C. D. N. 14 SUBJECT: ffer t Dedicate easement fr

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVEW PROCESS -C Office f the City Engineer Ls Angeles, Califrnia T the Hnrable Cuncil Of the City f Ls Angeles March 9, 2018 Hnrable Members: C. D. N. 15 SUBJECT: Offer t Dedicate Sanitary

More information

The 6-foot wide walk connecting Ventura Boulevard to Sunswept Drive, adjacent to Lot 8, Tract No. 5896

The 6-foot wide walk connecting Ventura Boulevard to Sunswept Drive, adjacent to Lot 8, Tract No. 5896 Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles April 24, 2018 Honorable Members: SUBJECT: VACATION

More information

Honorable Members: C. D. No. 1

Honorable Members: C. D. No. 1 Office of the City Engineer Los Angeles, California To the Public Works Committee Of the Honorable Council Of the City of Los Angeles FEB 0 0 2013 Honorable Members: C. D. No. 1 SUBJECT: Vacation Approval

More information

COUNTY OF LOS ANGELES

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

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF PUBLIC WORKS MEMBERS KEVIN JAMES PRESIDENT MONICA RODRIGUEZ VICE PRESIDENT MATT SZABO PRESIDENT PRO TEMPORE MICHAEL R. DAVIS COMMISSIONER BARBARA ROMERO COMMISSIONER ARLEEN P. TAYLOR EXECUTIVE

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

More information

The following are examples of easements and rights-of-way not subject to the public vacation process:

The following are examples of easements and rights-of-way not subject to the public vacation process: STREET and EASEMENT VACATION Department of Public Works, Development Services 200 East Santa Clara Street, San Jose, CA 95113 http://www.sanjoseca.gov/index.aspx?nid=2246 (408) 535-3555 Section 8309 of

More information

R4 NoHo Development Opportunity

R4 NoHo Development Opportunity R4 Ho Development Opportunity 5544 Bonner Avenue, rth Hollywood, CA 91601 7,254 SqFt Lot - 50 x 145 Lot R4-1L in Tier 3 of TOC (Transit Oriented Communities) 18 Units by Right Up to 30 Units with TOC (3

More information

City of Los Angeles Department of City Planning

City of Los Angeles Department of City Planning PROPERTY ADDRESSES 533 E ROSE AVE ZIP CODES 90291 RECENT ACTIVITY APCW-2009-1115-SPE-CUB-CU- -CDP-SPP-MEL DIR-2008-4703-DI CASE NUMBERS APCW-2009-1115-CUB-SPE-CU- -CDP-SPP-MEL CPC-2005-8252-CA CPC-2000-4046-CA

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

CERES AVENUE, LOS ANGELES, CALIFORNIA 90021

CERES AVENUE, LOS ANGELES, CALIFORNIA 90021 18,239 SF INDUSTRIAL LAND FOR SALE 758-774 CERES AVENUE, LOS ANGELES, CALIFORNIA 90021 101 110 S SAN PEDRO STREET E 7TH STREET SUBJECT PROPERTY For More Information, Please Contact: MIKE SMITH Principal

More information

City of Los Angeles Department of City Planning

City of Los Angeles Department of City Planning City of Los Angeles Department of City Planning 02/18/2010 PARCEL PROFILE REPORT PROPERTY ADDRESSES 3455 E OLYMPIC BLVD ZIP CODES 90023 RECENT ACTIVITY CASE NUMBERS CPC-1995-336-CRA ZAI-2945 ZA-11398 YD-3487

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Offce f the Cty Engneer Ls Angeles, Calfrna T the Hnrable Cuncl Of the Cty f Ls Angeles June 14, 2016 Hnrable Members: C. D. N. 12 SUBJECT: Offer t Dedcate easement fr sdewalk

More information

COUNTY OF LOS ANGELES

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

More information

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA COUNCIL DIRICTS: 9 & 14 CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA COMMENTS: On March 15, 2011, Ordinance

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

COUNTY OF LOS ANGELES

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

More information

City of Los Angeles Department of City Planning

City of Los Angeles Department of City Planning City of Los Angeles Department of City Planning 10/20/2009 PARCEL PROFILE REPORT PROPERTY ADDRESSES 660 S CRENSHAW BLVD ZIP CODES 90005 RECENT ACTIVITY CASE NUMBERS CPC-9540 ORD-152826 DIR-2005-5542-SPP-DRB

More information

PIN Number 127-5A Assessor Parcel No. (APN) Tract TR 2401 Map Reference M B FR LT "A"

PIN Number 127-5A Assessor Parcel No. (APN) Tract TR 2401 Map Reference M B FR LT A City of Los Angeles Department of City Planning PROPERTY ADDRESSES 1056 E 4TH ST 1025 E 4TH PL 405 S MATEO ST ZIP CODES 90013 RECENT ACTIVITY ENV-2011-1807-CE AA-2011-1806-COC CASE NUMBERS CPC-2007-3036-CA

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

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or

More information

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

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

OFFICE OF ZONING ADMINISTRATION

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

More information

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

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

More information

34,736 SF CREATIVE/RETAIL BUILDING

34,736 SF CREATIVE/RETAIL BUILDING 34,736 SF CREATIVE/RETAIL BUILDING 623-627 S LOS ANGELES ST LOS ANGELES CALIFORNIA 90014 623-627 S LOS ANGELES ST LOS ANGELES CALIFORNIA 90014 PROPERTY HIGHLIGHTS Value Add Investment - Ideal for Developer

More information

City of Los Angeles Department of City Planning

City of Los Angeles Department of City Planning City of Los Angeles Department of City Planning 09/21/2009 PARCEL PROFILE REPORT PROPERTY ADDRESSES 2908 W WILSHIRE BLVD ZIP CODES 90010 RECENT ACTIVITY ZI-1089 REMOVED CASE NUMBERS CPC-2008-4959-CUB-ZV-SN-ZAI

More information

Order of Business. Board of Supervisors' Agenda Items

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

More information

PIN Number 126A PAGE GRID G6 Assessor Parcel No. (APN) WOLFSKILL ORCHARD TRACT

PIN Number 126A PAGE GRID G6 Assessor Parcel No. (APN) WOLFSKILL ORCHARD TRACT City of Los Angeles Department of City Planning PROPERTY ADDRESSES 659 S CERES AVE 659 1/2 S CERES AVE ZIP CODES 90021 RECENT ACTIVITY CASE NUMBERS CPC-2005-361-CA CPC-2005-1124-CA CPC-2005-1122-CA CPC-2001-4642-CRA

More information

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

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

More information

MAILING PROCEDURES Public Noticing, Mailing Contractor and Label Preparation

MAILING PROCEDURES Public Noticing, Mailing Contractor and Label Preparation MAILING PROCEDURES Public Noticing, Mailing Contractor and Label Preparation PUBLIC NOTICING REQUIREMENTS: For most projects a public hearing is required at which the applicant or other interested persons

More information

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

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

More information

COUNTY OF LOS ANGELES

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

More information

PIN Number 130-5A Assessor Parcel No. (APN) Tract TR 251 Map Reference M B "UNNUMBERED LT" Map Sheet 130-5A211

PIN Number 130-5A Assessor Parcel No. (APN) Tract TR 251 Map Reference M B UNNUMBERED LT Map Sheet 130-5A211 City of Los Angeles Department of City Planning PROPERTY ADDRESSES 312 W 2ND ST ZIP CODES 90012 RECENT ACTIVITY CASE NUMBERS CPC-2010-213-CA CPC-2008-4502-GPA CPC-2005-361-CA CPC-2005-1124-CA CPC-2005-1122-CA

More information

REMOVING A PROPERTY FROM THE RENTAL MARKET (ELLIS ACT)

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

More information

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

Venice, California 2318 Lincoln Boulevard Venice, Ca 90291

Venice, California 2318 Lincoln Boulevard Venice, Ca 90291 High Vehicular and Foot Traffic. A Great Investment in Venice Beach. Venice, California Best Location for Retail, Restaurant, Commercial and/or Office with Parking Located on the Historic corner of Lincoln

More information

CITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION

CITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION CONTENTS Page 1 - Final Map Application Page 2 - Financial Interest Disclosure Page 3-1 st Submittal Checklist Page 4 - Required Easement Tracking Sheet Page 5 - Easement Submittal Requirements Checklist

More information

Request for Action form is also defined as an application to be considered by the Planning Commission.

Request for Action form is also defined as an application to be considered by the Planning Commission. CITY OF NORTH RIDGEVILLE INSTRUCTIONS FOR FILING REQUEST FOR ACTION APPLICATIONS WITH THE PLANNING COMMISSION (Please read the full instruction as it will help in providing a full complete application)

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

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

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

More information

FOR LEASE 1028 & 1030 E CESAR E CHAVEZ AVE 3,369 SF OF BUILDINGS ON 16,478 SF OF LAND (46,330 SF OF ADJACENT LAND ALSO AVAILABLE)

FOR LEASE 1028 & 1030 E CESAR E CHAVEZ AVE 3,369 SF OF BUILDINGS ON 16,478 SF OF LAND (46,330 SF OF ADJACENT LAND ALSO AVAILABLE) 3,369 SF OF BUILDINGS ON 16,478 SF OF LAND (46,330 SF OF ADJACENT LAND ALSO AVAILABLE) CREATIVE OFFICE, LIVE/WORK AND POTENTIAL RETAIL/RESTAURANT (TENANT MUST VERIFY USE) 1028 & 1030 E CESAR E CHAVEZ AVE

More information

City of Los Angeles Department of City Planning

City of Los Angeles Department of City Planning City of Los Angeles Department of City Planning 02/29/2008 PARCEL PROFILE REPORT PROPERTY ADDRESSES 2821 E WASHINGTON BLVD 2819 E WASHINGTON BLVD ZIP CODES 90023 RECENT ACTIVITY ne CASE NUMBERS CPC-2006-48-ICO

More information

PETITION TO VACATE A STREET, ALLEY, OR EASEMENT APPLICATION

PETITION TO VACATE A STREET, ALLEY, OR EASEMENT APPLICATION City of Mount Dora Planning and Development 510 N. Baker St. Mount Dora, FL 32757 352-735-7113 Fax: 352-735-7191 E-mail: plandev@cityofmountdora.com PETITION TO VACATE A STREET, ALLEY, OR EASEMENT APPLICATION

More information

January 2, CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012

January 2, CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012 January 2, 2013 CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012 Re: 1107 S. Robertson Blvd Los Angeles, CA 90035 APN : 4332-014-034 This is in response

More information

Engineering & Operations Committee Item 7-3 July 10, 2017

Engineering & Operations Committee Item 7-3 July 10, 2017 Engineering & Operations Committee Item 7-3 Appropriate $1.85 M Authorize updated field investigations to address erosion-related issues Authorize General Manager to make offers of compensation & acquire

More information

PINELLAS COUNTY REAL PROPERTY DIVISION

PINELLAS COUNTY REAL PROPERTY DIVISION PINELLAS COUNTY REAL PROPERTY DIVISION APPLICATION GUIDELINES FOR PREPARING TO FILE A PETITION TO VACATE A PLAT OR A PORTION OF PLAT (EASEMENTS, LOT LINES OR OTHER THAN ROADS, RIGHT OF WAYS, OR ALLEYS)

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Office of the County Engineer 412 SE 25th Ave. Ocala, FL 34471 Phone: 352-671-8686 Fax: 352-671-8687 DEVELOPMENT REVIEW COMMITTEE A G E N D A February 25, 2013

More information

Manual Part D 5-07 D 500

Manual Part D 5-07 D 500 Manual Part D 5-07 D 500 D 500 CITY PLANNING DEPARTMENT CASES D 510 AUTHORITY AND PROCEDURES D 511 POLICE POWER Numerous ruling by the courts (California Supreme Court and the United States Supreme Court)

More information

14,313 SF 3-STORY OFFICE BUILDING ON 12,700 SF OF LAND S SAN PEDRO ST LOS ANGELES CA FOR LEASE

14,313 SF 3-STORY OFFICE BUILDING ON 12,700 SF OF LAND S SAN PEDRO ST LOS ANGELES CA FOR LEASE FOR LEASE 345 S SAN PEDRO ST LOS ANGELES CA 90013 14,313 SF 3-STORY OFFICE BUILDING ON 12,700 SF OF LAND FOR LEASE 345 S SAN PEDRO ST LOS ANGELES CA 90013 PROPERTY HIGHLIGHTS 3-Story Office/Retail Building

More information

Of the City of Los Angeles October 26, Honorable Members: C. D. No. 5

Of the City of Los Angeles October 26, Honorable Members: C. D. No. 5 Office of the City Engineer Los Angeles, California To the Public Works Committee Of the Honorable Council Of the City of Los Angeles October 26, 2016 Honorable Members: C. D. No. 5 SUBJECT: Temporary

More information

CITY OF SARALAND PRELIMINARY SUBDIVISION PLAT REVIEW

CITY OF SARALAND PRELIMINARY SUBDIVISION PLAT REVIEW PRELIMINARY SUBDIVISION PLAT REVIEW Application Number: Date Plat Submitted: Name of Subdivision: Name of Owner: Owner Address: (Street or P.O. Box) Telephone #: (City) (State) (Zip) E-mail: Name of Authorized

More information

PIN Number 153A Assessor Parcel No. (APN) Tract TR Map Reference M B /44. Census Tract #

PIN Number 153A Assessor Parcel No. (APN) Tract TR Map Reference M B /44. Census Tract # City of Los Angeles Department of City Planning PROPERTY ADDRESSES 3628 N KINNEY CIR ZIP CODES 90065 RECENT ACTIVITY CASE NUMBERS CPC-1989-177-IPRO ORD-172316 ZA-2005-4748-ZAD-SPP ENV-2005-4706-MND Address/Legal

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

RADIUS MAP NOTIFICATION INSTRUCTION SHEET

RADIUS MAP NOTIFICATION INSTRUCTION SHEET RADIUS MAP NOTIFICATION INSTRUCTION SHEET CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT 1400 Highland Avenue, Manhattan Beach, CA 90266 Telephone: (310) 802-5500 Fax: (310) 802-5501 TDD: (310)

More information

General Land Use and Development Application

General Land Use and Development Application Community Development Department Planning Division 100 Civic Center Way Calabasas, CA 91302 T: 818.224.1600 F: 818.225.7329 www.cityofcalabasas.com PROPERTY LOCATION AND ZONING (print or type) Property

More information

OFFICE OF ZONING ADMINISTRATION

OFFICE OF ZONING ADMINISTRATION COS 2" OFFICE OF ZONING ADMINISTRATION 1 '0a m1 City Hall 200 N. Spring Street, Room 763 Los Angeles, CA 90012 ZA MEMORANDUM NO. 131 OFFICE OF ZONING ADMINISTRATION MEMORANDUM December 18, 2013 TO: FROM:

More information

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct

More information

ARTS DISTRICT APRIL, 2018 OCCUPANCY FOR LEASE 178,250 SF CREATIVE OFFICE BUILDING DIVISIBLE TO 1,920 SF S SANTA FE AVENUE LOS ANGELES CALIFORNIA 90021

ARTS DISTRICT APRIL, 2018 OCCUPANCY FOR LEASE 178,250 SF CREATIVE OFFICE BUILDING DIVISIBLE TO 1,920 SF S SANTA FE AVENUE LOS ANGELES CALIFORNIA 90021 ARTS DISTRICT 178,250 SF CREATIVE OFFICE BUILDING APRIL, 2018 OCCUPANCY DIVISIBLE TO 1,920 SF 1700 LOS ANGELES CALIFORNIA 90021 S SANTA FE AVENUE F O R L E A S E 1700 LOS ANGELES CALIFORNIA 90021 S SANTA

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

LUXURY EXEMPTION CERTIFICATE

LUXURY EXEMPTION CERTIFICATE LUXURY EXEMPTION CERTIFICATE Rent Adjustment Commission Regulations Section 830.00 Effective May 20, 1982 Amended October 18, 2007 830.00 LUXURY EXEMPTION CERTIFICATE 831.00 DEFINITIONS 831.01 A unit is

More information

MINOR SUBDIVISION INFORMATION

MINOR SUBDIVISION INFORMATION A. POINTS OF CONTACT: MINOR SUBDIVISION INFORMATION Surveyor: Address: Phone #: Fax # E-Mail Address: Representative (If different from applicant): Address: Phone #: Fax # E-Mail Address: B. GENERAL INFORMATION:

More information

CALIFORNIA MAYOR. October 22, 2011

CALIFORNIA MAYOR. October 22, 2011 BOARD OF-PUBlC WORKS MEMBERS ANDREA A. ALARC6N PRESDENT CAPR W. MADDOX VCE PRESDENT VALERE LYNNE SHAW PRESDENT PRO TEMPORE CTY OF Los ANGELES CALFORNA JERLYN L6pEZ MENDOZA COMMSSONER ANTONO R. VLLARAGOSA

More information

Meiners Oaks Water District Public Ut lityyard and Bu lding

Meiners Oaks Water District Public Ut lityyard and Bu lding I I ary 22, 2018 Planning Commission Hearing Meiners Oaks Water District Public Ut lityyard and Bu lding Cose No. PL I 7-009 5 Resource Management Agency, Planning Division Franca A. Rosengren, Case Planner

More information

RELOCATION ASSISTANCE ESCROW ACCOUNTS

RELOCATION ASSISTANCE ESCROW ACCOUNTS RELOCATION ASSISTANCE ESCROW ACCOUNTS Section 960.00 Effective April 16, 2009 960.00 RELOCATION ASSISTANCE ESCROW ACCOUNTS 961.00 DEFINITIONS 961.01 HUD U.S. Department of Housing and Urban Development

More information

S SAN PEDRO ST LOS ANGELES CA 90011

S SAN PEDRO ST LOS ANGELES CA 90011 3610 S SAN PEDRO ST LOS ANGELES CA 90011 USER OR INVESTOR OPPORTUNITY POTENTIAL FOR MANY USES F O R S A L E 3610 S SAN PEDRO ST LOS ANGELES CA 90011 PROPERTY HIGHLIGHTS Close to Downtown Los Angeles Trade

More information

1149 S LOS ANGELES ST

1149 S LOS ANGELES ST ±30,000 SF CREATIVE OFFICE SPACE ON ±8,400 SF LAND IN THE HEART OF DOWNTOWN LOS ANGELES 1149 S LOS ANGELES ST LOS ANGELES CALIFORNIA 90015 1149 S LOS ANGELES ST LOS ANGELES CALIFORNIA 90015 PROPERTY HIGHLIGHTS

More information

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

More information

CONDITIONAL USE PERMIT APPLICATION

CONDITIONAL USE PERMIT 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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA ERIC GARCETTI

More information

RESOLUTION NO

RESOLUTION NO ITEM 4 ATTACHMENT B RESOLUTION NO. 2014-1412 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING GENERAL PLAN AMENDMENTS ASSOCIATED WITH THE WEST AGOURA ROAD TERRITORY IN CONFORMANCE WITH

More information

Community Development Department Planning Services Division 300 Seminary Ave. Ukiah, CA

Community Development Department Planning Services Division 300 Seminary Ave. Ukiah, CA Community Development Department Planning Services Division 300 Seminary Ave. Ukiah, CA 95482 planning@cityofukiah.com DATE: August 10, 2018 TO: FROM: SUBJECT: Mendocino County Airport Land Use Commission

More information

54.1 63.7 Third Panel 31.5 Second Panel Bottom Panel Canopy Details -Mural on bottom & third panel- Second and top (not shown) panels are unpainted 93.9 14.0 23.0 90 24.0 Detail south end of mural City

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

Appendix A Reproducible Forms

Appendix A Reproducible Forms Appendix A Reproducible Forms Form LD-33 LD-34 LD-35 LD-40 LD-41 LD-42 LD-50 LD-51 LD-52 LD-53 Subject County Engineer Approval Form Storm Sewer Computation Sheet Ohio Drainage Design Criteria Form Gutter

More information

CITY OF VALDEZ APPLICATION FOR SUBDIVISION

CITY OF VALDEZ APPLICATION FOR SUBDIVISION CITY OF VALDEZ APPLICATION FOR SUBDIVISION The subdivision of any land within the city limits of the City of Valdez is regulated by Title 16 of the Valdez Municipal Code. 16.04.020 Definitions. Subdivision

More information

MINOR SUBDIVISION PLAT

MINOR SUBDIVISION PLAT CHECKLIST HANCOCK COUNTY AREA PLAN COMMISSION A subdivider shall submit to the Plan Commission office an application and an accompanying plat for a minor subdivision. The plat shall be based on a boundary

More information

COMMUNITY DEVELOPMENT DEPARTMENT 655 North 1250 West Centerville, Utah Phone: (801) Fax: (801)

COMMUNITY DEVELOPMENT DEPARTMENT 655 North 1250 West Centerville, Utah Phone: (801) Fax: (801) SUBDIVISION - CONCEPTUAL APPLICATION TITLE 15 SUBDIVISION ORDINANCE 15-2-101 A concept plan is required of all sub-dividers. Concept plan review provides the sub-divider with an opportunity to consult

More information

(if more than one, give square footage for each) ANNEXATION LOT LINE Adjustments PRE/FINAL PLAT SPECIAL USE PERMIT

(if more than one, give square footage for each) ANNEXATION LOT LINE Adjustments PRE/FINAL PLAT SPECIAL USE PERMIT Planning Commission Application Building & development office 915 Third ST. Rawlins WY ph. 307-328-4599 fax. 307-328-4590 PROJECT REVIEW: GENERAL INFORMATION Project name: OFFICE USE ONLY Site address

More information

Counts of Santa Cruz 299

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

More information

PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION

PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION Application Process and Guidelines for Preparing to File a Petition to Release for: Easements, Roads, Right-of -Ways, or Alleys

More information

CRA/lA BUILDING COMMUNITIES

CRA/lA BUILDING COMMUNITIES CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency qjthe CITY OF LOS ANGELES DATE I MAR 1 7 2011 FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 T 213 977 1600

More information