[Zoning Map Amendment - Treasure Island/Yerba Buena Island Development Project]

Size: px
Start display at page:

Download "[Zoning Map Amendment - Treasure Island/Yerba Buena Island Development Project]"

Transcription

1 FILE NO. ORDINANCE NO. 1 [Zoning Map Amendment - Treasure Island/Yerba Buena Island Development Project] 1 Ordinance amending the Zoning Map of the City and County of San Francisco by adding new Sectional Map ZN to show the zoning designations of Treasure Island and Yerba Buena Island; adding new Sectional Map HT to establish the Height and Bulk District for Treasure Island and Yerba Buena Island; adding new Sectional Map SU to establish the Treasure Island /Yerba Buena Island Special Use District; adopting findings, including environmental findings, and findings of consistency with the General Plan and the Priority Policies of Planning Code Section 1.1. NOTE: Additions are single-underline italics Times New Roman; deletions are strike-through italics Times New Roman. Board amendment additions are double-underlined; Board amendment deletions are strikethrough normal. Be it ordained by the People of the City and County of San Francisco: Section 1. Findings. (a) The Planning Department has determined that the actions contemplated in this Ordinance comply with the California Environmental Quality Act (Public Resources Code Sections 000 et seq.). A copy of said determination is on file with the Clerk of the Board of Supervisors in File No. and is incorporated herein by reference. (b) Concurrently with this Ordinance and in accordance with the actions contemplated herein, this Board adopted Resolution No. concerning findings pursuant to the California Environmental Quality Act. A copy of said Resolution is on file with the Clerk of the Board of Supervisors in File No. and is incorporated herein by reference. (c) Pursuant to Section 0 of the Planning Code, the Board finds that this Ordinance will serve the public necessity, convenience, and welfare for the reasons set forth BOARD OF SUPERVISORS Page 1 n:\spec\as\000\0000.doc

2 in Planning Commission Resolution No. 1 and the Board incorporates those reasons herein by reference. A copy of Planning Commission Resolution No. 1 is on file with the Clerk of the Board of Supervisors in File No. and is incorporated herein by reference. (d) The Board of Supervisors finds that this Ordinance is in conformity with the 1 Priority Policies of Section 1.1 of the Planning Code and, on balance, consistent with the General Plan as it is proposed for amendment, and hereby adopts the findings set forth in Planning Commission Motion No. and Resolution No. 1 and incorporates such findings by reference as if fully set forth herein. Section. Under Sections and 0(c) of the Planning Code, the Zoning Map of the City and County of San Francisco is hereby amended by adding a new Sectional Map ZN to the Zoning Map of the City and County of San Francisco as follows: Use District Zoning Designation Description of Property To Be Superseded Hereby Approved Those portions of Assessor s Public See Treasure Island/ Block, Lot 001and Lot 00. Yerba Buena Island located within the boundaries of the Special Use District, Buena Island Area Plan Planning Code Section Treasure Island/ Yerba Buena.. Zoning "Development Plan Area" as designations are as specified in the Treasure follows: Treasure Island Island/Yerba Buena Island Residential (TI-R), Area Plan. Those Portions of Treasure Island Mixed Assessor's Block, Lot Use (TI-MU), Treasure 00 located within the boundaries Island Open Space (TI- BOARD OF SUPERVISORS Page n:\spec\as\000\0000.doc

3 1 of the Treasure Island/ Yerba Buena "Development Plan Area" as specified in the Treasure Island/Yerba Buena Island Area Plan. OS), Treasure Island Public/Civic/Institutional (TI-PCI), Yerba Buena Island Residential (YBI- R), Yerba Buena Island Mixed Use (YBI-MU), Yerba Buena Island Open Space (YBI-OS), and Yerba Buena Island Public/Civic/Institutional (YBI-PCI), and Public (P).. Section. Under Sections and 0(c) of the Planning Code, the Zoning Map of the City and County of San Francisco is hereby amended by adding a new Sectional Map HT to the Zoning Map of the City and County of San Francisco as follows: Height and Bulk District Height and Bulk District Description of Property To Be Superseded Hereby Approved Those Portions of Assessor's 0-X TI, see ffigure 1, TI Block, Lot 001 and Lot 00. Height and Bulk Districts, located within the boundaries of the on file with the Clerk of Treasure Island/ Yerba Buena Board of Supervisors in Island "Development Plan Area" as File no. and specified in the Treasure Island/ incorporated here in by reference, for the BOARD OF SUPERVISORS Page n:\spec\as\000\0000.doc

4 Those Portions of Assessor's Block configuration of the, Lot 00 located within the following new height and boundaries of the Treasure Island/ Yerba Buena Island "Development Plan Area" as Treasure Island/ Those Portions of Assessor's Block bulk districts: - TI 0* - TI [may exceed up a maximum of feet in certain circumstances], Lot 001 located outside of the 0 - TI 1 boundaries of the Treasure Island/ Yerba Buena Island "Development Plan Area" as specified in the Treasure Island/ Those Portions of Assessor's Block, Lot 00 located outside of the boundaries of the Treasure Island/Yerba Buena Island "Development Plan Area" as specified in the Treasure Island/Yerba Buena Island Area Plan. 0 - TI - TI 0 - TI - TI 1 - TI 0 Flex Zone - TI Flex Zone - TI 0 Flex Zone TI - Low Rise YBI - Mid Rise YBI Y YBI See Treasure Island/ Yerba Buena Island Design for Development for height measurement procedure on Yerba Buena Island. See BOARD OF SUPERVISORS Page n:\spec\as\000\0000.doc

5 1 Treasure Island/Yerba Buena Island Special Use District, Planning Code Section., for bulk controls. If any property is undesignated on Figure 1, that property shall be in the 0-X Height and Bulk District as set forth in the Treasure Island/Yerba Buena Island Special Use District, Planning Code Section.. Figure 1. Treasure Island and Yerba Buena Island (TI) Height and Bulk Districts BOARD OF SUPERVISORS Page n:\spec\as\000\0000.doc

6 1 Section. Under Sections and 0(c) of the Planning Code, the Zoning Map of the City and County of San Francisco is hereby amended by adding a new Sectional Map SU to the Zoning Map of the City and County of San Francisco as follows: Description of Property Those Portions of Assessor's Block, Lot 001 and Lot 00. located within the boundaries of the Treasure Island/ Yerba Buena Island "Development Plan Area" as specified in the Treasure Island/Yerba Buena Island Area Plan. Those Portions of Assessor's Block, Lot 00 located within the boundaries of the Treasure Island/Yerba Buena Island "Development Plan Area" as specified in the Treasure Island/ Special Use District Hereby Approved Treasure Island/Yerba Buena Island Special Use District BOARD OF SUPERVISORS Page n:\spec\as\000\0000.doc

7 APPROVED AS TO FORM: DENNIS J. HERRERA, City Attorney 1 By: John D. Malamut Deputy City Attorney BOARD OF SUPERVISORS Page n:\spec\as\000\0000.doc

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

nojofinno tn rorleo -:>re in nh.;trnfl~,_a~ ~l~ ;f~unn r;m,nn litm.. DAM'~'"+~"+

nojofinno tn rorleo -:>re in nh.;trnfl~,_a~ ~l~ ;f~unn r;m,nn litm.. DAM'~'+~+ AMENDED IN COMMITTEE FILE NO. 180911 10/29/2018 ORDINANCE NO. 290-18 1 rpiannina Code- lnclusionarv Housina Ordinancel... - -.,;.. 2 3 Ordinance amending the Planning Code to modify the date by which projects

More information

AMENDED IN BOARD 09/27/16 ORDINANCE N Ordinance amending the Planning Code by revising the Zoning Map to rezone all lot

AMENDED IN BOARD 09/27/16 ORDINANCE N Ordinance amending the Planning Code by revising the Zoning Map to rezone all lot FILE NO. 160426 AMENDED IN BOARD 09/27/16 ORDINANCE N0.190-16 1 [Planning Code, Zoning Map - Rezoning Midtown Terrace Neighborhood] 2 3 Ordinance amending the Planning Code by revising the Zoning Map to

More information

3 Ordinance ordering the street vacation of James Alley, generally bounded by

3 Ordinance ordering the street vacation of James Alley, generally bounded by FILE NO. 160153 ORDINANCE NO. 56-16 1 [Street Vacation - James Alley - Chinese Hospital Improvements] 2 3 Ordinance ordering the street vacation of James Alley, generally bounded by 4 Assessor's Block

More information

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: JULY 28, 2016 EXPIRATION DATE: AUGUST 10, 2016

Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: JULY 28, 2016 EXPIRATION DATE: AUGUST 10, 2016 Executive Summary Planning Code Text & Zoning Map Amendment HEARING DATE: JULY 28, 2016 EXPIRATION DATE: AUGUST 10, 2016 Project Name: Rezoning of 2070 Folsom Street from Public (P) and 50-X to Urban Mixed

More information

Executive Summary Zoning Map Amendment HEARING DATE: AUGUST 11, 2016 EXPIRATION DATE: OCTOBER 24, 2016

Executive Summary Zoning Map Amendment HEARING DATE: AUGUST 11, 2016 EXPIRATION DATE: OCTOBER 24, 2016 Executive Summary Zoning Map Amendment HEARING DATE: AUGUST 11, 2016 EXPIRATION DATE: OCTOBER 24, 2016 Project Name: Rezoning Midtown Terrace Case Number: 2016-006221MAP [Board File No. 160426] Initiated

More information

1 [Planning Code - Efficiency Dwelling Units - Numerical Cap and Open/Common Space Requirements] 2

1 [Planning Code - Efficiency Dwelling Units - Numerical Cap and Open/Common Space Requirements] 2 i I FILE NO. 120996 Amended in Board 11/20/2012 ORDINANCE NO. d.. f2 -/~ 1 [Planning Code - Efficiency Dwelling Units - Numerical Cap and Open/Common Space Requirements] 2 3 Ordinance amending the San

More information

1 [Planning Code - Landmark Designation of Folsom Street (aka Gaughran House)]

1 [Planning Code - Landmark Designation of Folsom Street (aka Gaughran House)] FILE NO. 170922 ORDINANCE NO. 240-17 1 [Planning Code - Landmark Designation of 2731-2735 Folsom Street (aka Gaughran House)] 2 3 Ordinance amending the Planning Code to designate 2731-2735 Folsom Street

More information

1 [Fire, Housing Codes - Residential Hotel Fire Safety Requirements Triggered by Sale or Transfer] 2

1 [Fire, Housing Codes - Residential Hotel Fire Safety Requirements Triggered by Sale or Transfer] 2 AMENDED IN COMMITTEE FILE NO. 170871 11/13/2017 ORDINANCE NO. 239-17 1 [Fire, Housing Codes - Residential Hotel Fire Safety Requirements Triggered by Sale or Transfer] 2 3 Ordinance amending the Fire and

More information

3 Ordinance approving a Development Agreement between the City and County of San

3 Ordinance approving a Development Agreement between the City and County of San FILE NO. 170863 AMENDED IN COMMITTEE 10/26/17 ORDINANCE NO. 224-17 1 [Development Agreement - FC Pier 70, LLC - Pier 70 Development Project] 2 3 Ordinance approving a Development Agreement between the

More information

SUPPLEMENTAL MEMORANDUM AMENDMENTS TO SECTION 415 INCLUSIONARY AFFORDABLE HOUSING PROGRAM

SUPPLEMENTAL MEMORANDUM AMENDMENTS TO SECTION 415 INCLUSIONARY AFFORDABLE HOUSING PROGRAM SUPPLEMENTAL MEMORANDUM AMENDMENTS TO SECTION INCLUSIONARY AFFORDABLE HOUSING PROGRAM ADOPTION HEARING DATE: APRIL, 0 Project Name: Inclusionary Affordable Housing Program (Sec ) Case Number: 0-000PCA

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.6 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Acting as both the SFMTA Board of Directors and

More information

Ordinance amending the Planning Code to prohibit Non-Retail Professional Services

Ordinance amending the Planning Code to prohibit Non-Retail Professional Services FILE NO. ORDINANCE NO. - [Planning Code - Mission Street Neighborhood Commercial Transit District] Ordinance amending the Planning Code to prohibit Non-Retail Professional Services uses, limit lot mergers,

More information

Executive Summary Planning Code Text Amendment HEARING DATE: JANUARY 11, 2018 EXPIRATION DATE: FEBRUARY 20, 2018

Executive Summary Planning Code Text Amendment HEARING DATE: JANUARY 11, 2018 EXPIRATION DATE: FEBRUARY 20, 2018 Executive Summary Planning Code Text Amendment HEARING DATE: JANUARY, 0 EXPIRATION DATE: FEBRUARY 0, 0 Project Name: Inclusionary Affordable Housing Program Amendment Case Number: 0-0PCA [Board File No.

More information

Executive Summary Planning Code Text Amendment HEARING DATE: APRIL 27, 2017 EXPIRATION DATE: MAY 1, 2017

Executive Summary Planning Code Text Amendment HEARING DATE: APRIL 27, 2017 EXPIRATION DATE: MAY 1, 2017 Executive Summary Planning Code Text Amendment HEARING DATE: APRIL 7, 017 EXPIRATION DATE: MAY 1, 017 Project Name: Establish Fee for Monitoring of Student Housing Case Number: 017-00161PCA [Board File

More information

Executive Summary Initiation of Amendments to the General Plan

Executive Summary Initiation of Amendments to the General Plan Executive Summary Initiation of Amendments to the General Plan HEARING DATE: JANUARY 11, 2018 Project Name: Case Number: Project Sponsor: Staff Contact: Reviewed by: Recommendation: 200 214 Van Ness Avenue

More information

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 FILE NO. 100837 Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 1 2 3 4 5 6 7 8 9 [Authorizing the Acquisition of Fee Simple Interest By Eminent Domain for Central SubwaylThird Street Light Rail Extension]

More information

[Administrative Code - Relocation Assistance for Lawful Occupants Regardless of Age]

[Administrative Code - Relocation Assistance for Lawful Occupants Regardless of Age] FILE NO. 00 ORDINANCE NO. 0 0 [Administrative Code - Relocation Assistance for Lawful Occupants Regardless of Age] Ordinance amending the Administrative Code to include all persons regardless of age who

More information

1 [Administrative Code - Appraisals for Jurisdictional Transfers and the Acquisition, Conveyance, and Lease of Real Property] 2

1 [Administrative Code - Appraisals for Jurisdictional Transfers and the Acquisition, Conveyance, and Lease of Real Property] 2 FILE NO. 160361 AMENDED IN BOARD 6/7/2016 ORDINANCE NO. 103-16 1 [Administrative Code - Appraisals for Jurisdictional Transfers and the Acquisition, Conveyance, and Lease of Real Property] 2 3 Ordinance

More information

4 procedures for authorizing the construction of Accessory Dwelling Units (ADUs) 1Q

4 procedures for authorizing the construction of Accessory Dwelling Units (ADUs) 1Q FILE NO. 170434 AMENDED IN BOARD 7/11/2017 ORDINANCE NO. 162-17 1 [Planning Code - Construction of Accessory Dwelling Units] 2 3 Ordinance amending the Planning Code to bfi-rg modify the requirements and

More information

Executive Summary Planning Code Text Amendment HEARING DATE: JUNE 14, DAY DEADLINE: JUNE 24, 2018

Executive Summary Planning Code Text Amendment HEARING DATE: JUNE 14, DAY DEADLINE: JUNE 24, 2018 Executive Summary Planning Code Text Amendment HEARING DATE: JUNE 14, 2018 90-DAY DEADLINE: JUNE 24, 2018 Project Name: Hotel Uses in North Beach Case Number: 2018-004191PCA [Board File No. 180267] Initiated

More information

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 17, 2018

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 17, 2018 Executive Summary Planning Code Text Amendment HEARING DATE: MAY 17, 2018 Project Name: Increasing the Transportation Sustainability Fee for Large Non- Residential Projects Case Number: 2018-002230PCA

More information

[Administrative Code- San Francisco Special Tax Financing Law- Central SoMa]

[Administrative Code- San Francisco Special Tax Financing Law- Central SoMa] FILE NO. 180612 ORDINANCE NO. 283-18 1 [Administrative Code- San Francisco Special Tax Financing Law- Central SoMa] 2 3 Ordinance amending the Administrative Code Special Tax Financing Law, constituting

More information

Executive Summary Planning Code Text Amendment HEARING DATE: JUNE 16, DAY DEADLINE: AUGUST 22, 2016

Executive Summary Planning Code Text Amendment HEARING DATE: JUNE 16, DAY DEADLINE: AUGUST 22, 2016 Planning Code Text Amendment HEARING DATE: JUNE 16, 2016 90 DAY DEADLINE: AUGUST 22, 2016 Date: June 16, 2016 Project Name: Case Number: 2016-004077PCA [Board File No. 160281] Initiated by: Supervisor

More information

1 [Administrative Code - Harassment of Tenants in Single-Family Units Through Rent Increases] 2

1 [Administrative Code - Harassment of Tenants in Single-Family Units Through Rent Increases] 2 AMENDED IN BOARD FILE NO. 180735 12/11/2018 ORDINANCE NO. 005-19 1 [Administrative Code - Harassment of Tenants in Single-Family Units Through Rent Increases] 2 3 Ordinance amending the Administrative

More information

Ordinance amending the Administrative Code to include all persons regardless of age

Ordinance amending the Administrative Code to include all persons regardless of age FILE NO. 00 ORDINANCE N0.- 0 0 [Administrative Code - Relocation Assistance for Lawful Occupants Regardless of Age] Ordinance amending the Administrative Code to include all persons regardless of age who

More information

Executive Summary Planning Code Text Change HEARING DATE: SEPTEMBER 4, 2014

Executive Summary Planning Code Text Change HEARING DATE: SEPTEMBER 4, 2014 Executive Summary Planning Code Text Change HEARING DATE: SEPTEMBER 4, 2014 Project Name: Nighttime Entertainment and Uses Greater than 25,000 Square Feet in Western SoMa Case Number: 2014.1107T [Board

More information

Executive Summary Administrative Code Text Change HEARING DATE: JUNE 20, 2012

Executive Summary Administrative Code Text Change HEARING DATE: JUNE 20, 2012 Executive Summary Administrative Code Text Change HEARING DATE: JUNE 20, 2012 Project Name: Amendments relating to the Mills Act Procedures & Fees Case Number: 2010.0737U [Board File No. 12-0528] Initiated

More information

3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended,

3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended, FILE NO. 180810 RESOLUTION NO. 309-18 1 [Multifamily Housing Revenue Bonds - 1990 Folsom Street - Not to Exceed $76,000,000] 2 3 Resolution approving, for purposes of the Internal Revenue Code of 1986,

More information

=mi:~~_ita~.~' ;:et.]

=mi:~~_ita~.~' ;:et.] FILE NO. 00 Amendment of the Whole Bearing New Title, In Committee //00 ORDINANCE NO. -0 [Zoning - Providing for a Five Feet Special Height Exception for AstiYe Ground Floor ~~~uses in NC- Designated Parcels

More information

2. 22,531 (net new housing) + 11,140 (units that have received approvals) = 33,671

2. 22,531 (net new housing) + 11,140 (units that have received approvals) = 33,671 March 31, 2016 San Francisco Planning Commission 1650 Mission Street, #400 San Francisco, CA 94103 Dear President Fong and Members of the Commission, We are pleased to publish the third installment of

More information

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 FLE NO. 161239 RESOLUTON NO. 525-16 1 [Resolution of ntent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 3 Resolution declaring

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2015-040 AN ORDINANCE OF SARASOTA COUNTY, FLORIDA; RELATING TO THE SARASOTA COUNTY COMPREHENSIVE PLAN, AS ADOPTED BY SECTION 94-61 OF THE SARASOTA COUNTY CODE; AMENDING FLU POLICY 3.1.7 OF

More information

Executive Summary Planning Code Amendment/ Conditional Use Authorization

Executive Summary Planning Code Amendment/ Conditional Use Authorization Executive Summary Planning Code Amendment/ Conditional Use Authorization HEARING DATE: AUGUST 31, 2017 Date: August 24, 2017 Project Address: 555 Fulton Street Project Proposal: 1) Planning Code Amendment

More information

Treasure Island Development Program

Treasure Island Development Program Treasure Island Development Program Item 5: Infrastructure and Revitalization Financing District and Community Facilities District February 7, 2017 Treasure Island Development Program Development Program

More information

TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH

TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH TOWNSHIP OF MANALAPAN COUNTY OF MONMOUTH ORDINANCE NO. 2003-27 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 176 "PROPERTY MAINTENANCE" CREATING ARTICLE III TOWNSHIP PROPERTIES" OF THE REVISED GENERAL

More information

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS

I. PARCEL MAP STATEMENTS II. FINAL MAP STATEMENTS III. GENERAL NOTES ON PARCEL/FINAL MAPS FOR CONDOMINIUMS IV. RECORD OF SURVEY STATEMENTS These statements are compiled for the convenience of the reader and are not meant to redefine or conflict with applicable California State Law. In the event of a conflict, the applicable law shall prevail.

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS DEPT: Board of Supervisors 9:15 a.m.(c) BOARD AGENDA # Urgent AGENDA DATE April 22, 2008 CEO Concurs with Recomm 415 Vote Required YES NO SUBJECT: Approval

More information

AMENDED IN BOARD 5/22/2018 RESOLUTION NO

AMENDED IN BOARD 5/22/2018 RESOLUTION NO FILE NO. 180243 AMENDED IN BOARD 5/22/2018 RESOLUTION NO. 153-18 1 [Interim Zoning Controls - Conversion of Retail to Non-Retail Sales and Service Use in the C- 3-R Zoning District] 2 3 4 Resolution imposing

More information

1 [Administrative Code - Temporary Severance of Rental Housing Services During Mandatory Seismic Retrofit] 2

1 [Administrative Code - Temporary Severance of Rental Housing Services During Mandatory Seismic Retrofit] 2 FILE NO. 0679 ORDINANCE NO. 173-1 [Administrative Code - Temporary Severance of Rental Housing Services During Mandatory Seismic Retrofit] 2 3 Ordinance amending Administrative Code, Chapter 37 "Residential

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-155 WHEREAS, The Parking Authority of the City and County of San Francisco (Parking Authority) is a State agency whose

More information

Executive Summary Planning Code Text Change HEARING DATE: MARCH 19, 2015

Executive Summary Planning Code Text Change HEARING DATE: MARCH 19, 2015 Executive Summary Planning Code Text Change HEARING DATE: MARCH 19, 2015 Project Name: Noise Regulations Relating to Residential Uses Near Places of Entertainment Case Number: 2015-000180PCA [Board File

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing

Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Memo to the Planning Commission HEARING DATE: JUNE 2, 2016 Continued from the March 12, 2016 Hearing Date: May 26, 2016 Case No.: 2015-007396CUA Permit Application: 201506239654 (Dwelling Unit Merger)

More information

Executive Summary Zoning Map and General Plan Amendments HEARING DATE: OCTOBER 25, DAY DEADLINE: DECEMBER 18, 2018

Executive Summary Zoning Map and General Plan Amendments HEARING DATE: OCTOBER 25, DAY DEADLINE: DECEMBER 18, 2018 Executive Summary Zoning Map and General Plan Amendments HEARING DATE: OCTOBER 25, 2018 90-DAY DEADLINE: DECEMBER 18, 2018 Project Name: Rezoning 1650-1680 Mission Street Case Number: 2018-007507MAP [Board

More information

AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011

AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011 AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011 Subject: Contact Resolution Approving and Authorizing the Execution of a Third Amendment

More information

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE

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

More information

4 Resolution approving and authorizing the acquisition of one temporary construction

4 Resolution approving and authorizing the acquisition of one temporary construction FILE NO. 160009 RESOLUTION NO. 62-16 1 [Real Property Acquisition - Easements from John Daly Boulevard Associates, LP., Monarch Ventures, LP., and Wilbak Investments, LP. - Regional Groundwater Storage

More information

13 WHEREAS, In 1980, the California Department of Parks and Recreation ("CDPR"),

13 WHEREAS, In 1980, the California Department of Parks and Recreation (CDPR), FILE NO. 7054 RESOLUTION NO. 3-7 2 [Telecommunication Ground Lease - Emergency Radio Tower - State of California - San Bruno Mountain State Park - $43,884 Initial Annual Base Rent - $75,000 Payment to

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

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

Memo to the Planning Commission

Memo to the Planning Commission Memo to the Planning Commission Introduction Date: April 12, 2011 Case No.: 2007.0903E Project Address: Treasure Island/Yerba Buena Island Project Sponsors: Treasure Island Development Authority and Treasure

More information

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA ORDINANCE NO. 04768 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * AN ORDINANCE AMENDING CHAPTER 22.5 (SECOND UNIT ORDINANCE) OF DIVISION VI, PART ONE (ZONING REGULATIONS) OF

More information

RESOLUTION NO. (ANNEXATION AREA NO. 2)

RESOLUTION NO. (ANNEXATION AREA NO. 2) RD:EEH:LCP 4-6-16 RESOLUTION NO. A RESOLUTION OF INTENTION OF THE COUNCIL OF THE CITY OF SAN JOSE TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 8 (COMMUNICATIONS HILL) AND TO AUTHORIZE THE

More information

Legislation Introduced at Roll Call. Tuesday, December 11, 2018

Legislation Introduced at Roll Call. Tuesday, December 11, 2018 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, December 11, 2018 Introduced

More information

CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19

CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19 CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19 C 150428 PPR IN THE MATTER OF an application submitted by the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c

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

NOTE: Unchanged Code Text and uncodified text are in plain font. Additions to Codes are in single-underline italics Times New Roman font

NOTE: Unchanged Code Text and uncodified text are in plain font. Additions to Codes are in single-underline italics Times New Roman font NOTE: Unchanged Code Text and uncodified text are in plain font. Additions to Codes are in single-underline italics Times New Roman font Be it ordained by the People ofthe City and County of San Francisco:

More information

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

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

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that: CITY OF SAN MATEO ORDINANCE NO. 2016-8 ADDING CHAPTER 23.61, "AFFORDABLE HOUSING COMMERCIAL LINKAGE FEE" TO TITLE 23, OF THE SAN MATEO MUNICIPAL CODE WHEREAS, there is a shortage of affordable housing

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 074532 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION ESTABLISHING RATES FOR AN AFFORDABLE HOUSING IMPACT FEE PROGRAM FOR NEW RESIDENTIAL AND NON-RESIDENTIAL

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

FULL TEXT OF MEASURE I CITY OF YORBA LINDA FULL TEXT OF MEASURE I CITY OF YORBA LINDA ORDINANCE NO. 2011-962 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA ADOPTING THE YORBA LINDA TOWN CENTER SPECIFIC PLAN AND AN AMENDMENT TO THE

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM # 5 SUBJECT: ELECTION DISTRICT: CRITICAL ACTION DATE: STAFF CONTACTS: Resolutions of Intent to Amend: Revised 1993 Loudoun County Zoning

More information

3 Resolution approving and authorizing the acquisition of one permanent surface access

3 Resolution approving and authorizing the acquisition of one permanent surface access FILE NO. 180439 RESOLUTION NO. 166-18 1 [Real Property Acquisition - Easements from Lake Merced Golf Club - Regional Groundwater Storage and Recovery Project, San Mateo County - $66,465 ] 2 3 Resolution

More information

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of October 17,2017

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of October 17,2017 Certified copy of portion of proceedings, Meeting of October 17,2017 RESOLUTION NO. 17-84 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF HUMBOLDT MAKING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL

More information

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project]

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project] AMENDED IN COMMITTEE FILE NO. 00 // RESOLUTION NO. - 1 [Disposition and Development Agreement - Seawall Lot Associates, LLC - Mission Rock Project] Resolution approving a Disposition and Development Agreement

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

1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2

1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2 FLE NO. 160885 RESOLUTON NO. 409-16 1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2 3 Resolution approving

More information

ORDINANCE NO

ORDINANCE NO Item 4 Attachment A ORDINANCE NO. 2017-346 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AMENDING CHAPTER 17.22 OF THE CALABASAS MUNICIPAL CODE, AFFORDABLE HOUSING, TO BRING INTO

More information

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing

Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Memo to the Planning Commission HEARING DATE: MARCH 22, 2018 Continued from the March 8, 2018 Hearing Date: March 15, 2018 Case No.: 2016-003836CUAVAR Project Address: Zoning: RH-3 (Residential, House,

More information

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF OF THE COUNTY OF NAPA, STATE OF

More information

Planning Commission Motion HEARING DATE: JULY 19, 2012

Planning Commission Motion HEARING DATE: JULY 19, 2012 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

City of Lafayette Staff Report Planning Commission

City of Lafayette Staff Report Planning Commission City of Lafayette Staff Report Planning Commission Meeting Date: August 21, 2017 Staff: Subject: Deadline: Julia Koppman Norton, Assistant Planner ROW01-16 Daniel Fahrner (Owner), R-20 Zoning: Request

More information

TOWNSHIP OF DENNIS COUNTY OF CAPE MAY STATE OF NEW JERSEY ORDINANCE NO

TOWNSHIP OF DENNIS COUNTY OF CAPE MAY STATE OF NEW JERSEY ORDINANCE NO TOWNSHIP OF DENNIS COUNTY OF CAPE MAY STATE OF NEW JERSEY ORDINANCE NO. 2019-04 AN ORDINANCE OF THE TOWNSHIP OF DENNIS AMENDING SECTION 139-13 OF THE DENNIS TOWNSHIP CODE, GOVERNING THE FEE SCHEDULE FOR

More information

EXHIBIT C. Assessor s Parcel or Parcel means a lot or parcel shown in an Assessor s Parcel Map with an assigned Assessor s Parcel number.

EXHIBIT C. Assessor s Parcel or Parcel means a lot or parcel shown in an Assessor s Parcel Map with an assigned Assessor s Parcel number. EXHIBIT C COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO. 2006-1 (COUNTY PARKS CFD) RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX A Special Tax applicable to each Assessor s Parcel in Community

More information

Executive Summary Planning, and Building Code Text Change HEARING DATE: DECEMBER 10 TH, 2015

Executive Summary Planning, and Building Code Text Change HEARING DATE: DECEMBER 10 TH, 2015 Executive Summary Planning, and Building Code Text Change HEARING DATE: DECEMBER 0 TH, 0 Project Name: Requiring Conditional Use Authorization to Remove Residential Units Including Unauthorized Units Case

More information

SAN FRANCISCO PLANNING COMMISSION MOTION NO

SAN FRANCISCO PLANNING COMMISSION MOTION NO Subject to: Inclusionary Housing Childcare Requirement Park Fund Art Fund Public Open Space Fund Jobs Housing Linkage Program Transit Impact Development Fee First Source Hiring Other:, The Albion Brewery

More information

ORDINANCE NO P 39a/12-16(klk)

ORDINANCE NO P 39a/12-16(klk) ORDINANCE NO. 1265 AN URGENCY ORDINANCE BY THE CITY COUNCIL OF THE CITY OF SIMI VALLEY FOR Z-S-731, AMENDING PORTIONS OF TITLE 9 OF THE SIMI VALLEY MUNICIPAL CODE RELATED TO SECOND DWELLING UNITS TO BRING

More information

WHEREAS, the Property is vacant and the size and zone are as follows: Block 175, Lot 45; size: approximately 12,075 square feet; R-15 Zone

WHEREAS, the Property is vacant and the size and zone are as follows: Block 175, Lot 45; size: approximately 12,075 square feet; R-15 Zone O2018-31 ORDINANCE OF THE TOWNSHIP OF LAKEWOOD, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING THE PUBLIC SALE OF BLOCK 175 LOT 45 (VACANT LAND NO ASSIGNED ADDRESS IN THE AREA OF EAST KENNEDY BLVD)

More information

ORDINANCE NO City Attorney Summary

ORDINANCE NO City Attorney Summary ORDINANCE NO. 2882 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE APPROVING AMENDMENT NO. A-017-2017 AMENDING PORTIONS OF TITLE 9 (ZONING CODE) AND REPEALING CHAPTER 5.85 OF THE GARDEN GROVE

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

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

More information

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application APPLICATION FOR (choose one): CERTIFICATE OF COMPLIANCE LOT LINE ADJUSTMENT LOT MERGER (Please type or print) PERMIT NO.: APPLICANT

More information

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] FILE NO. 190055 AMENDED IN COMMITTEE 1/30/19 RESOLUTION NO. 40-19 1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] 2 3 Resolution approving

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 073107 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION: A) DECLARING INTENTION TO SELL CIRCLE STAR PLAZA AND SETTING THE TERMS AND CONDITIONS OF THE

More information

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

More information

MEMORANDUM OF UNDERSTANDING

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

More information

this page left intentionally blank DENVER ZONING CODE

this page left intentionally blank DENVER ZONING CODE Article 1. GENERAL PROVISIONS this page left intentionally blank Contents ARTICLE 1. GENERAL PROVISIONS DIVISION 1.1 GENERAL...1.1-1 Section 1.1.1 Purpose...1.1-1 Section 1.1.2 Intent...1.1-1 Section 1.1.3

More information

AMENDED IN BOARD 10/21/14 ORDINANCE NO Ordinance amending the Administrative Code 1) to require landlords to provide tenants

AMENDED IN BOARD 10/21/14 ORDINANCE NO Ordinance amending the Administrative Code 1) to require landlords to provide tenants FILE NO. 140874 AMENDED IN BOARD 10/21/14 ORDINANCE NO. 225-14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 [Administrative, Subdivision Codes - Tenant Buyout Agreements] Ordinance amending the Administrative

More information

Errata Case Report. Candlestick Point Hunters Point Shipyard Phase 2 Development Project HEARING DATE: JUNE 3, 2010

Errata Case Report. Candlestick Point Hunters Point Shipyard Phase 2 Development Project HEARING DATE: JUNE 3, 2010 Errata Case Report Candlestick Point Hunters Point Shipyard Phase 2 Development Project HEARING DATE: JUNE 3, 2010 Date: May 27, 2010 Case No.: 2007.0946BEMRTUZ Project Location: Candlestick Point and

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 185462 An ordinance amending Sections 12.03,12.09 A.3 and 12.22 C.27 of Chapter 1 of the Los Angeles Municipal Code to require greater front and rear yard setbacks, restrict small lot subdivisions

More information

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017

Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017 Memo to the Planning Commission HEARING DATE: DECEMBER 14, 2017 Continued from November 16, 2017 Date: December 7, 2017 Case No.: 2017-007430CUA Project Address: Zoning: RM-4 (Residential, Mixed, High

More information

P l a n n i n g Commission Resolution No

P l a n n i n g Commission Resolution No ~~P~O COU~rl,~o~ W -- x ti ~ ~ a 0 ~ ~ys'. oas~ ~ A SAN FRANCISCO PLANNING DEPARTMENT P l a n n i n g Commission Resolution No. 0 0 Mission St. Suite 00 San Francisco, CA - Reception: HEARING DATE MAY,

More information

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017- ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes.

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes. FARMLAND SECURITY ZONE SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through

More information

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock City of Calimesa REGULAR MEETING OF THE PLANNING COMMISSION AGENDA Monday, February 12, 2018 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 In compliance with

More information

WHEREAS, it has been the policy of the City of San Diego that new non-residential

WHEREAS, it has been the policy of the City of San Diego that new non-residential 0-2011-105) ORDINANCE NUMBER 0- (NEW SERIES) DATE OF FINAL PASSAGE AN ORDINANCE AMENDING CHAPTER 9, ARTICLE 8, DIVISION 6 OF THE SAN DIEGO MUNICIPAL CODE BY AMENDING SECTIONS 98.0601, 98.0603, 98.0608,

More information