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

Size: px
Start display at page:

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

Transcription

1 City Council Agenda Report Meeting Date: August 5, 2014 TO: FROM: RE: City Council Ruben Martinez ( ) Public Works Director RESOLUTION OF INTENTION TO ABANDON AND VACATE A PUBLIC BIKEWAY AND PEDESTRIAN ACCESS EASEMENT- {RICKY COURT/SUNRISE COURT BIKE PATH I PORTIONS OF ASSESSOR'S PARCEL NOS , 013, 014 & 015, , 035 & 036, and ) I REPORT IN BRIEF: NorthStar Engineering, on behalf of property owners Chico Rancheria Housing Corporation and Littlefoot, LLC, by letter dated June 2, 2014 (Attachment B) has petitioned the City of Chico to abandon and vacate a public bikeway and pedestrian access easement located adjacent to the Sunrise Court housing facility. This current alignment of the bike path has become problematic for the tenants of Sunrise Court and for the Chico Police Department. It was determined that since the abandonment of the bike path easement has no effect to the existing utility easement, it was not necessary for the utility companies to comment on the request for abandonment Recommendation: The Public Works Director recommends adoption of the following: RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF CHICO TO ABANDON AND VACATE A PUBLIC BIKEWAY AND PEDESTRIAN ACCESS EASEMENT PURSUANT TO THE PUBLIC STREETS, HIGHWAYS, AND SERVICE EASEMENTS VACATION LAW {RICKY COURT/SUNRISE COURT BIKE PATH BETWEEN E. 20TH AND E T STREETS) (PORTIONS OF APNs , 013, 014 & 015, , 035 & 036, and ), and schedule a public hearing for September 2, BACKGROUND: The Mechoopda Indian Tribe of the Chico Rancheria, owner of the housing project called Sunrise Court, is proposing to close the existing public bike path that runs through the Sunrise Court neighborhood between E. 20th Street and the intersection of E. 21st and Elm Streets. While the northerly half of the path/easement is located on the Rancheria's property, the southerly half is on property owned by the Sierra Nevada Brewing Company. The City of Chico holds access easements for the path on both properties, and the easement includes portions of Sunrise Court and Ricky Court. As the path bends to the south, it also passes adjacent to the southwest corner of the Rhodes Terrace Apartments. The apartments along Ricky Court are privately owned and the Rhodes Terrace apartments are owned by the Butte County Housing Authority. In addition to the applicant's request, the Butte County Housing Authority and Sierra Nevada Brewing Company strongly support the bike path closure, commenting that the path presents security risks due to segments that are hidden from clear view of residents. These "blind" segments have proven to be conducive to loitering and transients engaged in illegal activities including routine drug sales, car thefts, and vandalism. At its meeting of 12/5/13, the Planning Commission adopted Resolution No , authorizing modification of Planned Development Use Permit 95-4 (Chico Rancheria Housing Corporation), based on the findings and subject to conditions of approval. In addition, the Planning Commission voted (6-0-1) to send a recommendation to Council to identify an alternate bike/pedestrian route with specific attention to pedestrian access to transit, including consultation with BCAG, as part of the City's abandonment of the bike path. Staff has determined that existing roadways provide adequate bicycle and pedestrian access in the area. Creating dedicated bicycle lanes with appropriate pavement markings on existing roadways can be investigated as part of the next update to the Bicycle Master Plan. S:\Abandonments\Ricky Court Bike Path\Agenda Report lntent.frm

2 Proposed Design Changes The applicant proposes to construct fences across the path's north and south access points to the Sunrise Court private property. To eliminate blind spots and allow better surveillance by residents, the applicant proposes to remove vinyl slats from segments of existing chain link fences that border the path along its easterly half. Private gates to rear yards of the Sunrise Court duplexes are proposed to be permanently locked or replaced by standard fencing. As illustrated on the proposed site plan/plat (Attachment C), the Tribe intends to convert Lots Band C into useable open space and a community garden for the benefit of the Tribal residents. Existing City Bicycle Facilities In Area East 20th Street is striped on both sides with Class II bike lanes. The 2012 Chico Urban Area Bicycle Plan identifies Fair Street between East Park and 20th Street as a Class Ill facility. No facilities exist to cross E. 20th Street where the bike path/easement joins E. 20th Street, because of its "mid-block" location. Signalized intersections at both Mulberry/Fair and C Street provide safe, pedestrian/bicycle friendly crossings of East 20th Street. Comments from City of Chico Police Department The Chico Police Department reports that the apartments along Ricky Court and Sunrise Court have an unusually high number of criminal incidents. From July 1 to November 6, 2013, the Police Department received 83 calls for service at Ricky Court, and 56 calls for service at Sunrise Court. When officers respond, the bike path provides an easy escape route from officers approaching either the north or south access points. Similar security breaches occur at gates to the fenced rear yards of Sunrise Court duplex units that access the play areas along the bike path. In addition to the security risk to residents of each of these housing projects, additional police units are typically needed to cover all escape routes. This places an extra demand on police resources. City Council abandonment and Sierra Nevada Brewing Company The Sierra Nevada Brewing Company supports the desire of the Chico Rancheria to abandon the bike path and the related easements, including the easement over the brewery's property. Bike Advisory Committee The closure of the Sunrise Court bike path issue was brought to the attention of the Bicycle Advisory Committee (BAC) on two separate occasions, September 20, 2012 and December 19, Neither BAC meeting had a full quorum, so there is no official comment from the committee on this matter. While the BAC was not able to make a formal recommendation, the members present were sympathetic and receptive to the closure in an effort to minimize the documented criminal activities at this location. They noted that the 2012 Chico Urban Area Bicycle Plan identifies Fair Street between E. Park and E. 20th Street as a Class Ill facility. FISCAL IMPACT: N/A ENVIRONMENTAL REVIEW: The bike path abandonment has been found to be categorically exempt from environmental review pursuant to CEQA Guidelines section (c) (Existing Facilities). PUBLIC CONTACT: A public notice of the September 2, 2014 hearing will be published twice in local newspapers and posted along the area proposed to be abandoned. Property owners contiguous to the area will be notified in writing of the hearing. Reviewed by: Approved by: Mark Orme, City Manager S:\Abandonments\Ricky Court Bike Path\Agenda Report lntent.frm

3 DISTRIBUTION: City Clerk (3) NorthStar Engineering Sierra Nevada Brewery Chico Rancheria Housing Corporation ATTACHMENTS: Attachment A - Resolution with legal description and plats Attachment 8 - Letter requesting abandonment Attachment C - Proposed Site Plan Map FILE: CP S:\Abandonments\Ricky Court Bike Path\Agenda Report lntent.frm

4 2 RESOLUTION NO. 3 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF CHICO TO ABANDON AND VACATE A PUBLIC BIKEWAY AND PEDESTRIAN ACCESS 4 EASEMENT PURSUANT TO THE PUBLIC STREETS, HIGHWAYS, AND SERVICE EASEMENTS VACATION LAW (RICKY COURT/SUNRISE COURT BIKE PATH 5 BETWEEN E. 20TII AND E. 21 ST STREETS) (PORTIONS OF APNs ,013,014 & 015, ,035 & 036, and ) l WHEREAS, Chico Rancheria Housing Corporation has petitioned the City of Chico to abandon and vacate a public bikeway and pedestrian access easement located between E h Stree and E. 21 st Street, in the City of Chico, County of Butte, State of California, more particular! described in Exhibit A and delineated in Exhibit B, which exhibits are attached hereto and made a part hereof; and WHEREAS, in accordance with the provisions of Section 2R of the Chico Municipal Code and Section ofthe California Government Code, the City Manager has determined tha the abandonment and vacation of said pub! ic bikeway and pedestrian access easement is consisten with the general plan; and WHEREAS, in that said public bikeway and pedestrian access easement appears to be unnecessary for present or prospective public utility purposes, it is the desire of this Council to abandon and vacate said public utility easement in accordance with the provisions of the Publi Streets, Highways, and Service Easements Vacation Law, Division 9, Part 3, Section 8300 et seq., of the Streets and Highways Code of the State of California. follows: 2 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Chico as That this Council hereby declares its intention, pursuant to the provisions of the Public Streets, Highways, and Service Easements Vacation Law, to abandon and vacate the public bikeway and pedestrian access easement described in Exhibit A and delineated in Exhibit B. That Tuesday, the 2nd day of September, 2014, at the hour of 6:30p.m., in the Council Chambers, Chico Municipal Center, 42 1 Main Street, Chico, California, is hereby fixed as CA 3/25/98 (Rev DPW 6/8/0 l) Page I of 2 R:\FORMS\CAFORMS\ADMIN.STD\RESSTR.ABN

5 the time and place for a hearing on the proposed abandonment and vacation, which time is not less than 15 days from the date of this resolution. That the City Clerk is hereby directed to cause a notice of the hearing to be published as provided in Section 8322 of the Streets and Highways Code and to cause proof of such publication to be made by affidavit as provided in Section 8317 of the Streets and Highways Code. In addition, the City Clerk is directed to cause a notice of the hearing to be served by mail on the owner of each property adjoining the public bikeway and pedestrian access easement proposed for abandonment and vacation. That the Director of Public Works is hereby directed to cause a notice of the proposed abandonment and vacation to be posted conspicuously along the line of said public bikeway and pedestrian access easement proposed to be abandoned and vacated, at least two weeks before the date herein set for hearing in the manner provided by Section 8323 of the Streets and Highways Code, and to cause proof of such posting to be made by affidavit as provided by Section 8317 of the Streets and Highways Code. The foregoing resolution was adopted by the City Council of the City of Chico at its meeting held on , by the following vote: APPROVED AS TO FORM AND CONTENT: CA 3/25/98 (Rev OPW 6/8/0 I) R:\FORMS\CAFORMS\ADMIN.STD\RESSTR.ABN Page 2 of2

6 Exhibit "A" BIKE PATH EASEMENT ABANDONMENT Flatfoot, LLC All that certain real property situate in the City of Chico, County of Butte, State of California, described as follows: BEING that certain 15 foot wide bike path easement over Parcels 1 and 2 as shown on that certain Parcel Map No. 151, filed for record in Map Book 132, at Pages 16-17, Butte County Official Records, and that certain 22.5 foot wide bike path easement over said Parcel 1 as described in that certain deed filed for record under Serial Number , Butte County Official Records. M ~- 0l:L Mark R. Herrick, LS 8323 NorthStar Engineering Date: By: Checked: Approved: Date: NorthStar Engineering MH t1j (p{tt./ 14 EXHIBIT "A" Page 1 of 1

7 "" LOCATION MAP NorthStar ENGINEERING Clvii S...,., Eo.t,..,...tal GIS 1 II -..ssion fianch B...U. SUTE 100 0«:0 CA f'ttone!iw) -- eu-1600 FAX: ($30)11Q GiW'iS A~ &CMii, CA PH0NE.(530)!1S FAX;(530) $1 PREPARED FOR: JOB Till : EXHIBIT B FLATFOOT, LLC. BIKE PATH EASEMENT ABANDONMENT SHEET NO.: SCAlf: 1 OF2 NTS JOB NO.: DATE: DRAWN BY: Nl CHECKED BY: MH

8 ~< < / 22.5' BIKE PATH EASEMENT PER TO BE ABANDONED 15' BIKE PATH EASEMENT PER MAP BK 132 PG TO BE ABANDONED - -- EXISTING SURROUNDING PARCELS EXISTING EASEMENT EXISTING PARCEL BOUNDARY /////l/1//////// EXISTING 15' EASEMENT TO BE REMOVED EXISTING 22.5' EASEMEN T TO BE REMOVED ( ) EXI.STING ASSESORS PARCEL NUMBER - - NorthStar ENGINEERING CMI Sur.. ~ Er!YirONn... GIS --- t 11 MISSION RANCH Bl~ SUITE 100 CI4CO. CA l&92f.i PHONE 1500) F-.x (5JC)893-~ GRAA0 AVEM..E 6AO'A.ltCA PREPARED FOR: FLATFOOT, LLC 1W<-== ~ - ru {p--9 2!'i NORTHSTAR ENGINEERING MARK R. HERRICK PLS 8323 JOBTI!l.E: EXHIBIT B SHEET NO.: 2 OF2 BIKE PATH EASEMENT SCALf: I" = 6(J ABANDONMENT JOB NO.: DATE: DRAWN BY: CHECKED BY: NL MH

9 Exhibit "A" BIKE PATH EASEMENT ABANDONMENT Chico Rancheria Housing Corporation All that certain real property situate in the City of Chico, County of Butte, State of California, described as follows: BEING that certain 15 foot wide bike path easement over Parcels 1 and 2 as shown on that certain Parcel Map No. 44, filed for record in Map Book 92, at Pages 20-21, Butte County Official Records, and that certain bike path easement over Lot "E" as shown on that certain subdivision map entitled "Sunrise Court PUD" filed for record in Map Book 138, at Pages 75-77, Butte County Official Records. ~ ~- '1L:A. Mark R. Herrick, LS 8323 NorthStar Engineering Date: fe -'* Zct 'f By: Checked: Approved: Date: NorthStar Engineering MH t-a.j ~/ EXHIBIT "A" Page 1 of 1

10 NorthStar ENGINEERING C~ SYrvtying!JMnwMnt.M GIS 111 tmsscinfi.n.ich8lw SUITE too 011C0. CA B26 fi'hot.o.c5301ft.s.*xi,:fox:(s30)11).2113 Z20 GRANO AVENUE Oi!iOYiu., Clil i6ii6 fihone: ($30)~2061 FAJt(530)53W6$1 -~.cern PREPARED FOR: CHICO RANCHERIA HOUSING CORPORATION JOB TITlE: EXHIBIT B BIKE PATH EASEMENT ABANDONMENT SHEET NO.: SCALf; l OF2 NTS JOB NO.; DATE; DRAWN BY: NL CHECKED BY: MH

11 LEGEND EXISTING SURROUNDING PARCELS EXISTING EASEMENT EXISTING PARCEL BOUNDARY EXISTING EASEMENT TO BE REMOVED ( ) EXISTING ASSESORS PARCEL NUMBER \ c 00$-44l-o18 >) <"""OO$=---"'"'u, o""'1 7'"') 1 1 I 1 PORTION OF BIKE PATH EASEMENT TO BE ABANDONED MAP BK 146 PG 1-3 < oo$-uo-006 > <00$-u0-014 y.; < oo$-443-o2~.;.; ( 00$ ) <00$ $) < 00$-443-o33 > \ NorthStar ENGINEERING Chlf $urwj1ng EnWo_.., GIS MlSSNJNR.ANCM Bl\10 SUJTE 100 CMCO. CA 8:5926 PHONE {!:00)89.) FAX (5.30)88) ;20 GRNi5 A\IEMJE OAOVIUL CA Wi& / C HICO RA NCHERIA HOUSING CORPO RATION JOB TlltE: EXHIBIT B BIKE PATH EASEMENT ABANDONMENT!fll,k ~-QU ~-if-ted NORTHSTAR ENGINEERING t.tark R. HERRICK PLS 8323 SHEET NO.: SCALE: JOB NO.: DATE: DRAWN BY: CHECKED BY: 2 OF2 r = 60' (} NL MH

12 NorthStar ENGINEERING Civil Surveying Architecture & Design Water Resources Environmental GIS June 2, 2014 Mr. Matt Johnson, Senior Engineer City of Chico Development Engineering P,O, Box 3420 Chico, CA RE: Bike Path Abandonment Dear Mr. Johnson: I am writing on behalf of the ownership of the Sunrise Court project to respectfully request that you direct your staff to initiate an abandonment proceeding for the bike path between 20th Street and Elm Street. As you are aware, at their meeting of December 5, 2013 the Planning Commission agreed to modify the existing Planned Development approval to eliminate the bike path. We had apparently misunderstood the process for abandonment and thought the abandonment process would follow in step with the PD modification which eliminated the bike path. We have included additional copies of the necessary plats and descriptions, and ask that you review them and prepare the necessary documentation to enable the abandonment request to be heard before council. Please let me know if you need any additional information. Should you have any questions please contact this office. Sincerely, NorthStar Engineering a s cc: A Stevens, PLS Brian Lowden 111 Mission Ranch Blvd., Suite 100 Chico, CA P: (530) F: (530) northstareng.com Attachment B

13 <. scale t = JO' /, I I,,.. f Attachment C

14 PROPOSED CONDITION..f / ',./ / I Plat to Accompany Planned Development Use Permit 95-4 (Chico Rancheria) Attachment C

15 City of Chico Public Site & z, ~t~ - -"-!\ ~ ;;.~. - ~1U:&: W \ JC& GW SCALE 1 : 2,514,-- ~ ~ ~ I I I FEET N A Wednesday, July 16, :55AM

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

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

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

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

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

STAFF REPORT TO THE CITY COUNCIL

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

More information

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

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

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

;: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

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

RESOLUTION NO. RD:EEH:LCP

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

More information

Adopt the attached resolution accepting the grant of pathway easement.

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

More information

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. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

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

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

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

The Planning Commission and Community Development Director recommend that the City Council adopt \Tri,1 City Council Agenda Report Meeting Date: April 7, 2015 TO: City Council FROM: Jake Morley, Associate Planner (879-6810; jake.morley@chicoca.gov) RE: Public Hearing and Final Reading Regarding Rezone

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

RESOLUTION NO

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

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO: 10.2 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving various routine parking and traffic modifications. SUMMARY:

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

PUBLIC WORKS DEPARTMENT

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

More information

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

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

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: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by

More information

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

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

More information

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

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

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

More information

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane).

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane). Public Notice September 6, 2018 Subject Property Subject Property: 337 Hastings Ave Lot 24, District Lot 1, Group 7, Similkameen Division Yale (Formerly Yale-Lytton) District, Plan 932 Application: The

More information

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

The Town has an agreement with Santa Clara County that requires annexation of any property ZpW M F MEETING DATE: 09/ 02/ 14 j I ITEM NO. 0ssni COUNCIL AGENDA REPORT DATE: AUGUST 19, 2014 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER ADOPT A RESOLUTION SETTING THE DATE FOR

More information

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

Resolution No. The following resolution is now offered and read:

Resolution No. The following resolution is now offered and read: Resolution No. RESOLUTION OF THE BOARD OF SUPERVISORS OF IMPERIAL COUNTY CALIFORNIA, GRANTING TENTATIVE APPROVAL OF CANCELLATION OF WILLIAMSON ACT LAND CONSERVATION CONTRACT ON LAND LOCATED AT 7096 ENGLISH

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO.: 10.2 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Sustainable Streets Transportation Engineering BRIEF DESCRIPTION: Approving various routine traffic and

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 resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

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

RD:JVP:JMD 01/10//2017 RESOLUTION NO. 01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Daniel Echeverria, 801-535-7165, daniel.echeverria@slcgov.com Date: September 4, 2014 Re: PLNSUB2014-000469

More information

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

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

More information

AGENDA ITEM G-2 Public Works

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

More information

City Council Agenda Report Meeting Date: February 3, 2015

City Council Agenda Report Meeting Date: February 3, 2015 - CITYotCHICO ~ I...C\811 TO: FROM: RE: City Council Agenda Report Meeting Date: February 3, 2015 City Council Marie Demers, Housing Manager-879-303 Authorization of a City HOME Loan, CDBG Grant and Conveyance

More information

City of Calimesa 908 Park Avenue Calimesa, CA (909)

City of Calimesa 908 Park Avenue Calimesa, CA (909) City of Calimesa 908 Park Avenue Calimesa, CA -92320 (909)795-9801 www.cityofcalimesa.net APPLICATION FOR PARCEL MERGER Request is hereby made for approval of the proposed parcel merger as indicated below.

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

LOT LINE ADJUSTMENT GENERAL INFORMATION AND

LOT LINE ADJUSTMENT GENERAL INFORMATION AND LOT LINE ADJUSTMENT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:

More information

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B CITY OF BELMONT MEMORANDUM TO: FROM: VIA: SUBJECT: Planning Commission Brian Dong, Associate Engineer Carlos de Melo, Community Development Director September 20, 2016 Planning Commission Meeting - Agenda

More information

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately: Policy # 14 DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY The following policy shall become effective immediately: A. The requesting party or parties are required to cover all expenses, Costs. B.

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: May 7, 2018 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager A. Rafael Castillo, AICP, Senior Planner Cassandra Mesa, Building

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

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

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

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

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

More information

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 AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT

TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT Recording Requested By and When Recorded Mail to: City Clerk City of Albany 1000 San Pablo Avenue Albany, CA 94706 TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT No recording fee pursuant to Government

More information

ADOPT A RESOLUTION REGARDING

ADOPT A RESOLUTION REGARDING G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

Richard Chiu, City Engineer/Public Works Director. That the City Council:

Richard Chiu, City Engineer/Public Works Director. That the City Council: AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public

More information

Department Planning. Meeting Date June 14, Staff Recommendation Authorize the execution of the IGA. Previous Commission Action N/A

Department Planning. Meeting Date June 14, Staff Recommendation Authorize the execution of the IGA. Previous Commission Action N/A Planning Agenda Item R-8 Recommendation to Authorize the Execution of an IGA between the FPDDC and the County of DuPage for the Conveyance of an Easement for the Relocation of the Existing Path and Construction

More information

CITY OF PITTSBURG PLANNING COMMISSION STAFF REPORT. ORIGINATED BY: Pittsburg Scavengers, 540 Garcia Avenue, Suite C, Pittsburg, CA

CITY OF PITTSBURG PLANNING COMMISSION STAFF REPORT. ORIGINATED BY: Pittsburg Scavengers, 540 Garcia Avenue, Suite C, Pittsburg, CA CITY OF PITTSBURG PLANNING COMMISSION STAFF REPORT ITEM: Scavengers Motorcycle Club, AP-14-982 (UP). ORIGINATED BY: Pittsburg Scavengers, 540 Garcia Avenue, Suite C, Pittsburg, CA 94565. SUBJECT: This

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

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

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

More information

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

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

CITY OF NORTHVILLE FINAL REPORT HISTORIC DISTRICT BOUNDARIES

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

More information

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

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

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

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

More information

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON

More information

NOTICE OF MEETING AND AGENDA FOR THE PLANNING COMMISSION OF SPRINGVILLE, UTAH... JANUARY 23, 2018

NOTICE OF MEETING AND AGENDA FOR THE PLANNING COMMISSION OF SPRINGVILLE, UTAH... JANUARY 23, 2018 NOTICE OF MEETING AND AGENDA FOR THE PLANNING COMMISSION OF SPRINGVILLE, UTAH............................ JANUARY 23, 2018 Notice is hereby given that the Planning Commission will hold a public meeting

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 19, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

More information

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

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

More information

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

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

CITY OF SARATOGA SPRINGS ZONING ORDINANCE

CITY OF SARATOGA SPRINGS ZONING ORDINANCE Appendix C: 8. The Village At Saratoga Planned Unit Development (formerly 241.8) Chapter 241.8 AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A PLANNED UNIT DEVELOPMENT DISTRICT TO BE KNOWN AS "THE VILLAGE

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

CITY OF LARKSPUR Staff Report

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

More information

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents

COMMERCIAL CONDOMINIUM CONVERSION APPLICATION MATERIALS. Table of Contents Phone: (415) 554-5827 Fax: (415) 554-5324 www.sfdpw.org Subdivision.Mapping@sfdpw.org Edwin M. Lee, Mayor Mohammed Nuru, Director Bruce R. Storrs, City and County Surveyor Office of the City and County

More information

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

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

More information

CLINTON COUNTY ADDRESS ORDINANCE

CLINTON COUNTY ADDRESS ORDINANCE CLINTON COUNTY ADDRESS ORDINANCE APRIL 28, 1992 ORDINANCE Clinton County Address Ordinance April 28, 1992 WHEREAS, the people of the County of Clinton have voted to establish an enhanced 9-1-1 Central

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orlandpark.org Ordinance No: File Number: 2016-0865 ORDINANCE REZONING CERTAIN REAL ESTATE FROM E-1 ESTATE RESIDENTIAL DISTRICT TO COR MIXED USE DISTRICT

More information

VARIANCE FROM THE DEVELOPMENT STANDARDS APPLICATION PROCEDURES

VARIANCE FROM THE DEVELOPMENT STANDARDS APPLICATION PROCEDURES APPLICATION PROCEDURES DEFINITION: A variance from the development standards is a modification of the strict terms of the relevant regulations where the modification will not be contrary to the public

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

ES ONDID4 City of Choice r

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

More information

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018 :, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY

More information

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

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

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 SUMMARY REPORT Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 CITY COUNCIL PREPARED BY: Kristen Maze, Community Development Director.fU"._,./.JA

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/24/2014 Report Type: Consent Report ID: 2014-00451 22 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of Two Public Road Easements at Grace

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

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

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

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.d. Robert Peters VARIANCE FILE NUMBER: V08-0004 APPLICANT: Joseph and Ingrid Herrick

More information

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

Watertown City Council

Watertown City Council City of Watertown Watertown City Council 2/14/2017 Agenda Item: Riverpointe Subdivision 2 nd Replat Request for Action: Sketch Plan Department: Planning Request for Action Request: Paxmar, LLC (Applicant)

More information

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

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

More information