ACCELERATED REVIEW PROCESS -C

Size: px
Start display at page:

Download "ACCELERATED REVIEW PROCESS -C"

Transcription

1 ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles August 8, 2016 Honorable Members: C. D. No. 8 SUBJECT: Offer to Dedicate easement for traffic signal purposes on the southeasterly line of Marlton Avenue southwest of Martin Luther King Jr. Boulevard. - Right of Way No RECOMMENDATIONS: A. B. C. D. That the petitioner s offer to dedicate the easement for traffic signal purposes on the southeasterly line of Marlton Avenue southwest of Martin Luther King Jr. Boulevard substantially as shown on the attached Exhibit B, be accepted. That the Board of Public Works be authorized to acquire the dedication. That a copy of the Council action on this project be forwarded to the Real Estate Division of the Bureau of Engineering for processing. That the notification of the time and place of the City Council meeting to consider this matter to be sent to: Neha Yadav, KPFF Consulting Engineers 6080 Center Dr. Suite 700 Los Angeles, CA Capri Urban Baldwin, LLC 3650 W. MLK Jr. Blvd. #243 LOS ANGELES, CA FISCAL IMPACT STATEMENT: A fee of $3, was paid for processing this report pursuant to Sections 7.3 and of the Administrative Code. No additional City Funds are needed. TRANSMITTALS: 1. Application dated April 6, 2016 from Neha Yadav, agent. 2. Exhibit B, location map.

2 Council 2 C.D. No. 8 DISCUSSION: The petitioner, Capri Urban Baldwin, LLC., is offering to dedicate easement for traffic signal purposes on the southeasterly line of Marlton Avenue southwest of Martin Luther King Jr. Boulevard, over the properties substantially shown on the attached Exhibit B. The easement is required to accommodate the traffic signal equipment. The investigation fees required under Sections 7.3 and of the Administrative Code have been paid by the petitioner. ENVIRONMENTAL DETERMINATION: The Bureau of Engineering has determined that this project is exempt from the California Environmental Quality Act of 1970, pursuant to the categorical exemptions included in the City of Los Angeles Guidelines under Article III, Class 5(19). Respectfully submitted, James Lantry, Engineer of Surveys Survey Division Bureau of Engineering dedrpt_10006 cc: Central District

3 LINE TABLE NAME DIRECTION LENGTH L1 S 52644'48 E U L2 S 37 15'12 W it L3 S 52 44'48 E It L4 N 52 44'48 W n L5 N W L6 N E CURVE TABLE NAME DELTA RADIUS ARC a 1*18' No <p. 12^3^16 TO 5s * o \ \ N ' V^\ P0B W x 4* % * OF caltf0^ N5r25'55'W RAD WESTERLY CORNER <o LOT 11 PER V MB $ ^N> A % 3 % ^ %> > <% % td % A M6 <? SOUTHWESTERLY UNE LOT 6 PER MB SOUTHWESTERLY UNE LOT 11 PER MB SCALE: 1"= 20' 1770 IOWA AVENUE-SUITE 100 s, RIVERSIDE, CA (FAXJ Engineering company rickcnrineering.com AO EXHIBIT 'B STREET SIGNAL EASEMENT Riverside Sim Diego - Orange - San Luis Obispo - Bakersfield - Sacra me nlo - Phoenix - Tucson SCALE: 1^20' DATE; MARCH 25,2016 G;\17273\Survsy\17273plt08_StreetllghtEassmentSE.dgn PLOT DATE; 11-APR-2016 JN Ritk Engineering Company

4 Highway Dedication - Bureau of Engineering j Applicant Information Full Name: Address: City State Application for Dedication of Easement Case Reference Number NEHA YADAV, KPFF CONSULTING ENGINEERS 6080 Center Dr. Suite 700 LOS ANGELES CA Zip Phone Fax Owner Information Full Name: Capri Urban Baldwin, LLC Address: 3650 W. MLK Jr. Blvd. #243 City LOS ANGELES State CA Zip Phone Fax Property Information Job Address: 3650 W. Martin Luther King Jr. Blvd Building Permit Application No. RW No Tract TR Block Lot 6,10, 11 Arb. Project Information (if applicable} Project Title Project Engineer (if City project) Project Engineer Title (if City project) Work Order or I.D.O. (if City project) B-Permit Number (if applicable) 13

5 Highway Dedication - Bureau of Engineering Work Description! Dedication information The Area to be dedicated is for: NO Street NO Alley NO Sidewalk NO Sanitary Sewer NO Storm Drain YES Other Explain LADOT Traffic Infrastructure The area dedicated is located at: Engineering District Planning District Council District Number District Map Number Thomas Guide Page and Grid CENTRAL METRO PLANNING DISTRICT Description of Dedication Reason for Dedication LADOT Traffic Infrastructure. See attached. NON R-3 The dedication is required by: NO R3 - Hwy Dedication NO CPC NO ZA YES DOT NO Hillside Ordinance YES Other Planning Number Planning Number Explain Triggered by improvement within public right-of-way being reviewed by Central District BOE and DOT BOE Counter Comments: No Comments. S u r v v Comments: No Comments. Reai Estate Comments 23

6 : DATE; April 6, 2016 ll\l\ i BUREAU OF ENGINEERING SURVEY DIVISION 201 N. Figueroa Street, Suite 1100 Los Angeles, CA APPLICATION FOR DEDICATION OF EASEMEN Owner Cfllyo lj<ww (Print) (Full Name), 3><o$Q W. UU^fV. ttwa. ^~'K (Address) (City) t is (are) the owner(s) of the properties shown on the attached Title Report or described below. The area to be dedicated is for: ( ) STREET ( ) ALLEY ( ) SIDEWALK ( ) SANITARY SEWER ( ) STORM DRAIN (X) OTHER (Zip) LADOT Traffic Infrastructure Property is located at; 3650 W Martin Luther King Jr. Blvd., Los Angeles, CA Property description: Lot 6, Tract lor*m l\ Lot No., Tract No. 3. The project is located within: (A) Engineering District: (X) Central ( ) Harbor ( ) Valley ( ) West Los Angeles (B) (C) <D) Council District No.; 8 District Map No.: 114B185 Thomas Guide Reference: Page 673, Grid E2E3 (Page No.) 4. The dedication is required by: ( ) CPC ( ) ZA ( ) DOT ( ) HILLSIDE ORD. (X ) OTHER Triggered by improvements within public right-of-way being reviewed by Central District BOE and DOT CASE NO. APCS (SPEDRBSPPSPR) (X) Copy of case or permit attached 5. Notify the following representative or agent of the owner (include telephone no. ): Neha Yadav, KPFF Consulting Engineers, Phone: ; neha.yadav@kpff.com Sean Suh, Kaiser Foundation Health Plan, Inc., Phone: ; Sean.C.Suh@kp.org Telephone.^ ) z\cr-1 Address: rite 6. Applicant's signature: Q:\HWY_OED\PROCEDURES - Blank fbrms\non R-3 Ilcatlon doc

ACCELERATED REVIEW PROCESS -C 2/22/2017

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

Office of the City Engineer 8/5/2014

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

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

ACCELERATED REVIEW PROCESS -C

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

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

More information

ACCELERATED REVIEW PROCESS -C

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

More information

Honorable Members: C. D. No. 1

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

More information

Manual Part D April 2007 D 600 RIGHT OF WAY APPLICATIONS

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

More information

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

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

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

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

More information

City of Los Angeles Department of City Planning

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

More information

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

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

More information

CALIFORNIA ERIC GARCETTI MAYOR

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

More information

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

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

More information

Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248) Fax (248)

Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248) Fax (248) Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248)-858-1447 Fax (248)-858-7466 Requirements Needed for Final Plat Approval No. General Requirements. 1 Routing

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

Manual Part D 5-07 D 500

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

More information

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

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

More information

City of Los Angeles Department of City Planning

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

More information

The Filing Fee for a Minor Plat is $ PLUS $20.00 per lot created

The Filing Fee for a Minor Plat is $ PLUS $20.00 per lot created DEPARTMENT OF COMMUNITY DEVELOPMENT MINOR PLAT PROCEDURE The Filing Fee for a Minor Plat is $250.00 PLUS $20.00 per lot created Description: The purpose of a Minor Plat is to allow property to be platted

More information

To update your status as a signatory to the new VAMA program, please sign the enclosed Signatory Card and return it to us at:

To update your status as a signatory to the new VAMA program, please sign the enclosed Signatory Card and return it to us at: FROM: RE: Kevin Ward VAMA Program Coordinator VAMA Overview and Forms Attached, please find the forms for the new VOLUNTARY AFFIRMATIVE MARKETING AGREEMENT (VAMA). The VAMA between the Building Industry

More information

Notification of Intent to Market form: One form must be completed for each project you are requesting VAMA letters for.

Notification of Intent to Market form: One form must be completed for each project you are requesting VAMA letters for. FROM: RE: Denise Kennedy VP Membership & Events VAMA Overview and Forms Attached, please find the forms for the VOLUNTARY AFFIRMATIVE MARKETING AGREEMENT (VAMA). The VAMA program established between the

More information

R4 NoHo Development Opportunity

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

More information

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary Board of Directors Engineering and Operations Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and appropriate $1.85 million; authorize the General Manager to make offers of compensation

More information

COUNTY OF LOS ANGELES

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

More information

Revised map for VTT message

Revised map for VTT message Alejandro Huerta Revised map for VTT 73568 1 message Georgic Avanesian To: Planning Major Projects Tue,

More information

34,736 SF CREATIVE/RETAIL BUILDING

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

More information

COUNTY OF LOS ANGELES

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

More information

COUNTY OF LOS ANGELES

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

More information

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

OFFICE OF ZONING ADMINISTRATION

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

More information

CITY OF 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

City of Los Angeles Department of City Planning

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

More information

City of Los Angeles Department of City Planning

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

More information

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

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

More information

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council E' ONDIDO City of Choice 4000^ CITY COUNCIL For City Clerk's Use: APPROVED F-1 DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: 5 Date: February 3,

More information

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

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

More information

CERES AVENUE, LOS ANGELES, CALIFORNIA 90021

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

More information

BOROUGH OF HELLERTOWN 685 Main St., Hellertown PA Phone: Fax:

BOROUGH OF HELLERTOWN 685 Main St., Hellertown PA Phone: Fax: SUBDIVISION / LAND DEVELOPMENT REVIEW CHECKLIST Subdivision / Land Development Preliminary Plan Preliminary Plan Checklist A scaled plan not less that 1 = 100 feet (422.01) Proposed subdivision name or

More information

City of Los Angeles Department of City Planning

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

More information

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

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

More information

COUNTY OF LOS ANGELES

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

More information

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

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

More information

;: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

Subdivisions. CITY OF OAK HARBOR Development Services Department

Subdivisions. CITY OF OAK HARBOR Development Services Department CITY OF OAK HARBOR Development Services Department Subdivisions Finall Platt Applicatti ion Review Prrocess VII What is a Subdivision? A subdivision is the division of land into ten or more lots, tracts,

More information

Venice, California 2318 Lincoln Boulevard Venice, Ca 90291

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

More information

APPLICATION SUBMITTAL REQUIREMENTS FOR Tentative Parcel or Subdivision Maps

APPLICATION SUBMITTAL REQUIREMENTS FOR Tentative Parcel or Subdivision Maps CITY OF EL CERRITO Community Development Department Planning and Building Division 10890 San Pablo Avenue, El Cerrito, CA 94530 (510) 215-4330 FA (510) 233-5401 planning@ci.el-cerrito.ca.us APPLICATION

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

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

PARCEL MAP CHECK ENG

PARCEL MAP CHECK ENG Engineering Division 201 North Broadway, Escondido, CA 92025 (760) 839-4651, FAX (760) 839-4597 PARCEL MAP CHECK ENG To: Date: Project: Site Address Check No. Attn: Via: The attached plans have been reviewed

More information

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951) PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org Application No.: Date Received: Received By: Planner Assigned: Concurrent Projects: PLANNING APPLICATION Administrative

More information

1149 S LOS ANGELES ST

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

More information

1. Application Type (Zone Change, Plan Amendment, Zone Variance, Conditional Use, etc.)

1. Application Type (Zone Change, Plan Amendment, Zone Variance, Conditional Use, etc.) PRIMARY CHECKLIST FOR CASE FILING Case No. Environmental Case No. Staff Date MASTER LAND USE APPLICATION FORM 1. Application Type (Zone Change, Plan Amendment, Zone Variance, Conditional Use, etc.) 2.

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. Spring Street, Room 525 City of Los Angeles CALIFORNIA EXECUTIVE OFFICES Josephine Arteaga (O) 6915 Loma Verde Avenue Canoga Park, CA 91303 Joseph Griego (O) 6918 Independence

More information

CRA/lA BUILDING COMMUNITIES

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

More information

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

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

More information

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

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

More information

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

More information

Frequently Asked Questions: June 26, 2018 Adopted Amendments to the City of Santa Cruz Sanitary Sewer Ordinance

Frequently Asked Questions: June 26, 2018 Adopted Amendments to the City of Santa Cruz Sanitary Sewer Ordinance P U B L I C W O R K S D E P A R T M E N T 809 Center Street, Room 201, Santa Cruz, CA 95060 (831) 420-5160 www.cityofsantacruz.com/publicworks Frequently Asked Questions: June 26, 2018 Adopted Amendments

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

PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview

PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview 5005 Minnetonka Blvd St. Louis Park, MN 55416 (952) 924-2500 info@stlouispark.org PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview

More information

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

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 8/15/2017 02 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council %en Siegel, City Manager SUBMITTED BY: PREPARED BY: Steve May, Public Works and Utilities

More information

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages) Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP (Included on following pages) Exhibit A A-1 The Dow Chemical Company Trust Lands Lease RBF CONSULTING, a Company of Michael Baker International 500 Ygnacio

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

CONDITIONAL USE PERMIT APPLICATION

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

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

LEGAL DESCRIPTION (continued)

LEGAL DESCRIPTION (continued) LEGAL DESCRIPTION PARCEL G: (TWELFTH STREET) A PARCEL OF LAND, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, BEING THAT PORTION OF TWELFTH STREET, AS SHOWN ON THE MAP OF TRACT

More information

RENTAL INCREASE TO ASSESSOR LEASE FIRESTONE BOULEVARD, NORWALK (FOURTH) (3 VOTES)

RENTAL INCREASE TO ASSESSOR LEASE FIRESTONE BOULEVARD, NORWALK (FOURTH) (3 VOTES) April 30, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, CA 90012 Dear Supervisors: RENTAL INCREASE TO ASSESSOR

More information

CARMEN A. TRUT ANICH City Attorney W/0 NO. E RIW NO

CARMEN A. TRUT ANICH City Attorney W/0 NO. E RIW NO City Hall East 200 N. Main Street Room 701 Los Angeles, CA 900 I 2 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@laeity.org www.lacity.org/auy CARMEN A. TRUT ANICH City Attorney REPORT RE: REPORT NO.

More information

FINAL PLAT APPLICATION

FINAL PLAT APPLICATION FINAL PLAT APPLICATION (Page 1 of 3) LEGAL OWNER(s): NAME: STREET ADDRESS OWNER(s): CITY, STATE, ZIP CODE: PHONE NUMBER: BILLING ADDRESS: NAME OF ENGINEER/SURVEYOR: Engineer/Surveyor Address, Phone: PROPERTY

More information

Channel Law Group, LLP

Channel Law Group, LLP Channel Law Group, LLP 8200 Wilshire Blvd. Suite 300 Beverly Hills, CA 90211 Phone: (310) 347-0050 Fax: (323) 723-3960 www.channellawgroup.com JULIAN K. QUATTLEBAUM, III * Writer s Direct Line: (310) 982-1760

More information

MAILING PROCEDURES Public Noticing, Mailing Contractor and Label Preparation

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

More information

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

More information

REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE

REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE CFD 90-2 (Tuscany Hills Public Improvements) Fiscal Year 2004-05 Submitted to: City of Lake Elsinore

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

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

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

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

More information

Prime Multi-Family / Commercial Development Site 1.96 ACRES

Prime Multi-Family / Commercial Development Site 1.96 ACRES Prime Multi-Family / Commercial Development Site 1.96 ACRES Exclusively Marketed By: Jim Abbott Rustin Mork DRE Lic# 00769697 DRE Lic# 01448642 213.627.3338 x288 213.627.3338 x206 abbott@raginc.com rustin@raginc.com

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

In Rem Foreclosure of Tax Liens By Lafayette County For Tax Years

In Rem Foreclosure of Tax Liens By Lafayette County For Tax Years In Rem Foreclosure of Tax Liens By Lafayette County For Tax Years 2007-2011 Properties owned by Lafayette County, WI Sealed Bid Auction Date: November 13, 2015 Sealed Bid Auction Time: 11:00 a.m. Sealed

More information

Los Angeles Department of City Planning RECOMMENDATION REPORT

Los Angeles Department of City Planning RECOMMENDATION REPORT Los Angeles Department of City Planning RECOMMENDATION REPORT CULTURAL HERITAGE COMMISSION HEARING DATE: February 7, 2019 TIME: 10:00 AM PLACE: City Hall, Room 1010 200 N. Spring Street Los Angeles, CA

More information

S SAN PEDRO ST LOS ANGELES CA 90011

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

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 July 7, 2011 AGENDA ITEM # July 26, 2011 The Honorable Board of Supervisors County Administration Building

More information

LUXURY EXEMPTION CERTIFICATE

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

More information

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016

TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 TOWN OF WOODBURY NOTICE AND WARNING OF SPECIAL TOWN MEETING MARCH 16, 2016 Pursuant to Sections 203 and 204 of the Woodbury Charter, all electors and citizens qualified to vote in town meetings of the

More information