3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

Size: px
Start display at page:

Download "3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart"

Transcription

1 Town of Mammoth Lakes Planning & Economic Development Commission Recommendation Report Date: February 10, 2016 Case/File No.: Time Extension Request (TER) Place: Council Chambers, 2 nd Floor Minaret Village Shopping Center Mammoth Lakes, CA Time: After 2:00 p.m. Project: Time Extension Request for TPM Agenda Item: 5 Location: 70 Carter Street APN: Appeal Status: Appealable to the Town Council General Plan: Low-Density Residential 1 (LDR-1) Applicant/ Property Owner: Environmental Review: Amy Walters and Dave Billingsley Specific Plan: N/A Mitigated Negative Declaration Addendum (completed for the project in 2011) Zoning: Rural Residential Equestrian Overlay (RR-E) TITLE: Consider approval of a six-year Time Extension Request (TER ) for Tentative Parcel Map A. EXECUTIVE SUMMARY 1. Subject/Requested Actions The Commission is requested to evaluate the proposed six-year Time Extension Request for Tentative Parcel Map , determine if the required findings can be made, and take the following actions: 1. Adopt the required Municipal Code findings, and 2. Approve Time Extension Request , subject to all conditions of approval. 2. Required Findings to Support Requested Actions 1. Did the applicant make a good faith effort to exercise the permit and comply with the conditions of approval in a timely manner? 2. Is the permit still in compliance with the General Plan, the Zoning Code, and any applicable specific plan? 3. Are the original conditions of approval still valid or have the original conditions of approval been modified or new conditions imposed as deemed reasonable and necessary to ensure that the approval will remain in compliance with the findings required by the Zoning Code for the applicable permit? Report Prepared By: Nolan Bobroff, Assistant Planner Report Approved By: Sandra Moberly, Community and Economic Development Manager 1

2 3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Carter Street into two parcels (Resolution No. PEDC ). The approved TPM was found to be consistent with the Town s General Plan, Municipal Code, and the State Subdivision Map Act. Based on staff analysis, it is staff s opinion that the required findings to support the requested approvals can be made, and recommends approval of the Time Extension Request (TER), with the Conditions of Approval noted in the attached resolution (Attachment 1). 4. Location Map and Proposed Site Plan ANALYSIS 1. Background and Project History In 1994, the Planning Commission approved a Mitigated Negative Declaration for a grading permit for the construction of a single-family residence, garage/tack room, and horse stable/corral on the project site. Since that project required filling a portion of the on-site wetlands, the property owner at the time was required to provide wetland mitigation. The required wetland mitigation was completed off-site at Laurel Pond with approval of Lahontan Regional Water Quality Control Board, Department of Fish and Game, and Mammoth Community Water District. Report Page 2 of 6 2

3 In 2011, the property owner at the time proposed to subdivide the subject property into three lots. However, after a wetland delineation report and biological resource assessment were completed, the applicant revised the proposal to be only two lots. The two lot subdivision (TPM ) was considered by the Planning and Economic Development Commission (PEDC) on June 26, 2013 and September 11, 2013, and then ultimately approved by the PEDC on September 25, The Resolution approving TPM is included as Attachment 2, the approved TPM is included as Attachment 3, and the staff reports from the three PEDC meetings are included as Attachment 4. The site is approximately 2.44 acres in size and is located along Old Mammoth Road, Tamarack Street, and Carter Street. The existing single-family home would be located on Parcel 1, and the garage/tack room, majority of the driveway, and the horse corral would be located on Parcel 2. Parcel 2 also contains the majority of the wetlands. Both parcels would provide buildable areas that meet minimum Code requirements and are consistent with the previous disturbance areas. These buildable areas would allow future construction that does not impact the wetlands. Pursuant to Resolution No. PEDC , TPM had an expiration date of September 25, 2015, unless a TER was granted in accordance with the Subdivision Map Act. The original property owner and the current property owner co-filed a TER on September 25, 2015, which pursuant to Municipal Code B.2, the time limit for expiration of the permit was suspended until a decision on the extension request is made by the original review authority (PEDC) Development Proposal TER requests a six-year time extension of TPM , which is consistent with the length of extension permitted by the Municipal Code and the Subdivision Map Act. 2 The PEDC, acting as the original review authority are required to make the following findings in order to approve the request: a. The applicant has made a good faith effort to exercise the permit and comply with the conditions of approval in a timely manner. The burden of proof is on the applicant to establish, with substantial evidence, that circumstances beyond the control of the applicant have prevented exercising the permit. The applicant was in escrow on the property when the TPM expired and to avoid losing the ability to subdivide the parcel or having to go through the subdivision process again, co-filed the time extension request with the seller prior to the expiration of the tentative map. Since the current property owner recently purchased the property, there has not been adequate time to make a determination on whether to move forward with subdividing the subject property into two parcels as allowed by TPM Additionally, there are numerous special conditions of approval requiring coordination with multiple federal and state agencies relating to the meadow and wetland areas, and construction and/or demolition of various structures on the site, all of which must be completed prior to staff approval of the final map. This is a unique property and compliance with the original conditions of approval will require a large investment of time and money, and the applicant has not had adequate time to determine whether to ultimately move forward with the subdivision and the required investments in the property. An from the property owner justifying the TER is included at Attachment 5. 1 The original property owner and the current property owner co-filed the Time Extension Request since the current property owner was in escrow on the property and the sale had not been completed. The sale has now been completed and the original property owner s name has been removed from the application. 2 The review authority may grant a permit extension for a period or periods not exceeding a total of six year beyond the expiration date of the original approval, not to exceed a total of eight years of life. Report Page 3 of 6 3

4 b. The permit is still in compliance with the General Plan, the Zoning Code, and any applicable specific plan. Staff has made the determination that the Tentative Parcel Map is still in compliance with the General Plan and the Zoning Code since neither the project plans nor the applicable sections of the General Plan or Zoning Code have been modified since the original project approval. The project is not within a specific plan area. c. The original conditions of approval have been modified or new conditions have been imposed as deemed reasonable and necessary to ensure that the approval will remain in compliance with the findings required by the Zoning Code for the Tentative Parcel Map. Staff has made the determination that the original conditions of approval for Tentative Parcel Map (Resolution No. PEDC ) are still applicable and that conditions have not changed since the original approval that would warrant the denial of the six-year time extension request. The conditions of approval for the TER state that the approved TPM shall be adhered to for the duration of the six-year time extension period and all conditions of approval for TPM shall be adhered to, or satisfied, prior to Final Parcel Map approval, or issuance of a Certificate of Occupancy. 3. Subject Property and Surrounding Land Uses The subject property is zoned Rural Residential Equestrian Overlay (RR-E). The RR-E overlay zone provides areas where the keeping of horses or pack stock if permitted as an accessory use. Standards for operation and maintenance to minimize the impacts of animals on adjacent properties and uses are included in the RR-E overlay zone. The subject property contains an existing single-family home, garage/tack room, and corral area. Additionally, there are wetlands located on the western property boundary and on the northern portion of the site. The surrounding land uses are single-family residences and some vacant lots. Table 1 describes the surrounding land uses and zoning. Table 1: Surrounding Land Uses and Zoning Location Zoning* Adjacent Streets Land Use North RMF-1 Old Mammoth Road Single family homes South RR Tamarack Street, Carter Street Single family homes East RMF-1; RSF; RR; RR-E Carter Street Single family homes West RR; RR-E Tamarack Street Single family homes * RMF-1 Residential Multi-Family 1; RR Rural Residential; RSF Residential Single Family; RR-E Rural Residential Equestrian Overlay 4. General Plan Consistency The PEDC found the project to be consistent with the 2007 General Plan and the Vision Statement, and the applicable sections of the General Plan have not been modified since the original project approval, and therefore no further analysis is required. Report Page 4 of 6 4

5 5. Municipal Code Consistency The PEDC found the project to be consistent with all applicable zoning requirements of the RR-E Zoning District, and that section of the Zoning Code has not been modified since the original project approval, and therefore no further analysis is required. No changes to the approved project or the conditions of approval are being requested by this time extension request. The subdivision will create some nonconforming conditions related to some of the existing accessory structures on the site and conditions of approval were included in the original resolution to correct those conditions. 3 Those corrections are required prior to staff approval of the final map. Correction of these items will require substantial time and money, and has contributed to the delay in finalizing the tentative map. 6. Agency/Public Comments Comments were provided by the Mammoth Lakes Fire Protection District (MLFPD) and the Mammoth Community Water District (MCWD) on the initial tentative map application and were incorporated into the conditions of approval in Resolution No. PEDC Those conditions of approval are still valid and no changes are being proposed. Additionally, comments on the initial tentative map application were received from the Army Corps of Engineers, Department of Fish and Wildlife, and Lahontan Regional Water Quality Control Board and were incorporated into the Addendum to Grading Plan Check Initial Study/Mitigated Negative Declaration, discussed below. 7. Environmental Analysis An Addendum to the Grading Plan Check Mitigated Negative Declaration (SCH # ) was prepared for TPM that determined no new significant impacts or substantial increase in the severity of previously identified significant impacts would result from the project. The TPM time extension request would not alter the findings of the previously adopted CEQA document. 8. Financial and Staffing Considerations The applicant paid the current Time Extension Request fee, which covers staff time for processing the application. B. OPTIONS Option 1: 1. Adopt the required Municipal Code findings, and 2. Approve Time Extension Request with conditions as recommended by staff, or as modified by the Planning and Economic Development Commission. Option 2. Deny Time Extension Request The garage/tack room is considered an accessory structure and would be the only structure located on Parcel 2 after the subdivision. Accessory structures are only allowed in conjunction with a main use to which it relates. Additionally, the subdivision would leave the existing single-family residence without a garage, and a garage is required to comply with the parking requirements for single-family residences. Condition of approval 22 in Resolution No. PEDC addresses these nonconforming issues. Report Page 5 of 6 5

6 Option 1 would approve the project subject to the conditions included in the attached resolution, or as modified by the Planning and Economic Development Commission. Option 2 would cause TPM to expire, unless an appeal is filed within 15 days of the Planning and Economic Development Commission decision. The Commission would need to make findings for denial. If an appeal were to be filed, the project would be scheduled for Town Council consideration. C. RECOMMENDATION Staff recommends that the Planning and Economic Development Commission choose Option 1: 1. Adopt the required Municipal Code findings, and 2. Approve Time Extension Request with conditions as recommended by staff, or as modified by the Planning and Economic Development Commission. Attachments Attachment 1: Planning and Economic Development Commission Resolution Attachment 2: Resolution No. PEDC Attachment 3: Tentative Parcel Map Attachment 4: TPM Staff Report(s) Attachment 5: Justification from the applicant dated January 20, 2016 Report Page 6 of 6 6

7 ATTACHMENT 1 Planning and Economic Development Commission Resolution 7

8 BLANK PAGE 8

9 Recording Requested by and ) When Recorded Mail To: ) ) Town of Mammoth Lakes ) Community & Economic Development Department ) P.O. Box 1609 ) Mammoth Lakes, CA ) Recordation fee exempt per Government Code Space Above for Recorder s Use RESOLUTION NO. PEDC A RESOLUTION OF THE MAMMOTH LAKES PLANNING AND ECONOMIC DEVELOPMENT COMMISSION APPROVING A SIX-YEAR TIME EXTENSION REQUEST (TER ) FOR TENTATIVE PARCEL MAP FOR PROPERTY LOCATED AT 70 CARTER STREET. (APN: ) WHEREAS, a request for consideration of a six-year Time Extension Request for Tentative Parcel Map was filed by the property owners, Amy Walters and Dave Billingsley in accordance with Section (Time Limits and Extensions) of the Town of Mammoth Lakes Municipal Code, for property located within the Rural Residential Equestrian (RR-E) Overlay Zoning District at 70 Carter Street; and WHEREAS, the Planning and Economic Development Commission conducted an administrative hearing on the application request on February 10, 2016, at which time all those desiring to be heard were heard; and WHEREAS, the Planning and Economic Development Commission considered, without limitation: 1. The Staff Report to the Planning and Economic Development Commission with exhibits; 2. The General Plan, Municipal Code, State Subdivision Map Act, and associated Land Use Maps; 3. Oral evidence submitted at the hearing; and 9

10 4. Written evidence submitted at the hearing. NOW THEREFORE, THE PLANNING AND ECONOMIC DEVELOPMENT COMMISSION OF THE TOWN OF MAMMOTH LAKES DOES RESOLVE, DETERMINE, FIND AND ORDER AS FOLLOWS: SECTION 1. FINDINGS. 1. MUNICIPAL CODE FINDINGS. FINDINGS FOR THE TIME EXTENSION APPROVAL (Municipal Code Section B.4) a. The Planning and Economic Development Commission finds that the applicant has made a good faith effort to exercise the permit and comply with the conditions of approval in a timely manner and circumstances beyond the control of the applicant have prevented exercising the permit. The applicant was in escrow on the property when Tentative Parcel Map expired and to avoid losing the ability to subdivide the parcel or having to go through the subdivision process again, co-filed the time extension request with the seller prior to the expiration of the tentative map. Since the current property owner recently purchased the property, there has not been adequate time to make a determination on whether to move forward with subdividing the subject property into two parcels as allowed by Tentative Parcel Map Additionally, there are numerous special conditions of approval requiring coordination with multiple federal and state agencies relating to the meadow and wetland areas, and construction and/or demolition of various structures on the site, all of which must be completed prior to staff approval of the final map. This is a unique property and compliance with the original conditions of approval will require a large investment of time and money, and the applicant has not had adequate time to determine whether to ultimately move forward with the subdivision and the required investments in the property. b. The Planning and Economic Development Commission finds that Tentative Parcel Map is still in compliance with the General Plan and the Zoning Code since neither the project plans nor the applicable sections of the General Plan or Zoning Code have been modified since the original project approval. The project is not within a specific plan area. c. The Planning and Economic Development Commission finds that the original conditions of approval for Tentative Parcel Map (Resolution No. PEDC ) are still applicable and that conditions have not changed since the original approval that would warrant the denial of the six-year time extension request. Page 2 of 7 10

11 SECTION 2. PLANNING AND ECONOMIC DEVELOPMENT COMMISSION ACTIONS. The Planning and Economic Development Commission hereby takes the following actions: 1. Approves Time Extension Request subject to the following conditions: a. The approved Tentative Parcel Map (Resolution No. PEDC ) shall be adhered to and maintained for the duration of this six-year time extension approval. b. All conditions of approval for Tentative Parcel Map (Resolution No. PEDC ) shall be adhered to, or satisfied, prior to Final Parcel Map approval or Certificate of Occupancy, as may be applicable. c. Tentative Parcel Map shall become null and void on September 25, No additional time extensions may be granted since the maximum allowable term of eight (8) years will have been exhausted PASSED AND ADOPTED this 10 th day of February 2016, by the following vote, to wit: AYES: NAYS: ABSENT: ABSTAIN: ATTEST: Sandra Moberly Community and Economic Development Manager Madeleine Mickey Brown, Chair of the Mammoth Lakes Planning and Economic Development Commission NOTE: This action is subject to Chapter of the Municipal Code, which specifies time limits for legal challenges. Page 3 of 7 11

12 I, Amy Walters, am the property owner and applicant for this project request and I do hereby attest that I have read, and agree to, the conditions of approval stipulated within this Resolution. Amy Walters Date (Notary Required) I, Dave Billingsley, am the property owner and applicant for this project request and I do hereby attest that I have read, and agree to, the conditions of approval stipulated within this Resolution. Dave Billingsley Date (Notary Required) Page 4 of 7 12

13 ALL-PURPOSE ACKNOWLEDGMENT FOR CALIFORNIA STATE OF CALIFORNIA COUNTY OF On Date personally appeared, before me, Name And Title Of Officer (e.g. Jane Doe, Notary Public ) Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under penalty of perjury under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Place Seal Above Signature of Officer Page 5 of 7 13

14 ALL-PURPOSE ACKNOWLEDGMENT FOR CALIFORNIA STATE OF CALIFORNIA COUNTY OF On Date personally appeared, before me, Name And Title Of Officer (e.g. Jane Doe, Notary Public ) Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under penalty of perjury under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Place Seal Above Signature of Officer Page 7 of 7 14

15 ATTACHMENT 2 Resolution No. PEDC

16 BLANK PAGE 16

17 17

18 18

19 19

20 20

21 21

22 22

23 23

24 24

25 25

26 26

27 27

28 28

29 29

30 30

31 31

32 32

33 33

34 BLANK PAGE 34

35 ATTACHMENT 3 Tentative Parcel Map

36 36

37 ATTACHMENT 4 TPM PEDC Staff Reports June 26, 2013 PEDC Staff Report Available online at: September 11, 2013 PEDC Staff Report Available online at: September 25, 2013 PEDC Staff Report Available online at: 37

38 BLANK PAGE 38

39 ATTACHMENT 5 Justification from applicant 39

40 BLANK PAGE 40

41 Nolan Bobroff Subject: FW: 70 Carter Street -- Nolan Bobroff Assistant Planner Town of Mammoth Lakes Ph: (760) x227 Disclaimer: Public documents and records are available to the public as provided under the California Public Records Act (Government Code Section ). This may be considered subject to the Public Records Act and may be disclosed to a third-party requester. From: dave billingsley [mailto:davejbillingsley@yahoo.com] Sent: Wednesday, January 20, :03 AM To: Nolan Bobroff Subject: RE: 70 Carter Street Good morning. The statement is below. It is as honest and succinct as I'm able to make it. To: Town of Mammoth Lakes Planning Commission In order to be fair, efficient, forthright, and realistic and due to the rather complicated nature of the property, numerous conditions requiring fulfillment, multiple agencies with which to coordinate and comply (particularly regarding rightful sensitivities and rules pertaining to the meadow/wetlands), and as yet unknown but potentially great expense involved in completing the project, we are respectfully requesting the maximum allowable/six year extension of the tentative parcel map No pertaining to our recently acquired home and proposed subdivision of 70 Carter Street. Thank you for considering this matter. Sincerely, Amy Walters David Billingsley Have a safe and pleasant trip abroad, Nolan. Cheers- Dave

42 BLANK PAGE 42

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT The following materials must accompany this application: 1. Site plan showing existing development, proposed location for requested use,

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

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. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,

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

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

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 OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

APPLICATION FOR CERTIFICATE OF PARCEL MERGER

APPLICATION FOR CERTIFICATE OF PARCEL MERGER Steve Weiss, AICP Planning Director APPLICATION FOR CERTIFICATE OF PARCEL MERGER INCOMPLETE APPLICATIONS WILL NOT BE ACCEPTED. APPLICATION INFORMATION Applicant Name: Contact Person: Land Surveyor/Civil

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,

More information

PARCEL MAP Rev JAN 01, 2010

PARCEL MAP Rev JAN 01, 2010 PARCEL MAP OWNER'S CERTIFICATE/STATEMENT (INDIVIDUAL) I HEREBY CERTIFY THAT I AM THE SOLE OWNER OF AND HAVE THE RIGHT, TITLE, AND INTEREST IN AND TO THE REAL PROPERTY INCLUDED WITHIN THE SUBDIVISION SHOWN

More information

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry RECORDING REQUESTED BY: City of Arroyo Grande WHEN RECORDED, PLEASE RETURN TO (SYSTEM OWNER ADDRESS) AGREEMENT Private Stormwater Management Facilities Operation and Maintenance And Right of Entry SWP

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

EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667

EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667 EL DORADO COUNTY PLANNING SERVICES 2850 Fairlane Court, Placerville CA 95667 (530) 621-5355 fax: (530) 642-0508 http://www.edcgov.us/planning TEMPORARY MOBILE HOME (Revised 03-11) PURPOSE In addition to

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

Planning Commission Staff Report August 6, 2015

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

More information

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation.

OPTION TO PURCHASE-CASH SALE. All payments must be made payable to the order of the Department of Transportation. 4-SCl-101-35.5 DD-000044-02-01 OPTION TO PURCHASE-CASH SALE For the purchase of the real property described in the Director's Deed attached hereto and made a part hereof, City of San Jose, hereinafter

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 July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR WHEN RECORDED RETURN TO: No Fee Document - Per Government Code 27383 SEND TAX/ASSESSMENT BILLS TO: APNs: 203-0090-017; 203-0100-059; 203-0171-018 Project Name & Dept: Highlands Estates WTP Surplus Sale

More information

TRINITY COUNTY. Board Item Request Form Phone x3425

TRINITY COUNTY. Board Item Request Form Phone x3425 County Contract No. Department Transportation TRINITY COUNTY 2.32 Board Item Request Form 2016-12-20 Contact Richard Tippett Phone 623-1365 x3425 Requested Agenda Location Consent Requested Board Action:

More information

PROPERTY DESCRIPTION All that real property situated in the municipality of, in County, California legally described as:

PROPERTY DESCRIPTION All that real property situated in the municipality of, in County, California legally described as: Recording requested by, and after recording, please send deed and tax statements to: APN: SPACE ABOVE THIS LINE FOR RECORDING PURPOSES ONLY SIMPLE REVOCABLE TRANSFER ON DEATH DEED Under California Probate

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

Counts of Santa Cruz 299

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

More information

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP 1. Enter into a separate sale-purchase agreement between yourself as seller and the buyer setting forth the agreed terms of the sale. Remember the sale of your

More information

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013 CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER DATE: March 6, 2013 SUBJECT: Ordinance No. 1436, an Ordinance amending City Ranch Development Agreement Section

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 MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

PARCEL OR TENTATIVE TRACT MAP

PARCEL OR TENTATIVE TRACT MAP For Staff Use Only Case Number: In-Take Planner: Date: CITY OF PALM SPRINGS Department of Planning Services 3200 E. Tahquitz Canyon Way, Palm Springs, CA 92262 Tel 760-323-8245 FAX 760-322-8360 PARCEL

More information

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

More information

ACCESSORY SECOND UNIT PERMIT Application Packet

ACCESSORY SECOND UNIT PERMIT Application Packet ACCESSORY SECOND UNIT PERMIT Application Packet Contents Description & List of Requirements Permit Application Draft Deed Restriction Municipal Code Section 16.333 ACCESSORY SECOND UNIT PERMIT Description

More information

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

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

More information

Street Address City Zip. Property Address. Legal Description

Street Address City Zip. Property Address. Legal Description APPLICATION FOR HOME OCCUPATION PERMIT Name of Applicant Phone No. Street Address City Zip Property Address Legal Description PID Zoning Do you own or rent this property? 1. Description of the home occupation

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

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

More information

Planning Commission Staff Report

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

More information

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

Rehabilitation Incentives Application

Rehabilitation Incentives Application REHABILITATION INCENTIVES FOR DESIGNATED HISTORIC PROPERTIES Rehabilitation Incentives Application INSTRUCTIONS physical incentive to the property owner to upkeep, repair and otherwise maintain a designated

More information

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

SPECIAL POWER OF ATTORNEY

SPECIAL POWER OF ATTORNEY Sonoma County Employees Retirement Association 433 Aviation Boulevard, Suite 100, Santa Rosa, CA 95403 Tel: (707) 565-8100 / Fax: (707) 565-8102 www.scretire.org This document should be used by members

More information

Planning Commission Staff Report August 4, 2016

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

More information

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

More information

MASSACHUSETTS CONVENTION CENTER AUTHORITY OWNER S PROJECT MANAGER SERVICES ADDENDUM NO. 1

MASSACHUSETTS CONVENTION CENTER AUTHORITY OWNER S PROJECT MANAGER SERVICES ADDENDUM NO. 1 Owner s Project Manager Addendum No. 1 May 1, 2013 MASSACHUSETTS CONVENTION CENTER AUTHORITY OWNER S PROJECT MANAGER SERVICES ADDENDUM NO. 1 This Addendum forms a part of and modifies the Request for Proposals

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

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT

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

FACILITIES EASEMENT AGREEMENT

FACILITIES EASEMENT AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

I. Sublease. This form serves as a legally binding rental contract agreed upon under the following terms and conditions:

I. Sublease. This form serves as a legally binding rental contract agreed upon under the following terms and conditions: Arizona Sublease Agreement I. Sublease. This form serves as a legally binding rental contract agreed upon under the following terms and conditions: II. Term. The date of this agreement shall begin on:,

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

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

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

More information

SITE LEASE. For all or a portion of the following Site:

SITE LEASE. For all or a portion of the following Site: SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between

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

Planning Commission Report

Planning Commission Report ~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo

More information

ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS

ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS ADMINISTRATIVE SERVICES DEPARTMENT REAL ESTATE DIVISION REQUEST FOR BID (RFB) NUMBER TDR1212 SALE OF TRANSFERABLE DEVELOPMENT RIGHTS RFP Submittal Deadline: Contract Administrator: Real Estate Division

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)

More information

PARCEL MERGER APPLICATION

PARCEL MERGER APPLICATION CITY OF WILDOMAR Planning Department 23873 Clinton Keith Road, Suite #201 Wildomar, CA 92595 Tel. (951) 677-7751 Fax. (951) 698-1463 For office use only. Project Deposit Account Number PROJECT INFORMATION

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF DAVIS DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF DAVIS DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF DAVIS AMENDING ARTICLE 18.04 OF THE CITY OF DAVIS MUNICIPAL CODE TO UPDATE AND MODIFY OWNER OCCUPANCY REQUIREMENTS THE CITY COUNCIL OF THE CITY OF DAVIS DOES HEREBY

More information

B. BACKGROUND The Town does not currently regulate minimum levels of density for new projects. In the past, projects have generally been at the higher

B. BACKGROUND The Town does not currently regulate minimum levels of density for new projects. In the past, projects have generally been at the higher Town of Mammoth Lakes Planning & Economic Development Commission Recommendation Report Date: March 11, 2015 Case/File No.: NA Place: Council Chambers, 2 nd Floor Minaret Village Shopping Center Mammoth

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE

More information

Meeting Date: February 10, 2016

Meeting Date: February 10, 2016 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Meeting

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

More information

MIAMI SHORES VILLAGE

MIAMI SHORES VILLAGE MIAMI SHORES VILLAGE 10050 Northeast Second Avenue Miami Shores, Florida 33138 Telephone (305)795-2207 Fax (305)756-8972 www.miamishoresvillage.com PLANNING & ZONING BOARD APPLICATION SUBDIVISION FINAL

More information

Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST

Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST Affordable Housing Agreement CITY OF ATASCADERO (FOR-SALE INCLUSIONARY AND DENSITY BONUS UNITS ON-SITE NO PUBLIC FINANCING) ADMINISTRATIVE CHECKLIST (Remove Upon Completion) BLANK LINES: CHECKLIST Date

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

ESTOPPEL CERTIFICATE

ESTOPPEL CERTIFICATE Symetra Life Insurance Company Attn: Mortgage Loan Department PO Box 84066 Seattle, WA 98124-8466.Loan # SLAN2051 ESTOPPEL CERTIFICATE This Estoppel Certificate is made with respect to the Amended and

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

More information

I. The Property. Landlord agrees to rent the property located at, City of, State of.

I. The Property. Landlord agrees to rent the property located at, City of, State of. Washington (State) Month to Month Rental Agreement This form is a legally binding document for the use and occupation of space described in Section I for residential use (hereinafter known as the Monthly

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

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT Agreement is entered into on this day of, 20 Effective Date, by and between the Village of Morton

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

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

More information

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA PACIFIC COAST T I T L E C O M P A N Y TOOLS, SERVICE, COMMITMENT TABLE OF CONTENTS The title insurance industry is dependent on numerous types of public records,

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 APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

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

THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the

THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the Board of Directors (the Board ) for The Meadows at

More information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

REPORT to the Mayor and Members of the City Council from the City Manager

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: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase

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

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT

More information

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code.

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code. LAND CONSERVATION ACT (WILLIAMSON ACT) CONTRACT NOTICE OF NON-RENEWAL GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone

More information

Town of Moraga PLANNING DEPARTMENT

Town of Moraga PLANNING DEPARTMENT Town of Moraga PLANNING DEPARTMENT (Date stamp) ACCESSORY DWELLING UNIT MINISTERIAL APPLICATION TOWN STAFF File Number: Project Name: Fee/Deposit: Cash/Check/Credit Deposit Account Number: PROJECT INFORMATION

More information

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4)

DEPARTMENT OF FISH AND WILDLIFE ENVIRONMENTAL FILING FEES (Fish and Game Code 711.4) PARCEL MAP PROCESS DEPARTMENT OF PLANNING AND BUILDING SERVICES 707 Nevada Street, Suite 5 Susanville, CA 96130-3912 (530) 251-8269 (530) 251-8373 (fax) www.co.lassen.ca.us A subdivision is any division

More information

Jack & Eileen Feather (PLN030436)

Jack & Eileen Feather (PLN030436) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030436 A. P. # 008-462-008-000 In the matter of the application of Jack & Eileen Feather (PLN030436) FINDINGS & DECISION

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

MAJOR RESIDENTIAL AND NONRESIDENTIAL SUBDIVISIONS

MAJOR RESIDENTIAL AND NONRESIDENTIAL SUBDIVISIONS MAJOR RESIDENTIAL AND NONRESIDENTIAL SUBDIVISIONS Final Plats The applicant shall schedule a Pre-Application meeting with Planning Staff at least seven (7) working days prior to submittal of the application.

More information

AGREEMENT FOR PURCHASE AND SALE OF ASSETS

AGREEMENT FOR PURCHASE AND SALE OF ASSETS AGREEMENT FOR PURCHASE AND SALE OF ASSETS This Agreement for Purchase and Sale of Assets (the Agreement ) is made December, 2014 (last date of person signing below) by and between Port Townsend Hospitality,

More information

ATTENTION TITLE COMPANY:

ATTENTION TITLE COMPANY: RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Morgan Hill 17575 Peak Avenue Morgan Hill, CA 95037 Attention: Community Development Agency EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 27383

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