Background: Recreational Facility, Outdoor- Rural is a land use category defined in the Routt County regulations as:

Size: px
Start display at page:

Download "Background: Recreational Facility, Outdoor- Rural is a land use category defined in the Routt County regulations as:"

Transcription

1 MEMORANDUM TO: FROM: Planning Commission Kristy Winser, Planning Department SUBJECT: Public Hearing to Discuss Amendments to the Zoning Regulations for Recreation Facility, Outdoor Rural DATE: March 02, 2017 Subject: This agenda item is a follow up to the December 15 th 2016 Planning Commission discussion regarding the scope of the land use category for a Recreational Facility, Outdoor- Rural and how applications for proposals within this category are currently processed. Staff is looking for direction on possible amendments. Issue: Should Recreational Facilities with overnight accommodations be reviewed through the SUP process, which would require review and approval by the Board of County Commissioners after a recommendation by the Planning Commission? Background: Recreational Facility, Outdoor- Rural is a land use category defined in the Routt County regulations as: Structures and/or areas for recreational activities such as cross-country or downhill skiing, shooting ranges, sporting clays, racetracks, rally racing, where part or all of such activities are outdoors and generally dependent on a rural location and which do not meet the definition of Parks and Recreation Lands. This land use category is an allowable use in both the Agricultural Forestry (AF) and Agricultural Conservation (AC) zone district with a Conditional Use Permit. Currently, a proposal for a Recreational Facility, Outdoor- Rural is processed as a Conditional Use Permit (CUP) whether or not overnight accommodations are included as part of the overall use. This is because there is no provision in the land use chart for them to be processed in any other way, unless the intended use falls under the definition of a Guest Ranch, which is processed as a Special Use Permit (SUP). The definition of a Guest Ranch is as follows: A ranch with an additional use for the lodging and boarding of guests while they engage in recreational activities on or adjacent Page 1 of 8

2 to the ranch. Discussion: The Planning Commission first discussed this issue at its September 15 th meeting and again during a worksession specific to this topic on December 15 th. There was consensus at each of those meetings that uses with overnight accommodations should be processed differently from uses without such accommodations. Possible additional triggers that would set the review processes apart were also considered. Additionally, it was suggested that the use chart could be refined to make the level of review more clearly related to the potential impacts of those uses and the facilities that are needed for overnight accommodations to occur. The Board of County Commissioners had a follow up discussion on the above topic on January 17 th at which they agreed that Recreational Facilities with overnight accommodations should be reviewed through the SUP process. However, they also agreed that further amendments to the regulations should be considered at a later date, citing off-site impacts and a possible cap on the number of beds for the overnight component. At this point, however, the County Commissioners thought it would be best to first move forward with amendments to the land use chart, and then look more closely at the regulations, when more time can be taken. Next steps: A follow up public hearing is scheduled with the Board of County Commissioners April 11 th to discuss whether to amend the Regulations. Page 2 of 8

3 Page 3 of 8

4 Page 4 of 8

5 Page 5 of 8

6 Exhibit A Zoning Regulation Amendments 2.3 Definitions: Add new definition for Recreational Facility, Outdoor- Rural with Overnight Accommodations. Structures and/or areas for recreational activities such as cross-country or downhill skiing, shooting ranges, sporting clays, racetracks, rally racing, where part or all of such activities are outdoors and generally dependent on a rural location and which do not meet the definition of Parks and Recreation Lands. The overnight accommodation component is accessory and normally incidental to the overall permitted use of the land. Uses by Zoning District Update the Use Chart to include a new line for Recreational Facility, Outdoor- Rural with Overnight Accommodations as a use permitted with a Special Use Permit SUP in the AC, AF and C zoning districts. Page 6 of 8

7 STATE OF COLORADO ) RESOLUTION NO P- )ss. RE: Amendment of the COUNTY OF ROUTT ) Routt County Zoning Regulations Planning Activity No. PL Recitals A. Colorado counties are authorized by Section , Colorado Revised Statutes, to adopt, by resolution, zoning regulations. B. Pursuant to its statutory authority, the Board of County Commissioners of Routt County (hereinafter the Board ) first adopted zoning regulations in 1972 and has, on a number of occasions thereafter, amended those regulations. C. The Board has proposed the review and amendment of the Routt County Zoning Regulations (hereinafter the Regulations ), such amendments are attached in Exhibit A. D. In December of 2016 and January of 2017, the Routt County Planning Commission (hereinafter the Planning Commission ) and the Board held public work sessions concerning the proposed amendments of the Regulations. E. The Planning Commission held a public hearing on March 16, 2017 notice of said hearing having been advertised in the Steamboat Pilot, a newspaper of general circulation, and posted in accordance to law. F. The Board held a public hearing on April 11, 2017 notice of said hearing having been advertised in the Steamboat Pilot, a newspaper of general circulation, and posted in accordance to law, and, upon a motion made and approved, that the Regulations be amended. G. Following receipt of public comment and discussion, Commissioner moved to approve amendments to the Regulations. H. The motion was duly seconded by Commissioner and passed on a to vote. NOW, THEREFORE, BE IT RESOLVED that by the Board of County Commissioners of Routt County, Colorado, that the Routt County Zoning Regulations are hereby amended to include the amendments as shown in Exhibit A attached hereto, to be effective on the date set forth below. ADOPTED AND EFFECTIVE THIS 11 th DAY OF April, 2016, BY THE BOARD OF COUNTY COMMISSIONERS OF ROUTT COUNTY, STATE OF COLORADO. Page 7 of 8

8 ATTEST: BY THE BOARD OF COUNTY COMMISSIONERS Kim Bonner, County Clerk Timothy V. Corrigan, Chair RESOLUTION VOTE: Douglas B. Monger: Yes No Abstain Absent Cari Hermancinski: Yes No Abstain Absent Timothy V. Corrigan: Yes No Abstain Absent Page 8 of 8

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT 06/13/11 Page 1 Item #18 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: JUNE 13, 2011 TO: FROM: SUBJECT: CITY MANAGER/CITY COUNCIL KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT CALIFORNIA

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements Hearing Date: March 4, 2009 Development Services Director: Dianne Black Staff Report

More information

amendment and the transmittal of the proposed amendment to the State Land Planning Agency in accordance with the Act; and

amendment and the transmittal of the proposed amendment to the State Land Planning Agency in accordance with the Act; and ORDINANCE NO. 13-03 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA, REGARDING COMPREHENSIVE PLANNING, AMENDING MANATEE COUNTY ORDINANCE NO. 89-01, AS AMENDED, THE MANATEE

More information

City Council Agenda June 21, Date: June 12, Mayor and City Council. Michael Chandler, Assistant to the City Manager

City Council Agenda June 21, Date: June 12, Mayor and City Council. Michael Chandler, Assistant to the City Manager City Council Agenda June 21, 2017 Date: June 12, 2017 To: From: Subject: Mayor and City Council Michael Chandler, Assistant to the City Manager Adoption of Ordinance No. 1406, approving the Marin Clean

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report March 21, 2016 Consent Calendar Item No: 8K To: Mayor Richard Murphy & Members of the City Council From: Mayor Pro Tem Hasselbrink & Council Member Kusumoto Subject:

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING RESOLUTION NO. 4391 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING A PROPOSED TAX INCREMENT FINANCING REDEVELOPMENT DISTRICT RELATED TO

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA September 1, 2009 City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER SUBJECT:

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2019-01 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN BENITO COUNTY WATER DISTRICT ESTABLISHING GROUNDWATER CHARGES IN ZONE 6 FOR THE 2019-2020, 2020-2021 and 2021-2022 WATER YEARS WHEREAS,

More information

JEFFREY C. PARKER, CITY MANAGER DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

JEFFREY C. PARKER, CITY MANAGER DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER OW AGENDA REPORT Agenda Item Reviewed. City Manager Finance Director 5 CA MEETING DATE: OCTOBER 16, 2012 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

More information

ORDINANCE NO. 809 BY DISTRICTS. WHEREAS, the City of Poway supports the full participation of all citizens in electing members of the City Council;

ORDINANCE NO. 809 BY DISTRICTS. WHEREAS, the City of Poway supports the full participation of all citizens in electing members of the City Council; ORDINANCE NO. 809 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, ESTABLISHING AND IMPLEMENTING BY- DISTRICT ELECTIONS AND AMENDING CHAPTER 2. 04 OF THE POWAY MUNICIPAL CODE TO PROVIDE

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, AS FOLLOWS: RESOLUTION NO. 4415 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING THE ESTABLISHMENT OF A TAX INCREMENT FINANCING REDEVELOPMENT DISTRICT GENERALLY

More information

WHEREAS, CUP has been amended two times since it was adopted on November 19, 1999; and

WHEREAS, CUP has been amended two times since it was adopted on November 19, 1999; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING NEGATIVE DECLARATION 7/30/10(1) RELATIVE TO THE THIRD AMENDMENT TO CONDITIONAL USE PERMIT 99-05 FOR THE

More information

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831)

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831) COUNTY OF SANTA CRUZ PLANNING DEPARTMENT 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA 95060 (831) 454-2580 FAX: (831) 454-2131 TDD: (831) 454-2123 TOM BURNS, PLANNING DIRECTOR February 14,2008 I Planning

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report December 14, 2015 Consent Calendar Item No: 8B To: Via: From: Mayor Richard D. Murphy and Members of the City Council Bret M. Plumlee, City Manager Steven A. Mendoza,

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING RESOLUTION NO. 4437 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING A COMMUNITY IMPROVEMENT DISTRICT LOCATED AT THE NORTHWEST CORNER OF WEST

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Sheriff TRINITY COUNTY 1.09 Board Item Request Form 2015-11-17 Contact Lynn Ward Phone 623-8108 Requested Agenda Location Consent Requested Board Action: Adopt a resolution

More information

RESOLUTION NO. 96-S-03

RESOLUTION NO. 96-S-03 RESOLUTION NO. 96-S-03 A RESOLUTION ADOPTING A REVISED ORANGE COUNTY WASTEWATER AND POLLUTION CONTROL CHARGE SCHEDULE; PROVIDING FOR AN AUTOMATIC ANNUAL RATE INCREASE; PROVIDING FOR PERIODIC RATE REVIEW;

More information

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No August 23, 2012

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No August 23, 2012 ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No. 12-08-34 August 23, 2012 AUTHORIZING LEASE-PURCHASE AND PILOT AGREEMENT FOR INDUSTRIAL BUILDING ON LOT 13 IN THE MASSENA INDUSTRIAL PARK

More information

TOWNSHIP OF FRANKLIN O

TOWNSHIP OF FRANKLIN O TOWNSHIP OF FRANKLIN O-4-2019 AN ORDINANCE AMENDING CHAPTER 253, LAND DEVELOPMENT, OF THE CODE OF THE TOWNSHIP OF FRANKLIN, COUNTY OF GLOUCESTER AND STATE OF NEW JERSEY WHEREAS, Chapter 253 of the Township

More information

ORDINANCE NUMBER 1301

ORDINANCE NUMBER 1301 ORDINANCE NUMBER 1301 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ZONE TEXT AMENDMENT 13-11-0005 TO REVISE THE OUTDOOR ADVERTISING SIGN AND

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL SCOTT CHARNEY DIRECTOR OF COMMUNITY DEVELOPMENT SUBJECT: PUBLIC HEARING

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 12, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KENNETH C. FARFSING CITY MANAGER ADOPTION

More information

CITY of LA GRANDE COUNCIL ACTION FORM. Council Meeting Date: June 6, Robert A. Strope, City Manager. 1. MAYOR: Request Staff Report

CITY of LA GRANDE COUNCIL ACTION FORM. Council Meeting Date: June 6, Robert A. Strope, City Manager. 1. MAYOR: Request Staff Report CITY of LA GRANDE Agenda Item._7.d._ Office Use Only COUNCIL ACTION FORM Council Meeting Date: June 6, 2018 PRESENTER: COUNCIL ACTION: Robert A. Strope, City Manager CONSIDER RESOLUTION APPROVING REFERRAL

More information

October 17, 7:30 AM Room 901. Brian Smits, Vice-Chair Dave Shaffer, Commissioner Robert Porter, Member Jonathan Klooster Jana Wallace

October 17, 7:30 AM Room 901. Brian Smits, Vice-Chair Dave Shaffer, Commissioner Robert Porter, Member Jonathan Klooster Jana Wallace Economic Development Corporation Agenda Packet City Hall 300 Monroe NW - 9th floor Grand Rapids, MI 49503 October 17, 2017 @ 7:30 AM Room 901 Members: Staff Members: Legal Counsel: Terry Nicholas, Chair

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 15, 2018 AGENDA ITEM 7.A File No. 18-0004 HARVEST

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: March 9, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: DEVELOPMENT COMMITTEE DOUGLAS D. DUMHART COMMUNITY DEVELOPMENT DIRECTOR SCOTT HUTTER, ASSOCIATE PLANNER

More information

Redevelopment Agency Meeting Special Meeting Thursday, September 28, :00 p.m. City of Passaic, Mayor's Conference Room

Redevelopment Agency Meeting Special Meeting Thursday, September 28, :00 p.m. City of Passaic, Mayor's Conference Room Page #1 Redevelopment Agency Meeting Special Meeting Thursday, 7:00 p.m. City of Passaic, Mayor's Conference Room Commissioners Present: Commissioners Absent: Staff Present: Public Present: Proper Notice:

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Gene Bies, Nate Oellien, Nancy Bormann,

More information

10:00 a.m. Public Hearing #1

10:00 a.m. Public Hearing #1 10:00 a.m. Public Hearing #1 Charlotte County Board Of County Commissioners Agenda Item Summary 1 DEPARTMENT MAKING REQUEST 2 MEETING DATE Utilities 7/22/2014 9:00:00 AM 3 REQUESTED MOTION/ACTION a)conduct

More information

COMMISSION AGENDA Item No.

COMMISSION AGENDA Item No. COMMISSION AGENDA Item No. DATE: October 29, 2008 Meeting of 11/06/08 TO: FROM: SUBJECT: Timothy J. Farrell, Executive Director Dorcas Nepple, Contracts Director RESOLUTION 2008-16 TO EXEMPT CERTAIN GROUPS

More information

CITY OF LARKSPUR Staff Report. February 18, 2015 Council Meeting. Honorable Mayor Chu and Members of the City Council

CITY OF LARKSPUR Staff Report. February 18, 2015 Council Meeting. Honorable Mayor Chu and Members of the City Council AGENDA ITEM 2.3 CITY OF LARKSPUR Staff Report February 18, 2015 Council Meeting DATE: February 12, 2015 TO: FROM: SUBJECT: Honorable Mayor Chu and Members of the City Council Dan Schwarz, City Manager

More information

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, DIRECTOR OF PUBLIC WORKS SUBJECT: CONSIDERATION OF PLACING A MEASURE ON THE BALLOT AT THE NOVEMBER 8, 2016 ELECTION TO AUTHORIZE THE PURCHASE OF STATE WATER

More information

CITY COUNCIL RESOLUTION NO. 02-

CITY COUNCIL RESOLUTION NO. 02- CITY COUNCIL RESOLUTION NO. 02- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE APPROVING GENERAL PLAN AMENDMENT 48403-GA TO AMEND TABLE A-1 MAXIMUM INTENSITY STANDARDS BY PLANNING AREA AND TABLE

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 5.02 Subject: Liquid Waste Management Fees - Public Health Department Department: Public Health Meeting Date

More information

STATE OF COLORADO ) RESOLUTION NO P-059 COUNTY OF ROUTT )

STATE OF COLORADO ) RESOLUTION NO P-059 COUNTY OF ROUTT ) STATE OF COLORADO ) )ss. COUNTY OF ROUTT ) RESOLUTION NO. 2007 -P-059 A RESOLUTION DESIGNATING MATTERS OF STATE INTEREST, SPECIFYING THE BOUNDARIES FOR THE APPLICATION OF THE MATTERS OF STATE INTEREST,

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph J. Schwab Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: February 23, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 09/19/17 Page 1 Item #11 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: SEPTEMBER 19, 2017 TO: FROM: SUBJECT: CITY MANAGER/CITY COUNCIL AMENDING SECTION 2.04.041 (c) and (d) OF THE DANA

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-0708-051 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA, ADOPTING COUNCIL POLICY NO. 89-07 PERTAINING TO STREET POLE BANNERS FOR CIVIC, PATRIOTIC OR SPECIAL EVENTS

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council George Di Ciero, City and County Manager Kevin Standbridge, Assistant City and County

More information

City of loudt Like TBoe

City of loudt Like TBoe NEW BUSINESS e City of loudt Like TBoe "making" posilfve difference 1101v" STAFF REPORT CITY COUNCIL MEETING OF JULY 7, 2015 TO: FROM: RE: Nancy Kerry, City Manager Hilary Roverud, Deputy Director of Development

More information

May 5, (See tape for Public Comments) Temporary Chairman Sean Ronan called the Special Meeting to order at 6:04P.M.

May 5, (See tape for Public Comments) Temporary Chairman Sean Ronan called the Special Meeting to order at 6:04P.M. The Special Meeting of the West Haven City Council was held on Thursday, May 5, 2016 in the City Council Chambers, third floor, City Hall. Present were Council Members Aldrich, Ruickoldt, Stacy Riccio,

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 JANUARY 23, 2014 AGENDA ITEM 8.B: 13-0074-UP, DR

More information

RESOLUTION NO. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF SANTA ANA AS

RESOLUTION NO. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF SANTA ANA AS RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA SETTING THE AMOUNT OF THE TRENCH CUT FEE ESTABLISHED PURSUANT TO ARTICLE III OF CHAPTER 33 OF THE SANTA ANA MUNICIPAL CODE AND ADDING

More information

PARK TOWNSHIP Special Board Workshop Meeting. Thursday, April 23, :30 pm

PARK TOWNSHIP Special Board Workshop Meeting. Thursday, April 23, :30 pm PARK TOWNSHIP Special Board Workshop Meeting Thursday, April 23, 2015 6:30 pm AGENDA Board Work Session * * 1. No Wake Zone Petitions 2. Road End Committee Report 3. Centennial Celebration Committee Update

More information

The Board shall consist of five (5) Directors, each of whom, whether elected or appointed, shall be a registered voter within District.

The Board shall consist of five (5) Directors, each of whom, whether elected or appointed, shall be a registered voter within District. DIVISION II BOARD OF DIRECTORS Section 2.01 Organization of Board The Board shall consist of five (5) Directors, each of whom, whether elected or appointed, shall be a registered voter within District.

More information

AGENDA HANOVER CITY COUNCIL 2016 ELECTION CANVASSING BOARD NOVEMBER 15, 2016

AGENDA HANOVER CITY COUNCIL 2016 ELECTION CANVASSING BOARD NOVEMBER 15, 2016 MAYOR CHRIS KAUFFMAN AGENDA HANOVER CITY COUNCIL 2016 ELECTION CANVASSING BOARD NOVEMBER 15, 2016 COUNCIL JOHN VAJDA DOUGLAS HAMMERSENG KEN WARPULA JIM ZAJICEK 1. Call to Order: 5:45 p.m. 2. Approval of

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, July 28, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

ORDINANCE NO Section 2. Findings. The Board of County Commissioners relies upon the following findings in the adoption of this Ordinance:

ORDINANCE NO Section 2. Findings. The Board of County Commissioners relies upon the following findings in the adoption of this Ordinance: ORDINANCE NO. 15-08 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, REGARDING PUBLIC UTILITIES; AMENDING CHAPTER 2-31 OF THE MANATEE COUNTY CODE OF ORDINANCES TO ESTABLISH PROVISIONS FOR UTILITY CONNECTIONS FOR

More information

ORDINANCE NO. RD-3211

ORDINANCE NO. RD-3211 ORDINANCE NO. RD-3211 AN ORDINANCE MAKING FINDINGS AND ESTABLISHING A REDEVELOPMENT DISTRICT LOCATED AT THE NORTHEAST CORNER OF METCALF AVENUE AND WEST 82ND STREET WITHIN THE CITY OF OVERLAND PARK, KANSAS,

More information

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows:

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows: RESOLUTION NO.15- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA CERTIFYING MITIGATED NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACTS 14-02 FOR A 32 UNIT MULTI-FAMILY RESIDENTIAL DEVELOPMENT

More information

BOARD AGENDA SUMMARY SHEET. Accompanying Presentation: Yes No

BOARD AGENDA SUMMARY SHEET. Accompanying Presentation: Yes No BOARD AGENDA SUMMARY SHEET Committee or Board: Board Date: January 11, 2019 Board Meeting Date: January 23, 2019 For All Board Voting Items: Title of Agenda Item: Approval of Amendments to the Audit Relationship

More information

a. i. ii. b. i. ii. iii. iv. c. i. ii. iii. d. e. i. ii. iii. iv. f. g. h. i. ii.

a. i. ii. b. i. ii. iii. iv. c. i. ii. iii. d. e. i. ii. iii. iv. f. g. h. i. ii. ORDINANCE NUMBER 1321 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, AMENDING CHAPTER 16 BY ADDING A NEW SECTION 16.12.215 OF THE PERRIS MUNICIPAL CODE REGARDING RESIDENTIAL SMALL

More information

WHATCOM COUNTY COUNCIL AGENDA BILL NO l ~~~:::Jl 1:{1 ' /1 q ;~()'_ 4/24/2018 SCOTW/Council ATTACHMENTS:

WHATCOM COUNTY COUNCIL AGENDA BILL NO l ~~~:::Jl 1:{1 ' /1 q ;~()'_ 4/24/2018 SCOTW/Council ATTACHMENTS: WHATCOM COUNTY COUNCIL AGENDA BILL NO. 2018 114 CLEARANCES Initial Date Date Received in Council Office Agenda Date AssiJ?ned to: Originator: Brenner/Byr 3/27/2018 3/27/2018 Introduction Division Head:

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item 7 May 20, 2013 cityofnovi.org SUBJECT: Approval of a resolution to establish a fee for processing, review and public hearing for Special Land Use approval for the

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS: RESOLUTION RESOLUTION OF THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, APPROVING THE WESTSIDE MARKETPLACE TAX INCREMENT FINANCING REDEVELOPMENT PLAN; DESIGNATING THE WESTSIDE MARKETPLACE

More information

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. 8c July 8, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION OF THE CITY COUNCIL

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA Canopy signa CITY OF PISMO BEACH PLANNING COMMISSION AGENDA May 22, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve a Coastal Development Permit for

More information

The following items may come before the Lake Ray Roberts Planning and Zoning Commission for discussion and possible action: I.

The following items may come before the Lake Ray Roberts Planning and Zoning Commission for discussion and possible action: I. Lake Ray Roberts Planning & Zoning Commission Public Hearing Mary and Jim Horn Government Center Public Works Conference Room Suite 176 1505 East McKinney Street Denton, Texas 76209 Monday, March 18, 2013

More information

Council Member Laliberte introduced the following resolution and moved its adoption:

Council Member Laliberte introduced the following resolution and moved its adoption: EXTRACT OF MINUTES OF MEETING OF THE CITY COUNCIL OF THE CITY OF ROSEVILLE Pursuant to due call and notice thereof, a regular meeting of the City Council of the City of Roseville, County of Ramsey, Minnesota,

More information

RESOLUTION #R

RESOLUTION #R RESOLUTION #R-104-2017 A RESOLUTION OF THE LOVELAND URBAN RENEWAL AUTHORITY APPROVING AN INTERGOVERNMENTAL AGREEMENT REGARDING LOANS TO THE LOVELAND URBAN RENEWAL AUTHORITY FOR THE PURCHASE OF THE 6 TH

More information

CITY COUNCIL AGENDA SUBMISSION March 28, 2017

CITY COUNCIL AGENDA SUBMISSION March 28, 2017 CITY COUNCIL AGENDA SUBMISSION March 28, 2017 Agenda Item: BILL 2830 AN ORDINANCE DESIGNATING A PORTION OF THE CITY OF OLIVETTE MISSOURI, AS A REDEVELOPMENT AREA; APPROVING THE GATEWAY I-170 TAX INCREMENT

More information

BOARD AGENDA SUMMARY SHEET. Title of Agenda Item: Recommendation for Approval of Amendments to the Audit Relationship Policy

BOARD AGENDA SUMMARY SHEET. Title of Agenda Item: Recommendation for Approval of Amendments to the Audit Relationship Policy BOARD AGENDA SUMMARY SHEET Committee or Board: Finance and Audit Date: January 18, 2019 Board Meeting Date: January 23, 2019 For All Voting Items: Title of Agenda Item: Recommendation for Approval of Amendments

More information

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. 6046 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, ADOPTING CHANGES TO CHAPTER 26 OF THE SONOMA COUNTY ZONING CODE FOR RENEWABLE ENERGY BY AMENDING

More information

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall City of Mission Regular Meeting Agenda Wednesday, February 15, 2017 7:00 p.m. Mission City Hall If you require any accommodations (i.e. qualified interpreter, large print, reader, hearing assistance) in

More information

REGULAR MEETING AGENDA Thursday, January 31st, 2019, 7:00 PM

REGULAR MEETING AGENDA Thursday, January 31st, 2019, 7:00 PM Rebecca Rein, Chair Ron Jones, Vice-Chair Leonard Anderson Deb Meister Brittany Mohar Virgie Thompson, Mayor Raymond Russell, Public Works Director Amy Hansen, Public Works Clerk & Aide to the City Clerk

More information

510 N. Baker St. Mount Dora, FL DATE: February 6, Honorable Mayor and City Council Members. Robin R. Hayes, City Manager

510 N. Baker St. Mount Dora, FL DATE: February 6, Honorable Mayor and City Council Members. Robin R. Hayes, City Manager 510 N. Baker St. Mount Dora, FL 32757 352-735-7126 DATE: February 6, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Robin R. Hayes, City Manager Resolution No. 2018-05, DRAFT - Requesting

More information

REGIONAL WATER QUALITY MANAGEMENT PLAN VILLAGE OF PADDOCK LAKE

REGIONAL WATER QUALITY MANAGEMENT PLAN VILLAGE OF PADDOCK LAKE AMENDMENT TO THE REGIONAL WATER QUALITY MANAGEMENT PLAN VILLAGE OF PADDOCK LAKE AS ADOPTED BY THE SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION DECEMBER 2001 SOUTHEASTERN WISCONSIN REGIONAL PLANNING

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, September 12, 2018

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, May 16, 2018 Subject:

More information

LJ Approved Recommendation 0 Info/Consent. o Ord. No(s). o Report ORes. No(s). X Public Hearing. o Other 0 Other

LJ Approved Recommendation 0 Info/Consent. o Ord. No(s). o Report ORes. No(s). X Public Hearing. o Other 0 Other CITY OF OXNARD CALIFORNIA M eetmg. Date: 04 /09/2013 ACTION TYPE OF ITEM LJ Approved Recommendation 0 Info/Consent o Ord. No(s). o Report ORes. No(s). X Public Hearing o Other 0 Other PrepMedBy: ~K~M~1~L~a~w~so~n4~~~

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT 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 NO. 7C1 Meeting Date: September

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1594 Esmeralda Avenue, Minden, Nevada 89423 775-782-9821 COMMISSIONERS: Steven J. Thaler, CHAIRMAN Barry Penzel, VICE-CHAIRMAN Nancy McDermid Larry Walsh Dave Nelson Business Impact

More information

City of La Palma Agenda Item No. PL-3

City of La Palma Agenda Item No. PL-3 City of La Palma Agenda Item No. PL-3 MEETING DATE: March 17, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: PLANNING COMMISSION Ellen Volmert, City Manager Douglas D. Dumhart, Community Development Director

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 3 rd, 2015 at 7:00 P.M. in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 3 rd, 2015 at 7:00 P.M. in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on August 3 rd, 2015 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Nancy Bormann, Nate Oellien, Frank

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Personnel TRINITY COUNTY 1.15 Board Item Request Form 2015-09-15 Contact Shelly Pourian Phone 530-623-8376 Requested Agenda Location Consent Requested Board Action: Adopt

More information

COUNCIL PROCEEDINGS. August 21, 2007

COUNCIL PROCEEDINGS. August 21, 2007 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m., on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,

More information

STAFF REPORT. Honorable Mayor and City Council

STAFF REPORT. Honorable Mayor and City Council STAFF REPORT DATE: November 26, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Laura Thompson, Planner I CONSIDERATION TO AMEND THE GENERAL PLAN LAND USE ELEMENT FOR THE PROPERTY AT 871 SOUTH

More information

AGENDA ITEM G-2 Community Development

AGENDA ITEM G-2 Community Development AGENDA ITEM G-2 Community Development STAFF REPORT City Council Meeting Date: 6/5/2018 Staff Report Number: 18-122-CC Consent Calendar: Adopt a Specific Plan and Zoning Ordinance amendment associated with

More information

REGIONAL WATER QUALITY MANAGEMENT PLAN VILLAGE OF PADDOCK LAKE

REGIONAL WATER QUALITY MANAGEMENT PLAN VILLAGE OF PADDOCK LAKE AMENDMENT TO THE REGIONAL WATER QUALITY MANAGEMENT PLAN VILLAGE OF PADDOCK LAKE AS ADOPTED BY THE SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION JUNE 2005 SOUTHEASTERN WISCONSIN REGIONAL PLANNING

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, January 16, 2019 Subject:

More information

TOWN BOARD MAY 10, 2006

TOWN BOARD MAY 10, 2006 TOWN BOARD MAY 10, 2006 A regular meeting of the Town Board of the Town of Bethlehem was held on the above date at the Town Hall, 445 Delaware Avenue, Delmar, NY. The meeting was called to order by the

More information

AN ORDINANCE ADOPTING AN INTERGOVERNMENTAL AGREEMENT WITH THE CHATHAM LIBRARY DISTRICT

AN ORDINANCE ADOPTING AN INTERGOVERNMENTAL AGREEMENT WITH THE CHATHAM LIBRARY DISTRICT Ordinance No. 93- c/~ AN ORDINANCE ADOPTING AN INTERGOVERNMENTAL AGREEMENT WITH THE CHATHAM LIBRARY DISTRICT BE IT ORDAINED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, SANGAMON COUNTY,

More information

Architectural Commission Report

Architectural Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Architectural Commission Report Meeting Date: Wednesday, December 12, 2018 Subject:

More information

ECONOMIC DEVELOPMENT MEMORANDUM

ECONOMIC DEVELOPMENT MEMORANDUM ECONOMIC DEVELOPMENT MEMORANDUM October 9, 2017 TO: FROM: SUBJECT: City Council Dayna Sarver, Economic Development Coordinator Consideration and action on a TIF Development Agreement with Janesville Hotel

More information

Council Agenda Report Date: 05/29/2018

Council Agenda Report Date: 05/29/2018 Prepared by: Pat Escher, City Planner, A.I.C.P. Submitted by: Odie Wheeler, Director of Public Works Date: May 29, 2018 Council Agenda Report Date: 05/29/2018 Approved by: Ginger Jenkins, Director of Finance

More information

... Noes: Supervisors:-N_o_n&...

... Noes: Supervisors:-N_o_n&... Click Hereto Return to AgeTM BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Planning & Communitv Development BOARD AGENDA # 9:30 a.m. Urgent Routine X AGENDA DATE: March 30,

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2007-189 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE APPROVING THE AGREEMENT FOR PARTICIPATION IN THE SACRAMENTO OPERATIONAL AREA ORGANIZATION WHEREAS, the Standardized Emergency

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 MAY 19, 2016 AGENDA ITEM #7.B. 16-0063-DR; NAPA

More information

RESOLUTION NO. 14- The City Council of the City of Goleta does resolve as follows:

RESOLUTION NO. 14- The City Council of the City of Goleta does resolve as follows: ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GOLETA, CALIFORNIA ADOPTING AN ADDENDUM TO THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE GOLETA GENERAL PLAN CERTIFIED ON OCTOBER 2, 2006 (STATE

More information

CITY OF CARLYLE ORDINANCE NO. 1274 AN ORDINANCE ADOPTING AN INTERGOVERNMENTAL AGREEMENT REGARDING ESTABLISHMENT OF TAX INCREME T FINANCING DISTRICT ADOPTED BY CITY COUNCIL OF THE CITY OF CARLYLE THIS 14th

More information

Robert Brown, Community Development Director Gail Papworth, Interim Principal Human Resources Analyst

Robert Brown, Community Development Director Gail Papworth, Interim Principal Human Resources Analyst STAFF REPORT DATE: April 25, 2017 TO: FROM: City Council Robert Brown, Community Development Director Gail Papworth, Interim Principal Human Resources Analyst 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

RESOLUTION CONFIRMING APPLICATION PB#

RESOLUTION CONFIRMING APPLICATION PB# IN THE MATTER OF APPLICATION PB# 06-21 OF JENNIFER KROKUS BLOCK 80, LOT 5 RESOLUTION CONFIRMING APPLICATION OF PERMIT EXTENSION ACT WHEREAS, JENNIFER KROKOS, hereinafter the "Applicant", has proposed the

More information

City of Tacoma Planning and Development Services

City of Tacoma Planning and Development Services Agenda Item D-3 To: From: Subject: City of Tacoma Planning and Development Services Planning Commission Meeting Date: June 21, 2017 Memo Date: June 15, 2017 Lihuang Wung, Planning Services Division Marijuana

More information

Council Agenda Report

Council Agenda Report Agenda Item # 7 Council Agenda Report SUBJECT: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RIO VISTA APPROVING THE PRELIMINARY ENGINEERING REPORT, CONCEPT PLANS DESIGNS AND FINAL INITIAL STUDY/MITIGATED

More information

NOTICE AND AGENDA PLANNING & ZONING ADVISORY COMMISSION WILL MEET FOR A REGULAR MEETING

NOTICE AND AGENDA PLANNING & ZONING ADVISORY COMMISSION WILL MEET FOR A REGULAR MEETING NOTICE AND AGENDA PLANNING & ZONING ADVISORY COMMISSION WILL MEET FOR A REGULAR MEETING Thursday, May 4, 2017-5:30 p.m. COUNCIL CHAMBERS, 155 N. TEGNER STREET WICKENBURG, ARIZONA 85390 Bill Cowles, Chairperson

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY OF CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: "I - f DATE: TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Ashley Golden,

More information

Agenda Bill

Agenda Bill Agenda Bill 2018-02-12-04 Date: January 31, 2018 To: From: Russ Axelrod, Mayor Members, West Linn City Council Lauren Breithaupt, Finance Director LB Through: Eileen Stein, City Manager ES Subject: General

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 8C July 24, 2017 TO: FROM: City Council Department of Community Services SUBJECT: CONSIDERATION AND INTRODUCTION OF AN ORDINANCE AMENDING PROVISIONS OF TITLE

More information

Hayden Hemp Industrial Site Plan Review

Hayden Hemp Industrial Site Plan Review Hayden Hemp Industrial Site Plan Review ACTIVITY #: HEARING DATES: PETITIONER: PETITION: LOCATION: PL-17-114 Planning Commission (PC): 05/18/2017 at 6:00pm John Emery, Hayden Hemp, LLC Site Plan Review

More information