A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP TO ALLOW THE

Size: px
Start display at page:

Download "A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP TO ALLOW THE"

Transcription

1 1 PLANNING COMMISSION RESOLUTION NO A RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP 0-1 TO ALLOW THE INSTALLATION OF UNDERGROUND PIPELINES TO 5 CONVEY DESALINATED WATER ALONG VARIOUS ALIGNMENTS IN THE MELLO II SEGMENT OF THE LOCAL 6 COASTAL PROGRAM AND NORTH OF PALOMAR AIRPORT ROAD AND IN LOCAL FACILITIES 7 MANAGEMENT ZONES 3, 5, 8, AND 13. CASE NAME: PRECISE DEVELOPMENT PLAN AND 8 DESALINATION PLANT 9 CASE NO.: CDP 0-1 WHEREAS, Poseidon Resources (Channelside) LLC, "Developer," has filed a verified application with the City of Carlsbad regarding property owned by various owners, 12 "Owners," described as 13 Properties and rights of way generally between Agua 1 Hedionda Lagoon, Palomar Airport Road, Avenida Encinas, _ and McClellan-Palomar Airport including (1) along portions of or crossings of streets, including Armada Drive, Avenida 16 Encinas, Cannon Road, Car Country Drive, Fleet Street, Legoland Drive, Palomar Point Way, and Paseo Del Norte; and 17 (2) properties identified by Assessor's Parcel Numbers , , , , , , , , , , , and ("the Property"); and 21 WHEREAS, said verified application constitutes a request for a Coastal j Development Permit for pipelines as shown on the attached Exhibit "CDP 0-1 Pipeline Exhibit," dated May 3, 2006, and as shown and described in the Final Environmental Impact Report (EIR 03-05) dated December 2005, on file in the Planning Department, PRECISE 26 DEVELOPMENT PLAN AND DESALINATION PLANT - CDP 0-1 as provided by 27 Chapter of the Carlsbad Municipal Code; and

2 2 3 WHEREAS, CDP 0-1 applies only to those pipelines proposed in the Mello II segment of the City's Local Coastal Program and not to pipelines proposed in the Agua Hedionda Lagoon segment or outside of the Coastal Zone; and 5 WHEREAS, the Planning Commission did, on the 3rd day of May 2006, hold a 6 duly noticed public hearing as prescribed by law to consider said request; and 7 WHEREAS, at said public hearing, upon hearing and considering all testimony g and arguments, if any, of all persons desiring to be heard, said Commission considered all factors 9 relating to the CDP. NOW, THEREFORE, BE FT HEREBY RESOLVED by the Planning 12 Commission of the City of Carlsbad as follows: 13 A) That the foregoing recitations are true and correct. 1 B) That based on the evidence presented at the public hearing, the Commission 15 APPROVES PRECISE DEVELOPMENT PLAN AND DESALINATION PLANT - CDP 0-1 based on the following findings and subject to the 16 following conditions: 17 Findings; That the proposed development is in conformance with the Mello II Certified Local 19 Coastal Program and all applicable policies in that the proposed project is consistent with, or otherwise implements, the following Mello IILCP policies: 20 a. Policy City Support of Efficient Agricultural Water Usage: "The City 21 will take measures to reduce the reliance of agricultural users on imported 22 water." This project provides the city and region with an innovative and alternative source of water that does not rely on imported water. While 23 reclaimed water will also serve non-agricultural users, the fact that another source of water will be available to the various water users in the city that is 2 not part of imported water supplies, makes this project consistent with this coastal policy. b. Policy Carlsbad Habitat Management Plan: "The Carlsbad Habitat 26 Management Plan is a comprehensive, citywide program to identify how the City, in cooperation with federal and state agencies, can preserve the 27 diversity of habitat and protect sensitive biological resources within the city and the Coastal zone." This project is in compliance with the provisions of the HMP, as outlined in EIR and also as reflected in the findings for Planning Commission Resolution No. 609 approving HMPP PC RESO NO

3 2. The proposal is in conformity with the public access and recreation policies of Chapter 3 2 of the Coastal Act in that project pipelines will be installed underground and, therefore, will not impact public access opportunities nor recreational resources That the project is consistent with the provisions of the Coastal Resource Protection e Overlay Zone (Chapter of the Zoning Ordinance) in that the project will adhere to the City's Master Drainage Plan, Grading Ordinance, Storm Water Ordinance, Standard Urban Storm Water Mitigation Plan (SUSMP) and the Jurisdictional 6 Urban Runoff Management Program (JURMP) to avoid increased urban runoff, pollutants, and soil erosion. Steep slopes with native vegetation will not be impacted since pipelines are proposed for city rights-of-way in gently sloping areas without sensitive habitat, or via trenchless drilling construction methods as outlined in EIR Further, only the project's underground pipelines are proposed for 9 installation in Cannon Road where it crosses floodplain boundaries and, therefore, would not contribute to flooding impacts.. The Planning Commission finds that the project, as conditioned herein, is in conformance with the Elements of the City's General Plan, based on the facts set forth in the staff report dated May 3, 2006, including, but not limited to that the installation of a pipeline is consistent with the Land Use Element of the General Plan in that the 13 pipeline is allowed in all General Plan land use designations. The project is consistent with the Citywide Facilities and Improvements Plan, the Local, - Facilities Management Plan for Zones 3, 5, 8, and 13 and all City public facility policies and ordinances. The project includes elements or has been conditioned to construct or 16 provide funding to ensure that all facilities and improvements regarding sewer collection and treatment; water; drainage; circulation; fire; schools; parks and other recreational 17 facilities; libraries; government administrative facilities; and open space, related to the project will be installed to serve new development prior to or concurrent with need. Specifically, the proposed pipelines do not generate any facility plan improvement 19 requirements or funding The Planning Commission has reviewed each of the exactions imposed on the Developer contained in this resolution, and hereby finds, hi this case, that the exactions are imposed to mitigate impacts caused by or reasonably related to the project, and the extent and the 22 degree of the exaction is in rough proportionality to the impact caused by the project. 23 Conditions; 2 Note: Unless otherwise specified herein, all conditions shall be satisfied prior to issuance of permits or improvement plan approvals. 1. If any of the following conditions fail to occur; or if they are, by their terms, to be implemented and maintained over time, if any of such conditions fail to be so 27 implemented and maintained according to their terms, the City shall have the right to revoke or modify all approvals herein granted; deny or further condition issuance of all future building permits; deny, revoke or further condition all certificates of occupancy issued under the authority of approvals herein granted; record a notice of violation on the PC RESO NO

4 property title; institute and prosecute litigation to compel their compliance with said 2 conditions or seek damages for their violation. No vested rights are gained by Developer or a successor in interest by the City's approval of this Coastal Development Permit 3 other than those described in the Development Agreement (DA 05-01). 2. Staff is authorized and directed to make, or require the Developer to make, all corrections «- and modifications to the Coastal Development Permit documents, as necessary to make them internally consistent and in conformity with the final action on the project. 6 Development shall occur substantially as shown on the approved Exhibits. Any proposed development different from this approval shall require an amendment to this approval Developer shall comply with all applicable provisions of federal, state, and local laws and regulations in effect at the time of improvement plan approval or permit issuance and 9 consistent with the Development Agreement (DA 05-01).. This approval is granted subject to the certification, adoption, and approval of the Environmental Impact Report (EIR 03-05) and Mitigation Monitoring and Reporting 11 Program, PDF 00-02, SP 1(H), DA 05-01, RP 05-12, SUP 05-0, and HMPP 05-08, 12 and is subject to all conditions contained in Planning Commission Resolutions No. 6087, 6088, 6089,6090, 6091, 6093 and 609 for those other approvals incorporated herein by 13 reference Approval is granted for Coastal Development Permit CDP 0-1 as shown and, 5 described in the Final Environmental Impact Report 03-05, dated December 2005, on file in the Planning Department and incorporated herein by reference. Development 16 shall occur substantially as shown and described unless otherwise noted in these conditions Those portions of the desalinated water conveyance pipelines located within the City of Carlsbad but outside of the City's coastal zone are not approved as part of this 19 permit and are subject to future permits by the City of Carlsbad, and will be subject to the requirements of the Carlsbad Municipal Code The approval shall become null and void if the project does not become operational within years of the final discretionary approval, including the discretionary 22 approvals of the California Coastal Commission or other agencies, as may be consistent with the Development Agreement (DA 05-01) Developer/Operator shall and does hereby agree to indemnify, protect, defend, and hold 2 harmless the City of Carlsbad, its Council members, officers, employees, agents, and _, representatives, from and against any and all liabilities, losses, damages, demands, claims and costs, including court costs and attorney's fees incurred by the City arising, directly 26 r indirectly, from (a) City's approval and issuance of this Coastal Development Permit, (b) City's approval or issuance of any permit or action, whether discretionary or 27 nondiscretionary, in connection with the use contemplated herein, and (c) Developer/Operator's installation and operation of the facility permitted hereby, including without limitation, any and all liabilities arising from the emission by the facility of electromagnetic fields or other energy waves or emissions. This obligation PC RESO NO

5 survives until all legal proceedings have been concluded and continues even if the City's 2 approval is not validated Developer shall implement, or cause the implementation of, the EIR Project Mitigation Monitoring and Reporting Program. *. Prior to installation of any pipeline, the Developer must comply with the requirements of the City of Carlsbad and all regulatory agencies having jurisdiction over the project 6 and any mitigation requirements of the environmental documents for the project and as consistent with the Development Agreement (DA 05-01). 7 8 Code Reminders 13 1 The project is subject to all applicable provisions of local ordinances, including but not limited to the following code requirements: 11. Approval of this request shall not excuse compliance with all applicable sections of the Zoning Ordinance and all other applicable City ordinances in effect at time of building permit issuance, except as otherwise specifically provided herein and except as may be modified by the provisions of Development Agreement (DA 05-01). NOTICE 15 Please take NOTICE that approval of your project includes the "imposition" of fees, dedications, reservations, or other exactions hereafter collectively referred to for convenience as 16 "fees/exactions." You have 90 days from date of final approval to protest imposition of these fees/exactions. If ig y u protest them, you must follow the protest procedure set forth in Government Code Section 66020(a), and file the protest and any other required information with the City Manager for 19 processing in accordance with Carlsbad Municipal Code Section Failure to timely follow that procedure will bar any subsequent legal action to attack, review, set aside, void, or 20 annul their imposition. 21 You are hereby FURTHER NOTIFIED that your right to protest the specified fees/exactions 22 DOES NOT APPLY to water and sewer connection fees and capacity charges, nor planning, zoning, grading or other similar application processing or service fees in connection with this 23 project; NOR DOES IT APPLY to any fees/exactions of which you have previously been given a NOTICE similar to this, or as to which the statute of limitations has previously otherwise expired PC RESO NO

6 PASSED, APPROVED AND ADOPTED at a regular meeting of the Planning Commission of the City of Carlsbad, California, held on the 3rd day of May 2006, by the following vote, to wit: AYES: NOES: ABSENT: ABSTAIN: Chairperson Montgomery, Commissioners Baker, Cardosa, Heineman, Segall, and Whitton Commissioner Dominguez MARTELL B. MONTfcOMER^hairperson CARLSBAD PLANNING COMMISSION ATTEST: ESCOBAR-ECK Planning Director PC RESO NO

7 CDP 0-1 Pipeline'Exhibit -< Ma^S, 2006 Legend I J Mello II Segment Agua Hedionda Land Use Plan /Deferred Certification Pipelines Desalination Plant \ " 0 1,000 2,000

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

ITEM #3

ITEM #3 ITEM #3 RESOLUTION NO. 17-11-27-XX A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP17-0009 AND MINOR SITE DEVELOPMENT PERMIT

More information

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

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

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

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

PISMO BEACH PLANNING COMMISSION AGENDA REPORT PISMO BEACH PLANNING COMMISSION AGENDA REPORT SUBJECT: 190 Cliff; Duke & Lori Sterling, Applicants: Project no. P15-000065 Minor Modification to Permit # P14-000145 for a new roof over stairs leading to

More information

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP)

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) Case No.: 06CDH-00000-00046 Planner: Nicole Mashore Project Name: Dorn Demolition Project Address: 6671 Del Playa Dr.

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO Exhibit A P.C. RESOLUTION NO. 2017-653 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 170000357, A REQUEST FOR A SITE PLAN REVIEW TO: (1) CONSTRUCT A 330 SQUARE-FOOT

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 08-447 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO ADOPT AND APPROVE FILE NO. 080000537 TO PERMIT CONSTRUCTION OF AN ENHANCED VAPOR RECOVERY SYSTEM, TO INCLUDE

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 2012-534 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 120000890, AN ADMINISTRATIVE PLAN REVIEW, SCENIC CORRIDOR PERMIT AND SIGN PERMIT TO CONVERT

More information

ATTACHMENT C: CONDITIONS

ATTACHMENT C: CONDITIONS ATTACHMENT C: CONDITIONS APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) Case No.: 07CDH-00000-00028 Planner: Holly Bradbury Project Name: Pardall Road Streetscape

More information

RESOLUTION NO:

RESOLUTION NO: RESOLUTION NO: 11-031 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE 2011 CIRCULATION ELEMENT OF THE GENERAL PLAN AND ADOPTING FINDINGS,

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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: DECEMBER 8, 2015 TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION MICHAEL GRUVER, ASSOCIATE PLANNER (805) 773-7090 MGRUVER@PISMOBEACH.ORG

More information

ORDER ADOPTING MINIMUM INFRASTRUCTURE STANDARDS FOR MANUFACTURED HOME RENTAL COMMUNITIES IN GRAYSON COUNTY, TEXAS PREAMBLE

ORDER ADOPTING MINIMUM INFRASTRUCTURE STANDARDS FOR MANUFACTURED HOME RENTAL COMMUNITIES IN GRAYSON COUNTY, TEXAS PREAMBLE ORDER ADOPTING MINIMUM INFRASTRUCTURE STANDARDS FOR MANUFACTURED HOME RENTAL COMMUNITIES IN GRAYSON COUNTY, TEXAS PREAMBLE WHEREAS, the Legislature has enacted legislation, codified as Local Government

More information

ATTACHMENT B: CONDITIONAL USE PERMIT

ATTACHMENT B: CONDITIONAL USE PERMIT Quality Time Child Care Center Case No. 10CUP-00000-00038 Hearing Date: May 2, 2011 ATTACHMENT B: CONDITIONAL USE PERMIT SANTA BARBARA COUNTY CONDITIONAL USE PERMIT County Land Use & Development Code Section

More information

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II CTY OF GROVER BEACH PLANNNG COMMSSON AGENDA REPORT DATE: JANUARY 13, 2015 TEM #:-'3"--- TO: FROM: PLANNNG COMMSSON BRUCE BUCKNGHAM, COMMUNTY DEVELOPMENT DRECTOR JANET REESE, PLANNER APPLCATON: DEVELOPMENT

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

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

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

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 CULTURAL HERITAGE COMMISSION STAFF REPORT FEBRUARY 12, 2015 AGENDA ITEM 7.B. PL14-0181-

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 APPROVE THE STERLING CHATEAU UNIT 5 NEW HOUSE PLAN

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 APPROVE THE STERLING CHATEAU UNIT 5 NEW HOUSE PLAN CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: REQUEST: RECOMMENDED ACTION: STERLING CHATEAU UNIT 5 NEW HOUSE PLAN

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT Canopy signag CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT May 10, 2016 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: Approve a Coastal Development Permit

More information

Attachment 1. Planning and Economic Development Commission Resolution

Attachment 1. Planning and Economic Development Commission Resolution Attachment 1 Planning and Economic Development Commission Resolution BLANK PAGE +Recording Requested by and ) When Recorded Mail To: ) ) Town of Mammoth Lakes ) Community & Economic Development Department

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

Chapter 5:96 with amendments through October 20, Third Round Procedural Rules

Chapter 5:96 with amendments through October 20, Third Round Procedural Rules Chapter 5:96 with amendments through October 20, 2008 Third Round Procedural Rules CHAPTER 96 PROCEDURAL RULES OF THE NEW JERSEY COUNCIL ON AFFORDABLE HOUSING FOR THE PERIOD BEGINNING June 2, 2008 with

More information

ORDINANCE NO. WHEREAS, Government Code Section (j)(3) defines small residential rooftop solar energy systems; and

ORDINANCE NO. WHEREAS, Government Code Section (j)(3) defines small residential rooftop solar energy systems; and ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA ADDING CHAPTER 15.13 SMALL RESIDENTIAL ROOFTOP SOLAR ENERGY SYSTEM PERMITS TO TITLE 15 OF THE SIGNAL HILL MUNICIPAL

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. AMENDMENT TO THE CECIL COUNTY ROAD CODE and STANDARD SPECIFICATIONS

ORDINANCE. AMENDMENT TO THE CECIL COUNTY ROAD CODE and STANDARD SPECIFICATIONS ORDINANCE AMENDMENT TO THE CECIL COUNTY ROAD CODE and STANDARD SPECIFICATIONS WHEREAS, by virtue of Chapter 242-1.A. of the Cecil County Code of Public Laws, the Board of County Commissioners of Cecil

More information

STAFF REPORT. ,t^p.ste Mq/vgGF^^2. 100% reayo ed paper

STAFF REPORT. ,t^p.ste Mq/vgGF^^2. 100% reayo ed paper ,t^p.ste Mq/vgGF^^2 Del Norte Solid Waste Mana gement Authority Z o 1700 State Street, Crescent City, CA 95531 Phone (707) 465-1100 Fax (707) 465-1300 www.recycledelnorte.ca.gov 1992 STAFF REPORT Date:

More information

TOWN OF WAYLAND MASSACHUSETTS CONSERVATION COMMISSION

TOWN OF WAYLAND MASSACHUSETTS CONSERVATION COMMISSION TOWN OF WAYLAND MASSACHUSETTS 01778 CONSERVATION COMMISSION TOWN BUILDING 41 C0CHITUATE ROAD TELEPHONE: (508) 358-3669 FAX: (508) 358-3606 Wayland s Wetlands and Water Resources Bylaw CHAPTER 194 (D-768)

More information

PLANNING COMMISSION RESOLUTION NO

PLANNING COMMISSION RESOLUTION NO PLANNING COMMISSION RESOLUTION NO. 2017-04 A RESOLUTION RECOMMENDING TO THE CITY COUNCIL APPROVAL OF AN AMENDMENT TO P-D(37), PROPERTY LOCATED AT 819 SUNSET AVENUE (TA MODESTO 819 SA, LP) WHEREAS, Planned

More information

2) Alternatively, discuss and take other action related to this item.

2) Alternatively, discuss and take other action related to this item. 14-M TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/ Director of Public Works Bernardo Iniguez, Public Works Manager

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: June 20, 2012 TO: Mayor and City Council Members VIA: ' Gus Vina, City Manager ~ FROM: Kathy Hollywood; City Clerk ~ SUBJECT: Second Reading and

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

TABLE OF CONTENTS CHAPTER STATUTORY AUTHORIZATION...

TABLE OF CONTENTS CHAPTER STATUTORY AUTHORIZATION... TABLE OF CONTENTS CHAPTER 1... 1 STATUTORY AUTHORIZATION... 1 Subdivision 1. Adoption by Reference of State Regulations.... 1 Subdivsion 2. Adoption by Reference of State Regulations.... 1 CHAPTER 2...

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

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of March 20, Agenda Item 6A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of March 20, Agenda Item 6A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of March 20, 2017 Agenda Item 6A Owners: Grace Fisher Design Professional: Buildergirl Construction Project Address: 318 The Alameda

More information

FLOODPLAIN DEVELOPMENT PERMIT APPLICATION

FLOODPLAIN DEVELOPMENT PERMIT APPLICATION APPLICATION # PAGE 1 of 4 FLOODPLAIN DEVELOPMENT PERMIT APPLICATION SECTION 1: GENERAL PROVISIONS (APPLICANT to read and sign) 1. No work may start until a permit is issued. This includes grading. 2. The

More information

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I ORDINANCE NO. _5063 AN ORDINANCE AMENDING SUBDIVISION (d) OF SECTION 13.10.170 AND SECTION 13.10.400, AND ADDING COUNTY CODE SECTIONS 13.10.444, 13.10.445, 13.10.446 AND 13.10.447, ESTABLISHING A PLEASURE

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

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 LA HABRA HEIGHTS PLANNING COMMISSION RESOLUTION NO

CITY OF LA HABRA HEIGHTS PLANNING COMMISSION RESOLUTION NO CITY OF LA HABRA HEIGHTS PLANNING COMMISSION RESOLUTION NO. 2013-01 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA HEIGHTS APPROVING STANDARDS MODIFICATION (PRJ 2012-81) FOR RETAINING

More information

RESOLUTION NO

RESOLUTION NO Exhibit A RESOLUTION NO. 07-377 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO RECOMMEND THAT THE CITY COUNCIL ADOPT THE MITIGATED NEGATIVE DECLARATION AND APPROVE FILE NO(S). CUP-003-013,

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

José Nuño, Chairman. Exhibit A Amendments to Table

José Nuño, Chairman. Exhibit A Amendments to Table City of Manteca PLANNING COMMISSION RESOLUTION NO. 1431 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF MANTECA MAKING FINDINGS AND RECOMMENDING THE CITY COUNCIL APPROVES MUNICIPAL CODE AMENDMENT

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

7/23/13. CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. From: Date: July 23, 2013

7/23/13. CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. From: Date: July 23, 2013 CITY OF ALAMEDA Memorandum To: From: Honorable Mayor and Members of the City Council John A. Russo City Manager Date: July 23, 2013 Re: Adopt a Resolution Authorizing the Commencement of Proceedings for

More information

Court of Appeals of Washington,Division 2.

Court of Appeals of Washington,Division 2. Page 1 of 8 FindLaw Caselaw Washington WA Ct. App. PAVLINA LLC v. CITY OF VANCOUVER Court of Appeals of Washington,Division 2. Print ShareThis Font size: A A Reset PAVLINA LLC v. CITY OF VANCOUVER Dennis

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

ADOPTION OF CHAPTER 120 (TREE CONSERVATION ORDINANCE) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA

ADOPTION OF CHAPTER 120 (TREE CONSERVATION ORDINANCE) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA ADOPTION OF CHAPTER 120 (TREE CONSERVATION ORDINANCE) 36-07-120 (Also see Heritage, Specimen, Memorial and Street Trees Ordinances 37-07-N adopted simultaneously on October 15, 2007) OF THE 1976 CODE OF

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

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

EXHIBIT LRP: :B ORDINANCE NO.

EXHIBIT LRP: :B ORDINANCE NO. EXHIBIT LRP: 2007-0003:B ORDINANCE NO. AN ORDINANCE AMENDING TITLE 19 OF THE SAN LUIS OBISPO COUNTY CODE, THE BUILDING AND CONSTRUCTION ORDINANCE, BY AMENDING SECTION 19.07.042 RELATING TO WATER CONSERVATION

More information

Town of Hyde Park FLOOD DAMAGE PREVENTION CHAPTER 60

Town of Hyde Park FLOOD DAMAGE PREVENTION CHAPTER 60 Town of Hyde Park FLOOD DAMAGE PREVENTION CHAPTER 60 FLOODPLAIN DEVELOPMENT PERMIT APPLICATION This form is to be submitted in duplicate. (Applicable to properties in whole or part within the Flood Insurance

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

BISTERFELDT, CLEGG, EBERLE, JORDAN, MAPP AND SHEALY

BISTERFELDT, CLEGG, EBERLE, JORDAN, MAPP AND SHEALY RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, MAPP AND SHEALY A RESOLUTION APPROVING A REIMBURSEMENT AGREEMENT BY, BETWEEN AND AMONG THE CAPITAL CITY DEVELOPMENT CORPORATION, THE CITY

More information

CITY OF HOMESTEAD Utility Rights-of-Way Use Permit Application

CITY OF HOMESTEAD Utility Rights-of-Way Use Permit Application CITY OF HOMESTEAD Utility Rights-of-Way Use Permit Application Good for 90 days from the Date Issued This permit is only required if the work location is owned or controlled by the City of Homestead and

More information

County of San Mateo. Inter-Departmental Correspondence. Department: GOVERNING BOARD File #: Board Meeting Date: 7/25/2017

County of San Mateo. Inter-Departmental Correspondence. Department: GOVERNING BOARD File #: Board Meeting Date: 7/25/2017 County of San Mateo Inter-Departmental Correspondence Department: GOVERNING BOARD File #: 16-398 Board Meeting Date: 7/25/2017 Special Notice / Hearing: Complied with Required Notification /Public Hearing

More information

RESOLUTION NO. FILE NO. PD14-047

RESOLUTION NO. FILE NO. PD14-047 06/01/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A PLANNED DEVELOPMENT PERMIT, SUBJECT TO CONDITIONS, TO ALLOW CONSTRUCTION OF NINE SINGLE-FAMILY DETACHED RESIDENCES

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, 2017 Agenda Item 5C

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, 2017 Agenda Item 5C TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of February 6, 2017 Agenda Item 5C Owner: David Jones Design Professional: Mark Groody Project Address: 12 Austin Avenue Assessor s

More information

AS AMENDED BY THE PLANNING COMMISSION APRIL 6, 2006 NOTE: Approval of this application is valid only if the following conditions are met. This permit shall expire unless activated within 18 months of the

More information

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED EMERGENCY ORDINANCE NO

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED EMERGENCY ORDINANCE NO 1 1 0 1 0 1 SNOHOMISH COUNTY COUNCIL Snohomish County, Washington RELATING TO GROWTH MANAGEMENT, ADOPTING AN INTERIM OFFICIAL CONTROL ON DEVELOPMENT NEAR LANDSLIDE HAZARD AREAS, AMENDING SCC 0.B.0,.0,

More information

APPLICATION PROCESSING. CHECK WITH STAFF - Development Services Staff will explain the requirements and procedures to you.

APPLICATION PROCESSING. CHECK WITH STAFF - Development Services Staff will explain the requirements and procedures to you. SPECIAL PURPOSE PLAN 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through Friday) STEP 1 STEP 2 APPLICATION PROCESSING STEPS

More information

RESOLUTION NUMBER 4162

RESOLUTION NUMBER 4162 RESOLUTION NUMBER 4162 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2274, ALUC OVERRULE AND APPROVAL OF DEVELOPMENT

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, Agenda Item 5A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, Agenda Item 5A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of February 6, 2017 Agenda Item 5A Owner: Todd & Bridget Maderis Design Professional: Pacific Design Group Project Address: 24 Scenic

More information

CCSD#1 Stormwater Standards

CCSD#1 Stormwater Standards SECTION 6 EROSION CONTROL STANDARDS 6.1 INTRODUCTION The policies of this section shall apply during construction and until permanent measures are in place following construction as described herein, unless

More information

CITY COUNCIL CONSENT CALENDAR SUBJECT: INITIATED BY:

CITY COUNCIL CONSENT CALENDAR SUBJECT: INITIATED BY: CITY COUNCIL CONSENT CALENDAR FEBRUARY 20, 2018 SUBJECT: INITIATED BY: A RESOLUTION OF THE CITY OF WEST HOLLYWOOD REAUTHORIZING ORDINANCE NO. 08-791 U AND PUBLIC, EDUCATIONAL AND GOVERNMENTAL ACCESS TELEVISION

More information

Section 3. Plan Submittal/Review Requirements

Section 3. Plan Submittal/Review Requirements Section 3. Plan Submittal/Review Requirements Each developer/owner subject to this ordinance shall submit to Boone County Public Works for review and approval a stormwater management plan as provided herein:

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR

SANTA BARBARA COUNTY ZONING ADMINISTRATOR SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Khashoggi Pond/Security Kiosk Supervisorial District: Second Staff Report Date: November 17, 2006 Staff: Jim Heaton Case No.: 06CDH-00000-00016

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

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. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, ADDING CHAPTER 7D1, GREEN BUILDING, TO THE SONOMA COUNTY CODE TO INCORPORATE GREEN BUILDING REQUIREMENTS

More information

PLANNING COMMISSION RESOLUTION NO

PLANNING COMMISSION RESOLUTION NO PLANNING COMMISSION RESOLUTION NO. 2018-17 A RESOLUTION APPROVING THE VESTING TENTATIVE SUBDIVISION MAP OF THE TRAILS AT VINTAGE (NRB INVESTMENTS, LLC) WHEREAS, NRB Investments LLC has filed an application

More information

STAFF REPORT F.P. & L. Welleby Substation 059-MP-83

STAFF REPORT F.P. & L. Welleby Substation 059-MP-83 Page 1 of 11 STAFF REPORT F.P. & L. Welleby Substation 059-MP-83 A request to amend the note on the plat has been filed with the Planning and Development Management Division. The plat was approved by the

More information

ORDINANCE NO WHEREAS, the State of California Government Code requires zoning to be consistent with the City s General Plan; and

ORDINANCE NO WHEREAS, the State of California Government Code requires zoning to be consistent with the City s General Plan; and ORDINANCE NO. 1003 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, AMENDING TITLE 17 OF THE LANCASTER MUNICIPAL CODE TO INCORPORATE BY REFERENCE THE LANCASTER TOD ZONES AS THE DEVELOPMENT

More information

ATTACHMENT B FINDINGS PLANNING COMMISSION HEARING JULY 20, 2016

ATTACHMENT B FINDINGS PLANNING COMMISSION HEARING JULY 20, 2016 ATTACHMENT B FINDINGS PLANNING COMMISSION HEARING JULY 20, 2016 MOUNTAIN PEAK WINERY USE PERMIT P13-00320-UP & ROAD & STREET STANDARDS EXCEPTION REQUEST 3265 SODA CANYON ROAD, NAPA, CA 94574 APN #032-500-033

More information

CITY OF POMONA BLOCK WALL PROCEDURE

CITY OF POMONA BLOCK WALL PROCEDURE CITY OF POMONA BLOCK WALL PROCEDURE Please complete the following items in order: 1. Draw a site plan and illustrate the location, length and height of the block wall on the back side of the Block Wall

More information

KNOX COUNTY HEALTH ORDINANCE ARTICLE IV ONSITE WASTEWATER DISPOSAL

KNOX COUNTY HEALTH ORDINANCE ARTICLE IV ONSITE WASTEWATER DISPOSAL KNOX COUNTY HEALTH ORDINANCE ARTICLE IV ONSITE WASTEWATER DISPOSAL SECTION A, GOAL: To provide for the protection of the consumer and the environment, by promoting the proper design and construction of

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

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

ORDINANCE NO WHEREAS, the manufacture and distribution of single use carryout bags requires utilization of finite natural resources; and

ORDINANCE NO WHEREAS, the manufacture and distribution of single use carryout bags requires utilization of finite natural resources; and ORDINANCE NO. 1216 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAUSALITO ESTABLISHING SECTION 11.30 OF CHAPTER 11 OF THE SAUSALITO MUNICIPAL CODE REGULATING THE USE OF SINGLE USE CARRYOUT BAGS WHEREAS,

More information

Daniel H. Eakins (PLN020044)

Daniel H. Eakins (PLN020044) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 020044 A. P 261-031-010-000 In the matter the application Daniel H. Eakins (PLN020044) FINDINGS & DECISION to allow

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Malfo Recorded Map Modification

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Malfo Recorded Map Modification SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Deputy Director: Zoraida Abresch Staff Report Date: November 5, 2007 Division: Development Review -North Case No.:07RMM-00000-00008 for TPM 14,583

More information

PLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: July 5, 2012

PLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: July 5, 2012 PLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: July 5, 2012 APPLICANT NAME DEVELOPMENT NAME LOCATION Gulf Coast Asphalt Gulf Coast Asphalt Company 835 Cochrane Causeway (West side of Cochrane

More information

This plat is restricted to 20,400 square feet of Boys and Girls Club.

This plat is restricted to 20,400 square feet of Boys and Girls Club. Page 1 of 14 STAFF REPORT Boys and Girls Club Plat 090-MP-97 A request to revise the note on the plat has been filed with the Planning and Development Management Division. This plat was approved by the

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers. Members: Absent: Visitors: Gene Bies, Nancy Bormann, Frank Maas, Nate

More information

MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA Phone (413) FAX (413)

MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA Phone (413) FAX (413) MUNICIPALITY PERMIT Issued by the City of Holyoke 63 Canal Street, Holyoke, MA 01040 Phone (413) 322-5645 FAX (413) 539-6807 DPW OFFICIAL USE ONLY Permit Number Date Issued Expiration Date (If Applicable)

More information

Agenda Fremont Successor Agency Meeting May 14, :00 PM

Agenda Fremont Successor Agency Meeting May 14, :00 PM City Council Chambers 3300 Capitol Avenue Fremont, CA Agenda Fremont Successor Agency Meeting May 14, 2013 7:00 PM 1. Call to Order 2. Consent Calendar 3. Public Communications A. Oral and Written Communications

More information

The remainder of Area C is restricted to 120,535 square feet of office use; and an 894 bed detention facility.

The remainder of Area C is restricted to 120,535 square feet of office use; and an 894 bed detention facility. Page 1 of 18 STAFF REPORT Rowan Replat 013-UP-91 A request to amend the note on the plat has been filed with the Planning and Development Management Division. This plat was approved by the Broward County

More information

Addition to Section 4 - Special Use Regulations

Addition to Section 4 - Special Use Regulations Large-Scale Ground-Mounted Solar Photovoltaic Installations Addition to Section 4 - Special Use Regulations 4.4 Large Scale Ground-Mounted Solar Photovoltaic Installations 4.4.1 Purpose The purpose of

More information

AMY S KITCHEN COUPON REDEMPTION POLICY AGREEMENT. Effective January 3, 2018

AMY S KITCHEN COUPON REDEMPTION POLICY AGREEMENT. Effective January 3, 2018 AMY S KITCHEN COUPON REDEMPTION POLICY AGREEMENT Effective January 3, 2018 This Coupon Redemption Policy shall constitute an agreement ( Agreement ) between Amy s Kitchen, Inc. ( Amy s ), retailers of

More information

Model Riparian Buffer Ordinance.

Model Riparian Buffer Ordinance. Model Riparian Buffer Ordinance. This is a sample riparian buffer ordinance written as an amendment to an existing zoning ordinance. This ordinance complies with the state minimum standards for river corridor

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA PROTEST OF THE CITY OF OXNARD

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA PROTEST OF THE CITY OF OXNARD BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Southern California Edison Company for Approval of the Results of its 2013 Local Capacity Requirements

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: January 10, 2012 SUBJECT: ADOPT RESOLUTION NO. 12-1, AUTHORIZING THE CONTRA COSTA COUNTY FLOOD CONTROL & WATER

More information

RESOLu-nON NO

RESOLu-nON NO RESOLu-nON NO. 2002-152 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE ADOPTING A CONDI1"IONAL USE PERMIT FOR A DRIVE THROUGH WINDOW AND A 25 FOOT TALL FREE-STANDING SIGN, PROJECT #EG-01-202

More information

CTC RESOLUTION NO

CTC RESOLUTION NO CTC RESOLUTION NO. 2013-010 A RESOLUTION OF THE COMMUNICATIONS AND TECHNOLOGY COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 130000685, A WIRELESS TELECOMMUNICATION PERMIT, AN ADMINISTRATIVE PLAN

More information

NOTICE OF DECISION BEFORE THE SKAGIT COUNTY HEARING EXAMINER Worline Road Bow, WA Collins Road Sedro Woolley, WA 98284

NOTICE OF DECISION BEFORE THE SKAGIT COUNTY HEARING EXAMINER Worline Road Bow, WA Collins Road Sedro Woolley, WA 98284 NOTICE OF DECISION BEFORE THE SKAGIT COUNTY HEARING EXAMINER Applicant: Contact: Request: Location: Shoreline Designation: Zoning Designation: Summary of Proposal: SEPA Compliance: Public Hearing: Decision:

More information

Roaring Fork Valley Regional Planning Commission

Roaring Fork Valley Regional Planning Commission Roaring Fork Valley Regional Planning Commission FILE NO./PROCESS: PROJECT NAME: LOCATION: OWNER: APPLICANT: REPRESENTATIVE: STAFF PLANNER: STAFF RECOMMENDATION: ZS-5016/ Special Use Permit Emma Road SUP

More information

THE STATE OF TEXAS CHAPTER 380 PROGRAM AGREEMENT FOR ECONOMIC DEVELOPMENT COUNTY OF TARRANT INCENTIVES THIS AGREEMENT is entered into by and between G

THE STATE OF TEXAS CHAPTER 380 PROGRAM AGREEMENT FOR ECONOMIC DEVELOPMENT COUNTY OF TARRANT INCENTIVES THIS AGREEMENT is entered into by and between G THE STATE OF TEXAS CHAPTER 380 PROGRAM AGREEMENT FOR ECONOMIC DEVELOPMENT COUNTY OF TARRANT INCENTIVES THIS AGREEMENT is entered into by and between GREYSTAR GP II, LLC, a Delaware limited liability company

More information

NATIONAL NOTARY ASSOCIATION

NATIONAL NOTARY ASSOCIATION Review the complete instructions before beginning the process. Retain a copy of these instructions and all items sent for your records, in your local store personnel file. Important Notes: The National

More information