RESOLUTION NO. 14- The City Council of the City of Goleta does resolve as follows:
|
|
- Basil Baker
- 5 years ago
- Views:
Transcription
1 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 CLEARINGHOUSE NO ) AND ADOPT A MITIGATION MONITORING AND REPORTING PROGRAM FOR THE GENERAL PLAN AMENDENTS ASSOCIATED WITH THE VILLAGE AT LOS CARNEROS PROJECT. 1
2 RESOLUTION NO. 14- 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 CLEARINGHOUSE NO ) AND ADOPT A MITIGATION MONITORING AND REPORTING PROGRAM FOR THE GENERAL PLAN AMENDENTS ASSOCIATED WITH THE VILLAGE AT LOS CARNEROS PROJECT. CASE NUMBER GPA The City Council of the City of Goleta does resolve as follows: SECTION 1: The City Council finds and declares that: A. On March 23, 2010, CHA McKinley, Goleta LLC was the property owner of Lots 2, 4, 5, 6, 7, and 8, and Los Carneros Business Park LP was the property owner of Lots 1 and 3, legally described as Parcel One of Map 14,500 filed in the office of the County Recorder of the County of Santa Barbara in Book, 185, Page 64 through 70 of Maps, County Assessor Parcel Numbers , 024, 025, 026, 027, 028, 029, and 030. B. On March 23, 2010, CHA McKinley, Goleta LLC and Los Carneros Business Park LP, filed an application requesting initiation of a General Plan Amendment to remove Lots 4, 6 and 7 of Map 14,500 from the list of Central Hollister Affordable Housing Opportunity Sites on Figure 10A-2 (Sites Suitable for Residential Development and Location of Housing Opportunity Sites) of the General Plan Housing Element and a General Plan Amendment to Housing Element Subpolicy 11.6 (Inclusionary Requirement for Affordable Housing Opportunity Sites) to remove a reference to enumerated sites 24, 25, and 26, which correspond to these lots. C. The application was subsequently amended to include a request for two General Plan Amendments. The first General Plan Amendment requests minor changes to the General Plan Land Use Element, Figure 2-1, Land Use Plan Map for Land Use Designation changes to portions of 4 parcels (APN , 026, 027 and 028) from residential use to business park use totaling 1.89 acres and Land Use Designation changes to portions of 2 parcels (APN and 025) from business park use to residential use totaling 0.79 acres. The second additional General Plan Amendment request would reconcile the repeal of the Raytheon Specific Plan which requires minor revisions to the Land Use Element to eliminate reference to the Specific Plan in Subpolicy LU8.1 (Applicability) and Subpolicy LU 8.5 (Coordinated Development Plan and Quality Design). 2
3 D. On May 3, 2011, the City Council conducted a public hearing and initiated the Village at Los Carneros General Plan Amendments (the Project or GPA ). E. The City reviewed the Project s environmental impacts pursuant to the California Environmental Quality Act (Public Resources Code 21000, et seq.), the CEQA Guidelines (14 California Code of Regulations 15000, et seq.), and the City s Environmental Guidelines (collectively, CEQA ). F. On October 2, 2006, the Goleta City Council adopted findings and a Statement of Overriding Considerations and certified the General Plan/Coastal Land Use Plan Final Environmental Impact Report, SCH # , pursuant to CEQA via Resolution No and adopted the General Plan/Coastal Land Use Plan ( GP/CLUP ) via Resolution No The GP/CLUP was subsequently amended by various City Council actions as reflected in the administrative record. G. A CEQA Addendum is appropriate pursuant to CEQA Guidelines since minor changes and additions to the GP/CLUP FEIR are necessary to address the General Plan Amendments and no circumstances exist calling for the preparation of a subsequent or supplemental EIR pursuant to CEQA Guidelines and H. The CEQA Addendum for the Village at Los Carneros Project General Plan Amendments (Case No GPA) dated February 7, 2014 ( Addendum ) attached as Exhibit No. 1 and incorporated by reference, was prepared in full compliance with CEQA. I. The Planning Commission conducted a duly noticed public hearing on June 23, 2014 at which time all interested persons were given an opportunity to be heard. J. After hearing public testimony the Planning Commission of the City of Goleta recommended adoption of the CEQA Addendum and the Mitigation Monitoring and Reporting Program to the City Council. K. On July 15, 2014, the City Council of the City of Goleta held a duly noticed hearing at which time all persons wishing to offer testimony regarding the adequacy of the CEQA Addendum were heard. SECTION 2: Environmental Assessment. The City Council makes the following environmental findings: A. The GPA was analyzed for its environmental impacts and the Addendum was prepared pursuant to CEQA Guidelines An addendum is appropriate only if these minor technical changes or additions do not result 3
4 in any new significant impacts or a substantial increase in the severity of previously identified significant impacts B. The Addendum need not be circulated for public review (CEQA Guidelines 15164(c)). However, an addendum must be considered by the decisionmaking body before making a decision on the project (CEQA Guidelines 15164(d)). C. There is substantial evidence in the record showing that the Addendum is appropriate for the GPA. SECTION 3: Action. The City Council of the City of Goleta, California does hereby resolve as follows: A. Adopt the Addendum and mitigation monitoring and reporting program ( MMRP ) attached as Exhibit No., which is incorporated by reference, required by CEQA and CEQA Guidelines B. The policies and implementation actions set forth in the GP/CLUP EIR and the GP/CLUP and the approved project description and conditions of approval, with their corresponding permit monitoring requirements constitute the MMRP for the GPA. The MMRP is designed to ensure compliance during project implementation. C. Direct the Director of Planning and Environmental Review, or designee, to file a Notice of Determination with the County Clerk of the County of Santa Barbara within five (5) days of approving the Project, pursuant to CEQA and CEQA Guidelines SECTION 4: Reliance on Record. Each and every one of the findings and determinations in this Resolution are based on the competent and substantial evidence, both oral and written, contained in the entire record relating to the project. The findings and determinations constitute the independent findings and determinations of the City Council in all respects and are fully and completely supported by substantial evidence in the record as a whole. SECTION 5: Limitations. The City Council s analysis and evaluation of the project is based on the best information currently available. It is inevitable that in evaluating a project that absolute and perfect knowledge of all possible aspects of the project will not exist. One of the major limitations on analysis of the project is the City Council s lack of knowledge of future events. In all instances, best efforts have been made to form accurate assumptions. Somewhat related to this are the limitations on the City's ability to solve what are in effect regional, state, and national problems and issues. The City must work within the political framework within which it exists and with the limitations inherent in that framework. 4
5 SECTION 6: Summaries of Information. All summaries of information in the findings, which precede this section, are based on the substantial evidence in the record. The absence of any particular fact from any such summary is not an indication that a particular finding is not based in part on that fact SECTION 7: This Resolution will remain effective until superseded by a subsequent Resolution. SECTION 8: A copy of this Resolution must be mailed to CHA McKinley, Goleta LLC, Los Carneros Business Park LP and to any other person requesting a copy. The documents and other materials which constitute the record of proceedings upon which this decision is based, are in the custody of the City Clerk, City of Goleta, 130 Cremona Drive, Suite B, Goleta, California, SECTION 9: This Resolution will become effective immediately upon adoption. PASSED, APPROVED AND ADOPTED this 15th day of July, MICHAEL BENNETT, MAYOR ATTEST: APPROVED AS TO FORM: DEBORAH LOPEZ CITY CLERK TIM W. GILES CITY ATTORNEY 5
6 STATE OF CALIFORNIA ) COUNTY OF SANTA BARBARA ) CITY OF GOLETA ) ss. I, DEBORAH LOPEZ, City Clerk of the City of Goleta, California, DO HEREBY CERTIFY that the foregoing Resolution No. 14- was duly adopted by the City Council of the City of Goleta at a regular meeting held on the 15 th day of July, 2014 by the following vote of the City Council: AYES: NOES: ABSENT: (SEAL) DEBORAH LOPEZ CITY CLERK 6
7 ATTACHMENT 1, EXHIBIT 1 FINAL ADDENDUM TO THE GP/CLUP FEIR February, 2014 Distributed Separately Available at:
8 ATTACHMENT 1, EXHIBIT 2 MITIGATION MONITORING AND REPORTING PROGRAM FOR THE VILLAGE AT LOS CARNEROS PROJECT (CASE NO GPA)
9 Mitigation Monitoring And Reporting Program For The Village at Los Carneros Project (Case No GPA) Mitigation Measure Population and Housing Implemented By When Implemented Monitoring or Reporting Action Mitigation Measure GPA 2-1: Any residential project that incorporates all or any portion thereof of Lots 4, 6 and 7 of Map 14,500, must provide a minimum of 69 (15 affordable units more than required by Subpolicy HE 11.5) affordable units to extremely low-, very low-, lowand moderate-income households. The affordable units may be for-sale units or rental units. An instrument, in a form approved by the City Attorney, must be executed and recorded against the property ensuring construction of the affordable housing and the maintenance of their affordability for a period of not less than 30 years. Permittee The Permittee must execute and record an instrument, in a form approved by the City Attorney, ensuring construction of the affordable housing and maintenance of their affordability for a period of not less than 30 years, before recordation of the final map. The Director of Planning and Environment al Review, or designee, must verify compliance with this requirement before final map recordation. 1
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 informationADDENDUM TO THE NEWARK GENERAL PLAN TUNE UP PROGRAM ENVIRONMENTAL IMPACT REPORT (SCH ) FOR THE NEWPARK PLACE SPECIFIC PLAN.
ADDENDUM TO THE NEWARK GENERAL PLAN TUNE UP PROGRAM ENVIRONMENTAL IMPACT REPORT (SCH 2013012052) FOR THE NEWPARK PLACE SPECIFIC PLAN. INTRODUCTION The City of Newark (City) certified a Environmental Impact
More informationCHRONOLOGY: 'PUEBLO UNO
REDEVELOPMENT'PLAN. CHRONOLOGY: 'PUEBLO UNO Adopted July 8, 1975 Original Plan City Ordinance No 17778 Agency Resolution No. 1714 First Amendment Adopted August 25, 1981 City Ordinance No. 20677 Agency
More informationAppendix A. Kenwood Village Project. Scoping Document
Appendix A Kenwood Village Project SHELBY TRUST SUBDIVISION / KENWOOD VILLAGE LLC PROJECT GENERAL PLAN AMENDMENTS SCOPING DOCUMENT, 12-EIR-003 Case 05-154-GPA (Shelby Trust) and 08-205-GPA (Kenwood Village
More informationRESOLUTION NO. 643 (09)
Attachment No. 7 City Council Staff Report Santa Rita Hills Wine Facility File No. EIR 08-02/GP 08-01/ ZC 08-01/LOM 582-P/ DR 08-01 July 7, 2009 RESOLUTION NO. 643 (09) A RESOLUTION OF THE PLANNING COMMISSION
More informationORDINANCE 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 informationPurpose of the EIR. Chapter 1 Introduction
Chapter 1 Introduction Purpose of the EIR The County of Monterey (County) has prepared this environmental impact report (EIR) to provide the public, responsible agencies, and trustee agencies with information
More informationCITY 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 informationRESOLUTION 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 informationCITY OF GOLETA NEW ZONING ORDINANCE
CITY OF GOLETA NEW ZONING ORDINANCE General Plan/Coastal Land Use Plan Draft Supplemental Environmental Impact Report (SCH # 2014021063) VOLUME I Prepared for: Planning and Environmental Services Department
More informationRESOLUTION 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 informationWHEREAS, littering single-use bags can result in blocked storm drains, fouled waterways, and increased marine debris; and
ORDINANCE NO. 11-13 N.S. AN ORDINANCE ADDING CHAPTER 9.14 TO THE RICHMOND MUNICIPAL CODE TO REGULATE THE USE OF PLASTIC CARRYOUT BAGS AND RECYCLABLE PAPER CARRYOUT BAGS AND PROMOTE THE USE OF REUSABLE
More informationA RESOLUTION OF THE PLANNING COMMISSION OF THE 3 CITY OF CARLSBAD, CALIFORNIA, APPROVING COASTAL DEVELOPMENT PERMIT CDP TO ALLOW THE
1 PLANNING COMMISSION RESOLUTION NO. 6092 2 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
More informationCITY 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... 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 informationCity 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 informationAgenda 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 informationCITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT February 18, 2014
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT February 18, 2014 Staff Contact: Christina Corsello (707) 449-5374 TITLE: REQUEST: RECOMMENDED ACTION: SOUTHTOWN SUBDIVISION PHASE
More informationCity of Palo Alto (ID # 7817) City Council Staff Report
City of Palo Alto (ID # 7817) City Council Staff Report Report Type: Consent Calendar Meeting Date: 4/17/2017 Summary Title: Adoption of Ordinance Reauthorizing Public, Education, and Government Access
More informationEXHIBIT A: Report from City Planning and the Los Angeles City Planning Commission (CPC)
EXHIBIT A: Report from City Planning and the Los Angeles City Planning Commission (CPC) West Adams-Baldwin Hills-Leimert New Community Plan CPC-2006-5567-CPU; CPC-2006-5567-CPU-M1; CPC-2006-5567-CPU-M2;
More informationDepartment of Development Services Tim Snellings, Director Pete Calarco, Assistant Director AGENDA REPORT
Department of Development Services Tim Snellings, Director Pete Calarco, Assistant Director 7 County Center Drive T: 530.538.7601 Oroville, California 95965 F: 530.538.7785 buttecounty.net/dds AGENDA REPORT
More informationAppendix H Traffic Study
Appendix H Traffic Study Appendix I Description of Units Appendix J Responses to Comments RESPONSES
More informationLOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, March 8, :00 a.m.
LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, 9:00 a.m. Board of Supervisors' Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012
More informationCommerce Park. Draft Environmental Impact Report. CITY OF FONTANA Citrus Commerce Park SCH SEPTEMBER 2014 VOLUME 1. Project Applicant:
SCH 2014051005 SEPTEMBER 2014 VOLUME 1 Commerce Park CITY OF FONTANA Citrus Commerce Park Draft Environmental Impact Report Project Applicant: Alere Property Group LLC 100 Bayview Circle, Suite 310 Newport
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN DIEGO, CENTRAL DIVISION. Case No. ) ) ) ) ) ) ) ) ) ) ) ) ) )
Everett L. DeLano III (Calif. Bar No. 0 M. Dare DeLano (Calif. Bar No. 0 DELANO & DELANO W. Grand Avenue Escondido, California (0 - (0 - (fax www.delanoanddelano.com Attorneys for Petitioner SUPERIOR COURT
More informationcalifornia REPORT TO THE: Housing Authority E Successor Agency ~ Oversight Board fl
glendal~ %~ california CITY OF GLENDALE, CALIFORNIA Joint E City Council N REPORT TO THE: Housing Authority E Successor Agency ~ Oversight Board fl January 24, 2017 AGENDA ITEM Report: project. Contract
More informationUC Davis Medical Center Education Building Project Phase 2 Telemedicine Resource Center and Rural PRIME Facility January CEQA Findings
CALIFORNIA ENVIRONMENTAL QUALITY ACT FINDINGS IN CONNECTION WITH THE APPROVAL OF THE EDUCATION BUILDING PROJECT, PHASE 2 (TELEMEDICINE RESOURCE CENTER AND RURAL PRIME FACILTY PROJECT) DAVIS MEDICAL CENTER
More informationCommunity 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 informationOFFICE OF THE CITY ADMINISTRATIVE
REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: September 25, 2013 CAO File No. 0670-00024-0000 To: From: Council File No. New Council District: 11 -- The Mayor The Council '...-;. fl Miguel
More informationCITY OF GLENDALE CALIFORNIA I NT REPORT TO CITY COUNCIL I AGENCY
FORMCM 3& J 0 CITY OF GLENDALE CALIFORNIA I NT REPORT TO CITY COUNCIL I AGENCY November 9, 2004 AGENDA ITEM Central Glendale Redevelopment Project Area andsan Fernando Road Corridor Redevelopment Project
More informationMEMORANDUM DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES
MEMORANDUM TO: FROM: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES SUBJECT: CONSIDERATION OF A RESOLUTION AMENDING THE TITLE AND JOB DESCRIPTION OF THE CAPITAL PROJECTS ENGINEER POSITION
More informationCity of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council
101312017 City of San Juan Capistrano Agenda Report F3a TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council ~n Siegel, City Manager Jeff Ballinger, City Attorney tv\~ ~ r :re, DATE:
More informationTHE SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA DOWNTOWN SUPERIOR COURT
1 1 1 1 1 1 1 Mark R. Wolfe, CSB No. 1 M. R. WOLFE & ASSOCIATES, P.C. Telephone: Fax: (1) -0 mrw@mrwolfeassociates.com Attorney for Petitioner ORGANIZACION COMUNIDAD DE ALVISO, an unincorporated association,
More informationCITY 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 informationCOUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: May 28, 2014 Timed: 2:45 p.m.
COUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: May 28, 2014 Timed: 2:45 p.m. To: From: Board of Supervisors Department of Community Development Subject: PLNP2013-00122. General Plan Amendments Related
More informationFINAL ENVIRONMENTAL IMPACT REPORT Volume 1. NBC Universal Evolution Plan ENV EIR STATE CLEARINGHOUSE NO Council District 4
Division of Land / Environmental Review City Hall 200 N. Spring Street, Room 750 Los Angeles, CA 90012 FINAL ENVIRONMENTAL IMPACT REPORT Volume 1 ENV-2007-0254-EIR STATE CLEARINGHOUSE NO. 2007071036 Council
More informationCITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL. Report on Proposed Improvements at Various Park Sites - Design-Build Project.
CITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL July 10, 2007 AGENDA ITEM Report on Proposed Improvements at Various Park Sites - Design-Build Project. a) Resolution authorizing the City Manager to
More informationJanuary 17, 2017 City Council Staff Report Green Building Ordinance
1 2 STAFF REPORT 3 TO: Mayor and City Council 4 5 FROM: Danielle Staude, Senior Planner 6 7 VIA: Vin Smith, Director of Planning and Building 8 9 SUBJECT: Ordinance to Update to Green Building Regulations
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider adopting a Resolution of the City Council of the City of Elk Grove, approving a Letter of Public
More informationORDINANCE NO Section of the Santa Rosa City Code is amended to read in full as
ORDINANCE NO. 4056 ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA ROSA AMENDING SECTIONS 14-04.090 AND 14-08.010 AND RE-ADOPTING SECTION 14-08.015 OF THE SANTA ROSA CITY CODE, REVISING MONTHLY SERVICE CHARGES
More informationORDINANCE 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 informationAn Overview of the California Environmental Quality Act
An Overview of the California Environmental Quality Act WHAT IS CEQA? The Statute: Public Resources Code 21000et seq. The Guidelines: CA Code of Regs 15000 et seq. The County: County CEQA Guidelines The
More informationREGULAR MEETING BELVEDERE CITY COUNCIL MARCH 10, 6:00 P.M. CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES
REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 10, 6:00 P.M. CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: James Campbell,
More informationORDINANCE 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 informationMEMORANDUM. DIRECTOR'S RECOMMENDATION: Informational Presentation; Approve Attached Resolution
MEMORANDUM November 5, 2015 TO: FROM: MEMBERS, PORT COMMISSION Hon. Leslie Katz, President Hon. Willie Adams, Vice President Hon. Kimberly Brandon Hon. Doreen Woo Ho Monique Moyer Executive Director SUBJECT:
More informationCouncil 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 informationPISMO BEACH COUNCIL AGENDA REPORT
PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #8.E SUBJECT/TITLE: AGREEMENT FOR HYDROGEOLOGIC ANALYSIS FOR THE REGIONAL GROUNDWATER SUSTAINABILITY PROJECT (RGSP) AND REIMBURSEMENT AGREEMENT WITH THE SAN
More informationFRESNO LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT
FRESNO LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT DATE: February 9, 2011 AGENDA ITEM NO. 14 TO: FROM: SUBJECT: Fresno Local Agency Formation Commission Jeff Witte, Executive Officer
More informationREPORT 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 informationR WHEREAS, the City of Elmhurst ("City") and the Elmhurst Park District ("Park District")
R- 30-2013 A RESOLUTION APPROVING AN INTERGOVERNMENTAL AGREEMENT BY AND BETWEEN THE ELMHURST PARK DISTRICT AND THE CITY OF ELMHURST, DUPAGE AND COOK COUNTIES, ILLINOIS (NORTH YORK REDEVELOPMENT AREA TIF
More informationThis page intentionally left blank.
Attachment A This page intentionally left blank. ATTACHMENT A DRAFT RESOLUTION Before the Board of Supervisors in and for the County of Monterey, State of California Resolution No. Resolution of the Monterey
More informationBackground: Recreational Facility, Outdoor- Rural is a land use category defined in the Routt County regulations as:
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,
More informationCity 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 informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 6.c Meeting Date: June 5, 2017 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: COMMUNITY DEVELOPMENT Prepared by: Paul Jensen Community Development Director City Manager Approval: TOPIC:
More informationCity of Palo Alto (ID # 6096) City Council Staff Report
City of Palo Alto (ID # 6096) City Council Staff Report Report Type: Consent Calendar Meeting Date: 12/7/2015 Summary Title: Crescent Park No Overnight Parking Title: Adoption of an Ordinance to add Chapter
More informationAN ORDINANCE OF THE TOWN OF YUCCA VALLEY, STATE
1 1 ORDINANCE NO. AN ORDINANCE OF THE TOWN OF YUCCA VALLEY, STATE OF CALIFORNIA, AMENDING THE YUCCA VALLEY MUNICIPAL CODE, TITLE, TO PROVIDE AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR SMALL RESIDENTIAL
More informationORDINANCE NO. C.S. AN ORDINANCE REGULATING GROUNDWATER RESOURCES WITHIN THE COUNTY OF STANISLAUS
ORDINANCE NO. C.S. AN ORDINANCE REGULATING GROUNDWATER RESOURCES WITHIN THE COUNTY OF STANISLAUS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS, STATE OF CALIFORNIA ORDAINS AS FOLLOWS: Section 1.
More informationFROM: DATE: September 3, 2015
" -, ' ~ CITY OF OAKLAND 15 SEP -3 P~'~ 2: 28 AGENDA REPORT TO: President Pro-Tempore Reid and members of the Community and Economic Development Committee FROM: Councilmember Annie Campbell Washington
More informationCITY 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 informationMunicipality of Anchorage
Municipality of Anchorage Filing for Mayor 2018 Office of the Municipal Clerk 632 West 6 th Avenue, Suite 250, Anchorage, Alaska 99501 OR MOA Election Center 619 E. Ship Creek Dr., Suite 100, Door D, Anchorage,
More informationCITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 7.C STAFF REPORT November 7, 2017 Staff Contact: Barton Brierley
CITY OF VACAVILLE PLANNING MMISSION Agenda Item No. 7.C STAFF PORT November 7, 2017 Staff Contact: Barton Brierley 707-449-5361 TITLE: QUEST: MMENDED ACTIONS: VACAVILLE GENERAL PLAN AMENDMENT LATED TO
More informationCouncil 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 informationStaff Report to the Planning Commission Application Number:
Staff Report to the Planning Commission Application Number: 07-0322 Applicant: County of Santa Cruz Agenda Date: 4/23/08 Owner: Mid-Peninsula Housing Coalition Agenda Item #: 10 APN: 051-511-37 Time: After
More informationCity 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 informationORDINANCE NO WHEREAS, millions of plastic single use carryout bags are distributed by retailers in the City of Soledad each year; and
ORDINANCE NO. 686 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SOLEDAD ADDING NEW CHAPTER 8.24 USE OF SINGLE-USE CARRYOUT BAGS, RECYCLED PAPER BAGS, AND RESUABLE BAGS BY RETAIL ESTABLISHMENTS TO TITLE
More informationORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles
-.. ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and City Centre Development, a California Limited Partnership (*Developer ),
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES. Case No.
FREDRIC D. WOOCHER (SBN ) BEVERLY GROSSMAN PALMER (SBN 00) STRUMWASSER & WOOCHER LLP 0 Wilshire Boulevard, Suite 000 Los Angeles, California 00 Telephone: () - Facsimile: () 1-0 E-mail: bpalmer@strumwooch.com
More informationSANTA CRUZ LOCAL AGENCY FORMATION COMMISSION SPHERES OF INFLUENCE POLICIES AND GUIDELINES
SANTA CRUZ LOCAL AGENCY FORMATION COMMISSION SPHERES OF INFLUENCE POLICIES AND GUIDELINES I. Legislative Authority Amended by Resolution No. 2011-1; February 2, 2011 The Knox-Nisbet Act of 1963 (former
More informationAddendum No.9 to the 2009 UC Merced Long Range Development Plan Environmental Impact Statement/ Environmental Impact Report
UCM 2020 PROJECT Addendum No.9 to the 2009 UC Merced Long Range Development Plan Environmental Impact Statement/ Environmental Impact Report The following Addendum has been prepared in compliance with
More informationHASTINGS COLLEGE OF THE LAW. Certification of the Final Environmental Impact Report and Approval of the Long Range Campus Plan
HASTINGS COLLEGE OF THE LAW Certification of the Final Environmental Impact Report and Approval of the Long Range Campus Plan Agenda Item #3 Agenda Item: 3 Board of Directors July 14, 2016 ACTION ITEM
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: Subject: January 15, 2013 The Council The Mayor CAO File No. 0220-04709-0005 Council File No. 12-1300-S1 Council District:
More informationEnvironmental Information Form
CITY OF MODESTO Community and Economic Development Department/Planning Division 1010 Tenth Street, Suite 3300, P.O. Box 642 Modesto, CA 95353 (209) 577-5267 (209) 491-5798 FAX This questionnaire will assist
More informationREPORT TO MAYOR AND COUNCIL
Concord REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3 n g TO THE HONORABLE MAYOR AND COUNCIL: DATE: January 26, 200 SUBJECT: AUTHORIZING THE CONTRA COSTA COUNTY FLOOD CONTROL & WATER CONSERVATION DISTRICT
More informationExhibit C. Page 1 of 90. Prepared for: Prepared by: November 2011
AGREEMENT FOR EXCHANGE OF REAL PROPERTY TUSTIN, CALIFORNIA MCAS TUSTIN SPECIFIC PLAN ENVIRONMENTAL IMPACT STATEMENT/ENVIRONMENTAL IMPACT REPORT ADDENDUM/INITIAL STUDY Prepared for: South Orange County
More informationCITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. A Report on proposal received to restore and preserve City Hall's historical lobby tile.
FORM CM-36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL June 15, 2010 AGENDA ITEM A Report on proposal received to restore and preserve City Hall's historical lobby tile. (1) Resolution of th e Council
More informationCITY 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. 12 Meeting Date: November 12,
More informationCity Council Study Session Agenda * Wednesday, July 23, :05 p.m. Training Center, 2 nd Floor, City Hall
City Council Study Session Agenda * Wednesday, July 23, 2014 6:05 p.m. Training Center, 2 nd Floor, City Hall TIMES ARE APPROXIMATE 6:05 p.m. 1. Review of the Application to Serve Alcohol Liquor during
More informationENVIRONMENTAL INFORMATION FORM
ENVIRONMENTAL INFORMATION FORM City of Fontana Planning Division The purpose of this form is to inform the city of the basic components of the proposed project so that the City may review the project pursuant
More informationCADIZ VALLEY WATER CONSERVATION, RECOVERY, AND STORAGE PROJECT Final Environmental Impact Report SCH#
Volume 6: Responses Response to Comments CADIZ VALLEY WATER CONSERVATION, RECOVERY, AND STORAGE PROJECT Final Environmental Impact Report SCH# 2011031002 Prepared for Santa Margarita Water District July
More informationORDINANCE NO C.S.
ORDINANCE NO. 1381 C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MARTINEZ AMENDING THE MARTINEZ MUNICIPAL CODE BY DELETING SECTIONS 8.18.350 THROUGH 8.18.380; AND BY ADDING TO TITLE 8, (HEALTH AND
More informationCITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 7.C STAFF REPORT March 15, 2016 LEISURE TOWN SELF-STORAGE & RV STORAGE
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 7.C STAFF REPORT March 15, 2016 Staff Contact: Albert Enault (707) 449-5140 TITLE: REQUEST: LEISURE TOWN SELF-STORAGE & RV STORAGE CONDITIONAL USE
More informationCITY OF MODESTO PLANNING COMMISSION AGENDA MONDAY, DECEMBER 18, :00 PM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA
CITY OF MODESTO PLANNING COMMISSION AGENDA MONDAY, DECEMBER 18, 2017 6:00 PM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA I. ROLL CALL II. APPROVAL OF MINUTES Minutes of the regular meeting of November
More informationATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA
ATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA IN THE MATTER OF THE SANTA BARBARA ) COlJNTY REDEVELOPMENT AGENCY BOARD ) OF DIRECTORS
More informationTHE CORPORATION OF THE CITY OF PORT COQUITLAM BYLAW NO. 3876
THE CORPORATION OF THE CITY OF PORT COQUITLAM BYLAW NO. A Bylaw to Delegate Authority and Establish Procedures for Delegated Authorities WHEREAS the Community Charter empowers Council, by bylaw, to delegate
More informationCEQA BASICS. The California Environmental Quality Act. Prepared for: Orange County Department of Education. Prepared by:
The California Environmental Quality Act CEQA BASICS Prepared for: Orange County Department of Education Prepared by: Contact: DWAYNE MEARS, AICP Principal 714.966.9220 dmears@planningcenter.com The Beginning
More informationResolution Resolution to Adopt Rates and Fees for Village of Paw Paw Wastewater (Sanitary Sewer) System Beginning January 1, 2014
Village of Paw Paw, Van Buren County Resolution 13-02 Resolution to Adopt Rates and Fees for Village of Paw Paw Wastewater (Sanitary Sewer) System Beginning January 1, 2014 WHEREAS, the Village of Paw
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ALAMEDA UNLIMITED CIVIL JURISDICTION
MONTGOMERY STREET, SUITE 00 SAN FRANCISCO, CALIFORNIA 0 0 RYAN J. PATTERSON (SBN ) JAMES B. KRAUS (SBN ) JOHNATHON H. CROOK (SBN ) ZACKS, FREEDMAN & PATTERSON, PC Montgomery Street, Suite 00 San Francisco,
More information2035 General Plan Update, Belmont Village Specific Plan, and Climate Action Plan
2035 General Plan Update, Belmont Village Specific Plan, and Climate Action Plan EIR Scoping Meeting at the Planning Commission September 6, 2016 Agenda 1. Meeting Purpose 2. Summary of Project Description
More informationRFM Procedure 5: Program Administration: Annual Review, Document Control/ Management, and Program of Work Alaska Responsible Fisheries Management
RFM Procedure 5: Program Administration: Annual Review, Document Control/ Management, and Program of Work Alaska Responsible Fisheries Management (RFM) Certification Program 17065 RFM Procedure 5: Program
More informationHELENA CHEMICAL COMPANY NELSON TERMINAL PROJECT USE PERMIT UP Butte County Board of Supervisors January 29, 2013
HELENA CHEMICAL COMPANY NELSON TERMINAL PROJECT USE PERMIT UP10-0003 Butte County Board of Supervisors January 29, 2013 Helena Chemical Nelson Terminal Project Develop the Nelson site for use as a regional
More informationOrdinance No. THE BOARD OF SUPERVISORS FOR THE COUNTY OF SANTA BARBARA DOES ORDAIN AS FOLLOWS:
ATTACHMENT A Ordinance No. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA AMENDING THE MUNICIPAL CODE BY ADDING CHAPTER 16B PERTAINING TO SINGLE-USE CARRY OUT BAGS AT CERTAIN RETAIL
More informationORDINANCE NO. (N.C.S.)
ORDINANCE NO. (N.C.S.) AN ORDINANCE OF THE CITY OF SALINAS, STATE OF CALIFORNIA, ADDING ARTICLE XII TO CHAPTER 16 OF THE SALINAS MUNICIPAL CODE RELATING TO SINGLE-USE CARRYOUT BAGS, RECYCLED PAPER BAGS,
More informationAttorneys for Petitioner, FRIENDS OF THE SAN DIEGUITO RIVER VALLEY SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN DIEGO, HALL OF JUSTICE
JULIE M. HAMILTON, ESQ. SBN LESLIE GAUNT, ESQ. SBN Adams Ave. San Diego, CA Telephone: (1-001 FAX: (1-00 Julie@jmhamiltonlaw.com Attorneys for Petitioner, FRIENDS OF THE SAN DIEGUITO RIVER VALLEY 1 1 1
More informationRESOLUTION NO
RESOLUTION NO. 2017-23 A RESOLUTION DECLARING THE IMPROVEMENT TO PARCELS OF REAL PROPERTY LOCATED IN THE CITY OF BLUE ASH, OHIO AND RELATED PUBLIC INFRASTRUCTURE IMPROVEMENTS TO BE A PUBLIC PURPOSE UNDER
More informationCITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE
CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE MINUTES February 6, 2017 In accordance with both a mailing to every owner of land within 120 metres of the subject properties and the posting of a notice
More information1.0 INTRODUCTION 1.1 THE ENVIRONMENTAL REVIEW PROCESS Purpose and Authority
Lancaster Energy Center Introduction 1.0 INTRODUCTION 1.1 THE ENVIRONMENTAL REVIEW PROCESS The California Environmental Quality Act (CEQA) requires public agencies to identify, disclose, and consider the
More informationA Division of The Newhall Land and Farming Company Valencia Boulevard Valencia, CA 91355
March 19, 2003 Honorable Board of Supervisors County of Los Angeles Room 383, Kenneth Hahn Hall of Administration Los Angeles, CA 90012 SUBJECT: NEWHALL RANCH SPECIFIC PLAN AND WATER RECLAMATION PLANT:
More information2.1 Project Definition/Classification/Initial Study Project Definition
2.1 Project Definition/Classification/Initial Study 2.1.1 Project Definition The correct and complete definition of all reasonably foreseeable elements of a proposed project is the single most important
More informationAdditional Planning Commission Recommended Findings
Additional Planning Commission Recommended Findings 1) The Board finds that even if the general plan document did lack essential population density and building intensity standards, such an outcome would
More informationPiner High School Field Lighting Project
A P R I L 1 3, 2 0 1 1 Piner High School Field Lighting Project Final Environmental Impact Report State Clearinghouse Number 2010032045 Santa Rosa City Schools 211 Ridgeway Avenue Santa Rosa, CA 95401
More information