RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)
|
|
- Cordelia Chambers
- 5 years ago
- Views:
Transcription
1 RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) WHEREAS, on November 14, 2017, the City Council adopted the 2035 General Plan (GP), Belmont Village Specific Plan (BVSP), and Climate Action Plan (CAP), and certified the Final Environmental Impact Report (FEIR) for this comprehensive policy project; and, WHEREAS, on November 28, 2017, the City Council adopted the first implementation Ordinances for the project, which included the Phase 1 Zoning and the Belmont Village Zoning (BVZ - BZO Section 31 Village Districts); and, WHEREAS, in the practical application of the BVSP/BVZ, in concert with current development review activity and evaluation, there have been inconsistencies discovered in the BVSP/BVZ language. The proposed amendments are necessary to: 1) address typographical errors, 2) make modifications to ground floor height/street frontage standards, 3) allow senior housing in the Village Core District as a permitted use under the same considerations as multifamily housing, and 4) address corresponding text inconsistencies; and, WHEREAS, on January 15, 2019, the Planning Commission held a noticed public hearing to consider public testimony and a staff report for the amendments to the Belmont Village Specific Plan (BVSP), and recommended that the City Council adopt the subject amendments; and, WHEREAS, on January 22, 2019, the City Council conducted a public meeting to introduce the Belmont Village Specific Plan (BVSP) Amendments (First Reading); and, WHEREAS, on February 12, 2019, the City Council held a noticed public hearing to consider public testimony, the Planning Commission recommendations, and a staff report for the Belmont Village Specific Plan (BVSP) Amendments; and, WHEREAS, Under Section of the State CEQA Guidelines, a programmatic Environmental Impact Report (EIR) was prepared for the Belmont 2035 General Plan, Phase 1 Zoning, Belmont Village Specific Plan & Zoning, and Climate Action Plan projects in accordance with the California Environmental Quality Act (CEQA). The Final Environmental Impact Report (FEIR) covering the aforementioned policy projects was considered and certified by the City Council on November 14, In consideration of the scale/scope of the proposed minor text amendments, the City relies on the adopted FEIR as the environmental clearance for the proposed project. There have been no events (nor do these proposed changes rise to a level) requiring subsequent environmental review since the City Council certified the comprehensive FEIR in November NOW, THEREFORE, the City Council of the City of Belmont resolves as follows: SECTION 1. FINDINGS The City Council after reviewing all the relevant evidence before the City Council, including the information provided in the staff report and enclosures to the City Council, the public meeting, public correspondence and testimony received, the City Council incorporates herein by reference and adopts the analysis and findings in the staff report to the City Council dated February 12, 2019 as its own findings of fact under Belmont Zoning Ordinance Section 16.2 related to General Plan/Specific Plan Amendments; and,
2 The City Council determined that the proposed amendments identified in the staff report, together with the recommended modifications to the project provided by the Planning Commission achieve the objectives of the Zoning Plan and the General Plan for the City. These amendments would implement the Goals and Policies of the Belmont Village Specific Plan in a more consistent way, and would also result in an Area Plan that is: 1) More concise and efficient; 2) Responsive to practical mixed-use development considerations; and 3) More responsive to the needs of the community. SECTION 2. BELMONT VILLAGE SPECIFIC PLAN (BVSP) AMENDED The City Council amends the Belmont Village Specific Plan (BVSP), as described in the City Council staff report and Exhibit A attached herein, dated February 12, 2019 and inclusive of the modifications recommended by the Planning Commission and provided as part of the public record. * * * vote: ADOPTED February 12, 2019, by the City Council of the City of Belmont by the following Ayes: Noes: Absent: Abstain: ATTEST: City Clerk Mayor APPROVED AS TO FORM: City Attorney Page 2 of 2
3 EXHIBIT A TO ATTACHMENT 1 BELMONT VILLAGE SPECIFIC PLAN AMENDMENTS
4
5
6
7
8
9
10
11
12
13
14
15
16
17 U R B A N DE S IG N BUILDING HEIGHT New development is also restricted by building height. Table 4-2 and Figure 4-10 show height minimum/maximums for all districts in Belmont Village, while Figure 4-11 shows setback and transitional requirements for lots abutting residential districts. FIGURE 4-10: MAXIMUM MINIMUM GROUND FLOOR HEIGHTS Table 4-2: Minimum/Maximum Heights Standard Village Core Station Core Village Corridor Mixed Use Village High Density Residential Minimum Building Height (feet) None None Maximum Building Height (feet) 1 Minimum Ground Floor Height (feet) - Active Use Frontage (feet) 50 (up to 65 with community benefits) 45 (up to 60 with community benefits) 50 (up to 65 with community benefits) N/A N/A -Non-Residential Uses (feet) Residential Uses (feet) Notes: 1. Roof forms above the fascia and architectural features such as towers and turrets may project up to 8 feet above the maximum height. 55 BELMONT VILL AGE SPECIFIC PL AN 4-25
18
19
20
21
22
RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,
RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF
More informationINTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT
MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE
More informationCITY COUNCIL AGENDA REPORT
M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,
More informationRESOLUTION NO Adopted by the Sacramento City Council. June 10, 2014
RESOLUTION NO. 2014-0180 Adopted by the Sacramento City Council June 10, 2014 SIERRA VISTA APARTMENTS REHABILITATION ("PROJECT"): APPROVAL OF CITY HOME INVESTMENT PARTNERSHIP PROGRAM ("HOME") LOAN COMMITMENT
More informationPlanning Commission Staff Report August 18, 2016
PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016
More informationHonorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner
Page 1 of 16 14-L TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke,
More informationMEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES
MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE
More informationItem No. 29 Town of Atherton
Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,
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. 7.C.3 Meeting Date: September
More information"1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015
NEW BUSINESS a "1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015 TO: FROM: RE: Nancy Kerry, City Manager John Hitchcock, Planning Manger Resolution Approving the Allocation
More informationBarton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )
Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,
More informationCITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013
CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION August 13, 2013 The meeting of the Escondido Planning Commission was called to order at 7:00 p.m. by Chairman Weber
More informationPlanning Commission Staff Report
Staff Recommendation Planning Commission Staff Report February 5, 2015 Project: Southeast Policy Area, Amendment 1 File: PL0016 and EG-13-030 Request: General Plan Amendment, Community Plan Amendment,
More informationCITY OF HEALDSBURG RESOLUTION NO
CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER
More informationRESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING MEASURE R FUNDING AGREEMENTS BETWEEN THE CITY OF BURBANK AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA)
More informationRESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE
RESOLUTION NO. ------ RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE WHEREAS, the City of Glendale, through the Glendale Water & Power
More informationWHEREAS, The revised GMO Guidelines, which implement the requirements of the GMO, are set forth below;
RESOLUTION 2014-145 ADOPTING REVISED GROWTH MANAGEMENT ORDINANCE GUIDELINES WHEREAS, On June 16, 1987, City Councii adopted by ordinance a Residential Growth Management Plan, (commonly referred to as the
More informationNOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:
CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:
More informationCONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT
STAFF REPORT MEETING DATE: January 9, 2018 TO: City Council FROM: Steve Marshall, Planning Manager PRESENTER: N/A 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:
More informationCITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT
10/07/14 Page 1 Item #10 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: OCTOBER 7, 2014 TO: FROM: CITY MANAGER/CITY COUNCIL URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT
More informationRESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and
RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVAL OF GENERAL PLAN AMENDMENT 16-02 ADOPTING THE 2016 SAFETY ELEMENT UPDATE
More informationCENTRAL SOMA PLAN & IMPLEMENTATION STRATEGY
http://centralsoma.sfplanning.org CENTRAL SOMA PLAN & IMPLEMENTATION STRATEGY Adoption Hearing Planning Commission May 10, 2018 1 TODAY S ACTIONS 1. Certification of the Final EIR 2. Adoption of CEQA Findings
More informationSection 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of
ENVIRONMENTAL IMPACT REPORT NO. EIR14-001 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BUENA PARK CERTIFYING THE COMPLETION OF A FINAL ENVIRONMENTAL IMPACT REPORT AND RECIRCULATED FINAL ENVIRONMENTAL
More informationCITY OF SAUSALITO PLANNING COMMISSION RESOLUTION NO
CITY OF SAUSALITO PLANNING COMMISSION RESOLUTION NO. 2017-35 A RESOLUTION RECOMMENDING CITY COUNCIL ADOPTION OF AN ORDINANCE AMENDING TITLE 1 O TO MODIFY THE BANKS AND FINANCIAL SERVICE, RETAil USE DEFINITION
More informationORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE
ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE WHEREAS, the State of California has enacted a minimum wage that will reach $15.00 per hour in
More informationCity of Calistoga Staff Report
TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting
More informationPlanning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager
Planning Department FY2015-2017 & Work Program February 12, 2015 Keith DeMartini, Finance & IT Manager Agenda 1. Division Work Program 2. Planning Case & Building Permit Volume Trends 3. Revenue & Expenditure
More information_ Draft Letter Attached
COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Departments!: Public Works Agency Contact: Dr. Mohammad Qureshi, Public Works Director Phone:
More informationP.C. RESOLUTION NO
Exhibit A P.C. RESOLUTION NO. 2015-594 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS APPROVING FILE NO. 150000753, A CONDITIONAL USE PERMIT TO OPERATE A COMPOUNDING PHARMACY AND DRUG
More informationCITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY
FORM CM-38 June 22, 2010 AGENDA ITEM CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY Adoption of the 2010-11
More informationPUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE
June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE
More informationRichard Pearson, Community Development Director Tim Tucker, City Engineer
CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City
More informationBOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017
Certified copy of portion of proceedings, Meeting of November 14,2017 EXTENSION OF INTERIM ORDINANCE NO. 2583 ESTABLISHING A TEMPORARY PROHIBITION OF COMMERCIAL CANNABIS ACTIVITIES IN SUPPORT OF MEDICINAL
More informationJune 24, Lely Resort (PUD) Insubstantial Change (PDI) PL Dear Ms. Beasley:
June 24, 2016 Ms. Rachel Beasley Zoning & Land Development Review Department Community Development & Environmental Services 2800 North Horseshoe Drive Naples, Florida 34104 RE: Lely Resort (PUD) Insubstantial
More informationDOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)
AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER
More information& Companion Fee Resolution Mayor Leon Skip Beeler and Members of the City Commission
CITY COMMISSION BRIEFING For Meeting Scheduled for February 2, 2012 City Code Amendment Amending Regulations and Processes for Sales & Concessions on the Ocean Beach Ordinance 1542 & Companion Fee Resolution
More informationNOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT
G-3 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Steve Marshall, Planning Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: NOVATO
More informationRESOLUTION NO
RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE
More informationSAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY
THIS PRINT COVERS CALENDAR ITEM NO. : 12 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Amend Transportation Code, Division II, by amending
More informationCity of South Lake Tahoe 7
City of South Lake Tahoe 7 maki11~ a /HH1/i1 e tl1.ff1 t-. 11c1 11011 STAFF REPORT CITY COUNCIL MEETING OF December 7, 2015 TO: FROM: RE: Nancy Kerry, City Manager Sherry Miller, Airport Director Resolution
More informationCouncil Agenda Report
Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE
More informationCITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 ARROW FOOD AND GAS PUBLIC CONVENIENCE OR NECESSITY (PCN) APPEAL
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 Staff Contact: Albert Enault (707 449-5140 TITLE: REQUEST: RECOMMENDATION: ARROW FOOD AND GAS PUBLIC CONVENIENCE OR
More information[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]
FILE NO. ORDINANCE NO. 1 [Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] Ordinance amending the Business and Tax Regulations and Planning Codes
More informationCity Council Report 915 I Street, 1 st Floor
Meeting Date: 1/28/2014 Report Type: Public Hearing Report ID: 2014-00113 08 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinance: Sacramento Library Parcel Tax Measure
More information6/10/2015 Item #10C Page 1
MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION
More informationCommunity Development Department
Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President
More informationFROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06
21a TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06 SUBJECT: 901 SAN ANTONIO ROAD [06PLN-00031, 06PLN-00050]: REQUEST BY
More informationCity Council Report 915 I Street, 1 st Floor Sacramento, CA
City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00456 June 7, 2018 Consent Item 02 Title: Aspen 1 Annexation Tax Exchange Agreement Location: District
More informationRESOLUTION NO
PO Qf sup, a1to~.' un`y` : RESOLUTION NO. 265-2006 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO CERTIFYING THE TRAFFIC IMPACT MITIGATION FEE PROGRAM SUPPLEMENT TO THE 2004 GENERAL PLAN ENVIRONMENTAL
More informationCITY COUNCIL Quasi-Judicial Matter
SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION
More informationRESOLUTION NO
RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,
More informationCITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:
Agenda No. 11.1 Key Words: Council Compensation Meeting Date: December 9, 2014 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION I REQUESTED ACTION: Waive second reading,
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute
More informationAGENDA REPORT SUMMARY
CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,
More informationSACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WAO- AN ORDINANCE AMENDING TITLE 3 OF THE SACRAMENTO COUNTY WATER AGENCY CODE
SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WAO- AN ORDINANCE AMENDING OF THE SACRAMENTO COUNTY WATER AGENCY CODE The Board of Directors of the Sacramento County Water Agency ordains as follows: SECTION
More informationCITY OF DEL MAR CITY COUNCIL POLICY BOOK
PAGES: 1 OF 7 POLICY Pursuant to the State of California Government Code 65450 65457, the City of Del Mar utilizes the Specific Plan process as a means to ensure development complies with the intent and
More informationAdministrative Code Chapter 31 Amendments
t Administrative Code Chapter 31 Amendments Case Number: Ordinance No. 161-13 Initiated by: Supervisor Wiener Effective Date: September 25, 2013 1650 Mission St. Suite 400 San Francisco, CA 94103~2479
More informationSUBJECT: Project No , Burbank Municipal Code Text Amendment Update to the Wireless Telecommunications Facilities Ordinance
DATE: August 18, 2015 TO: FROM: Mark Scott, City Manager Justin Hess, Asst. City Manager/Interim Community Development Director Via: Carol D. Barrett, Assistant Community Development Director By: Patrick
More informationSTAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of September 9, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council David Biggs, City Manager Jeff Brown, Interim Public Works
More informationCOUNTY OF SACRAMENTO CALIFORNIA
COUNTY OF SACRAMENTO CALIFORNIA Control No.: 2002-0105 Type: GPB A D D E N D U M # 4 For the Agenda of: July 20, 2010 Agenda Item No. 4 TO: FROM: BOARD OF SUPERVISORS PLANNING AND COMMUNITY DEVELOPMENT
More informationExecutive Summary Planning Code Text Amendment HEARING DATE: MARCH 29, DAY DEADLINE: JUNE 4, 2018
Executive Summary Planning Code Text Amendment HEARING DATE: MARCH 29, 2018 90-DAY DEADLINE: JUNE 4, 2018 Project Name: Extending Lower Polk Street Alcohol Restricted Use District for Five Years Case Number:
More informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) May 16, 2016 TO: FROM: City Council Office of the City Manager SUBJECT: ADOPTION OF RESOLUTIONS OF INTENTION TO ISSUE TAX EXEMPT OBLIGATIONS IN
More informationCity of La Palma Agenda Item No. 5
City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving
More informationNAME OF MUNICIPALITY OR COUNTY LINCOLN & 394 CORRIDOR ENTERPRISE ZONE ORDINANCE NUMBER
NAME OF MUNICIPALITY OR COUNTY LINCOLN & 394 CORRIDOR ENTERPRISE ZONE ORDINANCE NUMBER 15-013 AN ORDINANCE to amend the existing Ford Heights/Sauk Village Enterprise Zone by altering its boundaries and
More informationMANAGEMENT CONSULTANT:
MEETING DATE: February 15, 2017 PREPARED BY: Diane S. Langager, Principal Planner MANAGEMENT CONSULTANT: Steve Chase DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Adoption of Resolution
More informationRESOLUTION NO
RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR
More information1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500]
FILE NO. 190056 RESOLUTION NO. 69-19 1 [Multifamily Housing Revenue Note- 1990 Folsom Street- Not to Exceed $62, 132,500] 2 3 Resolution authorizing the execution and delivery of a multifamily housing
More informationSolano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)
Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Staff Report DATE: May 8, 2017 TO: FROM: SUBJECT: Local Agency Formation
More informationRESOLUTION NUMBER 3305
RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE
More informationStaff Report City of Manhattan Beach
Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director DATE: June 17, 2008
More informationOFFICE OF HISTORIC RESOURCES City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012
City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012 February 2, 2015 TO: Jose Huizar, Chair Planning and Land Use Management Committee FROM: Ken Bernstein, AICP Manager, Office of Historic Resources
More informationFinance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX
"making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial
More informationMEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1
MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING
More informationJ v` 460t* Assistant Town Manager /Director of Commun ty LAUREL R. PREVETTIL GREG LARSON, TOWN MANAGER MEETING DATE: 09/ 02/ 14.
t wx f MEETING DATE: 09/ 02/ 14 ITEM NO: Vrlr SOS c " tos COUNCIL AGENDA REPORT DATE: AUGUST 27, 2014 TO: A+ p J v` 460t* FROM: GREG LARSON, TOWN MANAGER SUBJECT: NORTH FORTY SPECIFIC PLAN GENERAL PLAN
More informationREQUEST FOR CITY COUNCIL ACTION
REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY
More informationWHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and
RESOLUTION NO. 2016-11 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARINA AMENDING THE CITY MANAGER EMPLOYMENT AGREEMENT TO INCREASE SALARY AND BENEFITS, AUTHORIZE SIGNATURE BY THE MAYOR, APPROVE AMENDMENTS
More informationCity of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE
City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF
More informationItem No. 14 Town of Atherton
Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017
More informationCOUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk
COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the
More informationAgenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager
Agenda Item No. 9A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Royce W. Cunningham, Director of Utilities RESOLUTION DIRECTING STAFF TO
More informationCHAPTER 1 Introduction
SECTION 1.1 Introduction CHAPTER 1 Introduction 1.1 INTRODUCTION The subjects of this Environmental Impact Report (EIR) are the proposed Granada Hills Knollwood Community Plan and implementing ordinances
More informationBEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY
BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY In the Matter of: An Appeal by Eric Titus Lee E. Titus and Sons Vineyard and an appeal filed by Ginny Simms to a decision by the Planning Commission on March
More informationStaff Report Page No. 1 of 7. CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016. April 12,2016 DATE: Mayor and City Council Members TO: FROM:
CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016 DATE: TO: FROM: SUBJECT: April 12,2016 Mayor and City Council Members Public Works/Utilities Department RESOLUTION NO. 9743 - A RESOLUTION AUTHORIZING
More informationTO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits.
COUNCIL AGENDA: 11-17-15 ITEM: 2.11, CITY OF SAN IPSE Memorandum CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW SUBJECT: FROM: Toni J. Taber, CM1 DATE: November 5, 2015
More informationSierra County Board of Supervisors Agenda Transmittal & Record of Proceedings
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: February 6, 2018 DEPARTMENT: TYPE OF AGENDA ITEM: Regular Timed Consent Department of Public Works and Transportation
More informationSTAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City
More informationORDINANCE NO
FULL TEXT OF MEASURE ORDINANCE NO. 2016-03 AN ORDINANCE OF THE CITY OF ALBANY ENACTING A SPECIAL PARCEL TAX TO FUND REPAIRING AND UPGRADING PUBLIC SIDEWALKS AND REMOVING OBSTRUCTIONS TO IMPROVE SAFETY
More informationCity of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL
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 BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS RESOLUTION DECLARING
More informationPOLICY TOPIC PAPER 1.0: SPECIFIC PLANS AND SPECIAL PLANNING AREAS
POLICY TOPIC PAPER 1.0: SPECIFIC PLANS AND SPECIAL PLANNING AREAS BACKGROUND The City uses a number of tools to guide and manage development. In addition to the General Plan, there are a number of Specific
More informationRESOLUTION NUMBER 3415
RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,
More informationSTAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of July 23, 2013 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Steve Duran, City Manager Temporary Re-Employment Of A
More informationRESOLUTIONS OF THE CITY OF HELENA, MONTANA
RESOLUTION NO. 19644 A RESOLUTION CREATING A TOURISM BUSINESS IMPROVEMENT DISTRICT IN THE CITY OF HELENA FOR THE PURPOSE OF PROMOTING TOURISM AND MARKETING THE CITY OF HELENA FOR CONVENTIONS, TRADE SHOWS,
More informationRESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES
RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES WHEREAS, Water Code section 31007 authorizes the board of directors of a county
More informationBEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council
BEVERLY HILLS Meeting Date: February 7, 2017 Item Number: 0 9 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Attachments: 1. Resolution Ryan Gohlich, AICP, Assistant Director of Community
More information3. The City Council appointed seven hoteliers as the TPRA advisory committee to guide and monitor the annual marketing effort.
TO: FROM: SUBJECT: James L. App, City Manager Meg Williamson, Assistant City Manager Professional Service Contract - Big Red Marketing DATE: February 19, 2013 NEEDS: For the City Council to consider authorizing
More informationCouncil Agenda Report
Agenda Item #5.6 Council Agenda Report SUBJECT: UPDATED CAPITAL IMPROVEMENT PROGRAM (CIP) MEETING DATE: February 20, 2018 RECOMMENDATION Staff recommends that the City Council of the City of Rio Vista
More information2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT:
Agenda Bill City Council Regular Meeting November 06, 2018 SUBJECT: 2019 Property Tax Levy Ordinance DATE SUBMITTED: October 29, 2018 DEPARTMENT: Finance NEEDED FROM COUNCIL: Action Direction Informational
More informationPlanning Commission 101:
: The Nuts and Bolts of Planning March 6, 2019 Panelists» David Early, AICP, Senior Advisor, PlaceWorks» Marc Roberts, City Manager, City of Livermore» Bill Anderson, Director of City and Regional Planning,
More informationORDINANCE NUMBER 1174
ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.
More information