CITY OF SAUSALITO PLANNING COMMISSION RESOLUTION NO

Size: px
Start display at page:

Download "CITY OF SAUSALITO PLANNING COMMISSION RESOLUTION NO"

Transcription

1 CITY OF SAUSALITO PLANNING COMMISSION RESOLUTION NO A RESOLUTION RECOMMENDING CITY COUNCIL ADOPTION OF AN ORDINANCE AMENDING TITLE 1 O TO MODIFY THE BANKS AND FINANCIAL SERVICE, RETAil USE DEFINITION AND PERMIT PROCESS IN THE COMMERCIAL RESIDENTIAL (CR) ZONE ZOA WHEREAS, Sausalito Municipal Code (SMC) Title 10, Chapter 10.24, provides regulations on the allowable land uses in the commercial zoning districts; and WHEREAS, SMC Section allows for amendments to the Zoning Ordinance (Title 1 O of the SMC) whenever the City Council determines that public necessity, convenience, or welfare would be served; and WHEREAS, in May of 2016, concerns were expressed to the City of Sausalito (City) that the CR zone may be losing its resident-serving character due to a growing concentration of Office and "Banks and financial service, retail" uses; and WHEREAS, on July 23, 2016, the City Council adopted an ínterim urgency ordinance imposing a 45-day moratorium on the issuance of Occupational Use Permits for "Banks and financial service, retail;' uses in the CR Zone to allow the Planning Commission time to study the issue; and WHEREAS, this ínterim urgency ordinance was subsequently extended by the City Council for 1 O months and 15 days at its August 30, 2016 meeting and again for an additional 12 months at its July 24, 2017 meeting; and WHEREAS, on February 8, 2017, May 10, 2017 and September 6, 2017, the Planning Commission condücted duly-noticed public hearings at which time all interested persons were gíven an opportunity to be heard; and WHEREAS, the Planníng Commission is responsible for providing a recommendation to the City Council on proposed Zoning Ordinance amendments pursuant to SMC Section C and California Government Code Section 65855; and WHEREAS, the Planníng Commission finds that the ordinance is consistent wíth the General Plan and complies with the requírements of Title 1 O of the Sausalito Municipal Code as described in the Staff Report; and WHEREAS, the Planning Commission finds that the adoption of this Zoning Ordinance text amendment is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guideline Section b.3 as it can be seen with certainty that the action will have no possibility to cause a significant effect on the environment. NOW, THEREFORE, Tl le PLANNING COMMISSION HEREBY RESOLVES: The Planníng Commission recommends that the City Council adopt a Zoning Ordinance Amendment to Modify the "Banks and Financial Service, Retail" Use Definition and Permtt Page 1 Page 1 of 5

2 Process in the Commercial Residential (CR) Zone. The modifications are provided as Attachment 1.. RESOLUTION PASSED AND ADOPTED at the regular meeting of the Sausalito Planning Commission on the 6 th day of September, 2017 by the following vote: AYES: NOES: ABSTAIN: ABSENT: Werner, Nichols, Kellerman, Pierce, Cleveland-Knowles Danny Castro Secretary to the Planning Commission ATTACHMENTS 1. Modifications \\ASTROBOY\data\CDD\sausalito access\projects - NON-ADDRESS\ZOA\2017\ZOA Banks and Financial Service, Retail in the CR Zone\PCRES doc Page 2 Page 2 of 5

3 PLANNING COMMISSION RESOLUTION NO XX SEPTEMBER 6, 2017 ZOA ATTACHMENT 1: MODIFICATIONS The following modifications are recommended for Title 1 O of the Sausalito Municipal Code (Zoning Regulations). The following format is used: Added language (Highlight and Boid) Removed language (Stril<ethrough nnd Boid) SMC Allowable land uses Existing: Table LAND USES ALLOWED IN COMERCIAL DISTRICTS 1 Banks and financial p p p services, retail Modifications: Banks and financial p p. p SMC services, - retail CUP (Banks and financial services - retail in the CR District) Banks and financial p CUP p SMC services - retail (Banks and financial services - retail in the CR District) Page 3 Page 3 of 5

4 SMC Banks and financial services - retail in the CR District Existing: None. A. Purpose. The purpose of the standards in this section regulate the location and operation of "Banks and financial service - retail" establishments in the CR District in order to promote commercial uses that are local/resident serving and appropriate for the Caledonia Street area and that will increase the diversity and economic vitality of the local and immediate neighborhoods. Furthermore, it is the intention of the City that an over-concentration of banks and financial service - retail establishments in the CR District not be allowed and that any conditionally-permitted establishments contribute to a well-functioning, pedestrianoriented downtown experience. B. Applicability. "Banks and financial services - retail" means neighborhood-serving institutions which serve walk-in customers for the primary purpose of servicing financial transactions on-site, including: Banks and trust companíes; lendíng and thrift ínstítutions. Such instítutions that do not meet the críteria above shall be considered "office" use as defined later in this chapter. C. Conditional Use Permit Requíred. A Conditional Use Permit shall be required for any "Banks and financial service - retail" establishment in the CR Distríct consistent wíth SMC Chapter (Conditional Use Permits). 1. The "Banks and financial service - retaíl" establishment shall be located on the ground floor of all buíldings. 2. In addition to the submittal requirements outlíned in SMC , submittal shall include a written description of the proposed business and all services offered. D. Findings for Approval. In addition to the findings required by SMC , all of the following findíngs must be made prior to the íssuance of a Conditional Use Permit for a "Banks and financial service - retail" establíshment in the CR District: 1. The "Banks and financial service - retail" establishment will not result in an overconcentratíon of bank and financial servíce - retaíl establishments in íts immediate vicinity or the City as a whole; and 2. The "Banks and financial servíce - retaíl" establishment will contribute to the surrounding local-serving retail, service businesses and the pedestrian-oriented experience of the CR Zone, and will be compatible with the surrounding residential uses. Page4 Page 4 of 5

5 SMC Specialized terms and land use definitions Existing: "Banks and financial services, retaíl" means financial institutions providing service to the general public and maintaining hours of operation for at least five days per week for a mínimum of eight hours per day, including: Banks and trust companies; lending and thrift institutions; credit agencies; brokers and dealers in securities and commodity contracts; security and commodity exchanges; holding (but not predominantly operating) companies; other investment companies; and vehicle finance (equity) leasing agencies. Such financial institutions that do not meet the mínimum retail criteria above shall be considered "office" use as defined later in this chapter. (SIC: Groups 60, 61, 62, 67.) Modifications:.!!.Banks and financial services-, - retail!.'.. means financial institutions providing service to the general public and maintaining hours of operation for at least five days per week for a minimum of eight hours per-d-ay, including: Banks and trust companies; lending and thrift institutions; credit agengies-rbr-e.l<ers and dealer-s--m-segu-rities and commedity contracts; seoomy--ammed-ity exchanges; holding (but not predemifla.n.perating} companies; Gthef.-ient-Gontf*H'lies; and vehicle finange-{eqüi-ty) leasing agencies. Such financial institutions that do not meet-the mínimum retail criteria-a-beve shall be considered "office" use as defined-later in this chapter. (SIC: Groups 60, 61, 62, 67.) See SMC Banks and financial service - retail. See SMC Page 5 Page 5 of 5

CITY 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 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

Executive Summary Planning Code Text Amendment HEARING DATE: MARCH 29, DAY DEADLINE: JUNE 4, 2018

Executive 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 information

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) 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),

More information

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and

RESOLUTION 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 information

Executive Summary Planning Code Text Change HEARING DATE: MAY 8, 2014

Executive Summary Planning Code Text Change HEARING DATE: MAY 8, 2014 Executive Summary Planning Code Text Change HEARING DATE: MAY 8, 014 Date: May 1, 014 Project Name: Amendments to the Definition of Bona Fide Eating Place Case Number: 01.1668T [Board File No. 11064] Initiated

More information

CITY 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 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 information

P.C. RESOLUTION NO

P.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 information

U S E P E R M I T. CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT #

U S E P E R M I T. CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT # Planning and Development Department Land Use Planning U S E P E R M I T CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT # 11-10000054 Property Address: Permittee Name: 1407

More information

RESOLUTION NO

RESOLUTION 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 information

2020 Annual Amendment to the Comprehensive Plan and Land Use Regulatory Code. Monday, April 1, 2019, at 5:00 p.m.

2020 Annual Amendment to the Comprehensive Plan and Land Use Regulatory Code. Monday, April 1, 2019, at 5:00 p.m. APPLICATION PACKET 2020 Annual Amendment to the Comprehensive Plan and Land Use Regulatory Code Application Deadline: Monday, April 1, 2019, at 5:00 p.m. Application Fee: $1,400 Submittal Requirements:

More information

Administrative Code Chapter 31 Amendments

Administrative 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 information

Planning Commission Staff Report August 18, 2016

Planning 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 information

CITY OF DEL MAR CITY COUNCIL POLICY BOOK

CITY 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 information

WHEREAS, The revised GMO Guidelines, which implement the requirements of the GMO, are set forth below;

WHEREAS, 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 information

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

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 information

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

PUBLIC 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 information

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Solano 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 information

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]

[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 information

LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT

LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT CITY PLANNING COMMISSION CASE NO: CPC 2005-3863-CA DATE: 7/14/05 TIME: After 8:30 a.m. PLACE: Room 1010, City Hall 200 North Spring Street LA

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN 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 information

Planning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager

Planning 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

CITY OF HEALDSBURG RESOLUTION NO

CITY 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 information

ORDINANCE NO

ORDINANCE 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 information

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

BOARD 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 information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7.C.3 Meeting Date: September

More information

CITY COUNCIL Quasi-Judicial Matter

CITY 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 information

Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst

Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst 922

More information

Citv Council Staff Report

Citv Council Staff Report Citv Council Staff Report Date: March 19,2014 LEGISLATIVE Subject: From: ADOPTION OF AN INTERIM URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, PROHIBITING VENDING FROM MOBILE FOOD VEHICLES

More information

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM 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 information

RESOLUTION NO

RESOLUTION 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 information

RESOLUTION NO. RES

RESOLUTION NO. RES RESOLUTION NO. RES-2018-125 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA ORDERING SUBMISSION OF A BALLOT MEASURE TO APPROVE AN ORDINANCE OF THE CITY OF SANTA ROSA ADDING CHAPTER 3-29 TO TITLE 3

More information

RESOLUTION NUMBER RDA 292

RESOLUTION NUMBER RDA 292 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF PERRIS AUTHORIZING THE EXECUTION OF A LOAN AGREEMENT RELATED TO BONDS TO BE ISSUED BY THE PERRIS PUBLIC FINANCING AUTHORITY TO FINANCE HOUSING ACTIVITIES

More information

TABLE OF CONTENTS. Project Analysis... A-1 Project Summary Background Issues Conclusion. Findings... F-1 CEQA Findings Charter Findings

TABLE OF CONTENTS. Project Analysis... A-1 Project Summary Background Issues Conclusion. Findings... F-1 CEQA Findings Charter Findings CPC-2008-3470-SP-GPA-ZC-SUD-BL-M3 TABLE OF CONTENTS Project Analysis... A-1 Project Summary Background Issues Conclusion Findings... F-1 CEQA Findings Charter Findings Public Hearing and Communications...

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

More information

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE

RESOLUTION 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 information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Richard 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 information

AGENDA REPORT SUMMARY

AGENDA 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 information

Item No. 29 Town of Atherton

Item 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 information

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Barton 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 information

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY 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 information

Resolution Resolution to Adopt Rates and Fees for Village of Paw Paw Water System Beginning January 1, 2014

Resolution Resolution to Adopt Rates and Fees for Village of Paw Paw Water System Beginning January 1, 2014 Village of Paw Paw, Van Buren County Resolution 13-03 Resolution to Adopt Rates and Fees for Village of Paw Paw Water System Beginning January 1, 2014 WHEREAS, the Village of Paw Paw is required to operate

More information

RECOMMENDATION TO APPROVE

RECOMMENDATION TO APPROVE Provo City Planning Commission Report of Action July 26, 2017 ITEM 3* McKay Christensen requests an Ordinance Amendment to Section 14.21A.090 to reduce the average apartment square footage from 800 feet

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM 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 information

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue

More information

RESOLUTION NO A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN BENITO COUNTY WATER DISTRICT RESTATING THE DISTRICT S INVESTMENT POLICY

RESOLUTION NO A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN BENITO COUNTY WATER DISTRICT RESTATING THE DISTRICT S INVESTMENT POLICY RESOLUTION NO. 2016-11 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN BENITO COUNTY WATER DISTRICT RESTATING THE DISTRICT S INVESTMENT POLICY WHEREAS, Article 2 of Chapter 4 of the California Government

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST 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 information

[ ] Council [X] Staff

[ ] Council [X] Staff CITY OF WEST SACRAMENTO AGENDA REPORT MEETING DATE: May 18, 2016 ITEM# 7 SUBJECT: CONSIDERATION OF RESOLUTION 16-43 DENYING A REQUEST FOR A DETERMINATION OF A PUBLIC CONVENIENCE OR NECESSITY FOR ISSUANCE

More information

CHAPTER 1 Introduction

CHAPTER 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 information

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING SUBJECT: FROM: BY: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CERTAIN PORTIONS OF RESOLUTION NO. 23854,

More information

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF DRAPER CITY, STATE OF UT AH, AS FOLLOWS:

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF DRAPER CITY, STATE OF UT AH, AS FOLLOWS: ORDINANCE NO. 1294 AN ORDINANCE AMENDING SECTION 9-11-1 OF THE DRAPER CITY MUNICIPAL CODE AS IT PERTAINS TO THE PERMITTED USES IN THE COMMERCIAL ZONING DISTRICTS WHEREAS, Utah State law grants to Draper

More information

RESOLUTION NO

RESOLUTION 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 information

Meeting Date: December 13, 2017

Meeting Date: December 13, 2017 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. C. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 Meeting Date:

More information

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Finance 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 information

RESOLUTION 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 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 information

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason;

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason; ORDINANCE NO. 2014- AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE SAN DIEGO COUNTY WATER AUTHORITY SETTING RATES AND CHARGES FOR THE DELIVERY AND SUPPLY OF WATER, USE OF FACILITIES, AND PROVISION OF SERVICES

More information

_ Draft Letter Attached

_ 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 information

Planning Commission Staff Report

Planning 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 information

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2 GLENDALE UNIFIED SCHOOL DISTRICT October 4, 2016 ACTION REPORT NO. 2 TO: FROM: SUBMITTED BY: SUBJECT: Board of Education Winfred B. Roberson, Superintendent Cheryl Plotkin, Interim Chief Business and Financial

More information

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE 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 information

OAKLAND CITY COUNCIL 8 J 5

OAKLAND CITY COUNCIL 8 J 5 FILE iie F THE en 1 it PI* o.'.kt f..no 21!? JUN 29 PM M 03 Approved as to Forn/and Legality: Deputy City Attorney OAKLAND CITY COUNCIL 8 J 5 RESOLUTION No. C.M.S. RESOLUTION: (1) AUTHORIZING OAKLAND RENAISSANCE

More information

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

CITY 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 information

Sec Transportation management special use permits Purpose and intent.

Sec Transportation management special use permits Purpose and intent. Sec. 11-700 Transportation management special use permits. 11-701 Purpose and intent. There are certain uses of land which, by their location, nature, size and/or density, or by the accessory uses permitted

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

Executive Summary 1/3/2018

Executive Summary 1/3/2018 Executive Summary 1/3/2018 EXECUTIVE SUMMARY This comprehensive plan was prepared by the City of Langley in accordance with Section 36.70A.070 of the Growth Management Act (GMA). The plan guides future

More information

U S E P E R M I T. CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT # ZP Dba Iyasare Restaurant

U S E P E R M I T. CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT # ZP Dba Iyasare Restaurant Planning and Development Department Land Use Planning U S E P E R M I T CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT # ZP2015-0117 Property Address: Permittee Name: 1830

More information

Vision & Mission The Mission Statement adopted by the Planning Commission includes the following elements:

Vision & Mission The Mission Statement adopted by the Planning Commission includes the following elements: DATE: February 9, 2017 TO: FROM: RE: Members, Thomas DiSanto, Director of Administration Deborah Landis, Deputy Director of Administration Response to Comments on the Department s Proposed Fiscal Years

More information

RESOLUTION NO Adopted by the Sacramento City Council. June 10, 2014

RESOLUTION 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 information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Resolution amending San Francisco Transportation Code, Division

More information

City Council Report 915 I Street, 1 st Floor

City 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 information

City of Calistoga Staff Report

City 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 information

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

Executive Summary Planning Code and Zoning Map Amendments HEARING DATE: MARCH 14, 2013

Executive Summary Planning Code and Zoning Map Amendments HEARING DATE: MARCH 14, 2013 Executive Summary Planning Code and Zoning Map Amendments HEARING DATE: MARCH 14, 2013 Project Name: Amendment to Planning Code Section 723 (Polk Street NCD) and the establishment of new Section 788 to

More information

TO: CITY COUNCIL DATE: May 18,2009. THROUGH: MUNICIPAL SERVICES COMMITTEE (April 29,2009)

TO: CITY COUNCIL DATE: May 18,2009. THROUGH: MUNICIPAL SERVICES COMMITTEE (April 29,2009) TO: CITY COUNCIL DATE: May 18,2009 THROUGH: MUNICIPAL SERVICES COMMITTEE (April 29,2009) FROM: CITY MANAGER SUBJECT: ADOPTION OF THE SEWER SYSTEM MANAGEMENT PLAN (SSMP) RECOMMENDATION: It is recommended

More information

REVENUE BOND Policies & Procedures

REVENUE BOND Policies & Procedures REVENUE BOND Policies & Procedures Last Revised: 23 Oct 2014 Financial Services PROPOSED REVISED: May 2016 (revisions highlighted in red) Sonali Bose Chief Financial Officer San Francisco Municipal Transportation

More information

"1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015

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 information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner

Honorable 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 information

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 14, 2014 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Nickie Mastay, Finance Director Local Agency Investment

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 156-40 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARCATA ESTABLISHING REGULATIONS GOVERNING THE ISSUANCE, COMPLIANCE MONITORING, RENEWAL, AND ENFORCEMENT OF COMMERCIAL CANNABIS ACTIVITY

More information

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: SEPTEMBER 11, 2006 CMR: 346:06

FROM: 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 information

WHEREAS, a fee study is required to recover cost for new services or changes in service; and

WHEREAS, a fee study is required to recover cost for new services or changes in service; and RESOLUTION 2011-151 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SOLANA BEACH, CALIFORNIA, AMENDING THE SCHEDULE OF FEES AND CHARGES FOR CITY SERVICES FOR FISCAL YEAR 2011/2012 WHEREAS, in 2007, the

More information

ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION POLICY FOR THE BELOW MARKET PRICE (BMP) HOUSING PROGRAM

ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION POLICY FOR THE BELOW MARKET PRICE (BMP) HOUSING PROGRAM yaw N MEETING DATE: 1/ 22/ 2013 ITEM NO. t COUNCIL AGENDA REPORT DATE: JANUARY 9, 2013 TO: MAYOR AND TOWN COUNCIL FROM: GREG LARSON, TOWN MANAGER SUBJECT: ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Chief of Staff BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Resolution urging the Board of Supervisors to place the $500 million Transportation

More information

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

CITY 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 information

REPORT TO MAYOR AND COUNCIL PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE

REPORT TO MAYOR AND COUNCIL PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE AGENDA ITEM NO. 5.a REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: SUBJECT: PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE Report in Brief The purpose of this report

More information

Item 11 on today's agenda will be moved to February 8, because the on -site public hearing sign was not visible enough.

Item 11 on today's agenda will be moved to February 8, because the on -site public hearing sign was not visible enough. Attachment 6 1 CITY OF SANTA ROSA PLANNING COMMISSION REGULAR MEETING MINUTES THURSDAY JANUARY 11, 2007 4:00 PM REGULAR MEETING SESSION (CITY COUNCIL CHAMBER) 1. CALL TO ORDER Chairman Bartley called the

More information

STAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst

STAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst J-18 STAFF REPORT MEETING DATE: October 24, 2017 TO: City Council FROM: Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

MEMORANDUMM 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 information

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840 CALL TO ORDER: 7:00 p.m. ROLL CALL: GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center 11300 Stanford Avenue, Garden Grove, CA 92840 Chair O Neill Vice Chair Kanzler Commissioner Barker

More information

6/10/2015 Item #10C Page 1

6/10/2015 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 information

City 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 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 information

NOTICE OF PROPOSED ORDINANCE

NOTICE OF PROPOSED ORDINANCE NOTICE OF PROPOSED ORDINANCE Pursuant to Section 7-3 of the Town of Castle Rock Home Rule Charter, notice is hereby given that the Town Council will consider adoption of the following named and described

More information

Report to the City Council

Report to the City Council The City of San Diego Report to the City Council DATE ISSUED: June 7, 2017 REPORT NO: ATTENTION: Honorable Members of the City Council SUBJECT: Consideration of a Proposed Ballot Measure to Authorize an

More information

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES PRESENT: ABSENT: Chairman Baum and Members Margotta, Proulx, Vitarelli; Alternate Member Howard Zuckerman; Assistant Building

More information

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

More information

Staff Report City of Manhattan Beach

Staff 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 information

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03 I-10 STAFF REPORT MEETING DATE: May 22, 2018 TO: City Council FROM: Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

21)14 SEP 25 AM II: 07 AGENDA REPORT

21)14 SEP 25 AM II: 07 AGENDA REPORT CITY OF OAKLAND FILED FhCE OF THE CIl t Cl S» OAKLAND 21)14 SEP 25 AM II: 07 AGENDA REPORT TO: HENRY L. GARDNER INTERIM CITY ADMINISTRATOR FROM: Brooke A. Levin SUBJECT: Supplemental Award of DATE: September

More information

WHEREAS, the City has prohibited short-term rentals in the City s most restrictive residential zones;

WHEREAS, the City has prohibited short-term rentals in the City s most restrictive residential zones; ORDINANCE NO. 185931 An ordinance amending Sections 12.03, 12.12.2, 12.13, 12.13.5, 12.22, 12.24, 19.01, and 21.7.2 of the Los Angeles Municipal Code to regulate the use of a primary residence for home

More information

CITY OF LOS ANGELES Department of Building & Safety

CITY OF LOS ANGELES Department of Building & Safety CITY OF LOS ANGELES Department of Building & Safety BUILDING PERMIT CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PROCEDURE FOR HISTORICAL MONUMENTS 11/2001 TABLE OF CONTENT I. REVIEWING PROJECT AND APPLYING

More information