SANTA BARBARA COUNTY PLANNING COMMISSION

Size: px
Start display at page:

Download "SANTA BARBARA COUNTY PLANNING COMMISSION"

Transcription

1 Staff Report Submitted to: SANTA BARBARA COUNTY PLANNING COMMISSION Regarding: Torba Appeal of Director Determination of Use Abandonment: Former New Cuyama Trailer Park 06APL Supervisorial District: Fifth Staff Report Date: March 30, 2006 Deputy Director: Zoraida Abresch Planner: Brian A. Tetley Environmental Document: N/A Phone No.: (805) APPELLANT: Mr. Paul J. Torba 2830 McMillan San Luis Obispo, CA (805) Assessor s Parcel No , located approximately 1¼ miles northwest of the township of New Cuyama off Highway 166, New Cuyama area, Fifth Supervisorial District. 1.0 REQUEST Hearing on the request of Mr. Paul J. Torba, landowner, to consider the Appeal (06APL ) of the November 1, 2005 Planning and Development Director s Determination of Use Abandonment for the former New Cuyama Trailer Park. Application Filed: January 17, 2006 Application Complete: N/A Processing Deadline: N/A

2 Page RECOMMENDATION AND PROCEDURES Follow the procedures outlined below and deny the appeal based upon the Director Determination s consistency with the Comprehensive Plan, relevant ordinances, and based upon the ability to make the required findings. Your Commission's motion should include the following: 1. Adopt the required findings for the project specified in Attachment A of this staff report, including CEQA findings, 2. Deny the above referenced appeal, thereby upholding the Planning and Development Department Director s determination of use abandonment dated November 1, 2005, and 3. Determine de novo abandonment of use for the former New Cuyama Trailer Park on the subject property. Refer back to staff if the Planning Commission takes other than the recommended action for appropriate findings and conditions. 3.0 JURISDICTION This request is being considered by the Planning Commission pursuant to: Sec of Article III (Inland Zoning Ordinance) of Chapter 35 of the County Code, which states that : projects under the jurisdiction of the Director may be appealed to the Planning Commission by the applicant or any interested person adversely affected by such decision. While determinations of use abandonment or discontinuance are addressed in Article III Sec , the ordinance does not specifically address the matter of decisionmaker jurisdiction. As a result, staff has relied on the Director as the decisionmaker for this determination consistent with the Director s decisionmaking role in other sections of the ordinance (e.g. Substantial Conformity Determinations). Similarly, although the subject issue does not involve a project per-se as referenced in Article III Sec , the Director decided to utilize the formal Director determination process with the associated right of appeal to the Planning Commission. 4.0 ISSUE SUMMARY This Planning Commission hearing is de novo and the Commission may affirm, reverse, or modify the decision of the Director of the Planning and Development Department. The November 1, 2005 Planning and Development Director s Determination of Use Abandonment for the former New Cuyama Trailer Park was appealed on January 17, 2006 by the

3 Page 3 subject property owner, Mr. Paul Torba based on: 1) the continuous maintenance of at least two trailers on-site, and 2) active response to all permit requirements of the County. Staff has considered each issue area raised by the appellant and recommends reaffirmation of the Determination of Use Abandonment. A complete discussion of each appeal point and Staff response is contained in Section 7.0, Appeal Issues, below. 5.1 Site Information 5.0 PROJECT INFORMATION Comprehensive Plan Rural, Agriculture II (A-II). Designation Zoning District, Ordinance Unlimited Agriculture (U), Ordinance 661 Site Size 1.70 gross and net acres Present Use & Development One occupied trailer, storage of additional trailers and vehicles. Surrounding Uses/Zoning North: Agriculture/U South: Highway 166, Agriculture/AG-II-100 East: Agriculture, Ag. Structures/U West: Vacant Open Space/Single Family Dwellings/U Access Highway 166 Public Services Water Supply: Private well Sewage: Private septic system Fire: County Fire Station No. 41, 41 Newsome Street, New Cuyama Schools Cuyama Joint Unified School District 5.2 Description The request of Mr. Paul Torba, subject property owner, to consider the Appeal (06APL ) of the Planning and Development Director s Determination of Use Abandonment for the former New Cuyama Trailer Park. 5.3 Background Information The subject property is Lot 1 of Block 44 of Ranchoil Subdivision as recorded on January 1950 in Book 15 Page 287 of official records. The parcel consists of 1.7 acres located adjacent to Highway 166, approximately 1¼ miles northwest of New Cuyama in the New Cuyama area in the Unlimited Agriculture (U) zone district, under Ordinance 661. In November 2004, a Planner Consultation was sought by Mr. Emmer regarding development of the Ranchoil subdivision including the former trailer park parcel. As the consultation developed over time, the applicant elicited comments about the potential

4 Page 4 review of alternative development scenarios. On June 6, 2005, Mr. Emmer sent a letter to P&D regarding the potential for redevelopment or subdivision of the New Cuyama trailer park site. In formulating the P&D response to this request, research was initiated into the status of the trailer park and the existence of any vested rights relevant to future potential applications for redeveloping the site. In consultation with County Counsel, it was determined that the trailer park use had been abandoned since: 1) only one trailer unit (at least two required to constitute a trailer park) was occupied with a full-time renter, and 2) the last valid operating permit expired in This determination was formalized by the Director Determination of Use Abandonment of November 1, 2005 which has been appealed by the landowner. 5.4 Chronology January 1950 Prior to 1961 (precise date unknown) November 2004 June 6, 2005 July 29, 2005 November 1, 2005 December 1, 2005 Recordation of Ranchoil subdivision Operation of New Cuyama Trailer Park begins. Mr. Emmer submittal of Planner Consultation request regarding Ranchoil properties, including trailer park parcel. Letter from Mr. Emmer requesting options for updating/redeveloping a trailer park. County Counsel memo. regarding legal status of the trailer park. P&D Director Determination of Use Abandonment Mr. Torba letter requesting extension of appeal period due to being out-of-town during initial appeal period. December 28, 2005 Letter to Mr. Torba granting extended appeal period to January 17, January 17, 2006 Appeal submitted by Mr. Torba.

5 Page Environmental Review 6.0 APPEAL ANALYSIS The action described herein does not constitute a project pursuant to State CEQA Guidelines Section Therefore, the California Environmental Quality Act (CEQA) is not applicable to this action. 6.2 Appeal Standard of Review Sec d of Article III (Inland Zoning Ordinance) of Chapter 35 of the County Code states: The appellant shall state specifically in the appeal how 1) the decision of the Planning and Development Department on a Land Use Permit or on applications under Sec , or a decision of the Director or the Board of Architectural Review is not in accord with the provisions and purposes of this Article or 2) there was an error or an abuse of discretion by the Planning and Development Department, Director or the Board of Architectural Review. If the approval of a Land Use Permit required by a previously approved discretionary permit is appealed, the appellant must identify how the Land Use Permit is inconsistent with the previously approved discretionary permit, how the discretionary permit s conditions of approval have been unfulfilled, or how the approval is inconsistent with Sec (Noticing). 6.3 Points of Appeal The Appellant submitted an Appeal application to the Planning Commission on January 17, The application was appended by a document titled Statement of Facts, dated January 11, 2006, stating the following points of appeal: The appellant argues in his attachment to the Appeal application titled Statement of Facts that he disagrees with the Director s determination that only one mobile home had been leased or rented out or offered for rent or lease over a period of twelve months. The appellant provides anecdotal information about the coming and going of trailers on the site and their full or part-time occupants. The Appellants statement does not directly state that at least two trailers have been continuously occupied on site. However, the Appellant nevertheless asserts that the requirement for at least two mobile homes continuously leased or rented out or offered for rent or lease has been satisfied and that the Mobile Home Park use has not been abandoned.

6 Page 6 Staff Response: The previous trailer park use was a legal non-conforming use. Sec of Article III of Chapter 35 of the County Code (Article III) defines a nonconforming use and structure as follows: Nonconforming use Any use of land, building, or structure which was lawful prior to the effective date of this Article or any amendment hereto, or previously adopted County Ordinances, and which does not conform to the present regulations on use of this Article including but not limited to (1) a use of land established where the use is not identified as a permitted use by the zoning district applicable to the lot on which the use is located, (2) a use of land that is identified as a permitted use by the zoning district applicable to the lot on which the use is located but is not allowable on the particular site because of planning area standards of a Community and Area Plan Overly commencing with Division 12, (3) a use of land that was lawfully established without the land use permit or other entitlements (e.g., conditional use permit, development plan) no required by this Article, (4) a use of land that is operated or conducted in a manner that does not now conform with standards of this Article including but not limited to floor area ratios, minimum site area, limitations on use, or location criteria, or (5) a residential use that exceeds the number of dwelling units or bedrooms allowed on the lot by this Article. Nonconforming Structure A building or structure which was lawful prior to the effective date of this Article or any amendments hereto, or previously adopted County Zoning Ordinances and which does not conform to the present regulations of this Article including but not limited to height, location, lot coverage or setbacks. P&D review of the facts as submitted by the property owner and gathered in researching County files indicate that as of July 29, 2005, only one mobile home was occupied on the property (Debbie and Wayne Johnson) and that these were the only tenants on the property for at least twelve previous months. Sec of Article III defines a Mobile Home Park as follows: Any area or tract of land where two or more mobile home lots are rented, leased, or offered for rent or lease to accommodate mobile homes used for human habitation. The rental paid for any such mobile home shall be deemed to include rental for the lot it occupies. Since only one mobile home was occupied over a twelve month period the previously legal non-conforming mobile home park use is considered to be abandoned. Sec of Article III defines discontinuance of use as follows:

7 Page 7 If a nonconforming use is abandoned, any future use shall comply with the provisions of the district in which the use is located. Proof of discontinuation of a non-conforming use for 12 consecutive months shall be prima facie evidence that the nonconforming use has been abandoned. Therefore P&D disagrees with the appellant, and recommends that the Planning Commission reaffirm the Director s Determination of Use Abandonment The appellant does not directly dispute the P&D determination that the New Cuyama Trailer Park has not had a valid operating permit since The Mobile Home Parks Act (MPA) regulates mobile homes and mobile home parks, primarily in the areas of construction, installation, and operation. Under the MPA and Santa Barbara County Code, the County (Building & Safety Division of P&D) assumed responsibility for enforcing the requirements of the MPA and related State regulations (County Code Chapter 11, CA Health and Safety Code et seq., and Title 25 California Code of Regulations). Mobile home park operating permits are issued by the Building and Safety Division on behalf of the State. In the Appellant s attachment to the Appeal application titled Statement of Facts he states that he assumed the satisfaction of various other permit requirements constituted a valid operating permit for the Mobile Home Park. Moreover, the Appellant states that he was not informed by County staff of the lack of an operating permit and has been paying annual invoices for required County Environmental Health Services permits. Staff Response: Based on the fact that no valid operating permit for the park has been obtained since 1980, P&D reasserts that the lack of a valid operating permit is further evidence of use abandonment and the absence of landowner vested rights to reinstitute past levels of development. Therefore, P&D recommends that the Planning Commission reaffirm the Director s Determination of Use Abandonment The appellant requests that all fees associated with this appeal case be waived and returned to the applicant because the park has not been abandoned. Staff Response: P&D charges fees equitably to all appellants without consideration of the outcome of the decision. In conclusion, based on the facts as applied to the Article III ordinance standards, P&D recommends that the Planning Commission reaffirm the Director s Determination of Use Abandonment and deny the appeal. 7.0 APPEALS PROCEDURE The action of the Planning Commission may be appealed to the Board of Supervisors within ten (10) calendar days of said action.

8 Page ATTACHMENTS A. Findings B. Appeal Application dated January 17, 2006 C. Director Determination of Use Abandonment dated November 1, 2005

9 Page A- 1 ATTACHMENT A: FINDINGS 1.0 CEQA FINDING The action described herein does not constitute a project pursuant to State CEQA Guidelines Section The proposal does not involve the construction of structures or other alteration of the subject property that would have direct physical impact to the project site or surrounding environment. Therefore, the Planning Commission finds that CEQA does not apply to this matter. 2.0 ADMINISTRATIVE FINDING The Planning Commission finds that the Director s Determination of Use Abandonment, dated November 1, 2005, for the subject property was properly and carefully considered according to the facts in relation to the relevant ordinance provisions. Specifically, as described more fully in Section 6.3 of this report: 1) only one trailer occupied and rented over a period of at lease twelve months, and 2) the lack of a valid operating permit. Furthermore, the Appellant has not demonstrated to the satisfaction of the Planning Commission how: 1) the decision of the Director is not in accord with the provisions and purposes of this Article or 2) there was an error or an abuse of discretion by the Director.

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

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

Reasonable Modification from the Planning Code

Reasonable Modification from the Planning Code APPLICATION PACKET Reasonable Modification from the Planning Code SAN FRANCISCO PLANNING DEPARTMENT 1650 MISSION STREET, SUITE 400 SAN FRANCISCO, CA 94103-2479 MAIN: (415) 558-6378 SFPLANNING.ORG Planning

More information

ORDINANCE NO. ## N.S.

ORDINANCE NO. ## N.S. ORDINANCE NO. ## N.S. AN ORDINANCE OF THE PEOPLE OF THE CITY OF RICHMOND AS APPROVED BY THE CITY S QUALIFIED ELECTORS AT THE GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 6, 2018 TO ESTABLISH A SPECIAL PARCEL

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 105 E. Anapamu Street, Suite 407 Santa Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: P&D Department No.: 053 For

More information

Article 19 NON-CONFORMING DEVELOPMENT. ADOPTED: January 2002 CASE NUMBER: TA ORDINANCE NO.

Article 19 NON-CONFORMING DEVELOPMENT. ADOPTED: January 2002 CASE NUMBER: TA ORDINANCE NO. Article 19 NON-CONFORMING DEVELOPMENT ADOPTED: January 2002 CASE NUMBER: TA020106 ORDINANCE NO. Unified Development Code Grand Prairie, Texas Planning Department Table of Contents Page No. Section 1 Restrictions

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

Title 5 Code Amendments: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016

Title 5 Code Amendments: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016 City of Hood River, Oregon Title 5 s: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016 The following code amendments to Title 5 (Business Taxes, Licenses and

More information

I. Tentative Parcel Map Conditions

I. Tentative Parcel Map Conditions COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Florence Trotter-Cadena, Planner DATE: October 20, 2009 RE: 08TPM-00000-00010, 08CUP-00000-00028, Sierra Grande

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

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL. TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 ON ADVICE OF COUNSEL THE OFFICE STAFF IS UNABLE TO ASSIST IN COMPLETING APPLICATIONS OR LEGAL ADS, BEYOND

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF LA HABRA HEIGHTS REPEALING THE CITY'S EXISTING FIRE SERVICE FEE, ADOPTING A SPECIAL FIRE TAX PURSUANT TO GOVERNMENT CODE SECTION 53978, TEMPORARILY CHANGING THE

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

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

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

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

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017 ADMINISTRATION CA-00 Copy fee - ALL DEPARTMENTS - Unless specific document copy fee is stated. This applies to all printed material i.e. Development Code, General Plan, Minutes, Staff Reports, Agendas

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

BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY

BEFORE 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 information

Chapter VIII. General Plan Implementation A. INTRODUCTION B. SUBMITTAL AND APPROVAL OF SUBSEQUENT PROJECTS C. SPHERE OF INFLUENCE

Chapter VIII. General Plan Implementation A. INTRODUCTION B. SUBMITTAL AND APPROVAL OF SUBSEQUENT PROJECTS C. SPHERE OF INFLUENCE Chapter VIII General Plan Implementation A. INTRODUCTION This chapter presents a variety of tools available to the (City) to help build the physical city envisioned in Chapter III. While the Modesto provides

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

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

7 ITEM 8 10:20 A.M. January 12, 2006 STAFF REPORT

7 ITEM 8 10:20 A.M. January 12, 2006 STAFF REPORT 7 ITEM 8 10:20 A.M. January 12, 2006 STAFF REPORT TO: FROM: Planning Commission Mary Jane Fagalde, Community Development Department Director Prepared by: Richard Coel, Assistant Director DATE: January

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance: City of Elk Grove Minutes of the Planning Commission Regular Meeting Thursday, July 7, 2011 CALL TO ORDER/ROLL CALL: Chair George Murphey called the meeting at 6:30 p.m. to order with the following in

More information

PARKING LOT USE AGREEMENT

PARKING LOT USE AGREEMENT PARKING LOT USE AGREEMENT THIS PARKING LOT USE AGREEMENT (this Agreement ) is effective as March 1, 2017, ( Effective Date ), and is entered into by and between Port San Luis Harbor District, ( District

More information

Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date

Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date 1. General Information Name of Applicant Address Telephone No. Cell No. Fax No. Name of Landowner of

More information

ARTICLE IV. NON-CONFORMING USES, BUILDINGS, AND STRUCTURES

ARTICLE IV. NON-CONFORMING USES, BUILDINGS, AND STRUCTURES ARTICLE IV. NON-CONFORMING USES, BUILDINGS, AND STRUCTURES SECTION 401. DISCONTINUANCE A. No non-conforming use, building or structure may be reestablished after it has been discontinued or abandoned for

More information

Staff Report. Staff requests Commission review, discussion and determination of a policy on Unincorporated Islands and Corridors

Staff Report. Staff requests Commission review, discussion and determination of a policy on Unincorporated Islands and Corridors SONOMA LOCAL AGENCY FORMATION COMMISSION 575 ADMINISTRATION DRIVE, ROOM 104A, SANTA ROSA, CA 95403 (707) 565-2577 FAX (707) 565-3778 www.sonoma-county.org/lafco Staff Report Meeting Date: April 4, 2012

More information

BUTTE COUNTY ZONING ORDINANCE CONTENTS

BUTTE COUNTY ZONING ORDINANCE CONTENTS BUTTE COUNTY ZONING ORDINANCE CONTENTS Part 1 Enactment and Applicability Article 1. Purpose and Effect of the Zoning Ordinance... 3 24-1 Title... 3 24-2 Purpose of the Zoning Ordinance... 3 24-3 Relationship

More information

LEVEL 3 BOARD OF ADJUSTMENT VARIANCE APPLICATION $ Application Fee & $25.00 Advertising Fee

LEVEL 3 BOARD OF ADJUSTMENT VARIANCE APPLICATION $ Application Fee & $25.00 Advertising Fee LEVEL 3 BOARD OF ADJUSTMENT VARIANCE APPLICATION $150.00 Application Fee & $25.00 Advertising Fee Office of Planning and Development Land Development Division 330 W. Church St. P.O. Box 9005, Drawer GM03

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

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

SPECIAL EVENT APPLICATION

SPECIAL EVENT APPLICATION Bloomfield Township Planning Division P.O. Box 489 4200 Telegraph Road Bloomfield Township, MI 48303-0489 Phone (248) 433-7795 Fax: 433-7729 Website: http//www.bloomfieldtwp.org SPECIAL EVENT APPLICATION

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA Michael H. Moore and Andrea : Wardenski Moore : : v. : No. 1110 C.D. 2005 : Argued: November 15, 2005 Berks County Board of Assessment : Appeals, : Appellant :

More information

CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN

CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN Comprehensive General Plan/Administration and Implementation CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN CHAPTER II ADMINISTRATION AND IMPLEMENTATION This Chapter of the General Plan addresses the administration

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA RICHARD A. FEICK, : Appellant : : v. : No. 372 C.D. 1998 : ARGUED: September 15, 1998 BERKS COUNTY BOARD OF : ASSESSMENT APPEALS and : ANTIETAM SCHOOL DISTRICT

More information

MICHIGAN RENAISSANCE ZONE ACT Act 376 of 1996

MICHIGAN RENAISSANCE ZONE ACT Act 376 of 1996 Act 376 of 1996 AN ACT to create and expand certain renaissance zones; to foster economic opportunities in this state; to facilitate economic development; to stimulate industrial, commercial, and residential

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

CHAPTER 15: FLOODPLAIN OVERLAY DISTRICT "FP"

CHAPTER 15: FLOODPLAIN OVERLAY DISTRICT FP CHAPTER 15: FLOODPLAIN OVERLAY DISTRICT "FP" SECTION 15.1 STATUTORY AUTHORIZATION The legislature of the State of Minnesota in Minnesota Statutes, Chapter 103F and Chapter 394 has delegated the responsibility

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA

SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA ITEM 3.39 (ID # 5928) FROM : TLMA-PLANNING: MEETING DATE: Tuesday, December 12, 2017 SUBJECT: TRANSPORTATION & LAND MANAGEMENT

More information

Environmental Appeal Board

Environmental Appeal Board Environmental Appeal Board Fourth Floor 747 Fort Street Victoria British Columbia Telephone: (250) 387-3464 Facsimile: (250) 356-9923 Mailing Address: PO Box 9425 Stn Prov Govt Victoria BC V8W 9V1 DECISION

More information

Population, Housing, and Employment Methodology

Population, Housing, and Employment Methodology Appendix O Population, Housing, and Employment Methodology Final EIR APPENDIX O Methodology Population, Housing, and Employment Methodology This appendix describes the data sources and methodologies employed

More information

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter Agenda Date: 3/22/2016 Agenda Placement: 9B Set Time: 9:15 AM PUBLIC HEARING Estimated Report Time: 6 Hours Continued From: February 9, 2016 NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM:

More information

GENERAL FUND REVENUES BY SOURCE

GENERAL FUND REVENUES BY SOURCE BUDGET DETAIL BUDGET DETAIL The Budget Detail gives more information on the budget, than is shown in the Executive Summary. Detail information is provided on the General Fund, Special Revenue Funds, Enterprise

More information

The Zoning. Associated. Description N/A. Commission be filed with. been filed. regulation.

The Zoning. Associated. Description N/A. Commission be filed with. been filed. regulation. Case No.: 09CDH-00000-00020 Project Name: Project Address: Terminus of Ward Drive Assessor ss Parcel No..: 071-190-036 Applicant Name: City of Santa Barbara The Zoning Administrator hereby approves this

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA Lancaster Township, : Appellant : : v. : : The Zoning Hearing Board : of Lancaster Township, : Timothy O. Grosick : No. 1754 C.D. 2009 and Cheryl J. Grosick :

More information

MEMORANDUM SUBJECT: CANNABIS FACILITIES BUSINESS LICENSE AND ZONING REGULATIONS

MEMORANDUM SUBJECT: CANNABIS FACILITIES BUSINESS LICENSE AND ZONING REGULATIONS COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 860 NORTH BUSH STREET UKIAH CALIFORNIA 95482 120 WEST FIR STREET FORT BRAGG CALIFORNIA 95437 IGNACIO GONZALEZ, INTERIM DIRECTOR PHONE: 707-234-6650

More information

Fiscal Analysis November 14, Fiscal Analysis Fiscal Conditions Project Background

Fiscal Analysis November 14, Fiscal Analysis Fiscal Conditions Project Background 3.11 Fiscal Analysis Fiscal Analysis 3.11.1 Fiscal Conditions 3.11.1.1 Project Background The proposed action is a 149 unit residential development, including a private road and appurtenances, on a 29.3

More information

MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD. TUESDAY, OCTOBER 5, 7:00 p.m.

MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD. TUESDAY, OCTOBER 5, 7:00 p.m. MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD TUESDAY, OCTOBER 5, 2010 @ 7:00 p.m. Present: Members: B. Hawrelak, D. Kilpatrick, V. Lutz, G. Shipley, C. Brown Planning Consultant

More information

BOAT DOCK INFORMATION DPW- ENGINEERING DIVISION (650)

BOAT DOCK INFORMATION DPW- ENGINEERING DIVISION (650) BOAT DOCK INFORMATION DPW- ENGINEERING DIVISION (650) 522-7320 CDD - BUILDING DIVISION (650) 522-7172 330 W. 20 th Ave. San Mateo, CA 94403-1388 The Marina Lagoon is used as a dual function facility: (1)

More information

FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET

FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET Sutter County Water Resources Department 1130 Civic Center Boulevard Yuba City, California, 95993 (530) 822-7400 Floodplain management regulations cannot

More information

LEGAL BUSINESS NAME: Trade Name (DBA): BUSINESS LOCATION: STREET ADDRESS SUITE/UNIT ZIP APPLCIANT

LEGAL BUSINESS NAME: Trade Name (DBA): BUSINESS LOCATION: STREET ADDRESS SUITE/UNIT ZIP APPLCIANT 20 ANNUAL APPLICATION for OCCUPATIONAL TAX CERTIFICATE This application is for administrative use in determining occupational taxes only. It does not grant any rights to operate a business contrary to

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Creating Solutions for Our Future John Hutchings District One Gary Edwards District Two Bud Blake District Three HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY In

More information

Floodplain Development Permit Application

Floodplain Development Permit Application Floodplain Development Permit Application **All construction will also require a building permit** This is an application packet for a Floodplain Development Permit. Certain sections are to be completed

More information

INITIAL STUDY APPLICATION

INITIAL STUDY APPLICATION DEPARTMENT OF PUBLIC WORKS AND PLANNING STEVEN E. WHITE, DIRECTOR INITIAL STUDY APPLICATION INSTRUCTIONS Answer all questions completely. An incomplete form may delay processing of your application. Use

More information

DEPARTMENITT~~;J~~~~~~--

DEPARTMENITT~~;J~~~~~~-- CITY COUNCIL March 18, 2013 PUBLIC HEARING SUBJECT: AN APPEAL OF THE CONFIRMED NOTICE OF ASSESSMENT OF DELINQUENT TRANSIENT OCCUPANCY TAXES AND HOTEL MARKETING LEVY FOR VALADON HOTEL, LLC, ZUMA INVESTMENT

More information

Educational Materials Regarding Equalization New and Loss and Headlee and Capped Value Additions and Losses.

Educational Materials Regarding Equalization New and Loss and Headlee and Capped Value Additions and Losses. JENNIFER M. GRANHOLM GOVERNOR STATE OF MICHIGAN DEPARTMENT OF TREASURY LANSING JAY B. RISING STATE TREASURER DATE: December 9, 2003 TO: FROM: SUBJECT: Assessors Equalization Directors Dennis W. Platte,

More information

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley AGENDA Subcommittee: Planning and Community Development Meeting Date: December 19, 2017 Meeting Time: 4:00 p.m. Meeting Location: City Hall Conference Room 124 N. Cloverdale Boulevard, Cloverdale, CA Subcommittee

More information

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES February 10, 2003

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES February 10, 2003 At a regular meeting of the Pulaski County Public Service Authority Board of Directors held on Monday,, at 9:00 a.m. in the Conference Room of the County Administration Building, in the Town of Pulaski,

More information

MINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard

MINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard MINNETONKA PLANNING COMMISSION September 8, 2016 Brief Description Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard Recommendation Adopt the resolution approving

More information

OFFICE OF HISTORIC RESOURCES City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012

OFFICE 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 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

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City 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 information

Planning Commission Staff Report December 18, 2008

Planning Commission Staff Report December 18, 2008 Planning Commission Staff Report December 18, 2008 Project: Appeal of a Planning Director s Determination for Tintpros of Elk Grove Request: The Applicant is seeking to appeal the Planning Director s denial

More information

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, 2017 7:00 PM Present: Chairman Wil James Vice-Chairman Jeff Duncan Commission Member Carl Schouw Commission Member David Nebergall Commission

More information

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID DAVID TAUSSIG & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No. 98-1 June 21, 2016 Public Finance Public Private Partnerships Urban Economics Newport Beach Riverside

More information

%n Siegel, City Manager

%n Siegel, City Manager 5/17/2016 F13 City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %n Siegel, City Manager Steve May, Public Works and Utilities Director ~f/1/ia.--

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA Commonwealth of Pennsylvania : : v. : No. 1735 C.D. 2005 : Alice Holtzapfel, : Submitted: December 23, 2005 Appellant : BEFORE: HONORABLE JAMES GARDNER COLINS,

More information

H 5209 S T A T E O F R H O D E I S L A N D

H 5209 S T A T E O F R H O D E I S L A N D LC000 0 -- H 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO TAXATION - LEVY AND ASSESSMENT OF LOCAL TAXES Introduced By: Representative Michael

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

NOW THEREFORE BE IT ORDAINED, by the Municipal Council of the City of Bayonne, in the County of Hudson, New Jersey, as follows:

NOW THEREFORE BE IT ORDAINED, by the Municipal Council of the City of Bayonne, in the County of Hudson, New Jersey, as follows: ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED UNITS WITH RESPECT TO THE PARCEL

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING Mr. Town of Ogunquit Planning Board Post Office Box 875 Ogunquit, Maine 03907-0875 Tel: 207-646-9326 A. ROLL CALL 6:00 P.M. OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN

More information

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No.

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No. ORDINANCE NO. 879 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF SPECIAL TAXES IN IMPROVEMENT AREA NO. 2 OF COMMUNITY FACILITIES DISTRICT NO. 07-1(NEWPORT/I-215 INTERCHANGE) OF THE COUNTY

More information

In re the Marriage of: CYNTHIA JEAN VAN LEEUWEN, Petitioner/Appellant, RICHARD ALLEN VAN LEEUWEN, Respondent/Appellee. No.

In re the Marriage of: CYNTHIA JEAN VAN LEEUWEN, Petitioner/Appellant, RICHARD ALLEN VAN LEEUWEN, Respondent/Appellee. No. NOTICE: NOT FOR PUBLICATION. UNDER ARIZONA RULE OF THE SUPREME COURT 111(c), THIS DECISION DOES NOT CREATE LEGAL PRECEDENT AND MAY NOT BE CITED EXCEPT AS AUTHORIZED. IN THE ARIZONA COURT OF APPEALS DIVISION

More information

ENGINEER S REPORT COUNTY SERVICE AREA NO. 10 BENEFIT ZONE NO. 3 COUNTY OF SACRAMENTO THIRD ADMINISTRATIVE DRAFT NOVEMBER 21, 2005.

ENGINEER S REPORT COUNTY SERVICE AREA NO. 10 BENEFIT ZONE NO. 3 COUNTY OF SACRAMENTO THIRD ADMINISTRATIVE DRAFT NOVEMBER 21, 2005. ENGINEER S REPORT COUNTY SERVICE AREA NO. 10 BENEFIT ZONE NO. 3 COUNTY OF SACRAMENTO THIRD ADMINISTRATIVE DRAFT NOVEMBER 21, 2005 Oakland Office 1700 Broadway Temecula, CA Phoenix, AZ 6 th Floor Sacramento,

More information

THE SUPREME COURT OF NEW HAMPSHIRE. PIKE INDUSTRIES, INC. & a. BRIAN WOODWARD & a. Argued: January 13, 2010 Opinion Issued: May 7, 2010

THE SUPREME COURT OF NEW HAMPSHIRE. PIKE INDUSTRIES, INC. & a. BRIAN WOODWARD & a. Argued: January 13, 2010 Opinion Issued: May 7, 2010 NOTICE: This opinion is subject to motions for rehearing under Rule 22 as well as formal revision before publication in the New Hampshire Reports. Readers are requested to notify the Reporter, Supreme

More information

v No Wayne Circuit Court

v No Wayne Circuit Court S T A T E O F M I C H I G A N C O U R T O F A P P E A L S CITY OF DETROIT, Plaintiff-Appellant, UNPUBLISHED March 15, 2018 v No. 337705 Wayne Circuit Court BAYLOR LTD, LC No. 16-010881-CZ Defendant-Appellee.

More information

BOARD OF. RP RT COMMISSIONERS REPORT 0I.1. CA Reviewed for Date Approval Status By City At,%rney. fyi N DNA i RW TO THE

BOARD OF. RP RT COMMISSIONERS REPORT 0I.1. CA Reviewed for Date Approval Status By City At,%rney. fyi N DNA i RW TO THE Approved ' Reviewed by: BOARD OF. 0I.1 REPORT L ' 4 pl._.. Ramon Olives Direc r Angeles World Airports TO THE RP RT COMMISSIONERS - g and Development Meeting Date: 3/17/2016 Completed _ Debbie CAO Review:

More information

Page: 1 PROVINCE OF PRINCE EDWARD ISLAND PRINCE EDWARD ISLAND COURT OF APPEAL

Page: 1 PROVINCE OF PRINCE EDWARD ISLAND PRINCE EDWARD ISLAND COURT OF APPEAL Page: 1 PROVINCE OF PRINCE EDWARD ISLAND PRINCE EDWARD ISLAND COURT OF APPEAL Citation: Doiron v. Island Regulatory and Appeals Commission 2011 PECA 9 Date: 20110603 Docket: S1-CA-1205 Registry: Charlottetown

More information

CEQA Exempt Referral

CEQA Exempt Referral CEQA Exempt Referral Date: January 30, 2019 To: Distribution List (See Attachment A) From: Subject: Jeremy Ballard, Associate Planner, Planning and Community Development LOT LINE ADJUSTMENT AND WILLIAMSON

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation

More information

THE SUPREME COURT OF NEW HAMPSHIRE. APPEAL OF KADLE PROPERTIES REVOCABLE REALTY TRUST (New Hampshire Board of Tax and Land Appeals)

THE SUPREME COURT OF NEW HAMPSHIRE. APPEAL OF KADLE PROPERTIES REVOCABLE REALTY TRUST (New Hampshire Board of Tax and Land Appeals) NOTICE: This opinion is subject to motions for rehearing under Rule 22 as well as formal revision before publication in the New Hampshire Reports. Readers are requested to notify the Reporter, Supreme

More information

ACTON COUNTRY Mobilehome Park

ACTON COUNTRY Mobilehome Park ACTON COUNTRY Mobilehome Park Investment Offering Eric Coulsell Listing Broker 949-383-0813 cell BRE License # 01465230 Eric@Calcomadvisors.com Property Photos Investment Narrative California Commercial

More information

Gilliam County Attainable Housing Incentive Programs

Gilliam County Attainable Housing Incentive Programs Gilliam County Attainable Housing Incentive Programs Purpose, Program Descriptions, Process Purpose and Intent of this Program The purpose and intent of the following programs is to improve and increase

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m. LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, September 9, 2009 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *********************************************************************

More information

CBR CEMENT CANADA LIMITED ASSESSOR OF AREA 01 CAPITAL & CITY OF COLWOOD. Supreme Court of British Columbia (A980594) Vancouver Registry

CBR CEMENT CANADA LIMITED ASSESSOR OF AREA 01 CAPITAL & CITY OF COLWOOD. Supreme Court of British Columbia (A980594) Vancouver Registry The following version is for informational purposes only, for the official version see: http://www.courts.gov.bc.ca/ for Stated Cases see also: http://www.assessmentappeal.bc.ca/ for PAAB Decisions SC

More information

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT TYPE OF CASE: Variance CASE NUMBER: VAR2010-00010 HEARING EXAMINER DATE: July 14, 2010 I. APPLICATION SUMMARY: A. Applicant:

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

SENIORS Clauses 41, 41B, 41C, 41C½

SENIORS Clauses 41, 41B, 41C, 41C½ Michael J. Heffernan Commissioner of Revenue Sean R. Cronin Senior Deputy Commissioner TAXPAYER S GUIDE TO LOCAL PROPERTY TAX EXEMPTIONS SENIORS Clauses 41, 41B, 41C, 41C½ The Department of Revenue (DOR)

More information

Development Services Report to Council

Development Services Report to Council Development Services Report to Council File Category: File Folder: GOV.FED.HEA/PRO.DEV.ZON Marihuana Regulations/R13-021 DATE: September 23, 2013 TO: Mayor and Council FROM: Barclay Pitkethly, Deputy Director

More information

1. Chairperson will call the meeting to order. 2. Introduction of Board Members, Legal Counsel (if present) and Administrative Staff.

1. Chairperson will call the meeting to order. 2. Introduction of Board Members, Legal Counsel (if present) and Administrative Staff. AGENDA Black Diamond Subdivision and Development Appeal Board Hearing held on Friday, September 14, 2018 Town of Black Diamond Council Chambers 1:00 pm 1. Chairperson will call the meeting to order. 2.

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

Templeton Community Services District Water Code

Templeton Community Services District Water Code BOARD OF DIRECTORS David LaCaro President Geoff English Vice-President Judith Dietch Director Gwen Pelfrey Director Wayne Petersen Director STAFF Jeff Briltz General Manager Bettina L. Mayer, P.E. District

More information

BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA

BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA DOCKET NO. AP2013-058: An appeal made by Sharon Knaub for a variance from the minimum 100-ft. left side yard setback from an adjacent dwelling to 70-ft.

More information

CHAPTER 1 INTRODUCTION

CHAPTER 1 INTRODUCTION CHAPTER 1 INTRODUCTION 1.1 PROJECT BACKGROUND This Environmental Impact Report (EIR) examines the potentially significant effects on the environment resulting from the proposed City of Citrus Heights City

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Executive Boardroom City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, APRIL 16, 2002 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler B. Dack G. Friend J. Grenier Staff

More information

An appeal from the Circuit Court for Columbia County. Paul S. Bryan, Judge.

An appeal from the Circuit Court for Columbia County. Paul S. Bryan, Judge. IN THE DISTRICT COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA WILLIAM STROEMEL, III, v. Appellant, NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION THEREOF IF FILED CASE NO.

More information