Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley
|
|
- Cleopatra Atkins
- 5 years ago
- Views:
Transcription
1 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 Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley Councilmember Melanie Bagby City Manager Paul Cayler 1. Call to Order: 2. Communications: Committee may, at this time, discuss written communications sent to Committee Members since the last Subcommittee meeting. 3. Public Comment: Members of the public may, at this time, comment on any item not on this agenda. Please limit comments to three minutes. Members of the public may comment on items on the agenda when the subcommittee considers that item. 4. Approval of Minutes: October 17, Current Items for Discussion a) Draft Airbnb ordinance b) Consider establishment of Greenhouse Gas Reduction Targets c) Development of Urgency Ordinance handout for frequently asked questions 6. Information Only Memos 7. Future Agenda Items (subject to change): 8. Pending Items 9. Good of the Order 10. Adjournment: Adjourn to the next meeting, the date of which is yet to be determined. CERTIFICATION Pursuant to Government Code , the agenda for this meeting was properly posted on 12/14/17. P.O. Box North Cloverdale Blvd. Cloverdale, CA Telephone (707) FAX (707)
2 DRAFT MINUTES Subcommittee: Planning and Community Development Meeting Date: October 17, 2017 Meeting Time: 4:00 p.m. Meeting Location: City Hall Conference Room 124 N. Cloverdale Boulevard, Cloverdale, CA Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley Councilmember Melanie Bagby City Manager Paul Cayler 1. Call to Order: Councilmember Brigham called the meeting to order at 4:00 p.m. 2. Communications: None 3. Public Comment: Daphne Peterson inquired as to the possibility of using units zoned as Service/Commercial as housing to meet current emergency housing needs. Chair Brigham invited Ms. Peterson to discuss this issue later under Future Agenda Items. 4. Approval of Minutes: The minutes of June 14, 2017, were approved. 5. Current Items for Discussion: a) Annexation Agreement with Alexander Valley Vintners Co-Op: Highway 101, Cloverdale, CA (APN: ) Staff described the two paths to annexation: partnering with a neighbor for a larger annexation or to file a formation annexation application as a single, stand-alone property to meet Alexander Valley Vintners Co-Op s request for City services. The subcommittee members stated they would recommend a partnership annexation to go forward to the Planning Commission for review. b) Status update on daycare in Cloverdale Staff provided a current list of licensed daycare facilities in Cloverdale. Discussion ensured regarding the need for more daycare in Cloverdale. c) Review of Draft Tree Preservation Ordinance Staff presented a draft tree preservation ordinance and discussion ensued. Councilmember Bagby stated she would like to know how other communities address protection of heritage trees. The subcommittee recommended moving this ordinance forward for review by the Planning Commission. 6. Information Only Memos: None 7. Future Agenda Items (subject to change): Discussion of the need for development of a handout regarding what is allowed for RVs, Accessory Dwelling Units, and/or FAQS to address emergency housing needs ensued. Mr. Kelley stated the formation of an ad hoc committee for emergency housing will be considered at the October 24, 2017, City Council meeting. 8. Pending Items a) Blighted properties 9. Good of the Order 10. Adjournment: The meeting was adjourned at 6:28 p.m. to Tuesday, December 19, 2017, at 4:00 p.m., or alternate date as requested.
3 Hosted Vacation Rental Registry. A. Purpose and Intent. Listing on the hosted vacation rental registry is intended to allow for the use of residences as hosted vacation rentals after it has been determined that such use will be conducted in accordance with the standards set forth in Section B. Authority. The planning director is authorized to approve the listing of a residence on the hosted vacation rental registry subject to the standards set forth in Section and appeal provisions of Section A public hearing is not required for approval of a listing on the hosted vacation rental registry. C. Findings. The Planning Director may approve listing a residence on the hosted vacation rental registry only if all of the following findings are made: 1. The owner of the residence resides in the residence. 2. The owner has a valid business license. 3. The residence has been inspected and found to be in compliance with all California Building Standards Code and Fire Code requirements applicable to the level of occupancy of the residence. 4. The owner of the residence has acknowledged reading all regulations pertaining to the use of the residences for hosted vacation rentals, including the standards set forth in Section and the city s transient occupancy tax requirements and agrees to comply with those regulations. 5. The owner has provided written notice to the owners and occupants of all properties located within 200 feet of the residence of the intent to use the residence as a hosted vacation rental and provided a phone number at which the owner may be contacted during times that the residence is being rented. C. Registration Term. Listing on the Registry shall be for a two-year term and may be renewed by filing a completed renewal application. D Removal from the Registry. The planning director may remove a residential unit from the registry at any time if the planning director determines any of the following: 1. There was a material misrepresentation on the application which, if not made, would have resulted in the application for listing on the registry to be denied. 2. The applicant for listing the residence on the short term vacation registry no longer resides in the residence. 3. The use of the residence as a hosted vacation rental has been conducted in a manner which violates the standards set forth in Section
4 Upon a determination by planning director that a residence will be removed from the hosted vacation rental registry, written notice shall be sent to the owner of that fact. The decision to remove a residence from the hosted vacation rental registry shall be subject to the appeal provisions of Section Hosted Vacation Rentals. Hosted vacation rentals are permitted in all residential zoning districts as indicated in Table A. A hosted vacation rental is the short-term rental of no more than two bedrooms in a residence in which the Owner resides and sleeps while it is being rented. It is distinguished from a bed and breakfast inn because the number of rooms which may be rented and the number of days within a year that the residence may be rented is more limited for hosted vacation rentals. A. Registration Required. A residence shall not be used as a hosted vacation rental unless it is listed on the hosted vacation rental registry maintained by the City. B. Development Requirements and Special Conditions. Hosted vacation rentals shall comply with all of the development standards for the zoning district in which they are located and with the special conditions listed below. 1. The residence shall not be used as a hosted vacation rental for more than 120 days in a calendar year. 2. No more than two bedrooms may be rented at any one time and the maximum occupancy per bedroom rented shall be two persons. 3. Guest stays shall be limited to a period of less than thirty consecutive days. 4. A City business license shall be maintained at all times. 5. Transient Occupancy tax (TOT) shall be paid by the owner pursuant to the requirements of the City of Cloverdale Municipal Code. Nonpayment of TOT while the use is operational may constitute grounds for removal of the residence from the Hosted Vacation Rental Registry. Nonpayment for a period of one year shall be evidence that the use is discontinued. 6. All California Building Standards Code and Fire Code requirements for the level of occupancy of the hosted vacation rental shall apply and must be met. All units shall be inspected prior to an initial listing term on the Hosted Vacation Rental Registry and reinspected prior to each extension. 7. All property owners and occupants within 200 feet of a residence used as a hosted vacation shall be provided with contact information of the owner of the hosted vacation rental in case of disturbance, and shall be notified prior to residence being listed on the hosted vacation rental registry.
5 8. All postings and advertisements published for a hosted vacation rental shall include the registry number in the posting or advertisement. 9. The Owner shall file an annual report with the planning director on or before December 31, of each year in which a residence is listed on the hosted vacation rental registry for all or part of that calendar year which shall set forth the number of days in that calendar year in which the residence was rented
6 [JURSIDICTION] Resolution # A RESOLUTION OF THE [JURISDICTION] REAFFIRMING ITS INTENT TO REDUCE GREENHOUSE GAS EMISSIONS AS PART OF A COORDINATED EFFORT THROUGH THE SONOMA COUNTY REGIONAL CLIMATE PROTECTION AUTHORITY AND TO ADOPT LOCAL IMPLEMENTATION MEASURES AS IDENTIFIED IN CLIMATE ACTION 2020 WHEREAS, climate change is a real and increasingly urgent threat that demands action at every level of government; and WHEREAS, actions taken by local governments to reduce greenhouse gas emissions (GHGs) provide multiple benefits by providing energy and cost savings, air quality and public health improvements, local job creation, resource conservation, climate resilience, and enhanced equity; and WHEREAS, the State of California has adopted policy targets to reduce GHGs by 40% from 1990 levels by 2030 and by 80% from 1990 levels by 2050; and WHEREAS, the [jurisdiction] has [any specific actions related to Paris, US Mayor s Climate Action Network, Under 2 MOU, etc.]; WHEREAS, the [jurisdiction] participates in a coordinated, countywide collaboration to address climate change via the Sonoma County Regional Climate Protection Authority (RCPA); and WHEREAS, the success of the RCPA depends on the participation of and collaboration with all local jurisdictions, and a commitment to pool resources towards common goals; and WHEREAS, the RCPA has adopted the same GHG reduction targets as the State of California; and WHEREAS, the RCPA has established twenty goals to reduce GHG emissions and nine goals to prepare for local climate impacts; and WHEREAS, the RCPA and the [jurisdiction] collaborated through the Climate Action 2020 project to develop Measures specific to [jurisdiction] that will result in the reduction of GHG and result in substantial environmental and community benefits. NOW, THEREFORE, BE IT RESOLVED that the [jurisdiction] agrees to work towards the RCPA s countywide target to reduce GHG emissions by 40% below 1990 levels by 2030 and 80% below 1990 levels by 2050; and
7 BE IT FURTHER RESOLVED, that the [jurisdiction] adopts the following goals to reduce GHG emissions, and will pursue local actions that support these goals: 1. Increase building energy efficiency 2. Increase renewable energy use 3. Switch equipment from fossil fuel to electricity 4. Reduce travel demand through focused growth 5. Encourage a shift toward low-carbon transportation options 6. Increase vehicle and equipment fuel efficiency 7. Encourage a shift toward low-carbon fuels in vehicles and equipment 8. Reduce idling 9. Increase solid waste diversion 10. Increase capture and use of methane from landfills 11. Reduce water consumption 12. Increase recycled water and greywater use 13. Increase water and waste-water infrastructure efficiency 14. Increase use of renewable energy in water and wastewater systems 15. Reduce emissions from livestock operations 16. Reduce emissions from fertilizer use 17. Protect and enhance the value of open and working lands 18. Promote sustainable agriculture 19. Increase carbon sequestration 20. Reduce emissions from the consumption of goods and services; and BE IT FURTHER RESOLVED, that the [jurisdiction] will continue to work to increase the health and resilience of social, natural, and built resources to withstand the impacts of climate change; and BE IT FURTHER RESOLVED, that the [jurisdiction] has the goal of increasing resilience by pursuing local actions that support the following goals: 1. Promote healthy, safe communities 2. Protect water resources 3. Promote as sustainable, climate-resilient economy 4. Mainstream the use of climate projections 5. Manage natural buffer zones around community resources 6. Promote agricultural preparedness and food security 7. Protect infrastructure 8. Increase emergency preparedness and prevention 9. Monitor climate change and its effects. BE IT FURTHER RESOLVED, that the [jurisdiction] will support these goals through its own actions and through collaboration with other local governments through the efforts of the Regional Climate Protection Authority; and
8 BE IT FURTHER RESOLVED, that the [jurisdiction] intends to implement its local measures from the Climate Action 2020 planning project. THE FOREGOING RESOLUTION was duly adopted this day of, 2017, by the following vote:
9
10
11
12
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 informationWHEREAS, 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 informationMammoth Lakes Town Council Agenda Action Sheet Agenda Item # 1 ~ FileNo 0 SO Council Meeting Date: April 1, 2015 Date Prepared: March 23, 2015 Prepare
Mammoth Lakes Town Council Agenda Action Sheet Agenda Item # 1 ~ FileNo 0 SO Council Meeting Date: April 1, 2015 Date Prepared: March 23, 2015 Prepared by: Daniel C. Holler, Town Manager Title: Authorize
More informationCITY OF HEALDSBURG RESOLUTION NO
CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER
More informationRESOLUTION NO
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 informationREPORT. To the Honorable Mayor and City Council From the City Manager. January 8, 2018
REPORT To the Honorable Mayor and City Council From the City Manager January 8, 2018 SUBJECT Regulation of Short Term Rentals to Address Neighborhood Impacts, Clarify Transient Occupancy Tax (TOT) Regulations
More informationRiver Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019
River Heights City PLANNING COMMISSION AGENDA Tuesday, February 19, 2019 Notice is hereby given that the River Heights Cit)' Planning Commission will hold its regular commission meeting beginning at 6:30
More informationPlanning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers
Planning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers Present Mayor L. Boucher, Chair B. Gottschall C. Henderson J. Kerr J. Sullivan S. Day, Director of Planning B. Nheiley, Planner
More informationTown Board Minutes Local Law 4 & 5 September 9, 2014
Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick
More informationCity Council Report 915 I Street, 1 st Floor
Meeting Date: 1/19/2016 Report Type: Public Hearing Report ID: 2015-00965 11 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinances Amending Titles 5 and 17 of the Sacramento
More informationPresent: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.
MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,
More informationThe Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.
I. Call Meeting to Order The Minutes of the City of Ocean Springs Planning Commission Meeting Tuesday, November 10, 2015 @ 6:00 p.m. A meeting of the City of Ocean Springs Planning Commission was called
More informationDRAFT FOR DISCUSSION PURPOSES ONLY SETTLEMENT AGREEMENT
DRAFT FOR DISCUSSION PURPOSES ONLY SETTLEMENT AGREEMENT This Settlement Agreement ( Agreement ) is entered into by and between ConocoPhillips Company ( COP ) and Edmund G. Brown Jr., Attorney General of
More informationBranch Urban Planning and Environment
Introduction Mandate: The Urban Planning and Environment Branch implements Council s Vision for Edmonton by delivering land use and environmental policy, plans, guidelines and programs to support Council
More information118 Lion Blvd PO Box 187 Springdale UT * fax
118 Lion Blvd PO Box 187 Springdale UT 84767 * 435-772-3434 fax 435-772-3952 Meeting convened at 5:04 PM MINUTES OF THE SPRINGDALE PLANNING COMMISSION WORK MEETING ON TUESDAY, JULY 3, 2018, AT 5:00PM AT
More informationCity of Sunnyvale. Agenda Item 2015 COUNCIL STUDY ISSUE
Attachment 4 City of Sunnyvale Agenda Item 14-0969 Agenda Date: 1/30/2015 NUMBER COD 15-12 2015 COUNCIL STUDY ISSUE TITLE Regulating Short-term Residential Rental Units (i.e., AirBnB) BACKGROUND Lead Department:
More informationRESOLUTION 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 informationTOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016
TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 The Planning Board for the Town of Duck convened at the Paul F. Keller Meeting Hall on Wednesday, October 12, 2016. Present were: Chair Joe
More information1. I N T R O D U C T I O N
INTRODUCTION The Chico 2030 General Plan is a statement of community priorities to guide public decisionmaking. It provides a comprehensive, long-range, and internally consistent policy framework for the
More informationRichard Pearson, Community Development Director Tim Tucker, City Engineer
CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City
More informationCITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting August 9, 2016
CITY OF ST. AUGUSTINE, FLORIDA Code Enforcement, Adjustments and Appeals Board Meeting The Code Enforcement, Adjustments and Appeals Board met in formal session at 3:00 P.M., Tuesday,, in the Alcazar Room
More informationCounty of Sonoma Transient Occupancy Tax Agreed-Upon Procedures Report For The Year Ended December 31, 2011
ATTACHMENT A-1 Agreed-Upon Procedures Report For The Year Ended ATTACHMENT A-2 Agreed-Upon Procedures Report For the Year Ended Table of Contents Page Auditor-Controller s Report on Applying Agreed-upon
More informationCITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017
CITY COUNCIL AGENDA REPORT DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 PREPARED BY: Oliver Chi, City Manager AGENDA LOCATION: AR-3 TITLE: Calling for a Special Election on Tuesday,
More informationInternal Audit Division. Sonoma County. Auditor Controller Treasurer Tax Collector
ATTACHMENT A-1 Auditor Controller Treasurer Tax Collector Internal Audit Division Sonoma County Agreed Upon Procedures: Sonoma County Tourism Bureau Business Improvement Area For the Period: January 1,
More informationORDINANCE NO
ORDINANCE NO. 184530 An ordinance amending Los Angeles Municipal Code Section 85.02 to establish regulations governing the use of vehicles for dwelling on City public streets and to provide a sunset of
More informationPLANNING COMMISSION WORKSHOP COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM. January 24, 2017
PLANNING COMMISSION WORKSHOP COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM January 24, 2017 THE PLANNING COMMISSION S VISION OF ITS ROLE IN THE COMMUNITY The Planning Commission sees its role
More informationCITY 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 informationCITY COUNCIL AGENDA ITEM COVER SHEET
CITY COUNCIL AGENDA ITEM COVER SHEET Meeting Date: November 7, 2016 To: From: Subject: Members of the City Council Will Norris, Finance Director / Assistant City Manager and Additions to Title 5 Short-Term
More informationSubd. 5. "Health and Inspections Department" means the City of St. Cloud Health and
Section 441 - Lodging Establishments Section 441:00. Regulation of Lodging Establishments, Hotels, Motels, Bed and Breakfast and Board and Lodging Establishments. Subd. 1. Purpose. The purpose of this
More informationCITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL SANTA ROSA TOURISM BUSINESS IMPROVEMENT AREA BOARD APPOINTMENT ECONOMIC DEVELOPMENT AND HOUSING
Agenda Item #11.2 For Council Meeting of: 04.16.2013 CITY OF SANTA ROSA CITY COUNCIL TO: SUBJECT: STAFF PRESENTER: MAYOR AND CITY COUNCIL SANTA ROSA TOURISM BUSINESS IMPROVEMENT AREA BOARD APPOINTMENT
More informationAGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.
AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation
More informationJune 22, VIA
MICHAEL SIMONS 512.499.6253/fax: 512.499.6290 msimons@akingump.com June 22, 2015 VIA EMAIL: Thomas.Lannom@portlandoregon.gov Terri.Williams@portlandoregon.gov Thomas Lannom Revenue Division Director Terri
More informationPLANNING AND ENVIRONMENTAL QUALITY COMMITTEE Time: 1:00 PM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424
PLANNING AND ENVIRONMENTAL QUALITY COMMITTEE Time: 1:00 PM Location: Municipal Building 2 nd Floor, Room 200 20 Ontario Street Canandaigua, NY 14424 AUGUST 13, 2018 MEMBERS PRESENT OTHERS PRESENT CALL
More informationHome Sharing - The Other Way To Stay (August 16, 2015)
Home Sharing - The Other Way To Stay (August 16, 2015) INTRODUCTION In recent years, the growth of the "sharing economy" has led to new ways to utilize properties for personal gain. While home sharing
More informationRESOLUTION NO A RESOLUTION OF THE CITY OF NEWPORT REVOKING ALL PRIOR FEE RESOLUTIONS AND ADOPTING A NEW FEE SCHEDULE.
RESOLUTION NO. 01152019 A RESOLUTION OF THE CITY OF NEWPORT REVOKING ALL PRIOR FEE RESOLUTIONS AND ADOPTING A NEW FEE SCHEDULE. WHEREAS, the City of Newport has adopted a fee schedule, and WHEREAS, it
More informationZoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180
Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,
More informationSubcommittee Members Councilmember Mary Ann Brigham, Chair City Manager, Paul Cayler
1. Call to Order: AGENDA Finance Administration and Police Subcommittee Meeting Meeting Date: Thursday, March 22, 2018 Meeting Time: 2:00 p.m. Meeting Location: City Hall 124 N. Cloverdale Blvd., Cloverdale,
More informationthe exercise within the County boundaries of the privilege of renting, leasing, or letting
0 0 0 0 ORDINANCE NO. 0 - AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY, FLORIDA, AMENDING THE TOURIST DEVELOPMENT ORDINANCE OF PALM BEACH COUNTY CHAPTER, ARTICLE III, SEC. - OF
More informationAGENDA. Members: Derik Broekhoff David McCaughey James Rufo-Hill (Co-Chair) Lara Hansen (Co-Chair) Michelle McClure Deborah Rudnick
CLIMATE CHANGE ADVISORY COMMITTEE REGULAR MEETING WEDNESDAY, OCTOBER 17, 2018 6:15 7:45 PM CITY HALL PLANNING CONFERENCE ROOM (MADISON AVENUE ENTRANCE) 280 MADISON AVENUE NORTH BAINBRIDGE ISLAND, WA 98110
More informationCALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the Pledge of Allegiance.
CITY COUNCIL REGULAR MEETING MINUTES TUESDAY April 11, 2017 CITY HALL COUNCIL CHAMBER CALL TO ORDER Mayor Daniel Balice called the regular meeting of the City Council to order at 7:00 PM and led with the
More informationCALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.
STATE OF TEXAS COUNTY OF GRAYSON August 4, 2008 BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City
More informationTransient Occupancy Permit Application (Renewed Annually by February 2 nd ) Occupancy Taxes Apply see attached
TOWN OF CORNELIUS Planning Department PO Box 399 Cornelius, NC 28031 Phone: 704-896-2461 Fax: 704-896-2462 www.corneliusplanning.org Transient Occupancy Permit Application (Renewed Annually by February
More informationCITY OF SOLVANG FEES, CHARGES, AND FINES
CITY OF SOLVANG FEES, CHARGES, AND FINES Planning and Community Development s: Alcoholic Beverage Control (ABC) License: New $ 264 Alcoholic Beverage Control (ABC) License: Transfer $ 110 Annexations $
More informationProposed Rate Changes
COUNCIL BUDGET STAFF REPORT CITY COUNCIL of SALT LAKE CITY www.slccouncil.com/city-budget TO: City Council Members FROM: Lehua Weaver Budget & Policy Analyst Project Timeline: Briefing: June 3, 2014 Budget
More informationHolly Ridge Town Council Special Meeting Budget Workshop # 1 Tuesday, May 20 th, :00 P.M.
Town of HOLLY RIDGE PO Box 145 * Holly Ridge, NC 28445 * Phone (910) 329-7081 * Fax (910) 329-1593 Holly Ridge Town Council Special Meeting Budget Workshop # 1 Tuesday, May 20 th, 2014 2:00 P.M. 1. Call
More informationSARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, NOVEMBER 15, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES
SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, NOVEMBER 15, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES PRESENT: ABSENT: ALSO PRESENT: Ann Bullock Bobby Dixon Joanne Foresta, Chair Joy King Lu Lucas, Vice
More informationSANTA BARBARA COUNTY PLANNING COMMISSION
Staff Report Submitted to: SANTA BARBARA COUNTY PLANNING COMMISSION Regarding: Torba Appeal of Director Determination of Use Abandonment: Former New Cuyama Trailer Park 06APL-00000-00002 Supervisorial
More informationTown of Tyrone Planning Commission Minutes January 23, 2014
Town of Tyrone Planning Commission Minutes January 23, 2014 Present: Gordon Shenkle, Chairman Cary Dial, Commissioner Wil James, Commissioner Judy Jefferson, Commissioner Patrick Stough, Town Attorney
More informationRESOLUTION NO
RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE
More informationDEPARTMENITT~~;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 informationMINUTES SHORT TERM RENTAL (STR) JANUARY 17, : 00 PM CITY HALL BOARDROOM. Staff Present
MINUTES SHORT TERM RENTAL (STR) JANUARY 17, 2018 3: 00 PM CITY HALL BOARDROOM 1. CALL TO ORDER: The Short Term Rental ( STR) Task Force met in regular session with the following members and staff present:
More informationCOUNCIL MINUTES COUNCIL PRESENT COUNCIL ABSENT OFFICERS PRESENT. 1. Review items on the agenda for the March 6, 2017 Regular Council meeting.
OFFICE OF THE CITY CLERK COUNCIL MINUTES March 2, 2017 The City Council of the City of Mesa met in a Study Session in the lower level meeting room of the Council Chambers, 57 East 1st Street, on March
More informationStaff Report City of Manhattan Beach
Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director DATE: June 17, 2008
More informationMINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL. CALL TO ORDER Mayor Richardson called the meeting to order at 6: 30pm.
43( g: OlG' N/ PO R/ MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL Council Chambers April 27, 2015 1644 Oak Street Monday Solvang, Ca. 93463 6: 30 pm CALL TO ORDER Mayor Richardson called
More informationMINUTES 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 informationTOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES
Page 1 of 5 Planning Board Meeting Minutes March 2, 2011 TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES The following minutes are written as a summary of the main points that were made
More informationReport 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 informationTown Council Public Hearing & Regular Meeting Minutes Page 1
Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 1 st day of June, 2017 at the Town Office Building, 1777 N.
More informationCity of Winder Title: Water Service Policy Date Issued: 5/2012 Policy: 500
City of Winder Title: Date Issued: 5/2012 Policy: 500 Mayor City Administrator 500.10 Customer Responsibility A. The customer(s) whose name(s) appear(s) on the application for service is (are) the customer(s)
More informationORDINANCE NO. 15,034
ORDINANCE NO. 15,034 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by amending Section 118-159,
More informationThis chapter shall be known as and may be cited as "the lodgers' tax ordinance."
Chapter 3.08 LODGERS' TAX 3.08.010 Short title. This chapter shall be known as and may be cited as "the lodgers' tax ordinance." (Ord. 854 (part), 1999: prior code 14-45) 3.08.020 Purpose. The purpose
More informationDiscussion, Consideration and Possible Action to Accept the Annual Report of the Sonoma Tourism Improvement District
Department City of Sonoma Agenda Item Summary Meeting: City Council - Aug 21 2017 Administration Agenda Item Title Staff Contact Cathy Capriola, City Manager Discussion, Consideration and Possible Action
More informationChapter 4.12 LODGERS' TAX 1
Page 1 of 13 Chapter 4.12 LODGERS' TAX 1 4.12.010: SHORT TITLE: This chapter shall be known as and may be cited as THE LODGERS' TAX ORDINANCE. (Ord. 97-32 1, 1997: prior code 19-48) 4.12.020: PURPOSE:
More informationSPECIAL MEETING AGENDA CITY OF FREDERICKSBURG CITY COUNCIL. JULY 11, :00 PM Law Enforcement Center, 1601 E. Main St.
SPECIAL MEETING AGENDA CITY OF FREDERICKSBURG CITY COUNCIL JULY 11, 2017 4:00 PM Law Enforcement Center, 1601 E. Main St. 1. Call to Order 2. Consider Institution of Annexation Proceedings of Frieden Development
More information1. Call to Order The Presiding Officer calls the statutory public meeting to order and leads those present in a moment of contemplation.
Special Council Meeting Monday, April 30, 2018 7:00 PM Zima Room, Library and Cultural Centre, 425 Holland Street West, Bradford Agenda A meeting of Special Council of The Corporation of the Town of Bradford
More informationResolution on the. Fairfax County Fiscal Year 2020 Advertised Budget. Board Approved March 21, 2019
www.fairfaxfederation.org ~ ~ P.O. Box 3913, Merrifield, VA 22116-3913 Resolution on the Fairfax County Fiscal Year 2020 Advertised Budget Board Approved March 21, 2019 Respectfully submitted to the Fairfax
More informationBUDGET MEMORANDUM. Here are my top expenditure priorities for the FY Budget in ranked order, as follows:
DAN KALB City Councilmember, District One City of Oakland BUDGET MEMORANDUM To: Hon. Mayor Libby Schaaf, City Administrator Sabrina Landreth and Budget Director Sarah Schlenk From: Councilmember Dan Kalb
More informationCommunity Development Department
Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President
More informationBUILDING EXCISE TAX ORDINANCE
BUILDING EXCISE TAX ORDINANCE FOR WASHINGTON COUNTY, MARYLAND Adopted June 17, 2003 Effective July 1, 2003 Revision 1 (Amended) - Adopted June 22, 2004 Effective as of July 1, 2004. Revision 2 - Adopted
More informationHOW TO START A NEW BUSINESS IN MAMMOTH LAKES
HOW TO START A NEW BUSINESS IN MAMMOTH LAKES The Town of Mammoth Lakes welcomes you as a prospective business operator in our town. We are committed to the support and growth of our local business community.
More informationAIRPORT HANGAR LICENSE AGREEMENT
AIRPORT HANGAR LICENSE AGREEMENT This Hangar License Agreement ( Agreement ) is made and entered into this day of 2011, by and between the City of Cloverdale, hereinafter referred to as City and (name
More informationMINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017
MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council
More informationRESOLUTION NO The City Council of the City of West Hollywood does hereby resolve as follows:
RESOLUTION NO. 13 - "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD DENYING THE APPEAL, IN PART, AS TO APPEAL ISSUE #1 AND APPEAL ISSUE #3; GRANTING APPEAL ISSUE #2 AND MODIFYING THE CONFIRMED
More informationCITY OF HAZELWOOD SPECIAL COUNCIL MEETING DECEMBER 11, 2013
CITY OF HAZELWOOD SPECIAL COUNCIL MEETING DECEMBER 11, 2013 CALL TO ORDER A special meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 6:00 p.m. on Wednesday, December
More informationCommissioners Alex, Laferriere, Roberson, Vice Chair Evans and Chair Long.
SPECIAL MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, FEBRUARY 15, 2011 6:30 P.M. In compliance with the Americans with Disabilities
More informationMinistry of Environment. Plan for saskatchewan.ca
Ministry of Environment Plan for 2018-19 saskatchewan.ca Table of Contents Statement from the Minister... 1 Response to Government Direction... 2 Operational Plan... 3 Highlights... 9 Financial Summary...10
More informationCity of Fort Meade 8 West Broadway * PO Box 856 Fort Meade, FL * Fax
City of Fort Meade 8 West Broadway * PO Box 856 Fort Meade, FL 33841 863.285.1100 * Fax 863.285.1125 CITY OF FORT MEADE UTILITY POLICIES The following customer information is provided so you may better
More informationAMADOR 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 informationCITY OF SAN MATEO PUBLIC WORKS APRIL
REQUEST FOR PROPOSAL PRE-QUALIFICATION OF CONTRACTORS SEEKING TO BID ON THE CITY OF SAN MATEO S WASTEWATER TREATMENT PLANT DIGESTER GAS TO COMPRESSED NATURAL GAS INFRASTRUCTURE AND VEHICLE FUELING SYSTEM
More informationLIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015
LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 Present: Chair P. Nilsson, M. Sharman, G. Cole, R. Bergin, J. Campbell-Town Attorney, Code Enforcement Officer A. Backus, Recording
More informationStaff 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 informationRELATED ACTS. Priv. Acts 1988, ch. 173 "Levy a privilege tax on a new development"... C-42
C-41 RELATED ACTS PAGE Priv. Acts 1988, ch. 173 "Levy a privilege tax on a new development"... C-42 C-42 CHAPTER NO. 173 HOUSE BILL NO. 2436 By Napier, Hobbs Substituted for: Senate Bill No. 2468 By Richardson
More informationCITY OF LANCASTER FISCAL BUDGET REVENUE SOURCES
CITY OF LANCASTER FISCAL 2007-08 BUDGET REVENUE SOURCES TAXES The tax raising authority of cities has been severely limited for many years. Proposition 13 enacted in 1978 amended the California Constitution
More informationDeering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall
Approved December 19, 2013 /s/ John A. Lassey, Chair Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire 03244 Minutes of the Meeting of August 29, 2013 Deering Town Hall
More informationCITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.
CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES Call to order: 6:30 p.m. 1. Roll Call: Commissioners present: Commissioners absent: Staff present: Chair White, Vice-Chair
More informationNAPA VALLEY TOURISM IMPROVEMENT DISTRICT MANAGEMENT DISTRICT PLAN
NAPA VALLEY TOURISM IMPROVEMENT DISTRICT MANAGEMENT DISTRICT PLAN Formed pursuant to the Property and Business Improvement District Law of 1994 (Streets and Highways Code 36600 et seq.) Submitted to the
More informationFrom Airbnb to Uber: Challenges and Opportunities in the Emerging Economy
From Airbnb to Uber: Challenges and Opportunities in the Emerging Economy The Local Taxation Angle By Raymond A. (Ray) Warren Deputy Commissioner of Revenue/Legal Counsel Arlington County Commissioner
More informationAGENDA REPORT. Cl Fr1c E or: THE en i c 1 ElH. '. O ~ K l h ~ O. ~~ l l "i: b. Sabrina B. Landreth City Administrator TO:
'.. ". ~ ~~ l l "i: b Cl Fr1c E or: THE en i c 1 ElH '. O ~ K l h ~ O. CITY OF oakland iot5 sep 2s AH a= 57 AGENDA REPORT TO: Sabrina B. Landreth City Administrator FROM: Brooke A Levin Director, Public
More informationMINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018
MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 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 41 Present: John Trefethen,
More informationPLANNING COMMISSION REGULAR MEETING MINUTES
PLANNING COMMISSION REGULAR MEETING MINUTES March 17, 2016 1. ROLL CALL: Commissioners Tom Trzesniewski, Paul Kelley, Beth Painter, Gordon Huether Michael STAFF: CDD Planning Division Ken MacNab, Mike
More informationSonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector
Follow Up of the Agreed Upon Procedures Report of the Sonoma County Tourism Business Improvement Area For the Period: January 1, 2011 December 31, 2011 Sonoma County Auditor Controller Treasurer Tax Collector
More informationPLANNING DEPARTMENT ADMINISTRATION
PLANNING DEPARTMENT ADMINISTRATION Long-Range Planning Zoning and Land Development Land Use and Design Community Improvement and Transportation Rezoning and Development Regulations Development Review Transit
More informationSky London Douglas Monas
Sky London Douglas Monas 1642 Crescent Place Venice, CA 90291 (212) 724-2815 smugdug@yahoo.com April 27, 2016 Councilman Mike Bonin West LA District Office 1645 Corinth Ave. Los Angeles, CA 90025 VIA EMAIL:
More informationTITLE 280 DEPARTMENT OF REVENUE Purpose Authority Application Severability Definitions 280-RICR
280-RICR-20-70-51 TITLE 280 DEPARTMENT OF REVENUE CHAPTER 20 DIVISION OF TAXATION SUBCHAPTER 70 SALES AND USE TAX PART 51 Hotels and Other Accommodations 51.1 Purpose This regulation implements R.I. Gen.
More informationCITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA
CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Thursday, 12:00 P.M. Garland Office Hearing Room 1200 West 7th Street 1st
More informationCOUNCIL PROCEEDINGS JANUARY 5, 2016
COUNCIL PROCEEDINGS JANUARY 5, 2016 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on January 5, 2016 in the Council Chambers of City Hall. The following Councilmembers
More informationCITY AND COUNTY OF SAN FRANCISCO COMMISSION ON THE ENVIRONMENT POLICY COMMITTEE
EDWIN M. LEE Mayor MELANIE NUTTER Director CITY AND COUNTY OF SAN FRANCISCO COMMISSION ON THE ENVIRONMENT POLICY COMMITTEE APPROVED MINUTES OF REGULAR MEETING MONDAY, DECEMBER 9, 2013, 5:00 P.M. CITY HALL,
More informationFY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director
FY17/18 Cost Allocation Plan 04/27/2017 Heather J. Corder, Finance Director Cost Allocation is a budgeting principle that allows central service departments such as Finance, City Council and City Clerk,
More informationTHE CORPORATION OF THE CITY OF BRAMPTON BY-LAW
- THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW Number,_2._----.:...'2._0_1_0 A By-law to re-establish the Brampton Heritage Board under new Terms of Reference and to Repeal By-laws 281-85, 42-93, 43-93,141-2005,317-2008
More informationTransformTO Short-term Strategies Business Case
REPORT FOR ACTION TransformTO Short-term Strategies Business Case Date: December 12, 2016 To: City Council From: Chief Corporate Officer Wards: All SUMMARY This report responds to the request from the
More information