CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

Size: px
Start display at page:

Download "CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager"

Transcription

1 CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of Acres within the Palmdale Trade and Commerce Center Specific Plan and Amending Table 3 Palmdale Trade and Commerce Center Land Use Matrix ISSUING DEPARTMENT: Development Services, Planning Division SUMMARY Issues: Should the City Council adopt Resolution No. CC , amending the Palmdale Trade and Commerce Center Specific Plan. Recommendation: The Planning Commission adopted Resolution No. PC on May 15, 2014, recommending that the City Council approve Specific Plan Amendment Therefore, it is recommended that the City Council adopt Resolution No amending the Palmdale Trade and Commerce Center Specific Plan. Fiscal Impact: Adoption of the Specific Plan Amendment will have no fiscal impact on the City. BACKGROUND On May 15, 2014, the Planning Commission reviewed Specific Plan Amendment (SPA) and adopted Resolution No. PC by a 4-0 vote, with Chair Velador absent, recommending that the City Council adopt the proposed amendment to the Palmdale Trade and Commerce Center Specific Plan.

2 Report to Mayor and Council Re: Specific Plan Amendment June 4, 2014 Page 2 ANALYSIS Table 3, Palmdale Trade and Commerce Center Land Use Matrix SPA proposes to modify Table 3, Palmdale Trade and Commerce Center Land Use Matrix, to permit the sale of used automobiles within the MX designation with the approval of a Conditional Use Permit. Specifically, the amendment to Table 3 will read as follows: 7. SERVICES AND RELATED SUPPORT FACILITIES P = Permitted/Site Plan Review CUP = Conditional Use Permit X - Prohibited ZONING CATEGORIES MX MX-A.eD ff t. Automobile sales, used. Activities include the sale of CUP x x x used automobiles and trucks on parcels not less than three (3) acres in size and containing a minimum building floor space of six thousand (6,000) square feet. Accessory uses permitted include automobile display, auto repair, body work and paint spray booth when confined to an enclosed building, new tire sales, emissions testing, non-public fuel pumps and car washes. Automotive Rental Agencies, Automotive Service Stations and Automotive Services are currently permitted uses within the PD and MX use designations with Site Plan Review approval. Therefore, the proposed amendment expanding the types of automotive uses permitted within the MX use designation is not inconsistent with existing uses permitted within the Specific Plan. Additionally, repair services, car washes, the dispensing of petroleum products and towing services are all currently permitted within the area. Modification of the Use Designation on Acres SPA proposes to redesignate six parcels, totaling acres, from PD (Planned Development) to MX (Mixed Use). The parcels are generally located between north of Technology Drive, east of 5th Street West, south of Avenue P-4 and southwest of State Route 14. The purpose of the PD designation is for the development of a regional commercial center to serve the residents of the Antelope Valley and the surrounding area. Uses appropriate to the zone include major retail outlets, hotels, entertainment facilities,

3 Report to Mayor and Council Re: Specific Plan Amendment June 4, 2014 Page 3 professional and medical office and financial institutions. The stated purpose of the MX designation is to provide for the development of a combination of business park, light industrial and regional and community commercial uses. Other uses considered appropriate for the zone include entertainment uses, professional and medical office, personal services and financial institutions. Therefore, the types of activities permitted within the MX designation are similar in nature to the PD designation, with the inclusion of light industrial and business park uses. The Antelope Valley Auto Center Specific Plan, located north of Avenue Q, south of Technology Drive, west of State Route 14 and generally east of 5th Street West, is surrounded by the Palmdale Trade and Commerce Center. The acres is located directly north of the auto mall, on the north side of Technology Drive. If the site is developed at some point in the future with an automotive sales and service use, there will be a visual connection between the two areas and a grouping of like uses, providing synergy between the two areas. Submitted by: Susan Koleda, AICP Acting Planning Manage Chuck Hefferna Director of Development Services 1. Resolution No. CC May 15, 2014, Planning Commission Staff Report (under separate cover)

4 CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE CALIFORNIA, AMENDING THE PALMDALE TRADE AND COMMERCE CENTER SPECIFIC PLAN, BY AMENDING THE TABLE OF PERMITTED USES AND RECLASSIFYING CERTAIN REAL PROPERTY FROM PD (PLANNED DEVELOPMENT} TO MX (MIXED USE) ON ACRES LOCATED NORTH OF TECHNOLOGY DRIVE, SOUTH OF AVENUE P-4, WEST OF 5TH STREET WEST AND SOUTHWEST OF STATE ROUTE 14 (SPA 14-01) A. RECITALS 1. Pursuant to Section of the State Planning and Zoning Law (Division 1 of Title 7, Chapter 3, Article the California Government Code), the City of Palmdale has a a Specific Plan for the Palmdale Trade and Commerce C area of the City of Palmdale. The Palmdale Trade and Co ce Center Specific Plan was established to provide r I commercial, industrial, and manufacturing developments the City of Palmdale to provide local employment opportunities residents. The Palmdale Trade and Commerce Center Specific Ian encompass 756 acres located in the central portion of the City of Palmdale. The Specific Plan is bounded by Division Street on the east, Palmdale Boulevard on the south, 10th Street West on the west and Rancho Vista Boulevard (Avenue P) and SR-14 on the north. The Specific Plan area is bisected by the Antelope Valley Freeway (State Route 14). 2. The Palmdale Trade and Commerce Center Specific Plan was originally adopted on May 24, 1990, and has been subsequently amended on ten separate occasions. 3. Specific Plan Amendment 14-01, as contemplated, proposes to Table 3, Palmdale Trade and Commerce Center Land Use Matrix, to permit the sale of used automobiles within the MX designation with the approval of a Conditional Use Permit, as depicted on Attachment I, and to modify the use designation on acres of the Palmdale Trade and Commerce Center Specific Plan from PD (Planned Development) to MX (Mixed Use), as depicted on Attachment II.

5 Resolution CC Page 2 4. The modification of the use designation from PD to MX, as contemplated, applies to approximately acres within the Palmdale Trade and Commerce Center Specific Plan, referred to on the County Assessor's roles as APN , -052, -059, -060, -061 and - 062, legally described on Attachment Ill. 5. The acre site is vacant and has been previously graded with street improvements including curb, gutter and sidewalk installed with the utilities stubbed out at the property lines. No significant vegetation exists on the site that would support fish or wildlife habitat. 6. Zone designations on adjacent properties to the acres are PD (Planned Development) within the Palmdale Trade and Commerce Center Specific Plan to the north, east and west and Antelope Valley Auto Center Specific Plan to the so,,.#'" 7. The Native American Herit March 9, 2007, of the pro Section of the mmission (NAHC) was notified on pacific Plan Amendment as required by Resources Code. 8. An environmenta n ial Study for the proposed Specific Plan Amendment was completed on April 23, 2014, and no significant adverse impacts were identified that not be mitigated to a level of insignificance. 9. On May 15, the Planning Commission of the City of Palmdale conducted a duly noticed public hearing on the Application at the City Council Chamber, Sierra Highway, Suite B, Palmdale, California. Notice of the time, place and purpose of the aforesaid meeting was duly noticed in accordance with California Government Code Section and 95355, and Public Resources Code Section The Planning Commission voted 4-0, with Chair Velador absent, to adopt Resolution No. PC recommending the City Council approve Specific Plan Amendment On June 4, 2014, the City Council of the City of Palmdale conducted a duly noticed public hearing on Specific Plan Amendment at the City Council Chamber, Sierra Highway, Suite B, Palmdale, California. 11. All legal prerequisites to the adoption of this Resolution have occurred.

6 Resolution CC Page 3 B. RESOLUTION NOW THEREFORE, it is hereby found, determined, and resolved by the City Council of the City of Palmdale, as follows: 1. The City Council hereby specifically finds that all of the facts set forth in the Recitals, Part A of this Resolution, are true and correct. 2. Based upon substantial evidence presented to the City Council during the above-referenced June 4, 2014, public hearing, including public testimony, and written and oral staff report, the City Council specifically finds as follows: (a) The proposed action conforms ection of the Specific Plan that allows regulations not lly covered within the Specific Plan to be governed by ble City regulations including the Municipal Code and Z Ordinance. Therefore, the application complies of Sectio, Zone Changes, of the City of Palmdale Zoning Ordina he application has been processed in accordance w1 tate law and the proposed amendment is consistent with the General Plan. The request to amend the land use designation from PD (Planned Development) to MX (Mixed Use) and to amend the table of permitted uses to include used automobile sales is consistent with the Specific Plan Goals, Objectives, and Policies; Section 2.2.A, Land Use, that states, the Specific Plan is to provide for a viable mix of commercial, industrial and public uses that are consistent with the capabilities of the City and special districts to provide services in the Palmdale Trade and Commerce Center Specific Plan. The request is also consistent with Section 2.2.A., Policy 5, Encourage a mixture of compatible industrial uses within the Specific Plan Area, and Objective 5, which states the intent of the Specific Plan is to promote attractive and high quality commercial and industrial uses within the Specific Plan area. (b) The proposed change in land use designation and amendment to the list of permitted uses is consistent with the surrounding land use designations as listed within the Specific Plan because the properties to the southwest, at the southwest corner of the intersection of Technology Drive and 5th Street West have a use designation of MX (Mixed Use) and properties to the south are

7 Resolution CC Page 4 within the Antelope Valley Auto Center Specific Plan. When the property is developed in the future under the MX (Mixed Use) designation with industrial or commercial uses, potentially with the sale of used automobiles, the use of the property will remain consistent with the intent of the Palmdale Trade and Commerce Center Specific Plan and will also be consistent with surrounding properties within the general vicinity. (c) The proposed change in land use designation and the amendment to the list of is reasonable and beneficial because the amendments will for the development of the property in a consistent manner with other properties within the vicinity, such as the light industrial use at to the southwest of the acre site and the Antelope Valley Auto Center Specific immediately to the south of the site. ( d) The proposed ch rn land use designation will not have a substantial adv ect on the surrounding properties or the community in ral, because the MX (Mixed Use) land use designation was"'established for the development of a combination of business park, light industrial, and regional community commercial uses. The uses listed for the MX (Mixed Use) land use designation are compatible with the land use designation of PD (Planned Development) that allows similar commercial uses located to the west of the property. (e) Adoption of the Specific Plan Amendment will not be in conflict with Section 65358(b) of the Government Code relating to the number of amendments permitted per year, as a Specific Plan may be amended as often as deemed necessary pursuant to Section The City Council hereby finds as follows with respect to the Mitigated Negative Declaration: (a) Pursuant to the California Environmental Quality Act ("CEQA") and the City's local CEQA Guidelines, the City staff prepared an Initial Study of the potential environmental effects of the project. Based on the findings contained in that Initial Study, City staff determined that, with the imposition of mitigation measures, there would be no substantial evidence that the project would have a significant effect on the environment. Based on that determination, a Mitigated

8 Resolution CC Page 5 Negative Declaration was prepared. Thereafter, the City staff provided public notice of the public comment period and of the intent to adopt the Mitigated Negative Declaration. (b) The City Council has reviewed the Mitigated Negative Declaration and all comments received regarding the Mitigated Negative Declaration and, based on the whole record before it, finds: (i) that the Mitigated Negative Declaration was prepared in compliance with CEQA; and (ii) that, based on the imposition of mitigation measures, there is no substantial evidence that the project will have a significant effect on the environment. The City Council further finds that the Mitigated Negative Declaration reflects the independent judgment and analysis of the City Council. Based on these findings, the City Council hereby adopts the Mitigated Negative Declaration. (c) The City Council has also ed and considered the Mitigation Monitoring Program f project that has been prepared pursuant to the req ts of Public Resources Code Section and fin such Program is designed to ensure compliance with he mitigation measures during project implementation. The City Council hereby adopts the Mitigation Monitoring Program for the project. (d) The custodian of records for the Initial Study, Mitigated Negative Declaration, Mitigation Monitoring Program, and all other materials which constitute the record of proceedings upon which the City Council's decision is based, is the Planning Manager of the City of Palmdale. Those documents are available for public review in the Planning Division of the City of Palmdale located at Sierra Highway, Palmdale, California 93550, telephone (661) Based on the findings and conclusions set forth in paragraphs 1, 2, and 3 above, the City Council approves Specific Plan Amendment 14-01, amending the Palmdale Trade and Commerce Center Specific Plan, a request to amend Table 3, Palmdale Trade and Commerce Center Land Use Matrix, to permit the sale of used automobiles within the MX designation with the approval of a Conditional Use Permit and to modify the use designation on acres of the Palmdale Trade and Commerce Center Specific Plan from PD (Planned Development) to MX (Mixed Use).

9 Resolution CC Page6 5. The City Clerk shall certify to the adoption of this Resolution. PASSED, APPROVED and ADOPTED this 4th day of June, 2014, by the following vote: AYES: ABSTAIN:.ABSENT: ATTEST: James C. Ledford, Jr., Mayor Rebecca J. Smith, City Clerk Approved as to form: Wm. Ma ew Ditzhazy City Attorney

10 ATTACHMENT I TEXT AMENDMENT TO PALMDALE TRADE AND COMMERCE CENTER SPECIFIC PLAN (SPECIFIC PLAN AMENDMENT 14-01) Table 3, Palmdale Trade and Commerce Center Land Use Matrix 7. SERVICES AND RELATED SUPPORT FACILITIES P = Permitted/Site Plan Review CUP= Conditional Use Permit X - Prohibited ZONING CATEGORIES MX MX- ed ee A t. Automobile sales, used. Activities include the sale of cu used automobiles and trucks on parcels not less than p three (3) acres in size and containing a minimum building floor space of six thousand (6,000) square feet. Accessory uses permitted include auto repair, body work and paint spray booth when confined to an enclosed building, new tire sales, emissions testing, non-public fuel pumps and car washes, and automobile display. x x x

11 ATTACHMENT II PALMDALE TRADE AND COMMERCE CENTER SPECIFIC PLAN EXHIBIT 8, LAND USE DESIGNATION

12 ATTACHMENT Ill LEGAL DESCRIPTION FOR SPECIFIC PLAN AMENDMENT REAL PROPERTY IN THE CITY OF PALMDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: LOTS 21 TO 26 INCLUSIVE OF TRACT 49832, IN THE CITY OF PALMDALE, AS PER MAP RECORDED IN BOOK 1181 PAGES 70 TO 75 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDED OF SAID COUNTY. EXCEPT THOSE PORTIONS OF LOTS 21, 22, 25 AND 26 AS CONVEYED TO THE STATE OF CALIFORNIA IN A DEED RECORDED AUGUST 27, 1993 AS INSTRUMENT NO

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC 2010-087 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT 10-01, AMENDING THE PALMDALE

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 4, 2015 SUBJECT: Zone Verification 14-017; 155 acres Located on the North Side of Avenue P at 30th

More information

North Forty Area ( area bounded by Lark Avenue, Los Gatos Boulevard, Highway 85 and

North Forty Area ( area bounded by Lark Avenue, Los Gatos Boulevard, Highway 85 and RESOLUTION 2015-056 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ADOPTING GENERAL PLAN AMENDMENTS NECESSARY FOR THE NORTH FORTY SPECIFIC PLAN. THE PLAN AREA COMPRISES APPROXIMATELY 44 ACRES

More information

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 COUNCIL CHAMBERS 701 CIVIC CENTER BOULEVARD SUISUN CITY, CALIFORNIA 94585 1. ROLL CALL: Next Resolution No.

More information

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: September 3, 2014 SUBJECT: ISSUING DEPARTMENT: Memorandum of Understanding Between the City of Palmdale

More information

CITY OF BELLFLOWER ORDINANCE NO. 1320

CITY OF BELLFLOWER ORDINANCE NO. 1320 CITY OF BELLFLOWER ORDINANCE NO. 1320 AN ORDINANCE APPROVING ZONING ORDINANCE TEXT AMENDMENT CASE NO. ZOTA 16-04 AMENDING SECTIONS 17.44.235, 17.88.050, AND 17.88.100 OF TITLE 17 OF THE BELLFLOWER MUNICIPAL

More information

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT DATE: December 11, 2015 TO: FROM: SUBJECT: City Council Kevin Cricchio, AICP Associate Planner Department of Planning, Community & Economic Development

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.2 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Amending Transportation Code, Division II to prohibit parking on

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2002-123 ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING MODEL GLIDER FLYING REGULATIONS FOR LILLY SHAPELL PARK The City Council of the City of Laguna Niguel

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO.: 10.2 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving various routine parking and traffic modifications. SUMMARY:

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 171205-153 WHEREAS, The San Francisco Police Department has requested that the SFMTA add No Stopping Anytime, Except Marked

More information

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED 1 2 Ordinance No. 0 AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: / VOTE REQUIRED The Board of Supervisors of the County of Butte ordains as 7 follows:

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30

More information

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9 Agenda Item No. January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rich Word, Chief of Police Scott D. Sexton, Community Development Director

More information

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03 DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD Revised 12/12/03 As recommended for approval by the Plan Commission General Project Description

More information

Los Angeles World Airports

Los Angeles World Airports : Los Angeles World Airports TM RESOLUTION NO. 26187 LAX Van Nuys City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President Jeffery

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 16, 2005 DATE: March 28, 2005 SUBJECTS: A. Adoption of the Fort Myer Heights North Plan. B. GP-300-04-1 Adoption of the following General

More information

BOARD OF AIRPORT COMMISSIONERS -

BOARD OF AIRPORT COMMISSIONERS - 0 OF1 Los Angeks World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS - Meeting Date: O'IAA.A.)1.Alk-Tort/uQA212J`s-- Approved by: Samantha Bricker - Deputy Executive Director 11/16/2017 11-Pleviewed

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-032 WHEREAS, The San Francisco Municipal Transportation Agency has proposed the installation of parking and traffic modifications

More information

Hearings will be held in the Shirley Huffman Auditorium in the Charles D. Cameron Public Services Building, 155 North First Avenue, Hillsboro, Oregon.

Hearings will be held in the Shirley Huffman Auditorium in the Charles D. Cameron Public Services Building, 155 North First Avenue, Hillsboro, Oregon. Hearings will be held in the Shirley Huffman Auditorium in the Charles D. Cameron Public Services Building, 155 North First Avenue, Hillsboro, Oregon. On September 24, 2013, the Board of County Commissioners

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2015-15 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARINA AUTHORIZING SUBMISSION OF A GRANT APPLICATION TO THE FEDERAL AVIATION ADMINISTRATION (FAA) FOR PARTICIPATION IN THE 2015 MILITARY

More information

ORDINANCE NO. JACKSON TOWNSHIP, CAMBRIA COUNTY

ORDINANCE NO. JACKSON TOWNSHIP, CAMBRIA COUNTY ORDINANCE NO. JACKSON TOWNSHIP, CAMBRIA COUNTY AN ORDINANCE OF THE TOWNSHIP OF JACKSON AMENDING SECTIONS OF THE JACKSON TOWNSHIP ZONING ORDINANCE AS FOLLOWS: PROVIDING NEW DEFINITIONS OF CAMPGROUNDS, CAMPSITE,

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. (Hyatt Place Hotel) Paseo Pasadena Hotel Investment, LLC

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. (Hyatt Place Hotel) Paseo Pasadena Hotel Investment, LLC PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DATE: TO: Hearing Officer SUBJECT: Conditional Use Permit #6674 LOCATION: APPLICANT: ZONING DESIGNATION: GENERAL PLAN DESIGNATION: CASE PLANNER:

More information

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT: A RESOLUTION EXPRESSING THE CITY OF EL PASO S INTENT TO CREATE TRANSPORTATION REINVESTMENT ZONE NO. 1 TO FINANCE TRANSPORTATION PROJECTS IN SUPPORT OF THE COMPREHENSIVE MOBILITY PLAN FOR EL PASO; SETTING

More information

SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA (707)

SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA (707) SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA 95404 (707) 565-2577 www.sonomalafco.org Item 4.2 Staff Report Meeting Date: February 6, 2019 Agenda No. Item 4.2

More information

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC This Saddle Creek Privacy Gate Operating Agreement ( Agreement

More information

The rezoning application is recommended for consideration of approval.

The rezoning application is recommended for consideration of approval. Date: November 26, 2012 To: From: Chairperson and Members Planning and Housing Committee Ken O Brien, MCIP Manager of Planning & Information Cliff Johnston, MCIP Director of Planning Re: Department of

More information

AGREEMENT RELATING TO THE INSTALLATION, OPERATION, MAINTENANCE AND OWNERSHIP OF VILLAGE OF CHATHAM TO VILLAGE OF LOAMI WATER MAIN

AGREEMENT RELATING TO THE INSTALLATION, OPERATION, MAINTENANCE AND OWNERSHIP OF VILLAGE OF CHATHAM TO VILLAGE OF LOAMI WATER MAIN q-j'/ / AGREEMENT RELATING TO THE INSTALLATION, OPERATION, MAINTENANCE AND OWNERSHIP OF VILLAGE OF CHATHAM TO VILLAGE OF LOAMI WATER MAIN This Agreement is made and entered into as of the~ay of April,

More information

Development Agreement No. DA16-002

Development Agreement No. DA16-002 STAFF REPORT Planning Commission AGENDA ITEM NUMBER 5 MEETING DATE April 13, 2016 CASE NUMBER PROPERTY OWNER PROJECT PROPONENTS City of Buena Park as Successor Agency to the former Community Redevelopment

More information

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA December 1, 2008 Public Hearing TOWN CENTER PARKING TIME LIMITS (FIRST READING) Proposed Council Action: Conduct public hearing and first reading

More information

ORDINANCE NO. _2013-

ORDINANCE NO. _2013- ORDINANCE NO. _2013- AN ORDINANCE OF THE TOWNSHIP OF CONEWAGO, DAUPHIN COUNTY, PENNSYLVANIA, PROVIDING FOR AIRPORT ZONING REGULATIONS WITHIN THE AIRPORT ZONING OVERLAY DISTRICT CREATED BY THIS ORDINANCE

More information

MD HELICOPTERS, INC.

MD HELICOPTERS, INC. Page 1 2009-07-13 MD HELICOPTERS, INC. Amendment 39-15872 Docket No. FAA-2008-0772; Directorate Identifier 2008-SW-30-AD PREAMBLE Applicability: Model MD900 (including MD902 Configuration) helicopters

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-145 WHEREAS, The San Francisco Municipal Transportation Agency has proposed parking and traffic on San Bruno Avenue included

More information

Architectural Review Commission

Architectural Review Commission Architectural Review Commission staff report Item 3: Project Planner: Applicant/Owner: VITALITY BOWLS SIGNAGE APPEAL 100 CRESCENT DRIVE PLN 14-0473 Jeff Olsen, (925) 671-5206, jolsen@ci.pleasant-hill.ca.us

More information

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session LEAGUE OF CALIFORNIA City Attorneys Department 2003 ANNUAL CONFERENCE Joint City Attorney/City Clerks Session 1 UPDATING A RECORDS RETENTION SCHEDULE DETERMINE THE NEED Updating a records retention schedule

More information

City of Paso Robles Planning Commission Agenda Report

City of Paso Robles Planning Commission Agenda Report City of Paso Robles Planning Commission Agenda Report From: Subject: Susan DeCarli, City Planner Continued Public Hearing Planned Development Amendment (PD 15-005) to approve a request for a Planned Development

More information

Notice of Extended Comment Period for an Intent to Adopt a Negative Declaration

Notice of Extended Comment Period for an Intent to Adopt a Negative Declaration County of Santa Clara Department of Planning and Development Planning Office County Government Center, East Wing, 7 th Floor 70 West Hedding Street San Jose, California 95110-1705 (408) 299-5770 FAX (408)

More information

Community Development

Community Development Community Development City & Borough of Juneau Community Development 155 S. Seward Street Juneau, AK 99801 (907) 586 0715 Phone (907) 586 4529 Fax DATE: February 11, 2016 TO: FROM: Planning Commission

More information

Brad Wetstone. Girish Balachandran General Manager

Brad Wetstone. Girish Balachandran General Manager AGENDA ITEM NO: 3.F.1 MEETING DATE: 08/16/2010 ADMINISTRATIVE REPORT NO.: 2011-09 To: Honorable Public Utilities Board Submitted by: /s/ Alan Hanger Sr. Energy Resources Analyst From: Brad Wetstone Sr.

More information

MESA COUNTY DEPARTMENT OF PUBLIC WORKS Administration - Building - Engineering Road and Bridge Traffic - Planning - Solid Waste Management

MESA COUNTY DEPARTMENT OF PUBLIC WORKS Administration - Building - Engineering Road and Bridge Traffic - Planning - Solid Waste Management MESA COUNTY DEPARTMENT OF PUBLIC WORKS Administration - Building - Engineering Road and Bridge Traffic - Planning - Solid Waste Management 200 S. Spruce St. P.O. Box 20,000 Grand Junction, Colorado 81502-5022

More information

The following criteria shall be applied within the boundaries of the AO District:

The following criteria shall be applied within the boundaries of the AO District: Sec. 419 (a) Purpose AIRPORT OVERLAY DISTRICT (AO) The purpose of the Airport Overlay District is to regulate and restrict the height of structures, objects, or natural growth, regulate the locations of

More information

[Docket No. FAA ; Directorate Identifier 2008-NM-002-AD; Amendment ; AD ]

[Docket No. FAA ; Directorate Identifier 2008-NM-002-AD; Amendment ; AD ] [Federal Register: September 8, 2008 (Volume 73, Number 174)] [Rules and Regulations] [Page 51908-51910] From the Federal Register Online via GPO Access [wais.access.gpo.gov] [DOCID:fr08se08-4] DEPARTMENT

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports June 3, 2014 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 LA" LA/Ontario Van Nuys City of los Angeles Eric Garcetti Mayor Board

More information

RECREATIONAL VEHICLE EXAMPLES

RECREATIONAL VEHICLE EXAMPLES RV Ordinance 21.03.010 (I). Recreational Vehicles. 1. Purpose. The purpose of the recreational vehicle (RV) code is to clearly define what is considered a recreational vehicle and to identify locations

More information

Santa Monica Airport Application for Commercial Operations Permit (Please note this is a public document)

Santa Monica Airport Application for Commercial Operations Permit (Please note this is a public document) Santa Monica Airport Application for Commercial Operations Permit (Please note this is a public document) Please refer to the attached Santa Monica Municipal Code Sections governing Commercial Operations

More information

PLAINFIELD TOWN COUNCIL RESOLUTION NO

PLAINFIELD TOWN COUNCIL RESOLUTION NO KOHL S PLAINFIELD TOWN COUNCIL RESOLUTION NO. 2016-33 RESOLUTION PRELIMINARILY DESIGNATING ECONOMIC REVITALIZATION AREA AND QUALIFYING CERTAIN REAL PROPERTY AND IMPROVEMENTS FOR TAX ABATEMENT - CORPORATION

More information

PLANNING COMMISSION AGENDA REPORT May 10, Members of the Planning Commission. Joyce Parker-Bozylinski, Contract Planner

PLANNING COMMISSION AGENDA REPORT May 10, Members of the Planning Commission. Joyce Parker-Bozylinski, Contract Planner PLANNING COMMISSION AGENDA REPORT May 10, 2007 TO: FROM: PROPOSAL: APPLICANT: RECOMMENDATION: Members of the Planning Commission Joyce Parker-Bozylinski, Contract Planner Approval of the Calabasas Trails

More information

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION IN RE: IGUS BEARINGS, INC. : DOCKET NO. 4652 PETITION FOR A PRIVATE AT-GRADE CROSSING : REPORT AND ORDER On September 30, 2016,

More information

Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016

Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016 Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016 Date: April 28, 2016 Case No.: 2016 004634CWP Project Name: Allocation of $4,000,000 from the Downtown Park Fund for the Renovation

More information

STAFF REPORT. Airport Land Use Consistency Determination Betteravia Plaza. MEETING DATE: January 21, 2016 AGENDA ITEM: 8D

STAFF REPORT. Airport Land Use Consistency Determination Betteravia Plaza. MEETING DATE: January 21, 2016 AGENDA ITEM: 8D STAFF REPORT SUBJECT: Airport Land Use Consistency Determination Betteravia Plaza MEETING DATE: AGENDA ITEM: 8D STAFF CONTACT: Andrew Orfila RECOMMENDATION: Adopt findings for the Betteravia Plaza project

More information

.,14.--, Los Angeles World Airports. )- / / b..._.. BOAR OF A REPORT TO THE. ' =, - y Services

.,14.--, Los Angeles World Airports. )- / / b..._.. BOAR OF A REPORT TO THE. ' =, - y Services 1 Y BY Approved y: BOAR OF A.,14.--, amon Oliv res, ir irec Los Angeles World Airports REPORT ' TO THE P RT COMMISSIONERS ' =, - y Services Meeting Date: 3/2/2017 Reviewed by: 2. )'.4.4.- Debbie Bowers,

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10,2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10,2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10,2013 TO: VIA: FROM: Mayor and City Council Members Gus Vina, City Manager l!~ Kathy Hollywood, City Clerk \d\: SUBJECT: Adoption of Ordinance

More information

DEVELOPMENT PERMIT STAFF COMMITTEE REPORT JUNE 19, 2013 CITY OF VANCOUVER PLANNING AND DEVELOPMENT SERVICES

DEVELOPMENT PERMIT STAFF COMMITTEE REPORT JUNE 19, 2013 CITY OF VANCOUVER PLANNING AND DEVELOPMENT SERVICES CITY OF VANCOUVER PLANNING AND DEVELOPMENT SERVICES DEVELOPMENT PERMIT STAFF COMMITTEE REPORT JUNE 19, 2013 FOR THE DEVELOPMENT PERMIT BOARD JULY 15, 2013 760 PACIFIC BOULEVARD (COMPLETE APPLICATION) DE408507/408622

More information

[Docket No SW-25-AD; Amendment ; AD R1]

[Docket No SW-25-AD; Amendment ; AD R1] [Federal Register: July 6, 2004 (Volume 69, Number 128)] [Rules and Regulations] [Page 40539-40541] From the Federal Register Online via GPO Access [wais.access.gpo.gov] [DOCID:fr06jy04-4] DEPARTMENT OF

More information

(i) Adopted or adapted airworthiness and environmental standards;

(i) Adopted or adapted airworthiness and environmental standards; TECHNICAL ARRANGEMENT FOR THE ACCEPTANCE OF AIRWORTHINESS AND ENVIRONMENTAL APPROVAL OF CIVIL AERONAUTICAL PRODUCTS BETWEEN THE CIVIL AVIATION BUREAU, MINISTRY OF LAND, INFRASTRUCTURE AND TRANSPORT, JAPAN

More information

WHEREAS, the City operates and manages Rapid City Regional Airport (RAP); and

WHEREAS, the City operates and manages Rapid City Regional Airport (RAP); and MEMORANDUM OF UNDERSTANDING BETWEEN THE RAPID CITY DEPARTMENT OF FIRE & EMERGENCY SERVICES AND RAPID CITY REGIONAL AIRPORT BOARD RELATING TO THE PROVISION OF AIRPORT RESCUE AND FIREFIGHTING SERVICES This

More information

Attachments: Negative Declaration Initial Study (CEQA 15073(c))

Attachments: Negative Declaration Initial Study (CEQA 15073(c)) NOTICE OF AVAILABILITY AND INTENT TO ADOPT AN INITIAL STUDY/NEGATIVE DECLARATION DUTRA ESTATES UNIT 5 GENERAL PLAN AMENDMENT, REZONE, TENTATIVE SUBDIVISION MAP, PLANNED DEVELOPMENT AMENDMENT, & DEVELOPMENT

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 180717-099 WHEREAS, the block of Broderick Street between Pine Street and Bush Street has large numbers of tourists traveling

More information

? 0-? WA", ilp. Y ON 1Z Cond 1 0 AIRPORT COMMISSIONERS BOARD REPORT TO THE Los Angeles World Airports 0*1-

? 0-? WA, ilp. Y ON 1Z Cond 1 0 AIRPORT COMMISSIONERS BOARD REPORT TO THE Los Angeles World Airports 0*1- I 1 RW MT BOARD 0*1-.04 11 Los Angeles World Airports REPORT TO THE 0 AIRPORT COMMISSIONERS Meeting Date: Approved /by: Dave Jone - Airline Prop nd Concession Services ) 7/13/2017 Reviewed by:.',...ek

More information

CHAPTER 6 NOISE EXPOSURE

CHAPTER 6 NOISE EXPOSURE CHAPTER 6 NOISE EXPOSURE FAA requires that the NEM submitted for review represent the aircraft noise exposure for the year of submittal (in this case 2008) and for a future year (2013 for OSUA). However,

More information

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

JOINT INFORMATION MEETING AGENDA DOCUMENTATION BOARD OF COUNTY COMMISSIONERS TOWN COUNCIL JOINT INFORMATION MEETING AGENDA DOCUMENTATION PREPARATION DATE: April 28, 2016 MEETING DATE: May 2, 2016 SUBMITTING DEPARTMENT: Administration DEPARTMENT DIRECTOR:

More information

ISTRIO MUNICIPALITY OF MUSKOK

ISTRIO MUNICIPALITY OF MUSKOK ISTRIO MUNICIPALITY OF MUSKOK.- -..-.. -.-... -- PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT 70 PINE STREET, BRACEBRIDGE, ONTARIO PI L 1 N3 Telephone (705) 645-2231 OR 1-800-461-4210 (705 area code) Fax

More information

related to temporary banners, flags, A-frame signs, and other temporary sign devices for commercial advertising. (Lee Plemel,

related to temporary banners, flags, A-frame signs, and other temporary sign devices for commercial advertising. (Lee Plemel, STAFF REPORT Report To: Board of Supervisors Meeting Date: May 3, 2018 Staff Contact: Lee Plemel, Community Development Director Agenda Title: For Possible Action: To provide direction to staff regarding

More information

RIVERDALE CITY CITY COUNCIL AGENDA January 20, 2009 AGENDA ITEM:

RIVERDALE CITY CITY COUNCIL AGENDA January 20, 2009 AGENDA ITEM: RIVERDALE CITY CITY COUNCIL AGENDA January 20, 2009 AGENDA ITEM: G3 SUBJECT: Consideration of Ordinance #728 adopting a new Chapter under Title 4, Public Health and Safety, Chapter 5b, Camping. PETITIONER:

More information

Newfoundland Labrador

Newfoundland Labrador Newfoundland Labrador Government of Newfoundland and Labrador Office of the Minister JUL 2 5 2018 BN/2018/0064-01 Ms. Lindsay Lyghtle Brushett, MCIP Planner III Department of Planning, Engineering & Regulatory

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 7/20/2011 Agenda Placement: 10A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Hillary Gitelman - Director Conservation, Development & Planning

More information

2433 Dufferin Street Zoning By-law Amendment Application - Preliminary Report

2433 Dufferin Street Zoning By-law Amendment Application - Preliminary Report STAFF REPORT ACTION REQUIRED 2433 Dufferin Street Zoning By-law Amendment Application - Preliminary Report Date: July 22, 2014 To: From: Wards: Reference Number: North York Community Council Director,

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports Ti\'i March 6, 2014 LAX LA/Ontario Van Nuys City of Los Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean O. Burton President Valeria C, Velasco Vice President

More information

Community Development Department Council Chambers, 7:30 PM, December 20, 2012

Community Development Department Council Chambers, 7:30 PM, December 20, 2012 STAFF REPORT 2012-56P: Alley Vacation Community Development Department Council Chambers, 7:30 PM, December 20, 2012 To: From: Re: Paul Luke, Chairman, Skokie Plan Commission Mike Voitik, Planning Technician

More information

CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940

CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940 CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEAN SHORES, WASHINGTON, AMENDING OCEAN SHORES MUNICIPAL CODE TITLE 15 BUILDINGS AND CONSTRUCTION, CHAPTER

More information

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153 Public Notice April 26, 2018 Subject Property: 249 Westminster Ave W Lot A, District Lot 4, Group 7, Similkameen Division Yale (Formerly Yale Lytton) District, KAP92015 Application: Rezone PL2018-8201

More information

Decision Memo Broken Wheel Ranch Equestrian Outfitter Special-Use Permit Proposed Action

Decision Memo Broken Wheel Ranch Equestrian Outfitter Special-Use Permit Proposed Action Decision Memo Broken Wheel Ranch Equestrian Outfitter Special-Use Permit USDA Forest Service Mississippi Bluffs Ranger District, Shawnee National Forest Jackson and Union Counties, Illinois Proposed Action

More information

BEVRLYRLY. Planning Commission Report

BEVRLYRLY. Planning Commission Report BEVRLYRLY City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: Subject: Project Applicant:

More information

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report STAFF REPORT ACTION REQUIRED 3741 3751 Bloor Street West Rezoning Application for a Temporary Use By-law Final Report Date: June 12, 2007 To: From: Wards: Reference Number: Etobicoke York Community Council

More information

CHAPTER 1 EXECUTIVE SUMMARY

CHAPTER 1 EXECUTIVE SUMMARY CHAPTER 1 EXECUTIVE SUMMARY 1 1 EXECUTIVE SUMMARY INTRODUCTION William R. Fairchild International Airport (CLM) is located approximately three miles west of the city of Port Angeles, Washington. The airport

More information

This section evaluates the projected traffic operations and circulation impacts associated with the proposed upgrade and expansion of the LWRP.

This section evaluates the projected traffic operations and circulation impacts associated with the proposed upgrade and expansion of the LWRP. 4.5 TRAFFIC AND CIRCULATION This section evaluates the projected traffic operations and circulation impacts associated with the proposed upgrade and expansion of the LWRP. 4.5.1 Environmental Setting Existing

More information

Form I-924, Application for Regional Center under the Immigrant Investor Pilot Program. EB5 Capital DC Regional Center RCW / ID

Form I-924, Application for Regional Center under the Immigrant Investor Pilot Program. EB5 Capital DC Regional Center RCW / ID U.S. Citizenship and Immigration Services Immigrant Investor Program 20 Massachusetts Avenue Mailstop 2235 Washington, DC 20529 June 11, 2014 Angelique G. Brunner One Bush Street, Suite 1150 San Francisco,

More information

CITY PLANNING COMMISSION June 22, 2011, Calendar No. 27

CITY PLANNING COMMISSION June 22, 2011, Calendar No. 27 CITY PLANNING COMMISSION June 22, 2011, Calendar No. 27 IN THE MATTER OF IN THE MATTER OF an application, submitted by the Department of Transportation, pursuant to Sections 197-c and 199 of the New York

More information

DATE: January 19, WCA Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer

DATE: January 19, WCA Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer Item 14 DATE: January 19, 2017 TO: FROM: THROUGH: SUBJECT: WCA Governing Board Johnathan Perisho, Project Manager Mark Stanley, Executive Officer Item 14: Consideration of a resolution to accept an acquisition

More information

FIRE DEPARTMENT MEMORANDUM

FIRE DEPARTMENT MEMORANDUM FIRE DEPARTMENT MEMORANDUM October 27, 2014 TO: FROM: SUBJECT: City Council Jim Jensen, Fire Chief Second reading, public hearing, and action on a proposed ordinance updating Janesville s outdoor burning,

More information

[Docket No. FAA ; Product Identifier 2017-NM-030-AD; Amendment ; AD ]

[Docket No. FAA ; Product Identifier 2017-NM-030-AD; Amendment ; AD ] [Federal Register Volume 83, Number 73 (Monday, April 16, 2018)] [Rules and Regulations] [Pages 16194-16198] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc

More information

Village Manager s Office

Village Manager s Office Village Manager s Office SUBJECT: Consideration of a Resolution authorizing approval of a Class F-5 Liquor License for Anthony Vince Nail Spa, 2620 Navy Boulevard AGENDA ITEM: 4.c. MEETING DATE: April

More information

ORDINANCE NO. 13,729

ORDINANCE NO. 13,729 ORDINANCE NO. 13,729 AN ORDINANCE to amend the Municipal Code of Des Moines, 1991, adopted by Ordinance No. 11,651, passed April 15, 1991, and amended by Ordinance No. 13,561, passed January 5, 1998 by

More information

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016 A regular meeting of the Town Board of the Town of New Windsor, in the County of Orange, New York, was held at the Town Hall, in said Town, on the 3rd day of February, 2016. PRESENT: George A. Green, Supervisor

More information

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 6, 2018 7:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a COUNCL OF THE TOWN OF LA PLATA Ordinance No. 12-21a ntroduced By: Mayor Roy G. Hale Date ntroduced: November 27 2012 Town Council Public Hearing: Amendments Adopted: N/A N/A Date Adopted: December 18 2012

More information

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015 Minutes of the Planning Commission Meeting of March 25, 2015 Vol. 29 - Page No. 5753 CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015 The regular meeting of the Planning Commission

More information

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM DATE: September 12, 2016 TO: FROM: The Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Mike Bonin, Chair, Transportation

More information

AIRPORT NOISE AND CAPACITY ACT OF 1990

AIRPORT NOISE AND CAPACITY ACT OF 1990 AIRPORT NOISE AND CAPACITY ACT OF 1990 P. 479 AIRPORT NOISE AND CAPACITY ACT OF 1990 SEC. 9301. SHORT TITLE This subtitle may be cited as the Airport Noise and /Capacity Act of 1990. [49 U.S.C. App. 2151

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

City Council Report. Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering Subject: Airport Runway Shortening Options

City Council Report. Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering Subject: Airport Runway Shortening Options City Council Report To: From: Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering Subject: Airport Runway Shortening Options City Council Meeting: May 24, 2017 Agenda Item: 8.A

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land 1.0 Authority 1.1 This rule is promulgated pursuant to 23 V.S.A. 3506. Section 3506 (b)(4) states that an

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION Three Sisters Road: Abandonment No. AB740 MCPB Item No. 11 Date: 5-1-14 Katherine Holt, Senior Planner,

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item B March 13, 2016 SUBJECT: Approval to appoint Megan Mikus as the City of Novi Representative to the Walled Lake Improvement Board. SUBMITTING DEPARTMENT: Department

More information

[Docket No. FAA ; Directorate Identifier 2006-SW-11-AD; Amendment ; AD ]

[Docket No. FAA ; Directorate Identifier 2006-SW-11-AD; Amendment ; AD ] [Federal Register: April 28, 2008 (Volume 73, Number 82)] [Rules and Regulations] [Page 22787-22789] From the Federal Register Online via GPO Access [wais.access.gpo.gov] [DOCID:fr28ap08-3] DEPARTMENT

More information

R1 CESSNA AIRCRAFT COMPANY

R1 CESSNA AIRCRAFT COMPANY Page 1 2009-10-09 R1 CESSNA AIRCRAFT COMPANY Amendment 39-16074 Docket No. FAA-2007-27747; Directorate Identifier 2007-CE-030-AD PREAMBLE Effective Date (a) This AD becomes effective on December 11, 2009.

More information

TA Text Amendment to the Land Development Code; IBP District

TA Text Amendment to the Land Development Code; IBP District TA-4-4-0 Text Amendment to the Land Development Code; IBP District Timeline April 200: PC initiated text amendment June 200: PC held a public hearing and voted 6-4 to recommend approval August 200: CC

More information