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: February 4, 2015 SUBJECT: Zone Verification ; 155 acres Located on the North Side of Avenue P at 30th Street East ISSUING DEPARTMENT: Department of Development Service, Planning Division SUMMARY ANALYSIS Issues: Should the City Council verify the correct General Plan Land Use designation of AR (Airport Industrial) and Zone designation of M-3 (Airport Industrial) on 155 acres located north of Avenue Pat 30th Street East? Recommendation: It is recommended that the City Council adopt Resolution CC affirming the General Plan Land Use Designation and Zoning. Fiscal Impact: Adoption of the resolution will have no fiscal impact. The land subject to Annexation was officially annexed into the City of Palmdale effective April 30, Prior to annexation, the area was identified on the General Plan Land Use Map as AR (Airport and Related Uses) and on the Zoning Map as M-3 PZ (Airport Industrial - Prezone). Between 2006 and 2010, the City of Palmdale digitized its General Plan and Zoning Maps. During this period of time, the land subject to Annexation was mislabeled on the General Plan Land Use Map as IND (Industrial) and on the Zoning Map as M-1 (Light Industrial). Since the annexation of the property into the City of Palmdale, no General Plan Amendment nor Zone Change has been adopted by the City Council amending the General Plan Land Use Designation or Zoning Designation of the site. Therefore, based upon research of the General Plan Land Use and Zone designation, it has been determined that a mapping error resulted in the property incorrectly being shown on the

2 Report to Mayor and Council Re: Zone Verification February 4, 2015 Page 2 General Plan Land Use Map as IND (Industrial) and on the Zoning Map as M-1 (Light Industrial. Zone Verification is an affirmation by the City Council that the correct General Plan Land Use designation is AR (Airport and Related Uses) and the correct Zone designation is M-3 (Airport Industrial). Submitted by: Susan Koleda Acting Planning Manager City Manager Guillermo I. Padilla Acting Director of Development Services 1. Resolution No. CC

3 CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, VERIFYING THE GENERAL PLAN LAND USE AND ZONE DESIGNATION OF 155 ACRES LOCATED ON THE NORTH SIDE OF AVENUE P AT 30 TH STREET EAST WHEREAS, The City of Palmdale requested the Local Agency Formation Commission of Los Angeles County initiate annexation proceedings for approximately 155 acres located on the north side of Avenue P at 30th Street East (Annexation ) by the adoption of Resolution No. CC on November 8, The land subject to annexation proceedings was generally known as Site 9 of U.S. Air Force Plant 42 and is owned by Los Angeles World Airports. WHEREAS, At the time of annexation proceedings, the property subject to Annexation had a General Plan Land Use Designation of AR (Airport and Related Uses) and was pre-zoned by the City of Palmdale as M-3 (Airport Industrial). WHEREAS, The land subject to Anne the City of Palmdale effective April 30, was officially annexed into WHEREAS, Since the anne General Plan Amendment nor 'J, 42 the City of Palmdale amendi~ Designation of the site.,, the property into the City of Palmdale, no ange has been adopted by the City Council of e General Plan Land Use Designation or Zoning WHEREAS, Between 2006 and 2010, the City of Palmdale digitized its General Plan and Zoning Maps. During this period of time, the land subject to Annexation was mislabeled on the General Plan Land Use Map as IND (Industrial) and on the Zoning Map as M-1 (Light Industrial). WHEREAS, In 2014, the General Plan Land Use and Zoning designation, as shown on the respective maps, of Site 9 of U.S. Air Force Plant 42 was identified as being incorrect. WHEREAS, Based upon research of the General Plan Land Use and Zone designation, it has been determined that a mapping error resulted in the property incorrectly being shown on the General Plan Land Use Map as IND (Industrial) and on the Zoning Map as M-1 (Light Industrial). WHEREAS, All legal prerequisites to the adoption of this Resolution have occurred. NOW THEREFORE, The City Council of the City of Palmdale hereby resolves as follows:

4 Resolution No. CC Page2 Section 1. The City Council finds that all of the facts set forth in this Resolution are true and correct. Section 2. Based upon substantial evidence presented to this City Council, this Council specifically finds that a mapping error occurred between 2006 and 2010, mislabeling the General Plan Land Use designation as IND (Industrial) rather than its actual Land Use designation of AR (Airport and Related Uses) and mislabeling the zone designation of 155 acres located on the north side of Avenue P at 30th Street East as M-1 (light Industrial) rather than its actual zoning of M-3 (Airport Industrial). Section 3. Based on the findings and conclusions set forth above, this Council hereby directs the General Plan Land Use and Zoning maps be revised to reflect the true and correct General Plan Land Use designation of AR (Airport and Related Uses) and Zone designation of M-3 (Airport Industrial). AYES: NOES: Section 4. The City Clerk is directed to certify the adoption of this Resolution. PASSED, APPROVED AND ADOPTED this 4th day of February, ABSTAIN: ABSENT: James C. Ledford, Jr., Mayor ATIEST: Rebecca J. Smith City Clerk

5 ATTACHMENT I LEGAL DESCRIPTION FOR ANNEXATION THAT PORTION OF PARCEL 1 OF PARCEL MAP NO , AS SHOWN ON MAP FILED IN BOOK 151, PAGES 76 AND 77 OF PARCEL MAPS, IN THE OFFICE OF THE RECORDER OF THE COUNTY OF LOS ANGELES DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF SAID PARCEL 1, SAID NORTHEAST CORNER BEING A POINT IN THE BOUNDARY OF THE CITY OF PALMDALE, AS SAME EXISTED ON FEBRUARY 20, 2001; THENCE {L1) ALONG THE EAST UNE OF SAID PARCEL 1, SOUTH 00"'17'01" EAST 2, FEET; THENCE (l2) CONTINUING ALONG SAID EAST LINE OF SAID PARCEL 1SOUTH00"'17'09** EAST 1, FEET; THENCE LEAVING SAID EAST LINE, THE FOLLOWING COURSES: (L3) NORTH 76'"'39'13" WEST FEET; (L4) NORTH 13"20.47'' EAST FEET; (LS) NORTH 76 39'13" WEST FEET; (LG) SOUTH 13 20'47" WEST 1, FEET; {L7) SOUTH 00 15'50n EAST FEET TO THE SOUTH LINE OF SAJD PARCEL 1; THENCE (LS) ALONG SAID SOUTH UNE NORTH 89"'51 '49" WEST FEET TO AN ANGLE POINT IN SAID SOUTH UNE AS SHOWN ON SAID PARCEL MAP THAT IS COINCIDENT WITH THE SOUTHWEST CORNER OF SECTION 17, T6N., R 11W., S.B.M., SAID ANGLE POINT BEING ON THE NORTHERLY ANGLE BISCECTOR BETWEEN THE SOUTH LINES OF SAID SECTION 17 AND SECTION 18, T.6N., R11W., S.8.M.; THENCE (L9) CONTINUING ALONG SAID SOUTH LINE NORTH 89{;>14'15" WEST FEET; THENCE LEAVING SAID

6 THAT PORTION OF PARCEL 1 OF PARCEL MAP NO , AS SHOWN ON MAP FILED IN BOOK 151, PAGES 76 AND 77 OF PARCEL MAPS, IN THE OFFICE OF THE RECORDER OF THE COUNTY OF LOS ANGELES DESCRIBED AS FOLLOWS: BEGiNNING AT THE NORTHEAST CORNER OF SAID PARCEL 1, SAID NORTHEAST CORNER BEING A POINT fn THE BOUNDARY OF THE CITY OF PALMDALE} AS SAME EXISTED ON FEBRUARY 20, 2001; THENCE (L 1) ALONG THE EAST LINE OF SAID PARCEL 1, SOUTH 00"17'01" EAST 2, FEET; THENCE (L2) CONTINUING ALONG SAID EAST LINE OF SAID PARCEL 1 SOUTH 00» EAST 1, FEET; THENCE LEAVING SAtD EAST LINE, THE FOLLOWING COURSES: (L3) NORTH 75.: WEST FEET; (L4> NORTH r EAST FEET; (L5) NORTH 76"39'13" WEST FEET; (L6) SOUTH 13"20'47" WEST 1, FEET; (L7} SOUTH 00 15'50n EAST FEET TO THE SOUTH LINE OF SAID PARCEL 1; THENCE (LS) ALONG SAID SOUTH LINE NORTH 89 51'49" WEST FEET TO AN ANGLE POfNT IN SAID SOUTH LINE AS SHOWN ON SAID PARCEL MAP THAT IS COINCIDENT WITH THE SOUTHWEST CORNER OF SECTION 17, T6N., R.11W" S.B.M., SAID ANGLE POINT BEING ON THE NORTHERLY ANGLE BISCECTOR BETWEEN THE SOUTH LINES OF SAID SECTION 17 AND SECTION 18, T.6N., R.11W., S.B.M.; THENCE (l9) CONTINUING ALONG SAID SOUTH LINE NORTH 89"14'1 WEST FEET; THENCE LEAVING SAID

7 BEGINNING AT A POINT ON THE EAST LINE OF SAID PARCEL 1 OF PARCEL MAP NO DISTANT THEREON SOUTH 00 17' 01n EAST FEET FROM THE NORTHERLY TERMINUS THEREOF; THENCE LEAVING SAID EAST LINE SOUTH 89 57' 47'' WEST FEET; THENCE PARALLEL TO SAID EAST LINE SOUTH 00 17' 01" EAST FEET; THENCE NORTH 89 5T 4T' FEET TO THE SAID EAST LINE OF PARCEL 1 THENCE ALONG SAID EAST LINE NORTH " WEST FEET TO THE POINT OF BEGINNING. CONTAINING ±155.2 ACRES

8 ATTACHMENT II MAP FOR ANNEXATION IT E X T 0

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: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of 23.97 Acres within

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 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

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn WHEREAS, SURE SANITATION SERVICE is currently a licensed franchisee b~ ORANGE COUNTY

More information

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION Public Hearing: February 20, 2019 CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION APPROXIMATELY 20.18 ACRES

More information

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE RESOLUTION R-4 OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, under P.A.

More information

ORDINANCE NO. 14,723

ORDINANCE NO. 14,723 ORDINANCE NO. 14,723 AN ORDINANCE providing that general property taxes levied and collected each year on all property located within the Beaverdale Commercial Area Urban Renewal Area in the City of Des

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

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

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

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

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

August 30, Adam Sayre City of Verona Planning & Development 111 Lincoln Street Verona, WI 53593

August 30, Adam Sayre City of Verona Planning & Development 111 Lincoln Street Verona, WI 53593 August 30, 2018 Adam Sayre City of Verona Planning & Development 111 Lincoln Street Verona, WI 53593 RE: Second Addition to Cathedral Point City of Verona Future Public Works Facility Annexation Description

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

NEW BUSINESS Agenda Item No.: 9a CC Mtg.: 09/12/2017

NEW BUSINESS Agenda Item No.: 9a CC Mtg.: 09/12/2017 NEW BUSINESS Agenda Item No.: 9a CC Mtg.: 09/12/2017 DATE: TO: FROM: SUBJECT: September 7, 2017 Folsom City Council Robert Goss, Parks & Recreation Department Director THE JOHNNY CASH TRAIL ART EXPERIENCE

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

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

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT ANNEXATION IN THE MATTER OF THE PETITION BY ALL OF THE PROPERTY OWNERS FOR THE DETACHMENT OF CERTAIN L FROM THE CITY OF NOWTHEN, MINNESOTA CONCURRENT ANNEXATION

More information

CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Original Sheet No. 1 M.P.S.C. No. 1 (R)

CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Original Sheet No. 1 M.P.S.C. No. 1 (R) CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Original Sheet No. 1 CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Applying to the Local Calling Scope and Exchange Boundaries of this

More information

ORDI NANC E NO

ORDI NANC E NO ORDI NANC E NO. 13622 AN ORDINANCE to amend the Official Zoning Map of the City of Des Moines, Iowa, set forth in Section 2A-5 of the Municipal Code of the City of Des Moines, 1991, by rezoning and changing

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

2 APPROVING MODIFICATIONS TO THE TERMS OF AIRLINE/AIRPORT LEASE AND USE 3 AGREEMENTS BETWEEN THE CITY AND VARIOUS AIRLINES TO ALLOW SUCH

2 APPROVING MODIFICATIONS TO THE TERMS OF AIRLINE/AIRPORT LEASE AND USE 3 AGREEMENTS BETWEEN THE CITY AND VARIOUS AIRLINES TO ALLOW SUCH FILE NO. _...;:9:..::;9,.;:;,18=5=2'--- _ RESOLUTION NO. QL--"-I_-_O_~ _ 1 [Airport Lease and Use Agreement Modifications] 2 APPROVING MODIFICATIONS TO THE TERMS OF AIRLINE/AIRPORT LEASE AND USE 3 AGREEMENTS

More information

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No ORDINANCE NO. 43-11 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA, AMENDING ORDINANCE NO. 70-89 THAT PROVIDED FOR THE HISTORIC DESIGNATION OF THE FONTAINE FOX HOUSE AND PROPERTY;

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

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

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS: (Published in The Ark Valley News on July, 2012.) ORDINANCE NO. 510 S-I-1 GILMORE & BELL, P.C. 07/11/2012 AN ORDINANCE CREATING A COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF BEL AIRE, KANSAS; AUTHORIZING

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

Date: June 9, His Worship the Mayor and Members of Council

Date: June 9, His Worship the Mayor and Members of Council Date: June 9, 2015 To: His Worship the Mayor and Members of Council Re: PDE File # 1100116 Council Directives CD #R2015-03-02/3 and R2015-04-21/15 St. John s Municipal Plan Amendment No. 115, 2015, and

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall nd auditorium in said City at 6:00

More information

ORDINANCE NO. 612, DESCRIPTION ATTACHED

ORDINANCE NO. 612, DESCRIPTION ATTACHED Insert BOARD OF TRUSTEES, TOWN or PAGOSA SPRINGS STATE OF COLORADO ORDINANCE NO. 612, AMENDING ORDINANCE NO. 561, ESTABLISHING THE TOWN OF PAGOSA SPRINGS SANITATION ENERAL IMPROVEMENT DISTRICT, TO CLARIFY

More information

Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s)

Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s) CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate

More information

TOWNSHIP OF FAIRFIELD APPLICATION FORM FOR HOTELS, MOTELS, LODGES AND INNS LICENSE

TOWNSHIP OF FAIRFIELD APPLICATION FORM FOR HOTELS, MOTELS, LODGES AND INNS LICENSE TOWNSHIP OF FAIRFIELD APPLICATION FORM FOR HOTELS, MOTELS, LODGES AND INNS LICENSE INSTRUCTIONS: Complete all items. If not applicable, specify with "n/a". Please print or type. 1. Name of Hotel/Motel/Lodge/Inn:

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

Department of Development Services MEMORANDUM

Department of Development Services MEMORANDUM Department of Development Services Tim Snellings, Director Pete Calarco, Assistant Director 7 County Center Drive Oroville, California 95965 T: 530.538.7601 F: 530.538.7785 buttecounty.net/dds MEMORANDUM

More information

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii Ii r--... TO: CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009 I I PAT McNALLY. P.ENG. ii rrwm; GENERAL MANAGER OF ENVIRONMENTAL AND ENGINEERING SERVICES AND CITY ENGINEER SUBJECT

More information

City of Grand Island Tuesday, July 11, 2017 Council Session

City of Grand Island Tuesday, July 11, 2017 Council Session City of Grand Island Tuesday, July 11, 2017 Council Session Item G-4 #2017-193 - Approving Final Plat and Subdivision Agreement for Hope Valley Subdivision Staff Contact: Chad Nabity Grand Island Council

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

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

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

This is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION

This is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION ENTERED FEB 28 2003 This is an electronic copy. Format and font may vary from the official version. Attachments may not appear. BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON WA 47 In the Matter of the

More information

Airport Protection Area

Airport Protection Area APPENDIX H Airport Protection Area The Airport Land Use Commission of Alameda County Hayward, California Resolution 93-01 At a meeting held January 13, 1993 Introduced by Commissioner Maestas Seconded

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 001-18! i! i AN ORDINANCE OF THE CITY OF PORT ORCHARD, WASHINGTON, RELATING TO PARKING ON PUBLIC STREETS; AMENDING SECTIONS 10.12.500 AND 10.12.580 OF THE PORT ORCHARD MUNICIPAL CODE, AND

More information

From: Clare Marley, AlCP ( /)7L^

From: Clare Marley, AlCP ( /)7L^ Planning Department 1500 Hwy 2, Suite 208 Sandpoint, ID 83864 (208) 265-1458 December 16, 2015 Memorandum "Pi To: Board of County Commissioners From: Clare Marley, AlCP ( /)7L^ Re: Resolution vacating

More information

Los Angeles World Airports

Los Angeles World Airports . i Los Angeles World Airports TM RESOLUTION NO. 26228 i LAX Van Nuys City of Loa Angeles Eric Garcetti Mayor Board of Airport Commissioners Sean 0. Burton President Valeria C. Velasco Vice President Jeffery

More information

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE HALIFAX REGIONAL MUNICIPALITY ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE BE IT RESOLVED AS AN ADMINISTRATIVE ORDER of Council

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

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of O R D I N A N C E NO. 2032 AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of Subdistrict No. 268 (Lin-Ferry - Tesson Ferry) of The Metropolitan

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

SPECIAL USE PERMIT - SUP West 159th Street. SBMS cell site 4459, Lot 1, a subdivision in Overland Park, Johnson County, Kansas.

SPECIAL USE PERMIT - SUP West 159th Street. SBMS cell site 4459, Lot 1, a subdivision in Overland Park, Johnson County, Kansas. NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, May

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

WHEREAS, a parking rate analysis was completed as part of the Boise Airport Master

WHEREAS, a parking rate analysis was completed as part of the Boise Airport Master RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY, AND TIBBS A RESOLUTION APPROVING AND ADOPTING ANNUAL MAXIMUM DAILY RATE PARKING FEE INCREASES OF FIVE PERCENT AT THE BOISE AIRPORT

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 06/03/09 ITEM NO: 5e Department Approval: Agenda Section: PUBLIC HEARINGS Item Description: Request by City of Roseville for the vacation of public right-of-way

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 VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017 CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017 Item 12, Report No. 31, of the Committee of the Whole, which was adopted without amendment by the Council of the City of Vaughan

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

Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1

Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1 462708 Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1 Shirley Kreiman, Clk & Rcdr By..; I ~::::!o:::!::::~~!..!:!~~~~ RETURN TO: FILED RESOLUTION 2017-33 RESOLUTION OF INTENTION TO CREATE RURAL SPECIAL IMPROVEMENT

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

SPECIAL USE PERMIT - SUP Blue Valley Parkway

SPECIAL USE PERMIT - SUP Blue Valley Parkway NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, April

More information

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT NORTH CAROLINA GUILFORD COUNTY GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2011 by and between the City of Greensboro and the Town of Jamestown.

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

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 07-18593 A RESOLUTION CREATING A TOURISM BUSINESS IMPROVEMENT DISTRICT FOR THE PURPOSE OF PROMOTING TOURISM, CONVENTIONS, TRADE SHOWS AND TRAVEL TO THE CITY OF BILLINGS, MONTANA WHEREAS,

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

AGENDA ITEM H-4 City Manager's Office

AGENDA ITEM H-4 City Manager's Office AGENDA ITEM H-4 City Manager's Office STAFF REPORT City Council Meeting Date: 7/19/2016 Staff Report Number: 16-131-CC Consent Calendar: Adopt a resolution requesting action from the Federal Aviation Administration

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

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday, February 11 th, 2019 at 6:00 P.M. in the Council Chambers for the purpose of

More information

A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA MARIA PUBLIC AIRPORT DISTRICT AMENDING RATES AND CHARGES FOR 2017/2018 FISCAL YEAR

A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA MARIA PUBLIC AIRPORT DISTRICT AMENDING RATES AND CHARGES FOR 2017/2018 FISCAL YEAR RESOLUTION NO. 855 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA MARIA PUBLIC AIRPORT DISTRICT AMENDING RATES AND CHARGES FOR 2017/2018 FISCAL YEAR WHEREAS, by Resolution 855, the Board of Directors

More information

CITY OF AMERICAN CANYON COUNCIL AGENDA STAFF REPORT. Meeting Date: August 4, 2009 PUBLIC HEARING: 9 SUBJECT

CITY OF AMERICAN CANYON COUNCIL AGENDA STAFF REPORT. Meeting Date: August 4, 2009 PUBLIC HEARING: 9 SUBJECT CITY OF AMERICAN CANYON COUNCIL AGENDA STAFF REPORT SUBJECT Meeting Date: August 4, 2009 PUBLIC HEARING: 9 Adopt a Resolution approving the annual Engineer s Report, confirming the assessment diagram and

More information

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published,

More information

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks Recreation & Waterfront

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks Recreation & Waterfront Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Scott Ferris, Acting Director, Parks Recreation

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: Text Amendment to allow a maximum height of 30 metres in the Commercial Regional (CR) Zone File No. 1600014 25 Sea Rose Avenue Date Prepared: November 28, 2016 Report To:

More information

~BEV~~RLY AGENDA REPORT

~BEV~~RLY AGENDA REPORT ~BEV~~RLY Meeting Date: October 15, 2013 Item Number: D-7 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Michelle Ramos-Vergara, Management Analyst RESOLUTION OF THE COUNCIL OF THE CITY

More information

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT This document is scheduled to be published in the Federal Register on 09/06/2017 and available online at https://federalregister.gov/d/2017-18845, and on FDsys.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION WHATCOM COUNTY HEARING EXAMINER RE: Administrative Appeal ) APL2009-0023 Application for ) ) FINDINGS OF FACT, Wesley and Penny Mussio ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPEAL AND DECISION

More information

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager STAFF REPORT To: From: Coastside County Water District Board of Directors Mary Rogren, Assistant General Manager Agenda: August 14, 2018 Report Date: August 10, 2018 Subject: Resolution Adopting an Escheatment

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

Huntington Metro Station Joint Development

Huntington Metro Station Joint Development Finance and Capital Committee Information Item II-C September 13, 2018 Huntington Metro Station Joint Development Page 120 of 284 Washington Metropolitan Area Transit Authority Board Action/Information

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, December 20, 2011 Council Session Item G9 #2011-368 - Approving Award of Safety Glass Contract for Utilities, Public Works, and Parks Employees for 2012-2014 Staff Contact:

More information

COMMUNITY DEVELOPMENT AGENCY

COMMUNITY DEVELOPMENT AGENCY COMMUNITY DEVELOPMENT AGENCY DEVELOPMENT SERVICES DIVISION http://www.edcgov.usldevservices/ PLACERVILLE OFFICE: 2850 Fairlane Court, Placerville, CA 95667 BUILDING (530) 621 53151 (530) 622-1708 Fax bldgdepl@edcgov.us

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

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 The Gorham Town Board held a Regular Meeting on Wednesday August 12, 2017 at 7:00 PM at the Gorham Town Hall. Present were Supervisor Lightfoote,

More information

City of Grand Island Tuesday, February 28, 2017 Council Session

City of Grand Island Tuesday, February 28, 2017 Council Session City of Grand Island Tuesday, February 28, 2017 Council Session Item G-8 #2017-52 - Approving Bid Award for the 2017 Asphalt Resurfacing Project No. 2017-AC-1 Staff Contact: John Collins, P.E. - Public

More information

HOUSTON, ALASKA ORDINANCE 18-08

HOUSTON, ALASKA ORDINANCE 18-08 Introduced by: Mayor Thompson Introduction Date: Public Hearing: Adoption Date: Vote: 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 HOUSTON,

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

min Il II II HI HI 1 III

min Il II II HI HI 1 III ÉTORONTO Archives min Il II II HI HI 1 III TORONTO BY-LAW NUMBER 1990-0280 BOX NUMBER P020009 Produced according to archival standards for the creation of electronic records by the City of Toronto Archives,

More information

GRESHAM CITY COUNCIL AGENDA ITEM TYPE: DECISION

GRESHAM CITY COUNCIL AGENDA ITEM TYPE: DECISION GRESHAM CITY COUNCIL AGENDA ITEM TYPE: DECISION Resolution No. 3254: Hilltop View Estates at Persimmon Water System Development Charge Credit Transfer Meeting Date: July 19, 2016 Agenda Item Number: E-3

More information

Approving War Secretary Recommendation to Reserve Seven Tracts of Land in Philippine Islands for Military Purposes

Approving War Secretary Recommendation to Reserve Seven Tracts of Land in Philippine Islands for Military Purposes Approving War Secretary Recommendation to Reserve Seven Tracts of Land in Philippine Islands for Military Purposes The following is the description from the Department of War's General Order No. 77 of

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

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

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

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

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

PRIME LOTS PALMDALE, CA OFFERING MEMORANDUM ACRES MULTI-USE LAND PALMDALE,CA x3571 braunworldbid.com

PRIME LOTS PALMDALE, CA OFFERING MEMORANDUM ACRES MULTI-USE LAND PALMDALE,CA x3571 braunworldbid.com PRIME LOTS PALMDALE, CA OFFERING MEMORANDUM 12.740 ACRES MULTI-USE LAND PALMDALE,CA section 1 section 2 section 3 section 4 PRIME LOTS 12.740 ACRES MULT-USE LAND PALMDALE,CA Demographics Commercial Rent

More information

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25),

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25), ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25), and Augusta Park, 3rd Section (Plat Book 24, Page 132)

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.e Meeting Date: October 3, 2016 Department: Public Works SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Bill Guerin, Director of Public Works TOPIC: QUIET ZONE DESIGNATION City Manager

More information

Notice of Intent of Waiver with Respect to Land; Capital Region International Airport, Lansing, Michigan

Notice of Intent of Waiver with Respect to Land; Capital Region International Airport, Lansing, Michigan This document is scheduled to be published in the Federal Register on 11/08/2018 and available online at https://federalregister.gov/d/2018-24476, and on govinfo.gov [4910-13] DEPARTMENT OF TRANSPORTATION

More information

City of Port St. Lucie Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR 2018

City of Port St. Lucie Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR 2018 Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR NOTE: DELIVERY DEADLINE ON ALL SUBMITTALS, INCLUDING ONLINE, IS 12:00 NOON ALL DRAWINGS SUBMITTED MUST BE BLACKLINE,

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

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