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

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

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

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

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

ORDINANCE NO. 14,723

ORDINANCE NO. 13,729

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

PLAINFIELD TOWN COUNCIL RESOLUTION NO

Financial Policies Unclaimed Check

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

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

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

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

RESOLUTION NO

Financial Policies Unclaimed Check

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

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

ORDI NANC E NO

Brad Wetstone. Girish Balachandran General Manager

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

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

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

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

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

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

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

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

ORDINANCE NO. 612, DESCRIPTION ATTACHED

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

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

Los Angeles World Airports

Department of Development Services MEMORANDUM

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

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

The rezoning application is recommended for consideration of approval.

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM

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

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

Airport Protection Area

ORDINANCE NO

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

Los Angeles World Airports

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

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

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

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a

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

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

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

REQUEST FOR PLANNING COMMISSION ACTION

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

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

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

Parker & Lincoln Development, LLC

SPECIAL USE PERMIT - SUP Blue Valley Parkway

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

CITY of NOVI CITY COUNCIL

RESOLUTION NO

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

AGENDA ITEM H-4 City Manager's Office

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

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

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

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

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

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

DECISION/DIRECTION NOTE

~BEV~~RLY AGENDA REPORT

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

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

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

Napa County Planning Commission Board Agenda Letter

Huntington Metro Station Joint Development

City of Grand Island

COMMUNITY DEVELOPMENT AGENCY

ARLINGTON COUNTY, VIRGINIA

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

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

HOUSTON, ALASKA ORDINANCE 18-08

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

min Il II II HI HI 1 III

GRESHAM CITY COUNCIL AGENDA ITEM TYPE: DECISION

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

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

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

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

Newfoundland Labrador

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

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

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),

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

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

Los Angeles World Airports

FIRE DEPARTMENT MEMORANDUM

Transcription:

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 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 2015-020 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 1999-03 was officially annexed into the City of Palmdale effective April 30, 2002. 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 1999-03 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

Report to Mayor and Council Re: Zone Verification 14-017 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 14-017 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 2015-020

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2015-020 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 1999-03) by the adoption of Resolution No. CC 2000-089 on November 8, 2000. 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 1999-03 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, 200 1999-03 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 1999-03 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:

Resolution No. CC 2015-020 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, 2015. ABSTAIN: ABSENT: James C. Ledford, Jr., Mayor ATIEST: Rebecca J. Smith City Clerk

ATTACHMENT I LEGAL DESCRIPTION FOR ANNEXATION 1999-03 THAT PORTION OF PARCEL 1 OF PARCEL MAP NO. 14098, 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 2,663.06 FEET; THENCE (l2) CONTINUING ALONG SAID EAST LINE OF SAID PARCEL 1SOUTH00"'17'09** EAST 1,081.48 FEET; THENCE LEAVING SAID EAST LINE, THE FOLLOWING COURSES: (L3) NORTH 76'"'39'13" WEST 556.21 FEET; (L4) NORTH 13"20.47'' EAST 370.00 FEET; (LS) NORTH 76 39'13" WEST 452.38 FEET; (LG) SOUTH 13 20'47" WEST 1,696.20 FEET; {L7) SOUTH 00 15'50n EAST 470.93 FEET TO THE SOUTH LINE OF SAJD PARCEL 1; THENCE (LS) ALONG SAID SOUTH UNE NORTH 89"'51 '49" WEST 50.00 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 50.00 FEET; THENCE LEAVING SAID

THAT PORTION OF PARCEL 1 OF PARCEL MAP NO. 14098, 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 2,663.06 FEET; THENCE (L2) CONTINUING ALONG SAID EAST LINE OF SAID PARCEL 1 SOUTH 00»17 1 09 EAST 1,061.48 FEET; THENCE LEAVING SAtD EAST LINE, THE FOLLOWING COURSES: (L3) NORTH 75.:.39 13.. WEST 556.21 FEET; (L4> NORTH 13 20 4r EAST 370.00 FEET; (L5) NORTH 76"39'13" WEST 452.38 FEET; (L6) SOUTH 13"20'47" WEST 1,696.20 FEET; (L7} SOUTH 00 15'50n EAST 470.93 FEET TO THE SOUTH LINE OF SAID PARCEL 1; THENCE (LS) ALONG SAID SOUTH LINE NORTH 89 51'49" WEST 50.00 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 50.00 FEET; THENCE LEAVING SAID

BEGINNING AT A POINT ON THE EAST LINE OF SAID PARCEL 1 OF PARCEL MAP NO. 14098 DISTANT THEREON SOUTH 00 17' 01n EAST 1231.53 FEET FROM THE NORTHERLY TERMINUS THEREOF; THENCE LEAVING SAID EAST LINE SOUTH 89 57' 47'' WEST 100.00 FEET; THENCE PARALLEL TO SAID EAST LINE SOUTH 00 17' 01" EAST 100.00 FEET; THENCE NORTH 89 5T 4T' 100.00 FEET TO THE SAID EAST LINE OF PARCEL 1 THENCE ALONG SAID EAST LINE NORTH 00 17 11 01" WEST 100.00 FEET TO THE POINT OF BEGINNING. CONTAINING ±155.2 ACRES

ATTACHMENT II MAP FOR ANNEXATION 1999-03 IT E X T 0