MANAGEMENT CONSULTANT:

Size: px
Start display at page:

Download "MANAGEMENT CONSULTANT:"

Transcription

1 MEETING DATE: December 14, 2016 PREPARED BY: Diane S. Langager Principal Planner MANAGEMENT CONSULTANT: Steve Chase DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: City Council authorization to initiate amendments to the Encinitas Municipal Code regarding regulations for accessory dwelling units in residential zones, and consider directing staff on whether the City should sponsor a bill to provide legislative relief in applying the uniform construction codes to unpermitted units. Case No POD. RECOMMENDED ACTION: Council take the following actions: 1. Adopt Resolution No , entitled Initiating an Amendment to the Encinitas Municipal Code and Local Coastal Program Regarding Regulations for Accessory Dwelling Units and Junior Accessory Dwelling Units in Residential Zones (Attachment CC-1). 2. Provide staff direction as to whether the City should sponsor a bill to provide legislative relief for flexibility in applying the uniform construction codes to unpermitted units appropriate for legalization. STRATEGIC PLAN: The action before the Council is to consider initiating proposed amendments to the Encinitas Municipal Code (EMC) regarding regulations for accessory dwelling units (ADUs) and to consider sponsoring a bill to provide legislative relief to construction codes for unpermitted units, which coincides with the Community Planning Focus Area of the City s Strategic Plan which promotes pursuing a range of diverse housing opportunities balanced throughout the community. FISCAL CONSIDERATIONS: There is no direct fiscal impact associated with the staff recommendation. Staff time required for the work effort is included in the adopted operations budget for the Planning & Building Department. However, bill sponsorship would trigger an additional cost given the workload POD Item 8K 1 of 49

2 involved. Final cost would depend on progress of the bill in the Legislature, but the City could expect to pay $7,000 to our lobbyist for a bill that makes it as far as to the Governor s desk. BACKGROUND: Government Code Section provides that local agencies may adopt ordinances to regulate second units, consistent with certain provisions. The Governor recently signed into law three bills that would streamline the process for the creation of second units and/or facilitate junior units. The three bills are SB 1069 (Bloom), AB 2299 (Wieckowski) and AB 2406 (Thurmond), included herein for review as Attachment CC-4, CC-5 and CC-6 respectively. SB 1069 and AB 2299 now make compliance with Government Code Section mandatory and any local ordinance that is inconsistent with its provisions shall be null and void effective on January 1, Furthermore, state law shall apply unless or until the local agency adopts an ordinance consistent with the new law. Section 1.5 of AB 2299, reconciles both bills, and incorporates the amendments to Section of the Government Code proposed by both bills. AB 2406 sets forth that local agencies may, by ordinance, provide for the creation of junior accessory dwelling units (JADUs). JADUs are accessory dwelling units, 500 square feet in size or smaller, that are located within an existing single family residence within a single-family zone. AB 2406 was adopted as an urgency statute and went into immediate effect upon enactment by the Governor on September 28, Cities have the choice whether they adopt an ordinance specific to JADUs or treat them as accessory dwelling units. Council considered the interim provisions of the Affordable Unit Policy (AUP) Program and the expiration date of the Housing Certification Program (HCP) 1 units in May of At such time, Council extended the expiration date for all existing HCP units an additional ten years to June 16, 2026 and extended the Interim Provisions of the AUP Program for one year to June 16, Additionally, Council directed staff to pursue legislative relief at the state level for flexibility in applying the uniform construction codes to unpermitted units. ANALYSIS: SB 1069 and AB 2299 SB 1069 and AB 2299 rename second units as ADUs, and make significant changes to local authority to regulate these units. The primary changes are summarized below: Parking Prohibits the imposition of parking standards under specific circumstances and when required, may not exceed one parking space per unit or per bedroom. 1 The AUP and HCP programs provide amnesty to property owners for unpermitted units. The programs are designed to maintain the rental stock and provide affordable housing. More information on these programs can be found in the Council agenda report, Item 10B, of May 18, 2016 found at: POD Item 8K 2 of 49

3 Types and Size of Units - The maximum permitted size of ADUs is significantly increased 2. Units can be attached to the principal dwelling, located within the living area or detached. Approval Process and Timelines - Approval process must be ministerial (without discretionary review) and must occur within 120 days of receipt of application. Water and Sewer Utility Fees - Places restrictions on water and sewer connection and capacity fees. Fire Sprinklers - Eliminates the requirement for fire sprinklers, if the main residence is not sprinklered. AB 2406 It is not mandatory for cities to implement AB 2406; it was developed to allow local jurisdictions the ability to establish ordinances that create secure income for homeowners and secure housing for renters. An ordinance that provides for JADUs may: Limit the number of JADUs to one per existing single family residence in a single family zone; Require owner-occupancy of the single family residence; Prohibit the sale of the JADU separate from the sale of the single family residence; Require the inclusion of an existing bedroom in the JADU; Require a separate entrance; and Require an efficiency kitchen. Additionally, no fees or regulations may be imposed on a single family residence that contains a JADU unless such fees or regulations are imposed on single family residences generally. No additional parking may be required. The approval process must be ministerial (without discretionary review) and must occur within 120 days of receipt of application. A detailed summary of the bills, prepared by the League of California Cities, is included herein for review as Attachment CC-2 Existing Regulations The City of Encinitas currently maintains provisions for ADUs as found in Encinitas Municipal Code (EMC) Section T. One attached or detached ADU may be permitted on parcels zoned for residential single-family dwellings subject to specific criteria. The provisions for ADUs are included herein for review as Attachment CC-3. 2 Under existing City regulations, the maximum permitted ADU size is 750 sq. ft. or 30% of the principal residence, whichever is less (attached or detached); under the new State law the maximum size for attached ADUs is 1200 sq. ft. or 50% of the principal residence, whichever is less, and 1200 sq. ft for detached ADUs POD Item 8K 3 of 49

4 Process The EMC is a component of the Local Coastal Program (LCP); therefore, the LCP would also be amended as part of the application. The EMC and LCP amendments would be subject to a public hearing process. The Planning Commission initially considers the proposed changes and makes recommendations to the City Council for consideration and formal action. If the City approves the amendment, the proposed LCP amendment must be submitted to the California Coastal Commission for review and adoption. Public Notice This initiation of an amendment to the EMC does not require legal notice or a Citizen s Participation Program. However, subsequent to initiation, legal notices will be required as part of the public review process. As a courtesy, notice was provided by the Planning and Building Department s Internet site via e-project Source. AUP/HCP and Legislative Relief To garner legislative relief for flexibility in applying the uniform construction codes to unpermitted units, provide staff direction as to whether the City should sponsor a bill. ENVIRONMENTAL CONSIDERATIONS: This action is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378(b)(5), which exempts organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. The action before the Council is to consider initiating proposed amendments to the EMC regarding regulations for accessory dwelling units. Any amendments to the EMC, will require compliance with CEQA prior to decision by Council. Initiation of this amendment does not commit the Council to a future decision. ATTACHMENTS: CC-1 Resolution No , Entitled Initiating an Amendment to the Encinitas Municipal Code and Local Coastal Program Regarding Regulations for Accessory Dwelling Units and Junior Accessory Dwelling Units in Residential Zones CC-2 Detailed summary of SB 1069 (Bloom), AB 2299 (Wieckowski) and AB 2406 (Thurmond), prepared by the League of California Cities CC-3 EMC Code Section T CC-4 SB 1069 (Bloom) CC-5 AB 2299 (Wieckowski) CC-6 AB 2406 (Thurmond) CC-7 Minutes of the May 18, 2016 City Council Meeting regarding the AUP program and the HCP POD Item 8K 4 of 49

5 ATTACHMENT CC-1 Draft Resolution No , Entitled Initiating an Amendment to the Encinitas Municipal Code and Local Coastal Program Regarding Regulations for Accessory Dwelling Units and Junior Accessory Dwelling Units in Residential Zones Item 8K 5 of 49

6 RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA, INITIATING AN AMENDMENT TO THE ENCINITAS MUNICIPAL CODE AND LOCAL COASTAL PROGRAM REGARDING REGULATIONS FOR ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS IN RESIDENTIAL ZONES (CASE NO POD; CITY-WIDE) WHEREAS, SB 1069 (Bloom), AB 2299 (Wieckowski) and AB 2406 (Thurmond) were recently signed into law to streamline the process for the creation of second units and/or facilitate junior units; WHEREAS, the City Council finds that the City s Municipal Code and the Local Coastal Program provisions related to accessory dwelling units, as set forth in Encinitas Municipal Code Section T, need to be reviewed and amended to address changes in state law and to consider the allowance for junior accessory dwelling units; and WHEREAS, City Council authorization by resolution is required to initiate Municipal Code and Local Coastal Program amendments pursuant to Section B of the Encinitas Municipal Code (EMC). NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ENCINITAS, CALIFORNIA, DOES HEREBY FIND, DECLARE, DETERMINE, ORDER, AND RESOLVE AS FOLLOWS: SECTION 1. That the above recitations are true and correct; SECTION 2. This action is exempt from environmental review pursuant to CEQA Guidelines Section 15378(b)(5), which exempts organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. The action before the Council is to consider initiating proposed amendments to the Encinitas Municipal Code regarding regulations for accessory dwelling units. Any amendments to the Municipal Code will require compliance with CEQA prior to decision by Council. SECTION 3. That this Resolution initiates the required Municipal Code and Local Coastal Program Amendments, pursuant to EMC Section B; and SECTION 4. That this Resolution shall take effect immediately upon its adoption. PASSED AND ADOPTED this 14 th day of December, 2016 by the following vote, to wit: AYES: NAYS: ABSENT: ABSTAIN: ATTEST: Catherine S. Blakespear, Mayor City of Encinitas Kathy Hollywood, City Clerk Item 8K 6 of 49

7 Item 8K 7 of 49

8 Item 8K 8 of 49

9 Item 8K 9 of 49

10 Item 8K 10 of 49

11 Item 8K 11 of 49

12 Item 8K 12 of 49

13 Item 8K 13 of 49

14 Item 8K 14 of 49

15 Item 8K 15 of 49

16 Item 8K 16 of 49

17 Item 8K 17 of 49

18 Item 8K 18 of 49

19 Item 8K 19 of 49

20 Item 8K 20 of 49

21 Item 8K 21 of 49

22 Item 8K 22 of 49

23 Item 8K 23 of 49

24 Item 8K 24 of 49

25 Item 8K 25 of 49

26 Item 8K 26 of 49

27 Item 8K 27 of 49

28 Item 8K 28 of 49

29 Item 8K 29 of 49

30 Item 8K 30 of 49

31 Item 8K 31 of 49

32 Item 8K 32 of 49

33 Item 8K 33 of 49

34 Item 8K 34 of 49

35 Item 8K 35 of 49

36 Item 8K 36 of 49

37 Item 8K 37 of 49

38 Item 8K 38 of 49

39 Item 8K 39 of 49

40 Item 8K 40 of 49

41 Item 8K 41 of 49

42 Item 8K 42 of 49

43 Item 8K 43 of 49

44 Item 8K 44 of 49

45 Item 8K 45 of 49

46 Item 8K 46 of 49

47 ATTACHMENT CC-7 Minutes of the May 18, 2016 City Council Meeting regarding the AUP program and the HCP Item 8K 47 of 49

48 Item 8K 48 of 49

49 Item 8K 49 of 49

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION OF THE CITY COUNCIL

More information

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP ("Applicant"),

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP (Applicant), RESOLUTION NO. -- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT, ADOPTING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AND

More information

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works Date: June 20, 2016 Board Meeting Date: July 26, 2016 Special Notice / Hearing: Complied with Notice Requirements / Public Hearing Required

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, Staff Contact: Peyman Behvand (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, Staff Contact: Peyman Behvand (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, 2011 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: MEEK S LUMBER & HARDWARE PLANNED SIGN PROGRAM (MESSAGE CENTER SIGN)

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 10/03/17 Page 1 Item #11 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: OCTOBER 3, 2017 TO: FROM: CITY MANAGER/CITY COUNCIL MIKE ROSE, DIRECTOR OF GENERAL SERVICES JEFF ROSALER, PARKS

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MARCH 16, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION Report to City Council TO: FROM: Mayor and City Council Allen Brock, Assistant City Manager AGENDA DATE: October 16, 2018 TITLE: RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION,

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 2/22/2011 Report Type: Public Hearing Title: Pell Circle Billboard Relocation (P10-065) Report

More information

ANNUAL JOINT OPERATING AND FINANCIAL PLAN BETWEEN THE CITY OF ENCINITAS AND THE COUNTY OF SAN DIEGO DEPARTMENT OF ANIMAL SERVICES

ANNUAL JOINT OPERATING AND FINANCIAL PLAN BETWEEN THE CITY OF ENCINITAS AND THE COUNTY OF SAN DIEGO DEPARTMENT OF ANIMAL SERVICES MEETING DATE: July 13, 2016 PREPARED BY: Michael Stauffer, Acting Park Superintendent INTERIM DEPT. DIRECTOR: Jim O Grady DEPARTMENT: Parks & Recreation CITY MANAGER Karen P. Brust SUBJECT: ANNUAL JOINT

More information

City of La Palma Agenda Item No. 12

City of La Palma Agenda Item No. 12 City of La Palma Agenda Item No. 12 MEETING DATE: May 17, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike McCrary, Interim Chief of Police AGENDA TITLE: Police Department Reorganization RECOMMENDED

More information

9 WHEREAS, Planning Code, Section provides for the imposition of interim zoning

9 WHEREAS, Planning Code, Section provides for the imposition of interim zoning FILE NO. 16123 RESOLUTION NO. 544-16 1 [Extending Interim Zoning Controls - Medical Cannabis Dispensaries in Irving, Judah, Noriega and Taraval Street Neighborhood Commercial Districts] 2 3 Resolution

More information

@Count Adminlstrato~s 51

@Count Adminlstrato~s 51 Consent Agenda D BOARD OF COUNTY COMMISSIONERS Regular Agenda DATE: November 20, 2012 AGENDA ITEM NO. /+ Public Hearing D @Count Adminlstrato~s 51 Subject: Adoption of a Resolution establishing a $500,000

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 24, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, Interim City Manager Pedro Jimenez, Parks

More information

ASSEMBLY BILL No. 214

ASSEMBLY BILL No. 214 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE AUGUST, 00 AMENDED IN SENATE JULY, 00 AMENDED IN SENATE JUNE, 00 AMENDED IN SENATE JUNE, 00 AMENDED IN SENATE AUGUST 0, 00 california

More information

TOWN OF WINDSOR AGENDA REPORT

TOWN OF WINDSOR AGENDA REPORT ITEM NO. : 9.12 TOWN OF WINDSOR AGENDA REPORT Town Council Meeting Date: September 6, 2017 To: From: Subject: Mayor and Town Council Ken MacNab, Community Development Director Windsor Veterans Village

More information

CITY OF ORANGE LOCAL CEQA GUIDELINES

CITY OF ORANGE LOCAL CEQA GUIDELINES CITY OF ORANGE LOCAL CEQA GUIDELINES Prepared by: City of Orange Community Development Department, Advance Planning Division 300 East Chapman Avenue, Orange, CA 92866 April 11, 2006 Page 2 TABLE OF CONTENTS

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 AGENDA TITLE: A public hearing to consider a Determination of Public Convenience or Necessity for offsale of beer, wine, and liquor for Smart

More information

4.b. 6/22/2017. Local Agency Formation Commission. George J. Spiliotis, Executive Officer

4.b. 6/22/2017. Local Agency Formation Commission. George J. Spiliotis, Executive Officer 4.b. 6/22/2017 TO: FROM: SUBJECT: Local Agency Formation Commission George J. Spiliotis, Executive Officer LAFCO 2014-09-5 SPHERE OF INFLUENCE AMENDMENT TO THE CITY OF BEAUMONT (ADDITION) AND AMENDMENT

More information

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS STAFF REPORT MEETING DATE: April 4, 2017 TO: FROM: City Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: APPROVE A DESIGNATION

More information

SENATE BILL No. 323 AMENDED IN SENATE MARCH 26, Introduced by Senator Hernandez (Principal coauthor: Assembly Member Eggman) February 23, 2015

SENATE BILL No. 323 AMENDED IN SENATE MARCH 26, Introduced by Senator Hernandez (Principal coauthor: Assembly Member Eggman) February 23, 2015 AMENDED IN SENATE MARCH 26, 2015 SENATE BILL No. 323 Introduced by Senator Hernandez (Principal coauthor: Assembly Member Eggman) February 23, 2015 An act to amend Section 2835.7 of the Business and Professions

More information

ATTACHMENT A. Nova Homes Residential Project. Initial Study/Mitigated Negative Declaration City Council Resolution

ATTACHMENT A. Nova Homes Residential Project. Initial Study/Mitigated Negative Declaration City Council Resolution ATTACHMENT A Nova Homes Residential Project Initial Study/Mitigated Negative Declaration City Council Resolution RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA,

More information

Bulletin Requirements for Warrant Articles, Motions, Orders and Votes

Bulletin Requirements for Warrant Articles, Motions, Orders and Votes Bulletin 11-03 Local Votes related to feasibility studies by Regional School Districts and their member communities that have been invited to collaborate with the Massachusetts School Building Authority

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda October 24, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

SUBJECT: AUTHORIZATION OF SUBMITTAL OF GRANT APPLICATIONS AND ADOPTION OF RESOLUTIONS FOR PROGRAMS AUTHORIZED BY PROPOSITION 84 FUNDING

SUBJECT: AUTHORIZATION OF SUBMITTAL OF GRANT APPLICATIONS AND ADOPTION OF RESOLUTIONS FOR PROGRAMS AUTHORIZED BY PROPOSITION 84 FUNDING - -..- - - -. -.*' April 19, 2010 TO: FROM: Honorable Mayor and City Council Public Works Department SUBJECT: AUTHORIZATION OF SUBMITTAL OF GRANT APPLICATIONS AND ADOPTION OF RESOLUTIONS FOR PROGRAMS AUTHORIZED

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT May 17, Staff Contact: Ward Stewart (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT May 17, Staff Contact: Ward Stewart (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT May 17, 2011 Staff Contact: Ward Stewart (707) 449-5140 TITLE: REQUEST: I-80/ALAMO POLICY PLAN AMENDMENT (FORMER PALM ISLAND FREEWAY

More information

GWINNETT COUNTY BOARD OF COMMISSIONERS AN ORDINANCE TO CREATE A NEW SECTION OF THE CODE OF ORDINANCES OF GWINNETT COUNTY

GWINNETT COUNTY BOARD OF COMMISSIONERS AN ORDINANCE TO CREATE A NEW SECTION OF THE CODE OF ORDINANCES OF GWINNETT COUNTY GWINNETT COUNTY BE IT ORDAINED that the Code of Ordinances of Gwinnett County is hereby amended by adding a new Section 42-27 which shall read as follows: Section 42-27. MANDATORY ABATEMENT OF GRAFFITI

More information

CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. Date: May 7, 2013

CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. Date: May 7, 2013 CITY OF ALAMEDA Memorandum To: From: Honorable Mayor and John A. Russo City Manager Date: May 7, 2013 Re: Accept $161,368 from the US Department of Homeland Security's Assistance to Firefighter Grant Program

More information

AN ORDINANCE TO AMEND CERTAIN PROVISIONS IN THE RAPID CITY ELECTRICAL CODE BY AMENDING SECTION OF THE RAPID CITY MUNICIPAL CODE

AN ORDINANCE TO AMEND CERTAIN PROVISIONS IN THE RAPID CITY ELECTRICAL CODE BY AMENDING SECTION OF THE RAPID CITY MUNICIPAL CODE Ordinance No. 6105 AN ORDINANCE TO AMEND CERTAIN PROVISIONS IN THE RAPID CITY ELECTRICAL CODE BY AMENDING SECTION 15.16.020 OF THE RAPID CITY MUNICIPAL CODE WHEREAS, the City of Rapid City has adopted

More information

Presented by: James Moose Remy, Thomas, Moose and Manley, LLP. With: Stephen L. Jenkins, AICP Michael Brandman Associates

Presented by: James Moose Remy, Thomas, Moose and Manley, LLP. With: Stephen L. Jenkins, AICP Michael Brandman Associates CEQA FUNDAMENTALS for LAFCo s Presented by: James Moose With: Stephen L. Jenkins, AICP Michael Brandman Associates 455 Capitol Mall, Suite 210 Sacramento, California 95814 (916) 443-2745 Fax: (916) 443-9017

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01310 Published for 10-Day Review 11/17/2017 Review Item 02 Title: (Agreement/Contract for 10-Day

More information

REPORT TO THE CITY COUNCIL & HOUSING AUTHORITY

REPORT TO THE CITY COUNCIL & HOUSING AUTHORITY REPORT TO THE CITY COUNCIL & HOUSING AUTHORITY DATE ISSUED: September 10, 2012 REPORT NO: HAR12-039 ATTENTION: SUBJECT: Members of the City Council and Housing Authority of the City of San Diego For the

More information

RESOLUTION NUMBER 2877

RESOLUTION NUMBER 2877 RESOLUTION NUMBER 2877 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, STATE OF CALIFORNIA SETTING FORTH POLICIES INTENDED TO OBTAIN CONSISTENCY AND UNIFORMITY IN THE ADMINISTRATION OF THE FEDERALLY

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: August 16, 2011 Contact Person: Charles DaBrusco, Director of Environmental Services Description: Authorization to

More information

League of California Cities

League of California Cities League of California Cities California s Affordable Housing Challenge Legislative Update Planning Commissioners Academy March 1, 2017 Los Angeles, CA Jason Rhine Legislative Representative jrhine@cacities.org

More information

coordination and collaboration between St. Mary s College and the Town of Moraga

coordination and collaboration between St. Mary s College and the Town of Moraga Chapter Five Implementation The Campus Master Plan will be implemented in stages over the next 15 years (2015 2030). During this time coordination and collaboration between St. Mary s College and the Town

More information

Charter The Charter of the County of Suffolk. Commissioner The Commissioner of the Suffolk County Department of Health Services.

Charter The Charter of the County of Suffolk. Commissioner The Commissioner of the Suffolk County Department of Health Services. Joint Rules and Regulations of the Suffolk County Sewer Infrastructure Committee and the Commissioner of the Suffolk County Department of Health Services for Residential Innovative And Alternative Onsite

More information

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer G-7 STAFF REPORT MEETING DATE: September 26, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin

More information

City of Lynwood MODIFIED REQUEST FOR PROPOSALS FOR

City of Lynwood MODIFIED REQUEST FOR PROPOSALS FOR City of Lynwood MODIFIED REQUEST FOR PROPOSALS FOR AN URBAN PLANNING FIRM TO PREPARE A SPECIFIC PLAN AMENDMENT TO THE LYNWOOD TRANSIT AREA SPECIFIC PLAN AND REQUIRED CEQA SUPPORTING DOCUMENTS (SUPPLEMENTAL

More information

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services Page 1 of 8 Office of the City Manager September 27, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Paul Buddenhagen, Director, Health, Housing

More information

Subject: Guidance on Submitting Consolidated Plans and Annual Action Plans for Fiscal Year (FY) Purpose:

Subject: Guidance on Submitting Consolidated Plans and Annual Action Plans for Fiscal Year (FY) Purpose: U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC 20410-7000 OFFICE OF COMMUNITY PLANNING AND DEVELOPMENT Special Attention of: NOTICE: CPD-18-01 All CPD Division Directors HUD Field Offices

More information

CITY COUNCIL File #

CITY COUNCIL File # 19 82 STAFF REPORT CITY CLERK O`LIFOU CITY COUNCIL File # 420-30 DATE: June 2, 2015 TO: Honorable Mayor and City Councilmembers FROM: Christopher L. Foss, City Manager J SUBJECT: Amendments to the General

More information

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Community Planning and Development

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Community Planning and Development U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Community Planning and Development Special Attention of: NOTICE: CPD-16-01 All CPD Division Directors HUD Field Offices Issued: January 28, 2016 HUD Regional

More information

CITY OF SACRAMENTO CALIFORNIA

CITY OF SACRAMENTO CALIFORNIA DEPARTMENT OF FINANCE REVENUE DIVISION City Council Sacramento, California Honorable Members in Session: CITY OF SACRAMENTO CALIFORNIA February 11, 2004 CITY HALL ROOM 104 915 I STREET SACRAMENTO,CA 95814-2696

More information

OHA Nurse Staffing Advisory Board. September 2016 Legislative Report

OHA Nurse Staffing Advisory Board. September 2016 Legislative Report PUBLIC HEALTH DIVISION, Center for Health Protection Health Care Regulation and Quality Improvement Section Health Facility Licensing and Certification Program Kate Brown, Governor Survey & Certification

More information

City of Aliso Viejo AGENDA ITEM

City of Aliso Viejo AGENDA ITEM Agenda Item 6-1 City of Aliso Viejo AGENDA ITEM pf ALISO 1P.} fit I I JU) I DATE: February 15, 2017 44,. - A. t.4 TO: Mayor and City Council to C4LIFORra' ffi FROM: SUBJECT: Omar M. Dadabhoy, Director

More information

ORDINANCE NO. WHEREAS, California State Assembly Bill AB 1217, the Home Care Services

ORDINANCE NO. WHEREAS, California State Assembly Bill AB 1217, the Home Care Services Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, STATE

More information

BULLETIN NO. 2. Planning Department Priority Application Processing Guidelines PLANNING DIRECTOR.

BULLETIN NO. 2. Planning Department Priority Application Processing Guidelines PLANNING DIRECTOR. PLANNING DIRECTOR Planning Department Priority Application Processing Guidelines This Bulletin provides guidelines to ensure that no preferential treatment is given to applications excepting those that

More information

February 22, Honorable Mayor and City Council TO: Public Works Department

February 22, Honorable Mayor and City Council TO: Public Works Department February 22, 201 0 TO: FROM: Honorable Mayor and City Council Public Works Department SUBJECT: RESOLUTION AUTHORIZING SUBMITTAL OF AN APPLICATION FOR $5 MILLION FOR ROBINSON PARK PHASE II IMPROVEMENTS

More information

MEMORANDUM. Date: August 9, To: Code Officials, Zoning Officials, Health Care Officials, Manufacturers, Consumers, and other Interested Parties

MEMORANDUM. Date: August 9, To: Code Officials, Zoning Officials, Health Care Officials, Manufacturers, Consumers, and other Interested Parties MEMORANDUM Date: To: Code Officials, Zoning Officials, Health Care Officials, Manufacturers, Consumers, and other Interested Parties From: C. Patrick Walker, PE Technical Services Manager Manufactured

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to accept a grant award from the California Board of State Community Corrections

More information

Planning Committee STAFF REPORT October 7, 2015 Page 2 of 6 Changes from Committee Background MTC began preparing its 2017 RTP Update earlier this yea

Planning Committee STAFF REPORT October 7, 2015 Page 2 of 6 Changes from Committee Background MTC began preparing its 2017 RTP Update earlier this yea Planning Committee STAFF REPORT Meeting Date: October 7, 2015 Subject Summary of Issues Approval of Resolution 15-4-G and Transmittal of Recommended Project Lists to the Metropolitan Transportation Commission

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..d REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: July, SUBJECT: ADOPT RESOLUTION NOS. -, -, -, - AND -0 OF LOCAL SUPPORT AUTHORIZING THE FILING OF APPLICATIONS FOR

More information

City of Bartow Community Redevelopment Agency

City of Bartow Community Redevelopment Agency City of Bartow Community Redevelopment Agency Residential Blight Elimination Program East End Rehabilitation Project Overview The Bartow Community Redevelopment Agency (CRA) is a government agency created

More information

A. The term "Charter" means the Charter of the City and County of San Francisco.

A. The term Charter means the Charter of the City and County of San Francisco. 1 BYLAWS OF THE GOVERNING BODY FOR SAN FRANCISCO GENERAL HOSPITAL AND TRAUMA CENTER PREAMBLE WHEREAS, San Francisco General Hospital and Trauma Center is a public hospital and a division of the Department

More information

Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016.

Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016. Attachment to AS-3248-16/FGA Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016 Recommended by the ASCSU Fiscal & Governmental

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2016 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2016 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 0 Legislative Session Resolution No. Proposed by CR-0-0 Council Chairman Davis Introduced by Co-Sponsors Date of Introduction

More information

CITY OF DANA POINT AGENDA REPORT FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES

CITY OF DANA POINT AGENDA REPORT FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES 04/02/13 Page 1 Item #: 12 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA X DATE: APRIL 2, 2013 TO: CITY MANAGER/CITY COUNCIL FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES

More information

Florida Senate SB 618 By Senator Bullard

Florida Senate SB 618 By Senator Bullard By Senator Bullard 1 A bill to be entitled 2 An act relating to minority construction 3 enterprises; creating s. 288.7055, F.S.; 4 creating the Minority Contractors Technical 5 Assistance Grant Program

More information

COUNTY OF VENTURA ADMINISTRATIVE SUPPLEMENT TO THE STATE CEQA GUIDELINES

COUNTY OF VENTURA ADMINISTRATIVE SUPPLEMENT TO THE STATE CEQA GUIDELINES COUNTY OF VENTURA ADMINISTRATIVE SUPPLEMENT TO THE STATE CEQA GUIDELINES Amended by the Board of Supervisors on July 13, 2010 This page intentionally left blank. Table of Contents 1. Introduction... 1

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 4.g REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND CITY COUNCIL: DATE: February 26, 2013 SUBJECT: ADOPT RESOLUTION NO. 13-10 DECLARING AN EMERGENCY AT CAMP CONCORD FOR PROJECT 2256

More information

Guidelines for the Implementation of the California Environmental Quality Act of 1970 As Amended

Guidelines for the Implementation of the California Environmental Quality Act of 1970 As Amended Guidelines for the Implementation of the California Environmental Quality Act of 1970 As Amended Adopted by the Santa Barbara County Board of Supervisors September 12, 1988 Revised November 12, 1991 Revised

More information

SUBJECT: FY15/16 BAY AREA URBAN AREAS SECURITY INITIATIVE GRANT EQUIPMENT REQUESTED: ROBOT

SUBJECT: FY15/16 BAY AREA URBAN AREAS SECURITY INITIATIVE GRANT EQUIPMENT REQUESTED: ROBOT STAFF REPORT MEETING October 27, 2015 DATE: TO: FROM: City Council James Berg, Chief of Police 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org PRESENTER: Oliver Collins,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 19, 2006 SUBJECT: Corporate Executive Board Performance Agreement revisions related to Governor s Opportunity Fund

More information

NOW THEREFORE, the parties enter into the following Agreement:

NOW THEREFORE, the parties enter into the following Agreement: Interlocal Agreement Between the Board of County Commissioners of St. Johns County, Florida, City of St. Augustine, City of St. Augustine Beach, Town of Hastings and the School Board of St. Johns County,

More information

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 12, 2018

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 12, 2018 ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Assemblywoman VALERIE VAINIERI HUTTLE District (Bergen) Assemblywoman NANCY J. PINKIN District (Middlesex) Assemblyman

More information

General Plan Referral

General Plan Referral APPLICATION PACKET FOR General Plan Referral Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T: 415.558.6378 F: 415.558.6409 San Francisco Charter Section 4.105 and Sections

More information

City of Emeryville CA L IFORNIA

City of Emeryville CA L IFORNIA City of Emeryville CA L IFORNIA MEMORANDUM DATE: March 7, 2017 TO: FROM: SUBJECT: Carolyn Lehr, City Manager Vice Mayor John J. Bauters Sheri Hartz, City Clerk Discussion Regarding Whether To Consider

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 10, 2015, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

Planning Commission Motion No HEARING DATE: FEBRUARY 20, 2014

Planning Commission Motion No HEARING DATE: FEBRUARY 20, 2014 Subject to: (Select only if applicable) Affordable Housing (Sec. 415) Jobs Housing Linkage Program (Sec. 413) Downtown Park Fee (Sec. 412) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

WHEREAS, the AAEDC serves as a partner for community revitalization; and

WHEREAS, the AAEDC serves as a partner for community revitalization; and Memorandum of Understanding Between Anne Arundel County, Maryland, the City of Annapolis, and the Anne Arundel County Economic Development Corporation Regarding Shared Economic Development Programs THIS

More information

Mission Bay Master Plan File No M September 27, 1990

Mission Bay Master Plan File No M September 27, 1990 SAN FRANCISCO CITY PLANNING COMMISSION RESOLUTION NO. 12040 WHEREAS, Mission Bay is generally bounded by Third Street, Berry Street, Fourth Street, the China Basin Channel, China Basin Street, Mariposa

More information

CITY OF SIGNAL HILL SUBJECT: EXTENSION OF CONTRACT SERVICES AGREEMENT FOR CONTRACT CITY ENGINEERING SERVICES WITH RKA CONSULTING GROUP

CITY OF SIGNAL HILL SUBJECT: EXTENSION OF CONTRACT SERVICES AGREEMENT FOR CONTRACT CITY ENGINEERING SERVICES WITH RKA CONSULTING GROUP CITY OF SIGNAL HILL October 11, 2016 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT:

More information

HB 559 (Sheffield): Relating to a Bronze Star Medal and Bronze Star Medal with Valor specialty license plates.

HB 559 (Sheffield): Relating to a Bronze Star Medal and Bronze Star Medal with Valor specialty license plates. HB 559 (Sheffield): Relating to a Bronze Star Medal and Bronze Star Medal with Valor specialty license plates. Amends the Transportation Code to require the Texas Department of Motor Vehicles to issue

More information

affirmative vote of at least five members of Council, or otherwise to take effect and be in

affirmative vote of at least five members of Council, or otherwise to take effect and be in Read & Referred to Finance Committee 2/ 6/ 17. 2nd REading 2/ 21/ 17. ORDINANCENO. 1-17 AN ORDINANCE to take effect on January 1, BY: Anderson, Bullock, Litten, Marx, Nowlin, O' Leary, O' Malley. 2017,

More information

Title 10: COMMERCE AND TRADE

Title 10: COMMERCE AND TRADE Title 10: COMMERCE AND TRADE Chapter 1103: Maine uniform building and energy code Table of Contents Part 14. BUILDING CODE... Section 9721. DEFINITIONS... 3 Section 9722. TECHNICAL BUILDING CODES AND STANDARDS

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: September 3, 2013 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Michael Belknap, Community Services Director AGENDA TITLE: Award of Contract to PTM

More information

CONNECTED CITY FREQUENTLY ASKED QUESTIONS

CONNECTED CITY FREQUENTLY ASKED QUESTIONS 1) What is the Connected City project? CONNECTED CITY FREQUENTLY ASKED QUESTIONS The Connected City Corridor is a State-initiated pilot program that is unique to Pasco County, and will be the first planned

More information

REQUEST FOR PROPOSAL (RFP) PROFESSIONAL AUDITING SERVICES

REQUEST FOR PROPOSAL (RFP) PROFESSIONAL AUDITING SERVICES REQUEST FOR PROPOSAL (RFP) PROFESSIONAL AUDITING SERVICES Kathy Cortner Chief Financial Officer Mojave Water Agency 13846 Conference Center Drive Apple Valley, CA 92307 Issue Date: January 24, 2018 Deadline

More information

ORDINANCE NUMBER O- (NEW SERIES) DATE OF FINAL PASSAGE

ORDINANCE NUMBER O- (NEW SERIES) DATE OF FINAL PASSAGE ORDINANCE NUMBER O- (NEW SERIES) DATE OF FINAL PASSAGE AN ORDINANCE AMENDING CHAPTER 6, ARTICLE 6 OF THE SAN DIEGO MUNICIPAL CODE BY ADDING NEW DIVISION 8, SECTIONS 66.0801, 66.0802, 66.0803, 66.0804,

More information

CEQA Basic Training What is CEQA?

CEQA Basic Training What is CEQA? CEQA Basic Training What is CEQA? CEQA is the California Environmental Quality Act, Public Resource Code 21000 et seq. Regulations are in 14 CCR 15000 et seq. http://ceres.ca.gov/ceqa/index.html CEQA The

More information

HUD Q&A. This is a compilation of Q&A provided by HUD regarding relevant issues affecting TCAP and the Tax Credit Exchange Program.

HUD Q&A. This is a compilation of Q&A provided by HUD regarding relevant issues affecting TCAP and the Tax Credit Exchange Program. This is a compilation of Q&A provided by HUD regarding relevant issues affecting TCAP and the Tax Credit Exchange Program. 1. Does the Uniform Relocation Assistance and Real Property Acquisition Policies

More information

TABLE OF CONTENTS. SUBCHAPTER 1 GENERAL PROVISIONS 3 5: Statement of purpose 3 5: Definitions 3

TABLE OF CONTENTS. SUBCHAPTER 1 GENERAL PROVISIONS 3 5: Statement of purpose 3 5: Definitions 3 NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS DIVISION OF HOUSING AND COMMUNITY RESOURCES Rules of the Neighborhood Revitalization Tax Credit Program (N.J.A.C. 5:47) - as of August 18, 2014 TABLE OF CONTENTS

More information

Monroe County THE FULL TEXT OF THE PROPOSED RULE IS:

Monroe County THE FULL TEXT OF THE PROPOSED RULE IS: Monroe County THE FULL TEXT OF THE PROPOSED RULE IS: 28-20.130 Work Program Administration. (1) Pursuant to Section 380.0552(4) paragraph (b), the Department of Community Affairs shall submit a written

More information

ADMINISTRATIVE VARIANCE APPLICATION PACKET

ADMINISTRATIVE VARIANCE APPLICATION PACKET ADMINISTRATIVE VARIANCE APPLICATION PACKET Relief from strict compliance with the following regulations of the UDO may be reviewed and approved by the Development Director: (1) Front yard or street side

More information

Secondary Suite Grant Funding Program

Secondary Suite Grant Funding Program Secondary Suite Grant Funding Program Information Guide and Application Form Upgrading an Existing Secondary, Garage or Garden Suite Upgrade Existing Secondary, Garage or Garden Suite in Existing Home

More information

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2966

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2966 CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2966 ORDINANCE APPROVING TEMPORARY USE PERMIT FOR COMMITMENT DAY 5K AT LIFETIME FITNESS (28141 DIEHL ROAD) WHEREAS, Ryan Moran on behalf of Lifetime

More information

The Council entered into an executive session at 5:10 p.m. Motion to adjourn R Eck, second D Johnson

The Council entered into an executive session at 5:10 p.m. Motion to adjourn R Eck, second D Johnson 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Providence City Council Meeting Providence City Office Building 1 South Main, Providence UT Tuesday, February 0, 00 :00 p.m. Attendance: Mayor: Alma H. Leonhardt Council: Randy

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: December 14, 2010 SUBJECT: APPROVING PROJECT NO. 2193, LOCAL GOVERNMENT ELECTRIC VEHICLE (EV) FLEET PROJECT; APPROPRIATING

More information

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1)

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1) SANTA BARBARA COUNTY INDIAN GAMING COMMUNITY BENEFIT COMMITTEE Members: Tribal Members: Santa Ynez Band of Chumash Indians Vincent Armenta Chair Reginald Pagaling Enrolled Tribal Member (Benefit Committee

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY Chris Bazar Agency Director Agenda Item July 10, 2018 224 West Winton Ave Room 110 Hayward, California 94544-1215 phone 510.670.5333 fax 510.670.6374 www.acgov.org/cda

More information

CHAPTER Senate Bill No. 400

CHAPTER Senate Bill No. 400 CHAPTER 98-91 Senate Bill No. 400 An act relating to state financial accountability; creating the Florida Single Audit Act; providing intent and findings; creating s. 216.3491, F.S.; providing purposes

More information

DECISION OF THE CAPE COD COMMISSION

DECISION OF THE CAPE COD COMMISSION Date: To: From: Re: Applicant: Michael D. Ford, Esq. P.O. Box 665 Harwich, MA 02671 Cape Cod Commission Development of Regional Impact Hardship Exemption Cape Cod Commission Act, Section 23 Couto Management

More information

SECTION 1: PURPOSE AND DEFINITIONS

SECTION 1: PURPOSE AND DEFINITIONS SECTION 1: PURPOSE AND DEFINITIONS I. PURPOSE The purpose of these rules and regulations is to set forth the procedures for administration of design review required by Article I, Chapter 30 (Landmark Preservation)

More information

VALLEY REGIONAL FIRE AUTHORITY

VALLEY REGIONAL FIRE AUTHORITY City of Algona City of Auburn City of Pacific VALLEY REGIONAL FIRE AUTHORITY REGIONAL FIRE PROTECTION SERVICE AUTHORITY PLAN August 29, 2006 1 REGIONAL FIRE PROTECTION SERVICE AUTHORITY NEEDS STATEMENT:

More information

CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA PHONE: CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA 98040 PHONE: 206.275.7605 www.mercergov.org WEEKLY BULLETIN FREQUENTLY ASKED QUESTIONS 3. IF I OBJECT TO THE PROPOSED

More information

June 8, Honorable Mayor and City Council TO: Planning & Community Development Department

June 8, Honorable Mayor and City Council TO: Planning & Community Development Department June 8, 15 TO: FROM: SUBJECT: Honorable Mayor and City Council Planning & Community Development Department AUTHORZATON TO ENTER NTO A CONTRACT WTH PACFC MUNCPAL CONSULTANTS (PMC) FOR AN AMOUNT NOT TO EXCEED

More information

Issues & Questions Specified. Should the Clare City Commission approve the purchase of new playground equipment for Pettit Park?

Issues & Questions Specified. Should the Clare City Commission approve the purchase of new playground equipment for Pettit Park? AGENDA REPORT TO: Mayor & City Commission FROM: Ken Hibl, City Manager DATE: November 13, 2013 RE: Purchase Pettit Park Playground Equipment For the Agenda of November 18, 2013 Background. In May 2013

More information

Brevard County Public Schools Growth Management. School Concurrency Review Fees

Brevard County Public Schools Growth Management. School Concurrency Review Fees Brevard County Public Schools Growth Management School Concurrency Review Fees October 2008 PROPOSED FEE SCHEDULE Review / Negotiation Type Cost School Capacity Determination Comp Plan/FLU Amend. $400

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: MARCH 14, 2017 TITLE: SCOPING SESSION FOR A GENERAL PLAN AMENDMENT REQUEST REPRESENTING AN EXCHANGE OF NON RESIDENTIAL BUILDING SQUARE FOOTAGE FOR NEW RESIDENTIAL

More information

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center Page 1 of 7 14 Office of the City Manager CONSENT CALENDAR October 17, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Scott Ferris, Director,

More information