Report No. 255-F Meeting Date: June 8, 2010

Size: px
Start display at page:

Download "Report No. 255-F Meeting Date: June 8, 2010"

Transcription

1 Report No. 255-F Meeting Date: June 8, 2010 BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA Topic: Approval of Resolution 2096 Final Mitigated Negative Declaration And Mitigation Monitoring And Reporting Plan For the Sierra Madre Upper School Construction RECOMMENDATION: That the Board of Education adopt Resolution No Approving the Final Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan for the Construction of Sierra Madre Upper School. District Priority/Strategy: To ensure a clean, safe, and orderly environment that supports learning I. BACKGROUND: On August 25, 2009 the Board of Education approved Project Substitution Request # providing for the construction of a new middle school to replace the aging complex at the Sierra Madre upper campus, 160 North Canon Avenue, Sierra Madre. An Architect was selected and approved by the Board September 22, Part of the process of constructing a new school is an analysis called an Initial Study under the California Environmental Quality Act ( CEQA ). Upon advice of counsel, a Mitigated Negative Declaration was the vehicle chosen. The CEQA process was initiated in February and is now complete, with the 30-day public period having ended May 28, A final Mitigated Negative Declaration has been presented to the Board. II. STAFF ANALYSIS: Michael Brandman Associates was retained by PUSD to conduct an Initial Study of the project and to prepare the required and recommended form of CEQA study for the project contemplated. Based on the findings contained in the Initial Study, staff concluded that although the proposed construction could have a potentially significant effect on the environment (avian nesting during construction, hazardous materials, and construction noise), there would not be a significant effect on the environment in this case because mitigation measures will be implemented as part of the project. Following a 30-day Public Review period a final MND was prepared, which contains a written response to all written comments received during the comment period. Mitigation measures for the project are included in the Mitigation Monitoring and Reporting Plan approved as part of the final MND. Attachments: (a) Resolution No Approving the final Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan (b) Final Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan Available at the District Service Center or online at III. FISCAL IMPACT: This does not apply. Funding Code: N/A Board of Education Agenda June 8, 2010 Prepared by: Steve Brinkman, Chief, Facilities Originator: Stephen Brinkman, Chief, Facilities

2 RESOLUTION NO RESOLUTION OF THE BOARD OF EDUCATION OF THE PASADENA UNIFIED SCHOOL DISTRICT APPROVING ADOPTION OF A MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PLAN FOR CONSTRUCTION OF SIERRA MADRE MIDDLE SCHOOL WHEREAS, the Board of Education previously approved the construction of a new middle school to replace the existing one on the Sierra Madre Upper campus at 160 North Canon Avenue, sierra Madre, California; and WHEREAS, District staff, in conjunction with Michael Brandman Associates, has prepared an Initial Study and a Mitigated Negative Declaration ( MND ) pursuant to CEQA to identify significant environmental impacts, if any, associated with District s construction of the Sierra Madre Middle School (the Project ); and WHEREAS, the MND was prepared pursuant to CEQA and the State CEQA Guidelines; and WHEREAS, the District, as the lead agency for the Project, provided copies of the draft MND ( Draft MND ) and Initial Study to the public for review and comment pursuant to Public Resources Code Sections and for the period of April 28, 2010 and May 28, 2010; and WHEREAS, the Board has carefully reviewed the Final MND and all other relevant information contained in the record for the Project; and WHEREAS, the Board has received and considered oral and written comments received from the public and other interested agencies regarding the Final MND; and WHEREAS, all other legal prerequisites to the adoption of this Resolution have occurred. NOW, THEREFORE, the Board of the District hereby finds, determines, declares, orders and resolves as follows: Section 1 - Recitals. That all of the recitals set forth above are true and correct, and the Board so finds and determines. Section 2 - Compliance with CEQA. That the Board reviewed and considered the information contained in the Final MND including without limitation, the Draft MND, Initial Study, comments from the public and interested agencies, and any comments made at the public meetings or contained in the administrative record for the Project. The Board hereby makes the following specific findings with respect to the Final MND: (a) That the Final MND prepared for the Project contains a complete and accurate reporting of the environmental impacts associated with the Project; and (b) That the Final MND has been completed in compliance with CEQA and the State CEQA Guidelines; and (c) That the Project as designed, and with incorporated mitigation measures, will not result in

3 significant effects upon the environment; and (d) That there is no substantial evidence in the record supporting a fair argument that the Project may result in significant impacts to the environment; and (e) That the Final MND reflects the independent judgment and analysis of the District; and (f) The Board hereby adopts the Mitigation Monitoring and Reporting Plan, which includes the mitigation measures included in the Final MND that avoid or substantially lessen the environmental effect to levels below significance and authorizes the implementation of the Mitigation Monitoring and Reporting Plan; and (g) That any mitigation measures added to the Final MND subsequent to the circulation of the Draft MND, if any, are either minor changes to the Project and do not result in a fundamental reorganization of the MND, and/or the purpose of the mitigation measures are to reduce the effects on the environment that were already identified in the Draft MND as insignificant, and further that the mitigation measures do not have the potential to have a significant impact upon the environment; and (h) That any mitigation measures which have been changed or substituted subsequent to the circulation of the Draft Mitigated Negative Declaration, if any, are equivalent or more effective in mitigating the environmental impacts then the prior mitigation measures, and that the change and/or substitution of such mitigation measures and not itself cause any potentially significant effect upon the environment; and (i) That the Board has reviewed and considered the information in the Final MND before approving the Project. Section 3 - Location and Custodian of Records. The location and custodian of records with respect to all of the relevant documents and any other material which constitutes the administrative record for the Mitigated Negative Declaration are as follows: Stephen Brinkman, Pasadena Unified School District, 351 S. Hudson Avenue, Pasadena, CA Section 4 - Wildlife Findings. That the proposed Project will have no adverse impacts on wildlife as defined in Fish and Game Code Section 711.2, nor will it adversely impact the resources governed by the State Department of Fish and Game. Section 5 - Adoption of Final Mitigated Negative Declaration. That the Board hereby adopts the Final MND in the form presented to the Board in conjunction with this resolution, including the Mitigation Monitoring and reporting Plan. Section 6 - Notice of Determination. That the Board hereby directs District staff to file a Notice of Determination with the County of Los Angeles and the State of California within five (5) working days after the Board s adoption of the Final MND. Section 7. Approval of Projects. That the Project, as described and analyzed in the Final MND, is hereby approved.

4 APPROVED, PASSED AND ADOPTED by the Board of the District on the 8th day of June, 2010, by the following vote: AYES: NOES: ABSTENTIONS: President of the Board of Trustees of the Attested to: Clerk of the Board of Trustees of the WITNESS my hand this 8th day of June, Robert Harrison, President Renatta Cooper, Vice President Elizabeth Pomeroy, Member Scott, Phelps, Member Ed Honowitz, Member Ramon Miramontes, Member Tom Selinske, Member

5 Notice of Availability and Intent to Adopt an Initial Study Mitigated Negative Declaration Project Name: Sierra Madre School Upper Campus Project Location: Regionally, the Sierra Madre School Upper Campus site is located in the San Gabriel Valley region of Los Angeles County, in the northern portion of the City of Sierra Madre. Specifically, the Project site is located directly north of East Highland Avenue, east of North Canon Avenue, south of East Laurel Avenue and west of Sierra Vista Park at 160 North Canon Avenue. The property consists of Assessor s Parcel Number (APN) Project Description: The current Sierra Madre School Upper Campus is located on an approximately eight (8) acre site. The Project site contains a total of 13 buildings and breezeways totaling approximately 40,410 square feet. Implementation of the Project will demolish all existing structures on-site and will develop a grouping of two-story, small-scale buildings, totaling approximately 72,114 square feet. The total increase in square footage compared to the original facilities is approximately 31,704 square feet. The main increase in square footage is within the proposed support facilities, consistent with a modern middle school. Included within the new facility will be a gymnasium that will available for joint use with the City of Sierra Madre. Environmental Effects Anticipated as a Result of the Project The Initial Study Mitigated Negative Declaration prepared for this Project determined that the Project would not create any significant environmental impacts with implementation of the recommended mitigation measures. The IS/MND did not identify significant impacts related to development and operation of the project after mitigation. Additionally, the property is not on the Cortese List of sites with hazardous materials pursuant to Government Code Section Public Review Period The (PUSD) is the Lead Agency under the California Environmental Quality Act (CEQA) for this Project, and is holding a 30-day public review period on the Initial Study/Mitigated Negative Declaration (IS/MND) beginning on or about April 28, 2010 and ending on May 28, 2010, during which time responsible agencies, the public, and interested parties are invited to comment on the IS/MND for the proposed Project. All comments and any questions should be directed to: Name: Address: Contact: 740 W. Woodbury Road, Pasadena, CA Steve Brinkman, Chief Facilities Planning at Locations Where The IS/MND May Be Reviewed: The IS/MND is available for review at the following locations in the City of Sierra Madre and PUSD: City of Sierra Madre, City Hall, 232 W. Sierra Madre Blvd, Sierra Madre, CA Sierra Madre Public Library, 440 West Sierra Madre Boulevard, Sierra Madre, CA , 351 South Hudson Avenue, Pasadena, California Sierra Madre Elementary School, 141 West Highland Avenue, sierra Madre, California Page 1 of 2

6 Please submit your comments in writing to Mr. Steve Brinkman at 740 W. Woodbury Road, Pasadena, CA 91103, no later than 5:00 P.M. on May 28, For further information with this regard, contact Mr. Steve Brinkman at the at Public Meetings The Board of Education is scheduled to review the Project and the IS/MND at its meeting on June 8, 2010 at 6:30 p.m. and will be located at 351 S. Hudson Avenue, Pasadena, CA (Room 236). Page 2 of 2

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

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

Report No F Meeting Date: January 25, 2018 BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA

Report No F Meeting Date: January 25, 2018 BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA Report No. 1264-F Meeting Date: January 25, 2018 BOARD OF EDUCATION PASADENA, CALIFORNIA Topic: APPROVAL OF RESOLUTION 2437 AND CHANGE ORDER NO. 10 WITH G2K CONSTRUCTION FOR THE WASHINGTON ACCELERATED

More information

IRVINE UNIFIED SCHOOL DISTRICT RESPONSE TO COMMENTS FOR THE PLANNING AREA 6 NORTH ELEMENTARY SCHOOL

IRVINE UNIFIED SCHOOL DISTRICT RESPONSE TO COMMENTS FOR THE PLANNING AREA 6 NORTH ELEMENTARY SCHOOL IRVINE UNIFIED SCHOOL DISTRICT RESPONSE TO COMMENTS FOR THE PLANNING AREA 6 NORTH ELEMENTARY SCHOOL Prepared for: IRVINE UNIFIED SCHOOL DISTRICT Facilities Planning & Construction Services Departments

More information

PRESENTATION ITEMS. 1. Furniture, Fixtures and Equipment (FF&E) Program

PRESENTATION ITEMS. 1. Furniture, Fixtures and Equipment (FF&E) Program PRESENTATION ITEMS 1. Furniture, Fixtures and Equipment (FF&E) Program 2. California Environmental Quality Act (CEQA) for Vacaville Biotechnology Building 3. Science Project, Fairfield Campus Furniture,

More information

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT CALIFORNIA 300 Richards Blvd. DEPARTMENT

CITY OF SACRAMENTO COMMUNITY DEVELOPMENT CALIFORNIA 300 Richards Blvd. DEPARTMENT CITY OF SACRAMENTO COMMUNITY DEVELOPMENT CALIFORNIA 300 Richards Blvd. DEPARTMENT 3 rd Floor Sacramento, CA 95811 DATE: April 12, 2013 TO: FROM: RE: Interested Persons Tom Buford, Senior Planner Community

More information

COASTAL CONSERVANCY. Staff Recommendation June 16, 2005 MALIBU ACCESS: DAN BLOCKER BEACH. File No Project Manager: Marc Beyeler

COASTAL CONSERVANCY. Staff Recommendation June 16, 2005 MALIBU ACCESS: DAN BLOCKER BEACH. File No Project Manager: Marc Beyeler COASTAL CONSERVANCY Staff Recommendation June 16, 2005 MALIBU ACCESS: DAN BLOCKER BEACH File No. 03-163 Project Manager: Marc Beyeler RECOMMENDED ACTION: Authorization to augment the Conservancy s January

More information

CEDARS-SINAI MEDICAL CENTER WEST TOWER PROJECT

CEDARS-SINAI MEDICAL CENTER WEST TOWER PROJECT A. PROPOSED PROJECT A. PROPOSED PROJECT The Cedars-Sinai Medical Center (CSMC or the Applicant ) proposes to develop a new inpatient/medical support facility on the approximately 24.1-acre CSMC Campus

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

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

Los Angeles Unified School District Page 1 of 5

Los Angeles Unified School District Page 1 of 5 Los Angeles Unified School District 333 South Beaudry Ave, Los Angeles, CA 90017 Board of Education Report File #: Rep-341-15/16, Version: 1 Amendment to the Facilities Services Division Strategic Execution

More information

CAIS Trustee Head Conference 2014 Developing a Successful Project Entitlements Team & Strategy

CAIS Trustee Head Conference 2014 Developing a Successful Project Entitlements Team & Strategy Todays Topics: Overview of Entitlement Components and Team Case Study: The Urban School Academic and Athletic Building Lessons Learned Questions and Answer Session What are project entitlements and why

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

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

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

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

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

.?-& Approved as to Fonn. R. ZIEGLER, County Counsel THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER:

.?-& Approved as to Fonn. R. ZIEGLER, County Counsel THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER: \ \ Approved as to Fonn DONNA -r R. ZIEGLER, County Counsel.?-& By: Deputy THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER: R- 201 6'-25 AUTHORIZE THE FILING OF

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

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, FEBRUARY 14, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

ENVIRONMENTAL PRACTICE FORUM:

ENVIRONMENTAL PRACTICE FORUM: ENVIRONMENTAL PRACTICE FORUM: TIERING VS WITHIN THE SCOPE P RESENTED BY : C ORI RESHA N OVEMBER 22, 2016 CEQA STREAMLINING PROVISIONS u Public Resources Section (PRC) Section 21093 EIRs shall be tiered

More information

UNIVERSITY OF CALIFORNIA, SANTA CRUZ

UNIVERSITY OF CALIFORNIA, SANTA CRUZ UNIVERSITY OF CALIFORNIA, SANTA CRUZ BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ PHYSICAL PLANNING, DEVELOPMENT & OPERATIONS UC SANTA CRUZ, CALIFORNIA

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

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

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

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

1 Introduction. 1.1 Specific Plan Background

1 Introduction. 1.1 Specific Plan Background Introduction 1 Introduction This document is an Environmental Impact Report (EIR) that evaluates the potential environmental effects associated with implementation of the Bay Fair Transit Oriented Development

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

NOTICE OF AVAILABILITY TIERED DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE SAN FRANCISCO STATE UNIVERSITY CREATIVE ARTS & HOLLOWAY MIXED-USE PROJECT

NOTICE OF AVAILABILITY TIERED DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE SAN FRANCISCO STATE UNIVERSITY CREATIVE ARTS & HOLLOWAY MIXED-USE PROJECT PHYSICAL PLANNING & DEVELOPMENT 1600 Holloway Avenue, CY 201 San Francisco, CA 94132 Tel: 415/405-3836 Fax: 415/405-3846 NOTICE OF AVAILABILITY TIERED DRAFT ENVIRONMENTAL IMPACT REPORT FOR THE SAN FRANCISCO

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. 8.10 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a five-year contract with an optional two-year extension with Emergency

More information

C I TY OF GLENDALE, CAL I FORN I A REPORT TO C ITY COUNC IL

C I TY OF GLENDALE, CAL I FORN I A REPORT TO C ITY COUNC IL C I TY OF GLENDALE, CAL I FORN I A REPORT TO C ITY COUNC IL October 20, 2009 AGENDA ITEM Report regarding proposed grant application to the Los Angeles Regional Park and Open Space District. (1) Resolution

More information

Existing Site Issues & Site Certification. Presented By: Jim Bush President, School Site Solutions, Inc. (916)

Existing Site Issues & Site Certification. Presented By: Jim Bush President, School Site Solutions, Inc. (916) Existing Site Issues & Site Certification Presented By: Jim Bush President, School Site Solutions, Inc. (916) 257-2530 Outline CDE Site Approval for Existing Sites CDE Site Certification CEQA / DTSC Facility

More information

Innovation Village, Cal Poly Pomona Economic Benefits Analysis City of Pomona

Innovation Village, Cal Poly Pomona Economic Benefits Analysis City of Pomona City of Pomona Executive Summary Prepared for: Cal Poly Pomona Foundation, Inc. 3801 W. Temple Avenue, Building #55 Pomona, CA 91768-4038 SRHA Job #1231 11661 San Vicente Blvd. Suite 306 Los Angeles, California

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

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

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

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

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 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

CITY OF LOMPOC REQUEST FOR PROPOSALS DEVELOPMENT IMPACT FEE UPDATE STUDY

CITY OF LOMPOC REQUEST FOR PROPOSALS DEVELOPMENT IMPACT FEE UPDATE STUDY CITY OF LOMPOC REQUEST FOR PROPOSALS DEVELOPMENT IMPACT FEE UPDATE STUDY NOTICE IS HEREBY GIVEN that the CITY OF LOMPOC (hereinafter "CITY") is seeking proposals for a DEVELOPMENT IMPACT FEE UPDATE STUDY

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 6.C.3 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: November

More information

2.0 COMMENTS AND RESPONSES TO COMMENTS

2.0 COMMENTS AND RESPONSES TO COMMENTS 2.0 COMMENTS AND RESPONSES TO COMMENTS A list of those agencies, organizations, and interested parties, which have commented on the Draft EIR, is provided below. A copy of each comment letter or a summary

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

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

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

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

An ordinance authorizing the employment of personnel in the Department of Public Works, Bureau of Engineering of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Department of Public Works, Bureau of Engineering of the City of Los Angeles. BUREAU OF ENGINEERING 2016-17 ORDINANCE NO. 18 4 G o. An ordinance authorizing the employment of personnel in the Department of Public Works, Bureau of Engineering of the City of Los Angeles. THE PEOPLE

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

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

ADAMS BROADWELL JOSEPH & CARDOZO. September 14, 2010

ADAMS BROADWELL JOSEPH & CARDOZO. September 14, 2010 DANIELL. CARDOZO THOMAS A. ENSLOW TANYA A. GULESSERIAN JASON W HOLDER MARC D. JOSEPH ELIZABETH KLEBANER RACHAEL E. KOSS LOULENA A. MILES ROBYN C. PURCH IA OF COUNSEL THOMAS R. ADAMS ANN BROADWELL GLORIA

More information

Subject: Lifeline Cycle 4 Grant Funding

Subject: Lifeline Cycle 4 Grant Funding Agenda Item # 4.b. To: Board of Directors Date: May 11, 2015 From: Laramie Bowron, Manager of Planning Reviewed by: Subject: Lifeline Cycle 4 Grant Funding Summary: As part of County Connection s Lifeline

More information

ENVIRONMENTAL IMPACT REPORT

ENVIRONMENTAL IMPACT REPORT City of Redlands General Plan Update and Climate Action Plan ENVIRONMENTAL IMPACT REPORT Final July 21, 2017 SCH: #2016081041 City of Redlands General Plan Update and Climate Action Plan ENVIRONMENTAL

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, APRIL 13, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

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

MEMO. District Manager Recruitment Process/Ad Hoc Peer Interview Committee

MEMO. District Manager Recruitment Process/Ad Hoc Peer Interview Committee Agenda: 10.02.14 Item: 8a MEMO TO: From Subject: Board of Directors Acting District Manager District Manager Recruitment Process/Ad Hoc Peer Interview Committee Date: September 25, 2014 Recommendation

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

Addendum. Final Environmental Impact Report for North Campus Project. California State University Los Angeles SCH# March 2018.

Addendum. Final Environmental Impact Report for North Campus Project. California State University Los Angeles SCH# March 2018. Addendum Final Environmental Impact Report for North Campus Project to SCH#2016111038 California State University Los Angeles March 2018 Lead Agency The Board of Trustees of the California State University

More information

Case 2:12-cv FMO-PJW Document 596 Filed 09/07/17 Page 1 of 46 Page ID #:9163 FILED CLERK, U.S. DISTRICT COURT UNITED STATES DISTRICT COURT

Case 2:12-cv FMO-PJW Document 596 Filed 09/07/17 Page 1 of 46 Page ID #:9163 FILED CLERK, U.S. DISTRICT COURT UNITED STATES DISTRICT COURT Case 2:12-cv-00551-FMO-PJW Document 596 Filed 09/07/17 Page 1 of 46 Page ID #:9163 FILED CLERK, U.S. DISTRICT COURT 1 2 3 4 CENTRAL DISTRICT OF CALIFORNIA BY: DEPUTY 5 6 7 8 9 10 11 UNITED STATES DISTRICT

More information

NOW, THEREFORE, the Navy and the School District hereby agree as follows:

NOW, THEREFORE, the Navy and the School District hereby agree as follows: MEMORANDUM OF UNDERSTANDING BETWEEN THE DEPARTMENT OF THE NAVY AND SAN DIEGO UNIFIED SCHOOL DISTRICT CONCERNING A SCHOOL SITE AT THE FORMER NAVAL TRAINING CENTER This Memorandum of Understanding is made

More information

CRA/LA BU ILDING COMMUNITI ES

CRA/LA BU ILDING COMMUNITI ES CRA/LA BU ILDING COMMUNITI ES C 1 1 l 1 i, h. I v I 1 nt Agency of the CITY O F LOS ANGELE S DATE / OCT 2 B 2010 i ll COil- I 1200 West 7th Street I Suite 500 Los Angeles 1 California 90017-2381 I

More information

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE DOWNTOWN SPECIFIC PLAN COMMENT PERIOD

NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE DOWNTOWN SPECIFIC PLAN COMMENT PERIOD DATE: February 15, 2017 TO: FROM: RE: Interested Persons Tom Buford, Senior Planner Community Development Department NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT AND SCOPING MEETING FOR THE

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: SEPTEMBER 9, 2013 TO: FROM: SUBMITTED BY: DEVELOPMENT COMMITTEE COMMUNITY DEVELOPMENT DIRECTOR SCOTT HUTTER, ASSOCIATE PLANNER AGENDA TITLE: A REQUEST FOR

More information

TO: FROM: RECOMMENDATION: BACKGROUND: May 19, Honorable Mayor and City Council. Department of Transportation

TO: FROM: RECOMMENDATION: BACKGROUND: May 19, Honorable Mayor and City Council. Department of Transportation May 19, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Transportation Authorization to Execute a Memorandum of Understanding with the Los Angeles County Metropolitan Transportation

More information

Nob Hill Pipeline Improvements Project

Nob Hill Pipeline Improvements Project Nob Hill Pipeline Improvements Project Final Environmental Impact Report Volume I of III State Clearinghouse No. 2013041037 June 2014 San Diego County Water Authority 4677 Overland Avenue San Diego, California

More information

APPLICATION FOR PARCEL MAP

APPLICATION FOR PARCEL MAP Public Works Number: - / 3- APPLICATION FOR PARCEL MAP Department of Public Works Development Services 200 East Santa Clara Street San Jose, California 95113 (408) 535-7802 Applicant Phone Number Fax Number

More information

Public Scoping Meeting for the Environmental Impact Report

Public Scoping Meeting for the Environmental Impact Report Public Scoping Meeting for the Environmental Impact Report Solana Highlands Revitalization Project November 20, 2014 @ 5:30pm 1 Scoping Meeting Agenda Welcome and Introductions Purpose of the Notice of

More information

Crystal M. Craig, Local Government Analyst II LAFCO ANNEXATION 21 TO COUNTY SERVICE AREA 134. (SPECIFIC PLAN 327)

Crystal M. Craig, Local Government Analyst II LAFCO ANNEXATION 21 TO COUNTY SERVICE AREA 134. (SPECIFIC PLAN 327) 3.a. 2/26/2015 TO: FROM: SUBJECT: Local Agency Formation Commission Crystal M. Craig, Local Government Analyst II LAFCO 2014-12-1-ANNEXATION 21 TO COUNTY SERVICE AREA 134. (SPECIFIC PLAN 327) EXECUTIVE

More information

State Clearinghouse Handbook

State Clearinghouse Handbook CALIFORNIA State Clearinghouse Handbook July 2006 STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, GOVERNOR Governor's Office of Planning and Research 1400 Tenth Street P.O. Box 3044 Sacramento, CA 95812-3044

More information

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT BRAD FOWLER, DIRECTOR OF PUBLIC WORKS DEPARTMENT

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT BRAD FOWLER, DIRECTOR OF PUBLIC WORKS DEPARTMENT 01/17/12 Page 1 Item #14 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X CM _X CA X DATE: JANUARY 17, 2012 TO: FROM: THE HONORABLE CITY COUNCIL KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT BRAD

More information

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING 1. CALL TO ORDER Anyone wishing to address the Board on closed session matters may do so at this time.

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: March 7, 2017 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: 2017 Street Closures for City Special

More information

Long Range Transportation Plan

Long Range Transportation Plan Summary of Policy Governor in 2000. The baseline can The purpose of the Long Range also be considered as the scenario in Transportation Plan (LRTP) is to which no new transportation projects provide decision

More information

REPORT. To the Honorable Mayor and City Council From the City Manager. May 9, 2016

REPORT. To the Honorable Mayor and City Council From the City Manager. May 9, 2016 REPORT To the Honorable Mayor and City Council From the City Manager May 9, 2016 SUBJECT Study Session for Consideration of the Draft Inner Harbor Specific Plan, Draft Inner Harbor Specific Plan Environmental

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: July 1 6, 2014 To: City Council CAO File No. 0100-00564-0001 Council File No. 10-0008 Council District: All From: Miguel A. Santana, City Administrative

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

ATTACHMENT 1 PROJECT APPLICATION FORM. Water Conservation Research Project Title

ATTACHMENT 1 PROJECT APPLICATION FORM. Water Conservation Research Project Title ATTACHMENT 1 PROJECT APPLICATION FORM Santa Clara Valley Water District Water Conservation Unit SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM Priority A Water Conservation Research Grant Program

More information

Evergreen Valley College Campus Forum. April 7, :00 p.m. to 4:00 p.m. Gullo II

Evergreen Valley College Campus Forum. April 7, :00 p.m. to 4:00 p.m. Gullo II Evergreen Valley College Campus Forum April 7, 2015 2:00 p.m. to 4:00 p.m. Gullo II 1 Forum Presenters: Dr. Rita M. Cepeda Chancellor, San José-Evergreen Community College District Doug R. Smith Vice Chancellor

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

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 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

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

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: March 4, 2013 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: 2014 Street Closures for City Special

More information

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District ANNUAL MEETING ORDER OF BUSINESS Ramon C. Cortines School of Visual and Performing Arts Concert

More information

STAFF REPORT. Meeting Date: May 16, 2017

STAFF REPORT. Meeting Date: May 16, 2017 STAFF REPORT Meeting Date: To: From: Honorable Mayor & City Council Ryan Gohlich, AICP, Assistant Director of Community Development/City Planner Timothea Tway, AICP, Senior Planner Subject: Regional Development

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JUNE 16, 2011 CI2150 100763 TO: CRA/LA BOARD OF COMMISSIONERS 2 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

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

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

Purpose of Developer Fees. Developer Fees: An Overview of the Law and Recent Developments. Overview. September 19, Purpose of Developer Fees

Purpose of Developer Fees. Developer Fees: An Overview of the Law and Recent Developments. Overview. September 19, Purpose of Developer Fees Developer Fees: An Overview of the Law and Recent Developments September 19, 2017 Presented by: Harold M. Freiman Kelly M. Rem Overview Purpose of Developer Fees Types of Fees Accounting Requirements Replacement

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

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY Call To Order and Roll Call Public Comment Chair s Report Chancellor s Report TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY Trustees of the California State University California State University Office

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

NOTICE OF A PUBLIC HEARING

NOTICE OF A PUBLIC HEARING NOTICE OF A PUBLIC HEARING This is a notice of the City s intent to raise water service fees. If you wish to protest this increase in fees, you must provide a written protest in accordance with instructions

More information

Long Range Campus Plan 3.0 December 4, 2015

Long Range Campus Plan 3.0 December 4, 2015 Long Range Campus Plan 3.0 December 4, 2015 Campus Aerial View 2 Overview 3 333 Golden Gate Avenue Updates CEQA Project Delivery Student Housing Updates University of California San Francisco 198 McAllister/50

More information

AGENDA Community Services Committee Regular Meeting 4:00 PM - Thursday, April 14, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.

AGENDA Community Services Committee Regular Meeting 4:00 PM - Thursday, April 14, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. AGENDA Community Services Committee Regular Meeting 4:00 PM - Thursday, April 14, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. Grady Way 1. Sunset Neighborhood Park Grant Applications Briefing

More information

SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT. Board of Directors Sacramento Metropolitan Air Quality Management District

SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT. Board of Directors Sacramento Metropolitan Air Quality Management District SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT For Agenda of To: From: Subject: Board of Directors Sacramento Metropolitan Air Quality Management District Larry Greene Executive Director/Air Pollution

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

Tribal Cultural Resources Crossroads Hollywood 1 message

Tribal Cultural Resources Crossroads Hollywood 1 message Alejandro Huerta Tribal Cultural Resources Crossroads Hollywood 1 message Alejandro Huerta Thu, Jun 30, 2016 at 9:52 AM To: Madonna Marcelo ,

More information

LAFCO Commissioners. Sara Lytle-Pinhey, Assistant Executive Officer

LAFCO Commissioners. Sara Lytle-Pinhey, Assistant Executive Officer EXECUTIVE OFFICER S AGENDA REPORT JULY 24, 2013 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Assistant Executive Officer MSR No. 13-04, SOI Update No. 2013-04: Municipal Service Review and

More information

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC)

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) May 17 th, 2017 6:00pm-9:00pm Oakland City Hall, Hearing Room #4 1 Frank H. Ogawa Plaza, Oakland, CA 94612 1. Call

More information

Developer Impact Fee Annual and Five Year Reports for the Fiscal Year Ending June 30, San Francisco Unified School District.

Developer Impact Fee Annual and Five Year Reports for the Fiscal Year Ending June 30, San Francisco Unified School District. Developer Impact Fee Annual and Five Year Reports for the Fiscal Year Ending June 30, 2015 San Francisco Unified School District December 8, 2015 Prepared For: San Francisco Unified School District 555

More information