City of La Palma Agenda Item No. 2

Size: px
Start display at page:

Download "City of La Palma Agenda Item No. 2"

Transcription

1 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 APPROVAL TO REVISE THE CENTERPOINTE LA PALMA PROJECT MASTER SIGN PLAN. PURPOSE: Davis Partners is seeking approval to revise the Project Sign Program for the properties located within the Centerpointe La Palma Mixed Use Business Campus. The 42-acre campus is identified on the City s Land Use and Zoning Map with the Zoning Designation of Multi-Use Business (B-1). The Applicant has submitted an addendum of four (4) sheets to be added onto the previously approved Project Sign Program (Attachment 2). This addendum before the Development Committee for consideration tonight is for three (3) new signs. BACKGROUND: The Development Committee approved the current Master Sign Plan on December 10, It replaced the Master Sign Plan approved on May 10, 2004, which replaced the original Master Sign Plan that was approved on February 18, The Community Development Director may approve revisions to a Master Sign Plan if the intent of the original approval is not affected. Revisions that would substantially deviate from the original approval shall require a new the approval by the Development Committee. The proposed signs for consideration tonight were not a part of previous approvals and therefore cannot be approved by the Director as a revision. Instead, the proposed three (3) new signs must be reviewed by the Development Committee and then added to the current Master Sign Plan as an addendum. In 2007, the Master Sign Plan took the signage at the Centerpointe Campus in a new direction with a more Executive and Professional look with the use of new construction designs and a black on silver color scheme. This addendum building upon that aesthetic with the proposed signage mimicking the overall look of what was approved and installed on-site in Centerpointe Master Sign Plan September 9, 2013 Page 1 of 4

2 SUMMARY: This addendum adds three signs to the Centerpointe Master Sign Plan with a focus on enhancing building and tenant identification for Centerpointe La Palma s big three office buildings located at 1, 4, and 6 Centerpointe Drive. Each building will have its own designated sign that will feature the building address prominently along with slats for three of major tenant. The proposed color and materials maintain the executive look adopted in 2007 for the Centerpointe Campus. The signs are designed to be free standing at 11 feet tall, 4 feet wide, and 8 inches deep. Sign construction is of an aluminum cabinet with white acrylic for tenants and brushed aluminum address numeral. ANALYSIS: As identified on the site plan (Sheet 0.0) the sign for 1 Centerpointe Drive is located in the lawn adjacent to Centerpointe Drive. The signs for 4 and 6 Centerpointe Drive are located in the courtyard between 4 and 6 Centerpointe Drive. All three signs are identical in dimensions, materials, and finishes which creates a consistency between the three multi-story glass buildings and the smaller directional signage throughout Centerpointe Campus. MASTER SIGN PLAN FINDINGS: This project requires an approval of a Master Sign Plan pursuant to Sections and of the Municipal Code; Section requires that all of the following conditions exist prior to approval: 1. Finding: The Master Sign Plan complies with the purpose of the Municipal Code, including any design guidelines. Facts in Support of Finding: The standards in the proposed addendum to the Centerpointe La Palma Project Sign Program ensure that the signs will be of a superior quality and permit creativity in a manner that provides clear direction for patrons to tenant in the office park. 2. Finding: The proposed signs will enhance the overall development and are in harmony with other signs included in the plan, with the structures they identify, and with surrounding development. Facts in Support of Finding: The proposed addendum to the Centerpointe La Palma Project Sign Program are consistent with the current signage approved and built under the Centerpointe Project Sign Program. The three proposed signs will clearly identify the most prominent structures at Centerpointe La Palma, the multi-story glass buildings at 1, 4, and 6 Centerpointe Drive. Visitors to Centerpointe Master Sign Plan September 9, 2013 Page 2 of 4

3 Centerpointe La Palma will more easily find their designations, be in the Department of Real Estate in 1 Centerpointe Drive; or CJ Food in 4 Centerpointe Drive; or a future national/international tenant who has yet to locate within La Palma. 3. Finding: The Master Sign Plan contains provisions to accommodate future revisions that may be required because of changes in use or tenants. Facts in Support of Finding: The proposed addendum to the Centerpointe Project Sign Program includes specific standards for placement, color, material, area, height, and sign copy for the three proposed signs to preserve consistency with all current and future signage. Revisions to a Master Sign Plan may be approved by the Community Development Director if the intent of the original approval is not affected. Revisions that would substantially deviate from the original approval shall require a new the approval by the review authority. There three signs were not a part of the current sign program and must be added which is why the item is before the Development Committee for a Public Meeting. 4. Finding: The Master Sign Plan complies with the standards of the Municipal Code, except that flexibility is allowed with regard to sign area, number, location, and/or height to the extent that the Mater Sign Plan will enhance the overall development, achieve superior quality design, and will more fully accomplish the purposes of the Municipal Code. Facts in Support of Finding: The proposed addendum to the Centerpointe La Palma Project Sign Program complies with the signage standards in the Municipal Code. Flexibility has been incorporated into the maximum height of the proposed signage to ensure scalability and visibility. ALTERNATIVES: Staff has identified the following options available to the community. They are: Option 1. Option 2. Option 3. Approve the addendum to the Centerpointe La Palma Project Sign Program. Approve the addendum to the Centerpointe La Palma Project Sign Program, subject to modifications. Continue the item and refer to staff for additional information. NOTIFICATION: None. Centerpointe Master Sign Plan September 9, 2013 Page 3 of 4

4 CONCLUSION: The purpose of the proposed Sign Program addendum is to create a high level of appearance and visibility for the premier office buildings 1, 4 and 6 Centerpointe Drive located within the Centerpointe La Palma Mixed Use Business Campus. The proposed signs would provide easy of navigation for patrons and employees to their point of destination at 1, 4, and 6 Centerpointe Drive. Furthermore, the inclusion of three tenants per proposed sign is anticipated to result in better impressions and accessibility for the offices tenants at 1, 4, and 6 Centerpointe Drive. The proposed addendum will result in significant reinvestment into the properties and continued modernization of Centerpointe La Palma Mixed Use Business Campus, which is consistent with La Palma s Economic Development Plan. FISCAL IMPACT: Davis Partners and the City have been working cooperatively to achieve economic development goals of the City of La Palma. Those goals include brining international companies such as CJ Foods and Tesoro to the City. Improvements to the Centerpointe La Palma Mixed Use Business Campus, such as the enhanced signage proposed for buildings 1, 4 and 6 Centerpointe Drive, represent a continued reinvestment by Davis Partners to ensure competiveness both nationally and internationally for corporate tenants. Better signage, landscaping, hardscaping, lobbies and facilities are intended to put the Centerpointe La Palma Mixed Use Business Campus on a competitive edge to compete for employers and employees and national recognition as the play to work from. RECOMMENDED ACTION: It is recommended that the Development Committee adopt a Resolution provided as Attachment 1 to this report, approving the addendum to the Centerpointe La Palma Project Sign Program that is provided as Exhibit A to the Resolution. Attachment: 1. Resolution Approving Addendum to Project Sign Program 2. Current Sign Program circa 2007 Centerpointe Master Sign Plan September 9, 2013 Page 4 of 4

5 RESOLUTION DC NO A RESOLUTION OF THE DEVELOPMENT COMMITTEE OF THE CITY OF LA PALMA APPROVING AN ADDENDUM TO THE CENTERPOINTE LA PALMA PROJECT SIGN PROGRAM WHEREAS, the proposed updated Centerpointe La Palma Project Sign Program is a request by Davis Partners for approval of an addendum to a Master Sign Plan at the Centerpointe La Palma Mixed Use Business Campus in the Multiple-Use Business (B-1) Zone; and WHEREAS, the City of La Palma wishes to protect and preserve the quality of the commercial and industrial areas of the City, as well as the quality of life throughout the City, through effective land use and planning; and WHEREAS, Sections and of the La Palma Municipal Code identify the requirements of a Master Sign Plan; and WHEREAS, on September 9, 2013, the Development Committee of the City of La Palma conducted a Public Meeting on the addendum to the Centerpointe La Palma Project Sign Program and considered testimony and evidence presented by the Applicant, the City staff, and other interested parties at the meeting held with respect thereto. NOW, THEREFORE, the Development Committee of the City of La Palma hereby resolves as follows: SECTION 1. The Development Committee hereby makes the following findings in accordance with Section of the La Palma City Code. A) The proposed addendum to the Centerpointe La Palma Project Sign Program complies with the Municipal Code, including any design guidelines. B) The proposed addendum to the Centerpointe La Palma Project Sign Program enhances the overall development and is in harmony with other signs included in the plan, with the building structures they identify, and with the surrounding development. C) The proposed addendum to the Centerpointe La Palma Project Sign Program contains provisions to accommodate future revisions that may be required because of changes in use or tenants. D) The proposed addendum to the Centerpointe La Palma Project Sign Program complies with the standards of the Municipal Code, except Page 1 of 3

6 that flexibility is allowed with regard to sign area, number, location, and/or height to the extent that the Master Sign Plan will enhance the overall development, achieve superior quality design, and will more fully accomplish the intent of the Municipal Code. E) The sizes of the signs in the proposed addendum to the Centerpointe La Palma Project Sign Program are in scale with the existing buildings on the property and constitute an unusual situation where sign heights can be increased without detracting from the visual appeal of the area. SECTION 2. The Development Committee hereby approves the addendum to the Centerpointe La Palma Project Sign Program, which is attached as Exhibit A to this resolution and incorporated herein by this reference, subject to minor changes or modifications that are deemed immaterial by the Community Development Director. PASSED, APPROVED, AND ADOPTED this 9th day of September ATTEST: Ismile Noorbaksh Chairperson Douglas D. Dumhart Community Development Director Page 2 of 3

7 STATE OF CALIFORNIA ) COUNTY OF ORANGE ) SS CITY OF LA PALMA ) I, DOUGLAS D. DUMHART, Community Development Director of the City of La Palma, HEREBY DO CERTIFY that the foregoing Resolution was adopted at a regular meeting of the Development Committee of the City of La Palma, held on the 9th day of September, AYES: NOES: COMMITTEE MEMBERS: COMMITTEE MEMBERS: Douglas D. Dumhart Community Development Director Page 3 of 3

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

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

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 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

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

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

H I G H WAY D I G I TA L S IGNS L AND D E V E L O M P E N T C O D E A M E N D M E N T A DDENDUM

H I G H WAY D I G I TA L S IGNS L AND D E V E L O M P E N T C O D E A M E N D M E N T A DDENDUM Staff Report to the Municipal Planning Board August 18, 2015 L D C 2 0 1 5-0 0 3 0 6 I TEM # 1 0 H I G H WAY D I G I TA L S IGNS L AND D E V E L O M P E N T C O D E A M E N D M E N T A DDENDUM S U M M

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

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

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

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 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

Façade Improvement Program

Façade Improvement Program Policy Guidelines for the Façade Improvement Program Neighborhood Economic Development Entrepreneurs Discovering Opportunities Through Neighborhood Revitalization Community Development Department 2008

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

DOWNTOWN FAÇADE IMPROVEMENT GRANT

DOWNTOWN FAÇADE IMPROVEMENT GRANT DOWNTOWN FAÇADE IMPROVEMENT GRANT Clayton Downtown Development Association Eligibility, Guidelines, and Criteria PURPOSE Recognizing the fact that the appearance of a downtown is largely determined by

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

Commercial Water & Sewer Impact Fee Assistance

Commercial Water & Sewer Impact Fee Assistance Commercial Water & Sewer Impact Fee Assistance Introduction This program has been created to encourage new business in the downtown area. The program is meant to diversify the business mix, expand the

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

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

City of Stockton. Legislation Text APPROVE NEW STOREFRONT BEAUTIFICATION MICRO GRANT PROGRAM FOR EXTERIOR IMPROVEMENTS TO LOCAL COMMERCIAL BUSINESSES

City of Stockton. Legislation Text APPROVE NEW STOREFRONT BEAUTIFICATION MICRO GRANT PROGRAM FOR EXTERIOR IMPROVEMENTS TO LOCAL COMMERCIAL BUSINESSES City of Stockton Legislation Text File #: 18-4835, Version: 1 APPROVE NEW STOREFRONT BEAUTIFICATION MICRO GRANT PROGRAM FOR EXTERIOR IMPROVEMENTS TO LOCAL COMMERCIAL BUSINESSES RECOMMENDATION It is recommended

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

CITY OF WATERVILLE Downtown Façade Improvement Grant Program

CITY OF WATERVILLE Downtown Façade Improvement Grant Program CITY OF WATERVILLE 2009-2010 Downtown Façade Improvement Grant Program I. PROGRAM SUMMARY The City of Waterville, with the support of Waterville Main Street (WMSt), has established a Façade Improvement

More information

TOWN OF NEW TECUMSETH PROTOCOL FOR ESTABLISHING TELECOMMUNICATION FACILITIES

TOWN OF NEW TECUMSETH PROTOCOL FOR ESTABLISHING TELECOMMUNICATION FACILITIES TOWN OF NEW TECUMSETH PROTOCOL FOR ESTABLISHING TELECOMMUNICATION FACILITIES February 2009 Table of Contents Section Page Number 1.0 Introduction... 1 2.0 Objectives... 1 3.0 Jurisdiction... 1 4.0 Full

More information

Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION

Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION Site Development Plans must be submitted prior to the issuance of any building permit for any tract within a district

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 Board Submission Process and Instructions

Planning Board Submission Process and Instructions City Planning Board Department of Planning and Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Ernest D. Davis Mayor William Holmes

More information

ADMINISTRATIVE INSTRUCTION

ADMINISTRATIVE INSTRUCTION Director Administration and Management Deputy Chief Management Officer of the Department of Defense ADMINISTRATIVE INSTRUCTION NUMBER 103 October 20, 2008 Incorporating Change 1, July 17, 2017 DFD FSD,

More information

TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS ACTION ITEM

TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS ACTION ITEM GB3 Office of the President TO MEMBERS OF THE COMMITTEE ON For Meeting of ACTION ITEM APPROVAL OF DESIGN PURSUANT TO CALIFORNIA ENVIRONMENTAL QUALITY ACT FOR THE STILES STUDENT RESIDENCE HALL PROJECT,

More information

Hawthorne Community Redevelopment Agency Facade Beautification Grant Program 2012

Hawthorne Community Redevelopment Agency Facade Beautification Grant Program 2012 Hawthorne Community Redevelopment Agency Facade Beautification Grant Program 2012 I. Purpose The Hawthorne Community Redevelopment Agency (CRA) is offering a grant program as an incentive to owners of

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

CITY COUNCIL AGENDA 5. Meeting Date: 08/05/2013 TITLE:

CITY COUNCIL AGENDA 5. Meeting Date: 08/05/2013 TITLE: CITY COUNCIL AGENDA 5. Meeting Date: 08/05/2013 TITLE: Airport HVAC Grant Authorization Responsible Staff: Anthony Bean Backup Material: Backup material attached Digital Presentation: Other Resources:

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

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

OGUNQUIT PLANNING BOARD MINUTES OCTOBER 27, 2014

OGUNQUIT PLANNING BOARD MINUTES OCTOBER 27, 2014 OGUNQUIT PLANNING BOARD MINUTES OCTOBER 27, 2014 A. ROLL CALL The Roll was called with the following results: Members Present: Members Excused: Also Present: Don Simpson, Chair Jackie Bevins Muriel Freedman

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

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

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

ANCHORAGE, ALASKA AR No

ANCHORAGE, ALASKA AR No Submitted by: Chair of the Assembly at the Request of the Mayor Prepared by: Municipal Clerk s Office and Planning Department For reading: April 25, 2017 ANCHORAGE, ALASKA AR No. 2017-144 1 2 3 4 5 6 7

More information

ANCHORAGE, ALASKA AR No

ANCHORAGE, ALASKA AR No Submitted by: Chair Gray-Jackson at the Request of the Mayor Prepared by: Municipal Clerk s Office and Planning Department For reading: December 6, 2016 ANCHORAGE, ALASKA AR No. 2016-329 1 2 3 4 5 6 7

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

Staff Report. (925)

Staff Report. (925) 9.e Staff Report Date: February 27, 2018 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Guy A. Swanger, Chief of Police Russ Norris, Sergeant Russ.norris@cityofconcord.org

More information

Program Details

Program Details Program Details - 2016 OVERVIEW The Port Royal Pride Program provides grant funds to help finance exterior improvements to an owner or tenant s commercial property that will be aesthetically pleasing and

More information

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS BE IT RESOLVED, by the Mayor and Borough Council of the Borough of Roselle,

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

COUNCIL Fl LE NO._~r...;:O::;,.. -..!: :O:;...,_O~fk =--- COUNCIL DISTRICT NO. ~

COUNCIL Fl LE NO._~r...;:O::;,.. -..!: :O:;...,_O~fk =--- COUNCIL DISTRICT NO. ~ COUNCIL Fl LE NO._~r...;:O::;,.. -..!:...-...:O:;...,_O~fk =--- COUNCIL DISTRICT NO. ~ APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to

More information

Passaic County Open Space, Farmland, & Historic Preservation Trust Fund

Passaic County Open Space, Farmland, & Historic Preservation Trust Fund ATTACHMENT CHECKLIST This checklist is enclosed to ensure that you submit a complete application. Before submitting your application, be sure to run through the following checklist: Completed Application

More information

2. Action Item: Approval of Minutes from the August 20, 2015 MPO Meeting (attached draft) (Bryan Culver L-DC MPO Chair)

2. Action Item: Approval of Minutes from the August 20, 2015 MPO Meeting (attached draft) (Bryan Culver L-DC MPO Chair) Thursday, October 15, 2015 4:00 5:30 PM 6 East 6th Street Lawrence City Hall City Commission Room POLICY BOARD AGENDA - REGULAR MEETING 1. Call Meeting to Order and Introductions (Bryan Culver L-DC MPO

More information

Chapter 11. Cultural Districts

Chapter 11. Cultural Districts 1101. Purpose and Authority Chapter 11. Cultural Districts A. This Chapter sets forth the standards and procedures for the creation and management of cultural products districts, also called cultural districts,

More information

City of Signal Hill Wireless Communications Facility Application

City of Signal Hill Wireless Communications Facility Application Wireless Telecom Application 2017 rev02.docx City of Signal Hill Wireless Communications Facility Application INTRODUCTION a. All applicants seeking to install a wireless communication facility ( WCF )

More information

City of Jacksonville, Alabama Public Square Overlay District. Façade Improvement Program APPLICATION AND AGREEMENT

City of Jacksonville, Alabama Public Square Overlay District. Façade Improvement Program APPLICATION AND AGREEMENT City of Jacksonville, Alabama Public Square Overlay District Façade Improvement Program APPLICATION AND AGREEMENT The following includes the Façade Improvement Program Description, Grant Application and

More information

RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO WITH THE CALIFORNIA DEPARTMENT OF

RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO WITH THE CALIFORNIA DEPARTMENT OF BD041018 RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO. 04-2647 WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE U.S. 101/I-280 MANAGED

More information

CALL FOR ARTISTS STATE OF LOUISIANA PERCENT FOR ART PROGRAM

CALL FOR ARTISTS STATE OF LOUISIANA PERCENT FOR ART PROGRAM STATE OF LOUISIANA PERCENT FOR ART PROGRAM Department of Culture, Recreation, and Tourism Office of Cultural Development Division of the Arts CALL FOR ARTISTS Computer Science and Technology Building Southeastern

More information

District Office Building Seismic Retrofit At Contra Costa Community College District 500 Court St. Martinez, CA March 21, 2016

District Office Building Seismic Retrofit At Contra Costa Community College District 500 Court St. Martinez, CA March 21, 2016 REQUEST FOR QUALIFICATIONS (RFQ) ARCHITECT/ENGINEER (A/E) PROFESSIONAL SERVICES For the At Contra Costa Community College District 500 Court St. Martinez, CA March 21, 2016 PART 1 GENERAL INTRODUCTION

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

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

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

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

REQUEST FOR QUALIFICATIONS DOWNTOWN WAYFINDING CONSULTING AND DESIGN

REQUEST FOR QUALIFICATIONS DOWNTOWN WAYFINDING CONSULTING AND DESIGN Downtown Partners Sioux City Page 1 of 7 REQUEST FOR QUALIFICATIONS DOWNTOWN WAYFINDING CONSULTING AND DESIGN I. PURPOSE Downtown Partners Sioux City is hereby soliciting consultant qualifications for

More information

Guide to Rezoning. Step 1. Step 2. Step 5. Step 6. Step 7. Step 8

Guide to Rezoning. Step 1. Step 2. Step 5. Step 6. Step 7. Step 8 Guide to Rezoning Introduction The Douglas County (DCD) is committed to providing an open, transparent application process to the public. This Guide has been developed to assist anyone with interest in

More information

Colonias Infrastructure Board Resolution

Colonias Infrastructure Board Resolution Colonias Infrastructure Board Resolution A RESOLUTION RELATING TO THE ADOPTION OF RULES OF THE COLONIAS INFRASTRUCTURE BOARD ( CIB ) FOR THE REVIEW AND ELIGIBILITY OF PROPOSED QUALIFIED PROJECTS (THE RULES

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

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

REQUEST FOR PROPOSALS. Former Fire Station 47 Site - 24,400 square feet

REQUEST FOR PROPOSALS. Former Fire Station 47 Site - 24,400 square feet REQUEST FOR PROPOSALS City of SeaTac Former Fire Station 47 Site - 24,400 square feet 3215 South 152 nd Street, SeaTac, WA 98188 ISSUE DATE: May 4, 2018 PROPOSALS DUE: June 15, 2018 1. OVERVIEW The City

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

PLANNING DEPARTMENT ADMINISTRATION

PLANNING DEPARTMENT ADMINISTRATION PLANNING DEPARTMENT ADMINISTRATION Support Division Planning & Community Zoning Administration Review & Compliance Land Use & Design Rezoning & Permitting Plan Review Community LDO Management Zoning &

More information

Façade Improvement Program Fiscal Year Program Description

Façade Improvement Program Fiscal Year Program Description Façade Improvement Program Fiscal Year 2016-2017 Program Description The Façade Improvement Program (FIP) is a reimbursement grant program provided to business and/or property owners for the improvement

More information

Cal Poly Pomona Request for Clarification for Lanterman Development Center Land Development Consultant RFC

Cal Poly Pomona Request for Clarification for Lanterman Development Center Land Development Consultant RFC Cal Poly Pomona Request for Clarification for Lanterman Development Center Land Development Consultant RFC 16-006 A. INTRODUCTION California State Polytechnic University, Pomona ( Cal Poly Pomona ), is

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

1 CC RESOLUTION NO

1 CC RESOLUTION NO CITY COUNCIL RESOLUTION NO. 18-61 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ESTABLISHING THE SALARY GRADE ORDER STRUCTURE AND SALARY RANGES FOR EMPLOYEES OF THE CITY OF IRVINE,

More information

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM Environmental Management Chapter 335-13-14 ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM CHAPTER 335-13-14 COMPOSITING FACILITIES TABLE OF CONTENTS 335-13-14-.01 Purpose

More information

MASTER RELATIONSHIP AGREEMENT FOR THE OWNERSHIP, OPERATION, AND MANAGEMENT OF THE ST. CROIX VALLEY BUSINESS INCUBATOR

MASTER RELATIONSHIP AGREEMENT FOR THE OWNERSHIP, OPERATION, AND MANAGEMENT OF THE ST. CROIX VALLEY BUSINESS INCUBATOR MASTER RELATIONSHIP AGREEMENT FOR THE OWNERSHIP, OPERATION, AND MANAGEMENT OF THE ST. CROIX VALLEY BUSINESS INCUBATOR This Master Relationship Agreement is made by and among the CITY OF RIVER FALLS, WI,

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation or his

More information

Master Land Use Instructions B Abutting Owner=s Notification Los Angeles City Planning Department

Master Land Use Instructions B Abutting Owner=s Notification Los Angeles City Planning Department Revised 11/06/2008 Master Land Use Instructions B Abutting Owner=s Notification Los Angeles City Planning Department Page 1 of 5 1. The MASTER LAND USE APPLICATION FORM CP-7771 must be filled out completely,

More information

The Development Services Department [DSD] has conducted a Completeness Review of the abovereferenced

The Development Services Department [DSD] has conducted a Completeness Review of the abovereferenced Project Management Division September 28, 2016 Maegan Murphy Sprint Network Project Manager III / San Diego Regional Site Development Sent via e-mail only to: Maegan.Murphy@sprint.com Dear Ms Murphy: Subject:

More information

Prior to submitting an application, a pre-application meeting with an MPC planner is required. Please contact the MPC for assistance.

Prior to submitting an application, a pre-application meeting with an MPC planner is required. Please contact the MPC for assistance. Wireless Telecommunications Facility Application Chatham County-Savannah Metropolitan Planning Commission 110 East State Street / P.O. Box 8246 Savannah, GA 31412-8246 Phone: 912-651-1440 / Fax: 912-651-1480

More information

The proposed action and spending plan require City Council authorization.

The proposed action and spending plan require City Council authorization. AGENDA ITEM D-2 POLICE DEPARTMENT Council Meeting Date: January 13, 2015 Staff Report #: 15-001 CONSENT CALENDAR: Adopt a Resolution Accepting Fiscal Year 2014-2015 State Supplemental Local Law Enforcement

More information

ARCHITECTURE COMPETITION NEMRUT VOLCANO EYES COMPETITION CONDITIONS

ARCHITECTURE COMPETITION NEMRUT VOLCANO EYES COMPETITION CONDITIONS ARCHITECTURE COMPETITION NEMRUT VOLCANO EYES COMPETITION CONDITIONS Bee Breeders Architecture Competition Organisers have prepared this document for the NEMRUT VOLCANO EYES architecture competition. Full

More information

Request for Proposals to Design & Construct Signage within the Poplar Entertainment District

Request for Proposals to Design & Construct Signage within the Poplar Entertainment District Request for Proposals to Design & Construct Signage within the Poplar Creek @ 59-90 Entertainment District Village of Hoffman Estates 1900 Hassell Road Hoffman Estates, IL 60169 Kevin Kramer Director of

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

Wolf River Conservancy in partnership with The City of Memphis Division of Park Services. Request for Proposals

Wolf River Conservancy in partnership with The City of Memphis Division of Park Services. Request for Proposals Wolf River Conservancy in partnership with The City of Memphis Division of Park Services Issued by Bob Wenner Wolf River Greenway Coordinator Wolf River Conservancy September 2, 2011 Proposal Deadline:

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

THE CITY OF SAN MATEO/ESTERO MUNICIPAL IMPROVEMENT DISTRICT WASTE WATER TREATMENT PLANT Request for Qualification 2015 Design Theme Competition San

THE CITY OF SAN MATEO/ESTERO MUNICIPAL IMPROVEMENT DISTRICT WASTE WATER TREATMENT PLANT Request for Qualification 2015 Design Theme Competition San THE CITY OF SAN MATEO/ESTERO MUNICIPAL IMPROVEMENT DISTRICT WASTE WATER TREATMENT PLANT Request for Qualification 2015 Design Theme Competition San Mateo, CA sustainable Sustainable Nature Innovation DESIGN

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

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

FY16 Grant Application

FY16 Grant Application Electric Vehicle Charging Station FY16 Grant Application Please submit one electronic copy of the complete application to gary.holloway@vermont.gov. While electronic submissions are preferred, paper applications

More information

Fresno County Little Bear Solar Project EIR SCOPING MEETING Thursday, September 14, :30 pm - 7:30 pm

Fresno County Little Bear Solar Project EIR SCOPING MEETING Thursday, September 14, :30 pm - 7:30 pm Fresno County Little Bear Solar Project EIR SCOPING MEETING Thursday, September 14, 2017 5:30 pm - 7:30 pm Agenda Introductions Purpose of the Meeting Project Overview The CEQA Process Proposed Schedule

More information

REQUEST FOR QUALIFICATIONS AND REQUEST FOR PROPOSALS FOR ARCHITECTURAL SERVICES CROMWELL BELDEN PUBLIC LIBRARY TOWN OF CROMWELL, CONNECTICUT

REQUEST FOR QUALIFICATIONS AND REQUEST FOR PROPOSALS FOR ARCHITECTURAL SERVICES CROMWELL BELDEN PUBLIC LIBRARY TOWN OF CROMWELL, CONNECTICUT REQUEST FOR QUALIFICATIONS AND REQUEST FOR PROPOSALS FOR ARCHITECTURAL SERVICES CROMWELL BELDEN PUBLIC LIBRARY TOWN OF CROMWELL, CONNECTICUT The Town of Cromwell is seeking written responses to a Request

More information

DIGITAL SIGNAGE FOR HEALTHCARE APPLICATIONS. Prescription for Success: New Technology Options and Tools for both Patients and Staff.

DIGITAL SIGNAGE FOR HEALTHCARE APPLICATIONS. Prescription for Success: New Technology Options and Tools for both Patients and Staff. A NEWBAY MEDIA CUSTOM WHITE PAPER DIGITAL SIGNAGE FOR HEALTHCARE APPLICATIONS Prescription for Success: New Technology Options and Tools for both Patients and Staff. Presented by: a partner of 2 DIGITAL

More information

Call the office for assistance or for additional information at

Call the office for assistance or for additional information at If you think you can t enter the same project you entered last year - Please - think again! ANY active projects can be entered! Call the office for assistance or for additional information at 732-364-2828.

More information

Manual of Development Review Procedures for Montgomery County, Maryland

Manual of Development Review Procedures for Montgomery County, Maryland Attachment B Manual of Development Review Procedures for Montgomery County, Maryland ADMINISTRATIVE STANDARDS for Plans Submitted to the Maryland-National Capital Park and Planning Commission, Development

More information

Passaic County Open Space, Farmland, & Historic Preservation Trust Fund

Passaic County Open Space, Farmland, & Historic Preservation Trust Fund ATTACHMENT CHECKLIST This checklist is enclosed to ensure that you submit a complete application. Before submitting your application, be sure to run through the following checklist: Completed Application

More information

Addendum #02 Responses to RFP Questions Architectural and Engineering Services for the County of San Mateo South San Francisco Campus Project

Addendum #02 Responses to RFP Questions Architectural and Engineering Services for the County of San Mateo South San Francisco Campus Project Sam Lin Manager Project Development Unit 1402 Maple Street June 27, 2018 Redwood City, CA 94063 650-369-4766 slin@smcgov.org Addendum #02 Responses to RFP Questions Architectural and Engineering Services

More information

Downtown Memphis Exterior Improvement Grant

Downtown Memphis Exterior Improvement Grant Downtown Memphis Exterior Improvement Grant Program Administered by: Center City Development Corporation 114 North Main Street Memphis, TN 38103 (901) 575-0540 www.downtownmemphiscommission.com Packet

More information

LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA IMMEDIATELY FOLLOWING VOTING SESSION WORK SESSION CALL TO ORDER ROLL CALL LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre,

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

YPSILANTI DDA BUILDING REHABILITATION AND FAÇADE PROGRAM

YPSILANTI DDA BUILDING REHABILITATION AND FAÇADE PROGRAM YPSILANTI DDA BUILDING REHABILITATION AND FAÇADE PROGRAM Application Checklist Please provide information for the following items. Refer to Application Packet for description of requested materials. 1.

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

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: June 8, 2016 City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, City Manager~ _ Cheryl

More information

Ingham County Trails and Parks Program Application

Ingham County Trails and Parks Program Application Ingham County Parks and Recreation Commission P.O. Box 178 121 E. Maple Street, Suite 102 Mason, MI 48854 Trails and Parks Program Application In November 2014, Ingham County voters approved a 0.5 mill

More information