Monterey Peninsula Airport District Board Meeting Room 200 Fred Kane Drive, Suite 200 Monterey, California. 3:00 p.m.

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

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

Caltrans Division of Aeronautics Grants and Loans. Tony Sordello, Caltrans - Division of Aeronautics September 12, 2012

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

CITY OF DANA POINT AGENDA REPORT

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

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

REPORT TO MAYOR AND COUNCIL

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

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

1.26 TRINITY COUNTY. County Contract No. Board Item Request Form Department Transportation. Contact Richard Tippett

APPROVED August 28, 2017

@Count Adminlstrato~s 51

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

RESOLUTION NUMBER 2877

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

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

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

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016

CHINA SILICON VALLEY BUSINESS DEVELOPMENT. Special Meeting of the Board of Directors

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

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA

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

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

Colonias Infrastructure Board Resolution

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM

The proposed action and spending plan require City Council authorization.

Placentia Economic Development Committee

March 11, 1999 Agenda: March 23, 1999

James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68

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

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

MERGING OF CITY OF NOVATO AND CITY OF SAN RAFAEL POLICE CRISIS RESPONSE UNITS

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

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY

Bylaws of the College of Registered Nurses of British Columbia. [bylaws in effect on October 14, 2009; proposed amendments, December 2009]

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

NOW THEREFORE, the parties enter into the following Agreement:

REPORT TO MAYOR AND COUNCIL

COUNTY OF SANTA BARBARA

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA

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

DEPARTMENTAL CORRESPONDENCE

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

SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES

A. RESOLUTION NO.4382 TO CHANGE THE AUTHORIZED SIGNATORY FOR THE MEMPHIS HOUSING AUTHORITY BANK ACCOUNTS AND RELATED CHECKS ACCOUNTING DEPARTMENT

City of La Palma Agenda Item No. 5

The Green Initiative Fund

PLANNING SERVICES MEMORANDUM

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

LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES

Sierra College ADMINISTRATIVE PROCEDURE AP 5521

REPORT TO MAYOR AND COUNCIL

Board of Supervisors' Agenda Items

There was also present Mr. James Williams, Secretary of the Board. On motion of John Blankenbaker, seconded by Randy Martin, the Board voted to

Resolution # THIS RESOLUTION is adopted with reference to the following facts and circumstances:

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

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

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

The Green Initiative Fund

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

DES MOINES PUBLIC SCHOOLS S P E C I A L S C H O O L B O A R D M E E T I N G 1800 G R A N D A V E NUE M INUTES S EPT E M B E R 7, 201 2

AGENDA MONROE COUNTY ECONOMIC DEVELOPMENT CORPORATION

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m.

State Grants For California Airports. Gwyn Reese, Aviation Funding Specialist Caltrans - Division of Aeronautics September 2006

AGENDA MESA WATER DISTRICT BOARD OF DIRECTORS Monday, September 19, Placentia Avenue, Costa Mesa, CA :30 p.m. Special Board Meeting

Subject: Lifeline Cycle 4 Grant Funding

miom ENT CN NEXT 0 PE POSTED MOTION

TOWN OF WINDSOR AGENDA REPORT

AMENDED IN COMMITTEE 11/30/17 RESOLUTION NO

CITY OF DEERFIELD BEACH Request for City Commission Agenda

INDEX REGULAR BOARD MEETING. May 26-27, Introduction of Faculty and Staff Representatives and other Guests 2

CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT

Monterey County Fire Training Officers Association General Membership Meeting Minutes August 8, 2013

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017

Wednesday, March 7 th, 2018

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

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

City of La Palma Agenda Item No. 12

Central Florida Regional Planning Council April 11, 2018 Hardee County Health Department 115 K.D. Revell Road, Wauchula, FL :30 a.m.

Columbia-Greene Community College. Board of Trustees MINUTES. February 27, 2017

193i4 X5()JPSg0 1 (-9

15 1. John Yehall Chin Elementary Safe Routes to School Project;

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540)

NOTICE AND CALL OF SPECIAL MEETING

Memorandum CITY OF DALLAS. October 11, 2017 Agenda Item No. 16 Open Records Request

Meeting No. 1,096 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

FORA ESCA RP: STATUS TO DATE AND PROGRAM HIGHLIGHTS. Stan Cook ESCA Program Manager FORA 1

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

Staff Report. (925)

Community Corrections Partnership (CCP) Realignment Implementation Planning Workgroup

PUBLIC SCHOOL FACILITIES ELEMENT GOALS, OBJECTIVES, AND POLICIES

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

Van Economic Development Corporation March 30, 2015 Regular Meeting Minutes

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

Transcription:

MONTEREY COUNTY AIRPORT LAND USE COMMISSION Monterey County ALUC Staff Phone: (831) 755-5025 C/O RMA Planning FAX: (831) 757-9516 168 W. Alisal St 2nd Floor Joe Sidor: (831) 755-5262 Salinas, CA 93901 Dan Lister: (831) 759-6617 REGULAR AGENDA December 14, 2015 3:00 p.m. Monterey Peninsula Airport District Board Meeting Room 200 Fred Kane Drive, Suite 200 Monterey, California If requested, the agenda shall be made available in appropriate alternative formats to person with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 USC Sec. 12132), and the federal rules and regulations adopted in implementation thereof. If you require a reasonable accommodation, e.g. Wheelchair Accessible Facilities, Sign Language Interpreters and Printed Materials in large print, Braille, or on disk, please contact ALUC staff at (831) 755-5025. All requests must be made forty-eight hours in advance. 1. CALL TO ORDER Pledge of Allegiance 2. ROLL CALL Any Commissioner who will not be able to attend the scheduled public meeting shall notify the Chair, their Proxy, and ALUC staff. 3. PUBLIC COMMENT The Commission will receive public comment on non-agenda items within the purview of the Commission. It is not necessary to complete a speaker request form. The Chair may limit the length of individual presentations to 3 minutes. 4. COMMISSIONER S COMMENTS Commissioners may speak on non-agenda items within the purview of the Commission. 5. APPROVAL OF MINUTES October 26, 2015 6. CONSENT None 7. SCHEDULED ITEMS Note: Action listed for each item represents staff recommendation. The Commission may, at its discretion, take any action on the items listed on the Agenda. a. REF150106/City of Salinas Housing Element Update ALUC review of the proposed Housing Element update. Action: Consistency determination. b. REF150108/Proposed School Site in Salinas ALUC review and comment on a proposed elementary school site at 155 Bardin Road. Action: Provide direction to staff regarding response letter. c. REF140098/Airport Land Use Compatibility Plan (ALUCP) Grant - ALUC consider authorizing the Monterey County Resource Management Agency to act on its behalf as agent for securing the Caltrans A&D grant. Action: Adopt resolution.

8. ANNOUNCEMENTS 9. ADJOURNMENT ALUC Agenda: December 14, 2015 Regular Meeting Page 2

MONTEREY COUNTY AIRPORT LAND USE COMMISSION Monterey County ALUC Staff Phone: (831) 755-5025 C/O RMA - Planning Department FAX: (831) 757-9516 168 W. Alisal St 2nd Floor Joe Sidor: (831) 755-5262 Salinas, CA 93901 Dan Lister: (831) 759-6617 Monterey Peninsula Airport Board Meeting Room 200 Fred Kane Drive, Suite 200 Monterey, California Action Minutes of the Proceedings of the Commissioners of the Monterey County Airport Land Use Commission for Monday, October 26, 2015 1. CALL TO ORDER Pledge of Allegiance The Monterey County Airport Land Use Commission (ALUC), Commissioner (Vice Chair) Cohan presiding, convened in the Board Meeting Room at the Monterey Peninsula Airport District, 200 Fred Kane Drive, Suite 200, Monterey, California, at 3:04 p.m. 2. ROLL CALL Commissioners (or Proxy) Present: Cohan, Sabo, Cleveland, Larson, and Kampe a quorum. Commissioners Not Present and Not Represented by Proxy: Huerta and McGregor ALUC (Monterey County) Staff Present: Joseph Sidor, Resource Management Agency (RMA) Planning Dan Lister, RMA Planning For Informational Purposes Only, Members of the Public Present: Mark Bautista, Monterey Peninsula Airport District (MPAD) staff Shelley Glennon, MPAD staff Jim McClenahen, Proxy (Cleveland) Todd Bennett, City of Monterey Planning staff Jane Barr, Monterey County Economic Development Department staff Nadia Amador, RMA Planning 3. PUBLIC COMMENT The Commission will receive public comment on non-agenda items within the purview of the Commission. It is not necessary to complete a speaker request form. The Chair may limit the length of individual presentations to 3 minutes. None 4. COMMISSIONER S COMMENTS Commissioners may speak on non-agenda items within the purview of the Commission. None

5. APPROVAL OF MINUTES The Commission voted 5-0 to approve the minutes of the September 28, 2015, regular meeting. Motion to approve made by Commissioner Sabo and seconded by Commissioner Larson (Sabo, Larson, Cleveland, Cohan, and Kampe). 6. CONSENT None 7. SCHEDULED ITEMS Note: Action listed for each item represents staff recommendation. The Commission may, at its discretion, take any action on the items listed on the Agenda. a. Monterey County Housing Element Update (2010 General Plan Amendment) ALUC review of the proposed Housing Element update. ALUC staff (Lister) presented the item. Commissioner Sabo asked about the distance of identified parcels from Mesa del Rey Airport, and about the level of review. Mark Bautista thanked the County for submitting the general plan amendment for ALUC consideration. Motion to adopt the draft resolution with a finding of consistency made by Commissioner Kampe and seconded by Commissioner Cleveland. The Commission voted 5 0 to adopt the resolution as drafted (Kampe, Cleveland, Larson, Sabo, and Cohan). b. REF120019 & REF140098/Airport Land Use Compatibility Plan (ALUCP) Updates ALUC staff (Sidor) provided a brief update on the status of the contract and grant request. Commissioners Sabo and Cohan asked about review timeframes and budget. Mark Bautista asked about use of staff time to offset the matching fund requirement (not allowed per Caltrans), and Todd Bennett asked about meetings and community outreach. c. East Garrison Residential Development ALUC staff provided an overview on the status of the East Garrison development. Commissioner Kampe asked about avigation easement conditions, and Commissioner Sabo commented about planning boundaries and ensuring they provide the opportunity to apply avigation easements. 8. ANNOUNCEMENTS None 9. ADJOURNMENT Meeting adjourned at 3:45 p.m. Next Scheduled Public Meeting: November 16, 2015 Page 2

Before the Monterey County Airport Land Use Commission, State of California Resolution No. 15-004 Finding the proposed application for review of the draft Housing Element consistent with the Comprehensive Land Use Plan (CLUP) for Salinas Municipal Airport. [REF150106, County of Salinas, City-Wide] WHEREAS, on December 14, 2015, ALUC Staff received an application from the applicant, City of Salinas, Department of Community Development, to review a draft 2015-2023 Housing Element update to the City of Salinas General Plan (REF150106). The Housing Element is one of the elements required to be included in the City s General Plan. The Housing Element is a policy document that assesses housing needs and evaluates the current housing market in the County, and identifies programs that will meet housing needs; and WHEREAS, the ALUC is responsible for review of all projects and specific plans for consistency with the Comprehensive Land Use Plan (CLUP) for the Salinas Municipal Airport; and WHEREAS, on December 14, 2015, the ALUC conducted a duly noticed public meeting to consider and accept the application (ALUC File No. REF150106, Item 7a); and WHEREAS, Figure LU-1 of the City of Salinas General Plan identifies future growth areas where the Housing Element proposes some future affordable housing needs to be located. Two of the growth areas are located near the airport; and WHEREAS, Policy LU-12.1 of the General Plan requires consistency with the Salinas Municipal Airport Master Plan, Comprehensive Land Use Plan (CLUP) for the Salinas Municipal Airport and Cal-Tran Handbook. Policy C-8 requires development within the airport influence area to coordinate with the Airport Land Use Commission. Therefore, if new development for affordable housing is located within the influence area of the Salinas Municipal Airport, development would need to be consistent with policies within the City s General Plan which requires consistency with the CLUP and consistency determination by the ALUC. However, the Housing Element is a policy document that does not propose any development, but provides policies to identify ways to accommodate the region s projected housing needs. NOW, THEREFORE, BE IT RESOLVED, that the Monterey County Airport Land Use Commission does hereby find the application for the review of the draft Housing Element (REF150106) consistent with the Comprehensive Land Use Plan (CLUP) for the Salinas Municipal Airport. PASSED AND ADOPTED on this 14th day of December, 2015, upon motion of Commissioner, seconded by Commissioner, by the following vote, to-wit: AYES: NOES: ABSENT:

ABSTAIN: ATTEST Mike Novo, Secretary to ALUC By: Dan Lister, Designee of Secretary to ALUC December 14, 2015

MONTEREY COUNTY AIRPORT LAND USE COMMISSION To: Airport Land Use Commission MEMORANDUM From: Meeting Date: Subject: Joseph Sidor, ALUC Staff ; December 7, 2015 (831) 755-5262, sidorj@co.monterey.ca.us December 14, 2015 Scheduled Item 7c ALUCP Grant - ALUC consider authorizing the Monterey County Resource Management Agency to act on its behalf as agent for securing the Caltrans A&D grant (REF140098) RECOMMENDATION: Staff recommends the Monterey County Airport Land Use Commission (ALUC) authorize the Monterey County Resource Management Agency (RMA) Director, or his designee, to act as the agent for the Monterey County Airport Land Use Commission in processing all documentation, including execution of the required grant agreement, to secure the approved A&D grant funds. BACKGROUND: On August 27, 2015, the California Transportation Commission approved an Acquisition and Development (A&D) grant from the California Aid to Airports Program (CAAP) to provide $162,000 of state funding for completion of the Airport Land Use Compatibility Plans (ALUCPs) for the Monterey Regional and Marina Municipal Airports. Subsequent to the grant approval, the Caltrans Division of Aeronautics (Caltrans) allocation letter identified the requirement for a grant agreement between the ALUC and Caltrans. The RMA will manage the County-approved Professional Services Agreement (PSA) to provide airport land use planning consulting services to update the ALUCPs, and will also act as the agent for the County in processing all documentation to secure the A&D grant funds in support of the PSA. Based on the RMA s role as the County s PSA and grant fund manager, the RMA recommended to Caltrans that the grant agreement be executed between the RMA and Caltrans. However, due to State regulatory requirements, Caltrans informed the RMA that the grant agreement must be between the ALUC and Caltrans. Therefore, to streamline the coordination process with Caltrans, the RMA requests the ALUC authorize, via resolution, the RMA Director, or his designee, to act as the agent for the ALUC in processing all documentation, including execution of the grant agreement, to secure the approved A&D grant funds. cc: ALUC Commissioners; ALUC File REF140098 Attachment: Draft ALUC Resolution