CITY OF Los ANGELES CALIFORNIA

Size: px
Start display at page:

Download "CITY OF Los ANGELES CALIFORNIA"

Transcription

1 BOARD OF PUBLC WORKS EBERS ANDREA A. ALARCON PRESDENT JERLYN LOPEZ ENDOZA VCE PRESDENT JOHNJ. CHO PRESDENT PRO T EPORE STEVEN T. NUTER COSSONER VALERE LYNNE SHAW COSSONER ARLEEN P. TAYLOR EXECUTVE OFFCER CTY OF Los ANGELES CALFORNA ANTONO R. VLLARAGOSA AYOR DEPARTENT OF PUBLC WORKS BUREAU OF ENGNEERNG GARY LEE OORE, P.E. CTY ENGNEER 1149 S. BROADWAY, SUTE 7 LOS ANGELES, CA lacity.org To the Public Works Committee Of the Honorable City Council Ofthe City of Los Angeles Public Works Committee Transmittal: JUN CouncilFileNo Council District: 4 Contact Person: Dale Williams Phone: (213) Transmitted herewith, is the City Engineer's repmt dated JUN approval of: for Council review and VACATON DENAL- VAC- El Council File No AJJey Westerly ofvine Street between Santa onica Boulevard and Eleanor Avenue. RECOENDATONS: 1. That the request for the vacation of the alley westerly of Vine Street between Santa onica Boulevard and Eleanor Avenue as shown colored blue on the attached Exhibit "A", be denied. 2. Adopt the City Engineer's report dated JUN O therein. with the conditions contained 3. Fiscal mpact Statement: Attachment: The petitioner has paid a fee of$1,7. for the investigation ofthis request pursuant to Section 7.42 of the Administrative Code. Any deficit fee to recover the cost pursuant to Section 7.44 of the Administrative Code may be required of the petitioner. EY/DW/ H:\ Edmond Yew, ana r Land Development Group Bureau of Engineering AN EQUAL EPLOYENT OPPORTUNTY EPLOYER

2 Office of the City Engineer Los Angeles, California To the Public Works Committee Of the Honorable Council Of the City of Los Angeles Honorable embers: C. D. No.4 SUBJECT: VACATON DENAL- VAC- E Council File No Alley Westerly of Vine Street between Santa onica Boulevard and Eleanor Avenue. RECOENDATONS: A. That the request for the vacation of the alley westerly of Vine Street between Santa onica Boulevard and Eleanor A venue as shown colored blue on the attached Exhibit "A", be denied. FSCAL PACT STATEENT: The petitioner has paid a fee of $1,7. for the investigation of this request pursuant to Section 7.42 of the Administrative Code. Any deficit fee to recover the cost pursuant to Section 7.44 of the Administrative Code will be required of the petitioner. NOTFCATON: That notification of the time and place ofthe Public Works Committee and the City Council meetings to consider this request be sent to: 1. Ben Kitay 115 N Cahuenga Blvd. West Hollywood, CA David Carlat 117 N. La Cienega Blvd West Hollywood, CA 969

3 Public Works Committee - 2- CD. No.4 3. Sa vine nvestments LLC 1195 San Vicente Blvd., #2 Los Angeles CA Khostro llulian 8271 elrose Ave, #1 Los Angeles CA William Segal 3255 Sawtelle Blvd Los Angeles CA William Segal (TRS) 31 Sonoma St. Torrance CA 953 TRANSTTAL: Application dated October 28, 21, from David Carlat. DSCUSSON: Request: The petitioner, David Carlat, on behalf of Benjamin Kitay, owner of the properties shown outlined in yellow on Exhibit "A", is requesting the vacation of the public alley area shown colored blue. The purpose of the vacation request is to provide a private gated driveway for the petitioner's property. This vacation procedure is being processed under procedures established by Council File No adopted by the Los Angeles City Council on arch 5, 22. Previous Council Action: The City Council on January 4, 211 under Council File No adopted a Rule 16 otion initiating street vacation proceedings. Zoning and Land Use: The properties adjoining the proposed area to be vacated are zoned C2-l D-SN and are presently developed as a fast food restaurant and commercial buildings. Description of Area to be Vacated: The area sought to be vacated is the alley westerly of Vine Street trom Santa onica Boulevard to Eleanor A venue. The alley is an improved 2-foot wide alley paved with asphalt concrete pavement.

4 Public Works Committee C. D. No.4 Adjoining Streets: Santa onica Boulevard is an improved ajor Highway (Class ) with a 4-foot to 5-foot wide variable half right-of-way, which includes 28-foot wide half roadway and a variable 12-foot to 22-foot wide parkway/sidewalk. Eleanor Avenue is an improved Local Street with a 2-foot wide half right of way, 12-foot wide half roadway, and 8-foot wide parkway/sidewalk. Effects of Vacation on Circulation and Access: The proposed vacation ofthe alley westerly of Vine Street between Santa onica Boulevard and Eleanor A venue may have some adverse effect on vehicular access and circulation in this area due to the elimination of the public alley for vehicles to use for loading and unloading for adjacent commercial uses, and eliminating the potential to serve vehicles entering and exiting the abutting buildings. By vacating the alley, direct access would only be available to these commercial properties from Santa onica Boulevard and Vine Street. Public nput: A communication dated ay 29, 212 from itch O'Farrell was received supporting the proposed alley vacation. Sewers and Storm Drains: There are no existing sewer or storm drain facilities within the area proposed to be vacated. Public Utilities: AT&T and the Department of Water and Power maintain facilities in the area proposed to be vacated. City Department of Transportation: The Depmtment of Transportation stated 1n its communication dated December 22, 21, that it does not oppose the requested vacation provided that all abutting property owners are in agreement with the proposed vacation and that provisions are made for (1) lot consolidation, (2) driveway and access approval by DOT and (3) any additional dedications and improvements necessary to bring all adjacent streets into conformance with the City's Standard Street Dimensions. City Fire Department: The Fire Department did not respond to the Bureau of Engineering's referral letter dated November 1,21. Department of City Planning: The City Planning Depmtment in its communication dated February 4, 211, found that the proposed vacation is not in substantial conformance with the purposes, intent and provisions of the City's General Plan and the Hollywood Community Plan, and not in conformance with the Transportation Element of the General Plan. The City Planning Department cited the Goals of the Circulation Section and the Public mprovements Section of the Hollywood Community Plan, stating that vacation of the alley would remove a key part of the community's circulation grid, and retaining the alley would benefit existing commercial use as well as future commercial and residential growth.

5 Public Works Committee C. D.No. 4 The City Planning Department also cited Policy 2.27 ofthe Transportation Element of the General Plan which discourages the vacation and/or closure of public alleys which service properties fronting on major or secondary highways. The City Planning Department also cited Policy LU.1.23, Policy LU.1.24, and Policy LU.l.25 of the Hollywood Community Plan Update (Draft), policies which continue to support the maintenance and existence of alleys, while discouraging the closure and vacation of the public right of way. The City Planning Department, based on delegating authority to act on behalf of the City Planning Commission, recommended that the proposed vacation not be approved by the City Council. Conclusion: The vacation ofthe alley westerly of Vine Street between Santa onica Boulevard and Eleanor A venue as shown colored blue on the attached Exhibit "A" should be denied since it is not in conformance with the General Plan. Respectfully submitted, / f!i::fjft:.. g:. \ Report Prepared By: Land Development Group Land Development Group Bureau of Engineering Dale Williams Civil Engineer (213) EY/DW/ H:\LANDDEV\STREET VACATONS\E Vine St (Alley)

6 APPLCATON FOR VACATON OF POOLC RGHT OF WAY ORGNAL -(No copies or faxes) DATE: 1/28/21 PROJECT LOCATON AND DESCRPTON: (1) Area proposed to be vacated is: _A~~e"-y,...,..=--~~~-=- (Stree!Avenue/Boulevardlalleylwalk:NS/EJWof) and is located between: Santa onica Blvd. and Eleanor ave. ~--~-~~~~--~~~- (Street, Av.mue, Boulevard or other limit) (Street, Avenue, Boulevard or other limit) " Aitach a map if necessary. (2) The vacation area lies Within or is shown on: (a) Engineering District: (check appropriately) ix.) Central ( ) Harbor ( ) Valley ( ) West Los Angeles (b) (c) (d) Council District ]io. CD4 District ap No.1.:... 4.:_4.:.::8"'-1'-'8::..:5'----- A CRA Redevelopment Area: ORN'-"-"' \{ES) CNO) (3) Area (in sq: ft.) of the proposed vacation area is approx. 4, sq. ft. f over 1, sq. ft. ofbuildablt) area, the vacation is not categorically exempt from the California Environmental Quaiity Act Guidelines and will require a higberlevel of environmental review. Contact a vacation staff member to discuss the effect of this on the processing of your application prior to submittal. f the applicant is required to have an environmental determinatiori performed by the Bureau of Engineering Environmental anagement Group, the applicant must submit an additional $3, fee deposit. This will also increase the processing time by approximately 6 months. e f the vacation is located within a Coastal Development Zone, a Coastal Development Pennit will be required for the project. The applicant should be aware that vacations. within a Coastal Development Zone will take longer to process and will be considerably more expensive. f the applicant is required to have a Coastal Development Permit processed by the Bureau of Engineering Environmenta\ anagement Group, the applicant must submit an additional $3, fee deposit.., Some city agencies, including LADOT, may require additional fees to be deposited to cover costs. during the referral and investigation process. The applicant is responsible for pqying the fees to the agency dfrectly, Referral fees paid to other city agencies are separate from the Bureau of Engineering processing fees. s f the proposed vacation is only for a portion of the Right-of-Way or a partial block, contact a vacation staff member prior to submitting application. (4) Purpose of vacation (future use of vacation area) is: ~ ~ To provide private gated drive way to Kitay Studios. (5) Vacation is in conjunction with: (Check appropl;iately) K) Revocable Permit ( ) Tract ap ( ) Parcel ap ( ) Zone Change ( ).Other ~-~-

7 ' 1--r6 ~ it <125) 1111 FR.1 5~ (44) CD ~ " " ;R J" " 113 ~ "" (';;\ r;'\ "" r.;-, " ~ - ~ ~ _. 1..:/o is:h ~~~~ "(:;'\ :!:'-"'d..., 6 ~ ~ ~~ "" 'to,j''v.._,. ~ [] 1... )... "" ) (.,1 ) BLK18 -- R 53-1 ~ 81 C\J C\J C\J \1) (") \1) \1) \1) \1) \1) \1) \1) \1) \1) ~ - ~ r=_ -=--_...L --== ~=:::: -j c E ORD c;) , c;:,- - th (T) CD C\J """ -... u Ll~ 1'-..--i 1112 ch (!) L ~= ;";~ ~... _ ~118 ::E 11~1 3;g (4) (5~ -~ i_-- ~SANTA 1 1ON CAffi- ~ ~ Gl < BLVD~ D /153 R 53-1 ~ -=-r- 4::- ---,-2~~t~s2-: 2~1~ - 4-: ~ k-=-c_1_84_{g-=- ~ ) ) C\J C\J o CD \ '1'" 6 C\J C\J _. _. _. 15 ~ (95) o l :g \1) \1) ~ ~ ~ ~ ~ (T) ~ ::::> Ul:g FR \1) ~ 11 ~ ~?a?a <llo) 175'"" ~ 1 ~ 1 ~ FR U16 7 :i: o1~16 1 :g 1 ~ ) ) 1 -~l r 2 ts 25 2~,15 45 >- <11) 1 w (./) 13 _j /2 1- f- (\j _j (\j o " o <:,o r':-- o ) 4 ) ) :f $ 8 ~ <[ U156 W ixl J):l 159 FR oo r= ~~ to FR A (3) (3) \1) C\J \1) (5) FR ~ 21 v 159 1/2 B 22 ) ) 5 :::E: :::E: e = <[ /2 u /~ 15 w ' ~ z ~i~~~ ~ w ) ~ g; ~ 151 1/2 (./) 15 ~ so _c.. " E LEAN 9 hl o f-...--l:!r-\+-f---m---~ ) 125 ) """ ) )..r """ """ NFORATON ON THS AP S PRELNARY AND SUBJECT TO CHANGE TTLE: 12.1 e! 1 ~ 11 ) 1 2 ) w ~ - () --' ('... ~ c@ n"' ~ln ~ nl..,o:~ (T\. C\J"' "' ~ V' ) o:l c 3 fy\ ~.., - ~-) """ (Y) c --~~ """ " ixl LL ~ FR 8-1 col! ~ 1=1! ~ ~ ~ ----<135.1) ; ALLEY WESTERLY OF VNE STREET BETWEEN SANTA ONCA BOULEVARD AND ELEANOR AVENU E 9b - ) ill:: :::E: C) 14 4u_5 13 ~ c 21 g WORK ORDER NO. VAC- E COUNCL FLE NO DEPT. OF PUBLC WORKS COUNCL DST. 4 DV. NDEX --=---l 342 ENG. DST. CENTRAL T.G. 593-F6 DSTRCT AP _ 14_4_ B_ 1 _ BUREAU OF ENGNEERNG CTY OF LOS ANGELES EXHBT A Legend: Vacation boundary as shown

22 with the conditions contained

22 with the conditions contained BOARD OF PUBUC WORKS MEMBERS ANDREA A. ALARCON PRESDENT JERLYN LOPEZ MENDOZA VCE PRESDENT STEVEN T. NUTTER COMMSSONER VALERE LYNNE SHAW COMMSSONER ARLEEN P. TAYLOR EXECUTVE OFFCER CTY OF Los ANGELES CALFORNA

More information

CiTY OF LOS ANGELES CALIFORNIA

CiTY OF LOS ANGELES CALIFORNIA BOARD OF PUBLC WORKS MEMBERS ANDREA A. ALARCON PRESDENT JERLYN LOPEZ MENDOZA VCE PRESDENT JOHNJ. CHO PRESDENT PRO TEMPORE STEVEN T. NUTTER COMMSSONER VALERE LYNNE SHAW COMMSSONER ARLEEN P. TAYLOR EXECUTVE

More information

That the vacation of the area shown colored orange on Exhibit B, be denied.

That the vacation of the area shown colored orange on Exhibit B, be denied. Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles February 1, 2018 Honorable Members: SUBJECT: VACATION

More information

Honorable Members: C. D. No. 11

Honorable Members: C. D. No. 11 Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles AUG 1 9 2014 Honorable Members: C. D. No. 11 SUBJECT:

More information

VACATION REQUEST - VAC- E Council File No East Boulevard and South Park Avenue (portion surrounding Island Lot D)

VACATION REQUEST - VAC- E Council File No East Boulevard and South Park Avenue (portion surrounding Island Lot D) Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles June 8, 2016 Honorable Members: SUBJECT: VACATION

More information

VACATION REQUEST - VAC- E Council File No Melrose Place (Portion of Northerly Side) between Croft Avenue and Orlando Avenue

VACATION REQUEST - VAC- E Council File No Melrose Place (Portion of Northerly Side) between Croft Avenue and Orlando Avenue Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles March 15, 2018 Honorable Members: SUBJECT: VACATION

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA BOARD OF PUBLIC WORKS MEMBERS CAPRI W. MADDOX PRESIDENT VALERIE LYNNE SHAW VICE PRESIDENT STEVEN T. NUnER PRESIDENT PRO TEMPORE WARREN T. FURUTANI COMMISSIONER JERILYN LOPEZ-MENDOZA COMMISSIONER ARLEEN

More information

A 15-foot wide portion of the northerly side of Abbot Kinney Boulevard from approximately 120 feet to 200 feet westerly of Westminster Avenue.

A 15-foot wide portion of the northerly side of Abbot Kinney Boulevard from approximately 120 feet to 200 feet westerly of Westminster Avenue. Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles December 4, 2015 Honorable Members: SUBJECT: VACATION

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOARD OF PUBUC WORKS MEMBERS ANDREA A. ALARCON PRESIDENT CAPRI W. MADDOX VICE PRESIDENT VALERIE LYNNE SHAW PRESIDENT PRO TEMPORE STEVEN T. NUTTER COMMISSIONER JERILYN LOPEZ MENDOZA COMMISSIONER ARLEEN

More information

Of the City of Los Angeles July 22, Honorable Members: C. D. No. 9

Of the City of Los Angeles July 22, Honorable Members: C. D. No. 9 Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles July 22, 2015 Honorable Members: C. D. No. 9 SUBJECT:

More information

CITY OF LOS ANGELES CALIFORNIA JAMES K. HAHN MAYOR

CITY OF LOS ANGELES CALIFORNIA JAMES K. HAHN MAYOR BOARD OF PUBLIC WORKS MEMBERS CITY OF LOS ANGELES CALIFORNIA OFFICE OF THE BOARD OF PUBLIC WORKS VALERIE LYNNE SHAW PRESIDENT ELLEN STEIN VICE PRESIDENT JANICE WOOD PRESIDENT PRO-TEMPORE RONALD LOW COMMISSIONER

More information

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. Ste. 200

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR. Ste. 200 BOARD OF PUBLIC WORKS MEMBERS CYNTHIA M. RUIZ PRESIDENT VALERIE LYNNE SHAW COMMISSIONER YOLANDA FUENTES COMMISSIONER DAVID SICKLER COMMISSIONER PAUlA A. DANIELS COMMISSIONER JAMES A. GIBSON EXECUTIVE OFFICER

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

More information

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS PREPARED BY Community Development Department City of Council Bluffs 209 Pearl Street Council Bluffs, IA 51503 SECTION I Introduction Authority

More information

TO: CITY COUNCIL Date: May 5, 2008 FROM:

TO: CITY COUNCIL Date: May 5, 2008 FROM: TO: CITY COUNCIL Date: May 5, 2008 FROM: CITY MANAGER SUBJECT: ADOPT A RESOLUTION FOR THE SUMMARY VACATION OF A STRIP OF LAND ALONG THE SOUTH SIDE OF SIERRA MADRE BOULEVARD ADJACENT TO THE PROPERTY LOCATED

More information

RESOLUTION NUMBER 2757

RESOLUTION NUMBER 2757 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, RIVERSIDE COUNTY, STATE OF CALIFORNIA ORDERING THE SUMMARY VACATION OF CERTAIN PORTIONS OF STREETS WITHIN THE CITY S BOUNDARIES WHEREAS, an offer

More information

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ORDERING THE CONDITIONAL VACATION OF A PORTION OF THE ALLEY ADJACENT TO 128-134, 140, 144 AND 150 SOUTH GLENOAKS BOULEVARD (V-402, Applicant:

More information

RD:VMT:JMD File No. C /03/2015 ORDINANCE NO.

RD:VMT:JMD File No. C /03/2015 ORDINANCE NO. 11032015 ORDNANCE NO. DRAFT AN ORDNANCE OF THE CTY OF SAN JOSE REZONNG CERTAN REAL PROPERTY OF APPROXMATELY 0.75 ACRE AT 2090 MOUNT PLEASANT ROAD FROM THE R- 1-5 SNGLE-FAMLY RESDENCE ZONNG DSTRCT TO THE

More information

ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3

ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3 ARTICLE 4 APPLICATION REVIEW PROCEDURES AND APPROVAL CRITERIA 3 Chapter 4.1 General Review Procedures 4 4.1.010 Purpose and Applicability Error! Bookmark not defined. 4.1.020 Zoning Checklist 6 4.1.030

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

VACATION (ABANDONMENT) APPLICATION

VACATION (ABANDONMENT) APPLICATION VACATION (ABANDONMENT) APPLICATION INCOMPLETE SUBMITTAL PACKAGES WILL NOT BE ACCEPTED PRIOR TO SUBMITTAL OF THIS APPLICATION, PLEASE READ THE VACATION (ABANDONMENT) PROCESS AND REQUIREMENTS, AVAILABLE

More information

SECTION 1. This ordinance, due to its length and corresponding cost of

SECTION 1. This ordinance, due to its length and corresponding cost of ntroduced by: Councilmember Wilson ORDNANCE N 0._...:... 7.::::...308"----- AN ORDNANCE OF THE CTY OF PASADENA AMENDNG THE OFFCAL ZONNG MAP OF THE CTY.OF PASADENA ESTABLSHED BY SECTON 17.20.020 OF THE

More information

DEDICATION OF RIGHT-OF-WAY; LANDS OF NG WESTON DRIVE

DEDICATION OF RIGHT-OF-WAY; LANDS OF NG WESTON DRIVE AGENDA ITEM #3.E TOWN OF LOS ALTOS HILLS StaffReport to the City Council March 14,2012 SUBJECT: DEDICATION OF RIGHT-OF-WAY; LANDS OF NG 26480 WESTON DRIVE FROM: Richard Chiu, City Engineer/Public Works

More information

City of Waverly Building & Zoning Department Mail to: P.O. Box Lancashire Waverly, NE

City of Waverly Building & Zoning Department Mail to: P.O. Box Lancashire Waverly, NE Right Of Way (Streets/Alleys) Vacation Request Procedure City of Waverly Building & Zoning Department Mail to: P.O. Box 427 14130 Lancashire Waverly, NE 68462 402.786.2312 THE FOLLOWING SETS FORTH IN SUMMARY

More information

CALIFORNIA IS, ERIC GARCETTI MAYOR NOTICE OF PERMIT ISSUANCE

CALIFORNIA IS, ERIC GARCETTI MAYOR NOTICE OF PERMIT ISSUANCE BOARD OF PUBLIC WORKS MEMBERS KEVIN JAMES PRESIDENT HEATHER MARIE REPENNING VICE PRESIDENT MICHAEL R. DAVIS PRESIDENT PRO TEMPORE JOEL F. JACINTO VACANT CALIFORNIA IS, ERIC GARCETTI MAYOR OFFICE OF THE

More information

2018 MEETING DATES AND FILING DEADLINES

2018 MEETING DATES AND FILING DEADLINES 2018 MEETING DATES AND FILING DEADLINES Meeting Date Filing Deadline February 26 January 26 March 26 February 23 April 23 March 23 May 21 April 20 June 25 May 25 July 23 June 22 August 27 July 27 September

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. SIGNS IN RIGHTS-OF-WAY. 3. LINES OF SIGHT AT INTERSECTIONS. CHAPTER 1 MISCELLANEOUS SECTION 16-101. Definitions. 16-102. Permit to

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/ Sec. 12.24 SEC. 12.24 -- CONDITIONAL USE PERMITS AND OTHER SIMILAR QUASI- JUDICIAL APPROVALS. (Amended by Ord. No. 173,268, Eff. 7/1/00.) A. Applicability. This section shall apply to the conditional use

More information

CITY OF LAGUNA BEACH PLANNING COMMISSION

CITY OF LAGUNA BEACH PLANNING COMMISSION CITY OF LAGUNA BEACH CO~umTYDEVELOPMENTDEPARTMENT STAFF REPORT AGENDA ITEM: No.5 - CONSENT DATE: 10/13/2010 TO: PLANNING COMMISSION CASE: Zoning Ordinance and Local Coastal Plan Amendment 10-06 (Hedge

More information

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/ Sec. 12.28 SEC. 12.28 -- Adjustments and Slight Modifications. (Amended by Ord. No. 173,268, Eff. 7/1/00.) A. Adjustments. The Zoning Administrator shall have the authority to grant adjustments in the

More information

This form to be filed in triplicate. *Please schedule a pre-submittal meeting with the Planning Department prior to submitting your petition.

This form to be filed in triplicate. *Please schedule a pre-submittal meeting with the Planning Department prior to submitting your petition. This form to be filed in triplicate. *Please schedule a pre-submittal meeting with the Planning Department prior to submitting your petition. To the Commissioners of Carroll County: PETITION FOR ZONING

More information

SPECIAL-USE/REZONING/CHANGE OF USE PETITION PACKET

SPECIAL-USE/REZONING/CHANGE OF USE PETITION PACKET CITY OF HARVEY SPECIAL-USE/REZONING/CHANGE OF USE PETITION PACKET Mayor PROCEDURE FOR OBTAINING A SPECIAL USE PERMIT 1. Complete all sections of the attached application. 2. Attach all required exhibits

More information

AUG Office of the City Engineer. Los Angeles, California. To The Honorable Council. Of the City of Los Angeles. Honorable Members: C.D. No.

AUG Office of the City Engineer. Los Angeles, California. To The Honorable Council. Of the City of Los Angeles. Honorable Members: C.D. No. Office of the City Engineer To The Honorable Council Of the City of Los Angeles Honorable Members: Los Angeles, California AUG 5 2014 C.D. No. 12 SUBJECT: Final Map of Tract No. 60176 RECOMMENDATIONS:

More information

The following application has been scheduled for hearing by the Council on July 19, 2011:

The following application has been scheduled for hearing by the Council on July 19, 2011: MEMORANDUM TO: FROM: Mayor and City Council David Abo, AICP Chief Subdivision Review Analyst Boise City Planning and Development Services DATE: July 12, 2011 RE: SOS11-00008; Partial Street Vacation, Mark

More information

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, 14410 Sylvan Street, Van Nuys, CA 91401-10:15 am - - - SPECIAL COUNCIL MEETING - - - 10:15 A.M. OR AS SOON

More information

Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR Theodore R. Kulongoski, Governor (503)

Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR Theodore R. Kulongoski, Governor (503) Oregon Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR 97301-2540 Theodore R. Kulongoski, Governor (503) 373-0050 NOTICE OF ADOPTED AMENDMENT September 5, 2008 Fax

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 13 Meeting Date: 1/29/2013 Report Type: Public Hearing Title: Vacation of the Public Alley Bounded by 20th,

More information

ARTICLE 9 AMENDMENTS. Table of Contents

ARTICLE 9 AMENDMENTS. Table of Contents ARTICLE 9 AMENDMENTS Table of Contents 9-1 AMENDMENTS IN GENERAL... 1 9-2 INITIATION OF AMENDMENTS... 1 9-3 PLANNING BOARD REVIEW AND RECOMMENDATION... 2 9-4 CITY COUNCIL REVIEW AND ADOPTION... 2 9-5 PUBLIC

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

/ TITLE OF PROPOSED ORDINANCE

/ TITLE OF PROPOSED ORDINANCE TO: CTY COUNCL DATE: MARCH 12,2007 FROM: CTY ATTORNEY SUBJECT: AN ORDNANCE AMENDNG THE ZONNG MAP TO NCORPORATE 465 ORANGE GROVE CRCLE NTO THE MAYFELD SENOR SCHOOL CAMPUS / TTLE OF PROPOSED ORDNANCE AN

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

More information

ITEM 5 EXHBIT B RESOLUTION NO

ITEM 5 EXHBIT B RESOLUTION NO ITEM 5 EXHBIT B RESOLUTION NO. 2016-1497 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING THE SUMMARY STREET VACATION OF RONDELL STREET EAST OF THE INTERSETCION AT LAS VIRGENES ROAD

More information

ARTICLE 300 ADMINISTRATION AND ENFORCEMENT

ARTICLE 300 ADMINISTRATION AND ENFORCEMENT ARTICLE 300 ADMINISTRATION AND ENFORCEMENT SEC. 300.1 ADMINISTRATION A. These rules and regulations shall be administered by the Planning Department staff. The Commission may, from time to time, recommend

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: March 3, 2011 Subject: Former Wendy s Restaurant/Gas

More information

)JY" /If'- Department of Transportation

)JY /If'- Department of Transportation CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM Date: June 10, 2015 To: From: 0 ~,A; Honorable City Council c/o City Clerk, Room 395, City Hall t tion: Honorable Mike Bonin, Chair, Transportation Committee

More information

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011 MAY, 2003 Consolidated for convenience. In case of discrepancy the original Bylaw or Amending Bylaws must be consulted. PARKING

More information

WEST MEMPHIS PLANNING COMMISSION APPLICATION CHECK LIST. I. Petition for Rezone and Special Permit Use should include one or more of the following:

WEST MEMPHIS PLANNING COMMISSION APPLICATION CHECK LIST. I. Petition for Rezone and Special Permit Use should include one or more of the following: WEST MEMPHIS PLANNING COMMISSION APPLICATION CHECK LIST I. Petition for Rezone and Special Permit Use should include one or more of the following: 1. Petition for Comprehensive Plan change and public notice

More information

SECTION 873 USES PERMITTED SUBJECT TO CONDITIONAL USE PERMIT

SECTION 873 USES PERMITTED SUBJECT TO CONDITIONAL USE PERMIT SECTION 873 USES PERMITTED SUBJECT TO CONDITIONAL USE PERMIT A. APPLICATION 1. Filing An application for a Conditional Use Permit shall be filed by the owner or lessee of the property for which the permit

More information

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT SITE PROPERTY LINE VICINITY MAP --Proposed Uses: On the portion of the Site zoned O-2(CD): a health institution (hospital), medical and general offices, and medical, dental and optical laboratory uses

More information

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS 1. The attached application is for review of your proposed development as required by the Hood River Municipal Code ( Code ). Review is required to

More information

CONDITIONS OF APPROVAL As modified by the City Planning Commission on May 25, 2017

CONDITIONS OF APPROVAL As modified by the City Planning Commission on May 25, 2017 Case No. CPC-2016-4518-ZC-GPA-ZAA-BL-F C-1 CONDITIONS OF APPROVAL As modified by the City Planning Commission on May 25, 2017 The following conditions are hereby imposed upon the use of the subject property:

More information

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended.... CITY OF SURREY BY-LAW NO. 14711 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended. As amended by Bylaw No: 18245, 07/07/14........................................................... THIS

More information

Department of Public Works BUREAU OF ENGINEERING FORMAL WRITTEN COMMUNICATIONS

Department of Public Works BUREAU OF ENGINEERING FORMAL WRITTEN COMMUNICATIONS Department of Public Works BUREAU OF ENGNEERNG FORMAL WRTTEN COMMUNCATONS Revised: October 2017 Table of Contents Page Signature Authority... 1 General... 1 City Engineer Signs... 1 Executive Team Signs...

More information

Resolution 17-52, Initiating Proceedings to Vacate Portions of the right-of-way for Boones Ferry Road, Kruse Way, and Kruse Way Place

Resolution 17-52, Initiating Proceedings to Vacate Portions of the right-of-way for Boones Ferry Road, Kruse Way, and Kruse Way Place 14.6 TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Erica Rooney, P.E., City Engineer Tom Workman, City Surveyor Engineering Department Resolution 17-52, Initiating Proceedings to

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows: ORDINANCE 499 (AS AMENDED THROUGH 499.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 2/2/216 F9 City of San Juan Capistrano Agenda Report TO: FROM : Honorable Mayor and Members of the City Council Thorn Coughran, P.E., nterim Public Works and Utilities Director Prepared by: George Alvarez,

More information

MINUTES OF THE SUBDIVISION REVIEW SUBCOMMITTEE MEETING January 8, 2018

MINUTES OF THE SUBDIVISION REVIEW SUBCOMMITTEE MEETING January 8, 2018 MINUTES OF THE SUBDIVISION REVIEW SUBCOMMITTEE MEETING January 8, 2018 The Subdivision Review Subcommittee of the Stark County Regional Planning Commission met in regular session at 1:30 p.m. on Monday,

More information

ANALYSIS. This ordinance amends Title 22 - Planning and Zoning of the Los Angeles

ANALYSIS. This ordinance amends Title 22 - Planning and Zoning of the Los Angeles ANALYSIS This ordinance amends Title 22 - Planning and Zoning of the Los Angeles County Code to establish the Santa Monica Mountains North Area Community Standards District and amend the Topanga Canyon

More information

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018 RESOLUTION NO. 2018-0465 Adopted by the Sacramento City Council November 27, 2018 Vacation of a Portion of Orchard Lane North of West El Camino Avenue, Within Council District 4, Proceeding No. VAC 18-0004

More information

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES DATE: 07/28/10 DEPT. 85 HONORABLE ROBERT H. 0' BRIEN JUDGE A. FAJARDO DEPUTY CLERK HONORABLE JUDGE PRO TEM ELECTRONIC RECORDING MONITOR J. DE LUNA, C.A.

More information

DRAFT. City of Falls Church. Meeting Date:

DRAFT. City of Falls Church. Meeting Date: 1 2 DRAFT City of Falls Church Meeting Date: XX-XX-2011 Title: Ordinance To Amend Chapter 48, Zoning, Of The Code Of The City Of Falls Church, Virginia, In Order To Shift Authority For Review And Approval

More information

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO ORDINANCE 499 (AS AMENDED THROUGH 499.13) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

More information

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 10-04, A REQUEST TO CONSTRUCT AND OPERATE A ROOFTOP WIRELESS TELECOMMUNICATION FACILITY

More information

liiiiiii COMMITTEE OF ADJUSTMENT AGENDA JULY 16, 2015 AT 1:30 P.M.

liiiiiii COMMITTEE OF ADJUSTMENT AGENDA JULY 16, 2015 AT 1:30 P.M. - ISSISSAUGA liiiiiii COITTEE OF ADJUSTENT AGENDA Location: Hearing: COUNCIL CHABER JULY 16, 2015 AT 1:30 P.. 1. CALL TO ORDER 2. DISCLOSURES OF DIRECT OR INDIRECT PECUNIARY INTEREST 3. REQUESTS FOR WITHDRAWAL/DEFERRAL

More information

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS ORDINANCE NO. ORDINANCE AMENDING SECTIONS 13.10.694 and 13.10.700-V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS The Board of Supervisors of the County of Santa Cruz ordains

More information

APPROVED FOR THE CITY ENGINEER BY. CAc>/(fO/^3 fl City of Los Angeles DEPARTMENT OF PUBLIC WORKS SUBDIVISION IMPROVEMENT AGREEMENT AND CONTRACT

APPROVED FOR THE CITY ENGINEER BY. CAc>/(fO/^3 fl City of Los Angeles DEPARTMENT OF PUBLIC WORKS SUBDIVISION IMPROVEMENT AGREEMENT AND CONTRACT APPROVED FOR THE CITY ENGINEER BY BOND CO CD-# ACCEPTED RISK MANAGEMENT CITY ADMINISTRATIVE OFFICE OL CAc>/(fO/^3 fl v/v/k. City of Los Angeles DEPARTMENT OF PUBLIC WORKS SUBDIVISION IMPROVEMENT AGREEMENT

More information

AGENDA BOARD OF PUBLIC WORKS WEDNESDAY, JANUARY 16, :00 AM REVISED TO INCLUDE APPROVAL OF MINUTES

AGENDA BOARD OF PUBLIC WORKS WEDNESDAY, JANUARY 16, :00 AM REVISED TO INCLUDE APPROVAL OF MINUTES AGENDA BOARD OF PUBLIC WORKS WEDNESDAY, JANUARY 16, 2019 10:00 AM REVISED TO INCLUDE APPROVAL OF MINUTES Edward R. Roybal BPW Session Room Room 350 City Hall 200 North Spring Street Los Angeles, California

More information

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I ORDINANCE NO. AN ORDINANCE AMENDING CHAPTER 12.08 OF TITLE 12 OF THE GENERAL ORDINANCE CODE OF THE COUNTY OF ALAMEDA RELATING TO REGULATING WIRELESS FACILITY INSTALLATIONS IN THE PUBLIC RIGHT OF WAY The

More information

ORDINANCE NO AN ORDINANCE APPROVING MAJOR VARIANCES

ORDINANCE NO AN ORDINANCE APPROVING MAJOR VARIANCES Passed: April 02, 2018 Signed: April 10, 2018 ORDINANCE NO. 2018-04-026 AN ORDINANCE APPROVING MAJOR VARIANCES (312 W. Elm St. / ZBA Case Nos. 2018-MAJ-01, 2018-MAJ-02, 2018-MAJ-03, 2018-MAJ-04, 2018-MAJ-05)

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.

More information

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY City of West Palm Beach Planning and Zoning Department 401 Clematis Street West Palm Beach, Florida 33401 (561) 822-1435 INSTRUCTIONS: 1. It is strongly

More information

PUBLIC HEARING. Meeting Date: January 27, 2016 Budgeted: N/A. From: David J. Stoldt, Program/ N/A. Prepared By: Joe Oliver Cost Estimate: N/A

PUBLIC HEARING. Meeting Date: January 27, 2016 Budgeted: N/A. From: David J. Stoldt, Program/ N/A. Prepared By: Joe Oliver Cost Estimate: N/A ITEM: PUBLIC HEARING 16. ADOPT RESOLUTION 2016-01 TO INITIATE THE PROPOSED BASIN BOUNDARY MODIFICATION REQUEST FOR RECOGNITION OF THE ADJUDICATED SEASIDE GROUNDWATER BASIN WITH THE CALIFORNIA DEPARTMENT

More information

An excavation permit is required for any excavation work within the public right-ofway.

An excavation permit is required for any excavation work within the public right-ofway. Section 1: PERMITS REQUIRED TO WORK ON CITY STREETS The following is a list of different types of permits issued by the Department of Public Works (DPW), the San Francisco Municipal Transportation Agency

More information

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN ) TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Paul Espe, Associate Planner Ordinance 2776 - Annexing Property at 5022 Upper Drive (AN 17-0011) DATE: March 26, 2018 Date of Meeting:

More information

ORDINANCE NO AMENDING CHAPTER OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE

ORDINANCE NO AMENDING CHAPTER OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE ORDINANCE NO. 2008-4 AMENDING CHAPTER 17.24 OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE WHEREAS, Streets and Highways Code section 5610 provides that the owners of property fronting

More information

COMMITTEE OF ADJUSTMENT AGENDA

COMMITTEE OF ADJUSTMENT AGENDA MSSSSAUGA AGENDA PLEASE TURN OFF ALL CELL PHONES AND PAGERS DURNG THE COMMTTEE HEARNG Location: Hearing: COUNCL CHAMBERS JULY 11,2013 AT 1:30 P.M. 1. CALL TO ORDER 2. DSCLOSURES OF DRECT OR NDRECT PECUNARY

More information

CITY OF TORONTO. BY-LAW No (OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York.

CITY OF TORONTO. BY-LAW No (OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York. CITY OF TORONTO BY-LAW No. 879-2001(OMB) To adopt Amendment No. 9 to the Official Plan for the former Borough of East York. WHEREAS the Ontario Municipal Board pursuant to its Order No. 1898 dated December

More information

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR. The City Council adopted the action(s), as attached, under Council File No.

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR. The City Council adopted the action(s), as attached, under Council File No. HOLLY L. WOLCOTT Interim City Clerk When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR Office of the CITY CLERK Council

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

DLCD ACKNOWLEDGMENT or DEADLINE TO APPEAL: Friday, March 09, 2012

DLCD ACKNOWLEDGMENT or DEADLINE TO APPEAL: Friday, March 09, 2012 Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR 9730 1-2540 (503) 373-0050 Fax (503) 378-5518 www. lc d. s tat e. or. us NOTICE OF ADOPTED AMENDMENT /Bra 02/24/2012

More information

3620 PARK RD. MULTI-FAMILY REZONING PETITION No RZ-1 SITE DEVELOPMENT DATA VICINITY MAP NTS TECHNICAL DATA SHEET CHARLOTTE SITE PARK RD.

3620 PARK RD. MULTI-FAMILY REZONING PETITION No RZ-1 SITE DEVELOPMENT DATA VICINITY MAP NTS TECHNICAL DATA SHEET CHARLOTTE SITE PARK RD. SITE DEVELOPMENT DATA ACREAGE: ± 2.22 ACRES TAX PARCEL #S: 49-44-37 EXIING ZONING: R-4 PROPOSED ZONING: UR-2(CD) EXIING USES: SINGLE FAMILY RESIDENTIAL, VACANT PROPOSED USES: 20 SINGLE FAMILY ATTACHED

More information

Board of Adjustment STAFF REPORT

Board of Adjustment STAFF REPORT Board of Adjustment STAFF REPORT AGENDA # TO: FROM: BOARD OF ADJUSTMENT Laura Blakeman, City Planner MEETING DATE: August 25, 2015 REQUEST Request by Deborah Martin, T C Paramount, L.L.C., appealing the

More information

RESOLUTION NUMBER 4673

RESOLUTION NUMBER 4673 RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS

More information

CITY OF KISSIMMEE APPLICATION FOR DEVELOPMENT REVIEW

CITY OF KISSIMMEE APPLICATION FOR DEVELOPMENT REVIEW CITY OF KISSIMMEE APPLICATION FOR DEVELOPMENT REVIEW PROJECT Name of Project: Location (Address if possible): Parcel ID#: APPLICANT Name: Firm: Address: Phone: ( ) - Fax: ( ) - E-Mail: AGENT (Contact Person)

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

PERSON COUNTY ROXBORO, NORTH CAROLINA APPLICATION FOR SPECIAL USE PERMIT WIRELESS TELECOMMUNICATIONS FACILITIES

PERSON COUNTY ROXBORO, NORTH CAROLINA APPLICATION FOR SPECIAL USE PERMIT WIRELESS TELECOMMUNICATIONS FACILITIES CASE (ASSIGNED BY THE PLANNING DEPARTMENT) LOCATION: ZONING: CURRENT USE: It is understood that the Person County will hire Trigon Engineering as a consultant to review, analyze and evaluate all application

More information

PLANNING BOARD AGENDA

PLANNING BOARD AGENDA PLANNING BOARD AGENDA Public Hearing and Administrative Meeting Wednesday, - 1:30 P.M. PLANNING OMAHA Omaha/Douglas Civic Center 1819 Farnam Street Legislative Chamber DISPOSITION AGENDA This document

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2010-2051 RESOLUTION APPROVING ZONING APPLICATION DOAlEAC-2009-03925 (CONTROL NO. 1997-00110) a Development Order Amendment APPLICATION OF Packer Family Ltd Partnership BY Johnston Group

More information

SUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP &

SUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP & STAFF REPORT MEETING DATE: October 11, 2016 TO: FROM: City Council Russ Thompson, Public Works Director Jason Bustos, Engineering Aide PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue

More information

Street Services Investigator (4283) Task List

Street Services Investigator (4283) Task List Street Services Investigator (4283) Task List 1. Receives complaint from Counsel Office personnel, Mayor's Office personnel, Board of Public Works/Commissioners, City Department (such as the Los Angeles

More information

Physical Planning CAP

Physical Planning CAP LAWS OF Physical Planning CAP. 8.03 43 [Subsidiary] PHYSICAL PLANNING REGULATIONS SECTION 64 (S.R.O. 67 of 1996) Commencement [1 October 1996] Short title 1. These Regulations may be cited as the Physical

More information

REGULATORY PERMIT APPLICATION

REGULATORY PERMIT APPLICATION REGULATORY PERMIT APPLICATION PLANNING SERVICES DIVISION SUBMITTAL REQUIREMENTS CHECKLIST INTRODUCTION The purpose of the regulatory permit is to provide for Planning Director review of applications relating

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Change 10, January 15, 2008 16-1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. RIGHT-OF-WAY ACCEPTANCE. TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS SECTION 16-101. Obstructing

More information

MEMORANDUM FROM: Action. Staff recommends approval of the attached resolution.

MEMORANDUM FROM: Action. Staff recommends approval of the attached resolution. AGENDA ITEM #4A July 28, 2015 Action MEMORANDUM July 24, 2015 TO: FROM: County Council Marlene Michaelson, Senior Legislative Analyst SUBJECT: Action: Aspen Hill Minor Master Plan Sectional Map Amendment

More information

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367 Page 1 of 7 Notice of a Public Joint Meeting of the Woodland Hills Warner Center Neighborhood Council Board and the PLANNING LAND USE & MOBILITY COMMITTEE MEETING MINUTES (as a possible Quorum Majority

More information

INSTRUCTIONS VACATION REQUEST

INSTRUCTIONS VACATION REQUEST INSTRUCTIONS VACATION REQUEST 1. Prior to submitting an application for a Vacation, a pre-application meeting with the Zoning Administrator is advised to determine the public and private entities that

More information

STAFF REPORT. Meeting Date: To: From: Subject:

STAFF REPORT. Meeting Date: To: From: Subject: STAFF REPORT Meeting Date: To: From: Subject: Attachments: August 16, 2016 Honorable Mayor & City Council Kevin Kearney, Senior Management Analyst Request by Vice Mayor Krasne to Discuss the Process of

More information