Notice and Agenda ADJOURNED REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 22

Size: px
Start display at page:

Download "Notice and Agenda ADJOURNED REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 22"

Transcription

1

2 Notice and Agenda ADJOURNED REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 22 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California MONDAY December 14, 2015 At 1:30 P.M. Governing Body Director Alternate ARCADIA KOVACIC CHANDLER AZUSA ROCHA ALVAREZ BALDWIN PARK LOZANO BACA BRADBURY HALE BARAKAT COVINA KING STAPLETON DUARTE KANG FINLAY (Chairperson) GLENDORA DAVIS MURABITO IRWINDALE BRECEDA GARCIA LA VERNE KENDRICK REDMAN MONROVIA ADAMS SHEVLIN SAN DIMAS MORRIS BERTONE WALNUT PACHECO CHING WEST COVINA TOMA LOS ANGELES COUNTY SOLIS ANTONOVICH 1. Receive and Order Filed as Follows: (a) Certificate of Mr. Samuel Kang, Presiding Officer of the City of Duarte (b) Certificate of Mr. James Toma, Presiding Officer of the City of West Covina (c) Certificate of Ms. Hilda Solis, Presiding Officer of the Board of Supervisors of the County of Los Angeles (d) Action Appointing Mr. Michael D. Antonovich as Alternate Director from the County of Los Angeles 2. Approve Minutes of Adjourned Regular Meeting Held November 16, Approve November 2015 Expenses in Amount of $2,290, Summary: Local District expenses represent costs incurred for operations, maintenance, and capital projects that are the sole responsibility of the individual District. The District s share of allocated expenses represent their proportionate share of expenses made by District No. 2, the administrative District, on behalf of the individual districts that participate in either the Joint Administration Agreement or the Joint Outfall Agreement. These Agreements provide for the management of the operations, maintenance, and capital costs associated with all of the shared facilities along with the methodology for determining the proportionate costs for each participating district. Local District Expenses: Operations & Maintenance (O & M) Capital $ 67, District No. 22 Share of Allocated Expenses for O & M and Capital: Joint Administration 245, Technical Support 381, Joint Outfall 1,595, Total Expenses $2,290, Re: Annexations Nos. 423 and 424 to District (a) Consider Environmental Documents and Adopt Resolutions Making Application to Local Agency Formation Commission for Annexations (b) Approve and Order Executed Agreement in Form of Joint Resolution with County of Los Angeles, City of San Dimas, San Dimas Lighting District - Zone B, and Three Valleys Municipal Water District Approving and Accepting Negotiated Exchange of Property Tax Revenues Resulting from Annexation No. 423 (c) Approve and Order Executed Agreement in Form of Joint Resolution with County of Los Angeles, City of La Verne, and Three Valleys Municipal Water District Approving and Accepting Negotiated Exchange of Property Tax Revenues Resulting from Annexation No. 424 (d) Consent to Waiver of Protest Proceedings DIST. 22A DECEMBER 14, 2015 DOCUMENT NUMBER:

3 ADJOURNED COUNTY SANITATION DISTRICT NO. 22 REGULAR MEETING OF LOS ANGELES COUNTY 4. Contd. Summary: Annexation No. 423 is a routine annexation consisting of one proposed single-family home. Annexation No. 424 is a routine annexation, and based on the Application, the annexation consists of 22 proposed single-family homes. Each annexation to the District s service area requires adoption of two resolutions by the District s Board of Directors. The first resolution authorizes submittal of the annexation application to the Local Agency Formation Commission (LAFCO), approves of the California Environmental Quality Act document, and consents to a waiver of the LAFCO protest hearing. The second resolution is a joint resolution with agencies that already provide services to the proposed annexation territory agreeing to the amount of property tax revenue that will be apportioned to the District in accordance with the Revenue and Taxation Code. Adjourn NOTE: Prior to or during the regular meeting session, the Chief Engineer and General Manager may update the Directors on various matters concerning the Districts that may be of current interest to the Directors. Members of the public may address the Board of Directors on any item shown on the agenda or matter under the Board s authority. A Request to Address Board of Directors form is available in the foyer. In compliance with the Americans with Disabilities Act, if you require special assistance to participate in this meeting, please contact the Secretary to the Boards Office (562) , extension Notification 48 hours prior to the meeting will enable staff to make reasonable arrangements to ensure accessibility to this meeting. (28CFR et seq. ADA Title II). Agendas and supporting documents or other writings that will be distributed to Board members in connection with matters subject to discussion or consideration at this meeting that are not exempt from disclosure under the Public Records Act are available for inspection following the posting of this agenda at the office of the Secretary to the Boards of Directors located at the Districts' Joint Administration Building, 1955 Workman Mill Road, Whittier, California, or at the time of the meeting at the address posted on this agenda. DIST. 22A DECEMBER 14, 2015

4 COUNTY SANITATION DISTRICT NO. 22 OF LOS ANGELES COUNTY PROPOSED ANNEXATION NO. 423 AGENDA DATE: LOCATION: PROCESSING FEES: Resolution Making Application to LAFCO... December 14, 2015 Thomas Brothers Map Page 639, Grid AI..... Located at the terminus of Via Romales, all within the City of San Dimas. District $ 1, Local Agency Formation Commission 2, State Board of Equalization Total: $ 4, DESCRIPTION & REMARKS: The annexation consists of one proposed single-family home. ANNEXATION NO. 423, PG I

5 IQlIL u INI, "1J G'l LL(!) o!!!:,_z zz 5 ( ,_ a.. ( ( ) q " ",..,.. SAN DIMAS F VICINITY MAP NO SCALE WLY LINE OF RANCHO SAN JOSE AS CONFIRMED BY DALTON, PALOMARES AND VEJAR >. -".> ". s"la. 'V 6'(;-1\( IA,(.<jD;,, 4t 'VY 'VQ.....,.. - ( ) R=200.00' L=496.57' 0=142 15'28"., \,_ ( ) ( ) 1088, SAN ff cr < '.,. DIMAS ( }!'. < >... COURSE DATA L 1 N 45"33'50" E 92.65' L2 S 44"26'10" E 14.00' L3 N 10"03'16" E 40.00' C4 R= 40.00' L= 72.04' D= 103"11'14" L5 S 66"45'30" E ' L6 S 31"26'01"W ' L7 N 44"26'10" W ' Feet lpo 0 Annexation No. 423 shown thus c= I Boundary of Sanitation District No. 22 prior -///////; to Annexation No. 423 shown thus COUNTY SANITATION DISTRICT NO. 22 OF LOS ANGELES COUNTY, CA OFFICE OF CHIEF ENGINEER GRACE ROBINSON HYDE CHIEF ENGINEER & GENERAL MANAGER LA County Assessor Landbase 2014, CAMS Centerline, DPW City boundary LA County Sanitation Districts: AnnexationLayer and District Layer City Sound ary ANNEX NO. Prior Annexations shown thus RRRR (RECORDING DATEJ Area of Annexation -R--RR --- R --RR-RR-RR--R Acres ANNEXATION NO COUNTY SANITATION DISTRICT NO. 22 R<=rdod

6 NOTICE OF FINDING/CERTIFICATE OF FILING ANNEXATION NO. 423 TO COUNTY SANITATION DISTRICT NO. 22 THOMAS BROTHERS MAP PAGE 639, GRID Al The project consists of one proposed single-family home. 1. BASED UPON REVIEW AND STUDY, I FIND AND CERTIFY THAT: The project is exempt from the provisions of the California Environmental Quality Act, pursuant to the State CEQA Guidelines, Section: Reason: 15319(b) Annexations of small parcels of the minimum size for facilities exempted by Section 15303, New Construction or Conversion of Small Structures 2. The subject proposal has been set for consideration before the Board of Directors of County Sanitation District No. 22 at their meeting to be held on December 14, 2015 at the time and place as provided for the meeting of said date. 3. The subject proposal and all related documents are on file in the office of the Chief Engineer and General Manager, County Sanitation Districts of Los Angeles County, 1955 Workman Mill Road, (P.O. Box 4998) Whittier, California and may be examined by any interested person for further paiticulars. Telephone: (562) , extension Nikos Melitas Supervising Engineer Facilities Planning Department ANNEXATION NO. 423, PG 3

7 COUNTY SANITATION DISTRICT NO. 22 OF LOS ANGELES COUNTY PROPOSED ANNEXATION NO. 424 AGENDA DATE: LOCATION: PROCESSING FEES: Resolution Making Application to LAFCO... December 14,2015 Thomas Brothers Map Page 570, Grids F4, F5.... Located on San Dimas Canyon Road south of Caballo Ranch Road, all within the City of La Verne. District $ 5, Local Agency Formation Commission 3, State Board of Equalization Total: $ 10, DESCRIPTION & REMARKS: The annexation consists of22 proposed single-family homes. ANNEXATION NO. 424, PG I

8 CITY OF Rd CITY OF SAN DIMAS ANNEX NO 424 SEE DETAIL c (.). ' Caballo Ranch Rd TR. NO M.B. 701, L4 6., Baseline () :;; 1v Rd VICINITY MAP NO SCALE 6..J 0 z <0 ;f 9, <0 z "- <( 53 ( ) 53 ( ) La Mesa Dr / I WLY LINE OF SE1/4 SEC. 25, T1 N, R9W, S.B.M. COURSE DATA N 00"24'30" E N 00"24'30" E S 89"36'07" E S 89"36'07" E L1 L2 L3 L4 L5 19"08'24" L6 14"26'24" L7 22"58'24" LB s 31"48'24" w L9 s 2r53'24"W L 10 S 14"23'24" W L11 S16"19'24"W L12 S 89"47'30"W q. I $' v:r,t I 9?/ ';' '/ If.,! c7/ I DETAIL ' 36.47' 25.11' ' ' ' ' ' ' ' 74.22' ' CITY L.A. W-\TER & POWER EASEMENT L12 POINT OF BEGINNING 53 ( ) l::::::=::i Feet LA County Assessor Landbase 2014, CAMS Centerline, DPW City boundary LA County Sanitation Districts: Annexationlayer and District Layer ANNEXATION NO. 424, PG 2 Annexation No. 424 shown thus Boundary of Sanitation District No. 22 prior to Annexation No. 424 shown thus... / U / <'% City Boundary , ANNEX. NO. Prior Annexations shown thus (RECORDING DATE) Area of Annexation Acres COUNTY SANITATION DISTRICT NO. 22 OF LOS ANGELES COUNTY, CA OFFICE OF CHIEF ENGINEER GRACE ROBINSON HYDE CHIEF ENGINEER & GENERAL MANAGER ANNEXATION NO. 424 TO COUNTY SANITATION DISTRICT NO. 22 Recorded: TG: 570/F4, F5 EORTLIP I SEPTE:MBER 15,2015

9 NOTICE OF FINDING/CERTIFICATE OF FILING ANNEXATION NO. 424 TO COUNTY SANITATION DISTRICT NO. 22 THOMAS BROTHERS MAP PAGE 570, GRIDS F4, F5 The project consists of 22 proposed single-family homes. I. BASED UPON REVIEW AND STUDY, I FIND AND CERTIFY THAT: 00 The Negative Declaration is adequate for consideration of the project. 0 The Environmental Impact Report is acceptable for consideration of the project. ISSUED BY: D Los Angeles County Department of Regional Planning 00 City of LaVerne 2. The subject proposal has been set for consideration before the Board of Directors of Cotmty Sanitation District No. 22 at their meeting to be held on December 14, 2015 at the time and place as provided for the meeting of said date. 3. The subject proposal and all related documents are on file in the office of the Chief Engineer and General Manager, Col11lty Sanitation Districts of Los Angeles Col11lty, 1955 Workman Mill Road, (P.O. Box 4998) Whittier, California and may be examined by any interested person for further particulars. Telephone: (562) , extension Nikos Melitas Supervising Engineer Facilities Planning Department ANNEXATION NO. 424, PG 3

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone' (562) 699-7411, FAX, (562) 699-5422

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m. LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, April 25, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 333,205 107,411 9,241 3,444 2,167 6,344 3,677 119,080 584,569 191002 2ND SUPERVISORIAL 452,314 90,083 10,816 3,529 2,372 5,181 6,772 122,396

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 355,485 104,238 9,829 3,099 2,150 5,811 3,734 124,618 608,964 191002 2ND SUPERVISORIAL 473,944 85,948 11,154 3,187 2,210 4,854 6,496 124,642

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 353,781 106,422 9,888 3,225 2,189 6,051 3,740 124,849 610,145 191002 2ND SUPERVISORIAL 478,732 88,768 11,422 3,383 2,293 5,116 6,771 127,329

More information

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M 1. Pledge of Allegiance 2. Roll Call AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M. **ROOM 310, COUNTY ADMINISTRATION CENTER 1600 PACIFIC HIGHWAY SAN DIEGO, CALIFORNIA 3.

More information

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Karen Koyano Principal Manager FERC Rates & Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance with Sections 35.13 and 35.15 of the Federal

More information

2. Executive Officer s Comments and Recommended Agenda Revisions PUBLIC PROTEST HEARING ITEM

2. Executive Officer s Comments and Recommended Agenda Revisions PUBLIC PROTEST HEARING ITEM AGENDA LOCAL AGENCY FORMATION COMMISSION PROTEST PROCEEDING HEARING MONDAY, APRIL 11, 2016, 10:00 A.M. LOCAL AGENCY FORMATION COMMISSION OFFICE 9335 HAZARD WAY, SUITE 200 SAN DIEGO, CALIFORNIA 1. Meeting

More information

Action Minutes San Mateo Local Agency Formation Commission July 17, 2013

Action Minutes San Mateo Local Agency Formation Commission July 17, 2013 Action Minutes San Mateo Local Agency Formation Commission July 17, 2013 In the Board of Supervisors' Chambers, Hall of Justice and Records, Redwood City, California, Chair Horsley called the regular July

More information

October 18, 2018 Page 1 of 8 DRAFT UNTIL APPROVED BY JPA Board of Directors

October 18, 2018 Page 1 of 8 DRAFT UNTIL APPROVED BY JPA Board of Directors Foothill Gold Line JPA Board of Directors Agenda Item 6.a. October 18, 2018 Page 1 of 8 DRAFT UNTIL APPROVED BY JPA Board of Directors Foothill Gold Line Joint Powers Authority Board of Directors SPECIAL

More information

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

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 REGULAR MEETING Tuesday, April 8, 2014 6:30 P.M. 1. CALL TO ORDER 2. 3. 4. ROLL CALL PLEDGE OF ALLEGIANCE

More information

Authority The BoCC is authorized to review and comment on annexations pursuant to C.R.S and

Authority The BoCC is authorized to review and comment on annexations pursuant to C.R.S and Chapter Ten 10.1. ANNEXATION ANNEXATION AND DISCONNECTION 10.1.1. General (C) (D) Authority The BoCC is authorized to review and comment on annexations pursuant to C.R.S. 31-12-108 and 108.5. Purpose To

More information

City of Orange Planning Commission Regular Agenda

City of Orange Planning Commission Regular Agenda City of Orange Planning Commission Regular Agenda Commissioners: Ernest Glasgow, Chair Dave Simpson, Vice-Chair Daniel Correa Adrienne Gladson Doug Willits MONDAY, JULY 17, 2017 REGULAR SESSION 7:00 PM

More information

Readers Guidance: This chapter includes updates to the subject from that reported in the Draft EIR/EIS in April 2004.

Readers Guidance: This chapter includes updates to the subject from that reported in the Draft EIR/EIS in April 2004. Readers Guidance: This chapter includes updates to the subject from that reported in the Draft EIR/EIS in April 2004. THIS PAGE INTENTIONALLY BLANK CHAPTER 6 - AGENCY COORDINATION 6-1 FEDERAL AGENCIES

More information

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

CITY OF WILDOMAR PLANNING COMMISSION AGENDA CITY OF WILDOMAR PLANNING COMMISSION AGENDA 6:30 P.M. REGULAR MEETING Council Chambers 23873 Clinton Keith Road, Suite #105/106 John Lloyd, Chairman Michele Thomas, Vice-Chair Mason Ballard, Commissioner

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

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 Formal Agenda Documents: REGULAR MEETING Tuesday, February 13, 2018 5:30 P.M. PC AGENDA FEBRUARY

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles

More information

A Citizen's Guide to Annexations by Cities

A Citizen's Guide to Annexations by Cities A Citizen's Guide to Annexations by Cities INTRODUCTION KERN COUNTY ADMINISTRATIVE OFFICE: JUNE 2011 Note: This guide is provided by the Board of Supervisors appointed Citizens' Advisory Committee on Annexations,

More information

COASTAL SELECT INSURANCE COMPANY

COASTAL SELECT INSURANCE COMPANY New business unavailable in the following zip codes: 90001 Los Angeles Los Angeles 90002 Los Angeles Los Angeles 90003 Los Angeles Los Angeles 90004 Los Angeles Los Angeles 90005 Los Angeles Los Angeles

More information

MEDIA RELEASE HERNANDEZ ACCUMULATES MORE LOCAL SUPPORT FOR LT. GOV. CONTEST

MEDIA RELEASE HERNANDEZ ACCUMULATES MORE LOCAL SUPPORT FOR LT. GOV. CONTEST MEDIA RELEASE For Immediate Release January 9, 2017 Contact: Dave Jacobson, (818) 943-2348 Maclen Zilber, (510) 508-9142 Jacobson & Zilber Strategies HERNANDEZ ACCUMULATES MORE LOCAL SUPPORT FOR LT. GOV.

More information

LEVYING OF AN ADDITIONAL ASSESSMENT FOR ZONE NO. 25 STEVENSON RANCH WITHIN LOS ANGELES COUNTY LLA DISTRICT NO. 2 (5th District - Three-Vote Matter)

LEVYING OF AN ADDITIONAL ASSESSMENT FOR ZONE NO. 25 STEVENSON RANCH WITHIN LOS ANGELES COUNTY LLA DISTRICT NO. 2 (5th District - Three-Vote Matter) April 30, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: LEVYING OF AN ADDITIONAL

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Mr. Herwick: Items 1-3 and 7-11

More information

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING

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 Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. PC AGENDA JANUARY 9-2018.PDF

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill

BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill Notice and Agenda Special Meeting Thursday, January 31, 2019, 3:00 p.m. BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill To be held at the

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

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

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

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA 4701 Beloit Drive P (916)-568-4251 Sacramento, CA 95838 F (916) 568-4260 www.amwater.com August 21, 2017 California Public Utilities Commission Water Division Room 3102, State Building 505 Van Ness Ave.

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Los Angeles Municipal Code 48.01 et seq. Effective January 30, 2013 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles, CA

More information

DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT)

DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT) EXECUTIVE OFFICER S AGENDA REPORT APRIL 27, 2016 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

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 Official Agenda Documents: REGULAR MEETING Tuesday, September 26, 2017 5:30 P.M. PC AGENDA SEPTEMBER

More information

City of Santa Ana Planning Commission Meeting Agenda

City of Santa Ana Planning Commission Meeting Agenda City of Santa Ana Planning Commission Meeting Agenda FEBRUARY 24, 2014 Afternoon Session Public Hearing 5: 30 P. M. City Hall Council Chamber 22 Civic Center Plaza Santa Ana, California ERIC ALDERETE,

More information

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee City and County of San Francisco Land Use and Transportation Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Ahsha Safai, Aaron Peskin, Matt Haney Clerk: Erica

More information

RIVERSIDE SCHOOL DISTRICT

RIVERSIDE SCHOOL DISTRICT No. 801 SECTION: OPERATIONS RIVERSIDE SCHOOL DISTRICT TITLE: PUBLIC RECORDS ADOPTED: May 8, 1989 REVISED: December 1, 2008 801. PUBLIC RECORDS 1. Purpose The Board recognizes the importance of public records

More information

MEDIA RELEASE LION'S SHARE OF ENDORSEMENTS CONTINUE FLOWING HERNANDEZ' WAY IN LT. GOV BID

MEDIA RELEASE LION'S SHARE OF ENDORSEMENTS CONTINUE FLOWING HERNANDEZ' WAY IN LT. GOV BID MEDIA RELEASE For Immediate Release January 18, 2017 Contact: Dave Jacobson, (818) 943-2348 Maclen Zilber, (510) 508-9142 Jacobson & Zilber Strategies LION'S SHARE OF ENDORSEMENTS CONTINUE FLOWING HERNANDEZ'

More information

7) Are there any known utilities which may require a utility easement? Yes No If yes, explain:

7) Are there any known utilities which may require a utility easement? Yes No If yes, explain: APPLICATION TO ABANDON AND VACATE PUBLIC RIGHT-OF-WAY 1) Name of Subject Property Owner/Applicant: Mailing Address: Physical Address: Telephone Number: EMAIL Alternate Number: 2) Agent(s) Phone No. EMAIL

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) CHAPTER5 Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) General Comments Chapter 5 will deal with Expedited Type 2 Annexations those

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION Hearing of May 4, 2016 UNAPPROVED MINUTES 9:00 a.m. The regular hearing of the Santa Barbara County Planning Commission was called to order by Chair Larry Ferini,

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

More information

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Director of Revenue and Tariffs January 25, 2002 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities Pursuant to General

More information

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559) L A F C O TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION 210 N. Church Street, Suite B, Visalia 93291 Phone: (559) 623-0450 FAX: (559) 733-6720 I. Call to Order PROTEST HEARING June 4, 2018 @ 2:00 P.M.

More information

1. General City Annexation and Detachment Policies and Standards.

1. General City Annexation and Detachment Policies and Standards. 1. General City Annexation and Detachment Policies and Standards. 1.1. An annexation shall not be approved if it represents an attempt to annex only revenue-producing property ( 56668). 1.2. Annexations,

More information

DISTRICT COURT, WATER DIVISION NO. 2, COLORADO

DISTRICT COURT, WATER DIVISION NO. 2, COLORADO DISTRICT COURT, WATER DIVISION NO. 2, COLORADO RESUME OF CASES FILED AND/OR ORDERED PUBLISHED DURING JUNE 2018 TO: ALL INTERESTED PARTIES Pursuant to C.R.S. 37-92-302, you are hereby notified that the

More information

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY City of Irwindale 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430 2200 FACSIMILE: 962 4209 Mark A. Breceda Mayor Manuel R. Garcia Mayor Pro Tem Albert F. Ambriz Councilmember Julian A. Miranda

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES December 5, 2007 1. CALL TO ORDER Meeting called to order @ 9:01 a.m. 2. ROLL CALL Present: Commissioners King, Scott, Jager, and Phillips.

More information

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON:

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON: CITY OF PORTERVILLE APPLICATION FOR EXTRATERRITORIAL SERVICE AGREEMENT PROJECT ADDRESS AND NEAREST CROSS STREETS: NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS

More information

PETITION FOR ANNEXATION

PETITION FOR ANNEXATION City of Moab 217 East Center Street Main Number (435) 259-5121 Fax Number (435) 259-4135 PETITION FOR ANNEXATION Petition date: Petition Description (Approximate Address): Contact Sponsor Name: Contact

More information

GETTING TO 100% HOW CHANGING THE ELECTION DATE CAN IMPROVE VOTER TURNOUT. February 2015

GETTING TO 100% HOW CHANGING THE ELECTION DATE CAN IMPROVE VOTER TURNOUT. February 2015 GETTING TO 100% HOW CHANGING THE ELECTION DATE CAN IMPROVE VOTER TURNOUT February 2015 i ABOUT COMMON CAUSE AUTHORS With a 40-year track record, chapters in 35 states, and nearly 400,000 supporters and

More information

PROPERTY MAP RED PARCELS INCLUDED IN ANNEXATION PETITION NOTICE OF CERTIFICATION OF ANNEXATION PETITION Pursuant to Section 10-2-406, U.C.A., Hyrum City, Utah, hereby gives notice as follows: 1. On May

More information

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction

More information

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD 2929 Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 I. CALL TO ORDER The regular meeting of the Planning Commission

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

APPEALS INTENDED DECISIONS

APPEALS INTENDED DECISIONS APPEALS INTENDED DECISIONS following business day. If any appeal is late or missing property owner labels the appeal cannot be accepted. Certified list of adjacent property owner labels are to be prepared

More information

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Water Quality/Wastewater Treatment Plants #3.04 April 2013 Contents Sanitary districts... Page 1 Authority of cities and counties...

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

William T Fujioka, Chief Executive Officer WEEKLY STATUS REPORT: MAY 19, 2009 STATEWIDE SPECIAL ELECTION

William T Fujioka, Chief Executive Officer WEEKLY STATUS REPORT: MAY 19, 2009 STATEWIDE SPECIAL ELECTION COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 Imperial Highway P.O. Box 1024, Norwalk, California 90651-1024 www.lavote.net DEAN C. LOGAN Registrar-Recorder/County Clerk April 14, 2009 TO:

More information

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs September 3, 2003 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities

More information

AGENDA WEDNESDAY, MARCH 03, :00 AM. DIRECTORS PRESENT: Guglielmana Lloyd Ryan Wicke Williams

AGENDA WEDNESDAY, MARCH 03, :00 AM. DIRECTORS PRESENT: Guglielmana Lloyd Ryan Wicke Williams AGENDA STUDY SESSION WEDNESDAY, MARCH 03, 2010 9:00 AM DIRECTORS PRESENT: Guglielmana Lloyd Ryan Wicke Williams PUBLIC COMMENTS DISCUSSION ITEMS 1. Hoover Dam Legislation Support 2. Santa Rosa Water Reclamation

More information

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION Item 7A EXECUTIVE OFFICER S AGENDA REPORT SEPTEMBER 28, 2016 STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION APPLICANT: City of Modesto LOCATION: 4201 McHenry Avenue (Assessor

More information

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD CLOSED SESSION MEETING BEGINS AT 3:00 p.m. IN THE CITY HALL STUDY SESSION ROOM 68700 Avenida Lalo Guerrero

More information

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor November 29, 2017 Jeffrey T. Linam Director Rates & Regulation California-American

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

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

LAFCO S POWER TO REORGANIZE SPECIAL DISTRICTS MICHAEL G. COLANTUONO COLANTUONO & LEVIN, PC

LAFCO S POWER TO REORGANIZE SPECIAL DISTRICTS MICHAEL G. COLANTUONO COLANTUONO & LEVIN, PC LAFCO S POWER TO REORGANIZE SPECIAL DISTRICTS MICHAEL G. COLANTUONO COLANTUONO & LEVIN, PC MICHAEL G. COLANTUONO Colantuono & Levin, PC 11364 Pleasant Valley Road Penn Valley, CA 95946-9000 (530) 432-7357

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

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION III OF TITLE 20 MENDOCINO TOWN ZONING CODE

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION III OF TITLE 20 MENDOCINO TOWN ZONING CODE CHAPTER 20.720 COASTAL DEVELOPMENT PERMIT REGULATIONS Sec. 20.720.005 Purpose. Sec. 20.720.010 Applicability. Sec. 20.720.015 Permit Requirements. Sec. 20.720.020 Exemptions. Sec. 20.720.025 Application

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr. CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL City of Rialto, acting as Successor Agency to the Redevelopment Agency RIALTO UTILITY AUTHORITY RIALTO HOUSING AUTHORITY Civic Center Council Chambers

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

REQUEST FOR PROPOSALS LEGAL COUNSEL. Issuance Date Monday, November 6, 2017

REQUEST FOR PROPOSALS LEGAL COUNSEL. Issuance Date Monday, November 6, 2017 REQUEST FOR PROPOSALS LEGAL COUNSEL Issuance Date Monday, November 6, 2017 Submittal Deadline Thursday, November 30, 2017 Page Is Blank For Photocopying MARIN LAFCO 2 TABLE OF CONTENTS Section Page Number

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 17, 2009 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

1255 Eastshore Highway

1255 Eastshore Highway Z O NPage 1 of 5 I N G A D J U S T M E N T S B O A R D N o t i c e o f P u b l i c H e a r i n g 1255 Eastshore Highway Use Permit #ZP2016-0224 to establish automobile repair services in an existing 38,000

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

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE Section 10.0 - Zoning Administrator A. The provision of this Ordinance shall be administered in accordance with the Michigan Zoning Enabling Act,

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 05, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m.

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m. Thursday, May 11, 2006 2:00 p.m. Agenda Los Angeles County Metropolitan Transportation Authority GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING The Gas Company 9240 Firestone Blvd. Downey, CA 90241

More information

Background of San Diego LAFCO with Sycuan territory areas

Background of San Diego LAFCO with Sycuan territory areas boundary, upon request of the tribe. Early versions of the bill exempted the provision of water service from the California Environmental Quality Act (CEQA), and other California Laws, including LAFCO.

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax:

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax: SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA 93711-6162 Phone: 559-449-2700 Fax: 559-449-2715 REGULAR MEETING OF THE BOARD OF DIRECTORS February 14,

More information

INFORMATIONAL BULLETIN # 221

INFORMATIONAL BULLETIN # 221 Los Angeles County Office of Education 9300 Imperial Highway, Downey, California 90242-2890 (562) 922-6111 Arturo Delgado, Ed.D., Superintendent INFORMATIONAL BULLETIN # 221 April 4, 2012 TO: FROM: Business

More information

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin CITY OF INDUSTRY CITY COUNCIL Mayor Tim Spohn REGULAR MEETING AGENDA Mayor Pro Tem Jeff Parriott Council Member John P. Ferrero Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin Location:

More information

Submittal Requirements for Design Review Time Extension applications

Submittal Requirements for Design Review Time Extension applications Project Specific Information Required for Design Review Time Extension applications Original date of Design Review approval by the Planning Commission or City Council: Expiration date of Design Review:

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

INTERLOCAL COOPERATION ACT AGREEMENT. Between The CITY OF SUNSET VALLEY. And

INTERLOCAL COOPERATION ACT AGREEMENT. Between The CITY OF SUNSET VALLEY. And INTERLOCAL COOPERATION ACT AGREEMENT Between The CITY OF AUSTIN And CITY OF SUNSET VALLEY R E C I T A L S This agreement ( Agr eement ) is an interlocal agreement authorized and governed by the Interlocal

More information

Use Variance Application Zoning Board of Appeals, Town of Ontario

Use Variance Application Zoning Board of Appeals, Town of Ontario Use Variance Application Zoning Board of Appeals, Town of Ontario Applicant Information Please type or print Org. 3/2000; Rev. 5/2007, Rev. 4/2008 I (We) of (Name) (Mailing Address) (Telephone) (Alternate

More information

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951) City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org Application No.: Date Received: Received By: Planner Assigned: Concurrent Projects: PLANNING APPLICATION

More information