Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA

Size: px
Start display at page:

Download "Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA"

Transcription

1 Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA File ID: Consent Title: Disposition of Sacramento Housing and Redevelopment Agency Administration Building Location: District 4 Recommendation: Pass a Resolution authorizing the Redevelopment Agency Successor Agency (RASA) to transfer its interest in the th Street building to Sacramento Housing and Redevelopment Agency (SHRA) once the debt is retired. Contact: Leslie Fritzsche, RASA staff and Economic Investment Manager, (916) , Office of Innovation and Economic Development Presenter: None Attachments: 1-Description/Analysis 2-Resolution Susana Alcala Wood, City Attorney Mindy Cuppy, City Clerk John Colville, City Treasurer Howard Chan, City Manager Page 1 of 6

2 File ID: Consent Description/Analysis Issue Detail: The building at th Street serves as the headquarters for the Sacramento Housing and Redevelopment Agency (SHRA). The building was purchased by five entities: SHRA, the City Housing Authority, the County Housing Authority, the City Redevelopment Agency and the County Redevelopment Agency. SHRA staff serve as staff to the housing authorities and previously the redevelopment agencies, as well as the City of Sacramento and the County of Sacramento. Due to the dissolution of the redevelopment agencies, the City and County redevelopment successor agencies now own a portion of this building. This asset was not addressed in the Long-Range Property Management Plan because the debt exceeded the property value. Once the debt is paid off, the City Redevelopment Agency Successor Agency (RASA) would need to dispose of its property interest. Because the building will continue to house government agencies (i.e., SHRA and the housing authorities staff), RASA is requesting authority to transfer its interest to SHRA under the government purpose provisions of the Dissolution Law. Acquisition - On June 5, 2008, the Redevelopment Agency of the City, along with four other entities, was authorized to purchase and rehabilitate the building located at th Street to serve as the administrative office for each of the five entities. On June 26, 2008, title to the property was transferred to the following entities: Sacramento Housing and Redevelopment Agency (SHRA), Redevelopment Agency of the City of Sacramento (City RDA), Redevelopment Agency of the County of Sacramento (County RDA), Housing Authority of the City of Sacramento (HACS) and Housing Authority of the County of Sacramento (HACOS). The five entities hold title to the property as tenants in common, but they do not own an equal 1/5 share as noted below. The property was purchased for $8,959,000 and improvements were made for a total cost of $13,000,000. Banc of America Public Capital Corp (Banc) provided the financing for the acquisition and improvements under a Ground and Facilities Lease and a Sublease, both dated June 30, These agreements allowed for Banc to be the building lessor in order to take tax depreciation deductions and to issue tax exempt debt financing to fund the loan, and the Banc then subleased the building to the five entities, which arrangement is known as a lease-lease-back. Lease/Sublease Terms - The Sublease is for a 20 year term with an expiration date of June 30, 2028, but it can be extended under certain circumstances if the loan is not paid off by that date. The loan carries an interest rate of 5.175%. The monthly payments are $87, and currently about half of the payment is divided between interest and principal. As long as the required lease payments are made, the Banc debt will be fully repaid by June of Although the debt may be repaid early without penalty (the prepayment provision having City of Sacramento powered by Legistar Page 2 of 6

3 File ID: Consent expired on June 30, 2015), none of the entities that own the building have the resources to pay off the loan early. Successor agencies cannot accelerate repayment of the prior agency s debts under the Dissolution Law. The remaining debt is $8,089, as of June 30, Building Value/Rental - The building contains 50,949 square feet. The building has ground level parking and lobby, with five floors of office space above which were fully renovated in Although a formal appraisal has not been performed, information from Colliers and CBRE brokers last year indicated that building is likely no longer upside down as far as its debt to equity ratio. The commercial market in Sacramento has stabilized; however, demand for this this type of office space at this location remains soft. The type of funding used to purchase and rehabilitate building has strict limitations on what type of entities can occupy the building. The Sublease includes a Tax Certificate which means that it is impermissible for building tenants to be private businesses, so only governmental entities performing government functions pursuant to these tax exempt financing documents can occupy the building until the debt is repaid. Also, section 4(iv) of the Sublease provides that the Premises can only be used for essential governmental functions of the agency, meaning the five entities. SHRA staff occupy most of the building and it is expected that SHRA will continue to need most of the building for its administrative offices. A small portion of the building of approximately two thousand (2,000) square feet has been rented, with permission of Banc, to the Sacramento Transportation Authority (STA), a local transportation authority pursuant to the California Public Utilities Code Section This sub-sublease is for ten years expiring in December The required tenant improvements associated with this lease were paid for by SHRA and will be repaid by STA in monthly installments beginning in Year 4 of the Sub-sublease. The successor agencies did not contribute to these tenant improvements. Ownership Interest - SHRA provided staffing services to the four other entities which, along with SHRA, own the building (City RDA, County RDA, HACS and HACOS), as well as the City of Sacramento and the County of Sacramento which are part of the SHRA Joint Powers Agency. As a result, SHRA allocated the lease payments to each entity based on the amount of sq. ft. that staffing for that entity occupied the building. As of 2012 when the redevelopment agencies were dissolved, the allocation of lease payments among the entities became fixed. RASA s share of the lease payment was set at approximately 24%. Based on that allocation, SHRA has requested funding on the ROPS for the City RDA s portion of the lease payment obligation since The State Department of Finance (DOF) has reviewed the Banc documents and approved these Sublease payments. City of Sacramento powered by Legistar Page 3 of 6

4 File ID: Consent Since 2012, there have been major capital expenses related to the building that were borne by SHRA that are typically paid for by building owners, such as repairs, upgrade to elevators, and the HVAC system. The successor agencies did not contribute to these capital expenses. Disposition of Ownership Interest Once the Banc debt is paid off in 2028, RASA would be able to dispose of its interest in this building. Because SHRA staff are expected to continue to occupy the majority of the building, RASA is recommending that the Oversight Board allow for transfer of that equity interest to SHRA under the government purpose provisions of the Dissolution Law. DOF has allowed for other successor agencies to transfer office buildings owned by redevelopment agencies and occupied by government employees to their respective cities and counties at no cost. Staff recommends that once the loan to Banc is repaid, RASA would convey its interest (along with the County Successor Agency) to SHRA pursuant to California Health and Safety Code section (a)(1), which provides that: the oversight board may instead direct the successor agency to transfer ownership of those assets that were constructed and used for a governmental purpose, such as local agency administrative buildings, to the appropriate public jurisdiction pursuant to any existing agreements relating to the construction or use of such an asset. Policy Considerations: Payments for enforceable obligations and disposition of assets is addressed in the Dissolution Law. Economic Impacts: None. Environmental Considerations: Not applicable. Sustainability: Not applicable. Commission/Committee Action: None. Rationale for Recommendation: The Dissolution Law requires continued payment of the debt service in the form of the lease payments for the City and County RDAs share of the building ownership. Financial Considerations: At $87, per month the Lease payment is $1,044, annually. The amount paid by RASA per ROPS 14-15B is $249,484 annually, which means RASA is liable for 23.88% of the debt service for the th Street building. Local Business Enterprise (LBE): Not applicable. City of Sacramento powered by Legistar Page 4 of 6

5 RESOLUTION NO Adopted by Oversight Board for Redevelopment Agency Successor Agency AUTHORIZING THE REDEVELOPMENT AGENCY SUCCESSOR AGENCY TO TRANSFER ITS INTEREST IN THE TH STREET BUILDING TO THE SACRAMENTO HOUSING AND REDEVELOPMENT AGENCY (SHRA) AFTER THE EXISTING DEBT IS RETIRED BACKGROUND: A. The building at th Street has serves as the administrative office for SHRA since The building was purchased by five entities: SHRA, the City Housing Authority, the County Housing Authority, the City Redevelopment Agency and the County Redevelopment Agency. SHRA staff serve as staff to the housing authorities and previously the redevelopment agencies, as well as the City of Sacramento and the County of Sacramento. Due to the dissolution of the redevelopment agencies, the City and County redevelopment successor agencies now own a portion of this building. B. The property acquisition and improvements were financed a total cost of $13 million by Banc of America Public Capital Corp (Banc) under a Ground and Facilities Lease and a Sublease. The remaining debt is $8,089, as of June 30, The Redevelopment Agency Successor Agency (RASA) for the dissolved Redevelopment Agency of the City of Sacramento share of this debt is 23.88% and $249,484 annually is paid from the Redevelopment Property Tax Trust Fund (RPTTF) through the Recognized Obligation Payments Schedule (ROPS) process. C. Once the Banc debt is fully paid in 2028, RASA would need to dispose of its interest in this property. Because SHRA staff are expected to continue to occupy the majority of the building, RASA is recommending that the Oversight Board allow RASA to transfer its equity interest to SHRA under the government purpose provisions of the Dissolution Law. BASED ON THE FACTS SET FORTH IN THE BACKGROUND, THE OVERSIGHT BOARD FOR REDEVELOPMENT AGENCY SUCCESSOR AGENCY RESOLVES AS FOLLOWS: Section 1. The building located at th Street, which is occupied primarily by SHRA staff and is partially owned by SHRA qualifies as property used for a government purpose under a Health and Safety Code section (a)(1). Page 5 of 6

6 Section 2. RASA is authorized to transfer its interest in the property at th Street to SHRA once the debt under the Banc of America Public Capital Corp (Banc) Ground and Facilities Lease and a Sublease is fully paid. Adopted by the Oversight Board for Redevelopment Agency Successor Agency on May 21, 2018 by the following vote: Yes: Noes: Abstain: Absent: Attest: Chair, Jay Schenirer Mindy Cuppy, Redevelopment Agency Successor Agency Clerk Page 6 of 6

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor Meeting Date: 1/25/2016 Report Type: Staff/Discussion Report ID: 2016-00091 04 Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor www.cityofsacramento.org Title:

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-00559 May 23, 2017 Consent Item 06 Title: (City Council/Redevelopment Agency Successor Agency) Purchase

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 3/15/2016 Report Type: Consent Report ID: 2016-00308 04 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: (Redevelopment Agency Successor Agency) Purchase and Sale

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01035 August 29, 2017 Discussion Item 22 Title: Ordinance Amending Sections 5.114.220, 5.114.230,

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01271 October 24, 2017 Consent Item 05 Title: Agreement: Shasta Park Frontage Improvements and Fee

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01071 August 14, 2018 Discussion Item 18 Title: Ordinance Amending Various Sections of Chapter 5.114

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00089 August 9, 2018 Consent Item 09 Title: Establishing a CIP for the River Oaks (the Cove ) Park

More information

Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA

Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00204 April 24, 2018 Discussion Item 05 Title: Ordinance Amending Various Sections

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 5/24/2016 Report Type: Consent Report ID: 2016-00513 20 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of the Irrevocable Offer of Dedication

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/24/2014 Report Type: Consent Report ID: 2014-00451 22 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of Two Public Road Easements at Grace

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 12/2/2014 Report Type: Consent Report ID: 2014-00877 04 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Supplemental Agreement: McClellan Warehouse for California

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

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 9 Meeting Date: 1/31/2012 Report Type: Consent Title: Lease Agreement: Retail Space in Memorial Garage Report

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 4/29/2014 Report Type: Consent Report ID: 2014-00268 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: (City Council/Redevelopment Agency Successor Agency) Transfer

More information

RESOLUTION NO Adopted by the Sacramento. City Council. October 27, 2009

RESOLUTION NO Adopted by the Sacramento. City Council. October 27, 2009 RESOLUTION NO. 2009-687 Adopted by the Sacramento. City Council October 27, 2009 AUTHORIZATION TO ENTER INTO MASTER PROJECT AGREEMENTS WITH SELECTED VOLUME BUILDER AND MISSION DRIVEN COMMUNITY PARTNERS

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight

More information

Special Meeting Agenda December 14, 2016

Special Meeting Agenda December 14, 2016 Board Members Mr. James Harman, Chair Orange County Board of Supervisors Representative Mr. Al Shkoler, Vice Chair Placentia Library District Representative Mr. Craig Green, City of Placentia Mayor s Representative

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Community Redevelopment Agency of the City of Los Angeles Table of Contents Independent Accountant s Report on Applying

More information

Community & Economic Development Department

Community & Economic Development Department Community & Economic Development Department DISPOSITION OF SUCCESSOR AGENCY OWNED PROPERTY 720 SOUTH B STREET Kymberly Horner, Economic Development Director May 22, 2018 SALE OF SUCCESSOR AGENCY OWNED

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 9.c Staff Report Date: June 7, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

City Council Report. 915 I Street, 1 st Floor Sacramento, CA File ID: October 23, 2018 Consent Item 02

City Council Report. 915 I Street, 1 st Floor Sacramento, CA File ID: October 23, 2018 Consent Item 02 City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01402 October 23, 2018 Consent Item 02 Title: Initiate Formation Proceedings for Greenbriar Community

More information

Palmdale Redevelopment Successor Agency

Palmdale Redevelopment Successor Agency Independent Accountants' Report on Applying Agreed-Upon Procedures pursuant to AB 1484 (Low and Moderate Income Housing Fund) Vavrinek, Trine, Day & Co., LLP Certified Public Accountants VALUE THE DIFFERENCE

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

More information

RESOLUTION NO. OB 14-02

RESOLUTION NO. OB 14-02 RESOLUTION NO. OB 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE

More information

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN CITY OF MODESTO REDEVELOPMENT SUCCESSOR AGENCY OCTOBER 2013 Prepared By: KOSMONT COMPANIES 865 S. Figueroa Street, #3500 Los Angeles, CA 90017 Telephone: (213)

More information

SUCCESSOR AGENCY TO THE WEST HOLLYWOOD COMMUNITY DEVELOPMENT COMMISSION

SUCCESSOR AGENCY TO THE WEST HOLLYWOOD COMMUNITY DEVELOPMENT COMMISSION SUCCESSOR AGENCY TO THE WEST HOLLYWOOD COMMUNITY DEVELOPMENT COMMISSION LONG-RANGE PROPERTY MANAGEMENT PLAN September 9, 2013 BACKGROUND On February 1, 2012, pursuant to Assembly Bill x1 26 ( AB x1 26

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M

CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M 4 DATE: NOVEMBER 3, 2016 TO: FROM: STAFF: SUBJECT: GOVERNING

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 2 DATE: TO: City Council Successor Agency THROUGH: Greg Nyhoff City Manager FROM: Kymberly Horner Economic Development Director SUBJECT:

More information

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 4, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board IRA/AGA/Habitability Committee Rent Control Status of Dwelling Units

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 10 Meeting Date: 10/25/2011 Report Type: Consent Title: Agreement: New Sublease of McClellan Park Building 600

More information

Exhibit A. List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan

Exhibit A. List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan Exhibit A List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan FD-1 6901 Linda Vista Road Future Development FD-2 6907-21 Linda Vista Road Future Development

More information

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY Agenda Item No. 9A March 12, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attn: Laura C. Kuhn, City Manager Cynthia W. Johnston, Director of Housing Services APPROVAL OF HOUSING SUCCESSOR

More information

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR MEETING OF THE OVERSIGHT BOARD October 11, 2012 6:00 p.m. The

More information

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3)

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3) 1625 Newton Avenue San Diego, California 92113-1038 619/231 9400 FAX: 619/544 9193 www.sdhc.net REPORT DATE ISSUED: February 3, 2006 ITEM 103 REPORT NO.: HCR06-11 For the Agenda of February 10, 2006 SUBJECT:

More information

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST TUSTIN z 0 V y HISTORY a w BUILDING OUR FUTURE HONORING OUR PAST Long - Range Property Management Plan Successor Agency to the Tustin Community Redevelopment Agency Introduction Part 1. 85, Division 24

More information

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18. IC 36-7-14.5 Chapter 14.5. Redevelopment Authority IC 36-7-14.5-1 Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L.380-1987(ss), SEC.18. IC 36-7-14.5-2

More information

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-O TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jim DellaLonga, Director of Economic Development Consideration and possible action to

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory

More information

MORAGA COUNTRY CLUB SUMMARY DISCLOSURE FOR PROSPECTIVE GOLF ASSOCIATE MEMBERS (Approved by the Board of Directors November 18, 1999)

MORAGA COUNTRY CLUB SUMMARY DISCLOSURE FOR PROSPECTIVE GOLF ASSOCIATE MEMBERS (Approved by the Board of Directors November 18, 1999) MORAGA COUNTRY CLUB SUMMARY DISCLOSURE FOR PROSPECTIVE GOLF ASSOCIATE MEMBERS (Approved by the Board of Directors November 18, 1999) Thank you for considering the purchase of a proprietary Golf Associate

More information

City of Watsonville Community Development Department M E M O R A N D U M

City of Watsonville Community Development Department M E M O R A N D U M CITY COUNCIL 9.A.1. City of Watsonville Community Development Department M E M O R A N D U M DATE: February 8, 2016 TO: FROM: SUBJECT: Charles A. Montoya, City Manager Keith Boyle, Acting Community Development

More information

LA DOLCE VITA ( LDV ) SETTLEMENT AGREEMENT AND RELEASE & FIRST AMENDMENT TO LEASE AGREEMENT

LA DOLCE VITA ( LDV ) SETTLEMENT AGREEMENT AND RELEASE & FIRST AMENDMENT TO LEASE AGREEMENT LA DOLCE VITA ( LDV ) SETTLEMENT AGREEMENT AND RELEASE & FIRST AMENDMENT TO LEASE AGREEMENT Prepared by: Kymberly R. Horner Economic Development Director June 14, 2016 DEVELOPMENT OF PROPERTY Redevelopment

More information

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION BILL #: HB 1101 HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION RELATING TO: SPONSOR(S): W. Florida Regional Library District (Escambia Co.) Representative

More information

Successor Agency of the Former Redevelopment Agency of the City of Redlands

Successor Agency of the Former Redevelopment Agency of the City of Redlands Successor Agency of the Former Redevelopment Agency of the City of Redlands Due Diligence Review of the Low and Moderate Income Housing Fund Pursuant to Sections 34179.5(c)(1) through 34179.5( c)(3) and

More information

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA December 14, 2015 16600 Civic Center Drive Bellflower, CA 90706 562-804-1424 Subject: Amendment #1 to Revised Long Range Property Management Plan Honorable Chair and Members of the Oversight Board: December

More information

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were: A meeting of the Board of Directors of the Greater Syracuse Property Development Corporation ("GSPDC") was convened in public session in the third floor conference room of the Central New York Philanthropy

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 REPORT DATE ISSUED: December 19, 2014 REPORT NO: HCR15-008 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 COUNCIL DISTRICT: 9 REQUESTED ACTION

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 11 Date: October 18, 2016 To: From: Presentation By: Honorable Mayor and Members of the City Council and Chairman and Board of Directors of the Successor Agency

More information

Request for Waiver of Property Use Requirements: Sale, Lease, Use, Gift, and Exchange (Ed. Code et seq.)

Request for Waiver of Property Use Requirements: Sale, Lease, Use, Gift, and Exchange (Ed. Code et seq.) STATE OF CALIFORNIA CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET SACRAMENTO, CA 95811-6549 (916) 445-8752 HTTP://WWW.CCCCO.EDU Request for Waiver of Property Use Requirements: Sale,

More information

TOWN OF WINDSOR TOWN COUNCIL

TOWN OF WINDSOR TOWN COUNCIL ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress

More information

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO. 77218 TO ADD AN EXEMPTION TO CHANGE THE THRESHOLD SIZE OF RENTAL PROJECTS AND TO AMEND THE PROVISIONS EXEMPTING

More information

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board Rent Stabilization Board DATE: June 7, 2004 RENT STABILIZATION BOARD TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Eviction Committee Recommendation to adopt a Resolution authorizing

More information

LONG-RANGE PROPERTY MANAGEMENT PLAN. City of Twentynine Palms Successor Agency. A u g u s t 2 8,

LONG-RANGE PROPERTY MANAGEMENT PLAN. City of Twentynine Palms Successor Agency. A u g u s t 2 8, LONG-RANGE PROPERTY MANAGEMENT PLAN City of Twentynine Palms Successor Agency A u g u s t 2 8, 2 0 1 3 INTRODUCTION Assembly Bill (AB) 1484 requires all successor agencies to former redevelopment agencies

More information

AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH

AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH IN BRIEF Assembly Bill 346 would authorize a housing successor to use funds

More information

Oakland Oversight Board Memorandum

Oakland Oversight Board Memorandum Oakland Oversight Board Memorandum TO: Oakland Oversight Board FROM: Mark Sawicki SUBJECT: 2000-2016 Telegraph Avenue DATE: Lease Disposition and Development Agreement Amendment ITEM: #5 RECOMMENDATION

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

City Council Agenda Report Meeting Date: February 3, 2015

City Council Agenda Report Meeting Date: February 3, 2015 - CITYotCHICO ~ I...C\811 TO: FROM: RE: City Council Agenda Report Meeting Date: February 3, 2015 City Council Marie Demers, Housing Manager-879-303 Authorization of a City HOME Loan, CDBG Grant and Conveyance

More information

CONSOLIDATED FINANCIAL STATEMENTS

CONSOLIDATED FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS Dundee Real Estate Investment Trust Consolidated Balance Sheets (unaudited) June 30, December 31, (in thousands of dollars) Note 2004 2003 Assets Rental properties 3,4

More information

City of Exeter Housing Element

City of Exeter Housing Element E. Identification and Analysis of Developments At-Risk of Conversion Pursuant to Government Code Section 65583, subdivision (a), paragraph (8), this sub-section should include an analysis of existing assisted

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

New York s Land Bank Act

New York s Land Bank Act New York s Land Bank Act New York State Association of Counties November 2011 Mary Pat Hancock President Stephen J. Acquario Executive Director New York s Land Bank Act NYSAC November 2011 1 New York s

More information

SUCCESSOR AGENCY TO THE FORMER DALY CITY REDEVELOPMENT AGENCY

SUCCESSOR AGENCY TO THE FORMER DALY CITY REDEVELOPMENT AGENCY SUCCESSOR AGENCY TO THE FORMER DALY CITY REDEVELOPMENT AGENCY SPECIAL M E E T I N G City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 MONDAY, MARCH 9, 2015-7:00 P.M. For those

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 For the Meeting of November 10, 2015 TO: FROM: SUBJECT: Town Council Daria Carrillo, Finance & Admin Services Director Approval of Resolution Setting a

More information

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016. TRANSMITTAL To: Date: 10/25/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor 4! ;: f I P r 'A n. \ IN Los Angeles HOUSING + COMMUNITY

More information

FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure

FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure 1) What is the Stormwater Fee Measure? The Moraga Stormwater Fee Measure is a mailed ballot measure for property owners that, if

More information

Baldwin Park Successor Agency Long-Range Property Management Plan. Prepared for:

Baldwin Park Successor Agency Long-Range Property Management Plan. Prepared for: Baldwin Park Successor Agency Long-Range Property Management Plan Prepared for: Baldwin Park Successor Agency August 28, 2014 Introduction A. Purpose of Long Range Property Management Plan As required

More information

Post Redevelopment Economic Development and Financing

Post Redevelopment Economic Development and Financing Post Redevelopment Economic Development and Financing Wednesday, May 8, 2013 General Session; 3:00 4:30 p.m. Murray O. Kane, Kane, Ballmer & Berkman League of California Cities 2013 Spring Conference Meritage

More information

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER Dan Flores Dave Shaw Robert Shemwell Tom Reusser Mazie Brewington Ryan Graham Darin Gale The Agenda is posted in the entrance of the County

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018 Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors April 2018 Meeting Agenda April 18, 2018 The Troy Community Land Bank Corporation will hold a Board

More information

FY Housing Successor Agency Annual Report

FY Housing Successor Agency Annual Report Sonoma County Community Development Commission Sonoma County Housing Authority 1440 Guerneville Road, Santa Rosa, CA 95403-4107 FY 2014-15 Housing Successor Agency Annual Report As of February 1, 2012,

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

1173 Fortune Boulevard, Shiloh, Illinois Office (618) Fax (618)

1173 Fortune Boulevard, Shiloh, Illinois Office (618) Fax (618) 6,240 Sq. Ft 2 levels 100% Leased to Long Term Tenants 10.22% CAP Rate based on actual Low Operating Expenses New Roof & Remodeled 1 st Floor Located in Copper Bend Sale: $550,000 ($88.14 per Sq. Ft.)

More information

Glendale, California - PS Business Parks, Inc. (AMEX: PSB), reported operating results for the fourth quarter and the year ending December 31, 2001.

Glendale, California - PS Business Parks, Inc. (AMEX: PSB), reported operating results for the fourth quarter and the year ending December 31, 2001. News Release PS Business Parks, Inc. 701 Western Avenue P.O. Box 25050 Glendale, CA 91221-5050 www.psbusinessparks.com For Release: Immediately Date: January 30, 2002 Contact: Mr. Jack Corrigan (818) 244-8080,

More information

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO MEETING DATE: MARCH 18, 2014 TO: JEFFREY C. PARKER, CITY MANAGER FROM: PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER SUBJECT: ADOPT RESOLUTION NO. 14-23 APPOINTING CERTAIN PARTIES TO ASSIST THE

More information

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 07-211 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES APPROVING A SUBLEASE AGREEMENT ON PARCEL 15 (PRAL 88-207) (3150 Propeller Drive, Paso Robles, California) WHEREAS,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW HOUSE BILL 436

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW HOUSE BILL 436 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2017-138 HOUSE BILL 436 AN ACT TO PROVIDE FOR UNIFORM AUTHORITY TO IMPLEMENT SYSTEM DEVELOPMENT FEES FOR PUBLIC WATER AND SEWER SYSTEMS IN NORTH

More information

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT DATE: December 18, 2013 CONSENT CALENDAR SUBJECT: FROM: BY: SET A PUBLIC HEARING DATE FOR THE SALE OF CITY-OWNED REAL PROPERTY TO ROBIN S. PLUNKETT,

More information

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No. 2018-15) Status: Presented by: Action (Roll

More information

ARTICLES OF INCORPORATION OF KING S DEER HOMEOWNERS ASSOCIATION, INC. AS AMENDED JUNE 30, ARTICLE I Name. ARTICLE II Duration

ARTICLES OF INCORPORATION OF KING S DEER HOMEOWNERS ASSOCIATION, INC. AS AMENDED JUNE 30, ARTICLE I Name. ARTICLE II Duration ARTICLES OF INCORPORATION OF KING S DEER HOMEOWNERS ASSOCIATION, INC. AS AMENDED JUNE 30, 2008 ARTICLE I Name The name of this Corporation shall be KING S DEER HOMEOWNERS ASSOCIATION, INC. ARTICLE II Duration

More information

New Home Tax Disclosure Report

New Home Tax Disclosure Report New Home Tax Disclosure Report This report satisfies the seller s obligation, pursuant to Civil Code Section 1102.6b, to disclose all special tax and/or assessment districts affecting the subject property

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

More information

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA This Cooperative Agreement (this Agreement ) is entered into effective as of March 17, 2011 ( Effective

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 073107 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION: A) DECLARING INTENTION TO SELL CIRCLE STAR PLAZA AND SETTING THE TERMS AND CONDITIONS OF THE

More information

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY Distribution Date: December 28, 2017 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-2017 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION

More information

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 28, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Budget and Personnel Committee and Jay Kelekian, Executive Director

More information

RESOLUTION NUMBER 3970

RESOLUTION NUMBER 3970 RESOLUTION NUMBER 3970 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AUTHORIZING THE CHANGES TO THE FACILITIES AND SPECIAL TAXES WITHIN IMPROVEMENT AREA

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information