CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "CITY OF ELK GROVE CITY COUNCIL STAFF REPORT"

Transcription

1 AGENDA ITEM NO CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad Street [APNs: and ] (CEQA Exempt) MEETING DATE: June 14, 2017 PREPARED BY: DEPARTMENT HEAD: Julie D. Cline, Real Estate Manager Darrell Doan, Economic Development Director Darrell Doan, Economic Development Director RECOMMENDED ACTION: Staff recommends the City Council adopt a resolution authorizing the City Manager to execute a Purchase and Sale Agreement with Frank P. Leal ( Owner ), for the property located at 9676 Railroad Street [Assessor Parcel Numbers and ] (the Property ). BACKGROUND INFORMATION: The Property is located in the City s historic Old Town district at 9676 Railroad Street, and is adjacent to and south of the City s Old Town Plaza property. The Old Town Plaza is currently under construction in Phase I of a three phase, $8 million improvement project. The Old Town district consists of a mix of residential, commercial, and civic land uses. Economic Development staff believes that Old Town s highest potential is that of a vibrant mixed-use dining, arts, entertainment, and 1

2 Elk Grove City Council June 14, 2017 Page 2 of 5 shopping district that would serve as a lifestyle amenity for residents, and act as a regional visitor destination. While there has been recent reinvestment in Old Town by both the City (e.g. streetscape improvements and the Old Town Plaza project) and the private sector (e.g. Lola s Lounge, Pinot s Palette, and the soon to open School of Rock project), staff believes that the above vision for the district would be significantly furthered by development of a destination dining and entertainment venue that would be an immediate resident amenity, as well as serve as a catalyst for future similar investment in the district. Although the ultimate plan for the use or development of the Property is uncertain and undefined at this time, staff hopes that the proposed acquisition could result in the development of the Property for commercial use in coordination with the City that will further the above vision. If acquired, staff s intent would be to seek a well-capitalized developer/operator team, who would deliver the type of project envisioned. Staff would then negotiate, and seek City Council approval of, an agreement for the development. Staff has had preliminary discussions with a number of regional dining and entertainment operators who are currently evaluating projects in Elk Grove. Additionally, staff has had discussions with developers who specialize in historic renovation and reuse projects. Both groups have expressed interest in partnering with the City to develop the Property. ANALYSIS: The Property under consideration is vacant and includes a 5,000+/- square foot brick building, approximately 1.75 acres of land, and is located south of and adjacent to the City-owned Old Town Plaza property south of Elk Grove Boulevard, as shown in Figure 1. 2

3 Elk Grove City Council June 14, 2017 Page 3 of 5 Figure 1 The Owner has actively marketed the Property for sale for the past two years, with a current listing price of $595,000. Pursuant to direction from City Council, staff has negotiated a proposed purchase price of $500,000, which has been accepted by the Owner, subject to City Council approval (Attachment 2). Following is a summary of the negotiated terms: $500,000 to purchase 1.75± acres including a 5,000± square foot brick building; $5,000 Purchase Deposit; 105-day Due Diligence Period following fully-executed Purchase and Sale Agreement; Ability to terminate Agreement within Due Diligence Period at no cost to City based on Property inspection findings; Escrow to Close by September 30, 2017; City responsible for one-half of the escrow closing fees; 3

4 Elk Grove City Council June 14, 2017 Page 4 of 5 Seller will pay for a standard title insurance policy, which insures against loss regarding matters of record. City may request, at City s own cost, an extended title insurance policy, which provides additional coverage related to encroachments and any unrecorded matters; Seller will provide disclosure to City of property or structural defects of which he has actual knowledge only. The City will essentially be taking the Property as-is, and with any and all faults, but will be provided an opportunity during the Due Diligence Period to inspect the Property and to conduct any necessary testing in order to decide whether to proceed with the purchase. Due Diligence Staff will complete the following activities during the Due Diligence Period and report back to the City Council prior to completing the purchase: Appraisal; Phase I and II Environmental Site Assessments; Property Survey; Structural/roof Inspection. The estimated cost to complete Due Diligence activities is not expected to exceed $85,000. California Government Code Section requires the acquisition of publicly owned real property be submitted to and reported upon by the planning agency as to conformity with the adopted General Plan. The proposed purchase of the Property was presented to the Planning Commission on June 1, The Planning Commission found that the purchase of the Property is in conformance with the adopted General Plan. Staff recommends that the City Council authorize the City Manager to enter into a Purchase and Sale Agreement consistent with the terms outlined in this staff report, and subject to a finding by the City Council that the proposed purchase is in conformance with the General Plan. 4

5 Elk Grove City Council June 14, 2017 Page 5 of 5 ENVIRONMENTAL REVIEW: The proposed purchase is exempt from California Environmental Quality Act (CEQA) review. CEQA Guidelines, sections 15060(c),(2)(3) and 15378(a) state that where an action is not a project (meaning the whole of an action which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment), that action is not subject to CEQA. The proposed acquisition does not result in a direct or indirect change in the environment because the ultimate use and/or development of the Property has not been identified. The development of the site, if any, remains unspecified, uncertain, and undefined at this time. If and when future development is proposed for the site, by either the City or another entity, the City would review such development consistent with CEQA. Therefore, at this time, the proposed acquisition is not considered the approval of a project under CEQA and is, therefore, exempt from CEQA review. (Pub. Res. Code 21065, CEQA Guidelines 15060(c),(2)(3); 15378(a).) FISCAL IMPACT: The purchase of the Property would be funded by the General Fund and is included in the fiscal year proposed budget. ATTACHMENTS: 1. Resolution 2. Purchase and Sale Agreement 5

6 ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING THE CITY MANAGER TO EXECUTE A PURCHASE AND SALE AGREEMENT WITH FRANK P. LEAL FOR THE ACQUISITION OF REAL PROPERTY LOCATED AT 9676 RAILROAD STREET [ASSESSOR PARCEL NUMBERS AND ] (CEQA EXEMPT) WHEREAS, 9676 Railroad Street, identified as Assessor Parcel Numbers and (the Property ) is located in the City s historic Old Town district and is adjacent to and south of the City s Old Town Plaza properties; and WHEREAS, the proposed purchase of the Property is for commercial development that is intended to seed the revitalization of Old Town as a dining, arts, entertainment, and shopping district; and WHEREAS, staff has negotiated a purchase price of $500,000, which has been agreed to by Frank P. Leal by execution of the Purchase and Sale Agreement, subject to City Council approval; and WHEREAS, there is a 105-day Due Diligence Period where the City may terminate the Purchase and Sale Agreement at no cost to the City based on the findings of its inspections; and WHEREAS, staff will complete due diligence activities, which associated costs are anticipated to be less than $85,000, and report back to the City Council within the 105-day Due Diligence Period; and WHEREAS, the proposed purchase of the Property has been found to be in conformity with the adopted General Plan by the Planning Commission at its June 1, 2017 meeting, pursuant to California Government Code Section 65402; and and WHEREAS, funding for the purchase of the Property is from the General Fund; WHEREAS, staff recommends entering into a Purchase and Sale Agreement with Frank P. Leal for the purchase of the Property; and WHEREAS, the proposed acquisition is exempt from review under the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2), (3) and 15378(a) of the CEQA Guidelines because the proposed acquisition does not constitute the approval of a project under CEQA and, therefore, environmental review under CEQA is not required at this time. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elk Grove finds that the purchase of the Property as proposed is for the common public benefit and is consistent with the General Plan, and hereby authorizes the City Manager to execute a Purchase and Sale Agreement in substantially the form presented with Frank P. Leal for the City s purchase of the property located at 9676 Railroad Street and 6

7 identified as Assessor Parcel Numbers and , all subject to approval as to form by the City Attorney. PASSED AND ADOPTED by the City Council of the City of Elk Grove this 14 th day of June STEVE LY, MAYOR of the CITY OF ELK GROVE ATTEST: APPROVED AS TO FORM: JASON LINDGREN, CITY CLERK JONATHAN P. HOBBS, CITY ATTORNEY 7

8 8

9 9

10 10

11 11

12 12

13 13

14 14

15 15

16 16

17 17

18 18

19 19

20 20

21 21

22 22

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

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

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 ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

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

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

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

Office of the City Manager CONSENT CALENDAR February 23, 2016

Office of the City Manager CONSENT CALENDAR February 23, 2016 Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director,

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.3 AGENDA TITLE: A public hearing to consider a General Plan Amendment, Specific Plan Amendment, Rezone, Tentative Subdivision Map, Abandonment

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT Report / DATE: FEBRUARY 1,2010 TO: FROM: HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT SUBJECT: CALIFORNIA INSTITUTE OF TECHNOLOGY (CALTECH) ZONE CHANGE FOR THE PARCEL LOCATED AT

More information

Item 7.1, June 29, 2004 ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK

Item 7.1, June 29, 2004 ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK Item 7.1, June 29, 2004 SUBJECT: ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK RECOMMENDATION (a) (b) It is recommended that the City Council and Redevelopment Agency Board approve

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JULY 7, 2011 PC 1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

More information

It is recommended that the Development Committee take the following actions:

It is recommended that the Development Committee take the following actions: City of La Palma DC Agenda Item No. 3 MEETING DATE: March 14, 2016 TO: FROM: AGENDA TITLE: DEVELOPMENT COMMITTEE Community Development Department Amendment to Precise Plan (PP) 056 to allow for façade

More information

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

0,...0 Los Angeles W orld Airports

0,...0 Los Angeles W orld Airports Date 0,...0 Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Meeting Date: owers, Deputy Executive Director May 21, 2013 Reviewed by: Stev CAO Review: Completed Pending. N/A City

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

BOARD OF REGENTS BRIEFING PAPER

BOARD OF REGENTS BRIEFING PAPER BOARD OF REGENTS BRIEFING PAPER 1. AGENDA ITEM TITLE: University of Nevada, Reno Authorization to Sell the Approximately 104 acres MSFL McCarran Center Planned Unit Development located at the University

More information

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT Guidelines for Site Acquisition, Rehabilitation and Naturally Occurring Affordable Housing (NOAH) Preservation Program The purpose of the Site Acquisition,

More information

SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS FOR AN AGREEMENT TO CONVEY BY SALE

SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS FOR AN AGREEMENT TO CONVEY BY SALE SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS 52201 FOR AN AGREEMENT TO CONVEY BY SALE 2330 Webster Street and 2315 Street Valdez, Oakland, CA 94612 BY AND BETWEEN THE CITY OF OAKLAND

More information

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING Administrative Center - Board Room 3000

More information

MEMORANDUM. May 20, 2010

MEMORANDUM. May 20, 2010 MEMORANDUM May 20, 2010 TO: FROM: MEMBERS, PORT COMMISSION Hon. Rodney Fong, President Hon. Stephanie Shakofsky, Vice President Hon. Kimberly Brandon Hon. Michael Hardeman Hon. Ann Lazarus Monique Moyer

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: DECEMBER 2, 2013 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS TOM BARTLETT, A.I.C.P., CITY PLANNER SUBJECT: CONSIDERATION OF A RESOLUTION TO INITIATE

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From: yjryly Meeting Date: November 20, 2018 Item Number: To: From: Subject: F i AGENDA REPORT Honorable Mayor & City Council Paula Gutierrez Baeza, Assistant City Attorney Logan Phillippo, Policy & Management

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.4 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 4 DATE: May 22, 2018 TO: City Council Successor Agency THROUGH: Scott Whitney Interim City Manager FROM: Kymberly Horner Economic Development

More information

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: February 21 2012 Subject: Acceptance

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

Surplus Property Bid Request An Invitation to Submit Offer to Purchase and Develop Surplus Property UPDATED April 12, 2017

Surplus Property Bid Request An Invitation to Submit Offer to Purchase and Develop Surplus Property UPDATED April 12, 2017 Surplus Property Bid Request An Invitation to Submit Offer to Purchase and Develop Surplus Property UPDATED April 12, 2017 From time to time the City of Naperville offers parcels of vacant real property,

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-155 WHEREAS, The Parking Authority of the City and County of San Francisco (Parking Authority) is a State agency whose

More information

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS RECOMMENDATION: It is recommended that the City Council

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.9 AGENDA TITLE: Adopt resolutions declaring intention to: 1) annex territory to Community Facilities District No. 2003-2 (Police Services) and to levy a special

More information

CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING

CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING CITY COUNCIL AGENDA: JUNE 21, 2005 PUBLIC HEARING TITLE: SOURCE: CONDITIONAL USE PERMIT 4-2005 - PROPOSED FAMILY ARCADE TO BE LOCATED AT 841 WEST HENDERSON AVENUE (PORTERVILLE PLAZA SHOPPING CENTER) COMMUNITY

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee

TRANSMITTAL To: Council From: Municipal Facilities Committee TRANSMITTAL To: date Council 11-07-16 From: Municipal Facilities Committee 0220-05247-0000 COUNCIL FILE NO. 14-0425 COUNCIL DISTRICT 15 At its meeting of October 27, 2016 the Municipal Facilities Committee

More information

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

More information

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016 716 CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING The Zoning Administrator convened the meeting at 3:00 p.m. on, in the Community Development Conference Room, City of Buena Park Civic Center,

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

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

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

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

MICHAEL N. FEUER CITYATIORNEY REPORT RE: MICHAEL N. FEUER CITYATIORNEY REPORT RE: R14-0291 REPORT NO. ------.JUN 2 J) 2014 DRAFT ORDINANCE AUTHORIZING SALE OF 2535 SOUTH SYCAMORE AVENUE, LOS ANGELES, CALIFORNIA AND 2520 ALSACE AVENUE, LOS ANGELES,

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

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Tuesday, July 8, 2014 8:30 a.m. INTRODUCTION

More information

PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING

PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING SUBJECT: INTENSIFICATION OF USE FROM RESTAURANT WITH OUTDOOR DINING TO A BAR WITH LIVE ENTERTAINMENT (ROCCO S TAVERN). ADDRESS: INITIATED BY: 8900 SANTA

More information

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Thursday, July 3, 2014 8:30 a.m. INTRODUCTION

More information

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS MEETING January 22, :00 P.M.

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS MEETING January 22, :00 P.M. MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS MEETING January 22, 2015 4:00 P.M. CALL TO ORDER ROLL CALL APPROVAL OF AGENDA APPROVAL OF MINUTES (December 18, 2014)

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee 3

TRANSMITTAL To: Council From: Municipal Facilities Committee 3 TRANSMITTAL 0220-05247-0000 To: DATE 10-07-16 Council From: Municipal Facilities Committee 3 COUNCIL FILE NO. 14-0425 COUNCIL DISTRICT At its meeting of September 29, 2016, the Municipal Facilities Committee

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 18, 2004 DATE: August 25, 2004 SUBJECT: Consideration of the Refinancing and Refunding of the Lee Gardens Housing Corporation (an

More information

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 FINAL AGENDA PAGE CALL TO ORDER PUBLIC COMMENTS ON AGENDA ITEM ONLY EXECUTIVE SESSION AUTHORIZATION ACTION ITEM

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: MEETING DATE: January 14, 2015 A public hearing to consider a Rezone, Tentative Subdivision Map, Design Review for subdivision

More information

MEMORANDUM. Mayor and City Council. Eric Berlin, City Administrator. DATE: June 2, Purchase of 1041 Burlington

MEMORANDUM. Mayor and City Council. Eric Berlin, City Administrator. DATE: June 2, Purchase of 1041 Burlington MEMORANDUM TO: FROM: Mayor and City Council Eric Berlin, City Administrator DATE: June 2, 2015 RE: Purchase of 1041 Burlington Pursuant to the City Council s direction at its special meeting on May 19,

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue Consent Agenda R # 46 *** Requires 2/3 Affirmative Confirmation O # 8 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1. Open

More information

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

More information

DATE: March 21, 2017 Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT:

DATE: March 21, 2017 Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT: DATE: March 21, 2017 TO: FROM: SUBJECT: Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT: INTRODUCTION The Council is asked to approve

More information

INFORMATION SUBJECT: UPDATE ON COMMUNITY ENGAGEMENT PLAN FOR PROPOSED GOOGLE DEVELOPMENT AT DIRIDON STATION

INFORMATION SUBJECT: UPDATE ON COMMUNITY ENGAGEMENT PLAN FOR PROPOSED GOOGLE DEVELOPMENT AT DIRIDON STATION city of C: San Iose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kim Walesh Lee Wilcox SUBJECT: SEE BELOW DATE: December 19, 2017 Approved \ Date V; Tv ' - INFORMATION

More information

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

More information

ES ONDID4 City of Choice r

ES ONDID4 City of Choice r ES ONDID4 City of Choice r Agenda Item No.: tc'' Date : June 9, 2010 TO: Honorable Mayor and Members of the City Council FROM : Edward N. Domingue, Director of Engineering Services Jo Ann Case, Economic

More information

Planning Commission Staff Report August 4, 2016

Planning Commission Staff Report August 4, 2016 Planning Commission Staff Report PROJECT: Ermandarold Estates TSM Extension FILE: EG-07-128A REQUEST: Tentative Subdivision Map Extension LOCATION: 8577 Bader Road APN: 122-0230-001, 003, 004, 005, 006

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O Donnell PREPARED BY: Blair Knoll, Senior Civil Engineer CITY MANAGER: Karen P. Brust SUBJECT: Notice of Completion for Windsor Estates City of Encinitas

More information

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Agenda Item# FileNo. Mammoth Lakes Town Council Agenda Action Sheet Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Prepared by: Title: Agenda: Ruth Traxier, Associate Planner Consider

More information

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

More information

SAN FRANCISCO PARKING AUTHORITY COMMISSION

SAN FRANCISCO PARKING AUTHORITY COMMISSION THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO PARKING AUTHORITY COMMISSION Supporting the formation of a new Lower Polk Community Benefit District

More information

Frank A. Rush, Jr., Town Manager. Islander Drive Redevelopment

Frank A. Rush, Jr., Town Manager. Islander Drive Redevelopment 1 March 13, 2018 MEMO TO: Mayor Barber and Board of Commissioners Nice Matters! Town of Emerald Isle 7500 Emerald Drive Emerald Isle, NC 28594 252-354-3424 voice 252-354-5068 fax www.emeraldisle-nc.org

More information

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE CITY OF ^3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/13/17 ITEM: 4.2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Jacky Morales-Ferrand DATE: APP^ ^ ( j COUNCIL

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL Exhibit E - Phase II Site Plan VICINITY MAP TYPICAL CURB RAMP /"='-0" ACCESSIBLE SIGNAGE /"='-0" PROJECT LOCATION 0 LEGEND B E. LORENA AVENUE A 0 6 PARK TOT-LOT 0 A PHASE : BUILDING 0+ TYPE B: APT BLDG

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows: RESOLUTION NO. 15/2016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA AUTHORIZING DELIVERY AND SALE OF REFUNDING CERTIFICATES OF PARTICIPATION TO REFINANCE OUTSTANDING 2006 CERTIFICATES OF

More information

Meeting Date: March 14, 2018

Meeting Date: March 14, 2018 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting

More information

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

More information

PURCHASE OF REAL PROPERTY 14 (Resolution No )

PURCHASE OF REAL PROPERTY 14 (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting September 11, 2017 PURCHASE OF REAL PROPERTY 14 (Resolution No. 2017-16) Status: Presented by: Action (Roll Call Vote) Christine

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

AMENDMENT AND EXTENSION OF PARKING EASEMENT City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information