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

Size: px
Start display at page:

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

Transcription

1 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, Economic Development Manager (925) Considering adoption of Resolution No approving a Purchase and Sale Agreement with DG Concord LLC for Cityowned property located at 1701/1711 Concord Avenue (APN ) and authorizing the Mayor to execute all documents needed to complete the transaction, and further authorizing the Mayor to execute all deeds and similar instruments in a form acceptable to the City Attorney. Approving the Purchase and Sale Agrement is not a "Project" under the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section and CEQA Guidelines Sections (c) or Report in Brief Before its dissolution in 2012, the Redevelopment Agency of the City of Concord ( RDA ) owned 14 properties in the City of Concord ( City ). Upon its dissolution, all of the RDA s assets and liabilities passed by operation of law to the Successor Agency to the Redevelopment Agency of the City of Concord ( Successor Agency ). The disposition and use of former-rda properties is described in the Successor Agency s Long Range Property Management Plan ( LRPMP ). Among other things, the LRPMP provides for the retention and future development of 1701/1711 Concord Avenue (APN ), an approximately 41,469 square foot unimproved parcel (the Property ). Pursuant to the LRPMP, the Successor Agency conveyed the Property to the City on October 4, Page 1 of 41

2 City Council Agenda Report Considering adoption of Resolution No approving a Purchase and Sale Agreement with DG Concord LLC for City-owned property located at 1701/1711 Concord Avenue April 25, 2017 The Del Grande Auto Group ( DGDG ) owns and operates the Concord Mazda dealership, and desires to purchase the Property. DGDG also owns and operates the Mazda Parts and Service Center on the adjacent parcel (1651 Concord Avenue). DGDG, intends to merge the Property with the 1651 Concord Avenue property, and to eventually construct a Mazda new car dealership on the merged parcel. A map of the Property is included as Attachment 1 to this report. Recommended Action Adopt Resolution No (Attachment 2) approving the Purchase and Sale Agreement in substantially the same form as Attachment 3 and authorizing the Mayor to execute all documents needed to complete the transaction, and further authorizing the Mayor to executed all deeds and similar instruments in a form acceptable to the City Attorney. Background California s Redevelopment agencies were dissolved by the State Legislature on February 1, The Successor Agency is responsible for winding down the affairs of the former RDA. Pursuant to Assembly Bill x1 26 (Chapter 5, Statutes of First Ex. Session), as amended (the Dissolution Law ), the Successor Agency prepared a LRPMP to govern the disposition and use of the former RDA s real property. The Successor Agency prepared, and the Successor Agency s Oversight Board and the California Department of Finance approved, a LRPMP providing for four properties (collectively, the Development Properties ), including the Property, to be transferred from the Successor Agency to the City for retention and future development. Per the Dissolution Law, the net proceeds from the sale of the Development Properties must be remitted to the County Auditor Controller for distribution to the taxing entities in proportion to their respective shares of the property tax base. The City Council approved the transfer of the Development Properties from the Successor Agency to the City on June 7, During meetings of the City Council s Housing and Economic Development Committee and the City Council on April 25 and June 7, 2016, the City Council approved a disposition process for the four former RDA properties. This disposition process contemplates the sale of the Property to DGDG though approval of a Purchase and Sale Agreement. Staff commissioned a fair market appraisal for the Property from Smyers & Krauss Appraisal Consultants. DGDG has offered to purchase the Property for its appraised fair market value of $1,080,000 on the terms and conditions set forth in the proposed Purchase and Sale Agreement ( Agreement ) (Attachment 3). The net proceeds from Page 2 of 41

3 City Council Agenda Report Considering adoption of Resolution No approving a Purchase and Sale Agreement with DG Concord LLC for City-owned property located at 1701/1711 Concord Avenue April 25, 2017 the sale of the Property will be remitted to the Contra Costa County Auditor Controller for distribution to the affected taxing entities as required by Dissolution Law. At this point, DGDG has not yet designed the proposed new dealership or otherwise decided precisely what it will build on the Property. Accordingly, within the proposed Agreement, the City has retained unfettered discretion to conduct a review of all discretionary permit applications (including the environmental review required by the California Environmental Quality Act ( CEQA )) at such time as DGDG submits such applications and a project description sufficient for the City to conduct the review required by CEQA. On March 15, 2017, the Planning Commission adopted Resolution No PC, determining, among other things, that the proposed disposition of the Property is consistent with the General Plan. (See Gov. Code ) Analysis The Property is zoned for West Concord Mixed Use (WMX) and has a West Concord Mixed Use General Plan land use designation. The WMX zoning district allows new automotive dealerships as a permitted use. The key deal points of the proposed Agreement include: o Purchase price of $1,080,000; o Deposit of $25,000; o DGDG shall apply to merge 1651 Concord Avenue and the Property into a single parcel prior to closing. A Certificate of Compliance for Lot Merge shall be recorded at closing; o o Prior to closing, DGDG shall apply for, and the City shall have approved via a tree removal permit, an application to remove trees from the Property; Prior to closing, DGDG shall have received from Mazda any approvals necessary for it to acquire the Property and to expand its existing dealership thereon; o The outside date for the transaction to close is December 31, However, the outside date may be extended by the mutual agreement of the parties; o o DGDG is purchasing the Property in as-is condition; and City will reserve an easement on the Property to operate and maintain storm drains and other public infrastructure. Page 3 of 41

4 City Council Agenda Report Considering adoption of Resolution No approving a Purchase and Sale Agreement with DG Concord LLC for City-owned property located at 1701/1711 Concord Avenue April 25, 2017 Financial Impact The Dissolution Law requires the City to remit the net proceeds from the sale of the Property to the County Auditor Controller for distribution to the various affected taxing entities. In its capacity as a taxing entity, the City is entitled to approximately 10% of the net proceeds from the sale of the Property. Funds received from this sale are considered one-time and the use is subject to the City Council adopted Fiscal Sustainability Ordinance (Chapter 3.20 of the Concord Municipal Code). The City Council typically does not allocate one-time funds until they are received and the allocation is done as part of the mid-year budget update process held in February of each year. Government Code section requires the City of Concord to prepare a report disclosing certain information regarding property sold to create an economic opportunity. Staff has prepared the report (Attachment 4) and has been made available at the City Clerk s office as required by Government Code section Environmental Determination The approval of the Agreement is exempt from the requirements of CEQA because this action does not constitute approval of a Project as defined by CEQA. Approval of the Agreement does not commit the City to approving a project nor constitute an entitlement for use of a project. Per the Agreement, the City will conduct a review of all discretionary permit applications, including CEQA-compliance, at such time that DGDG submits such applications and a project description sufficient for the City to conduct the analysis required by CEQA. Therefore, this action is not approval of a Project, as defined by Public Resources Code Sections and or CEQA Guidelines Sections and Public Contact The City Council Agenda was posted and public notice was provided as required. Attachments 1. Map of the Property 2. Resolution No Proposed Purchase and Sales Agreement 4. Government Code section Report Page 4 of 41

5 Attachment Concord Ave APN Concord Mazda Service Center 1651 Concord Ave Page 5 of 41

6 Attachment BEFORE THE CITY COUNCIL OF THE CITY OF CONCORD COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA A Resolution Approving an Agreement of Purchase and Sale and Initial Escrow Instructions between The City of Concord, as Seller, and DG Concord, LLC, as Buyer, For 1701 and 1711 Concord Avenue, City of Concord, CA (APN ) Resolution No / WHEREAS, Assembly Bill X1 26, as subsequently amended by AB 1484 and SB 107 (collectively, the Dissolution Law ) dissolved redevelopment agencies formed under the Community Redevelopment Law (Health and Safety Code Section 33000, et seq.); and WHEREAS, under the Dissolution Law, all real property owned by the Concord Redevelopment Agency ( RDA ) at dissolution passed by operation of law to the Successor Agency to the Concord Redevelopment Agency ( Successor Agency );; and WHEREAS, Section (b) of the Dissolution Law required the Successor Agency to prepare and submit for review and approval by the Oversight Board for the Successor Agency ( Oversight Board ) and the California Department of Finance ( DOF ) a long-range property management plan ( LRPMP ) addressing the disposition and use of real property owned by the Successor Agency; and 19, 2015; and 2015; and WHEREAS, the Oversight Board approved the Successor Agency s LRPMP on November WHEREAS, DOF approved the Successor Agency s LRPMP by letter dated December 1, WHEREAS, the approved LRPMP authorized the Successor Agency to transfer four properties, including that certain approximately 41,469 square foot unimproved property located at 1701 and 1711 Concord Avenue, and designated as Assessor s Parcel No (the Property ) to the City for retention and future development pursuant to an approved redevelopment plan under Section (c)(2) of the Dissolution Law; and WHEREAS, on June 7, 2016, the City Council adopted Resolution No , authorizing the City to accept the four properties, including the Property, for retention for future development. 28 Res. No Page 6 of 41

7 Attachment The Grant Deed conveying the Property from the Successor Agency to the City was recorded on October 6, 2016 as Document No in the Official Records of Contra Costa County; and WHEREAS, DG Concord, LLC, desires to purchase the Property from the City for its appraised full fair market value; and WHEREAS, a fair market appraisal prepared by Smyers & Krauss Appraisal Consultants determined that the Property s fair market value is $1,080,000.00; and WHEREAS, City staff have negotiated with DG Concord, LLC a proposed Agreement of Purchase and Sale and Initial Escrow Instructions ( Agreement ), which is attached to the staff report and incorporated by reference herein, for the Property. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF CONCORD DOES RESOLVE AS FOLLOWS: Section 1. The City hereby finds and determines that the foregoing recitals are true and correct, and are incorporated herein by reference as findings. Section 2. The approval of the Agreement is exempt from the requirements of CEQA because this action does not constitute approval of a project. Approval of the Agreement does not commit the City of Concord to approving a project nor constitutes an entitlement for use of a project. Therefore, this action is not approval of a project, as defined by Public Resources Code Sections and or CEQA Guidelines Sections and There are no unusual circumstances. This determination reflects the independent judgment and analysis of the City. Section 3. The City hereby determines based on the evidence in the record, that the proposed sales price of $1,080,000 is not less than the fair market value of the Property at its highest and best use. Section 4. The Planning Commission of the City of Concord has previously found that the disposition of the Property as described in the Agreement is consistent with the objectives, policies, general land uses, and programs specified in the City of Concord s General Plan and the Central Concord Redevelopment Plan. 28 Res. No Page 7 of 41

8 Attachment Section 5. The City Council hereby approves and authorizes the Mayor to execute and enter into the Agreement in the form attached to the staff report, and further authorizes the Mayor to executed all deeds and similar instruments, with such further minor conforming, technical or clarifying changes or revisions as may be agreed to and approved by the City Attorney, which do not materially increase the obligations of the City thereunder. The Mayor and the City Clerk are further authorized and directed to take such further actions and execute such documents on behalf of the City as are necessary to carry out the transaction contemplated by the Agreement on behalf of the City, including without limitation, all actions and documents necessary for the sale of the Property pursuant to the Agreement. The Mayor is further authorized and directed to disburse the net proceeds generated from the sale of the Property, less the City s proportionate share of the property tax revenues in the tax rate area where the Property is located, to the Contra Costa County Auditor Controller for distribution to all affected taxing entities except for the City. Section 6. This resolution shall become effective immediately upon its passage and adoption. PASSED AND ADOPTED by the City Council of the City of Concord on April 25, 2017, by the following vote: AYES: Councilmembers - NOES: Councilmembers - ABSTAIN: Councilmembers - ABSENT: Councilmembers - I HEREBY CERTIFY that the foregoing Resolution No was duly and regularly adopted at a regular meeting of the City Council of the City of Concord on April 25, APPROVED AS TO FORM: Susanne Meyer Brown City Attorney Joelle Fockler, MMC City Clerk 28 Res. No Page 8 of 41

9 Page 9 of 41

10 Page 10 of 41

11 Page 11 of 41

12 Page 12 of 41

13 Page 13 of 41

14 Page 14 of 41

15 Page 15 of 41

16 Page 16 of 41

17 Page 17 of 41

18 Page 18 of 41

19 Page 19 of 41

20 Page 20 of 41

21 Page 21 of 41

22 Page 22 of 41

23 Page 23 of 41

24 Page 24 of 41

25 Page 25 of 41

26 Page 26 of 41

27 Page 27 of 41

28 Attachment 3 IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of the dates set forth below. BUYER: DG CONCORD, LLC, a California limited SELLER: CITY OF CONCORD, a municipal corporation Nam ::: S fwij "'t;:ffl 4,@.,NJYG' By: Name: Laura M. Hoffmeister Title: Mayor Date: ATTEST: By: Joelle Fockler, Clerk APPROVED AS TO FORM: By: Susanne Brown City Attorney OAK #48\ vl2 20 Page 28 of 41

29 Page 29 of 41

30 Page 30 of 41

31 Page 31 of 41

32 Page 32 of 41

33 Page 33 of 41

34 Page 34 of 41

35 Page 35 of 41

36 Page 36 of 41

37 Page 37 of 41

38 Page 38 of 41

39 Page 39 of 41

40 Attachment 4 Government Code Section Report for Sale of Real Property Located at 1701/1711 Concord Avenue (APN ) Government Code section requires the City of Concord ( City ) to prepare a report disclosing certain information regarding property sold to create an economic opportunity. (See Gov. Code 52201(a)(2).) A copy of the proposed Purchase and Sale Agreement for that certain unimproved real property consisting of approximately 41,469 square feet, and located at 1701/1711 Concord Avenue, City of Concord, County of Contra Costa, State of California (the Property ) is attached hereto as Exhibit A. Accordingly, the City hereby discloses the following information regarding the proposed sale of the Property to DG Concord, LLC ( DG ): Land acquisition costs (Gov. Code 52201(a)(2)(B)(i)): The City acquired the Property from the Successor Agency to the former Concord Redevelopment Agency ( RDA ) on October 4, 2016 at no cost. However, Assembly Bill x1 26 (Chapter 5, Statutes of First Ex. Session), as amended, requires the City to remit the net proceeds from the sale of former RDA properties, including the Property, to the County Auditor Controller for distribution to the taxing entities. Clearance costs (Gov. Code 52201(a)(2)(B)(i)): No cost as the Property was unimproved upon transfer to the City. Relocation costs (Gov. Code 52201(a)(2)(B)(i)): No cost as the Property is unimproved and has no tenants. The costs of any improvements to be provided by the City (Gov. Code 52201(a)(2)(B)(i)): No cost as the City is not providing any improvements. Expected interest on any loans or bonds to finance the agreements (Gov. Code 52201(a)(2)(B)(i)): DG intends to purchase the Property with cash. The City is not providing any loans or bonds to finance the sale. The estimated value of the interest to be conveyed, determined at the highest and best use permitted under the General Plan or zoning (Gov. Code 52201(a)(2)(B)(ii)). A fair market value appraisal determined that the Property s fair market value is $1,080,000. The estimated value of the interest to be conveyed, determined at the use and with the conditions, covenants, and development costs required by the sale or lease (Gov. Code 52201(a)(2)(B)(iii)). The City is selling the Property for its appraised fair market value of $1,080,000. The transaction does not include a lease. OAK # v Page 40 of 41

41 Attachment 4 An explanation of why the sale or lease of the property will assist in the creation of economic opportunity, with reference to all supporting facts and materials relied upon in making this explanation (Gov. Code 52201(a)(2)(B)(iv)). The proposed transaction is anticipated to facilitate the expansion of Concord Mazda, one of the City s major businesses. The current Mazda dealership (which is owned by DG) is operating on a small location and in order to meet Mazda s dealership requirements, DG needs to either find a larger location in Concord or relocate out of the City. By selling the Property to DG, the City will facilitate the retention and expansion of a major Concord business, retain critical sales tax revenue, and increase the number of jobs available in the City. In addition, the City desires to strengthen its auto row to support the City s long term economic development strategy and goals. OAK # v Page 41 of 41

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 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

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

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

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

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 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

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

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

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

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

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

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

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

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 Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

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

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

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

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

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

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

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

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

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

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 OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

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

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

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

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

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

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 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

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 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

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

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

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

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

RESOLUTION NO. LRA

RESOLUTION NO. LRA RESOLUTION NO. LRA-1201-03 A RESOLUTION OF THE LAWNDALE REDEVELOPMENT AGENCY APPROVING AND ADOPTING THE AMENDED ENFORCEABLE OBLIGATION PAYMENT SCHEDULE, PURSUANT TO THE PROVISIONS SET FORTH IN HEALTH AND

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

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

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Click Here to Return to,&q$h OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY /& DEPT: PUBLIC WORKS. % BOARD AGENDA# *C-2 Urgent Routine AGENDA DATE JANUARY I 1 7 CEO Concurs with Recommendation

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA JAN PERRY GENERAL MANAGER City of Los Angeles CALIFORNIA ECONOMIC AND WORKFORCE DEVELOPMENT DEPARTMENT 1200 W. 7th Street Los Angeles, CA 90017 ERIC GARCETTI MAYOR June 1,2016 Council File: 15-0565 Council

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

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

AGENDA: MARCH 2, 1999 February 18, 1999

AGENDA: MARCH 2, 1999 February 18, 1999 County of Santa Cruz 14 5 JOHN A. FANTHAM DIRECTOR OF PUBLIC WORKS SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION

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

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

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 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

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

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

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

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

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

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

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

ADOPT A RESOLUTION REGARDING

ADOPT A RESOLUTION REGARDING G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

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

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 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

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR

More information

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and Technical Advisor Mr. Ferrara RESOLUTION TO ANNUALLY REVIEW AND APPROVE THE REGULATING DISTRICT S DISPOSITION OF PROPERTY GUIDELINES PURSUANT TO SECTION 2896(1) OF THE PUBLIC AUTHORITIES LAW WHEREAS, Section

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

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 OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

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

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

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

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00787 Consent Title: Disposition of Sacramento Housing

More information

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

Staff Report. Victoria Walker, Director of Community and Economic Development 6.a Staff Report Date: October 11, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development Brian Nunnally,

More information

CSA #9 NORTHBRIDGE, CALIFORNIA, as Seller. and. CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY, as Purchaser PURCHASE AND SALE AGREEMENT

CSA #9 NORTHBRIDGE, CALIFORNIA, as Seller. and. CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY, as Purchaser PURCHASE AND SALE AGREEMENT CSA #9 NORTHBRIDGE, CALIFORNIA, as Seller and CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY, as Purchaser PURCHASE AND SALE AGREEMENT Dated as of November 1, 2009 E-1 TABLE OF CONTENTS Page 1.

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR

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

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

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 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 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

H 7425 S T A T E O F R H O D E I S L A N D

H 7425 S T A T E O F R H O D E I S L A N D LC001 0 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE SMITHFIELD LAND TRUST Introduced By: Representatives Winfield, and Costantino Date

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

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

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

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

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date:

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date: FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE WA# 0220-01024-2773 C.F. 14-0425 Date: April 4, 2019 To: City Council From: Richard H. Llewellyn, Jr., City Administrative Offia Office

More information