Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Size: px
Start display at page:

Download "Office of the Executive Officer CONSENT CALENDAR March 13, 2007"

Transcription

1 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: Fund Allocation: Oxford Plaza Apartments RECOMMENDATION Adopt a Resolution amending a previous fund allocation of $1,544,546 which was adopted by Resolution No. 1,230, to increase the $1,544,546 fund allocation by $399,960 for a new amount of $1,944,506 in order to fund a revocable grant to Resources for Community Development from the Redevelopment Agency s Low and Moderate Income Housing Fund monies to assist in the development of the Oxford Plaza Apartments and authorizing the Executive Officer to execute a revocable grant agreement and any amendments and all other documents related to this grant amount. SUMMARY In March 2006, the Redevelopment Agency Board approved a $1,544,546 revocable grant to Oxford Plaza, L.P. for the Oxford Plaza Apartments. Resources for Community Development (RCD) is the general partner of Oxford Plaza, L.P., and has requested that the grant be increased in the amount of $399,960 and be made directly to RCD. This increase will enable RCD to close on the construction financing with Well Fargo Bank for the development of the affordable housing parcel of the Oxford Plaza and David Brower Center project at 2200 Oxford Street. FISCAL IMPACTS OF RECOMMENDATION Both the initial $1,544,546 approved to fund the Agency Grant in March 2006 and the proposed additional $399,960 are allocated from the Agency's Low and Moderate Income Housing Fund account and are the remaining proceeds of the Agency's West Berkeley 2005 Refunding Tax Allocation Bonds. Because the funds are tax-exempt bond proceeds, they must be granted rather than loaned to the project. Use of these funds to increase the Agency Grant will not increase the total local funding assistance to RCD for the Oxford Plaza Apartments, because the requested funds will replace Housing Trust Funds previously allocated to the project but which are not available until after July 1, If the Redevelopment Agency approves the amendment of $399,960, the amount of City and Agency fund assistance will remain at $6,244,546 or approximately 15% of the $40,700,000 total development cost for the apartment building. The remaining financing will be provided from Wells Fargo Bank; the State of California s Multifamily Housing Program; the Alameda 2180 Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@ci.berkeley.ca.us Website:

2 Fund Allocation: Oxford Plaza Apartments County HOPWA Program; the Federal Home Loan Bank; Foundation Grants; Deferred Developer Fee; General Partnership equity; and the Low Income Housing Tax Credit Program. CURRENT SITUATION AND ITS EFFECTS Since the additional $399,960 is available for affordable housing projects, staff is requesting that these funds, which are currently in the Redevelopment Agency s Low and Moderate Income Housing Fund be allocated at this time for the Oxford Plaza project. If this increase in the Agency Grant is approved, the Housing Department will then reduce the amount of the Housing Trust Fund loan by the same amount, from $4,700,000 to $4,300,040. Consequently, this Agency action will not increase the amount of local funds allocated to Oxford Plaza project, but will permit needed local funds to used at this time. Granting the funds directly to RCD rather than Oxford Plaza, L.P. allows RCD to purchase the air rights parcel and then transfer it to limited partnership in which it is general partner. By approving the Resolution, the Agency will increase the revocable grant in the amount of $399,960, resulting in a total grant in the amount of $1,944,506 from the Agency s Low and Moderate Income Housing Fund, and authorize making the grant directly to RCD. The Agency grant will be a revocable grant secured by a deed of trust on the Housing Air Rights parcel. RCD will use the grant funds to assist in the acquisition of the air rights parcel on which the apartments will be constructed. Finding of Benefit Pursuant to Community Redevelopment Law, Redevelopment Low and Moderate Income Housing Funds must be used by the Agency for the purposes of increasing, improving and preserving the City s supply of housing for persons and families of very low, low or moderate income. These funds may be used inside or outside a redevelopment project area provided, however, that funds maybe used outside a Project Area only if findings of benefit to the Project Area are made as required by Section of the California Health and Safety Code. The finding of benefit for the use of Agency Housing Funds outside the project area for the Oxford Plaza Apartments was made by City Council and Agency Resolutions in March 2006, and suffices for the proposed increase in Agency funding proposed in this report. BACKGROUND The Oxford Plaza and David Brower Center is a proposal for the construction of a mixed-use development that will cost approximately $80 million dollars. Oxford Plaza will bring together 96 rental units of affordable housing for extremely, very low, low, and moderate-income households and approximately 8,300 square feet of retail space. The David Brower Center (DBC), a unique environmental center housing non-profit environmental groups, will combine office, conference, gallery and restaurant uses totaling 53,000 square feet of space. Additionally, a surface parking lot comprising 41 spaces will serve the residential tenants, and a below-grade (one level) parking garage will include up to 97 public parking spaces and will replace the loss of the existing surface parking currently on the site. Page 2

3 Fund Allocation: Oxford Plaza Apartments The project site will be divided into four distinct land parcels comprising the affordable housing, retail/residential parking, David Brower Center, and the parking garage components, respectively. The Developer, OSDLLC, includes both Resources for Community Development (RCD) and the David Brower Center, Inc. of which each organization has a 50% interest in the limited liability company. Equity Community Builders is the Developer s representative for the project. After the Oxford lot site is transferred by the City to the proposed owner (OSDLLC), the owner will use project funds to complete the construction of the parking garage and transfer the parking garage to the City at project completion for a cost of one dollar ($1.00). The Oxford Plaza will consist of a new mixed-used building that provides 96 affordable housing units. The units will consist of 24 studios, 21 one-bedroom, 23 two-bedroom and 29 threebedroom apartment units to accommodate the needs of a variety of household types from disabled or seniors to large low-income families. Ten of the total units will be specifically set aside to provide housing for very-low income individuals with special needs. Twenty-four of the units will be Project-Based Section 8 certified. All of the units will be accessible to the disabled. Designed to accommodate families, over 50% of the units will be two and three-bedroom units and the courtyard will also feature a tot lot to provide a protected play area for smaller children. Parking for 41 cars will provided on the ground level and will be located behind the retail and residential entry lobby. Oxford Plaza will provide 8,300 square feet of retail space on the street level. Prior to this time, the Agency refinanced its 1996 and 1997 Tax Allocation Bonds and this action resulted in a generation of bond proceeds. Through its approval of the bond refinancing and adoption of the Five Year Implementation Plan, the Redevelopment Agency Board authorized the use of the bond proceeds for affordable housing projects. In March 2006, the Agency approved a revocable grant $1,544,546 to Oxford Plaza, L.P. (a limited partnership with RCD as the general partner) from a portion of these funds. In December 2006, the Oxford Plaza closed on it bond financing after securing commitments for all of its financing and to prepare for the construction loan closing financing. The construction requires this prior to City s transfer of the property at 2200 Oxford to the Developer. In December, 2006, the commercial portion of the project which includes the first floor retail parcel of the housing building, the David Brower Center, and the parking garage, closed on the New Markets Tax Credits (NMTC) funded portion of the project. The DDA time schedule anticipated that the Developer would close on the financing just prior to the transfer of the land by the end of April However, given the compressed time frame for closing on the funding for the project, the Developer was not able to complete all of its DDA submittals within the time frame required under the DDA and permit the City the time to review the submittals. The staff worked with the lenders and Developer to arrive at an agreement whereby the transfer of the property would be delayed until approximately March 31, 2007 and the final review of the submittals required by the DDA could be completed in timely fashion. The Developer anticipates they will start construction shortly thereafter. Page 3

4 Fund Allocation: Oxford Plaza Apartments Staff continues to work with the both RCD, the David Brower Center (DBC), Inc., and the Developer s representative Equity community Builders (ECB) on completing final costs estimates, conducting peer reviews of both the construction costs, water proofing, and constructability. The staff will complete a final report on these items for City Council in March 2007 to permit for the orderly transfer of the land soon thereafter. By approving the Grant Amendment Resolution, the Agency will increase the amount of the revocable grant to RCD by $399,960 for a total grant in the amount of $1,944,506 from the Agency s Low and Moderate Income Housing Fund. The Agency s Grant will be a revocable grant secured by a deed of trust on the Housing Air Rights parcel. Staff continues to work with the City Attorney s Office, other City Departments, the City s financial consultant, outside legal counsel, and its consultants to assist in structuring the City financing and conditions of its financing assistance to this development. RATIONALE FOR RECOMMENDATION The increased grant amount is an important part of the overall financing for the Oxford Plaza Apartments and, if approved, will permit RCD to acquire the air rights parcel, transfer the parcel to Oxford Plaza, L.P., and close the Oxford Plaza construction financing with the goal of commencing construction of the Apartments in the next several months. ALTERNATIVE ACTIONS CONSIDERED The staff s original intention was to utilize HOME funds to finance this portion of RCD's acquisition of the air rights parcel. However, HOME funds will not be available to the HTF until after July 1, Increasing the Agency Grant and decreasing the HOME funding will enable RCD to close its construction financing in late March and commence construction shortly thereafter. CONTACT PERSON Stephen Barton, Director, Housing Department, (510) Attachments: 1: Resolution Page 4

5 RESOLUTION NO. ##,###-N.S. ALLOCATING ADDITIONAL FUNDS IN CONNECTION WITH THE BERKELEY REDEVELOPMENT AGENCY'S GRANT TO RESOURCES FOR COMMUNITY DEVELOPMENT WHEREAS, the Berkeley Redevelopment Agency (the "Agency") has adopted and amended, from time to time, the Agency Implementation Plan for the West Berkeley Project Area (the "Implementation Plan") which set forth plans for redevelopment of the West Berkeley Redevelopment Project Area (the "Project Area"); and WHEREAS, a central objective of the Implementation Plan, the City's General Plan, and the California Community Redevelopment Law, Health and Safety Code et seq. (the "Redevelopment Law"), is the creation of new housing to provide long-term affordable housing opportunities for low and moderate income households; and WHEREAS, the Agency has established an Affordable Housing Fund (the "Housing Fund") pursuant to Health and Safety Code Section ; and WHEREAS, the provisions of the Redevelopment Law applicable to the establishment and use of proceeds of the Housing Fund (Health and Safety Code Sections and ) expressly contemplate and permit the use of proceeds from the Housing Fund outside the Project Area upon findings by the City of Berkeley (the "City") and the Agency that such use will be of benefit to the Project Area; and WHEREAS, by Resolution No. 1,230, adopted by the Agency Board on March 21, 2006, the Agency authorized a grant in the amount of One Million Five Hundred Forty-Four Thousand Five Hundred and Forty-Six Dollars ($1,544,546) (the "Initial Grant") to Oxford Plaza, L.P., a California limited partnership (the "Partnership"), the general partner of which is Resources for Community Development ("RCD"), for the development of a 97 unit affordable multi-family rental housing development (the "Housing Development"); and WHEREAS, the funds for the Initial Grant consist of the tax-exempt bond proceeds from the issuance by the Agency of the West Berkeley Redevelopment Project 2005 Refunding Tax Allocation Bonds (the "Tax-Exempt Bonds"), which proceeds the Agency deposited into the Housing Fund; and WHEREAS, by Resolution 1,230, adopted by the Agency Board on March 21, 2006, and by Resolution No. 63,243-N.S., adopted by the City Council on March 21, the Agency and the City Council, respectively, found that the Initial Grant for the Housing Development will be of benefit to the Project Area in accordance with Health and Safety Code Section (g)(1); and WHEREAS, the Partnership has requested that the Agency provide the Initial Grant to RCD and RCD has requested additional financial assistance from the Agency for the Housing Development; and

6 WHEREAS, the Agency desires to increase the amount of the Initial Grant by Three Hundred Ninety-Nine Thousand Nine Hundred Sixty Dollars ($399,960) (the "Additional Grant") for a total of One Million Nine Hundred Forty-Four Thousand Five Hundred Six Dollars ($1,944,506) (the "Total Agency Grant"). The funds for the Additional Grant consist of the tax-exempt bond proceeds from the issuance by the Agency of the Tax-Exempt Bonds, which proceeds the Agency deposited into the Housing Fund; and WHEREAS, the Total Agency Grant will be evidenced by a revocable grant agreement (the "Grant Agreement") with RCD which sets forth the terms and conditions of the Total Agency Grant, including but not limited to the conditions RCD must satisfy to obtain the Total Agency Grant; and WHEREAS, the Housing Development is part of a larger mixed-use development (the "Mixed- Use Development") intended to be constructed on a site currently owned by the City and generally located on Oxford Street between Kittridge Street and Allston Way, outside of the Project Area (the "Site"). RCD intends to construct the Housing Development on an air rights parcel located on a portion of the Site; and WHEREAS, the City, serving as "lead agency" under the California Environmental Quality Act and the applicable state and local implementing guidelines ("CEQA"), has prepared a Negative Declaration with Mitigation Measures that has evaluated a Use Permit for the Site including an evaluation of the ultimate development of the Housing Development and the entire Mixed-Use Development on the Site (the "Mitigated Negative Declaration"); and WHEREAS, the City Council approved the Mitigated Negative Declaration and adopted the Mitigated Negative Declaration mitigation measures on July 25, 2005; and WHEREAS, the Mitigated Negative Declaration, a copy of which is on file with the City Clerk and Agency Secretary, has served as the CEQA document for consideration and approval by the Agency of the Initial Grant and the Additional Grant, the ultimate development of the Housing Development and the entire Mixed-Use Development on the Site, and the related findings and determinations set forth in this Resolution; and WHEREAS, no changes have occurred in the Housing Development, the Mixed-Use Development, or the environment, and no new information has been discovered, which would require subsequent environmental review under State CEQA Guideline 15162; and WHEREAS, by the staff report accompanying this Resolution and incorporated into this Resolution by this reference (the "Staff Report"), the Agency Board has been provided with additional information upon which the actions set forth in this Resolution are based. NOW, THEREFORE, BE IT RESOLVED that the Agency Board hereby finds and determines that the above recitals are true and correct and have served as the basis, in part, for the actions of the Agency Board set forth below.

7 BE IT FURTHER RESOLVED that the Agency hereby certifies its review and consideration of the Mitigated Negative Declaration in accordance with CEQA. BE IT FURTHER RESOLVED that the Agency Board hereby finds and determines that the Mitigated Negative Declaration adequately addresses the environmental issues pertaining to the use of money from the Housing Fund for the Additional Grant for the Housing Development and properly concludes that, provided the mitigation measures identified therein are implemented, such use will not have a significant effect on the environment, and that no changes have occurred in the Housing Development, the Mixed-Use Development, or the environment, and no new information has been discovered, which would require a subsequent environmental review under State CEQA Guideline BE IT FURTHER RESOLVED that the Agency Secretary is hereby authorized and directed to file a Notice of Determination in accordance with 14 Cal. Code of Regulations, Section 15075, evidencing the Agency's use of the Mitigated Negative Declaration in connection with its consideration of the use of money from the Housing Fund for the Additional Grant for the Housing Development and this Resolution. BE IT FURTHER RESOLVED that the Agency Board hereby allocates an amount not to exceed Three Hundred Ninety-Nine Thousand Nine Hundred and Sixty Dollars ($399,960) to fund the Additional Grant, and the Agency s fiscal year budget is hereby amended to the extent necessary to provide for such allocation of the Additional Grant. BE IT FURTHER RESOLVED that the Agency Board hereby authorizes the Agency's Executive Director, or his designee, to take such action, and to execute such documents, including but not limited to the Grant Agreement, a regulatory agreement and such other documents and agreements, necessary to provide the Total Agency Grant to RCD. BE IT FURTHER RESOLVED that this Resolution shall take immediate effect upon adoption.

Submitted by: Lisa Caronna, Acting Director, Housing Department

Submitted by: Lisa Caronna, Acting Director, Housing Department Office of the City Manager CONSENT CALENDAR June 12, 2007 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Lisa Caronna, Acting Director, Housing Department

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Restatement of Sanitary Sewer Easement at 1208 Milvia Street

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Restatement of Sanitary Sewer Easement at 1208 Milvia Street Office of the City Manager CONSENT CALENDAR June 24, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

Property Assessed Clean Energy ( PACE ) Seismic Financing

Property Assessed Clean Energy ( PACE ) Seismic Financing Office of the City Manager CONSENT CALENDAR April 7, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

More information

Submitted by: William Rogers, Acting Director, Parks Recreation & Waterfront. Fee Reduction And Retroactive Billing: Houseboats

Submitted by: William Rogers, Acting Director, Parks Recreation & Waterfront. Fee Reduction And Retroactive Billing: Houseboats Office of the City Manager CONSENT CALENDAR February 26, 2008 To: From: Honorable Mayor and Members of the City Council Philip Kamlarz, City Manager Submitted by: William Rogers, Acting Director, Parks

More information

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board

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

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jane Micallef, Director, Department of

More information

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

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

More information

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

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

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

Submitted by: Phillip L. Harrington, Director, Department of Public Works

Submitted by: Phillip L. Harrington, Director, Department of Public Works Page 1 of 5 Office of the City Manager CONSENT CALENDAR July 11, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Phillip L. Harrington, Director,

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

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002 ITEM 103 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-002 SUBJECT: Authorization to purchase Land of San Diego Square from City of San Diego Authorization to

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

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

Honorable Mayor and Members of the City Council. Submitted by: Michael J. Caplan, Economic Development Manager

Honorable Mayor and Members of the City Council. Submitted by: Michael J. Caplan, Economic Development Manager Office of the City Manager CONSENT CALENDAR May 3, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Michael J. Caplan, Economic Development Manager

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

ORDINANCE NO. 875 (AS AMENDED THROUGH 875

ORDINANCE NO. 875 (AS AMENDED THROUGH 875 ORDINANCE NO. 875 (AS AMENDED THROUGH 875.1) AN ORDINANCE OF THE COUNTY OF RIVERSIDE TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH

More information

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA In the Matter of Adopting Development Fees on Residential and Commercial and Industrial Development to Fund the Construction or Reconstruction of School Facilities RESOLUTION NO. 2015/2016-18 WHEREAS,

More information

REPORT. For the Agenda of February 25, 2005

REPORT. For the Agenda of February 25, 2005 REPORT DATE ISSUED: February 18, 2005 ITEM 104 REPORT NO.: SUBJECT: HCR05-20 For the Agenda of February 25, 2005 Preliminary Actions Pursuant to Issuing Multifamily Housing Revenue Bonds for Delta Village

More information

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

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

More information

GUIDELINES FOR COMPLYING WITH THE CITY OF SAN JOSE INCLUSIONARY HOUSING POLICY IN REDEVELOPMENT PROJECT AREAS. July 1, 2007

GUIDELINES FOR COMPLYING WITH THE CITY OF SAN JOSE INCLUSIONARY HOUSING POLICY IN REDEVELOPMENT PROJECT AREAS. July 1, 2007 GUIDELINES FOR COMPLYING WITH THE CITY OF SAN JOSE INCLUSIONARY HOUSING POLICY IN REDEVELOPMENT PROJECT AREAS July 1, 2007 Index I. Introduction II. Inclusionary Housing Compliance Plan III. Income Limits

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

Infilling California Creative Financial Tools and Techniques for Infill. UC Berkeley

Infilling California Creative Financial Tools and Techniques for Infill. UC Berkeley Infilling California Creative Financial Tools and Techniques for Infill UC Berkeley April 28, 2011 City of Berkeley Case Study David Brower Center & Oxford Plaza 1.14 acre city-owned surface parking A

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

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

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

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

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

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

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

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

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 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

HOUSING OPPORTUNITY ORDINANCE

HOUSING OPPORTUNITY ORDINANCE Planning and Building Agency Planning Division 20 Civic Center Plaza P.O. Box 1988 (M-20) Santa Ana, CA 92702 (714) 647-5804 www.santa-ana.org HOUSING OPPORTUNITY ORDINANCE Sec. 41-1900. Sec. 41-1901.

More information

Multifamily Housing Revenue Bond Rules

Multifamily Housing Revenue Bond Rules Multifamily Housing Revenue Bond Rules 12.1. General. (a) Authority. The rules in this chapter apply to the issuance of multifamily housing revenue bonds ("Bonds") by the Texas Department of Housing and

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

More information

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017- ORDINANCE 2017- Draft Ordinance: subject to modification by Town Council based on deliberations and direction AN INTERIM URGENCY ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ESTABLISHING A TEMPORARY

More information

EXHIBIT G. Exhibit G - Page 1 RVPUB/MO/655751

EXHIBIT G. Exhibit G - Page 1 RVPUB/MO/655751 EXHIBIT G AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH THE WESTERN RIVERSIDE COUNTY

More information

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] FILE NO. 190055 AMENDED IN COMMITTEE 1/30/19 RESOLUTION NO. 40-19 1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] 2 3 Resolution approving

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 074532 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION ESTABLISHING RATES FOR AN AFFORDABLE HOUSING IMPACT FEE PROGRAM FOR NEW RESIDENTIAL AND NON-RESIDENTIAL

More information

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA (CITY) TO ACQUIRE APPROXIMATELY 2. AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.94 ACRES OF IMPROVED REAL PROPERTY LOCATED AT 1518 MONROE DRIVE, ATLANTA, GEORGIA (FULTON

More information

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

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

More information

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015 Community Facilities District Report Jurupa Unified School District Community Facilities District No. 13 September 14, 2015 Prepared For: Jurupa Unified School District 4850 Pedley Road Jurupa Valley,

More information

3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended,

3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended, FILE NO. 180810 RESOLUTION NO. 309-18 1 [Multifamily Housing Revenue Bonds - 1990 Folsom Street - Not to Exceed $76,000,000] 2 3 Resolution approving, for purposes of the Internal Revenue Code of 1986,

More information

ORDINANCE NO

ORDINANCE NO Item 4 Attachment A ORDINANCE NO. 2017-346 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AMENDING CHAPTER 17.22 OF THE CALABASAS MUNICIPAL CODE, AFFORDABLE HOUSING, TO BRING INTO

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

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

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

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

OAKLAND CITY COUNCIL

OAKLAND CITY COUNCIL REVISED 7/23/2002 APPROVED AS TO FORM AND LEGALITY: DEPUTY CITY ATTORNEY OAKLAND CITY COUNCIL ORDINANCE NO. 12442 C.M.S. AN ORDINANCE AMENDING THE OAKLAND MUNICIPAL CODE TO ESTABLISH A JOBS/HOUSING IMPACT

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 19, 2010 0220-00013-2305 Council File No. 08-3458 Council District: 13 To: The Council From: Miguel A. Santana, City Administrative Office~(

More information

CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: Fiscal Year Ended June 30, 2018

CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: Fiscal Year Ended June 30, 2018 CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: AFFORDABLE HOUSING, JOBS/HOUSING, TRANSPORTATION, & CAPITAL IMPROVEMENTS IMPACT FEES Fiscal Year Ended June 30, 2018 December 18, 2018 TABLE OF CONTENTS I.

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

CITY OF OAKLAND COUNCIL AGENDA REPORT

CITY OF OAKLAND COUNCIL AGENDA REPORT CITY OF OAKLAND COUNCIL AGENDA REPORT TO: Office of the City Manager ATTN: Robert C. Bobb FROM: Community and Economic Development Agency DATE: July 23, 2002 RE: AN ORDINANCE AMENDING THE OAKLAND MUNICIPAL

More information

RESOLUTION NO

RESOLUTION NO MIA 184152500v2 RESOLUTION NO. 15-028 A RESOLUTION OF THE SCHOOL BOARD OF OSCEOLA COUNTY, FLORIDA, AUTHORIZING EXECUTION OF AMENDED AND RESTATED SCHEDULE 1995A AND AMENDED AND RESTATED SCHEDULE 2004A TO

More information

Revised April 26, 2012 April 30, 2012

Revised April 26, 2012 April 30, 2012 BOARD OF EDUCATION OF HARFORD COUNTY A DECISION ON REFINANCING THE A.A. ROBERTY BUILDING CERTIFICATES OF PARTICIPATION AND THE HARFORD COUNTY PHASE I AND PHASE II ENERGY LEASES DATED 1//001 AND 1/1/00

More information

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution:

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution: DATE: DECEMBER 19,2005 TO: FROM: SUBJECT: PASADENA COMMUNITY DEVELOPMENT COMMISSION CYNTHIA J. KURTZ, CHIEF EXECUTIVE OFFICER APPROVAL OF PASADENA COMMUNITY DEVELOPMENT COMMISSION LOAN AGREEMENT WlTH HPP

More information

INFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program Ordinance.

INFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program Ordinance. RMD:HOUSING:TR:LIN:F:\HOUSING\SHARE\WPFILES\STAFFRPT\INFOITEM\Copy of Prop R Annual Report 99.wpd September 21, 1999 Santa Monica, California INFORMATION ITEM TO: FROM: SUBJECT: Mayor and City Council

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

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

REPORT. DATE ISSUED: November 10, 2006 REPORT NO: HCR Chair and Members of the Housing Commission For the Agenda of November 17, 2006

REPORT. DATE ISSUED: November 10, 2006 REPORT NO: HCR Chair and Members of the Housing Commission For the Agenda of November 17, 2006 REPORT DATE ISSUED: November 10, 2006 REPORT NO: HCR 06-90 ATTENTION: SUBJECT: Chair and Members of the Housing Commission For the Agenda of November 17, 2006 Preliminary Items Pursuant to Issuing Multifamily

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM

More information

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING

More information

CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS

CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS SUBJECT: INITIATED BY: RELOCATION FEE SCHEDULE FOR NO-FAULT EVICTIONS HUMAN SERVICES AND RENT STABILIZATION DEPARTMENT ;,,;/ (Elizabeth Savage, Director) vrr-

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

Below Market Rate (BMR) Housing Mitigation Program Procedural Manual

Below Market Rate (BMR) Housing Mitigation Program Procedural Manual Below Market Rate (BMR) Housing Mitigation Program Procedural Manual Amended and Adopted by City Council May 5, 2015 Resolution No. 15-037 City of Cupertino Housing Division Department of Community Development

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY REDEVELOPMENT AGENCY Chris Bazar Agency Director Eileen Dalton Redevelopment Director 224 West Winton Avenue Room 11 Hayward California 94544-1215 phone 51.675333

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

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: May 15, 2017 TO: FROM: SUBJECT: Mayor and Council Paul Benoit, City Administrator Consideration of the 2 nd Reading of Ordinance 731 N.S. - Amending Division

More information

Palmdale Redevelopment Successor Agency

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

More information

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015 EMERYVILLE PLANNING COMMISSION STAFF REPORT Report Date: June 18, 2015 Meeting Date: June 25, 2015 TO: Emeryville Planning Commission FROM: SUBJECT: LOCATION: APPLICANT: Michael Biddle, City Attorney City

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA FLOOD CONTROL AGENDA ITEM # May 1,2012 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA 94544-1307 (510) 670-5480 April 16,2012 The Honorable Board of Supervisors County Administration

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD SUBJECT: SEE BELOW COUNCIL AGENDA: 10/6/15 ITEM: Cj_ 2 Memorandum FROM: Richard A. Keit Jacky Morales-Ferrand

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES TONY M. ROYSTER GENERAL MANAGER AND CITY PURCHASING AGENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES ROOM 701 CITY HALL SOUTH 1 1 I E:AST FIRST STREET Los ANGELES, CA 90012 (2 13) 928-9555

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

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

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 05010 In the matter the application GIANNINI FAMILY LIMITED PARTNERSHIP (PLN040273) APN# 113-071-006-000 FINDINGS & DECISION

More information

REPORT. For the Agenda of February 25, 2005

REPORT. For the Agenda of February 25, 2005 REPORT DATE ISSUED: February 18, 2005 ITEM 103 REPORT NO.: SUBJECT: HCR05-19 For the Agenda of February 25, 2005 Preliminary Items Pursuant to Issuing Multifamily Housing Revenue Bonds for Fairbanks Ridge

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 14-15-46 APPROVING PURCHASE AGREEMENT AND FINAL ACCEPTANCE OF REAL PROPERTY FOR THE PROPOSED PLANNING AREA (PA) 5B ELEMENTARY SCHOOL WHEREAS, the Irvine Unified

More information

Establishment of a Joint Subcommittee for the Implementation of Housing Laws

Establishment of a Joint Subcommittee for the Implementation of Housing Laws Page 1 of 5 38 Office of the Mayor ACTION CALENDAR January 23, 2018 To: From: Subject: Honorable Mayor and Members of the City Council Mayor Jesse Arreguín Establishment of a Joint Subcommittee for the

More information

CHAPTER REAL PROPERTY DEVELOPMENT FEES. Sections:

CHAPTER REAL PROPERTY DEVELOPMENT FEES. Sections: 17.16.010 CHAPTER 17.16 REAL PROPERTY DEVELOPMENT FEES Sections: 17.16.010 Definitions. 17.16.020 Applicability, Payment and Tracking of Fees 17.16.030 Garbage collection capital fee. 17.16.040 Fee for

More information

Multifamily Finance Division Frequently Asked Questions 4% Housing Tax Credit Developments financed with Private Activity Bonds

Multifamily Finance Division Frequently Asked Questions 4% Housing Tax Credit Developments financed with Private Activity Bonds Multifamily Finance Division Frequently Asked Questions 4% Housing Tax Credit Developments financed with Private Activity Bonds 1. What is a Private Activity Bond? What is a Housing Tax Credit? These are

More information

EDIT HIGHLIGHTED SECTIONS TO MATCH THE PARTICULAR PROJECT AND FUNDING SOURCE NO FEE DOCUMENT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO:

EDIT HIGHLIGHTED SECTIONS TO MATCH THE PARTICULAR PROJECT AND FUNDING SOURCE NO FEE DOCUMENT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: EDIT HIGHLIGHTED SECTIONS TO MATCH THE PARTICULAR PROJECT AND FUNDING SOURCE NO FEE DOCUMENT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Alameda County Housing and Community Development Department

More information

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE CITY OF SAN JOSE INDEPENDENT ACCOUNTANTS' REPORT ON APPLYING AGREED-UPON PROCEDURES ON THE LOW AND MODERATE INCOME HOUSING FUND OF THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE, CALIFORNIA PURSUANT

More information

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET COUNCIL AGENDA FILE ITEM 11/6/18 CITY OF San Jose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Kim Walesh DATE: October 9, 2018 Approved Date /o/f//a

More information

San Diego Housing Commission Preliminary Bond Authorization for Mariner s Village November 30, 2018

San Diego Housing Commission Preliminary Bond Authorization for Mariner s Village November 30, 2018 Preliminary Bond Authorization for Mariner s Village November 30, 2018 Tina Kessler Housing Programs Manager Real Estate Division Recommendations That the (SDHC): 1. Enter into an Option to Ground Lease

More information

AGENDA ITEM REQUEST FORM

AGENDA ITEM REQUEST FORM AGENDA ITEM REQUEST FORM Department: Rent Program Department Head: Nicolas Traylor Phone: 620-6564 Meeting Date: June 20, 2018 Final Decision Date Deadline: June 20, 2018 STATEMENT OF THE ISSUE: Section

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Alfredo Garcia, Associate Planner SUBJECT: WPS/Mission

More information

ORDINANCE NO XX

ORDINANCE NO XX ORDINANCE NO. 2018-XX AN ORDINANCE OF THE CITY OF EL CERRITO AMENDING TITLE 19 OF THE EL CERRITO MUNICIPAL CODE CHAPTER TO ADD CHAPTER 19.30, INCLUSIONARY ZONING RELATED TO THE INCLUSION OF AFFORDABLE

More information

S 0989 S T A T E O F R H O D E I S L A N D

S 0989 S T A T E O F R H O D E I S L A N D LC00 01 -- S 0 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. 01 J O I N T R E S O L U T I O N A N D A N A C T AUTHORIZING THE STATE TO ENTER INTO A FINANCING LEASE AND PAYMENT

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

SERVICE PLAN FOR RIVER VALLEY VILLAGE METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO. Prepared [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS]

SERVICE PLAN FOR RIVER VALLEY VILLAGE METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO. Prepared [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS] 2007 Thornton model service plan UPDATED August 2009 SERVICE PLAN FOR RIVER VALLEY VILLAGE METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO Prepared by [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS]

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

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

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

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

CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M DATE: MARCH 15, 2012 C91400 100059 TO: GOVERNING BOARD EOPS

More information