RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum.

Size: px
Start display at page:

Download "RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum."

Transcription

1 of I he CITY OF LOS AN GEL ES 448 S. Hill Street Suite 1200 Los Angeles I California F CRA File No.f2f3b Council District: ~ Contact Person: David Riccitiello Jenny Scanlin (213) Honorable Council of the City of Los Angeles John Ferraro Council Chamber 200 N. Spring Street Room 340, City Hall Los Angeles, CA Attention: Sharon Gin, Office of the City Clerk COUNCIL TRANSMITTAL: Transmitted herewith, is a Board Memorandum adopted by the Agency Board on December 2, 2010 City Council review and approval in accordance with the "Community Redevelopment Agency Oversight Ordinance" entitled: VARIOUS ACTIONS RELATED TO: Dunbar Village. Exclusive Negotiating Agreement with Thomas Safran & Associates for a mixed-use affordable residential and commercial project located at , and South Central Avenue in the Council District Nine Corridors South of Santa Monica Freeway Recovery Redevelopment Project Area. DOWNTOWN REGION (CD 9) RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum. ENVIRONMENTAL REVIEW The proposed action does not constitute a "project" according to the California Environmental Quality Act (CEQA). If a Disposition and Development Agreement ("DDA") results from the proposed ENA, appropriate site-specific environmental review documents meeting CEQA requirements will be completed for CRA/LA Board of Commissioners action prior to entering into any formal agreements. FISCAL IMPACT STATEMENT There is no fiscal impact to the City's General Fund, as a result of this action.

2 Page 2 Council Transmittal cc: Sharon Gin, Office of the City Clerk (Original & 3 Copies on 3-hole punch) Lisa Johnson Smith, Office of the CAO lvania Sobalvarro, Office of the CLA Steve Ongele, Office of the Mayor Noreen Vincent, City Attorney's Office Jan Perry, CD9

3 THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANG ELES, CALIFORNIA 3 MEMORANDUM DATE: DECEMBER 2, C TO: CRA/LA BOARD OF COMMISSIONERS FROM: STAFF: SUBJECT: CHRISTINE ESSEL, CH IEF EXECUTIVE OFFICER DAVID RICC ITIELLO, REGIONAL ADMINISTRATOR JENNY SCANLIN, PROJECT MANAGER WILLIAM CIPES, ASS ISTANT PROJECT MANAGER Dunbar Village. Exclusive Negotiating Agreement with Thomas Safran & Associates for a mixed-use affordable residential and commercial project located at , and South Central Avenue in the Counci l District Nin e Corridors South of the Santa Monica Freeway Recovery Redevelopment Project Area. DOWNTOWN REG ION (CD 9) RECOMMENDATION(S) That the CRA/LA Board of Commissioners, subject to City Council approval: A uthorize the Chief Executive Officer (CEO) or designee to execute an Exclusive Negotiating Agreement with Thomas Safran & Associates for th e disposition and rehabilitation of a mixeduse affordable residential and commercial project located at , and South Central Avenue in the Council District Nine Corri dors South of the Santa Monica Freeway Recovery Redevelopment Project Area. That the CRA/LA Board of Commissioners request that the City Council: 1. Authorize the General Manager of the Los Angeles Housing Department or designee to execute an Exclusive Negotiation Agreement with Thomas Safran & Associates for the disposition and rehabil itation of a mixed-use affordable residential and commercial project located at and South Central Avenue, subject to the approval of the City Attorney as to form; 2. Authorize the General Manager of the Los Angeles Housing Department or designee to negotiate and execute a Property Management Agreement with Thomas Safran & Associates for the properties located at , and South Central Avenue. SUMMARY The recommended actions authorize the execution of an Exclusive Negotiating Agreement ("ENA") with Thomas Safran and Associates ("TSA") for the redevelopment of the Dunbar Hotel ( S. Centra l Avenue), Somerville I ( S. Central Avenue), and Somerville II ( S. Central Avenue) properties (collectively, the "Site"). The Dunbar Hotel is jointlyowned by CRA/LA and the City, acting by and through its Los Angeles Housing Department ("LAHD"), and Somerville I and II are owned by LAHD. All three properties are cu rrently managed by the LAHD, who is also a party to the ENA. The ENA provides for a 180-day exclusive negotiating period, with two 90-day extensions subject to approval of CRA/LA's Chief Executive Officer, and LAHD's General Manager. During the negotiating period, CRA/LA and

4 DUNBAR VILLAGE EN. PAGE 2 LAHD staff wil l negotiate a Disposition and Development Agreement ("DDA") for the disposition and rehabilitation of the historic Dunbar Hotel, revitalization of Somerville I and Somervill e II, and long-term preservation of affordable housing (the "Project"). In addition, the ENA provides for the negotiation and execution of a Property Management Agreement between LAHD and TSA for the management of the Site during the negotiating period. PREVIOUS ACTIONS June 10, Council authorization for LAHD and CRA/LA to issue an RFP to se ll, rehab ilitate, and develop mixed-use affordable housing projects on City-owned properties located at , 4225 and S. Central Avenue (CF# ) November 19, Report to CRA/LA Board on intent to issue an RFP for a mixed-use affordable residential and commercial project located at , and S. Central Avenue. August 7, CRA/LA Board Authorization to enter into a Cooperation Agreement with LAHD to own, manage and dispose of the Dunbar Hotel and provide funds for consultant costs related to th e ownership management and disposition of the Dunbar Hotel. (CF# ) DISCUSSION & BACKGROUND Developer Entity TSA is a Los Angeles-based firm established in wh ich specializes in development and management of both fa mily and senior affordable housing. TSA has developed over 4,500 units, and currently owns and manages over 3,000 units in Southern Californ ia. CRA/LA-funded projects include Rittenhouse Square (1 00 units), Montecito Apartments (118 units), Hollywood El Centro (88 units), La Brea Franklin (40 units) and Strathern Park Apartments (169 units). CRA/LA's Asset Management department does not show any defaults recorded against loans to TSA, and all existin g loans are generating positive residual receipts. Further, LAHD's loans with TSA area al l current. Selection Process On June 16, CRA/LA and LAHD jointly issued a Council-approved RFP to identify and select a qualified and financial ly capable developer to rehabil itate the Site. The stated goal of the RFP was to accomplish three objecti ves: 1) maintain th e Site's historic designation, 2) co nti nue to provide affordable housing that meets the needs of low-income seniors and families by adding new 55-year covenants to all three properties, and 3) contribute to the revital ization of the Central Avenue commercial corridor. CRA/LA received six (6) proposals in response to the RFP, which were reviewed by a fiveperson panel consisting of two CRA/LA staff members, two LAHD staff members, and one community representative (the "Review Panel"). The Review Panel scored all proposals based on the fo llowing criteria: development team qualifications; development concept and its responsiveness to th e objectives outlined in the RFP and the surround ing community; financial analysis, including developer's financial capacity, reasonableness of cost estimates and other economic assumptions; and proposed business terms, including the amount of public financing necessary re lative to the public benefit and risk assumed by CRA/LA and LAHD.

5 DUNBAR VILLAGE ENA PAGE 3 Following this initial review, four (4) development teams were selected for in-person interviews with the Review Panel. Following the interviews, the Review Panel ranked each development team based on their response to the interview questions and proposal as a whole. TSA received the highest overall score, and the Review Panel recommended CRA/LA and LAHD enter into an ENA with TSA for the proposed Project. Description and Project Context The Site consists of three separate mixed-use buildings located on the 4200 block of Central Avenue. The Dunbar Hotel was built in 1928 as a luxury hotel for the African American community, at a time when Central Avenue thrived as a mecca for west coast jazz. In its heyday during the 1930s and 1940s, the hotels' guests included W.E.B DuBois, Thurgood Marshall and Louis Armstrong. In 1988 the Dunbar Hotel was redeveloped as affordable housing, with a scope of work that included a seismic re inforcement, replacement for all major systems, and registration as a historic landmark by the National Park Service and the City of Los Angeles. Since that major rehabilitation, the property has fallen into disrepair and was cited for code violations, wh ich have been corrected. In December 2008, the Dunbar Hotel was foreclosed upon by the City and CRA/LA. The building has 72 SRO units, 20 of wh ich are currently occupied. It is anticipated that the rehabilitation of the building wi ll require a reduction in units and new 55-year covenants wi ll be put in place targeting low-income seniors. The roles and responsibilities of CRA/LA and LAHD in managing and disposing of the Dunbar Hotel are delineated in a Cooperation Agreement, which was approved by Council and the CRA/LA Board in Somerville I (17 units) and Somerville II (24 units) are mixed-use affordable residential properties with ground-floor commercial space fronting on Central Avenue. Both properties were completed in 1996, and are currently fully occupied with income-eligible tenants. In October 2009, the City foreclosed on Somerville I and II, and the bu ildings are currently being managed through the Los Angeles Housing Department. The City still holds covenants on the property for affordable family housing, which are expected to be extended for 55-years as part of the proposed Project. It is anticipated that Somervi lle I and II can be rehabilitated without permanently relocating existing tenants. Although CRA/LA has no ownership interest in the Somerville properties, once it became clear that Somerville I and II would become the responsibi lity of the City, it was cooperatively decided that these two properties would be added into the RFP originally created just for the disposition and rehabi litation of the Dunbar Hotel. TSA has proposed to redevelop the Properties as "Dunbar Village," a mixed-use intergenerational community for seniors and families. The proposed scope includes restoring the Dunbar Hotel and enhancing Somerville I and II, providing quality management to ensure the project quality and ongoing preservation of the Dunbar Hotel, and reactivating street life to revitalize the neighborhood and enhance public safety. Funding for the proposed Project will likely include Low Income Housing Tax Credits, Historic Tax Credits, and some form of assistance from CRA/LA and LAHD, the form and amount of which will be determined during DDA negotiations. It is anticipated that LAHD will contribute a significant portion of Neighborhood Stabilization 2 ("NSP 2") funds to the proposed Project. The Site is currently being managed by LAHD through a receivership contract that predates the Agencies' acquisition of the Dunbar. Transferring management to TSA during the negotiation period will ensure high-quality property management, and allow TSA to become more famil iar with current tenants and Site conditions, which are integral to a successful DDA. As noted above, TSA is an experienced property manager with an excellent track record, currently managing over 3,000 units in Southern Cal ifornia.

6 DUNBAR VILLAGE EN. PAGE4 Project History In 1987, the CRAJLA and the City, thro ugh the Community Development Department, jointly provid ed a loan in the principal amount of $2,900,000 for the rehabi litation of the Dunbar Hotel and covenanted its use for affordable housing and a museum of the African American and Jazz hi story in the Central Avenue area. The CRAJLA provided $1,200,000 and COD provided $1,700,000 of the orig inal principal ba lance in the form of a fu lly amortizing loan (COD transferred their interest in the Loan to LAHD in 1990). The borrower never made a payment on th e loan to either CRA!LA or LAHD. A forbearance agreement executed in 2006 between the borrower and CRAJLA and LAHD fa iled to remedy the default. CRAJLA and LAHD jointly issued a Notice of Default on the property in 2007, and in December 2008 CRAJLA and LAHD assumed fee ownership of th e Dunbar Hotel fo llowing a Trustee Sale. Community Benefits The proposed Project will result in the restoration and rehabilitation of one of Los Angeles' most important historic buildings, preservation of affordable housing that meets community needs, and the revitalization of co mmunity-serving retail along Central Avenue. The proposed Project is also expected to incl ude a pocket park, office space for a local nonprofit organization, and the continued operation of a child care faci lity and computer learn in g center on the Site. TSA has partnered with the Coalition for Responsible Community Development (CRCD), a nonprofit community development corporation in the Vernon-Central neighborhood that focuses on: community beautification; workforce development for youth and young adults; and housing and economic development. Through its partnership with CRCD, TSA anticipates offering construction training and street beautification jobs to local res idents as part of the Project. ECONOMIC IMPACT The followi ng table* describes the economic impacts estimated to be created by th is project. Estimated Economic Impacts Created by this Project* Estimated Construction Jobs Created 148 Estimated Permanent Jobs Created 28 Estimated Gross Property Tax Increment (TI) Revenue (Year 1 of Tax Increment Generated) Estimated Net Present Value (NPV) of Net Property Tl Generated (Revenue to the CRAILA Project Area through the last Tax Increment Receipt Date) Estimated NPV of Property Tl for Affordable Housing (25% set-aside towards the CRAILA Low and Moderate Income Housing Fund throug h the last Tax Increment Receipt Date) Estimated NPV of Utility User Tax Revenue (Revenue to City of Los Angeles) Estimated NPV of Sales Tax Revenue ( 1% portion of taxable sales to City of Los Angeles) Estimated NPV of Business Tax Revenue (Revenue to City of Los Angeles) The figures provided in the table about are for estimation pu rposes only; actual fiscal impact or job creation may be higher or lower than these estimates. Standardized formulas were used to generate these figures and are based on accepted econometric practices and basic tax calculations taken from resea rch performed by a variety of sou rces, including the Los Angeles Economic Roundtable, California Redevelopment Association, US Department of Housing and Urban Development, CRAILA, and the City and County of Los Angeles.

7 DUNBAR VILLAGE ENA PAGE 5 In addition to providing jobs and a positive fiscal impact, the proposed project wi ll contribute to the continued revital ization of the Central Avenue, catalyzing additional retail and housing opportunities along the corridor. SOURCE OF FUNDS No CRAJLA funds are required for this action. PROGRAM AND BUDGET IMPACT There is no impact on the City's General Fund as a result of this action. ENVIRONMENTAL REVIEW The proposed action does not constitute a "project" according to the Cal iforn ia Environmental Quality Act (CEQA). If a Disposition and Development Agreement ("DDA") results from th e proposed ENA, appropriate site-specific environmental review documents meeting CEQA requirements wi ll be completed for CRAJLA Board of Commissioners action prior to entering into any formal agreements. Christine Essel Chief Executive Officer?calvin E. Holli s Chief Operati ng Officer Real Estate and Economic Development There is no confli ct of interest known to me which exists with regard to any CRAJLA officer or employee conce rni ng thi s action. ATTACHMENTS Attach ment A: Attachment B: Location/Site Map Project Summary Report

8 ATTACHMENT A LOCATION I SITE MAP Dunbar Village , 4225 and South Central Avenue, Los Angeles, CA 9011 Downtown Region, CD9 Project Area 1. Dunbar Hotel (4225 S. Central Avenue) 2. Somerville I ( S. Central Avenue) 3. Somerville II ( S. Central Avenue) Location I Site Map

9 CRA/LA BUILDING COMMUN ITIES PROJEC1 SUMMARYREPORT DOWNTOWN REGION ( D Maps crealed by CR.NlA GIS Team STATISTICS AT A GLANCE Total Project Size (sq ft): Commercial -Retail (sq ft): Residential (sq II): Estimated Jobs Created: Construction Jobs (est.): Pe rmanent Jobs (est.) : Total Development Costs (TDC}: CRJVLAJnvestment Total Housing Units: Ma r1<et Rate: Ma n a g e~s Unit(s): 96,190 10, $24 million 86 0 Total Affordable Housing Units: 85 HCO Very Low Income Units: 0 HCD Low Income Units: 0 HCD Moderate Income Units: 0 Undetermined Affordable Units:85 Total Development Cost Per Unit: $284,255 COUNCIL DISTRICT 9 DUNBAR HOTEL AND SOMERVILLE PROPERTIES Board Item Number: Board Date: Project Location Primary Address: South Central Avenue, Los Angeles, CA90011 Secondary Addresses: 4225 South Central Avenue, Los Angeles, CA South Central Avenue, Los Angeles, CA Proposed CRAILA Action Exclusive Negotiating Agreement with Thomas Safran Additional Information NIA Elected Officials Council District 9, Jan Perry County Supervisor District 2, Mark Ridley- Thomas State Senate District 22, Gilbert A. Cedillo Congress District 35, Maxine Waters Assembly District 52, Isadore Hall Project Description LEED Attainment Level, Type Silver Community Benefits Area Beautification Catalytic project Developer contributes to nonprofit organization Elimination of Blight Extension of Affordable Housing Covenants Historic Preservation Improve Image of Area Neighborhood serving retail Neighborhood Stabilization Prevailing Wage Jobs Provides Childcare Revitalize key commercial corridor Upgrade I Rehabilitate Existing Housing Units Strategic Plan Goals Met Create 40,000 construclion career-path jobs Preserve 100 % of affordability covenants due to expire on non-profit owned units and 20% of... CRA/ LA Policies Applied Construction Jobs Local Hiring Program Prevailing Wage CRAJLA and LAHO are currently owners of the CRA/LA Policies Not Applied historic Dunbar Hotel, and Somerville I and II mixed-use affordable housing properties. Through a RFP process, a development team will be selected to rehabilitate all three buildings, preserving long-term affordability and contributing to the revitalization of Central Avenue. Project Type Residential Construction Category: Rehabilitation Type of Housing: Rental Housing Project Features: Affordable Housing Childcare Facility I Child Development Center Community Room Gardening I Landscaping Playground Developer I Partici pant(s) Developer Partner(s): Coalition for Responsible Community Development Public Agency Partners: City of Los Angeles Housing Department (LAHD) CRAILA Project Staff David Riccitiello, Regional Administrator Jenny Scanlin, Project Manager William Cipes, Assistant Project Manager Project Activities Completed Activities: Issue R FP, 06116/1 0 Commence Negotiation of Deal Points, Scheduled Activities: Board Authorization to Execute Agreement, 12/02/10 Agreement Type(s) Disposition and Development Agreement (DDA) Exclusive Negotiation Agreement (ENA) Terms of CRAJLA Investment: To Be Determined Project 10: Objective Code(s): C91560 Data Last Updated: Report Gene rated :

RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum.

RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum. CRAtLA BUILDING COMMUNITIES 1200 West 7th Street I Suite 500 Los Angeles I Cali fornia 90017-2381 _j ' >J nt Agency nf the CITY OF LOS ANGE LES DATE I DEe t" 6 2010 I.: "" ul I 1 l 1 0 l I F 213 977 1665

More information

CRA/lA BUILDING COMMUNITIES

CRA/lA BUILDING COMMUNITIES CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency qjthe CITY OF LOS ANGELES DATE I MAR 1 7 2011 FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 T 213 977 1600

More information

CRA/LA Building communities

CRA/LA Building communities CRA/LA Building communities Community Redevelopment Agency oftbe CITY OF LOS ANGELES DATE I DEC 1 8 2008 FILE CODE I 354 South Spring Street I Suite BOO T 213 977 1600 IF 213 977 1665 Los Angeles 1 California

More information

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

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

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: April 26, 2017 To: The Mayor The Council From: Richard H. Llewellyn, Jr., Interim City Administrative Officer- Subject: REQUEST AUTHORIZATION

More information

CRA/LA 8w1ding communities

CRA/LA 8w1ding communities CRA/LA 8w1ding communities Community Redevelopment Agency of the CITY OF LOS ANGELES 354 South Sprmg Street I Sufte 800 Los Angeles I California 90013-1258 DATE I FILE CODE I AUG 1 9 20W T 213 977 1600

More information

""'lfs ~CRA LA BUILDING COMMUNITIES. CRA File No. Council District: ~ Contact Person: Brian Pendleton (818)

'lfs ~CRA LA BUILDING COMMUNITIES. CRA File No. Council District: ~ Contact Person: Brian Pendleton (818) ~CRA LA BUILING COMMUNITIES I of the CITY OF LOS ANGELES I ATE I MAR 3 2011 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 I F 21 3 977 1665 www.crala.org ""'lfs CRA File No. Council

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

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

' ' t Agency. 354 South Spring Stree t Suite BOO Los Angeles California

' ' t Agency. 354 South Spring Stree t Suite BOO Los Angeles California ,._, CRA LA Building comrrmmties ' ' t Agency of tbe CITY OF LOS AN GEL,ES DATE / APR 1 5 2010 354 South Spring Stree t Suite BOO Los Angeles California 90013-1258 T I 7 :J F 213977 1665 www.crala.org

More information

Community Redevelopment Agency of the CITY OF LOS ANGELES. 354 South Spring Street I Suite 800 Los Angeles 1 California

Community Redevelopment Agency of the CITY OF LOS ANGELES. 354 South Spring Street I Suite 800 Los Angeles 1 California Community Redevelopment Agency of the CITY OF LOS ANGELES DATE I JUL 2 1 2005 FILE CODE I 354 South Spring Street I Suite 800 Los Angeles 1 California 90013-1258 T 213 977 1600 IF 213 977 1665 www.crala.org

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: August 19, 201 5 CAO File No. Council File No. Council District: Citywide To: The Mayor The Council From: Miguel A. Santana, City Administrative

More information

CRA/lA BUILDING COMMUNITIES

CRA/lA BUILDING COMMUNITIES CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency of the CITY OF LOS ANGELES DATE/ MAY.19 2011 FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 T 2139771600/ F

More information

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012 4s r Los Angeles HOUSING + COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, Genera! Manager Housing Development Bureau 1200 West 7th Street, Los Angeles, CA 9001 7 tel 213.808.8638

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

HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017

HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017 HOMELESSNESS AND POVERTY COMMITTEE, January 25, 2017 ROOM 1010, CITY HALL - 3:00 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER MARQUEECE HARRIS-DAWSON, CHAIR COUNCILMEMBER JOSE

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee 3

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

More information

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

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

More information

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

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

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M 11 DATE: SEPTEMBER 15, 2011 PC1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS FROM: STAFF: SUBJECT: CHRISTINE

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: October 28, 2014 The Honorable Members of the City Council Miguel A. Santana, City Administrative Officer Chair Municipal

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

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

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

More information

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

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

More information

Transmitted for further processing, including Council consideration. See the City Administrative Officer report attached.

Transmitted for further processing, including Council consideration. See the City Administrative Officer report attached. 0150-10599-0000 TRANSM ITTAL TO DATE COUNCIL FILE NO. Deborah Flint, Executive Director 2/12/16 Department of Airports FROM The Mayor COUNCIL DISTRICT 6 Request to Execute Lease with Jet Aviation of America,

More information

<!auitdatm 11Beeb. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,

<!auitdatm 11Beeb. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, RECORDING REQUESTED BY: City of Los Angeles WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO: CRA/LA, a Designated Local Authority 448 S. Hill Street, 12 1 h Floor Los Angeles CA 90013 Attn: Chief Executive

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

AMENDMENTS TO THE FISCAL YEAR 2019 GENERAL FEE SCHEDULE TO ADD COMMERCIAL CANNABIS FEES

AMENDMENTS TO THE FISCAL YEAR 2019 GENERAL FEE SCHEDULE TO ADD COMMERCIAL CANNABIS FEES Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Planning & Community Development Department AMENDMENTS TO THE FISCAL YEAR 2019 GENERAL FEE SCHEDULE TO ADD COMMERCIAL CANNABIS FEES RECOMMENDATION:

More information

NOTICE OF FUNDING AVAILABILITY

NOTICE OF FUNDING AVAILABILITY Mayor s Office of Housing and Community Development City and County of San Francisco London N. Breed Mayor Kate Hartley Director NOTICE OF FUNDING AVAILABILITY The Downtown Neighborhoods Preservation Fund

More information

Housing Commission Report

Housing Commission Report Housing Commission Report To: From: Subject: Housing Commission Meeting: July 21, 2016 Agenda Item: 4-B Chair and Housing Commission Barbara Collins, Housing Manager Draft Request for Proposals for Mountain

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Pomona, CA Grant: B-11-MN-06-0516 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-11-MN-06-0516 Grantee Name: Pomona, CA Grant Amount: $1,235,629.00 Estimated PI/RL Funds:

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

TRANS MITTAL DATE. To: Council From: hair, Municipal Facilities Committee

TRANS MITTAL DATE. To: Council From: hair, Municipal Facilities Committee To: Council From: Municipal Facilities Committee TRANS MITTAL DATE 10-30-17 COUNCIL FILE NO. 13-1090 COUNCIL DISTRICT All At its meeting of October 26, 2017, the Municipal Facilities Committee approved

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

B-11-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Pomona, CA B-11-MN-06-0516 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-11-MN-06-0516 Grantee Name: Pomona, CA Grant Award Amount: $1,235,629.00 LOCCS Authorized

More information

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS ATTACHMENT B TABLE OF CONTENTS I. INTRODUCTION / PURPOSE............................ 3 II. OBJECTIVES / GOALS..................................

More information

Affordable Housing Project Request For Proposals (RFP)

Affordable Housing Project Request For Proposals (RFP) Department of Planning & Community & Economic Development Community Development Division Madison Municipal Building, Suite 225 215 Martin Luther King, Jr. Boulevard P.O. Box 2627 Madison, Wisconsin 53701-2627

More information

Administrative Policies and Procedures

Administrative Policies and Procedures Administrative Policies and Procedures Section 1. Role as a Public Authority As approved and adopted by the Board of Directors On October 8, 2014, as amended on March 2, 2017 1.1 Public Authority. The

More information

Neighborhood Renewal Program Policies and Procedures

Neighborhood Renewal Program Policies and Procedures Neighborhood Renewal Program Policies and Procedures City of Mobile Neighborhood Renewal Program Policies and Procedures Table of Contents I. Mission Statement A. The New Plan for Old Mobile B. Goals and

More information

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. TRANSMITTAL To: Date: 10/24/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor O: P I '^VOEil'iS r Los Angeles HOUSING + COMMUNITY

More information

REPLACEMENT HOUSING PLAN

REPLACEMENT HOUSING PLAN REPLACEMENT HOUSING PLAN FOR THE DESERT VIEW NEIGHBORHOOD PROJECT Prepared for CITY OF LANCASTER REDEVELOPMENT AGENCY 44933 FERN AVENUE LANCASTER, CALIFORNIA 93534 By Lancaster Redevelopment Agency 44933

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 CAO 649-d TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 FROM Municipal Facilities Committee COUNCIL DISTRICT 1 At its meeting held on June 28, 2018, the Municipal Facilities Committee (MFC) adopted

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Broward County FL B-11-UN-12-0002 July 1 2014 thru September 30 2014 Performance Report 1 Grant Number: B-11-UN-12-0002 Grantee Name: Broward County FL Grant Award Amount: $5457553.00 LOCCS

More information

Met r 0 Motropol;u, r...,

Met r 0 Motropol;u, r..., Lo.,,.. Co"'' Met r Motropol;u, r..., One Gateway Plaza Los Angeles, CA 912-2952 213.922.2 Tel metro. net 11 PLANNING AND PROGRAMMING COMMITTEE MARCH 18, 215 SUBJECT: ACTION: TAYLOR YARD- JOINT DEVELOPMENT

More information

BOARD o F iliiip. RT COMMISSIONERS

BOARD o F iliiip. RT COMMISSIONERS :141 041111 ' Los Angeles World Airports REPORT TO THE BOARD o F iliiip RT COMMISSIONERS Rem t nbor e A d 111-11C 1_% t le t A ' ttegillip r- 0 Approved Ma in Dep y ve Director Reviewed by: Debie Bowers

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 9001 7 ERIC GARCETTI MAYOR May 19,2015 Council File No.: 1 1-0054-S2

More information

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Adams County, CO B-08-UN-08-0001 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-08-UN-08-0001 Grantee Name: Adams County, CO Grant Award Amount: $4,600,211.00

More information

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Pomona, CA B-08-MN-06-0516 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-MN-06-0516 Grantee Name: Pomona, CA Grant Award Amount: $3,530,825.00 LOCCS Authorized

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: June To: Honorable Members of the City Council From: Miguel A. Santana, City Administrative Officer Chair, Municipal Facilities

More information

CITY COUNCIL JUNE 6, 2016 PUBLIC HEARING

CITY COUNCIL JUNE 6, 2016 PUBLIC HEARING CITY COUNCIL JUNE 6, 2016 PUBLIC HEARING SUBJECT: INITIATED BY: COST OF SERVICES STUDY AND PROPOSED FEE RESOLUTION FOR FISCAL YEAR 2016-17 FINANCE & TECHNOLOGY SERVICES DEPARTMENT (David A Wilson, Director)

More information

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Broward County, FL B-11-UN-12-0002 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-11-UN-12-0002 Grantee Name: Broward County, FL Grant Award Amount: $5,457,553.00

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: California B-11-DN-06-0001 LOCCS Authorized Amount: Grant Award Amount: $ 11,872,089.00 $ 11,872,089.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 6,000,000.00 $

More information

Oakland Oversight Board Memorandum

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

More information

Board of County Commissioners. Neighborhood Stabilization Program Audit Report

Board of County Commissioners. Neighborhood Stabilization Program Audit Report Board of County Commissioners Neighborhood Stabilization Program Audit Report August 2012 Internal Audit Division Clerk of the Circuit Court Betty Strifler Clerk of the Circuit Court Citrus County 110

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Henderson, NV B-08-MN-32-0001 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-MN-32-0001 Grantee Name: Henderson, NV Grant Award Amount: $3,205,044.00 LOCCS

More information

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

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

More information

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Lancaster, CA B-08-MN-06-0510 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-MN-06-0510 Grantee Name: Lancaster, CA Grant Award Amount: $6,983,533.00 LOCCS Authorized

More information

Lompoc Redevelopment Agency Agenda Item

Lompoc Redevelopment Agency Agenda Item Lompoc Redevelopment Agency Agenda Item Meeting Date: December 21, 2003 TO: FROM: SUBJECT: Gary P. Keefe, Executive Director Linda R. Wertman, Redevelopment Program Coordinator e-mail: l_wertman@ci.lompoc.ca.us

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 33 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

DEVELOPMENT PLAN. For City of Saginaw, Michigan. City of Saginaw Brownfield Redevelopment Authority

DEVELOPMENT PLAN. For City of Saginaw, Michigan. City of Saginaw Brownfield Redevelopment Authority DEVELOPMENT PLAN For City of Saginaw, Michigan City of Saginaw Brownfield Redevelopment Authority May 17, 1999 BROWNFIELD PLAN of the City of Saginaw 1. The City of Saginaw has established a Brownfield

More information

MUNICIPAL PILOT AGREEMENTS IN NEW JERSEY

MUNICIPAL PILOT AGREEMENTS IN NEW JERSEY MUNICIPAL PILOT AGREEMENTS IN NEW JERSEY Presented by: Ronald H. Gordon, Esq of DeCotiis, Fitzpatrick & Cole, LLP rgordon@decotiislaw.com New Jersey Municipal Management Association September 15, 2016

More information

TRANSMITTAL DATE RHL:JMS/EHD: Council. Municipal Facilities Committee 3

TRANSMITTAL DATE RHL:JMS/EHD: Council. Municipal Facilities Committee 3 TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM COUNCIL DISTRICT Municipal Facilities Committee 3 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted

More information

CHAUTAUQUA COUNTY LAND BANK CORPORATION

CHAUTAUQUA COUNTY LAND BANK CORPORATION EXHIBIT H CHAUTAUQUA COUNTY LAND BANK CORPORATION LAND ACQUISITION AND DISPOSITION POLICIES AND PRIORITIES November 14, 2012 *This document is intended to provide guidance to the Chautauqua County Land

More information

B-08-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Hesperia, CA B-08-MN-06-0509 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-08-MN-06-0509 Grantee Name: Hesperia, CA Grant Award Amount: $4,590,719.00 LOCCS Authorized

More information

Riverside County Transportation Commission Rail Station Joint Development Guidelines June 2005

Riverside County Transportation Commission Rail Station Joint Development Guidelines June 2005 Riverside County Transportation Commission Rail Station Joint Development Guidelines June 2005 PURPOSE These guidelines are issued under the authority of the Riverside County Transportation Commission

More information

SPARC ROUND 8 (FY 10)

SPARC ROUND 8 (FY 10) SINGLE FAMILY SPARC ROUND 8 (FY 10) Sponsoring Partnerships and Revitalizing Communities June 2009 Single Family SPARC The Single Family SPARC (Sponsoring Partnership and Revitalizing Communities) program

More information

Meruelo Maddux Properties

Meruelo Maddux Properties Meruelo Maddux Properties Key milestones for senior management in 2007 Meruelo Maddux Properties, Inc. is a self-managed, full-service real estate company that develops, redevelops and owns commercial

More information

Right-of-Way Acquisition and

Right-of-Way Acquisition and Request for Proposals On Call Right-of-Way Acquisition and Appraisal Services Requested by: CityofElCentro Department of Public Works 307 W. Brighton Avenue El Centra, Ca. 92243 Phone: (760) 337-4505 Fax:(760)337-3172

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT AMENDED DRAFT AUGUST 29, 2009 Jurisdiction(s): Town of Babylon (located in Suffolk County New York) Jurisdiction Web Address: www.townofbabylon.com NSP Contact Person: Theresa

More information

Five Year Implementation Plan 2010/11 to 2014/15

Five Year Implementation Plan 2010/11 to 2014/15 Central San Rafael Redevelopment Project Five Year Implementation Plan 2010/11 to 2014/15 PURPOSE This is the Central San Rafael Redevelopment Project Five Year Implementation Plan for the period of fiscal

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Rialto, CA B-08-MN-06-0518 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-MN-06-0518 Grantee Name: Rialto, CA Grant Award Amount: $5,461,574.00 LOCCS Authorized

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Grand Rapids, MI B-08-MN-26-0006 LOCCS Authorized Amount: Grant Award Amount: $ 6,187,686.00 $ 6,187,686.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 1,203,715.00

More information

SUBJECT: Board Approval: 1/18/07

SUBJECT: Board Approval: 1/18/07 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 18 SUBJECT: Board Approval: 1/18/07 JOINT USE AND DEVELOPMENT OF PROPERTY PURPOSE: It

More information

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Stockton, CA B-08-MN-06-0009 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-MN-06-0009 Grantee Name: Stockton, CA Grant Award Amount: $12,146,038.00 LOCCS Authorized

More information

April 1, 2013 thru June 30, 2013 Performance Report

April 1, 2013 thru June 30, 2013 Performance Report Grantee: Prince William County, VA Grant: B-08-UN-51-0002 April 1, 2013 thru June 30, 2013 Performance Report 1 Grant Number: B-08-UN-51-0002 Grantee Name: Prince William County, VA Grant Amount: Estimated

More information

Introduction & Overview

Introduction & Overview INTRODUCTION... 2 OVERVIEW... 2 HOME Program Activities... 3 National Housing Trust Fund Program-Overview... 3 HTF- Specific Rental Housing Activities... 3 Neighborhood Stabilization Program... 4 Substantial

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Rialto, CA B-08-MN-06-0518 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-08-MN-06-0518 Grantee Name: Rialto, CA Grant Award Amount: $5,461,574.00 LOCCS Authorized

More information

MOTION NO. M Capitol Hill Transit-Oriented Development Purchase and Sale Agreement and Ground Lease

MOTION NO. M Capitol Hill Transit-Oriented Development Purchase and Sale Agreement and Ground Lease MOTION NO. M2015-34 Capitol Hill Transit-Oriented Development Purchase and Sale Agreement and Ground Lease MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Board 04/23/2015 Final Action Ric Ilgenfritz, Executive

More information

AGENDA STAFF REPORT. CEO CONCUR C. C R C B Concur No Legal Objection Discussion 3 Votes Board Majority

AGENDA STAFF REPORT. CEO CONCUR C. C R C B Concur No Legal Objection Discussion 3 Votes Board Majority AGENDA STAFF REPORT Agenda Item ASR Control 17-001082 MEETING DATE: 10/17/17 LEGAL ENTITY TAKING ACTION: Board of Supervisors BOARD OF SUPERVISORS DISTRICT(S): 5 SUBMITTING AGENCY/DEPARTMENT: County Executive

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT Jurisdiction(s): Town of Babylon (located in Suffolk County New York) Jurisdiction Web Address: www.townofbabylon.com NSP Contact Person: Theresa Sabatino, Director Town of

More information

TOWNSHIP OF BLOOMFIELD PUBLIC NOTICE SOLICITATION OF PROFESSIONAL SERVICE CONTRACTS FOR FINANCIAL ADVISORY SERVICES

TOWNSHIP OF BLOOMFIELD PUBLIC NOTICE SOLICITATION OF PROFESSIONAL SERVICE CONTRACTS FOR FINANCIAL ADVISORY SERVICES TOWNSHIP OF BLOOMFIELD PUBLIC NOTICE SOLICITATION OF PROFESSIONAL SERVICE CONTRACTS FOR The Township of Bloomfield is soliciting a request for Proposal ( RFP ) to provide for a contract period beginning

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

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman TROY SINGLETON District (Burlington) SYNOPSIS Requires municipalities to share certain

More information

Neighborhood Stabilization Program Frequently Asked Questions

Neighborhood Stabilization Program Frequently Asked Questions Neighborhood Stabilization Program Frequently Asked Questions Q: Are the insurance requirements (in XVIII) uniform to all applicants, including the non-profits? Yes, the insurance requirements are required

More information

B-08-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Anaheim, CA B-08-MN-06-0501 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-08-MN-06-0501 Grantee Name: Anaheim, CA Grant Award Amount: $2,653,455.00 LOCCS Authorized

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

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Cincinnati OH B-08-MN-39-0003 October 1 2014 thru December 31 2014 Performance Report 1 Grant Number: B-08-MN-39-0003 Grantee Name: Cincinnati OH Grant Award Amount: $8361592.00 LOCCS Authorized

More information

January 1, 2012 thru March 31, 2012 Performance Report

January 1, 2012 thru March 31, 2012 Performance Report Grantee: Elyria, OH Grant: B-08-MN-39-0007 January 1, 2012 thru March 31, 2012 Performance Report 1 Grant Number: B-08-MN-39-0007 Grantee Name: Elyria, OH Grant Amount: $2,468,215.00 Estimated PI/RL Funds:

More information

Eric Garcetti, Mayor Investment Department. May 21, 2018

Eric Garcetti, Mayor Investment Department. May 21, 2018 i P moeo r Los Angeles HOUSING + COMMUNITY Eric Garcetti, Mayor Investment Department Rushmore D. Cervantes, General Manager Office of the General Manager 1200 West 7th Street, 9th Floor, Los Angeles,

More information

October 1, 2017 thru December 31, 2017 Performance

October 1, 2017 thru December 31, 2017 Performance Grantee: Grant: San Bernardino County, CA B-11-UN-06-0505 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-11-UN-06-0505 Grantee Name: San Bernardino County, CA Grant Award Amount:

More information

October 1, 2009 thru December 31, 2009 Performance Report

October 1, 2009 thru December 31, 2009 Performance Report Grantee: Lancaster, CA Grant: B-08-MN-06-0510 October 1, 2009 thru December 31, 2009 Performance Report Grant Number: B-08-MN-06-0510 Grantee Name: Lancaster, CA Grant Amount: $6,983,533.00 Grant Status:

More information

CITY OF CHICAGO COMMUNITY DEVELOPMENT COMMISSION March 9, 2004 SUMMARY SHEET

CITY OF CHICAGO COMMUNITY DEVELOPMENT COMMISSION March 9, 2004 SUMMARY SHEET CITY OF CHICAGO COMMUNITY DEVELOPMENT COMMISSION March 9, 2004 SUMMARY SHEET Action Requested: 1) Designate Chicago Klee Development, LLC (the "Developer") as the successful respondent to an Request for

More information

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES Agenda Re~oort August 27, 2018 TO: Honorable Mayor and City Council THROUGH: Finance Committee FROM: SUBJECT: William K. Huang, Director of Housing and Career Services PUBLIC HEARING: PROPOSED ADJUSTMENTS

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

B-09-CN-CA April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-09-CN-CA April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Long Beach, CA B-09-CN-CA-0045 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-09-CN-CA-0045 Grantee Name: Long Beach, CA Grant Award Amount: $22,249,980.00 LOCCS

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT ROI-I: 06/ 07/ 16 RESOLUTION NO. 2016- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT INCENTIVE PROGRAM FOLLOWS: BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY

More information

2018 Pennsylvania Housing Affordability and Rehabilitation Enhancement Fund - Final

2018 Pennsylvania Housing Affordability and Rehabilitation Enhancement Fund - Final March 8, 2018 2018 Pennsylvania Housing Affordability and Rehabilitation Enhancement Fund - Final Background Pennsylvania Housing Affordability and Rehabilitation Enhancement Fund (PHARE) The PHARE Fund

More information

Request for Proposals Wake County Affordable Housing Development Program for Tax Credit Developments

Request for Proposals Wake County Affordable Housing Development Program for Tax Credit Developments 2015 Request for Proposals Wake County Affordable Housing Development Program for Tax Credit Developments 1) STATEMENT OF PURPOSE AND PROGRAM SUMMARY Wake County s Department of Housing and Community Revitalization

More information