CRA/lA BUILDING COMMUNITIES

Size: px
Start display at page:

Download "CRA/lA BUILDING COMMUNITIES"

Transcription

1 CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency qjthe CITY OF LOS ANGELES DATE I MAR FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California T IF CRA File No. q~'69 Council District: Various Contact Person: Philip Tondreault (213) Honorable Council of the City of Los Angeles John Ferraro Council Chamber 200 N. Spring Street Room 340, City Hall Los Angeles, CA COUNCIL TRANSMITTAL: Transmitted herewith, is a Board Memorandum adopted by the Agency Board on March 17, 2011, for City Council review and approval in accordance with the "Community Redevelopment Agency Oversight Ordinance" entitled: VARIOUS ACTIONS RELATED TO: Conveyance of Real Property to City of Los Angeles. Conveyance of Real Property as listed on Attachment A to City of Los Angeles for implementation of potential Redevelopment activities as contemplated in the Cooperation Agreement between the CRAILA and the City of Los Angeles dated on March 10, RECOMMENDATION That the CRA/LA Board of Commissioners, subject to City Council approval approve(s) recommendation on the attached Board Memorandum. ENVIRONMENTAL REVIEW Given the nature of the recommended action (transfer of property), conducting analysis under the California Environmental Quality Act (CEQA) is premature at this time and is not currently required. The recommended action is not subject to CEQA review at this time as it can be seen with certainty that there is no possibility that the proposed action herein will have a significant effect on the environment. In addition, future development of the properties being conveyed at each of the property locations will be reviewed separately in full compliance with the requirements of CEQA, prior to approval of any development on the property sites.

2 CRA/lA Building communities FISCAL IMPACT STATEMENT There is no fiscal impact to the City's General Fund, as a result of this action. 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, Office of the City Attorney

3 bee: Sylvia Amaya Nenita Tan, Office of the City Controller Records (2 Copies) Mary Dennis Philip Tondreault Carol Chiodo

4 THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA MEMORANDUM S3 DATE: MARCH 17,2011 VARIOUS TO: FROM: STAFF:. CRAILA BOARD OF COMMISSIONERS CHRISTINE ESSEL, CHIEF EXECUTIVE OFFICER CAROL CHIODO, REAL ESTATE ACQUISITION/RELOCATION MANAGER PHILIP TONDREAULT, DEPUTY DIRECTOR OF REAL ESTATE SUBJECT: CONVEYANCE OF REAL PROPERTY TO CITY OF LOS ANGELES. CONVEYANCE OF REAL PROPERTY AS LISTED ON ATTACHMENT A TO CITY OF LOS ANGELES FOR IMPLEMENTAION OF POTENTIAL REDEVELOPMENT ACTIVITIES AS CONTEMPLATED IN THE COOPERATION AGREEMENT BETWEEN THE CRAILAAND THE CITY OF LOS ANGELES DATED AS OF MARCH 10, 2011 RECOMMENDATIONS That the CRAILA Board of Commissioners, subject to City Council approval: 1) Authorize the Chief Executive Officer or designee to negotiate and execute all necessary._g.qc;!jments to effect the conveyance of all CRAILA interests in the real property listed on Attachment A. 2) Authorize the City Attorney to draft all necessary deeds and documents necessary to accomplish-this conveyance to the City of Los Angeles. 3) Authorize a fund transfer in an amount sufficient to cover the costs of title reports and other costs incurred to accomplish the conveyance. 4) Request City Council to accept conveyance of any or all of the properties on Attachment A. SUMMARY On March 10, 2011 the CRAILA and City of Los Angeles ("City") entered into a Cooperation Agreement providing for the City to undertake certain redevelopment activities on behalf of the CRAILA. Implementation of the Cooperation Agreement will be furthered by conveying title to the properties listed on Attachment A.

5 TRANSFER OF PROPERTY PREVIOUS ACTIONS On March 7, 2011 the CRAILA Board authorized the negotiation and execution of the Cooperation Agreement with the City. The City Council took action on March 8, 2011 to approve the Cooperation Agreement and the Agreement was executed on March 10, DISCUSSION AND BACKGROUND On March 10, 2011 the CRAILA and the City entered into a Cooperation Agreement under which the City agreed to implement certain specified redevelopment programs and projects. The Cooperation Agreement will allow the City to accomplish the goals of the various redevelopment projects and to serve the public interests in creating affordable housing, the elimination of blight, the furtherance of economic development and the creation of jobs. The programs and projects identified in the Cooperation Agreement will require the City to have control of real estate assets currently owned by the CRAILA. Transfer of the assets at this time will expedite the delivery of the redevelopment programs and projects identified in the Cooperation Agreement and ultimately serve these very important public interests. SOURCE OF FUNDS Project Area Tax Increment PROGRAM AND BUDGET IMPACT The cost of title reports and other expenses necessary for property conveyance will be funded with tax increment of the affected project area. The recommended actions will result in a transfer of assets. There is no negative impact on the City's General Fund as a result of these actions. ENVIRONMENTAL REVIEW Given the nature of the recommended action (transfer of property), conducting analysis under the California Environmental Quality Act (CEQA) is premature at this time and is not currently required. The recommended action is not subject to CEQA review at this time as it can be seen with certainty that there is no possibility that the proposed action herein will have a significant effect on the environment. In addition, future development of the properties being conveyed at each of the property locations will be reviewed separately in full compliance with the requirements of CEQA, prior to approval of any development on the property sites. Christine Esse! Chief Executive Officer By: JiO~sS!f-- Calvin E. Hollis Chief Operating Officer There is no conflict of interest known to me which exists with regard to any CRA!LA officer or employee concerning this action.

6 ATTACHMENT A CRA/LA INTERESTS IN REAL PROPERTY I I Interim Park and Open Space , S. Olive Street (Y-1) 9 Downtown Bunker Hill Plaza Surface Area over 2nd Street Tunnel 9 Downtown Bunker Hill Leased by Automatic Parking, Inc E. 40th Place 9 Downtown CD-9 Corridors Ralph Bunche Historic Home I surface parking {leased to S. San Pedro St. 14 Downtown Central Industrial Weingart Center Association) Surface parking (leased to Los thru Stanford 14 Downtown Central Industrial Angeles Men's Place) N. Hill Street 1 Downtown Chinatown Parking Structure th Street & Hope Street 9 Downtown City Center Grand Hope Park E. 5th Street, San thru 906 Julian St. 9 Downtown City Center San Julian Park Parking structure and surface parking lot {ground lease for so ; S. Spring Street; S. year term plus two 20-year Main Street & W. 6th Street 9 Downtown City Center options) S. Figueroa Street 9 Downtown City Center for use} Citkorp Parking Garage (CRA part owner with reciprocal easements Broadway Spring Center parking facility (ground lease for 50-year thru S. Spring Street 14 Downtown City Center term plus two 20-year options} Surface parking (used by thru Crocker Street 14 Downtown City Center Transition House) San Pedro Firm Building (ground lease with San Pedro Firm N. San Pedro Street 9 Downtown Little Tokyo Building, LP) McCormick Street 4 East Valley North Hollywood Vacant ATIACHMENTA Page 1 of 4

7 ATTACHMENT A CRA/LA INTERESTS IN REAL PROPERTY CRA/LA CRA/LA Project APN Address CD# Region Area Existing Use Lankershim Boulevard 4 East Valley North Hollywood Open space and dining patio thru ~33 Elmer Avenue 4 East Valley North Hollywood Vacant Pacoima/Panorama w74 Foothill Boulevard 7 East Valley City Vacant E. Washington Boulevard 14 Eastside Adelante Eastside Authority) S. Boyle Avenue (First & Boyle) 14 Eastside Adelante Eastside Vacant Vacant (contaminated; remidiation in process, purchased from Alameda co rridor Transit Ocean Queen (currently has 1300~14 E. First Street and 110 S. tenants for cultural/community thru 902 Anderson St. 14 Eastside Adelante Eastside art center) Via Marisot (ParcelS) 14 Eastside Monterey Hills Vacant unimproved land LA Harbor Industrial n/a 15 Harbor Center Vacant LA Harbor Industrial N. Pioneer Ave 15 Harbor Center Vacant LA Harbor Industrial thru N. McFarland Avenue, etc. 15 Harbor Center Vacant N, Cahuenga, Central Hollywood Commercial Franklin Avenue, Central Hollywood Ground Lease N, Jvar, Central Hollywood Parking Structure N. Vine Street, Central Hollywood Open Space M4355 W. Adams Boulevard, Centra! MidMCity Vacant Lot Single Family House wjrental S. Alsace Avenue, Central Mid-City units & 2530 S. Orange Drive, Central MidMCity Occupied Duplex S. Sycamore Avenue, Central Mid-City vacant and dear S. Sycamore Avenue, Central Mid-City vacant and clear Abandoned existing structures outside of MidMCity formerly used for transitional , St, Andrews, Centra! Corridors housing ATIACHMENT A Page2of4

8 ATIACHMENTA CRA/LA INTERESTS IN REAL PROPERTY Townhomes cut Cut 94th & 3700, 3750, 3760, 3772, and 3800 Martin Luther Jr Blvd and 904 House South LA Control Station i I ATIACHMENT A Page 3 of 4

9 AITACHMENTA CRA/LA INTERESTS IN REAL PROPERTY ATIACHMENT A Page 4 of 4

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

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 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

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

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

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

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

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

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

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

""'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

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

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

At the close of the Fiscal Year, the ending balance in the LMIHAF was $10,282,259, of which $2,885,653 was held for items listed on the ROPS.

At the close of the Fiscal Year, the ending balance in the LMIHAF was $10,282,259, of which $2,885,653 was held for items listed on the ROPS. ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-2014 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF LOS ANGELES 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

' ' 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

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

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

More information

THE CITY OF LOS ANGELES HOUSING SUCCESSOR

THE CITY OF LOS ANGELES HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2014-2015 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF LOS ANGELES HOUSING SUCCESSOR

More information

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

RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum. of I he CITY OF LOS AN GEL ES 448 S. Hill Street Suite 1200 Los Angeles I California 9001 3 www.crala.org F 213 61 7 8233 CRA File No.f2f3b Council District: ~ Contact Person: David Riccitiello Jenny Scanlin

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

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA

CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE. Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA COUNCIL DIRICTS: 9 & 14 CITY OF LOS ANGELES DEPARTMENT OF CITY PLANNING ZONING INFORMATION FILE Effective Date: March 15, 2011 ZI 2416 DOWNTOWN DESIGN GUIDE PROJECT AREA COMMENTS: On March 15, 2011, Ordinance

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

REQUEST FOR COUNCIL ACTION

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

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

TRANSMITTAL TO DATE COUNCIL FILE NO. Council TRANSMITTAL TO DATE COUNCIL FILE NO. Council 08-14-2017 FROM COUNCIL DISTRICT Municipal Facilities Committee 5 At its meeting of, the Municipal Facilities Committee (MFC) adopted the recommendations of

More information

Order of Business. Board of Supervisors' Agenda Items

Order of Business. Board of Supervisors' Agenda Items COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Environmental Analysis, Chapter 4 Consequences, and Mitigation

Environmental Analysis, Chapter 4 Consequences, and Mitigation Environmental Analysis, Chapter 4 4.2 Displacement and Relocation This section describes the potential displacements and relocations that could be needed to construct the proposed Regional Connector Transit

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

ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT. THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the

ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT. THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the Agreement ) is entered into as of July,2015 (the Effective Date ), by and between the City of

More information

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA

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

More information

LA Los Angeles "W Department of F Water & Power

LA Los Angeles W Department of F Water & Power LA Los Angeles "W Department of F Water & Power 3D RESOLUTION NO. BOARD LETTER APPROVAL MARTIN L. ADAMS Interim Chief Operating Officer DAVID H. WRIGHT General Manager DATE: September 29, 2016 SUBJECT:

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

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

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

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

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

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

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

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

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

More information

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

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO..:...:::0-~VC" B COUNCIL DISTRICT NO. II APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure

More information

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES October 13, 2015 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 The Honorable Board of Commissioners

More information

ACCELERATED REVIEW PROCESS -C 2/22/2017

ACCELERATED REVIEW PROCESS -C 2/22/2017 ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles 2222017 Honorable Members: C. D. No. 10 SUBJECT: Offer to Dedicate

More information

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM:

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM: Agenda Report DATE: APRIL 30,2007 TO: FROM: SUBJECT: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER APPROVAL OF THE DEVELOPMENT AGREEMENT FOR THE SMVIA NOISE WITHIN MIXED-USE PROJECT BETWEEN THE ClTY OF PASADENA

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

SAN JOSE CAPITAL OF SILICON VALLEY

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

More information

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 Table of Contents Independent Accountant s Report on Applying Agreed-Upon Procedures 3 Exhibit A - Agreed-Upon Procedures

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

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

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE COUNCIL AGENDA: 06/27/17 ITEM: 4.5 CITY OF cr SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Barry Ng Rosalynn Hughey SUBJECT: AMENDMENTS TO TITLE 13 DATE: June

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO: FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative

More information

TRANSMITTAL COUNCIL FILE NO.

TRANSMITTAL COUNCIL FILE NO. TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM COUNCIL DISTRICT Municipal Facilities Committee 7 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted

More information

T industrypartners.com CA BRE Lic

T industrypartners.com CA BRE Lic SHORTLIST FEBRUARY 2018 info@industrypartners.com T 310 395 5151 industrypartners.com CA BRE Lic. 01900833 1025-1027 Westwood Blvd 240 26th St 3030 S La Cienega 3524 Schaefer St 3520 Schaefer St2633 Fairfax

More information

RESOLUTION NO. RD:EEH:LCP

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

More information

SEE BELOW SEPTEMBER 20, 2007

SEE BELOW SEPTEMBER 20, 2007 JOINT AGENDA: 10/2/07 ITEM: 8.3 HONORABLE MAYOR, CITY COUNCIL, AND REDEVELOPMENT AGENCY HARRY S. MAVROGENES DEBRA FIGONE SEE BELOW SEPTEMBER 20, 2007 SUBJECT: ACCEPTANCE OF A SUMMARY 33433 REPORT FOR THE

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

M/t A s \A( Lam' A ''

M/t A s \A( Lam' A '' TRANSMITTAL ro Eugene D. Seroka, Executive Director Harbor Department FROM The Mayor DATC MAY 0 7?015 0150-09708-0002 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED SECOND AMENDMENT TO PERMIT NO. 897 WITH

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

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

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

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO. j I,bJS3 COUNCIL DISTRICT NO. 12 APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

COUNTY OF LOS ANGELES

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

More information

T industrypartners.com CA BRE Lic

T industrypartners.com CA BRE Lic SHORTLIST MARCH 2018 info@industrypartners.com T 310 395 5151 industrypartners.com CA BRE Lic. 01900833 1025-1027 Westwood Blvd 240 26th St 3030 S La Cienega 3524 Schaefer St 3520 Schaefer St2633 Fairfax

More information

THE PORT OF LOS ANGELES

THE PORT OF LOS ANGELES DATE: NOVEMBER 12, 2009 THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners FROM: REAL ESTATE DIVISION SUBJECT: RESOLUTION NO. - APPROVAL OF PROPOSED PERMIT NO. 882

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

DATE: JANUARY 2011 ESTATE DIVISION

DATE: JANUARY 2011 ESTATE DIVISION DATE: JANUARY 2011 FROM: ESTATE DIVISION Executive Director's to the Board of Commissioners NOS. AND AND ORDINANCE - PROPOSED GRANT AND EASEMENT DEEDS BETWEEN THE CITY LOS ANG HARBOR DEPARTMENT AND THE

More information

Centrally Located Creative Office Building in the Heart of Downtown Los Angeles for Lease

Centrally Located Creative Office Building in the Heart of Downtown Los Angeles for Lease Centrally Located Creative Office Building in the Heart of Downtown Los Angeles for Lease, Highlights Creative office renovations underway Centrally-located creative office building in the heart of downtown

More information

HONORABLE MAYOR AND CITY COUNCIL PLANNING AND DEVELOPMENT DEPARTMENT

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

More information

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

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

More information

NORTH SAN PEDRO HOUSING PROJECT/AFFORDABLE HOUSING

NORTH SAN PEDRO HOUSING PROJECT/AFFORDABLE HOUSING COUNCIL AGENDA: 6/13/17 ITEM: 9.2 CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD Memorandum FROM: Richard A. Keit Jacky Morales-Ferrand SUBJECT:

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

AGREEMENT TO NEGOTIATE EXCLUSIVELY WITH FOLLIS- CLIFFORD ALTADENA LLC TO DEVELOP A BUSINESS PARK COMPLEX IN THE WEST ALTADENA PROJECT AREA

AGREEMENT TO NEGOTIATE EXCLUSIVELY WITH FOLLIS- CLIFFORD ALTADENA LLC TO DEVELOP A BUSINESS PARK COMPLEX IN THE WEST ALTADENA PROJECT AREA July 16, 2002 Honorable Board of Commissioners Community Development Commission County of Los Angeles 383 Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Commissioners:

More information

4/8/2015 Item #10E Page 1

4/8/2015 Item #10E Page 1 MEETING DATE: April 8, 2015 PREPARED BY: Glenn Pruim DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt SUBJECT: A COOPERATION AGREEMENT BETWEEN NORTH COUNTY TRANSIT DISTRICT

More information

STAFF REPORT TO THE CITY COUNCIL

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

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles August 8, 2016 Honorable Members: C. D. No. 8 SUBJECT: Offer to Dedicate

More information

THE STATE OF TEXAS ) INTERLOCAL AGREEMENT FOR ) SALE OF TAX FORECLOSED PROPERTIES COUNTY OF EL PASO )

THE STATE OF TEXAS ) INTERLOCAL AGREEMENT FOR ) SALE OF TAX FORECLOSED PROPERTIES COUNTY OF EL PASO ) THE STATE OF TEXAS ) INTERLOCAL AGREEMENT FOR ) SALE OF TAX FORECLOSED PROPERTIES COUNTY OF EL PASO ) This Interlocal Agreement ( Agreement ) is entered into this date of, 2008 between the CITY OF EL PASO

More information

TRANSMITTAL COUNCIL FILE NO.

TRANSMITTAL COUNCIL FILE NO. TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM Municipal Facilities Committee COUNCIL DISTRICT 14 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted

More information

2. The estimated value of the interest to be conveyed or leased, determined at the highest and best use permitted under the redevelopment plan;

2. The estimated value of the interest to be conveyed or leased, determined at the highest and best use permitted under the redevelopment plan; SUMMARY REPORT PURSUANT TO SECTION 33433 OF THE CALIFORNIA COMMUNITY REDEVELOPMENT LAW ON A LEASE AGREEMENT BY AND BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AND McCORMICK & SCHMICK RESTAURANT

More information

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

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

More information

CITY OF YUBA CITY STAFF REPORT

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

More information

T industrypartners.com CA BRE Lic

T industrypartners.com CA BRE Lic SHORTLIST JUNE 2018 info@industrypartners.com T 310 395 5151 industrypartners.com CA BRE Lic. 01900833 1025-1027 Westwood Blvd 240 26th St 3030 S La Cienega 3317 Exposition Pl 2.5 mi East 1538 20th St

More information

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

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

More information

CITY OF 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

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY CITY OF CzT SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 2/23/16 ITEM: 2,\ "1 Memorandum FROM: Barry Ng Angel Rios, Jr. SUBJECT: SEE BELOW DATE: February 1, 2016

More information

T industrypartners.com CA BRE Lic

T industrypartners.com CA BRE Lic SHORTLIST APRIL 2018 info@industrypartners.com T 310 395 5151 industrypartners.com CA BRE Lic. 01900833 1025-1027 Westwood Blvd 240 26th St 3030 S La Cienega 3317 Exposition Pl 2.5 mi East 1538 20th St

More information

CRA/LA THE COMMUNITY REDEVELOPMENT AGENCY OF LOS ANGELES, CALIFORNIA

CRA/LA THE COMMUNITY REDEVELOPMENT AGENCY OF LOS ANGELES, CALIFORNIA CRA/LA THE COMMUNITY REDEVELOPMENT AGENCY OF LOS ANGELES, CALIFORNIA CENTRAL BUSINESS DISTRICT REDEVELOPMENT PROJECT The 1,549-acre Central Business District Redevelopment Project, adopted on July 18,

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

Sa J. Huber TRANSMITTAL TO Council FROM Municipal Facilities Committee 14

Sa J. Huber TRANSMITTAL TO Council FROM Municipal Facilities Committee 14 TRANSMITTAL 0150-10800-0000 TO Council DATE 01-27-17 FROM Municipal Facilities Committee 14 COUNCIL FILE NO. COUNCIL DISTRICT At its meeting of January 26, 2017, the Municipal Facilities Committee noted

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVIEW PROCESS -C Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles September 14, 2015 Honorable Members: C. D. No. 10 SUBJECT: Offer to

More information

Prime Multi-Family / Commercial Development Site 1.96 ACRES

Prime Multi-Family / Commercial Development Site 1.96 ACRES Prime Multi-Family / Commercial Development Site 1.96 ACRES Exclusively Marketed By: Jim Abbott Rustin Mork DRE Lic# 00769697 DRE Lic# 01448642 213.627.3338 x288 213.627.3338 x206 abbott@raginc.com rustin@raginc.com

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

SAKURA CROSSING SOUTH SAN PEDRO LOS ANGELES, CA

SAKURA CROSSING SOUTH SAN PEDRO LOS ANGELES, CA FOR LEASE > RETAIL SPACE SAKURA CROSSING 235-243 SOUTH SAN PEDRO LOS ANGELES, CA about the property SAKURA CROSSING, LITTLE TOKYO Sakura Crossing is a mixed-use project built by Equity Residential. It

More information

III. Environmental Setting

III. Environmental Setting A. Overview of Environmental Setting This section of the Draft EIR provides an overview of the existing regional and local setting in which the Project Site is located, and a brief description of the existing

More information

Parramore Oaks. Public Hearing for Disposition of Property. Purchase and Sale Agreements & Development Agreement

Parramore Oaks. Public Hearing for Disposition of Property. Purchase and Sale Agreements & Development Agreement Parramore Oaks Public Hearing for Disposition of Property Purchase and Sale Agreements & Development Agreement Hearing This hearing is for the disposition of property owned by the City and CRA within the

More information

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner CITY OF ALAMEDA Memorandum ITEM 7-C To: Honorable President and Members of the Planning Board From: Andrew Thomas City Planner Jennifer Ott Chief Operating Officer Alameda Point Date: Re: Public Hearing

More information

Finance Department Real Estate Section Section SUBJECT: PROCEDURE - ACQUISITION, SALE, OR LEASE OF REAL PROPERTY BY THE CITY

Finance Department Real Estate Section Section SUBJECT: PROCEDURE - ACQUISITION, SALE, OR LEASE OF REAL PROPERTY BY THE CITY 433.1 SUBJECT: PROCEDURE - ACQUISITION, SALE, OR LEASE OF REAL PROPERTY BY THE CITY :1 OBJECTIVE: Provisions for the acquisition, sale, or lease of property by the City. This procedure does not apply to

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

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

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

More information

ORDINANCE NO. 615-C.S.

ORDINANCE NO. 615-C.S. ORDINANCE NO. 615-C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL AMENDING THE VALLEY BOULEVARD SPECIFIC PLAN AND CHANGING THE ZONE FROM SINGLE FAMILY RESIDENTIAL (R-1) FOR THE PROPERTY

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of October 17, 2015

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of October 17, 2015 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 17, 2015 DATE: October 9, 2015 SUBJECT: Deed of Temporary Construction Easement and Crane Swing Agreement Between the County Board

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M DATE: MARCH 2, 2006 HW2600

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M DATE: MARCH 2, 2006 HW2600 THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M DATE: MARCH 2, 2006 HW2600 1 TO: FROM: RESPONSIBLE PARTY: SUBJECT: AGENCY COMMISSIONERS RICHARD L. BENBOW, ACTING CHIEF

More information

MIKE FEUER CITY ATTORNEY

MIKE FEUER CITY ATTORNEY MIKE FEUER CITY ATTORNEY REPORT RE: REPORT NO. R 1 3-0 2 0 1 JUl 1 II 2013 DRAFT ORDINANCE AUTHORIZING THE APPROVAL OF SUBDIVISION PARCEL MAP AFFECTING MOHAVE GENERATING STATION PROPERTY (Real Estate File

More information