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

Size: px
Start display at page:

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

Transcription

1 yjryly Meeting Date: November 20, 2018 Item Number: To: From: Subject: F i AGENDA REPORT Honorable Mayor & City Council Paula Gutierrez Baeza, Assistant City Attorney Logan Phillippo, Policy & Management Analystt7 A RESOLUTION OF THE COUNCIL OF THE CITY OF BEVERLY HILLS DECLARING THE REAL PROPERTY LOCATED AT 1297 MONTE CIELO DRIVE IN THE CITY OF BEVERLY HILLS, AND IDENTIFIED AS LOS ANGELES COUNTY TAX ASSESSOR S PARCEL NUMBER , NECESSARY FOR PUBLIC PURPOSES AND AUTHORIZING THE ACQUISITION THEREOF Attachment: 1. Resolution of Necessity RECOMMENDATION Staff recommends City Council: 1. Approve a Resolution of Necessity of the City of Beverly Hills Declaring Certain Real Property Located at 1297 Monte Cielo Drive in the City of Beverly Hills, and Identified as Los Angeles County Tax Assessor s Parcel Number , Necessary for Public Purposes and Authorizing the Acquisition Thereof; 2. Open and conduct a hearing on the adoption of the proposed Resolution of Necessity, receive from staff the evidence stated and referred to in this Agenda Report (Report), take testimony from any person wishing to be heard on issues A, B, C, and D below, and consider all evidence to determine whether to adopt the proposed Resolution of Necessity; 3. If the City Council finds, based on the evidence contained and referred to in this Report, the testimony and comments submitted to the City Council, that the evidence warrants the necessary findings with respect to the proposed Resolution of Necessity, then Staff recommends that the City Council, in the exercise of its discretion, adopt the proposed Resolution of Necessity, which requires a four Page 1 of 6 11/15/2018

2 Meeting Date: November20, 2018 fifths vote of the entire City Council, and authorize the City Attorney s office to file an eminent domain proceeding to acquire in fee the following real property: Real property located at 1297 Monte Cielo Drive, Beverly Hills, California, and identified as Los Angeles County Tax Assessor s Parcel Number in fee, which is owned by Jay Isaac Landers and Despina Gianopulos Landers, Trustees of the Landers Family Trust (Subject Property). The Subject Property is an approximate 22,650 square foot vacant parcel described more particularly on Exhibit A and depicted on Exhibit B to the Resolution; The Resolution, including all Exhibits, is attached hereto and incorporated herein by this reference; 4. If the City Council adopts the proposed Resolution of Necessity, authorize the City Attorney s Office to file and prosecute an eminent domain proceeding for the acquisition of the Subject Property in fee; and 5. Authorize the City Manager to execute all necessary documents. INTRODUCTION The City and Jay Isaac Landers and Despina Gianopulos Landers, Trustees of the Landers Family Trust (Landers Trust) entered into a Purchase and Sale Agreement and Joint Escrow Instructions between the City of Beverly Hills and the Landers Family Trust for the Acquisition of Real Property Located at 1297 Monte Cielo Drive in Beverly Hills and 1721 Monte Cielo Court in Los Angeles with an effective date of July 17, 2018 (Purchase and Sale Agreement). The City acquired the real property located at 1721 Monte Cielo Court, consisting of a single-family residence, (Monte Cielo Court Property) on September 7, 2018 pursuant to the Grant Deed recorded as Document Number of Official Records of the County of Los Angeles. Escrow on the Subject Property, however, could not close due to certain encumbrances, including but not limited to restrictions, recorded against the Subject Property. Staff recommends that the City Council consider the adoption of the proposed Resolution of Necessity to authorize the City to acquire in fee the Subject Property by eminent domain. This will allow the City to complete the proposed acquisition of the Subject Property by condemnation and to clear any title issues in connection with the Subject Property. DISCUSSION The City Council has before it a proposed Resolution of Necessity for the acquisition in fee of the Subject Property by eminent domain. As discussed above, the Subject Property is an approximate 22,650 square foot vacant parcel located at 1297 Monte Cielo Drive, Beverly Hills, California, and identified as Los Angeles County Tax Assessor s Parcel Number The City and the Landers Trust, the record owner, entered into the Purchase and Sale Agreement for the negotiated purchase of the Subject Property Page2of6 11/15/2018

3 Meeting Date: November20, 2018 and the adjacent Monte Cielo Court Property. Escrow for the Subject Property transaction, however, could not close due to certain title issues. Accordingly, it is necessary for the City Council to consider the adoption of a Resolution of Necessity at this time to effectuate the proposed acquisition of the Subject Property and to clear the title issues and remove the encumbrances, The City seeks to acquire the Subject Property in fee for a public use, namely for proposed small water infrastructure purposes in connection with existing water pressure regulation stations and abandoned facilities located in the vicinity of the Subject Property, and all uses necessary and convenient thereto (proposed Project). The City of Beverly Hills has authority to acquire real property by eminent domain by Section 19 of Article 1 of the California Constitution, Government Code Sections 37350, , 37351, and 40404, California Code of Civil Procedure Section et seq. (Eminent Domain Law), including but not limited to Sections , , , , and by other provisions of law. Required Findings for Adoption of Resolution of Necessity Authorizing the Acquisition of the Subject Property by Eminent Domain As shown more fully below, the Subject Property, which is described more particularly in the Resolution of Necessity, is necessary for the proposed Project. To adopt the proposed Resolution of Necessity for the acquisition in fee of the Subject Property by eminent domain, the City Council must find and determine that: A. The public interest and necessity require the proposed Project; B. The proposed Project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; C. The Subject Property described in each Resolution of Necessity is necessary for the proposed Project; and D. The City has made an offer as required by Government Code Section to the owner(s) of record of the real property interest it seeks to acquire. The amount of just compensation is not an issue before the City Council at this hearing. The hearing relates to issues A, B, C, and D above. Environmental Analysis The environmental effects of the proposed Project were studied and analyzed pursuant to the California Environmental Quality Act (CEQA), Public Resources Code Section et seq., and the CEQA Guidelines, 14 Cal. Code Regs. Section et seq. (CEQA Guidelines). City Staff determined that the proposed Project is exempt from CEQA pursuant to Section of the CEQA Guidelines. The proposed Project falls under the Class 3 Exemption. As part of the proposed Project, the City proposes to construct new small water infrastructure facilities and structures on the Subject Property in connection Page3of6 11/15/2018

4 Meeting Date: November 20, 2018 with existing water pressure regulation stations and abandoned facilities located in the vicinity of the Subject Property. The City will post a Notice of Exemption with the Los Angeles County Clerk s Office in accordance with applicable law. These environmental findings are the appropriate findings with respect to the proposed acquisition of the Subject Property. City s Actions Pursuant to Government Code Section 7260 et seq. Pursuant to Government Code Section 7260 et seq., the City obtained a fair market value appraisal of the Subject Property and the Monte Cielo Court Property that were the subject of the Purchase and Sale Agreement. The City set just compensation and extended to the Landers Trust an offer for the Subject Property and the Monte Cielo Court Property. The City and the Landers Trust negotiated in good faith for the City s purchase of said parcels. Escrow on the Subject Property transaction, however, could not close due to title issues that could not be cleared through Escrow. Accordingly, it is necessary that the City consider the adoption of the Resolution of Necessity at this time. City s Actions Pursuant to Code of Civil Procedure Section Pursuant to Code of Civil Procedure Section 1245,235, the City sent a letter and a notice by first-class mail on November 2, 2018 to Jay Isaac Landers and Despina Gianopulos Landers, Trustees of the Landers Family Trust. The City also sent a letter and a notice to Jay Isaac Landers and Despina Gianopulos Landers, Trustees of the Landers Family Trust, do Jeffrey Brynan, Esq. The City Attorney s Office forwarded via electronic mail a courtesy copy of the letter and notice to Mr. Brynan, counsel for the Landers Trust. The letter and notice specifically informed the Landers Trust that it would have an opportunity to appear before the City Council and raise questions about whether the public interest and necessity require the proposed Project; whether the proposed Project is planned or located in the manner that will be most compatible with the greatest public good and the least private injury; and whether the Subject Property the City seeks to acquire from the owners of record are necessary for the proposed Project. As discussed above, based on the inability to clear certain title issues through the Escrow for the Subject Property transaction, it is necessary for the City Council to consider the adoption of the proposed Resolution of Necessity at this time. Required Findings for Adoption of Resolutions of Necessity A. The Public Interest and Necessity Require the Proposed Project The City seeks to acquire the Subject Property for public use, namely for proposed small water infrastructure purposes in connection with the City s existing water pressure regulation stations and abandoned facilities located in the vicinity of the Subject Property, and all uses necessary and convenient thereto. The proposed Project, as planned and located, is in the public interest and necessity and is needed to help the City to construct proposed small water infrastructure facilities that will help it to meet its goal of providing additional water storage capacity in accordance with the goals set forth in the City s Water Enterprise Plan (July 2015) (referred to below as WEP), which is incorporated herein by this reference. Page4of6 11/15/2018

5 Meeting Date: November 20, 2018 The Subject Property is located adjacent to City-owned land that contains an abandoned subsurface water main, an active water pressure regulation station servicing an interconnection between Los Angeles Department of Water and Power and the City s water distribution system, and an abandoned vault containing two abandoned water tanks. The Subject Property is located at the northern edge of the city limits of the City of Beverly Hills near Coldwater Canyon Drive. The proposed Project will enable the City to build additional water infrastructure to accomplish certain goals set forth in the WEP. The proposed Project would help further the goals of the WEP because it would enable the City to provide for emergency storage of water. This will help the City to work towards meeting the goal of having sufficient emergency reservoir storage capacity to meet a seven-day demand during peak demand periods, which will benefit the community. The proposed Project would allow the City to add some storage capacity to help eventually reach the goal of adding 35 MG of storage to the City s existing supply of 43 MG in existing storage capacity. B. The Proposed Project is Planned and Located in the Manner that will be Most Compatible with the Greatest Public Good and the Least Private Injury As shown below, the proposed Project, is planned and located, in the manner that is most compatible with the greatest public good and least private injury. The Project is planned and located to provide much needed water infrastructure to this area of the City. This will benefit the residents and businesses of this area of the City and the community as a whole. The Subject Property is strategically located at a high elevation adjacent to other Cityowned property that contains an abandoned subsurface water main, an active water pressure regulation station servicing an interconnection between LADWP and the City s water distribution system, and an abandoned vault containing two abandoned water tanks, thus, minimizing the need to acquire other private property by eminent domain. Further, the Landers Trust had agreed to sell the Subject Property to the City pursuant to the Purchase and Sale Agreement, but the transaction could not be consummated due to title issues. The acquisition of this site would allow the City to build additional water infrastructure to help accomplish certain goals set forth in the City s WEP. As discussed above, the proposed Project would help further the goals of the WEP by providing for emergency storage of water. This will help the City to eventually meet the goal of having sufficient emergency reservoir storage capacity to meet a seven-day demand during peak demand periods, which will benefit the community. The proposed Project, as planned and located, will benefit the residents and businesses of the City and the community as a whole. The Landers Trust is aware that it is necessary for the City to consider the acquisition in fee of the Subject Property by eminent domain to clear certain title issues and encumbrances. C. The Subject Property Described in the Resolution of Necessity is Necessary for the Proposed Project The proposed Project requires the acquisition in fee of the Subject Property. As discussed above, the Subject Property is located adjacent to City-owned property that contains an abandoned subsurface water main, an active water pressure regulation station servicing an interconnection between Los Angeles Department of Water and Power and the City s water distribution system, and an abandoned vault containing two abandoned water tanks. Page 5 of 6 11/15/2018

6 Meeting Date: November 20, 2018 The proposed Project cannot be constructed without the acquisition in fee of the Subject Property. D. The City has Made an Offer as Required by Government Code Section to the Owner of Record of the Subject Property. The City, pursuant to Government Code Section 7260 et seq., obtained a fair market value appraisal of the Subject Property and Monte Cielo Court Property, set just compensation in accordance with the fair market value, and extended an offer to the Landers Trust, the owner of record. The City and the Landers Trust negotiated the City s voluntary purchase of the Subject Property, but the sales transaction could not be consummated due to title issues. Accordingly, the City has complied with Government Code Section FISCAL IMPACT On July 17, City Council approved the Purchase and Sale Agreement in the amount of $3.8 million for purchase of the Subject Property and the Monte Cielo Court Property containing the single family residence. At that time, approximately $2.4 million of funds were available in a Capital Assets Fund, Project Administration Program, Capital Improvement Program budget for Land Acquisition ( ). City Council appropriated $1.4 million into this same account to ensure sufficient funds were available to complete the acquisition. On September 7, 2018, the City closed escrow on the single-family residence in accordance with its fair market value in the amount of $3.25 million. The property owner has agreed that the just compensation for the Subject Property, the vacant lot, is $550,000. The total purchase price for both properties will be $3.8 million, which is consistent with the Purchase and Sale Agreement approved by City Council on July 17. $550,000 for this acquisition is available within the Land Acquisition Capital Improvement Program budget ( ). The City will incur litigation expenses relating to the any eminent domain proceeding, but funding for these purposes is available through existing purchase orders in the City Attorney operating budget for legal services. No appropriation of funds is requested at this time. Page 6 of 6 11/15/2018

7 Attachment 1

8 RESOLUTION NO. A RESOLUTION Of THE COUNCIL Of THE CITY Of BEVERLY HILLS DECLARING THE REAL PROPERTY LOCATED AT 1297 MONTE CIELO DRIVE IN THE CITY Of BEVERLY HILLS, AND IDENTIfIED AS LOS ANGELES COUNTY TAX ASSESSOR S PARCEL NUMBER , NECESSARY FOR PUBLIC PURPOSES AND AUThORIZING THE ACQUISITION THEREOF Section 1. The City of Beverly Hills (City), is a municipal corporation in the County of Los Angeles, State of California. Section 2. The City seeks to acquire by eminent domain the fee interest in the real property described in Section 3 of this Resolution for a public use, namely for proposed small water infrastructure purposes in connection with existing water pressure regulation stations and abandoned facilities located in the vicinity of the Subject Property, and all uses necessary and convenient thereto (Project) pursuant to the authority conferred on the City of Beverly to acquire real property by eminent domain by Section 19 of Article 1 of the California Constitution, Government Code Sections 37350, , 37351, and 40404, California Code of Civil Procedure Section el seq. (Eminent Domain Law), including but not limited to Sections , , , , and by other provisions of law. Section 3. The City seeks to acquire the fee simple interest in the real property located at 1297 Monte Cielo Drive, Beverly Hills, California, and identified as Los Angeles County Tax Assessor s Parcel Number (Subject Property). The Subject Property is an approximate 22,650 square foot vacant parcel. The Subject Property is described more particularly on Exhibit A and depicted on Exhibit B, which are attached hereto and incorporated herein by this reference. Section 4. The City and Jay Isaac Landers and Despina Gianopulos Landers, Trustees of the Landers family Trust (Landers Trust), the record owner of the Larger Parcel, entered into a BO \ v2.doc

9 Purchase and Sale Agreement and Joint Escrow Instructions between the City of Beverly Hills and the Landers family Trust for the Acquisition of Real Property Located at 1297 Monte Cielo Drive in Beverly Hills and 1721 Monte Cielo Court in Los Angeles with an effective date of July 17, 201$ (Purchase and Sale Agreement). The City acquired the real property located at 1721 Monte Cielo Court (Monte Cielo Court Property) on September 7, 201$ pursuant to the Grant Deed recorded as Document Number of Official Records of the County of Los Angeles. Escrow on the Subject Property, however, could not close due to certain encumbrances, including but not limited to restrictions, recorded against the Subject Property. Accordingly, it is necessary that the City acquire in fee the Subject Property by eminent domain to clear any title issues and encumbrances recorded against the Subject Property. Section 5. The City seeks to acquire in fee the Subject Property for a public use, namely for proposed small water infrastructure purposes in connection with the City s existing water pressure regulation stations and abandoned facilities located in the vicinity of the Subject Property, and all uses necessary and convenient thereto. The Project, as planned and located, is in the public interest and necessity and is needed to help the City to construct proposed small water infrastructure facilities that will help it to meet its goal of providing additional water storage capacity in accordance with the goals set forth in the City s Water Enterprise Plan (July 2015) (referred to below as WEP), which is incorporated herein by this reference. The Subject Property is located at the northern edge of the city limits ofthe City of Beverly Hills near Coldwater Canyon Drive. It is located adjacent to City-owned property that contains an abandoned subsurface water main, an active water pressure regulation station servicing an interconnection between Los Angeles Department of Water and Power and the City s water distribution system, and an abandoned vault containing two abandoned water tanks. The Project B \ v2.doc 2

10 will enable the City to build additional water infrastructure to accomplish certain goals set forth in the WEP. The Project, as planned and located, would help further the goals of the WEP because it would enable the City to provide for emergency storage of water. This will help the City to work towards meeting the goal of having sufficient emergency reservoir storage capacity to meet a seven-day demand during peak demand periods, which will benefit the community. The Project would allow the City to add some storage capacity to help eventually reach the goal of adding 35 MG of storage to the City s existing supply of 43 MG in existing storage capacity. The Project is planned and located in the manner that is most compatible with the greatest public good and least private injury. infrastructure to this area of the City. It is planned and located to provide much needed water The Subject Property is strategically located adjacent to other City-owned property, thus, minimizing the need to acquire other private property by eminent domain. The record owner of this property negotiated the voluntary sale of the Subject Property to the City pursuant to the Purchase and Sale agreement, but the sales transaction could not be consummated due to title issues. Section 6. The environmental effects of the Project were studied and analyzed pursuant to the California Environmental Quality Act (CEQA), Public Resources Code Section et seq., and the CEQA Guidelines, 14 Cal. Code Regs. Section et seq. (CEQA Guidelines). City Staff determined that the Project is exempt from CEQA pursuant to Section of the CEQA Guidelines. The Project falls under the Class 3 Exemption. As part of the Project, the City proposes to construct new small water infrastructure facilities and structures on the Subject Property in connection with existing water pressure regulation stations and abandoned facilities located in the vicinity of the Subject Property. The City will duly post a Notice of Exemption with the Los Angeles County Clerk s Office in accordance with applicable law. Said 3 B \ v2.doc

11 Notice of Exemption is incorporated herein by this reference. These environmental findings are the appropriate findings with respect to the proposed acquisition of the Subject Property. Section 7. Pursuant to Government Code Section 7260 et seq., the City obtained a fair market value appraisal of the Subject Property and the Monte Cielo Court Property that were the subject of the Purchase and Sale Agreement. The City set just compensation and extended to the Landers Trust an offer for the Subject Property and the Monte Cielo Court Property. The City and the Landers Trust negotiated in good faith for the City s purchase of said parcels. Escrow on the Subject Property transaction, however, could not close due to title issues that could not be cleared through Escrow. Section 8. On November 2, 201$, the City provided written notice to the record owner of the City Council s intent to consider the adoption of the proposed Resolution of Necessity pursuant to Code of Civil Procedure Section The City also notified counsel for the record owner in writing about the hearing to consider the proposed Resolution of Necessity and provided to him a copy of the City s letter and notice pursuant to Code of Civil Procedure Section Section 9. Based on the written and oral evidence presented at the hearing regarding the adoption of the Resolution of Necessity including the Agenda Report, Notice of Exemption, WEB, and documents referenced in the Agenda Report, the City Council hereby finds and determines that: A. The public interest and necessity require the Project; B. The Project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; B \ v2.doc 4

12 C. The Subject Property described in each Resolution of Necessity is necessary for the Project; and D. The City has made an offer as required by Government Code Section to the owner of record of the Subject Property. Section 10. The findings and declarations contained in this Resolution are based on the record before the City Council on November 20, 2018, including the Agenda Report, and all documents referenced therein, which are all incorporated herein by this reference. The findings and declarations in this Resolution are also based on any testimony, records, and documents produced at the hearing, all of which are incorporated herein by this reference. Section 11. The City Council hereby authorizes and directs the City Attorney s Office to take all steps necessary to commence and prosecute legal proceedings in a court of competent jurisdiction to acquire by eminent domain the Subject Property described more particularly on Exhibit A and depicted on Exhibit B to this Resolution. Section 12. The City Council hereby authorizes the City Manager to execute all necessary documents in connection with the eminent domain proceeding. Section 13. The City Clerk shall certify to the adoption of the Resolution and shall cause the Resolution and his certification to be entered in the Book of Resolutions of the Council of the City of Beverly Hills. Adopted: JULIAN A. GOLD, M.D. Mayor of the City of Beverly Hills, California [Signatures continue] B \ v2.doc 5

13 Legal Depiction ATTEST: LOURDES SY-RODRIGUEZ Assistant City Clerk (SEAL) APPROVED AS TO FORM APPROVED AS TO CONTENT L LAURENCE S. WIENER City Attorney MARDI ALUZRI City Manager Exhibit A Exhibit B Description of Subject Property of Subject Property B \ v2.doc 6

14 Exhibit A Legal Description of Subject Property LOT 55, AS SHOWN ON THAT CERTAIN MAP ENTITLED TRACT NO , WHICH MAP WAS FILED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA IN BOOK 280 OF MAPS PAGE(S) 1 TO 9. B \ v2.doc

15 Exhibit B Depiction of Subject Property APN: 435O-Q18O44 (Land Parcel) \ v2.doc 8

RESOLUTION NUMBER 4678

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

More information

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

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

More information

CITY OF YUBA CITY STAFF REPORT

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

More information

AGENDA REPORT. Meeting Date: November 6, 2018 Item Number: To: From:

AGENDA REPORT. Meeting Date: November 6, 2018 Item Number: To: From: Meeting Date: November 6, 2018 Item Number: To: From: Subject: F lu AGENDA REPORT Honorable Mayor & City Council Chad Lynn, Assistant Director of Public Works Logan Phillippo, Policy & Management Analyst

More information

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 FILE NO. 100837 Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 1 2 3 4 5 6 7 8 9 [Authorizing the Acquisition of Fee Simple Interest By Eminent Domain for Central SubwaylThird Street Light Rail Extension]

More information

-vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. MARCIE L. EDWARDS General Manager. DATE: May 28, 2015

-vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. MARCIE L. EDWARDS General Manager. DATE: May 28, 2015 n -vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. BOARD LETTER APPROVAL Senior Assistant General Manager Power System MARCIE L. EDWARDS General Manager DATE: May 28, 2015 SUBJECT: Beacon

More information

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote

More information

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

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

More information

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

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)]

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Beverly Hills 455 North Rexford Drive Beverly Hills, CA 90210-4817 [Space Above Line For Recorder s Use] Recording Fee: Exempt pursuant

More information

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner November 25, 2014 TO: FROM: Subject: ACHD Board of

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information

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

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project ) John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner November 25, 2014 TO: FROM: Subject: ACHD Board of

More information

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

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

More information

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner May 13, 2016 TO: FROM; Subject: ACHD Board of Commissioners

More information

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7

AGENDA REPORT. Meeting Date: August 16, 2011 Item Number: H 7 9 Meeting Date: August 16, 2011 Item Number: H 7 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Jeffrey Kolin, City Manager Scott G. Miller, Ph.D., Director of Administrative Services/CFO

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT ORDINANCE NO. 12- AN ORDINANCE OF MARION COUNTY, FLORIDA ESTABLISHING THE RAINBOW PARK UNITS 1 & 2 MUNICIPAL SERVICE BENEFIT UNIT FOR ROAD MAINTENANCE; PROVIDING FOR A PURPOSE; PROVIDING FOR THE POWERS

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO EXHIBIT A P.C. RESOLUTION NO. 2012-523 REQUEST FOR A MODIFICATION TO DEVELOPMENT PLAN NO. DEV-007-003 (APPROVED BY CITY COUNCIL ON OCTOBER 28, 2009) TO CONSTRUCT A 25 -HIGH, 500 SQUARE- FOOT, SECOND-FLOOR

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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

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

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 08/12/2015 ASSIGNED STAFF: Trevor Stiles DEPARTMENT: Law Department TYPE OF FORM: Ordinances Form No.: 4975 APPROVALS: law: tstiles 08/12/2015 ISSUE/REQUEST: AN ORDINANCE

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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

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

Metropolitan Transportation Authority One Gateway Plaza 213.g Tel Los Angeles, CA rnetro.net

Metropolitan Transportation Authority One Gateway Plaza 213.g Tel Los Angeles, CA rnetro.net 0 Metro Metropolitan Transportation Authority One Gateway Plaza 213.g22.2000 Tel Los Angeles, CA 90012-2952 rnetro.net REGULAR BOARD MEETING February 24,201 1 SUBJECT: ACTION: PUBLIC HEARING RE: RESOLUTION

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

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

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

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

More information

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

SECTION I PRE-ACQUISITION PLANNING, OFFERS, NEGOTIATIONS, AND RESOLUTIONS OF NECESSITY

SECTION I PRE-ACQUISITION PLANNING, OFFERS, NEGOTIATIONS, AND RESOLUTIONS OF NECESSITY SECTION I PRE-ACQUISITION PLANNING, OFFERS, NEGOTIATIONS, AND RESOLUTIONS OF NECESSITY A. PRE-ACQUISITION PLANNING 744267.1 1. In most instances, the process begins with the approval of a project by a

More information

RESOLUTION NO

RESOLUTION NO ITEM 4 ATTACHMENT B RESOLUTION NO. 2014-1412 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING GENERAL PLAN AMENDMENTS ASSOCIATED WITH THE WEST AGOURA ROAD TERRITORY IN CONFORMANCE WITH

More information

AGENDA REPORT. Meeting Date: Item Number: To: From: July 19, 2016

AGENDA REPORT. Meeting Date: Item Number: To: From: July 19, 2016 r AGENDA REPORT Meeting Date: Item Number: To: From: Subject: Attachments: July 19, 2016 D 1 Board of Directors, Parking Authority of the City of Beverly Hills Chad Lynn, Assistant Director of Public Works

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

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

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

More information

CITY OF MOUNTLAKE TERRACE ORDINANCE NO.

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. CITY OF MOUNTLAKE TERRACE ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MOUNTLAKE TERRACE, WASHINGTON, AUTHORIZING THE ACQUISITION OF REAL PROPERTY UNDER THREAT OF CONDEMNATION OR BY CONDEMNATION

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

REAL ESTATE PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS

REAL ESTATE PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS REAL ESTATE PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS This Real Estate Purchase and Sale Agreement and Joint Escrow Instructions (the "Agreement") is made as of, 20, by and between ("Seller")

More information

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement Each commercial transaction is different. This form may not address your specific purpose. This is a legally binding document. If not understood,

More information

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

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

More information

COUNTY OF LOS ANGELES

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

More information

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project.

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project. -REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project. WHY ACTION IS NECESSARY: The Board must formally approve

More information

MEMORANDUM OF UNDERSTANDING

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

More information

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

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

More information

COMMERICAL PURCHASE AGREEMENT

COMMERICAL PURCHASE AGREEMENT COMMERICAL PURCHASE AGREEMENT Each commercial transaction is different. This form may not address your specific purpose. This is a legally binding document. If not understood, seek competent advice before

More information

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324 BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324 AN ORDINANCE OF THE BOROUGH COUNCIL OF THE BOROUGH OF CARLISLE, CUMBERLAND COUNTY, PENNSYLVANIA, AUTHORIZING THE EXERCISE OF EMINENT

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

More information

LCRA BOARD POLICY 401 LAND RESOURCES. Sept. 21, 2016

LCRA BOARD POLICY 401 LAND RESOURCES. Sept. 21, 2016 LCRA BOARD POLICY 401 LAND RESOURCES Sept. 21, 2016 401.10 PURPOSE This policy establishes guidelines for the acquisition, disposition, use and management of all LCRA land rights. 401.20 DEFINITIONS Land

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

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

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

More information

CITY COUNCIL AGENDA REPORT

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

More information

SAN BAG Working Together

SAN BAG Working Together , Governments SAN BAG Working Together San Bernardino Associated Governments 1170 W. 3rd Street, 2nd Fl, San Bernardino, CA 9241 0 Phone: (909) 884-8276 Fax: (909) 885-4407 Web: www.sanbag.ca.gov ra I

More information

BOARD 9F AIRPORT COMMISSIONERS

BOARD 9F AIRPORT COMMISSIONERS RW AE BY Imet;oll Po. Los Angeles World Airports REPORT TO THE BOARD 9F AIRPORT COMMISSIONERS Meeting Date: Approved Marisa Kat ch, Direct nagem gic Commercial 7/13/2017 Completed Reviewed by: 1-)e Debbie

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 22-2011 Reauthorizing an Agreement Between the City of Worthington and the Board of County Commissioners, Franklin County, Ohio on Behalf of the City of Worthington for a Community Development

More information

July 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L.

July 21, Subject: Beacon Solar Project/Eminent Domain Proceedings & Oscar Rudnick Testamentary Trust (ORTT) property. Dear Reynan L. July 21, 2015 Reynan L. Ledesma Board of Water and Power Commissioners Los Angeles Department of Water and Power 111 North Hope Street, Room 1055H,15th Floor Los Angeles, CA 90012 Subject: Beacon Solar

More information

3 Resolution approving and authorizing the acquisition of one permanent surface access

3 Resolution approving and authorizing the acquisition of one permanent surface access FILE NO. 180439 RESOLUTION NO. 166-18 1 [Real Property Acquisition - Easements from Lake Merced Golf Club - Regional Groundwater Storage and Recovery Project, San Mateo County - $66,465 ] 2 3 Resolution

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

1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2

1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2 FLE NO. 160885 RESOLUTON NO. 409-16 1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2 3 Resolution approving

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 2, 2004 DATE: September 20, 2004 SUBJECT: Adoption of a Resolution Authorizing the Acquisition by Eminent Domain of a Fee Simple Interest

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE COVINA-VALLEY UNIFIED SCHOOL DISTRICT REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE (Approximately 9.6 acres of property located at 16209 E. San Bernardino Rd., Covina, CA) Dated:

More information

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA This Cooperative Agreement (this Agreement ) is entered into effective as of March 17, 2011 ( Effective

More information

CONTRACT TO BUY AND SELL REAL ESTATE (LAND)

CONTRACT TO BUY AND SELL REAL ESTATE (LAND) CONTRACT TO BUY AND SELL REAL ESTATE (LAND) 1. AGREEMENT. Buyer agrees to buy, and Seller agrees to sell, the Property described below on the terms and conditions set forth in this contract ( Contract

More information

AGENDA REPORT SUMMARY. Express Short-Term Rental Prohibition. Jon Biggs, Community Development Director and the City Attorney s Office

AGENDA REPORT SUMMARY. Express Short-Term Rental Prohibition. Jon Biggs, Community Development Director and the City Attorney s Office IL I PUBLIC HEARING Agenda Item # 4 Meeting Date: April 19, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Express Short-Term Rental Prohibition Jon Biggs, Community Development Director and the City

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

PROPERTY ACQUISITION AND TRANSFER AGREEMENT

PROPERTY ACQUISITION AND TRANSFER AGREEMENT STATE OF ALABAMA ) ) JEFFERSON COUNTY ) PROPERTY ACQUISITION AND TRANSFER AGREEMENT THIS PROPERTY ACQUISITION AND TRANSFER AGREEMENT (the Agreement ) is made this day of, 2017, by and between the BIRMINGHAM

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension RESOLUTION NO. R2018-07 To Acquire Real Property Interests Required for the Downtown Redmond Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 03/08/2018

More information

City of Camarillo CC XVIII A 1 AGENDA REPORT. Date: January 24, Honorable Mayor and Councilmembers. Dave Norman, City Manager

City of Camarillo CC XVIII A 1 AGENDA REPORT. Date: January 24, Honorable Mayor and Councilmembers. Dave Norman, City Manager City of Camarillo G PT ate: January 24, 2018 To: From: ubmitted by: ubject: Honorable Mayor and Councilmembers ave orman, City Manager Brian. Pierik City ttorney esolution of ecessity for cquisition of

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the TO BE RECORDED AND WHEN RECORDED RETURN TO: Lozano Smith, LLP One Capitol Mall, Suite 640 Sacramento, California 95814 Attention: Daniel M. Maruccia Lozano Smith, LLP Draft #2 3/3/2016 THIS TRANSACTION

More information

DWR REAL ESTATE COORDINATION PLAN

DWR REAL ESTATE COORDINATION PLAN DWR REAL ESTATE COORDINATION PLAN Exhibit E DWR PROPERTY ACQUISTION PLAN EXHIBIT E Revised Date: 5 10 18 DWR PROPERTY ACQUISTION PLAN EXHIBIT E Revised Date: 5-10-2018 California WaterFix Real Estate Coordination

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

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

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018 TO: FROM: Chairman and Members of the Planning Commission Robert Kain, Senior Planner SUBJECT: Change of

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) made and entered into as of the day of, 2017 (the Effective Date ), by and between the Greenville County Library System (the

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Lynnwood Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Lynnwood Link Extension RESOLUTION NO. R2017-40 To Acquire Real Property Interests Required for the Lynnwood Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 11/09/2017 11/16/2017

More information

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

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

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE

More information

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE COVINA-VALLEY UNIFIED SCHOOL DISTRICT REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY PIONEER SITE (Approximately 8.82 acres of property located at 1651 E. Rowland Avenue, West Covina, CA) Dated:

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

4 Resolution approving and authorizing the acquisition of one temporary construction

4 Resolution approving and authorizing the acquisition of one temporary construction FILE NO. 160009 RESOLUTION NO. 62-16 1 [Real Property Acquisition - Easements from John Daly Boulevard Associates, LP., Monarch Ventures, LP., and Wilbak Investments, LP. - Regional Groundwater Storage

More information

$5,462 ($3,762, plus closing costs not to exceed

$5,462 ($3,762, plus closing costs not to exceed 4: Q i Jtwié9,21O A RESOLUTION DETERMINING UPON THE NECESSITY OF ACQUIRING REAL PROPERTY AND AUTHORIZING ITS APPROPRIATION AND/OR CONDEMNATION FOR A MUNICIPAL PURPOSE AND PUBLIC USE. DEFINITIONS: shall

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

3 Ordinance ordering the street vacation of James Alley, generally bounded by

3 Ordinance ordering the street vacation of James Alley, generally bounded by FILE NO. 160153 ORDINANCE NO. 56-16 1 [Street Vacation - James Alley - Chinese Hospital Improvements] 2 3 Ordinance ordering the street vacation of James Alley, generally bounded by 4 Assessor's Block

More information

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

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

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S RESOLUTION NO. 2015-07 A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S COMPREHENSIVE FEE SCHEDULE TO IMPLEMENT THE DEVELOPMENT

More information

ADDENDUM TO OFFER TO PURCHASE BETWEEN HOLIDAY LODGE OF WYEVILLE, INC., HOLIDAY LODGE R.V. PARK, INC. AND RAYMOND J.

ADDENDUM TO OFFER TO PURCHASE BETWEEN HOLIDAY LODGE OF WYEVILLE, INC., HOLIDAY LODGE R.V. PARK, INC. AND RAYMOND J. ADDENDUM TO OFFER TO PURCHASE BETWEEN HOLIDAY LODGE OF WYEVILLE, INC., HOLIDAY LODGE R.V. PARK, INC. AND RAYMOND J. REIDY AND NANCY J. REIDY AS TRUSTEES OF THE RAYMOND J. REIDY AND NANCY J. REIDY 2001

More information

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE Sec. 23A.1. Sec. 23A.2. Sec. 23A.3. Sec. 23A.4. Sec. 23A.5. Sec. 23A.6. Sec. 23A.7. Sec. 23A.8. Sec. 23A.9. Sec. 23A.10. Sec. 23A.11. Sec. 23A.13. Sec. 23A.14.

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 22, 2015, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

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

More information