SEE BELOW SEPTEMBER 20, 2007

Size: px
Start display at page:

Download "SEE BELOW SEPTEMBER 20, 2007"

Transcription

1 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 REPORT FOR THE DEVELOPMENT OF BLOCK 8 AND APPROVAL OF THE FIRST AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT WITH CITY FRONT SQUARE, LLC AND CASA DEL PUEBLO PRESERVATION PARTNERS, LLC FOR THE DEVELOPMENT OF CITY FRONT SQUARE A MIXED USE RESIDENTIAL PROJECT RECOMMENDATION It is recommended that: (a) (b) (c) The Redevelopment Agency Board adopt a resolution approving the First Amendment to the Disposition and Development Agreement (Amendment) with City Front Square, LLC and Casa Del Pueblo, LP. (Collectively Developer ) and authorizing the Executive Director to execute ancillary documents as contemplated by the Amendment. The City Council adopt a resolution accepting the attached summary of costs and findings of the Summary Report pursuant to the California Health and Safety Code Section for the sale and development of Block 8, located at 281 South First Street under the terms and conditions of the attached First Amendment to the Disposition and Development Agreement. The City Council rescind the Public Art Agreement between the Developer and the City of San Jose and allow the payment of Public Art fees directly to the Office of Cultural Affairs by the Developer per the terms of the Amendment.

2 Honorable Mayor, City Council, Agency Board Page 2 OUTCOME Approval of the proposed amendment will enable the Developer to move forward with the design and development of the Project in accordance with the revised and restated Schedule of Performance under this amendment. BACKGROUND The Agency and Developer entered into a Disposition and Development Agreement (DDA) on June 27, 2006, with the Developer agreeing to design, develop and construct a high-rise mixed use residential project on two parcels, one of which is owned by the Agency. The parcels are located in the San Antonio Plaza Redevelopment Project Area between Market and First Street on the north side of W. San Carlos Street and described in the DDA as the Site. The project will be developed in two phases. The first phase will be built on the Agency parcel and will include the first market rate residential tower and the replacement of the below market rental housing for the Casa del Pueblo senior residents. The second phase will be the demolition of the Casa del Pueblo building and the construction of the second market rate tower on that site. In 2006, the City of San Jose, in cooperation with the Redevelopment Agency, initiated an Airport Obstruction Study (Obstruction Study) to review and analyze the heights of potential high-rise developments near the San Jose/Mineta Airport in relationship to One Engine Inoperative departure procedures. The Obstruction Study indicated that greater airspace restrictions for downtown San Jose would increase air safety. The Developer received a No Hazard Determination from the FAA in October 2006 on the first phase of the Project, which includes Tower 1 and the new Casa Del Pueblo residential building. On October 20, 2006, Airport staff informed the Agency and Developer that, regardless of the FAA determination, the Obstruction Study identified the height of the proposed Project as a concern under the proposed One Engine Inoperative departure procedures. City Council consideration of staff s recommendations related to the Obstruction Study is currently pending an outside review of the findings. To expedite the entitlement and design process for the Project, Agency staff and the Developer, working with City staff, agreed to revise the Project to lower the height of the proposed Project to a level below the height identified as a concern in the Obstruction Study.

3 Honorable Mayor, City Council, Agency Board Page 3 In addition, as part of Developer s on-going due diligence, Developer became aware that the Pestana building foundation was left in the ground as part of the 1999 demolition of the building. The Pestana building was a mid-rise office building that was demolished by the Agency under a contract with Biggs and Cardosa Associates, Inc., to convert the site for public parking until redevelopment of the site occurred. Given the lack of any specific development plans for the site, the foundation was not demolished in order to reduce demolition costs. Developer stated that this unforeseen condition would materially increase its excavation costs and thereby affect the agreed upon purchase price to the Agency. Agency staff s position was that such a condition would not have a material impact to the overall cost of the Project and no adjustment in purchase price was warranted. The removal of the Pestana foundation is required as part of the planned construction of the three story below-grade parking garage. ANALYSIS To address the height issue, Agency staff and the Developer have agreed that the two market-rate Towers shall be reduced in height by one floor each, in addition to a reduction of approximately 10 feet that will be achieved through design changes in both Towers. Based on these agreed upon changes in design, both Towers would be constructed below the height identified as causing a concern in the Obstruction Study while preserving the Project s symmetry, an important goal of the Developer. As currently designed, the loss of one floor in each Tower results in the elimination of seven units in each Tower. The lost units will directly impact the profitability of the project for the Developer. As compensation for the loss in units and its related loss in sales revenue, Agency staff and Developer have agreed to reduce the purchase price for the Agency property by $700,000 and reduce the Developer s Public Art obligation by $729,800 to a revised total under the amendment of $1,094,700, based on the Developer s obligation of $1,824,500 for both phases of the Project under the executed Public Art Agreement. To address the unexpected project costs associated with the presence of the Pestana building foundation, the Agency and Developer agreed to obtain three Developer-solicited bids for the additional cost to the Project to remove the Pestana building foundation. Based on the Agency s review of the bids, the Agency and Developer have agreed to reduce the purchase price for the Agency property by $200,000 as compensation for this unexpected additional cost to the Project.

4 Honorable Mayor, City Council, Agency Board Page 4 The purchase price shall remain payable in two installments. The first installment of $13,960,000 is payable upon start of construction and corresponding transfer of the Agency property to the Developer and the second installment of $13,760,000 is to be paid upon the first construction draw under the construction loan for Phase Two of the Project. The Developer and the Office of Cultural Affairs (OCA) executed a Public Art Agreement in November 2006 that reflects planned payments by the Developer of $1,824,500 for both phases of the Project. The new Public Art obligation will be fixed at $1,094,700, payable to the City in two payments of $547,350, payable at the same time as the two purchase price payments. Agency staff and the Developer have further agreed that the public art funds, less OCA s overhead and administrative costs, would be used on public art project(s) located in (i) Plaza de Cesar Chavez, or (ii) any parcel adjacent to Plaza de Cesar Chavez or (iii) in other downtown core locations selected by OCA after consultation with the Agency. SCHEDULE OF PERFORMANCE: As part of the proposed amendment, Agency staff and the Developer have agreed to revise the Schedule of Performance with a new targeted first payment date for the Agency property of June 30, 2008, with Phase I construction to start within 60 days of the close of escrow on the Agency Property. The Schedule of Performance will be adjusted to take into account any delays caused by the Agency or City in meeting their obligations under the Schedule of Performance provided that the Developer was not the cause of such delay. AVIGATION EASEMENT: The proposed Amendment also requires the Developer to execute and record against the Site an Avigation Easement. The Avigation Easement secures the use of air space above the Project for air traffic and limits any part of the development from intruding into such air space ANALYSIS: Pursuant to Section of the California Redevelopment Law, a Summary Report, a copy of which is attached, was prepared by Keyser Marston Associates, the Agency s financial consultant. This report, along with a copy of the proposed First Amendment to the DDA was made available for inspection as required by

5 Honorable Mayor, City Council, Agency Board Page 5 California Redevelopment Law. The Summary Report summarizes the key terms of the proposed DDA, the cost of the Agreement to the Agency, the fair reuse value, and conformance with the Agency s Five-Year Implementation Plan. EVALUATION AND FOLLOW-UP Performance of Agency DDAs are monitored and reported each year as part of the Agency s annual budget process under the Performance Measures section in the Capital Budget. PUBLIC OUTREACH/INTEREST The proposed action does not meet any of the criteria noted below for added outreach efforts. The Amendment and Summary Report will be posted on the Agency s website and made available for public review in the Agency s public lobby area. Criterion 1: Requires Council action on the use of public funds equal to $1 million or greater. Criterion 2: Adoption of a new or revised policy that may have implications for public health, safety, quality of life, or financial/economic vitality of the City. Criterion 3: Consideration of proposed changes to service delivery, programs, or staffing that may have impacts to community services and have been identified by staff, the Board or Council, or a community group that requires special outreach. COORDINATION This action has been coordinated with the Office of Cultural Affairs, City Attorney s Office, staff of the San Jose International Airport, and the Agency s General Counsel. FISCAL IMPACT Pursuant to the First Amendment to the DDA the Agency will receive $900,000 less from the Developer for its property and the City will receive $729,800 less for public art.

6 Honorable Mayor, City Council, Agency Board Page 6 CEQA San Jose Downtown Strategy 2000 EIR, Resolution DEBRA FIGONE City Manager HARRY S. MAVROGENES Executive Director

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

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

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

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

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN INTRODUCTION On June 28, 2012, Governor Jerry Brown signed into law Assembly Bill 1484 (AB 1484)

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET CITY OF SanJose CAPITOL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kim Walesh SUBJECT: SEE BELOW DATE: September 5, 2017 Approved Date INFORMATION SUBJECT: APPROVAL OF DOWNTOWN

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

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

COMMUNITY & ECONOMIC DEVELOPMENT Proposed Operating Budget

COMMUNITY & ECONOMIC DEVELOPMENT Proposed Operating Budget COMMUNITY & ECONOMIC DEVELOPMENT 2017-2018 Proposed Operating Budget OUTCOMES: - Strong Economic Base - Safe, Healthy, Attractive, and Vital Community - Diverse Range of Housing Options - Range of Quality

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

SECOND AMENDMENT TO GROUND LEASE WITH RESPECT TO THE BLOCK 7 THEATER PARCEL

SECOND AMENDMENT TO GROUND LEASE WITH RESPECT TO THE BLOCK 7 THEATER PARCEL SECOND AMENDMENT TO GROUND LEASE WITH RESPECT TO THE BLOCK 7 THEATER PARCEL This SECOND AMENDMENT ("Second Amendment") TO GROUND LEASE is entered into as of this g day of 1111a rek, 2011, by and between

More information

Item 7.1, June 29, 2004 ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK

Item 7.1, June 29, 2004 ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK Item 7.1, June 29, 2004 SUBJECT: ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK RECOMMENDATION (a) (b) It is recommended that the City Council and Redevelopment Agency Board approve

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

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

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

HOUSING AUTHORITY. of the City of Beau1nont, Texas

HOUSING AUTHORITY. of the City of Beau1nont, Texas HOUSING AUTHORITY of the City of Beau1nont, Texas REQUEST FOR PROPOSALS Housing Authority of the City of Beaumont, Texas (HACB) Request for Proposals (RFP) for Mixed-Finance Legal Counsel Services RFP

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

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 12-13-16 ITEM: 4.4 Memorandum FROM: Toni J. Taber, CMC City Clerk SUBJECT: SEE BELOW DATE: December 1, 2016

More information

WORLD TRADE CENTER GARAGE 1245 Fifth Avenue

WORLD TRADE CENTER GARAGE 1245 Fifth Avenue AMENDED AND RESTATED RECOMMENDED ACTION 1. AB 1484 Permissible Use Category Sale of Property If permitted under SB 107, subsequent legislation, and/or DOF direction, Agency reserves right to administratively

More information

1. Updating the findings for the Inclusionary Housing Ordinance ("Ordinance"); and

1. Updating the findings for the Inclusionary Housing Ordinance (Ordinance); and COUNCIL AGENDA: 3/29/16 ITEM: ty CITY OF '^2 SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: IMPLEMENTATION OF THE IN CLU SION ARY HOUSING ORDINANCE FROM: Jacky

More information

SAN JOSE CAPITAL OF SILICON VALLEY TV OV-.L. Memorandum. FROM: Jacky Morales-Ferrand Jennifer A. Maguire TO: HONORABLE MAYOR AND CITY COUNCIL

SAN JOSE CAPITAL OF SILICON VALLEY TV OV-.L. Memorandum. FROM: Jacky Morales-Ferrand Jennifer A. Maguire TO: HONORABLE MAYOR AND CITY COUNCIL CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 08/18/15 ITEM: Zi ) Memorandum FROM: Jacky Morales-Ferrand Jennifer A. Maguire DATE: Approved

More information

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB.

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB. -------- 9/13/16 ------- 4.2 COUNCIL AGENDA: 8/23/16 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Harry Freitas SUBJECT: SEE BELOW DATE: August

More information

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

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

More information

OAKLAND OVERSIGHT BOARD MEMORANDUM

OAKLAND OVERSIGHT BOARD MEMORANDUM OAKLAND OVERSIGHT BOARD MEMORANDUM TO: Oakland Oversight Board FROM: Fred Blackwell SUBJECT: Approval of Oakland Army Base DATE: Disposition ITEM: # EXECUTIVE SUMMARY The Oakland Redevelopment Successor

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

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

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

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

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

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

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

More information

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

RESOLUTION NO. 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

INFORMATION SUBJECT: UPDATE ON COMMUNITY ENGAGEMENT PLAN FOR PROPOSED GOOGLE DEVELOPMENT AT DIRIDON STATION

INFORMATION SUBJECT: UPDATE ON COMMUNITY ENGAGEMENT PLAN FOR PROPOSED GOOGLE DEVELOPMENT AT DIRIDON STATION city of C: San Iose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kim Walesh Lee Wilcox SUBJECT: SEE BELOW DATE: December 19, 2017 Approved \ Date V; Tv ' - INFORMATION

More information

SANjOSE CAPITAL OF SILICON VALLEY

SANjOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 06/14/16 ITEM: 11.1(a) CITY OF ffr -3 SANjOSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-015 Applicant: Owens Mortgage Investment Fund Location 455 Piercy Road Existing

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY mini CITY OF C 1-2 SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/05/16 ITEM: L* ) Memorandum FROM: Kim Walesh DATE: March 24, 2016 Approved

More information

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel]

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel] PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Marriott Hotel] This Purchase and Sale and Assignment Agreement ( Agreement ) is entered into as of this day of, 2017, by and between the Successor Agency to

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

Contra Costa County Airport Land Use Commission (ALUC)

Contra Costa County Airport Land Use Commission (ALUC) Contra Costa County Airport Land Use Commission (ALUC) Meeting When: Where: Wednesday, September 23, 2015-7:00 P.M. Department of Conservation and Development 30 Muir Road, Martinez, CA 94553 AGENDA 1.

More information

0,...0 Los Angeles W orld Airports

0,...0 Los Angeles W orld Airports Date 0,...0 Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Meeting Date: owers, Deputy Executive Director May 21, 2013 Reviewed by: Stev CAO Review: Completed Pending. N/A City

More information

POTENTIAL HIGH-RISE RESIDENTIAL DEVELOPMENT SITE

POTENTIAL HIGH-RISE RESIDENTIAL DEVELOPMENT SITE POTENTIAL HIGH-RISE RESIDENTIAL DEVELOPMENT SITE 50-90 NORTH FIRST STREET, DOWNTOWN SAN JOSE, CA August 2012 PREPARED BY: David Buchholz Senior Vice President +1 404 282 3843 david.buchholz@colliers.com

More information

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director Date: June 17, 2010 To: From: Recreation and Park Commission Dawn Kamalanathan Planning Director Subject: Candlestick Point Hunters Point Shipyard Phase 2 Project Agenda Wording: Resolution approving and

More information

SAN IPSE CAPITAL OF SILICON VALLEY

SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 01/10/17 ITEM: 11.1(b) CITY OF SAN IPSE CAPITAL OF SILICON VALLEY CITY COUNCIL STAFF REPORT File No. C16-048 Applicant: Terry Pries Location 320 Race Street Existing Zoning LI Light Industrial

More information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Consenting to the proposed Development Agreement between the City

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

EXECUTIVE SUMMARY SANTA CLARA COUNTY CIVIC CENTER PROPOSED MASTER DEVELOPMENT AGREEMENT Revised May 2, 2016

EXECUTIVE SUMMARY SANTA CLARA COUNTY CIVIC CENTER PROPOSED MASTER DEVELOPMENT AGREEMENT Revised May 2, 2016 EXECUTIVE SUMMARY SANTA CLARA COUNTY CIVIC CENTER PROPOSED MASTER DEVELOPMENT AGREEMENT Revised May 2, 2016 County Team County, Office of Asset and Economic Development, Office of the County Executive

More information

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

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

More information

DATE: June 25, 2014 TO:

DATE: June 25, 2014 TO: DATE: June 25, 2014 TO: Board of Commissioners FROM: Patrick Quinton, Executive Director SUBJECT: Report Number 14-25 Authorizing the Executive Director to Execute a Purchase and Sale Agreement Granting

More information

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT:

April 12, 2019 ENVIRONMENTAL CASE NO.: ENV EIR PROJECT NAME: PROJECT APPLICANT: April 12, 2019 ENVIRONMENTAL CASE NO.: ENV-2018-2294-EIR PROJECT NAME: PROJECT APPLICANT: The Morrison Project Morrison Hotel, LLC and Morrison Residential, LLC PROJECT ADDRESS: 1220-1246 South Hope Street,

More information

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS RECOMMENDATION: It is recommended that the City Council

More information

2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure, geotechnical improvements 300 acres Open

2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure, geotechnical improvements 300 acres Open 1 Treasure Island Development Program Public Financing Overview Capital ning Committee May 9, 2016 2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure,

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

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT Guidelines for Site Acquisition, Rehabilitation and Naturally Occurring Affordable Housing (NOAH) Preservation Program The purpose of the Site Acquisition,

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

Berkeley Housing Authority

Berkeley Housing Authority 01 Worksession Item Page 1 of 16 Berkeley Housing Authority Board of Commissioners Carole Norris, Chair Damion McNeil, Vice Chair; Valerie Agostino, Adolph Moody, Dan Rossi, Marva Cremer and Chris Schildt

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

AGENDA ITEM REQUEST FORM

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

More information

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

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

REPORT TO THE HOUSING AUTHORITY

REPORT TO THE HOUSING AUTHORITY REPORT TO THE HOUSING AUTHORITY DATE ISSUED: October 12, 2012 REPORT NO: HAR12-043 ATTENTION: SUBJECT: Chair and Members of the Housing Authority of the City of San Diego For the Agenda of November 27,

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council. Joel Rojas, Development Services Director ~ )P 10/17/2017 F1b TO: FROM: SUBMITTED BY: City of San Juan Capistrano Agenda Report Honorable Mayor and Members of the City Council ~n Siegel, City Manager Joel Rojas, Development Services Director ~ )P PREPARED

More information

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

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

More information

Substitute Item 1 BOT Delegations Additions/Revisions/Chapter 18-21, F.A.C., Rule Development/Delegation of Authority

Substitute Item 1 BOT Delegations Additions/Revisions/Chapter 18-21, F.A.C., Rule Development/Delegation of Authority AGENDA BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND APRIL 5, 2011 Attachments to the items below can be viewed at the following link: http://www.dep.state.fl.us/secretary/cab/public_notices.htm

More information

Lobbyist Client Item of Government Action

Lobbyist Client Item of Government Action James Anthony Michael Colbruno Patients Mutual Assistance Collective Corporation Clear Channel Outdoor Medical Cannabis Regulations East Bay Municipal Utility District Sign Permit Judy Devries Kaiser Permanente

More information

SUPPLEMENTAL SUBJECT: WINCHESTER AND SANTANA ROW/VALLEY FAIR URBAN VILLAGE PLAN BASELINE AFFORDABLE HOUSING STOCK ANALYSIS

SUPPLEMENTAL SUBJECT: WINCHESTER AND SANTANA ROW/VALLEY FAIR URBAN VILLAGE PLAN BASELINE AFFORDABLE HOUSING STOCK ANALYSIS COUNCIL AGENDA: 6/27/17 ITEM: 10.5 CITY OF fir is San Jose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Jacky Morales-Ferrand DATE: Approved Date (f,

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

SCHOOL BUSINESS LAW: THINGS YOU NEED TO KNOW IN THIS ECONOMY

SCHOOL BUSINESS LAW: THINGS YOU NEED TO KNOW IN THIS ECONOMY SCHOOL BUSINESS LAW: THINGS YOU NEED TO KNOW IN THIS ECONOMY Presentation by Chris Burger & Bill Hornback August 7, 2009 I. E-RATE RULES A. CMAS. Use of the state master contracts, known as CMAS contracts,

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 4C1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: REQUEST FOR FINE REDUCTION STIPULATION AND AGREED RECOMMENDED ORDER REGARDING THE CODE ENFORCEMENT CASES OF MATHEW

More information

RESOLUTION NO. OB 14-02

RESOLUTION NO. OB 14-02 RESOLUTION NO. OB 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE

More information

REVISED REPORT - As of 1/10/17

REVISED REPORT - As of 1/10/17 REVISED REPORT - As of 1/10/17 DATE ISSUED: January 5, 2017 REPORT NO: HCR17-005 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of January 13, 2017 Request for

More information

Request to be scheduled for a public hearing and Development Agreement Open Items.

Request to be scheduled for a public hearing and Development Agreement Open Items. P July 21, 2017 Millbrae Mayor and City Council C/O Ms. Marcia L. Raines City Manager City of Millbrae 621 Magnolia Avenue Millbrae, CA 94030 Re: Request to be scheduled for a public hearing and Development

More information

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

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

More information

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

File Reference No Re: Proposed Accounting Standards Update, Leases (Topic 842): Targeted Improvements

File Reference No Re: Proposed Accounting Standards Update, Leases (Topic 842): Targeted Improvements Deloitte & Touche LLP 695 East Main Street Stamford, CT 06901-2141 Tel: + 1 203 708 4000 Fax: + 1 203 708 4797 www.deloitte.com Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board

More information

TULSA DEVELOPMENT AUTHORITY (A Component Unit of the City of Tulsa, Oklahoma) FINANCIAL REPORTS June 30, 2018 and 2017

TULSA DEVELOPMENT AUTHORITY (A Component Unit of the City of Tulsa, Oklahoma) FINANCIAL REPORTS June 30, 2018 and 2017 FINANCIAL REPORTS June 30, 2018 and 2017 Index Page Independent Auditor s Report 1 Management s Discussion and Analysis 3 Basic Financial Statements: Statements of Net Position 9 Statements of Revenues,

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

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 SUBJECT: PRESERVATION OF TWO BELOW MARKET RATE UNITS AT 777-57 SAN ANTONIO ROAD

More information

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W.

SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS FOR A PROPOSED MIXED USE PROJECT AT W. City of Brea Agenda Item: 18 COUNCIL COMMUNICATION Date: July 17, 2012 TO: FROM: Honorable Mayor and City Council City Manager SUBJECT: CONSIDERATION OF CENTRAL PARK VILLAGE BREA ENTITLEMENT DOCUMENTS

More information

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

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

More information

Bowman Field Airport Area Safety Program

Bowman Field Airport Area Safety Program Bowman Field Airport Area Safety Program Background Bowman Field Airport is a more than 90-year-old aeronautical facility established in 1919. The Louisville Regional Airport Authority (LRAA) and its predecessors

More information

Oakland Oversight Board Memorandum

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

More information

SUBJECT: Status Report on Executive Order : DATE: June 27, 2017 Improving Safety of Non-Permitted Spaces While Avoiding Displacement INFORMATION

SUBJECT: Status Report on Executive Order : DATE: June 27, 2017 Improving Safety of Non-Permitted Spaces While Avoiding Displacement INFORMATION DISTRIBUTION DATE: June 27, 2017 MEMORANDUM TO: HONORABLE MAYOR & CITY COUNCIL FROM: SABRINA LANDRETH SUBJECT: Status Report on Executive Order 2017-1: DATE: June 27, 2017 Improving Safety of Non-Permitted

More information

SUBJECT: SALE OF THE HAYES MANSION DATE: June 3, 2016

SUBJECT: SALE OF THE HAYES MANSION DATE: June 3, 2016 COUNCIL AGENDA: 6/14/16 ITEM: 4.1 CITY OF C: 21 SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL AND CITY OF SAN JOSE FINANCING AUTHORITY BOARD Memorandum FROM: Kim Walesh Julia

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

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading:

Staff recommends the City Council hold a public hearing, listen to all pertinent testimony, and introduce on first reading: CITY COUNCIL PUBLIC HEARING JANUARY 16, 2018 SUBJECT: INITIATED BY: MULTI-FAMILY NEIGHBORHOODS ZONE TEXT AMENDMENTS: AMEND MINIMUM DENSITY REQUIREMENTS FOR R3 AND R4 DISTRICTS; AMEND THE DENSITY BONUS

More information

Summary of Tower Road Property Planning and Maintenance

Summary of Tower Road Property Planning and Maintenance Issue Background Findings Conclusions Recommendations Responses Attachments Summary of Tower Road Property Planning and Maintenance Tower Road Property Needs Master Planning and Maintenance Plans Issue

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

More information

County of Santa Clara Board of Supervisors Supervisorial District Two Supervisor George Shirakawa

County of Santa Clara Board of Supervisors Supervisorial District Two Supervisor George Shirakawa BOS Agenda Date : June 9, 2009 Agenda Item No. 30 County of Santa Clara Board of Supervisors Supervisorial District Two Supervisor George Shirakawa BOS2-060909-1. DATE: June 9, 2009 Reviewed by:. Eddie

More information

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

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

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 2 DATE: TO: City Council Successor Agency THROUGH: Greg Nyhoff City Manager FROM: Kymberly Horner Economic Development Director SUBJECT:

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

ONTARIO INTERNATIONAL AIRPORT AUTHORITY ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING APRIL 23, 2019 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

MOBILEHOME PARK PRESERVATION POLICIES/CONVERSION ORDINANCE UPDATE-REPORT ON RECOMMENDATIONS

MOBILEHOME PARK PRESERVATION POLICIES/CONVERSION ORDINANCE UPDATE-REPORT ON RECOMMENDATIONS CED AGENDA: 11/16/15 ITEM: D (6) CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: COMMUNITY & ECONOMIC DEVELOPMENT COMMITTEE FROM: Harry Freitas Jacky Morales-Ferrand SUBJECT: SEE BELOW DATE:

More information