RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

Size: px
Start display at page:

Download "RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND"

Transcription

1 TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND DISCUSSION: RESOLUTION EXTENDING THE SUNSET DATE FOR NON-RESIDENTIAL AND MULTI-FAMILY FEE DEFERRAL PROGRAMS TO DECEMBER 31, 2016 The City of Vacaville currently charges Development Impact Fees at the time a building permit is issued for the impact that new development has on Fire, Police, Water, Sewer, Storm Drainage, Traffic, Parks and Open Space services. The general purpose of Development Impact Fees, which were established in accordance with the Mitigation Fee Act (AB 1600), is to provide a means to finance the public improvements required to meet the objectives of the General Plan, and to assure an equitable distribution of costs between existing and new development in Vacaville. In an attempt to promote economic development and to help the City s own local construction economy, on December 14, 2010, the City Council approved the deferral of single-family residence building permit fee payments until the final building inspection for the project or 6 months from when the building permit was issued, whichever occurs first. The program sunset date was December 31, 2012, however, the City Council extended the program for each year by resolution. The deferral of the building permit fee payment shortens the interval between paying the fees and selling the completed single-family home, the occupancy of a multi-family dwelling unit, or the occupancy of a non-residential development. This in turn lowers the cost to the developer to finance the project. The deferral does not reduce the Development Impact Fees paid to the City; it simply changes when that revenue is collected. The Single-Family Deferral Program requirements remain the same as previously approved by the City Council, other than the recommended new sunset date of December 31, 2016 (see Attachment 1). The Fee Deferral Repayment Agreement requires the payment of the deferred fees prior to the scheduling of the final building inspection for the project, or 6 months from the date of issuance of the building permit, whichever occurs first. The Non-Residential and Multi-Family Deferral Program requirements follow a slightly different format as the residential program. Since temporary occupancies are not uncommon prior to final building inspections, the payment of deferred fees are due at the time of scheduling the temporary electrical inspection (PG&E meter) for the project, or 6 months from the date of issuance of the building permit, whichever occurs first. The Non-Residential Fee Deferral Program only applies to building permits for new construction, and does not apply to tenant improvements in existing structures, unless they are greater than 10,000 square feet or the project is a change in use. The Non-Residential and Multi-Family Deferral Programs are attached (Attachments 2 and 3).

2 Security is not required on any of the deferral programs, nor will interest be charged on the balance during the deferral period. Failure to pay the deferred amount within 6 months of the anniversary date of the issuance of the Building Permit will result in interest being charged on the outstanding balance of the deferred amount at the rate of 1.5% per month. FISCAL IMPACT: The deferral does not reduce the Development Impact Fees paid to the City, only the timing of when they are collected, thus, only the investment earnings are lost during the time of the deferral. There is no impact to the City s General Fund as a result of this action. RECOMMENDATION: By simple motion, adopt the subject resolutions. ATTACHMENTS: Resolutions Action Items Attachment 1: Deferral of Collection of Development Impact Fees for Single-Family Residences, Sunset Date December 31, 2016 Attachment 2: Deferral of Collection of Development Impact Fees for Non-Residential Developments, Sunset Date December 31, 2016 Attachment 3: Deferral of Collection of Development Impact Fees for Multi-Family Residential Developments, Sunset Date December 31, 2016

3 RESOLUTION NO RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016 WHEREAS, Government Code Section et seq., known as the Mitigation Fee Act (AB 1600), authorizes local agencies to collect fees to mitigate impacts of new development for infrastructure improvements; and WHEREAS, the City Council of the City of Vacaville desires to encourage the construction of new development projects in the City and to promote economic development during the slowdown in the current single-family residential market; and WHEREAS, in an attempt to promote economic development, and to help the City's local construction economy, on December 14, 2010, the City Council approved the Single-Family Fee Deferral Program; and WHEREAS, in order to continue to promote single-family development, the sunset date for the program was extended on May 8, 2012, an additional year to December 31, 2013 and again on August 26, 2014 through December 31, 2014; and again on December 9, 2014 through December 31, 2015; and WHEREAS, in order to continue encouragement of single-family development, the sunset date for the program should be extended an additional year to December 31, NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Vacaville does hereby authorize the extension of the sunset date for the Single-Family Fee Deferral Program to December 31, I HEREBY CERTIFY that the foregoing resolution was introduced and passed at a regular meeting of the City Council of the City of Vacaville, held on the 8th day of December 2015, by the following vote: AYES: NOES: ABSENT: ATTEST: Michelle A. Thornbrugh, City Clerk

4 RESOLUTION NO RESOLUTION EXTENDING THE SUNSET DATE FOR THE NON-RESIDENTIAL AND MULTI-FAMILY FEE DEFERRAL PROGRAMS TO DECEMBER 31, 2016 WHEREAS, Government Code Section et seq., known as the Mitigation Fee Act (AB 1600), authorizes local agencies to collect fees to mitigate impacts of new development for infrastructure improvements; and WHEREAS, the City Council of the City of Vacaville desires to encourage the construction of new development projects in the City and to promote economic development during the slowdown in the non-residential and multi-family markets; and WHEREAS, to encourage and promote development, the City Council deferred the collection of development impact fees for non-residential and multi-family developments with a sunset of December 31, 2013, again for an additional year through December 31, 2014 and again for an additional year through December 31, 2015; and WHEREAS, the City Council desires to continue to encourage and promote development, and extend the deferral of the collection of development impact fees for non-residential and multifamily developments with a new sunset of December 31, 2016; NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Vacaville does hereby authorize the extension of the Non-Residential and Multi-family Fee Deferral Programs with a new sunset date of December 31, I HEREBY CERTIFY that the foregoing resolution was introduced and passed at a regular meeting of the City Council of the City of Vacaville, held on the 8th day of December 2015, by the following vote: AYES: NOES: ABSENT: ATTEST: Michelle A. Thornbrugh, City Clerk

5 DEFERRAL OF COLLECTION OF DEVELOPMENT IMPACT FEES FOR SINGLE-FAMILY RESIDENCES SUNSET DATE - DECEMBER 31, 2016 DESCRIPTION OF PROGRAM In December of 2010, the Vacaville City Council enacted a program that permits builders of singlefamily residences to defer the payment to the City of Development Impact Fees from the time of building permit issuance to the earlier of the scheduling the final building inspection for the project or 6 months from when the building permit was issued. For the deferral, security is not required nor will interest be charged on the balance during the deferred period. Failure to pay the deferred amount within 6 months of the anniversary of the issuance of the Building Permit will result in interest being charged on the outstanding balance of the deferred amount at the rate of 1.5% per month. APPLICATION FOR DEFERRAL OF DEVELOPMENT IMPACT FEES Fee Schedule Issued by Building Department for project must be attached to application Application Fee of $50 (Separate Check) Project Identification Job Address: APN LOT # Owner Name Telephone # Owner Address/City/ZIP Contractor Name Telephone # Contractor Address/City/Zip Development Impact Fees Deferred: Check each requested: Water Connection Sewer Connection Park & Rec. Greenbelt General Facilities Police Fire Dev. Traffic Impact Drainage Community Benefit Water Annexation Applicants Signature Date Print Name

6 FEE DEFERRAL REPAYMENT AGREEMENT Must be completed before Building Permit will be issued I on behalf of have print name owner/contractor applicant requested that the payment of the Development Impact Fees checked on the reverse of this document, in the amount of $ be deferred from total $ deferred payment at the time of the issuance of Building Permit for this property for a single-family residence located at. The applicant understands and agrees to pay all of the non-deferred fees in the amount of $, which are associated with the issuance of a Building Permit at the time when the Permit is issued. By entering into this Agreement, the applicant understands and agrees to pay in full the deferred fees of $ either prior to the scheduling of the final building inspection for the project or six (6) months from the date of issuance of the Building Permit. By entering into this Agreement the applicant understands and agrees that should the deferred payment not be paid in full by the due date described above, that in addition to withholding scheduling the final building inspection, an interest rate of 1.5% per month shall apply to the outstanding balance. The applicant also understands and agrees that the structure may not be occupied or title transferred until the entire balance of the deferred payment, including interest, if any applies, has been paid. The City of Vacaville retains the right to invoke all legal recourse to recover delinquencies including the outstanding balance, interest and costs associated with the recovery. AUTHORIZED SIGNATURE DATE Print Name For Office Use Only Application # RECEIVED BY: Project # DATE:

7 DEFERRAL OF COLLECTION OF DEVELOPMENT IMPACT FEES FOR NON-RESIDENTIAL DEVELOPMENTS SUNSET DATE - DECEMBER 31, 2016 DESCRIPTION OF PROGRAM In May of 2012, the Vacaville City Council enacted a program that permits builders of nonresidential developments to defer payment of City of Development Impact Fees from the time of building permit issuance to the earlier of the temporary service electrical inspection by the Community Development Building Division, or six (6) months from when the building permit was issued. For the deferral, security is not required nor will interest be charged on the balance during the deferred period. Failure to pay the deferred amount within 6 months of the anniversary of the issuance of the Building Permit will result in interest being charged on the outstanding balance of the deferred amount at the rate of 1.5% per month. APPLICATION FOR DEFERRAL OF DEVELOPMENT IMPACT FEES Fee Schedule Issued by Building Department for project must be attached to application Application Fee of $50 (Separate Check) Project Identification Job Address: APN LOT # Owner Name Telephone # Owner Address/City/ZIP Contractor Name Telephone # Contractor Address/City/Zip Development Impact Fees Deferred: Check each requested: Water Connection Sewer Connection Park & Rec. Greenbelt General Facilities Police Fire Dev. Traffic Impact Drainage Community Benefit Water Annexation Applicants Signature Date Print Name

8 FEE DEFERRAL REPAYMENT AGREEMENT Must be completed before Building Permit will be issued I on behalf of have print name owner/contractor applicant requested that the payment of the Development Impact Fees checked on the reverse of this document, in the amount of $ be deferred from total $ deferred payment at the time of the issuance of Building Permit for this property for a single-family residence located at. The applicant understands and agrees to pay all of the non-deferred fees in the amount of $, which are associated with the issuance of a Building Permit at the time when the Permit is issued. By entering into this Agreement, the applicant understands and agrees to pay in full the deferred fees of $ either prior to the scheduling of the final building inspection for the project or six (6) months from the date of issuance of the Building Permit. By entering into this Agreement the applicant understands and agrees that should the deferred payment not be paid in full by the due date described above, that in addition to withholding scheduling the final building inspection, an interest rate of 1.5% per month shall apply to the outstanding balance. The applicant also understands and agrees that the structure may not be occupied or title transferred until the entire balance of the deferred payment, including interest, if any applies, has been paid. The City of Vacaville retains the right to invoke all legal recourse to recover delinquencies including the outstanding balance, interest and costs associated with the recovery. AUTHORIZED SIGNATURE DATE Print Name For Office Use Only Application # RECEIVED BY: Project # DATE:

9 DEFERRAL OF COLLECTION OF DEVELOPMENT IMPACT FEES FOR MULTI-FAMILY RESIDENTIAL DEVELOPMENTS SUNSET DATE - DECEMBER 31, 2016 DESCRIPTION OF PROGRAM In May of 2012, the Vacaville City Council enacted a program that permits builders of multifamily residential developments to defer payment of City of Development Impact Fees from the time of building permit issuance to the earlier of the temporary service electrical inspection by the Community Development Building Division, or six (6) months from when the building permit was issued. For the deferral, security is not required nor will interest be charged on the balance during the deferred period. Failure to pay the deferred amount within 6 months of the anniversary of the issuance of the Building Permit will result in interest being charged on the outstanding balance of the deferred amount at the rate of 1.5% per month. APPLICATION FOR DEFERRAL OF DEVELOPMENT IMPACT FEES Fee Schedule Issued by Building Department for project must be attached to application Application Fee of $50 (Separate Check) Project Identification Job Address: APN LOT # Owner Name Telephone # Owner Address/City/ZIP Contractor Name Telephone # Contractor Address/City/Zip Development Impact Fees Deferred: Check each requested: Water Connection Sewer Connection Park & Rec. Greenbelt General Facilities Police Fire Dev. Traffic Impact Drainage Community Benefit Water Annexation Applicants Signature Date Print Name

10 FEE DEFERRAL REPAYMENT AGREEMENT Must be completed before Building Permit will be issued I on behalf of have print name owner/contractor applicant requested that the payment of the Development Impact Fees checked on the reverse of this document, in the amount of $ be deferred from total $ deferred payment at the time of the issuance of Building Permit for this property for a single-family residence located at. The applicant understands and agrees to pay all of the non-deferred fees in the amount of $, which are associated with the issuance of a Building Permit at the time when the Permit is issued. By entering into this Agreement, the applicant understands and agrees to pay in full the deferred fees of $ either prior to the scheduling of the final building inspection for the project or six (6) months from the date of issuance of the Building Permit. By entering into this Agreement the applicant understands and agrees that should the deferred payment not be paid in full by the due date described above, that in addition to withholding scheduling the final building inspection, an interest rate of 1.5% per month shall apply to the outstanding balance. The applicant also understands and agrees that the structure may not be occupied or title transferred until the entire balance of the deferred payment, including interest, if any applies, has been paid. The City of Vacaville retains the right to invoke all legal recourse to recover delinquencies including the outstanding balance, interest and costs associated with the recovery. AUTHORIZED SIGNATURE DATE Print Name For Office Use Only Application # RECEIVED BY: Project # DATE:

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

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

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

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

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

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

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

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer Agenda Item No. 6c July 14, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer VACAVILLE PUBLIC FINANCING

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

More information

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6B May 9, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

Agenda Item No. 6b December 9, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. 6b December 9, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. 6b December 9, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE AMENDING THE

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

More information

RESOLUTION ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE MONTESSA SUBDIVISION

RESOLUTION ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE MONTESSA SUBDIVISION Agenda Item No. July 10, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION ADOPTING A MITIGATED

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

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

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

Brendan Vieg, Principal Planner ( ;

Brendan Vieg, Principal Planner ( ; * CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner (879-6806; brendan.vieg@chicoca.gov) RE Esplanade Annexation District No. 29 (ANX

More information

Maureen T. Carson, Community Development Director

Maureen T. Carson, Community Development Director TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Maureen T. Carson, Community Development Director Agenda Item No. 6A March 12, 2013 SUBJECT: ORDINANCE AMENDING THE MUNICIPAL

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

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

Meeting Date: March 14, 2018

Meeting Date: March 14, 2018 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting

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

RESOLUTION NO. WHEREAS, on April 8, 2008, the City Council adopted Resolution No to establish parkland fees for secondary units; and

RESOLUTION NO. WHEREAS, on April 8, 2008, the City Council adopted Resolution No to establish parkland fees for secondary units; and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING FORTH THE SCHEDULE OF PARKLAND FEES CHARGED PURSUANT TO CHAPTERS 14.25 AND 19.38 OF THE SAN JOSE MUNICIPAL CODE TO AMEND SECTION

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

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

Application Packet for Fee Deferral Agreement

Application Packet for Fee Deferral Agreement Application Packet for Fee Deferral Agreement Fee Deferral Program Fee Deferral is a voluntary program provided by the City of Sacramento Community Development Department to reduce cost barriers for development.

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) ) Agenda Item No. 6B June 14, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS

More information

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6A August 13, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION OF THE CITY COUNCIL

More information

ADOPT A RESOLUTION REGARDING

ADOPT A RESOLUTION REGARDING G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

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 NO. (ANNEXATION AREA NO. 2)

RESOLUTION NO. (ANNEXATION AREA NO. 2) RD:EEH:LCP 4-6-16 RESOLUTION NO. A RESOLUTION OF INTENTION OF THE COUNCIL OF THE CITY OF SAN JOSE TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 8 (COMMUNICATIONS HILL) AND TO AUTHORIZE THE

More information

CITY OF PACIFICA COUNCIL AGENDA SUMMARY REPORT 5/8/2017

CITY OF PACIFICA COUNCIL AGENDA SUMMARY REPORT 5/8/2017 CITY OF PACIFICA COUNCIL AGENDA SUMMARY REPORT 5/8/2017 SUBJECT: Council Consideration of Resolution Calling a Special Election on Tuesday, November 7, 2017, and Submitting to the Electors of the City

More information

ORDINANACE NO

ORDINANACE NO ORDINANACE NO. 082018 AN ORDINANCE ADJUSTING RATES AND CHARGES FOR THE USE OF AND SERVICES RENDERED BY THE CITY OF FISHERS, INDIANA STORMWATER UTILITY SYSTEM WHEREAS, the City of Fishers, Hamilton County,

More information

RESOLUTION NO

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

More information

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

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

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

RESOLUTION NO. RD:TDM:CER 6/1/2017

RESOLUTION NO. RD:TDM:CER 6/1/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE: (1) AUTHORIZING THE CITY MANAGER OR HIS DESIGNEE TO TRANSFER CITY OWNED PROPERTY LOCATED ON BASSETT STREET (ASSESSOR PARCEL NUMBER 259-51-008)

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.K SUBJECT/TITLE: APPROVAL OF FINAL MAP, SUBDIVISION IMPROVEMENT AGREEMENT AND AUTHORIZATION OF EASEMENT VACATION FOR TRACT 3058 COSTA AZURE RECOMMENDATION:

More information

TOWN OF REDCLIFF BYLAW NO. 1829/2016

TOWN OF REDCLIFF BYLAW NO. 1829/2016 TOWN OF REDCLIFF BYLAW NO. 1829/2016 A BYLAW OF THE TOWN OF REDCLIFF, IN THE PROVINCE OF ALBERTA, TO ESTABLISH OFF-SITE LEVIES FOR LAND THAT IS TO BE SUBDIVIDED OR DEVELOPED WITHIN THE TOWN OF REDCLIFF

More information

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

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 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

City of Wichita City Council Meeting December 16, 2008

City of Wichita City Council Meeting December 16, 2008 Agenda Item No. III-6. City of Wichita City Council Meeting TO: SUBJECT: INITIATED BY: Mayor and City Council Members Office of Urban Development AGENDA: New Business Recommendation: Declare an emergency

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

RESOLUTION NO. R2010-

RESOLUTION NO. R2010- RESOLUTION NO. R2010- A RESOLUTION OF THE CITY OF MANTECA CITY COUNCIL AUTHORIZING SUBMITTAL OF APPLICATION TO THE SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION IN THE MATTER OF REORGANIZATION, INCLUDING

More information

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018 8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street

More information

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: October 24, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Public Hearings Work Plan # Legal Review: X 1 st Reading 2 nd Reading Subject: A public hearing regarding Zoning and a

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

More information

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

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

City of Palo Alto (ID # 3972) City Council Staff Report

City of Palo Alto (ID # 3972) City Council Staff Report City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal

More information

CITY OF PETALUMA, CALIFORNIA ANNUAL DEVELOPMENT IMPACT FEE REPORT FISCAL YEAR

CITY OF PETALUMA, CALIFORNIA ANNUAL DEVELOPMENT IMPACT FEE REPORT FISCAL YEAR Attachment 2 CITY OF PETALUMA, CALIFORNIA ANNUAL DEVELOPMENT IMPACT FEE REPORT FISCAL YEAR 2013-14 Background City of Petaluma Annual Development Impact Fee Report Fiscal Year 2013-14 The Mitigation Fee

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

ORDINANCE NO AN ORDINANCE OF THE CITY OF FERNDALE ESTABLISHING SEWER CONNECTION AND USAGE FEES AND REPEALING RESOLUTION

ORDINANCE NO AN ORDINANCE OF THE CITY OF FERNDALE ESTABLISHING SEWER CONNECTION AND USAGE FEES AND REPEALING RESOLUTION City of Ferndale Sewer Fee Ordinance 04-03 Page 1 of 5 ORDINANCE NO. 04-03 AN ORDINANCE OF THE CITY OF FERNDALE ESTABLISHING SEWER CONNECTION AND USAGE FEES AND REPEALING RESOLUTION 03-15. THE CITY COUNCIL

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

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

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 18, 2004 DATE: August 25, 2004 SUBJECT: Consideration of the Refinancing and Refunding of the Lee Gardens Housing Corporation (an

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

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

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

More information

Meeting Date 12/04/18

Meeting Date 12/04/18 CU CHICOi. In/ -/ City Council Agenda Report Meeting Date 1/0/ TO: CITY COUNCIL File: ADU Temporary Fee Reductions FROM: Brendan Vieg, Deputy Director, CDD (-0, brendan.viecl@chicoca.qov) Bruce Ambo, Principal

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

More information

City of Carson City Agenda Report

City of Carson City Agenda Report City of Carson City Agenda Report Date Submitted: May 24, 2011 Agenda Date Requested: June 2, 2011 Time Requested: 15 minutes To: Mayor and Board of Supervisors From: Public Works Planning Division Subject

More information

Amendment to the City s Master Schedule of Fees, Charges & Application Fees

Amendment to the City s Master Schedule of Fees, Charges & Application Fees OTHER SCHEDULED ITEMS BELVEDERE CITY COUNCIL JUNE 12, 2017 To: From: Subject: Mayor and City Council Craig Middleton, City Manager Amendment to the City s Master Schedule of s, Charges & Application s

More information

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

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

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

City Council Agenda Report Meeting Date: February 3, 2015

City Council Agenda Report Meeting Date: February 3, 2015 - CITYotCHICO ~ I...C\811 TO: FROM: RE: City Council Agenda Report Meeting Date: February 3, 2015 City Council Marie Demers, Housing Manager-879-303 Authorization of a City HOME Loan, CDBG Grant and Conveyance

More information

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT Special Meeting Wednesday, June 17, 2015 Immediately following the City Council meeting scheduled for 7:00 PM Litchfield Park Branch Library

More information

OAKLAND CITY COUNCIL

OAKLAND CITY COUNCIL . -Vi^^fiLEO CU^ APPROVED AS TO FORM AND LEGAUTY INTR0DlX)ED YCgUN^IV5W ^ FORTUNATO BAS AND MCELHANEY l City AttoSney s Office i OAKLAND CITY COUNCIL ORDINANCE NO. C.M.S. 6 Affirmative Votes Required INTERIM

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

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

WHEREAS, on October 24, 2014 the City Council of the City of Redwood City

WHEREAS, on October 24, 2014 the City Council of the City of Redwood City ORIGINAL RESOLUTION NO. 15462 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY ESTABLISHING HOUSING IMPACT FEES FOR RESIDENTIAL AND NONRESIDENTIAL DEVELOPMENT PROJECTS AND ESTABLISHING A STANDARDIZED

More information

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and, ORDINANCE NUMBER 1161 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENTS 05-0059 AND 05-0060 AMENDING CHAPTER 19 OF THE PERRIS

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

Authorize finalization and execution of leases at Creekside Marketplace

Authorize finalization and execution of leases at Creekside Marketplace AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21

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

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION OF CHAPTER 4.46 AND SECTION OF CHAPTER 4

AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION OF CHAPTER 4.46 AND SECTION OF CHAPTER 4 ORDINANCE NO. AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION 4.46.036 OF CHAPTER 4.46 AND SECTION 4.47.089 OF CHAPTER 4.47 OF TITLE 4 OF THE SAN JOSE MUNICIPAL CODE TO EXPAND THE SUSPENSION PROGRAM

More information

ATTACHMENT 1 CITY OF PETALUMA, CALIFORNIA

ATTACHMENT 1 CITY OF PETALUMA, CALIFORNIA ATTACHMENT 1 CITY OF PETALUMA, CALIFORNIA ANNUAL DEVELOPMENT IMPACT FEE REPORT FISCAL YEAR 2007 - City of Petaluma Annual Development Report Fiscal Year 2007-08 Background The Mitigation Fee Act, Government

More information

REGULAR TOWNSHIP MEETING August 1, 2017

REGULAR TOWNSHIP MEETING August 1, 2017 REGULAR TOWNSHIP MEETING August 1, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT RESOLUTION NO. 18-17 RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT WHEREAS, the Fontana Unified School District intends to dedicate a temporary

More information

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT DATE: December 18, 2013 CONSENT CALENDAR SUBJECT: FROM: BY: SET A PUBLIC HEARING DATE FOR THE SALE OF CITY-OWNED REAL PROPERTY TO ROBIN S. PLUNKETT,

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. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information