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

Size: px
Start display at page:

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

Transcription

1 RECORDING REQUESTED BY: City of Los Angeles WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO: CRA/LA, a Designated Local Authority 448 S. Hill Street, 12 1 h Floor Los Angeles CA Attn: Chief Executive Officer <!auitdatm 11Beeb This document is exempt from. Documentary transfer tax pursuant to Section of the Revenue and Taxation Code and is being recorded pursuant to Section 6103 of the California Government Code and California Government Code Section FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, The City of Los Angeles, a municipal corporation DOES HEREBY REMISE, RELEASE AND FOREVER QUITCLAIM TO CRA/LA, A DESIGNATED LOCAL AUTHORITY, a public body formed under Health & Safety Code Section 34173(d)(3), as successor to the Community Redevelopment Agency of the City of Los Angeles The following described real property in the County of Los Angeles, State of California (Assessor's Parcel No. ): SEE ATTACHMENT "A" FOR LEGAL DESCRIPTION The City of Los Angeles acquired this property by document recorded on May 24, 2013 as instrument No of Official Records. This Quitclaim Deed is made in accordance with the provisions of Council File No S5 of the City of Los Angeles

2 In witness whereof, City of Los Angeles, a municipal corporation, by its City Council, has caused this Quitclaim Deed to be executed on its behalf, by its General Manager of the Department of General Services, and its corporate seal to be thereto affixed by its City Clerk, this ~d day of Oe:::fp;ber, 2013 The City of Los Angeles, a municipal corporation "' /DJ,;(M~ Tony M. Royster General Manager Department of General Services STATE OF CA~IFORNIA}!\ J COUNTY OF ~sd~}. _ - On CX.fof;er 2.LD/3, before me, cj:dj\11\ V\ K \c::>kl, a Notary Public, personally appeared--' >, who proved to me on the basis of sati factory evidence t be the person Is}._ whose name'(s).js/a~ subscribed to the within instrument and acknowledged to me that he/s~they executed the same in his/~tfle:(ir authorized capacity~, and that by his/h'el:i.!h'eir_signature\sj...on the instrument the person~ or the entity upon behalf of which the person~acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. ~ / ' < Signatu'r.~al) I. ~... JOANN KISHI I ~ NO~~::~~ i I LOS ANGELES COIJHlY!. MyComm. ExpitesApril11, 2015

3 ATTACHMENT "A" LEGAL DESCRIPTION APN: SITUS: 7221 CANBY AVENUE, LOS ANGELES, CA THE SOUTH FEET OF LOT 24 IN BLOCK 6 OF MARIAN TRACT, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 36 PAGE 29 OF. MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY END OF LEGAL DESCRIPTION

4 The City of Los Angeles To JOB TITLE: City of Los Angeles transfer back to CRA/LA, a Designated Local Authority APN: Canby Avenue Cadastral Map No. 183 B 125 CRAILA, a Designated Local Authority Quitclaim Deed Approved as to Authority jf) J d--,2013 By /owgg~offi=. Approved as to escrip\\qzl SEP By... YrA ~;.f/0 I ' Jose L. I am!fez, Auth~fficer General Services Department Real Estate Services Division Council File No. 1...,1'--0"-'0"'8""6-"-S"-"5'-----

5 CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: ocr. tf~ 2Y 1 ~ f FROM (DEPARTMENT): General Services, Real Property Services Division CONTACT PERSON: JaJ~ L. {(AM I ((.t:-2 PHONE: i '( CONTRACT NO.:----- COUNCIL FILE No.:ll-00 [{-.SS ADOPTED BY COUNCIL: II-2o-2P I 2- DATE APPROVEDBYBPW: DATE 0 NEW CONTRACT 0 AMENDMENT NO. 0 ADDENDUM NO. - 0 SUPPLEMENTAL NO. 0 CHANGE ORDER NO.= CONTRACTOR NAME: TERM OF CONTRACT:----: THROUGH: TOTAL AMOUNT: ~ --~,~ ~ PURPOSE OF CONTRACT: NOTE: CONTRACTS ARE PUBLIC RECORDS- SCANNED AND UPLOADED TO THE INTERNET

6 FORM GEN. l60 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: October 4, 2013 TO: FROM: Holly L. Wolcott, City Clerk Room 395, City Hall Attention: Michael Espinosa, Legislative Assistant I Melody J. McCormick, Director Real Estate Services Division General Services Department SUBJECT: REQUEST TO HAVE THE CITY CLERK ATTEST THE ATTACHED QUITCLAIM DEEDS FROM THE CITY OF LOS ANGELES TO THE CRA/LA A DESIGNATED LOCAL AUTHORITY FOR THE PARCEL OF LAND LOCATED AT 7221 CANBY AVENUE. We need to have the City Clerk attest these quitclaim deeds. The General Manager of the General Services Department has already executed this document pursuant to Council File No This document needs to be recorded with the Los Angeles County Registrar Recorder in conjunction with the above mentioned Council File. The three originals are to be attested and distributed as shown below: 1. City Clerk File 2. Two originals to be returned to GSD for (1) Conforming copy for file (2) Recording After the attached documents have been executed, please contact Jose L Ramirez, Title Examiner at (213) or David Roberts, Property Manager I, at for pick up.

7 ~-~.IT o,. ".... "'..i. '1. ;... ~. Ill Ill II tl. "'. DEPARTMENT OF EOMUND G. BFIOWN JR GOVERNOR 04 L.IF-dtttl',. F J N A N C E ,.,:-,:-:s:-L:-=ST:::R:::<:::n:-:a::-a:-A:-::O:::cRA.,=M.,.,<,:=NT:::o::'-c:-A:=::-0 ""~""sa~! 4;-~,:::7;:;;o,:,e:'-:a:-w""'w,=w:,::.o::.,o,.:P::,,o;,;,.A,;:=o:;..:av July 12, 2013 Mr. Steve Valenzuela, Chief Financial Officer CRA/LA- A Designated Local Authority 1200 West 7 1 h Street,. 2F Los Angeles, CA Dear Mr. Valenzuela: Subject: Housing Assets Transfer Form This letter supersedes Finance's Housing Asset Transfer Form letter dated March 27, Pursuant to Health and Safety Code (HSC) section (a) (2), the City of Los Angeles Housing Department as Housing Successor Agency {Agency) submitted a Housing Assets Transfer Form (Form) to the California Department of Finance {Finance) on August 1, 2012, for the period February 1, 2012 through August 1, Finance issued its determination related to those transferred assets on March 27, Subsequently, the Agency requested a Meet and Confer session on one or more items that was objected to by Finance. The Meet and Confer session was held on June 10, Based on a review of additional information and documentation provided to Finance during the Meet and Confer process, Finance has completed its review of those specific items being disputed. Exhibit A 1 - Real Property: Items 20, 27 through 30, 40, 57, and 62- Finance no longer objects to the transfer of Items 20, 40, 57, and 62; however, Finance continues to object to the transfer of Items 27, 28, and 29. During the Meet and Confer process, the Agency informed us that Item 30 Is related to Item 29; therefore, Finance is objecting to the transfer of Item 30 for the same reasons as Item 29. Finance originally objected to the transfer of these items as the documentation provided did not support that these assets are used or required to be used for low and moderate housing purposes. During the Meet and Confer process, the Agency provided additional documents for Items 20, 40, 57, and 62 showing that each of the parcels has an affordable housing requirement either through the funding source used to purchase the properties or the covenants and agreements associated with the properties. Therefore, Items 20, 40, 57, and 62 meet the definition of a housing asset pursuant to HSC section {e) { 1). During the Meet and Confer process, the Agency was not able to provide documents for Items 27 through 30 that show these parcels have an affordable housing

8 Mr. Steve Valenzuela July 12, 2013 Page2 requirement. Therefore, Items 27 through 30 do not meet the definition of a housing asset pursuant to HSC section (e) (1 ). However, Finance notes that to the extent the Agency would like to retain these parcels to develop low and moderate income housing, HSC section (c) (2) states that one of the property disposition options available to the successor agency of the former redevelopment agency is the retention of property for future development purposes pursuant to an approved Long Range Property Management Plan. If this option is selected, HSC section (t) (1) states that the city, county, or city and county must reach a compensation agreement with the other taxing entities to provide payments to them in proportion to their shares of the base property tax, as determined pursuant to HSC section 34188, for the value of the property retained. Exhibit C1 -Encumbrances: Items 5, 8, and 19- Finance no longer objects to the transfer of these items. Finance originally objected to the transfer of these items as no executed agreements were provided and the memorandums and unexecuted oversight board resolutions were not sufficient to determine if these encumbrances are allowed for transfer. During the Meet and Confer process, the Agency provided executed copies of the agreements for each of the projects to build or acquire low and moderate income housing. Therefore, Exhibit C1, Items 5, 8, and 19 meet the definition of a housing asset pursuant to HSC section (e) (2). Exhibit C1 - Commitments: Item 1 - Finance no longer objects to the transfer of the item. Finance originally objected to the transfer of the item as the oversight board resolutions were not executed and no executed agreements were provided. During the Meet and Confer process, the Agency provided an executed copy of the agreement. Therefore, Exhibit C1, Item 1 meets the definition of a housing asset pursuant to HSC section (e) (2). Exhibit D1 -Active Loans: Item Finance no longer objects to the transfer of the item. Finance originally objected to the transfer of the item as no loan agreement was provided. During the Meet and Confer process, the Agency provided an executed copy of the loan agreement, promissory note, and covenants indicating that the loan was funded from the Low and Moderate Income Housing Fund. Therefore, Item meets the definition of a housing asset pursuant to HSC section (e) (3). During the Meet and Confer process, the Agency stated that the incorrect address was listed for Exhibit A, Item 25. The Agency provided documents showing that the correct addresses should be 619 through 627 and 629 S. Westlake Avenue for Exhibit A, Item 25. Finance acknowledges and concurs with the change to the Form. This is Finance's final determination related to the assets reported on your Form. Except for items disallowed as noted above, Finance is not objecting to the remaining items listed on your Form. Assets transferred deemed not to be a housing asset shall be returned to the successor agency.

9 Mr. Steve Valenzuela July 12, 2013 Page3 Please direct inquiries to Evelyn Suess, Dispute Resolution Supervisor, or Mary Halterman, Analyst, at (916) Sincerely, ftrv- SZALAY Local Government Consultant cc: Mr. David Riccitiello, Chief Executive Officer, CRNLA Mr. Rushmore D. Cervantes, Executive Officer, City of Los Angeles Housing Department Ms. Kristina Burns, Manager, Los Angeles County Auditor Controller's Office California State Controller's Office

10 JUNELAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA Gener.at Information. (213) 97S Fa){: (213) SHANNON HOPPES Council and Public Services Division WWW,cityc!erk!acltv.org November 26, 2012 To All Interested Parties: The City Council adopted the action(s), as attached, under Council File No , at its meeting held November 20, City Clerk lv An Equal Employment Opportunity- Affirmative Action Employer

11 L-\ TO: LOS ANGELES CITY COUNCIL COMMUNICATION FILE NO SS FROM: COUNCILMEMBER ED REYES, VICE CHAIR HOUSING, COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE COMMUNICATION FROM VICE CHAIR, HOUSING, COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE relative to the return of real property assets conveyed from the former Community Redevelopment Agency/Los Angeles (CRA/LA} to the City, and the authorities required to effectuate the return of such assets to the CRAILA, a Designated Local Authority (successor agency to the former CRA/LA). Recommendations for Council action: 1. APPROVE the transfer of properties Identified In Attachment 1 of the joint City Administrative Officer (CAO) and Chief Legislative Analyst (CLA) report dated November 14, 2012 contained In the Council File 11-00S6-S5. 2. AUTHORIZE and INSTRUCT the General Manager, Department of General Services, or designee, to: a. Complete the transactions as necessary and process the necessary. documentation to effectuate the transfer of all of the properties and parcels by Assessor Parcel Number as listed in Attachment 1 of the joint CAO/CLA report. b. Clear the recorded'transfer of Jurisdiction and Control documents from the titles of the Watts Cultural Crescent (Assessor Parcel Number [APN]: ) and Country Club Park Heritage Plaza (APN: }, and to complete the transactions as necessary and process the necessary documentation to effectuate the transfer of these parcels to the Community Redevelopment Agency/Los Angeles, a Designated Local Authority, subject to the Board of Commissioners of the Department of Recreation and Parks (RAP Board) taking all necessary and appropriate actions to rescind its prior actions of accepting the transfer of jurisdictions of these parcels in RAP Board Resolutions No and No fiscal Impact Statement; The CAO/CLA report that there Is a fiscal impact for the City to retain the properties and not return them to the Community Redevelopment Agency/Los Angeles, a Designated Local Authority. In addition to the unanticipated increase in costs for property utlhlles and maintenance, the City may also Incur a reduction in incorne through sales tax or property tax reductions in the amount of the value of the retained properties. Costs for California Plaza and the Omni Hotel are covered under existing ground leases and will not impact the City. Costs for the Martin Luther King, Jr. Shopping Center properties and Housing Asset properties are not yet known, and may possibly be the City's responsibility. Annual costs for the Department of Recreation and Park (RAP) properties are $38,000 for the Watts Cultural Crescent and $16,050 for the Country Club Park Heritage Plaza. A portion of the costs for RAP properties ($7,025) is included in the Fiscal Year Budget. Community Impact Statement: None submitted. SUMMARY At a regular meeting held on November 14, 2012, the Vice Chair of the Housing, Community and Economic Development Committee considered a joint report from the City Administrative Officer (CAO) and the Chief Legislative Analyst (CLA) dated November 14, 2012 relative to real property assets conveyed from the former Community Redevelopment Agency/Los Angeles (CRA/LA) to

12 the City, and the authorities required to effectuate the return of such assets to the CRNLA, a Designated Local Authority (CRNLA-DLA) (successor agency to the former CRAILA), pursuant to an Order to Reverse from the California State Controller in compliance with Assembly Bill (AB) 1X 26. Representatives of the CAD and the CLA appeared before the Committee Vice Chair to discuss their joint report and respond to related questions. The representative of the CLA provided a brief background on the matter and reported that in 2011 the former CRNLA transferred a number of properties to the City pursuant to the Cooperation Agreement approved between the City and the CRNLA. Subsequently, AB 1X 26 dissolved all redevelopment agencies, and as a result, the California Department of Finance (DOF) opined that any asset transfers (monetary or real property) that occurred after January 2011 were invalid. In April 2011 the State Controller issued a letter ordering the reversal of all such asset transfers. On August 31, 2012, the Los Angeles City Council approved the transfer of 70 properties back to the CRNLA-DLA, but retained 28 properties. Of these 28 retained properties now proposed to be returned to the CRNLA-DLA, 16 are housing assets, two are under the control of the Department of Recreation and Parks (RAP), and ten are collectively referred to as Marlton Square, Westlake, Watts Recreation Youth Center, and the Robert Pitts Youth Center. The representative of the GAO reported that it is anticipated by both the City and the CRAILA-DLA that the housing properties to be returned to the CRAILA-DLA will ultimately be transferred back to the City. The non-housing asset properties on the list will be Included in the Long-Range Asset Management Plan. State legislation provides for the disposition of properties under the Plan as follows: 1) governmental use, such as the RAP properties for which the City is in discussion with the CRAILA-DLA and expects to receive back, 2) properties that are part of a previous redevelopment project or area, such as Marlton Square, and 3) liquidation of properties that do not fall into either of the categories above. In response to a question from the Vice Chair regarding the timeline.for resolution of this matter, the CLA and the City's outside counsel on CRNLA matters reported that the LAHD is in a meet and confer process with the DOF regarding the housing assets and the process should wrap up by late January or early February Non-housing properties will be considered in the Long Range Asset Plan and it is anticipated that a decision will occur in April 2013 regarding the Plan. After providing an opportunity for publ!c comment, the Committee Vice Chair recommended that Council approve the recommendations in the joint CAO/CLA report. This matter is now forwarded to the Council for its consideration. R~;;ttedj ~~ip~ A;y?.,1/!..L iv l1~j.. ~M-ot"W'\ LOS ANGELES Cll'/ COUNCil COUNCILMEMBER ED REYES, VICE CHAIR HOUSING, COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE ~~re~as: REYES: WESSON: ALARCON: PERR~ ~~~NT YES A6SENT ASSENT ABSENT REW 11114/12 11-QOBS.SS fp\..hced_11 '"' 12.dO Not Official Until Council Acts Page 2 of 2

13 ITEM 21 A MOTION T MOVE that the matter of COM:M:UNICA TJON FROM VICE CHAIR, HOUSlNG, COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE relative to the return of real property assets conveye;d from the former Community Redevelopment Agency/Los Angeles (CRA!LA) to the City, and the authorities required to effectuate the return of such assets to the CRAJLA, a Designated Local Authority (successor agency to the former CRAJLA) (CRA!LA DLA), item 21 (C.F. 1!-0086-SS) on today's Council Agenda, BE AMENDED to request that the Chief Legislative Analyst and City Administrative Officer, with the assistance of the Outside Counsel representing the City in these matters, report to the HOUSJNG, COMMUNITY AND ECONOMIC DEVELOPMENT COMMITTEE within 60 days with options the City has to compel the CRAILA-DLA to maintain properties under their jurisdiction, expedite project completion, and seek reimbursement from CRA!LA-DLA for any maintenance costs incurred by the City for CRAJLA-DLA owned properties. ADOPTED NOV los ANGELES CITY COUNCIL November 20, 2012

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

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

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

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOLLY L. WOLCOTT CITY CLERK SHANNON HOPPES EXECUTIVE OFFICER When making inquiries relative to this matter, please refer to the Council file No. 17-0409 CITY OF LOS ANGELES CALIFORNIA 3 SVOEDjJ ERIC GARCETTI

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

COUNTY OF LOS ANGELES

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

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

COUNTY OF LOS ANGELES

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

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date:

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date: FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE WA# 0220-01024-2773 C.F. 14-0425 Date: April 4, 2019 To: City Council From: Richard H. Llewellyn, Jr., City Administrative Offia Office

More information

CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE DATE: April 4, 2018 TO: Holly L. Wolcott, City Clerk Room 395, City Hall Attention: John A. White, Legislative Assista FROM:

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: September 21, 2011 TO: FROM: June Lagmay, City Clerk g Room 395, City Hall :Adam Lid; Legislative Assistant ' ~ i ~'""""-.-v~

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

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

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

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

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

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

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

COUNTY OF LOS ANGELES

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

More information

COUNTY OF LOS ANGELES

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

More information

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272 Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee

TRANSMITTAL To: Council From: Municipal Facilities Committee TRANSMITTAL To: date Council 11-07-16 From: Municipal Facilities Committee 0220-05247-0000 COUNCIL FILE NO. 14-0425 COUNCIL DISTRICT 15 At its meeting of October 27, 2016 the Municipal Facilities Committee

More information

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

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

More information

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

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

Staff Report. Victoria Walker, Director of Community and Economic Development 9.c Staff Report Date: June 7, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

Special Meeting Agenda December 14, 2016

Special Meeting Agenda December 14, 2016 Board Members Mr. James Harman, Chair Orange County Board of Supervisors Representative Mr. Al Shkoler, Vice Chair Placentia Library District Representative Mr. Craig Green, City of Placentia Mayor s Representative

More information

COUNTY OF LOS ANGELES

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

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

COUNTY OF LOS ANGELES

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

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project) FIRST AMENDMENT TO ASSIGNMENT AGREEMENT (North San Pedro Project) This First Amendment to Assignment Agreement ( Amendment ) is entered into as of this day of September, 2015 ( Effective Date ), between

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

Monterey County Page 1

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

More information

Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044

Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044 Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044 No Fee Document Per Government Code 27383 Document Transfer

More information

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA PACIFIC COAST T I T L E C O M P A N Y TOOLS, SERVICE, COMMITMENT TABLE OF CONTENTS The title insurance industry is dependent on numerous types of public records,

More information

BEVERLY HILLS AGENDA REPORT

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

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

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

More information

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase

More information

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

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

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

CRA/lA BUILDING COMMUNITIES

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

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.4 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 4 DATE: May 22, 2018 TO: City Council Successor Agency THROUGH: Scott Whitney Interim City Manager FROM: Kymberly Horner Economic Development

More information

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

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

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process

More information

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 8/17/2017.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 8/17/2017. TRANSMITTAL To: Date: 8/17/2017 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor , irffflhaly' & P d 7 Los Ar.geles HOUSING + COMMUNITY

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Public Services MEETING DATE: May 1, 2018

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Public Services MEETING DATE: May 1, 2018 CITY COUNCIL AGENDA REPORT DEPARTMENT: Public Services MEETING DATE: May 1, 2018 PREPARED BY: Tina Cherry, Director AGENDA LOCATION: AR-1 TITLE: Temporary Lease of 1,000 Acre Feet of Main San Gabriel Basin

More information

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

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

More information

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT After Recording Return to: Kitsap County Department of Community Development TDR Program Manager 614 Division St., MS-36 Port Orchard, Washington 98366 TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

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

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

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT After Recording Return to: Snohomish County Planning and Development Services TDR Program Manager 3000 Rockefeller Ave. M/S #604 Everett, WA 98201 Tax Parcel Numbers: TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

PARCEL MAP Rev JAN 01, 2010

PARCEL MAP Rev JAN 01, 2010 PARCEL MAP OWNER'S CERTIFICATE/STATEMENT (INDIVIDUAL) I HEREBY CERTIFY THAT I AM THE SOLE OWNER OF AND HAVE THE RIGHT, TITLE, AND INTEREST IN AND TO THE REAL PROPERTY INCLUDED WITHIN THE SUBDIVISION SHOWN

More information

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

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

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

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

More information

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

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

More information

HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017

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

More information

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

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

Settlement A.qreement and General Release. This Settlement Agreement and General Release (Agreement) is made Settlement A.qreement and General Release This Settlement Agreement and General Release ("Agreement") is made and entered into as of... 2009, by and between George Rich dba Caravan Lounge, ("Tenant") and.by

More information

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gregory Doran Nixon Peabody LLP 799 9th Street NW Suite 500 Washington, DC 20001-4501 SPACE ABOVE LINE FOR RECORDER'S USE ONLY CONSENT TO LEASEHOLD DEED

More information

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

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

More information

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes.

CONTRACT SIGNATURES. Owners of record easements across your property need not sign if they are for road, flood control or public utility purposes. FARMLAND SECURITY ZONE SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through

More information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 U DATE: October 4-6 ****************************************************************************** SUBJECT: SDSU 6 th Street Land Sale for

More information

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 7 Resolution No. 17-09 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT APPROVING THE ENVIRONMENTAL ANALYSIS THAT CONFIRMS THE GRANTING OF TWO

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 6 K DATE: October 2-4, 2018 ****************************************************************************** SUBJECT USD Discovery District:

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

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

Thomas E. Barzee, Jr., City Counselor

Thomas E. Barzee, Jr., City Counselor N6RTH KANSAS CITY Virtually Urbon. Supremely Suburban. 2010 Howell NORTH KANSAS CITY, MO 64116 TEL: ( 816) 274-6000 FAX: ( 816) 421-5046 www.nkc.org MEMORANDUM To: FROM: RE: Mayor and City Council Thomas

More information

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

The Drainage Encroachment Agreement has been revised as of August 2014.

The Drainage Encroachment Agreement has been revised as of August 2014. Vanderburgh County Surveyor s office Linda Freeman Jeff Mueller, PE, County Surveyor Doug McDonald, PE, LS Chief Deputy Special Deputy The Drainage Encroachment Agreement has been revised as of August

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

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

More information

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,

More information

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT

APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT APPLICATION FOR TEMPORARY USE PERMIT OR CONCESSION STAND PERMIT The following materials must accompany this application: 1. Site plan showing existing development, proposed location for requested use,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016. TRANSMITTAL To: Date: 10/25/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor 4! ;: f I P r 'A n. \ IN Los Angeles HOUSING + COMMUNITY

More information

CRA/LA Building communities

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

More information

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

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

More information

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

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

WHEREAS, the HDFC will be the co-general partner of the Partnership; and

WHEREAS, the HDFC will be the co-general partner of the Partnership; and AGREEMENT FOR PAYMENT IN LIEU OF TAXES (PILOT) BY AND AMONG THE CITY OF PEEKSKILL, THE LOFTS ON MAIN HOUSING DEVELOPMENT FUND COMPANY, INC. AND THE LOFTS ON MAIN LIMITED PARTNERSHIP THIS AGREEMENT FOR

More information

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

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

More information

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...) GRANT OF RIGHT OF WAY CHECKLIST DOCUMENTS TO FOLLOW PLEASE MAKE SURE YOUR GRANT IS COMPLETED AS FOLLOWS: 1. NAME, COUNTY, AND THE STATE OF THE GRANTOR CLEARLY TYPED OR HAND WRITTEN. 2. A LEGAL DESCRIPTION

More information

Voluntary Merger. Updated March 13, 2017

Voluntary Merger. Updated March 13, 2017 Voluntary Merger Updated March 13, 2017 What is a Voluntary Merger? A Voluntary Merger is a process by which two or more parcels of land are merged into a single legal parcel. Pay special attention to

More information

GROUND LESSOR ESTOPPEL CERTIFICATE. Re: Corporate Center Two Owner LLC, Lease (Parcel II Office Center Lease), International Plaza

GROUND LESSOR ESTOPPEL CERTIFICATE. Re: Corporate Center Two Owner LLC, Lease (Parcel II Office Center Lease), International Plaza GROUND LESSOR ESTOPPEL CERTIFICATE December 4, 2014 Priyanka Garg Chief Operating Officer Interventure Advisors, LP 810 Seventh Ave, Suite 3601 New York, NY 10019 Re: Corporate Center Two Owner LLC, Lease

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

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

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

More information

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION BILL #: HB 1101 HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION RELATING TO: SPONSOR(S): W. Florida Regional Library District (Escambia Co.) Representative

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

Referred to Committee on Taxation. SUMMARY Revises provisions governing the collection of delinquent property taxes. (BDR )

Referred to Committee on Taxation. SUMMARY Revises provisions governing the collection of delinquent property taxes. (BDR ) ASSEMBLY BILL NO. COMMITTEE ON TAXATION (ON BEHALF OF CLARK COUNTY) PREFILED NOVEMBER 0, 0 Referred to Committee on Taxation A.B. SUMMARY Revises provisions governing the collection of delinquent property

More information

CITY OF YUBA CITY STAFF REPORT

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

More information