Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Restatement of Sanitary Sewer Easement at 1208 Milvia Street
|
|
- Nathan Scott
- 5 years ago
- Views:
Transcription
1 Office of the City Manager CONSENT CALENDAR June 24, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject: Restatement of Sanitary Sewer Easement at 1208 Milvia Street RECOMMENDATION Adopt first reading of an Ordinance accepting an agreement for restatement of a sanitary sewer easement for, and relocation of, sewer pipe facilities with Edward J. Anisman and Claire F. Sherman (each as trustee of the Anisman-Sherman Family) at 1208 Milvia Street. FISCAL IMPACTS OF RECOMMENDATION The cost of relocating this sewer main is estimated at about $80,000. The property owners are entering into this agreement with a $20,000 contribution toward the relocation of the sewer line, to be placed in revenue account This has been determined to be a fair settlement for the City. The funding for the balance of the cost is available in an allocation from the FY 2009 Sewer Capital Improvement Project budget code CURRENT SITUATION AND ITS EFFECTS Currently, there exists a sanitary sewer easement within the footprint of the house built on the subject property, and a City sewer main pipeline is constructed under the house within this easement. The property owner and the City concur on relocating the sewer facilities to the new proposed easement alignment and vacating the existing easement. BACKGROUND Apparently, sometime in the 1950 s, the house at 1208 Milvia was allowed to be built over a City main sewer line. This fact was not made apparent until recently when the property owner applied for a permit to remodel the house. A search of City and property records has not revealed an explanation of how this occurred. The applicant currently desires a permit to enhance the property. The relocation of the City sewer is essential to provide for this property improvement. RATIONALE FOR RECOMMENDATION As part of its on-going sewer rehabilitation and replacement program, it is in the City s interest to construct new sewer facilities in various parts of the City. This new sewer mainline will reduce the load on the aging sewer lines serving the area. The City would 2180 Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@ci.berkeley.ca.us Website:
2 Restatement of Sewer Easement Agreement at 1208 Milvia Street CONSENT CALENDAR June 24, 2008 like to reroute the sewer backline underneath this property to a newly constructed backline, to improve service for this and other properties. This relocation will enhance the City s ability to adequately maintain the City s mainline sewer collection system. ALTERNATIVE ACTIONS CONSIDERED None. CONTACT PERSON Jeffrey Egeberg, Manager of Engineering, Adadu Yemane, Associate Civil Engineer, Attachment: 1: Ordinance Exhibit A Agreement Page 2
3 ORDINANCE NO. -N.S. RESTATEMENT OF SEWER EASEMENT FOR 1208 MILVIA STREET, AND RELOCATION OF, SANITARY SEWER PIPE FACILITIES, WITH EDWARD J. ANISMAN AND CLAIRE F. SHERMAN BE IT ORDAINED by the Council of the City of Berkeley as follows: Section 1. That the City Manager and City Clerk are hereby authorized and directed to make, execute and deliver for and on behalf of the City of Berkeley, as its corporate act and under its corporate name and seal, an easement deed agreement with Edward J. Anisman and Claire F. Sherman (each as trustee of the Anisman- Sherman Family) restating an easement for sanitary sewer facilities on the property at 1208 Milvia Street, a copy of which easement agreement is attached hereto, (Ex. A) made a part hereof. Section 2. That the City Clerk is hereby authorized and directed to cause the executed easement deed agreement to be recorded in the Official Records of Alameda County, California. Section 3. Copies of this Ordinance shall be posted for two days prior to adoption in the display case located near the walkway in front of Council Chambers, 2134 Martin Luther King Jr. Way. Within 15 days of adoption, copies of this Ordinance shall be filed at each branch of the Berkeley Public Library and the title shall be published in a newspaper of general circulation. Exhibit A
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
Honorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street
Office of the City Manager CONSENT CALENDAR October 30, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works
More informationTenant Buyout Ordinance; Amending Berkeley Municipal Code Chapter 13.79
Office of the City Manager ACTION CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Zach Cowan, City Attorney
More informationSubject: Tenant Screening Fees Ordinance, Adding BMC Chapter 13.78
Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR April 26, 2011 To: Honorable Mayor and Members of the City Council From: Councilmember Jesse Arreguin Subject: Tenant Screening Fees Ordinance,
More informationReferral to Planning Commission: Amendment to B.M.C. Section 23B Variance from Setback Requirements for Downtown Hotel Projects
Jesse Arreguín City Councilmember, District 4 ACTION CALENDAR July 8, 2014 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Referral to Planning Commission:
More informationEnacting BMC Chapter 13.79, Automatically Renewing Leases
Office of the City Manager CONSENT CALENDAR November 27, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: Enacting
More informationSubmitted by: William Rogers, Acting Director, Parks Recreation & Waterfront. Fee Reduction And Retroactive Billing: Houseboats
Office of the City Manager CONSENT CALENDAR February 26, 2008 To: From: Honorable Mayor and Members of the City Council Philip Kamlarz, City Manager Submitted by: William Rogers, Acting Director, Parks
More informationHonorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Planning Director, Planning and Development
Office of the City Manager CONSENT CALENDAR December 17, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Planning Director, Planning
More informationSubmitted by: Phillip L. Harrington, Director, Department of Public Works
Page 1 of 5 Office of the City Manager CONSENT CALENDAR July 11, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Phillip L. Harrington, Director,
More informationHonorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development
Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development
More informationSubmitted by: Lisa Caronna, Acting Director, Housing Department
Office of the City Manager CONSENT CALENDAR June 12, 2007 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Lisa Caronna, Acting Director, Housing Department
More informationJesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014
Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Tenant Screening Fee Calculation
More informationOffice of the City Manager CONSENT CALENDAR February 23, 2016
Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director,
More informationAmending BMC Section 23C , Short-Term Rental Regulations
Page 1 of 5 Office of the Mayor CONSENT CALENDAR April 4, 2017 To: From: Subject: Members of the City Council Mayor Jesse Arreguin Amending BMC Section 23C.22.050, Short-Term Rental Regulations RECOMMENDATION
More informationOffice of the Executive Officer CONSENT CALENDAR March 13, 2007
Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:
More informationHonorable 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 informationSubmitted by: Scott Ferris, Director, Parks Recreation & Waterfront
Office of the City Manager PUBLIC HEARING May 26, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Scott Ferris, Director, Parks Recreation &
More informationSUPPLEMENTAL AGENDA MATERIAL
Kathryn Harrison Councilmember District 4 SUPPLEMENTAL AGENDA MATERIAL Meeting Date: May 2. 2017 Item Number: 28 Item Description: Establish a 90 Day Deadline to Either Collect Over $641,000 Owed in Lien
More informationHonorable Mayor and Members of the City Council. Submitted by: Michael J. Caplan, Economic Development Manager
Office of the City Manager CONSENT CALENDAR May 3, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Michael J. Caplan, Economic Development Manager
More informationHONORABLE 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 informationHonorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director
Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 28, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Budget and Personnel Committee and Jay Kelekian, Executive Director
More informationRENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board
Rent Stabilization Board DATE: June 7, 2004 RENT STABILIZATION BOARD TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Eviction Committee Recommendation to adopt a Resolution authorizing
More informationCITY 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 informationTOWN 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 informationEstablishment of a Joint Subcommittee for the Implementation of Housing Laws
Page 1 of 5 38 Office of the Mayor ACTION CALENDAR January 23, 2018 To: From: Subject: Honorable Mayor and Members of the City Council Mayor Jesse Arreguín Establishment of a Joint Subcommittee for the
More informationJOEL 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 informationSubmitted by: Jordan Klein, Acting Manager, Office of Economic Development
Page 1 of 65 Office of the City Manager CONSENT CALENDAR February 28, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Jordan Klein, Acting
More informationCITY OF MILTON, GEORGIA
CITY OF MILTON, GEORGIA Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large Monday, August 27, 2012 Special Called Meeting Agenda 5:00 PM CALL TO ORDER
More informationSOUTH COAST WATER DISTRICT
SOUTH COAST WATER DISTRICT ORDINANCE NO. 215 An Ordinance of the Board of Directors of South Coast Water District Reestablishing Rates, Fees and Charges applicable to Customers for Water Services and Facilities
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned
More informationProperty Assessed Clean Energy ( PACE ) Seismic Financing
Office of the City Manager CONSENT CALENDAR April 7, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development
More informationHonorable Mayor and Members of the City Council
Office of the City Manager ACTION CALENDAR June 11, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning & Development
More informationHonorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services
Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jane Micallef, Director, Department of
More informationCouncilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.
CITY COUNCIL UNFINISHED BUSINESS SEPTEMBER 21, 2015 SUBJECT: INITIATED BY: ORDINANCE NO. 15-958 (2No READING) AMENDING TITLE 19 OF THE WEST HOLLYWOOD MUNICIPAL CODE CLARIFYING THE PROHIBITION OF SHORT-TERM
More informationORDINANCE NO. 7,562 N.S. AMENDING BERKELEY MUNICIPAL CODE SECTION AFFORDABLE HOUSING MITIGATION FEE
Page 1 of 5 ORDINANCE NO. 7,562 N.S. AMENDING BERKELEY MUNICIPAL CODE SECTION 22.20.065 AFFORDABLE HOUSING MITIGATION FEE BE IT ORDAINED by the Council of the City of Berkeley as follows: Section 1. That
More informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of June 9, 2007 DATE: May 14, 2007 SUBJECT: Enactment of an Ordinance to Vacate a 5 Water Distribution Easement and a Portion of a 5 Sanitary
More informationResolution 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 informationTRANSMITTAL 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 informationRESOLUTION 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 information1984 San Antonio Avenue
L A N D M A R K S P R E S E R V A T I O N C O M M I S S I O N S t a f f R e p o r t FOR COMMISSION DISCUSSION SEPTEMBER 1, 2011 1984 San Antonio Avenue Mills Act Contract Application for a designated City
More informationTRANSMITTAL 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 informationCITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC
I. GENERAL INFORMATION A. APPLICANT: 122 East Third St. Papillion, NE 68046 CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC-17-0005 B.
More informationINTERLOCAL AGREEMENT PERMITTING CONSTRUCTION OF SOUTHEAST CONNECTOR ON THE TRUCKEE MEADOWS WATER RECLAMATION FACILITY
INTERLOCAL AGREEMENT PERMITTING CONSTRUCTION OF SOUTHEAST CONNECTOR ON THE TRUCKEE MEADOWS WATER RECLAMATION FACILITY This Agreement Permitting Construction of SouthEast Connector on the Truckee Meadows
More informationREVISED AGENDA MATERIAL
Jesse Arreguín Councilmember, District 4 REVISED AGENDA MATERIAL Meeting Date: December 3, 2013 Item Number: # 32 Item Description: Supporting City of Richmond s Home Loan Principle Reduction Program Submitted
More informationStenberg 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 informationOrder of Business. Board of Supervisors' Agenda Items
COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business
More informationPROPERTY ACQUISITION 2118 Milvia Street Berkeley, CA
Total Cost of Ownership and Operational Expenditures PROPERTY ACQUISITION 2118 Milvia Street Berkeley, CA Updated Presented to the Board of Trustees April 28, 2015 By: Dr. Sadiq B. Ikharo Vice Chancellor
More informationBEVERLY HILLS AGENDA REPORT
BEVERLY HILLS AGENDA REPORT Meeting Date: August 4, 2015 Item Number: E 1 To: Honorable Mayor & City Council From: Subject: Martha Eros, Transportation Planner Bijan Vaziri, Traffic Engineer RESOLUTION
More informationEXHIBIT A Welk Resort Occupancy by Month Resort 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 January February March April May June July August September October November December Lawrence
More informationCity of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE
City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt
More informationSubject: 3095 Telegraph Avenue, Administrative Use Permit No
Office of the City Manager ACTION CALENDAR March 23, 2010 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Dan Marks, Director, Planning & Development
More informationCITY MANAGER MEMORANDUM
CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: February 21 2012 Subject: Acceptance
More informationSmall Sites Acquisition Program and Tenant Opportunity to Purchase
Page 1 of 21 Office of the Mayor ACTION CALENDAR February 14, 2017 To: From: Subject: Members of the City Council Mayor Jesse Arreguín Small Sites Acquisition Program and Tenant Opportunity to Purchase
More information1708 Martin Luther King Jr. Way
November 19, 2008 Planning and Development Department Land Use Planning Division 1708 Martin Luther King Jr. Way Tentative Map #7915 to create five (5) residential condominium units and two (2) commercial
More informationRESOLUTION 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 informationREPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD 98-1 (Summerhill Public Improvements) Fiscal Year
REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE CITY OF LAKE ELSINORE CFD 98-1 (Summerhill Public Improvements) Fiscal Year 2004-05 Submitted to: City of Lake Elsinore Riverside County, California
More informationNOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO:
AN ORDINANCE PROVIDING FOR ABANDONMENT AND CLOSING OF THE FOLLOWING IMPROVED ALLEY SEGMENT, TO WIT: 6,125 SQUARE FEET OF THE IMPROVED PUBLIC RIGHT-OF-WAY (ALLEY) LYING BETWEEN LOTS 5-11, BLOCK 1 IN THE
More informationEXHIBIT A
EXHIBIT A Welk Resort Occupancy by Month Resort 2016 2016 2016 2016 2016 2016 2016 2016 2017 2017 2017 2017 2017 May June July August September October November December January February March April May
More informationREPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD 91-2 (Summerhill Public Improvements) Fiscal Year
REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE CITY OF LAKE ELSINORE CFD 91-2 (Summerhill Public Improvements) Fiscal Year 2002-03 Submitted to: City of Lake Elsinore Riverside County, California
More informationMEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project;
MEMORANDUM TO: FROM: GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ACCEPTANCE OF THE 2015 STREET SURFACE REPAIRS AND BRISCO ROAD ASPHALT OVERLAY: EL CAMINO REAL TO WEST BRANCH STREET PROJECT,
More information;:ft{n Siegel, City Manager
5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director
More informationAPPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL
COUNCIL FILE NO..:...:::0-~VC" B COUNCIL DISTRICT NO. II APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure
More informationNOTICE OF SPECIAL TAX LIEN CITY OF ALAMEDA COMMUNITY FACILITIES DISTRICT NO (ALAMEDA LANDING MUNICIPAL SERVICES DISTRICT)
Quint & Thimmig LLP 12/9/13 RECORDING REQUESTED BY AND RETURN TO: CITY CLERK CITY OF ALAMEDA 2263 Santa Clara Avenue, Room 380 Alameda, CA 94501 EXEMPT FROM RECORDER S FEES Pursuant to Government Code
More informationSubmitted by: Timothy Burroughs, Director, Planning and Development
Page 1 of 19 Office of the City Manager ACTION CALENDAR June 26, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Timothy Burroughs, Director,
More informationREPORT 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 informationIRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO
IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT
More informationCOUNTY 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 informationCity Manager's Office
City Manager's Office STAFF REPORT Housing Commission Meeting Date: Staff Report Number: Regular Business: 7/11/2018 18-014-HC Review and recommend the City Council adopt an ordinance establishing tenant
More informationThe Chairman and Members of the Planning Committee. 189 Lisburn Street Rezoning (Glenn and Susan Field)
TO: FROM: The Chairman and Members of the Planning Committee Richard Straka, Planner, Policy & Research MEETING DATE: July 25, 2005 SUBJECT: 189 Lisburn Street Rezoning (Glenn and Susan Field) PURPOSE
More informationNEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM
NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 FINAL AGENDA PAGE CALL TO ORDER PUBLIC COMMENTS ON AGENDA ITEM ONLY EXECUTIVE SESSION AUTHORIZATION ACTION ITEM
More informationARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 14, 2015
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of November 14, 2015 DATE: November 6, 2015 SUBJECT: Acceptance of a Deed of Easement Dedicating a Ten-Foot-Wide Sanitary Sewer Easement on a
More informationAPPLICATION FOR FINAL PLAT APPROVAL
APPLICATION FOR FINAL PLAT APPROVAL Section 1. General. The undersigned Applicant (Applicant is synonymous with owner) makes this Application for Final Plat Approval in accordance with Chapter 21, Port
More informationVILLAGE OF ORLAND PARK
14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Ordinance No: File Number: 2015-0267 ORDINANCE GRANTING A SPECIAL USE PERMIT FOR DUNKIN DONUTS PLAZA (DUNKIN DONUTS - 15615 S. HARLEM AVENUE)
More informationCity Council Report 915 I Street, 1 st Floor
Meeting Date: 6/24/2014 Report Type: Consent Report ID: 2014-00451 22 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of Two Public Road Easements at Grace
More informationTOWNSHIP 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 informationSHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING
SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nngov.com AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING JULY 14, 2015 City Council Chambers 7:00 p.m. A. Call
More informationTRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 11/22/2017. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor
TRANSMITTAL To: Date: 11/22/2017 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) for ERIC GARCETTI Mayor P * r Los Angeles HOUSING + COMMUNITY Investment
More informationCity 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 informationResolution 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 informationRESOLUTION 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 informationStaff 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 informationCITY OF SANTA CRUZ TRANSPORTATION AND PUBLIC WORKS COMMISSION AGENDA REPORT
CITY OF SANTA CRUZ TRANSPORTATION AND PUBLIC WORKS COMMISSION AGENDA REPORT AGENDA OF: September 18, 2017 DATE: September 9, 2017 DEPARTMENT: SUBJECT: Public Works Sewer System Ordinance 16.08 Proposed
More informationCOUNTY 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 informationCITY 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 informationPage 1 of 17. Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017)
Page 1 of 17 Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017) To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted
More informationAMENDMENT 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 informationCOUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA
FLOOD CONTROL AGENDA ITEM # May 1,2012 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA 94544-1307 (510) 670-5480 April 16,2012 The Honorable Board of Supervisors County Administration
More informationCOUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA (510)
FLOOD CONTROL AGENDA ITEM # May 3,2011 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA 94544-1307 (510) 670-5480 April 13, 2011 The Honorable Board of Supervisors County Administration
More informationCounty of Sonoma Agenda Item Summary Report
County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County
More informationORDINANCE NO WHEREAS, in adopting this Ordinance, the Board of Directors finds that:
ORDINANCE NO. 294 AN UNCODIFIED ORDINANCE OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT ADOPTING A SCHEDULE OF SEWER SERVICE CHARGE RATES IN ACCORDANCE WITH DISTRICT CODE CHAPTER 6.24.030 WHEREAS, the
More informationALBEMARLE COUNTY SERVICE AUTHORITY
ALBEMARLE COUNTY SERVICE AUTHORITY AGENDA ITEM EXECUTIVE SUMMARY AGENDA TITLE: FY 2018 CIP Authorizations STAFF CONTACT(S)/PREPARER: Peter C. Gorham, P.E., Director of Engineering AGENDA DATE: December
More informationShattuck Avenue
Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION OCTOBER 22, 2015 2319-2323 Shattuck Avenue ZP2015-0114 to modify Use Permit #06-10000148 to permit the payment of an affordable
More informationARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 13, 2013
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 13, 2013 DATE: June 17, 2013 SUBJECT: Approval and Acceptance of a Public Sanitary Sewer Easement Located on Lot 42, Section Five, Westover
More informationCITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA
CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA Subject: Type: Submitted By: A request to vacate the Final Plat for Prairie Queen First Subdivision, a subdivision legally described
More informationCOUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)
FLOOD CONTROL AGENDA ITEM # May 5, 2009 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 April 20, 2009 The Honorable Board of Supervisors County Administration
More information3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended,
FILE NO. 180810 RESOLUTION NO. 309-18 1 [Multifamily Housing Revenue Bonds - 1990 Folsom Street - Not to Exceed $76,000,000] 2 3 Resolution approving, for purposes of the Internal Revenue Code of 1986,
More informationMayor Ashley called the meeting to order and asked the Clerk to call the roll:
Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA
More informationORDINANCE NO WHEREAS, the Town Council of the Town of Silver City, after due consideration and
NOTICE OF INTENT TO ADOPT AN ORDINANCE AMENDING TITLE V (PUBLIC WORKS), CHAPTER 54 (GENERAL UTILITIES; SEWERS), 54.047 OF THE TOWN OF SILVER CITY MUNICIPAL CODE The Council of the Town of Silver City,
More informationARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 25, 2017
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 25, 2017 DATE: February 17, 2017 SUBJECT: Ordinance of Vacation to vacate the southern one-half of a portion of a public alley abutting
More informationHonorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street
Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 4, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board IRA/AGA/Habitability Committee Rent Control Status of Dwelling Units
More informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More information