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

Size: px
Start display at page:

Download "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"

Transcription

1 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 DATE: MARCH 15, 2012 C TO: GOVERNING BOARD EOPS # FROM: STAFF: CHRISTINE ESSEL, CHIEF EXECUTIVE OFFICER JENNY SCANLIN, REGIONAL ADMINISTRATOR JOSH ROHMER, ACTING PROJECT MANAGER JASON NEVILLE, ACTING ASSISTANT PROJECT MANAGER SUBJECT: 29 th Street Crossings Reciprocal Easement. Consent to Reciprocal Easement Agreement (REA) and Subordination of CRA/LA Loans to REA for Phases A1 and A2 of the UHC 29 th Street Crossings affordable housing project located at 814 East 29 th Street in the Council District Nine Corridors South of the Santa Monica Freeway Recovery Redevelopment Project Area DOWNTOWN REGION (CD 9) RECOMMENDATION(S) That the Governing Board take the following actions: 1. Consent to a Reciprocal Easement Agreement ( REA ) between UHC Los Angeles, LP and UHC 29 LA, LP to allow the shared use of open space facilities and ten (10) parking spaces by residents of 29 th Street Crossings Phases A1 and A2; and 2. Authorize the Chief Executive Officer (or designee) to execute a Subordination Agreement(s) with UHC Los Angeles, LP ( UHC 14 ) and UHC 29 LA, LP ( UHC 29 ) to subordinate CRA/LA s Deeds of Trust to the REA on Phases A1 and A2. SUMMARY These actions will allow residents of the recently-completed 29 th Street Crossings (Phase A1) affordable housing project to use a parking lot directly adjacent, which is owned by a separate legal entity and is part of the project s Phase A2. The owners of the two adjacent sites will enter into a Reciprocal Easement Agreement ( REA ) to allow residents of Phase A1 to use the ten (10) spaces on a portion of the Phase A2 site. In exchange for use of Phase A2 s parking spaces, owners of Phase A1 will permit future residents of Phase A2 to use the Community Center and open space located at Phase A1. 29 th Street Crossings is a multi-phase affordable housing project developed by Urban Housing Communities. The Project was originally conceived as a single project to be financed and constructed at one time. However, acquisition of the entire site proved a challenge, which required a phased approach to acquisition. CRA/LA provided a $3,000,000 loan for Phase A1, secured by a Deed of Trust. Phase A1 was completed in January 2012 and is owned by UHC 29 LA, LP ( UHC 29 ).

2 29 th STREET CROSSINGS R.E.A. SUBORDINATION AGREEMENT PAGE 2 CRA/LA also provided a $500,000 loan secured by a Deed of Trust for Phase A2, which is in the financing stage of development and is owned by UHC Los Angeles LP ( UHC 14 ). This Deed of Trust will be subordinated to the REA so that, in the event of a default, the REA will not be affected and neither Phase 1 or Phase 2 rights to the parking spaces and open space will be jeopardized. The proposed REA will allow Phases A1 and A2 to comply with the required amount of parking and open space per Los Angeles Municipal Code and CRA/LA Housing Design Guidelines. A portion of the Phase A2 site, Lot 258, is a ten-space surface parking lot for use by residents of both Phases A1 and A2. The additional parking is required for Phase A1 s entitlements, just as the community facilities and open space are required for Phase A2 s entitlements. This arrangement will be recorded against the properties in a Reciprocal Easement Agreement to which the CRA/LA Deeds of Trust on Phases A1 and A2 will be subordinate. PREVIOUS ACTIONS February 5, CRA/LA Board of Commissioners Consideration of Environmental effects of the Project and restructuring of an existing $3,500,000 acquisition and predevelopment loan with Urban Housing Communities, LLC for a two-phase affordable housing development located at East 29th Street and 2901 South Griffith Avenue (CF ) March 15, CRA/LA Board of Commissioners Authorization to execute an acquisition and predevelopment loan agreement with UHC LA 29 LP. (CF ) DISCUSSION & BACKGROUND Location Phase A1 is located at E. 29 th Street in the City and County of Los Angeles. Phase A2 is located at E. 29 th Street in the City and County of Los Angeles Developer Entity UHC 29 Los Angeles, LP and UHC 14 Los Angeles LP are limited partnerships in which Urban Housing Communities LLC, a for-profit affordable housing developer that specializes in multifamily and senior housing facilities in the State of California is the co-general partner and WCH Affordable I, LLC is the nonprofit managing general partner, with Western Community Housing Inc., a nonprofit, as the sole member and manger. Urban Housing Communities LLC was formed in 2003 by key executives of ASL Housing, AIG SunAmerica and with collective development experience of approximately 10,000 housing units in California and Hawaii. Presently, Urban Housing Communities has seven projects under construction in California and two additional projects in Hawaii. Description, Project Context and Project History 29 th Street Crossings is a multiphase affordable housing project located at E. 29th Street in the CD9 Project Area. 29th Street Crossings Phase A-1, A-2 and B are part of a larger effort to address safety and environmental justice issues in this community by transitioning this block from industrial to residential uses as permitted under the redevelopment plan and as envisioned in the current update to the City s Southeast Los Angeles Community Plan.

3 29 th STREET CROSSINGS R.E.A. SUBORDINATION AGREEMENT PAGE 3 Phase A1 was recently completed, including 34 units of affordable housing, a community center, and open space with a playground. The site is 1.12 acres and was a former industrial property. The CRA/LA provided a permanent loan of $3 million for Phase A1. The full amount of the CRA/LA loan for Phase A1 has been disbursed. Phase A2 is on a smaller 0.38 acre site; most of the previous improvements have been demolished and the site is cleared. The developer is still assembling financing for this project. This phase is anticipated to include 29 affordable housing units and small amount of industrial uses. The CRA/LA provided an acquisition and predevelopment loan of $500,000 for Phase A2. The full amount of the CRA/LA loan for Phase A2 has been disbursed. A CALReUSE grant from the California Pollution Control Financing Authority was awarded to assist in the complicated and expensive task of remediating the properties to residential standard. The surrounding neighborhood is currently comprised of a mix of uses, including a public elementary school, single family, and multi-family residences, adjacent to industrial uses such as the Palace Plating metal plating shop, closed by court order in December Enforceable Obligation [EOPS #1004] The UHC 14 and UHC 29 loan agreements are currently included as one item #1004 on EOPS. This entry will be revised in the future to include two separate EOPS line items for the two discrete loan agreements. SOURCE OF FUNDS No CRA/LA funds are required for this action. ROPS AND ADMINISTRATIVE BUDGET IMPACT The recommended actions to consent to the REA and authorize subordination of the CRA/LA loans to the REA does not require the use or obligation of any additional tax increment funds and are allowable types of actions to be taken by the Governing Board. ENVIRONMENTAL REVIEW The City of Los Angeles was the lead agency for the Project for purposes of CEQA. On February 14, 2008, the City of Los Angeles, acting through its Planning Department approved the project and adopted a Mitigated Negative Declaration (MND). The CRA/LA s responsibility, as a Responsible Agency under CEQA, is to consider environmental effects of the Project as shown in the MND prepared by the lead agency prior to acting on the Project. On February 5, 2009, the CRA/LA Board of Commissioners adopted a Resolution certifying that it had reviewed and considered the environmental effects of the project as shown in the City of Los Angeles Mitigated Negative Declaration (ENV MND-REC1 ENV MND-REC1 - MND ) pursuant to California Environmental Quality Act ( CEQA ) Guidelines set forth in California Code of Regulations Section 15096(f). Review of the proposed project by CRA/LA staff indicates that no new significant effects that had not already been addressed in the adopted MND would occur, and that there have been no changes to the proposed project, nor circumstances under which the proposed project would be undertaken. Therefore, no further environmental review is required.

4 29 th STREET CROSSINGS R.E.A. SUBORDINATION AGREEMENT PAGE 4 The consent to the REA for the existing parking spaces and execution of the Subordination Agreement do not constitute a project as defined by the California Environmental Quality Act (CEQA). Christine Essel Chief Executive Officer By: David Riccitiello Chief Operating Officer There is no conflict of interest known to me which exists with regard to any CRA/LA officer or employee concerning this action. Attachment A Site Plan and Phases

5 ATTACHMENT A: Site Plan and Phases Portion of Phase A2 to contain shared parking per REA Phase B: $3.75 million Acquisition and Predevelopment Loan approved March 2011, not executed Phase C: Acquisition and Predevelopment Loan anticipated Original Phase A: $3.5 million Acquisition and Predevelopment Loan executed 2007, Amended 2009 Replaced by Phase A1 ($3m) and A2 ($.5m) loans Phase A1 (UHC LA 29): $3.0 million permanent loan executed August 2010 (from original Phase A loan) Completed January 2012 Phase A2 (UHC 14 LA): $.5 million Acquisition and Predevelopment loan executed August 2012 (from original Phase A loan) Amendment to increase to $1.1 approved March 2011, not executed Last parcel to be acquired Spring 2012

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JULY 7, 2011 PC 1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

More information

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

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

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

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

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

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

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

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES TONY M. ROYSTER GENERAL MANAGER AND CITY PURCHASING AGENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES ROOM 701 CITY HALL SOUTH 1 1 I E:AST FIRST STREET Los ANGELES, CA 90012 (2 13) 928-9555

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JAN PERRY GENERAL MANAGER CITY OF LOS ANGELES CALIFORNIA ECONOMIC AND WORKFORCE DEVELOPMENT DEPARTMENT 1200 W. 7TH STREET LOS ANGELES, CA 9001 7 ERIC GARCETTI MAYOR May 19,2015 Council File No.: 1 1-0054-S2

More information

Oakland Oversight Board Memorandum

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

More information

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

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

More information

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD SUBJECT: SEE BELOW COUNCIL AGENDA: 10/6/15 ITEM: Cj_ 2 Memorandum FROM: Richard A. Keit Jacky Morales-Ferrand

More information

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

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M 11 DATE: SEPTEMBER 15, 2011 PC1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS FROM: STAFF: SUBJECT: CHRISTINE

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

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

RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum. of I he CITY OF LOS AN GEL ES 448 S. Hill Street Suite 1200 Los Angeles I California 9001 3 www.crala.org F 213 61 7 8233 CRA File No.f2f3b Council District: ~ Contact Person: David Riccitiello Jenny Scanlin

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM:

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM: Agenda Report DATE: APRIL 30,2007 TO: FROM: SUBJECT: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER APPROVAL OF THE DEVELOPMENT AGREEMENT FOR THE SMVIA NOISE WITHIN MIXED-USE PROJECT BETWEEN THE ClTY OF PASADENA

More information

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No

CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT. SUBJECT: Master Case No ; Tentative Parcel Map No Agenda Item: 1 CITY OF SANTA CLARITA PLANNING COMMISSION AGENDA REPORT PUBLIC HEARINGS PLANNING MANAGER APPROVAL: DATE: October 4, 2016 SUBJECT: Master Case No. 16-120; Tentative Parcel Map No. 74183 APPLICANT:

More information

' ' t Agency. 354 South Spring Stree t Suite BOO Los Angeles California

' ' t Agency. 354 South Spring Stree t Suite BOO Los Angeles California ,._, CRA LA Building comrrmmties ' ' t Agency of tbe CITY OF LOS AN GEL,ES DATE / APR 1 5 2010 354 South Spring Stree t Suite BOO Los Angeles California 90013-1258 T I 7 :J F 213977 1665 www.crala.org

More information

Susan E. Bloch. Partner Oakland Harrison Street, Suite 900 Oakland, CA d t f

Susan E. Bloch. Partner Oakland Harrison Street, Suite 900 Oakland, CA d t f Susan E. Bloch Partner Oakland 1901 Harrison Street, Suite 900 Oakland, CA 94612-3501 510.903.8809 d 510.273.8780 t 510.839.9104 f sbloch@bwslaw.com Susan Bloch specializes in economic development and

More information

REPORT. DATE ISSUED: November 10, 2006 REPORT NO: HCR Chair and Members of the Housing Commission For the Agenda of November 17, 2006

REPORT. DATE ISSUED: November 10, 2006 REPORT NO: HCR Chair and Members of the Housing Commission For the Agenda of November 17, 2006 REPORT DATE ISSUED: November 10, 2006 REPORT NO: HCR 06-90 ATTENTION: SUBJECT: Chair and Members of the Housing Commission For the Agenda of November 17, 2006 Preliminary Items Pursuant to Issuing Multifamily

More information

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 FROM: CITY MANAGER SUBJECT: FULLER THEOLOGICAL SEMINARY MASTER DEVELOPMENT PLAN, FINAL ENVIRONMENTAL IMPACT REPORT, AND DEVELOPMENT AGREEMENT RECOMMENDATION

More information

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

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

More information

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

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

More information

Community Redevelopment Agency of Ih. CITY OF LOS ANGELES

Community Redevelopment Agency of Ih. CITY OF LOS ANGELES Community Redevelopment Agency of Ih. CITY OF LOS ANGELES DATE I MAR 7 20n FILE CODE I 1200 West 7th Street I Suite 500 Los An9.eles I California 90d17-2j81 T 213 977 1600 I F 213 977 1665 www.crala.orq

More information

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

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

More information

Bernalillo County Project Revenue Bond Application Approval. Bernalillo County Commission Board Meeting Date: September 27, 2016 A.

Bernalillo County Project Revenue Bond Application Approval. Bernalillo County Commission Board Meeting Date: September 27, 2016 A. Bernalillo County Project Revenue Bond Application Approval Bernalillo County Commission Board Meeting Date: A. Executive Summary 1. Applicant: La Vida Nueva Housing, L.P. 2. Project Location: 1200 Dickerson

More information

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT

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

More information

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

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-00559 May 23, 2017 Consent Item 06 Title: (City Council/Redevelopment Agency Successor Agency) Purchase

More information

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

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

CITY OF LOS ANCELES CALIFORNIA

CITY OF LOS ANCELES CALIFORNIA DEPARTMENT OF CITY PLANNING 200 N. SPrRING STREET, ROOM 525 Los ANGELES, CA 90012-4801 AND 6262 VAN NUYS BLVD., SUKE 351 VAN NUYS, CA 91401 CITY PLANNING COMMISSION RENEEp~~~$ILSON DANA M. PERLMAN VICE-PRESIDENT

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

CRA/lA BUILDING COMMUNITIES

CRA/lA BUILDING COMMUNITIES CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency of the CITY OF LOS ANGELES DATE/ MAY.19 2011 FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 T 2139771600/ F

More information

CPC CA 3 SUMMARY

CPC CA 3 SUMMARY CPC-2009-3955-CA 2 CONTENTS Summary Staff Report Conclusion 3 4 7 Appendix A: Draft Ordinance A-1 Attachments: 1. Land Use Findings 2. Environmental Clearance 1-1 2-1 CPC-2009-3955-CA 3 SUMMARY Since its

More information

Agenda Report. Agenda Item No. 5a. Attachment 6 DATE: JULY 5, 2016 CITY COUNCIL TO: FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING

Agenda Report. Agenda Item No. 5a. Attachment 6 DATE: JULY 5, 2016 CITY COUNCIL TO: FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING Attachment 6 Agenda Item No. 5a Agenda Report DATE: JULY 5, 2016 TO: CITY COUNCIL FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING SUBJECT: RESOLUTION TO APPROVE A FUNDING REQUEST FOR SITE

More information

3. Adopt the Preliminary Use and Management Plan for the property granted to the District.

3. Adopt the Preliminary Use and Management Plan for the property granted to the District. R-13-119 Meeting 13-34 December 11, 2013 AGENDA ITEM AGENDA ITEM 8 Approval of an Agreement to Exchange Real Property Interests with Santa Clara County (County) Roads & Airports concerning County property

More information

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016 REQUEST FOR PLANNING COMMISSION ACTION V.B. EBBE VIDERIKSEN, APPLICANT (PROJECT PLANNER: SIJIFREDO M. FERNANDEZ JR.) Consideration of a one-year Time Extension for Tentative Tract No. 18560 to subdivide

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

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

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER

MEETING DATE: 08/1/2017 ITEM NO: 16 TOWN OF LOS GATOS COUNCIL AGENDA REPORT DATE: JULY 27, 2017 MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/1/2017 ITEM NO: 16 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL LAUREL PREVETTI, TOWN MANAGER ARCHITECTURE AND SITE APPLICATION S-13-090 AND VESTING

More information

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES October 13, 2015 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 The Honorable Board of Commissioners

More information

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS ATTACHMENT B TABLE OF CONTENTS I. INTRODUCTION / PURPOSE............................ 3 II. OBJECTIVES / GOALS..................................

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: OCOTBER 14, 2013 TO: FROM: SUBJECT: HONORABLE MAYOR AND COUNCILMEMBERS ISIDRO FIGUEROA, PLANNER CONSIDERATION OF RESOLUTION NO. 2013-1385 AND

More information

Development Impact & Capacity Fees

Development Impact & Capacity Fees City of Petaluma, CA Development Impact & Capacity Fees October 2018 City of Petaluma City Manager s Office 11 English Street Petaluma, CA 94952 Web Page http://www.ci.petaluma.ca.us Revision Date : October

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

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO DATE ISSUED: June 8, 2016 REPORT NO: HAR16-018 ATTENTION: Chair and Members of the Housing Authority of the City of San Diego For the Agenda of

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

CRA/LA 8w1ding communities

CRA/LA 8w1ding communities CRA/LA 8w1ding communities Community Redevelopment Agency of the CITY OF LOS ANGELES 354 South Sprmg Street I Sufte 800 Los Angeles I California 90013-1258 DATE I FILE CODE I AUG 1 9 20W T 213 977 1600

More information

ADMINISTRATIVE STAFF REPORT 5.1

ADMINISTRATIVE STAFF REPORT 5.1 ADMINISTRATIVE STAFF REPORT 5.1 DATE: January 24, 2017 ITEM: RECOMMENDATION: NOTIFICATION: PROPOSAL: DEV16-0014 - Danville Office Partners, LLC Approve Final Development Plan request DEV16-0014 subject

More information

Report to the BOARD Al 0 T COMMISSIONERS

Report to the BOARD Al 0 T COMMISSIONERS OF-...0 Los Angeles W orld Airports Report to the BOARD Al 0 T COMMISSIONERS Meetinci Date: IHrn i 1111).i.-, Approved by Reviewed by: Debbi 'rector ttorney : J eu. 444- April 7, 2014 CAO Review: D I Pending

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

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

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 14-15-46 APPROVING PURCHASE AGREEMENT AND FINAL ACCEPTANCE OF REAL PROPERTY FOR THE PROPOSED PLANNING AREA (PA) 5B ELEMENTARY SCHOOL WHEREAS, the Irvine Unified

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Community Redevelopment Agency of the City of Los Angeles Table of Contents Independent Accountant s Report on Applying

More information

Zoning Code Amendment: Short-Term Rental Regulations

Zoning Code Amendment: Short-Term Rental Regulations Zoning Code Amendment: Short-Term Rental Regulations City Council October 2, 2017 DATE September 15, 2016 December 1, 2016 December 3, 2016 January 17, 2017 February 16, 2017 April 12, 2017 June 14, 2017

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

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

More information

Bunker Hill Part II Urban Design. Specific Plan. Case No. CPC SP TABLE OF CONTENTS

Bunker Hill Part II Urban Design. Specific Plan. Case No. CPC SP TABLE OF CONTENTS Bunker Hill Part II Urban Design Specific Plan Case No. CPC-2011-684-SP TABLE OF CONTENTS Section 1. Section 2. Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. Section 10.

More information

3.0 Project Description

3.0 Project Description 3.0 Project Description City of Long Beach Shoreline Gateway Project Environmental Impact Report 3.0 PROJECT DESCRIPTION 3.1 PROJECT LOCATION AND SETTING PROJECT LOCATION The proposed Shoreline Gateway

More information

RESOLUTION NO

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

More information

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

HECTOR DE LA ROSA, ASSISTANT CITY MANAGER

HECTOR DE LA ROSA, ASSISTANT CITY MANAGER CITY COUNCIL REPORT 7E DATE: NOVEMBER 7, 2017 TO: FROM: SUBJECT: MAYOR AND COUNCILMEMBERS HECTOR DE LA ROSA, ASSISTANT CITY MANAGER APPROVE A SECOND AMENDMENT TO THE RECIPROCAL EASEMENT AGREEMENT AND DECLARATION

More information

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS

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

More information

Venice, California 2318 Lincoln Boulevard Venice, Ca 90291

Venice, California 2318 Lincoln Boulevard Venice, Ca 90291 High Vehicular and Foot Traffic. A Great Investment in Venice Beach. Venice, California Best Location for Retail, Restaurant, Commercial and/or Office with Parking Located on the Historic corner of Lincoln

More information

The following Summary Report is based upon the information contained within the Agreement, and is organized into the following seven sections:

The following Summary Report is based upon the information contained within the Agreement, and is organized into the following seven sections: SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS 52201 AND 53083 AND CITY OF LOS ANGELES ADMINISTRATIVE CODE SECTION 7.27.2 ON A PURCHASE AND SALE AGREEMENT BY AND BETWEEN THE CITY OF LOS

More information

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3)

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3) 1625 Newton Avenue San Diego, California 92113-1038 619/231 9400 FAX: 619/544 9193 www.sdhc.net REPORT DATE ISSUED: February 3, 2006 ITEM 103 REPORT NO.: HCR06-11 For the Agenda of February 10, 2006 SUBJECT:

More information

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE CITY OF ^3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/13/17 ITEM: 4.2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Jacky Morales-Ferrand DATE: APP^ ^ ( j COUNCIL

More information

RESOLUTION NO. OB 14-02

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

More information

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN CITY OF MODESTO REDEVELOPMENT SUCCESSOR AGENCY OCTOBER 2013 Prepared By: KOSMONT COMPANIES 865 S. Figueroa Street, #3500 Los Angeles, CA 90017 Telephone: (213)

More information

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Table of Contents Independent Accountant s Report on Applying Agreed-Upon Procedures 3 Exhibit A - Agreed-Upon Procedures

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

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

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

More information

Financing Open Space and Watershed Acquisition in California

Financing Open Space and Watershed Acquisition in California 1 Financing Open Space and Watershed Acquisition in California Rachel Dinno Director for Government Relations The Trust for Public Land Peggy Chiu Western States Research Director The Trust for Public

More information

BOARD 9F AIRPORT COMMISSIONERS

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

More information

GENERAL DESCRIPTION OF ENVIRONMENTAL SETTING

GENERAL DESCRIPTION OF ENVIRONMENTAL SETTING III. GENERAL DESCRIPTION OF ENVIRONMENTAL SETTING 1. INTRODUCTION Section 15125 of the California Environmental Quality Act (CEQA) Guidelines requires that an environmental impact report (EIR) include

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA JAN PERRY GENERAL MANAGER City of Los Angeles CALIFORNIA ECONOMIC AND WORKFORCE DEVELOPMENT DEPARTMENT 1200 W. 7th Street Los Angeles, CA 90017 ERIC GARCETTI MAYOR June 1,2016 Council File: 15-0565 Council

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL THE CITY OF SAN DIEGO REPORT TO THE CITY COUNCIL DATE ISSUED: August 21, 2014 REPORT NO: 14-055 ATTENTION: City Council SUBJECT: Amended and Restated Percentage Lease between the City and Symphony Asset

More information

December Loan Modification 8, 2015 and Preliminary Bond Items February 13, 2015 Ted Miyahara Director of Housing Finance

December Loan Modification 8, 2015 and Preliminary Bond Items February 13, 2015 Ted Miyahara Director of Housing Finance Torrey San Diego Vale Apartments Housing Commission Final Bond Authorization for Torrey Vale Housing Trolley Authority Residential of the City of San Diego December Loan Modification 8, 2015 and Preliminary

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

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

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

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

More information

City of Los Angeles Department of City Planning

City of Los Angeles Department of City Planning PROPERTY ADDRESSES 533 E ROSE AVE ZIP CODES 90291 RECENT ACTIVITY APCW-2009-1115-SPE-CUB-CU- -CDP-SPP-MEL DIR-2008-4703-DI CASE NUMBERS APCW-2009-1115-CUB-SPE-CU- -CDP-SPP-MEL CPC-2005-8252-CA CPC-2000-4046-CA

More information

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018 PLANNING COMMISSION MEETING JUNE 12, 2018 hearing in the Council Chambers of the Placentia City Hall, 401 East Chapman Avenue, Placentia, CA 92870 on Tuesday, June 12, 2018 at 6:30 p.m., or as soon thereafter

More information

LONG RANGE PROPERTY MANAGEMENT PLAN

LONG RANGE PROPERTY MANAGEMENT PLAN LONG RANGE PROPERTY MANAGEMENT PLAN PREPARED BY: October 20, 2015 TABLE OF CONTENTS I. Background.2 Real Property Asset Inventory 2 III. Proposed Disposition of Capital Assets 4 IV. Approach and Process

More information

RESOLUTION NO. (SAS) Oversight Board

RESOLUTION NO. (SAS) Oversight Board Oversight Board Meeting: January 9, 2013 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING THE DUE

More information

SUBJECT: Board Approval: 1/18/07

SUBJECT: Board Approval: 1/18/07 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 18 SUBJECT: Board Approval: 1/18/07 JOINT USE AND DEVELOPMENT OF PROPERTY PURPOSE: It

More information

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY EXECUTIVE SUMMARY The Successor Agency to the Redevelopment Agency of the City and County of San Francisco (the

More information

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution:

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution: DATE: DECEMBER 19,2005 TO: FROM: SUBJECT: PASADENA COMMUNITY DEVELOPMENT COMMISSION CYNTHIA J. KURTZ, CHIEF EXECUTIVE OFFICER APPROVAL OF PASADENA COMMUNITY DEVELOPMENT COMMISSION LOAN AGREEMENT WlTH HPP

More information

SanJose. Memorandum. \\[i[ Or. FROM: Jacky Morales-Ferrand TO: RULES AND OPEN GOVERNMENT COMMITTEE. SUBJECT: ALMADEN ROAD DATE: November 1, 2017

SanJose. Memorandum. \\[i[ Or. FROM: Jacky Morales-Ferrand TO: RULES AND OPEN GOVERNMENT COMMITTEE. SUBJECT: ALMADEN ROAD DATE: November 1, 2017 RULES COMMITTEE: 11-8-17 ITEM: G.5. CITY OF SanJose CAPITAL OF SILICON VALLEY Memorandum TO: RULES AND OPEN GOVERNMENT COMMITTEE FROM: Jacky Morales-Ferrand SUBJECT: 15520 ALMADEN ROAD DATE: Date \\[i[

More information

Shattuck Avenue

Shattuck 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 information

Affordable Elegance. Highridge Costa Companies

Affordable Elegance. Highridge Costa Companies Affordable Elegance Master developer combines affordable housing with the level of quality expected of market-rate developments Blending state-of-the-art building techniques and pioneering designs with

More information

WORLD TRADE CENTER GARAGE 1245 Fifth Avenue

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

More information

NORTH SAN PEDRO HOUSING PROJECT/AFFORDABLE HOUSING

NORTH SAN PEDRO HOUSING PROJECT/AFFORDABLE HOUSING COUNCIL AGENDA: 6/13/17 ITEM: 9.2 CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD Memorandum FROM: Richard A. Keit Jacky Morales-Ferrand SUBJECT:

More information

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

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

More information