Planning and Economic Development Department

Size: px
Start display at page:

Download "Planning and Economic Development Department"

Transcription

1 Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision for the Kearney Subdivision at 735 Glenview Road and 727 Woodmere Lane AGENDA ITEM: 9.b.v MEETING DATE: June 18, 2013 VILLAGE BOARD REPORT TO: Village President and Board of Trustees FROM: Mary Bak, Director of Planning and Economic Development, (847) THROUGH: Todd Hileman, Village Manager CASE # : P LOCATION: PROJECT NAME: 735 Glenview Road & 727 Woodmere Lane Kearney Subdivision BOARD ACTION REQUESTED: Staff requests Village Board consideration of a Resolution to approve a plat of subdivision for two (2) lots of record located at 735 Glenview Road and 727 Woodmere Lane with a development agreement allowing for twenty-four (24) months to relocate an existing detached garaged to a compliant setback. APPLICANT / OWNER / CONTACT: George and Julie Kearney Tel: (847) Glenview Road Glenview, IL

2 PLAN COMMISSION ACTION: On June 11, 2013, Commissioner Ruter moved, seconded by Commissioner Burton, that in the matter of P the Plan Commission recommended, by a 4-0 vote, approval of the Kearney Subdivision at 735 Glenview Road and 727 Woodmere Lane, subject to the following conditions: 1. Final Subdivision Approval in accordance with the Final Plat of Subdivision entitled Kearney Subdivision prepared by Schroeder & Associates and dated 04/21/2013 with the following: A. A waiver from the subdivision code requirement for the installation of public sidewalk along Woodmere Lane. B. A waiver from the subdivision code requirement for the installation of curb and gutter along Woodmere Lane. C. The provision of an escrow for the planting of one (1) parkway tree along Woodmere Lane. D. The applicant shall furnish an executed copy of a development agreement outlining terms for the relocation, reduction in area, or demolition of the existing detached garage which would straddle the proposed common lot line. APPLICANT S PROPOSAL: The petitioner is requesting approval of a final plat of subdivision to allow for the resubdivision of one (1) existing lot of record into two (2) new lots of record. The proposed Lot 1 would be comprised of 0.49 acres and the proposed Lot 2 would be comprised of 0.48 acres. Subdivision of the lot is required prior to the issuance of a building permit to allow for the remodeling, expansion, and conversion of an existing outbuilding on the proposed Lot 2 into a new singlefamily detached residence. PRIOR ZONING BOARD OF APPEALS CONSIDERATION: The Zoning Board of Appeals considered a request from the applicant to allow for the retention of an existing detached garage upon the property in its current location and proposed improvements to the existing barn at a setback of approximately 3.0 feet to the common lot line. The Zoning Board of Appeals was not able to support the request identifying concerns that alledged hardships associated with the request may be self-imposed and that as a principal residence, a setback of only 3.0 feet between the barn and the proposed common lot line would be insufficient. The applicant subsequently withdrew the variation request, relocated the property line as currently proposed, and has committed to relocating, reducing in area, or demolishing the detached garage to eliminate any nonconforming setback condition. Staff has prepared a development agreement outlining the conditions and timeframe by which the resolution of this issue would be accommodated and recommends inclusion of a condition 2

3 requiring execution of a development agreement in association with the requested subdivision approval. PLAN COMMISSION DISCUSSION: The Plan Commission requested additional explanation from the applicant regarding the request to extend the period of the terms of the proposed development agreement from twelve (12) months to twenty-four (24) months. The applicant explained that two families would be residing in the farmhouse during the proposed remodeling of the barn and that storage space would be at a premium during this time. Due to the length of time between approval of the subdivision, the proposed real estate closing, issuance of a permit, construction, and eventual occupancy, the applicant expects to need more than the twelve (12) months suggested. Upon review of the situation, the Plan Commission agreed with the proposed timeframe of twenty-four (24) months. Staff confirmed for the Plan Commission and the applicant that the general terms of the agreement would be expected to remain the same, but minor changes to the proposed language could still be accommodated prior to execution of the document subject to legal review by attorneys for both parties. The applicant requested confirmation of a listed requirement for provision of a $350 escrow for one (1) parkway tree along Woodmere Lane. Upon review by staff, the installation of one (1) tree may be required, but staff will await completion of a Woodmere Road roadway reconstruction project before a final determination will be made whether to waive this requirement. As the project status and Plan Commission recommendation currently stand, the escrow would be required. No additional questions were raised by the Plan Commission and there was no testimony from the public. ATTACHMENTS: 1. Resolution 2. Excerpt from Draft Minutes of 06/11/2013 Plan Commission Meeting 3. Draft Development Agreement 4. Plat of Survey 5. Plat of Subdivision 6. Plan Commission Staff Report 3

4 RESOLUTION NO. WHEREAS, the Village of Glenview (the Village ) is a home-rule municipality located in Cook County, Illinois; WHEREAS, the Plan Commission reviewed a certain final subdivision plat during their regular meeting on June 11, 2013 for two (2) new lots of record to be located at 735 Glenview Road and 727 Woodmere Lane, respectively, pursuant to the criteria of Chapter 66 of the Glenview Municipal Code, and subsequently a recommendation was forwarded to the Village Board of Trustees; and WHEREAS, the corporate authorities, having considered the recommendation of the Plan Commission, find it in the public interest to approve the subdivision plat as presented. NOW, THEREFORE, BE IT RESOLVED, the President and Village Clerk are authorized to execute any document necessary to evidence the corporate authorities approval of the final subdivision plat for two (2) lots of record to be located at 735 Glenview Road and 727 Woodmere Lane in accordance with the following: 1. Final Subdivision Approval in accordance with the Final Plat of Subdivision entitled Kearney Subdivision prepared by Schroeder & Associates and dated 04/21/2013 with the following: A. A waiver from the subdivision code requirement for the installation of public sidewalk along Woodmere Lane. B. A waiver from the subdivision code requirement for the installation of curb and gutter along Woodmere Lane. C. The provision of an escrow for the planting of one (1) parkway tree along Woodmere Lane. D. The applicant shall furnish an executed copy of a development agreement outlining terms for the relocation, reduction in area, or demolition of the existing detached garage which would straddle the proposed common lot line. PASSED this day of, 20. AYES: NAYS: ABSENT: APPROVED this day of, 20. James R. Patterson, Jr., President of the Village of Glenview, Cook County, Illinois 4

5 ATTEST: Todd Hileman, Village Clerk Village of Glenview, Cook County, Illinois 5

6 EXCERPT FROM DRAFT MINUTES OF JUNE 11, 2013 PLAN COMMISSION MEETING P Glenview Road Kearney Subdivision (735 Glenview Road & 727 Woodmere Lane) Mr. Jeff Brady explained that petitioner is requesting approval to subdivide 1 lot and create 2 lots to allow for the expansion of an existing residence and conversion of an outbuilding into a new singlefamily residence (ultimately resulting in 2 single-family residences). Subdivision of the lot is required prior to the issuance of a building permit. Mr. Brady explained that the petitioner would be required to sign a Development Agreement developed by Village Staff that confirms that the existing detached garage would be relocated, reduced or removed and outlines the timeframes. He used a visual to show the current garage and the permissible garage locations. Mr. Brady added that a draft of the aforementioned Agreement was included in the Commissioners packets. Lastly, the usual time frame for such a request is 12 months; however, the petitioner is requesting 24 months to complete the construction; Village Staff is supportive of this request. A similar situation existed on Wagner Road when the owner purchased an existing home and requested a longer time frame to allow for additional square footage on an existing right-of-way. The Commission inquired if the requested 24 months was typical or atypical and why it could take so long to complete construction. Mr. Brady replied that it is an atypical situation, but the longer timeframe was requested because the applicant plans to keep/remodel some of the structure on the site and the subdivision needs to occur before the garage can be moved. The petitioner, George B. Kearney, explained that the lot needs to be subdivided in order to obtain financing to purchase the front lot. Financing is also the reason for the requested longer timeframe (24 months vs. 12 months). The Commission asked if Village Staff would be monitoring the 24 months of construction; Mr. Brady replied yes. Mr. George R. Kearney inquired about the aforementioned Agreement stating that it was his understanding that it was not in a final format based on his conversations with Mr. Jeff Rogers. Mr. Brady agreed that specific edits could still be made (attorney to attorney) and that the Agreement discussed tonight is specific to the requested 24-month timeframe and the relocation, reduction and/or removal of the garage. Mr. Brady explained that parkway trees are required on Glenview Road and on Woodmere Lane right-of-way. He also noted that the Village is going to replace 2 ash trees along Glenview Road due to bug infestation (fee waived). Mr. Kearney inquired about the subject of escrow for the planting of 1 parkway tree on Woodmere Lane, adding that there are numerous trees in the area in question and he didn t see the need to replace the 1 tree. Mr. Brady replied that the cost of the tree and when it comes time to plant the tree and no room exists, the escrow would be refunded. MOTION:Commissioner Ruter stated that based upon the petitioner s application materials, testimony, and subsequent discussion relating to the petition which together demonstrate compliance with Chapter 66 of the Municipal Code (Subdivisions), in the case of P , 735 Glenview Road and 727 Woodmere Lane, the Plan Commission recommend the Village Board of Trustees grant approval of the following: A. Final Subdivision Approval in accordance with the Final Plat of Subdivision entitled Kearney Subdivision prepared by Schroeder & Associates and dated 04/21/2013 with the following: 1. A waiver from the subdivision code requirement for the installation of public sidewalk along Woodmere Lane. 2. A waiver from the subdivision code requirement for the 6

7 installation of curb and gutter along Woodmere Lane. 3. The provision of an escrow for the planting of one (1) parkway tree along Woodmere Lane. 4. The applicant shall furnish an executed copy of a development agreement outlining terms for the relocation, reduction in area, or demolition of the existing detached garage which would straddle the proposed common lot line. 5. Approval of a change in the terms of Development Agreement which agree with the tree relocation and remodeling of the garage within 24 months. The motion was seconded by Commissioner Igleski. YEAS: NAYS: ABSTAIN: Commissioners Dickson, Ruter, Burton & Igleski None None 7

8 Property Address: 735 Glenview Road Property Identification Number (PIN): Upon Recording, Return to: Village Clerk Village of Glenview 1225 Waukegan Road Glenview, IL DEVELOPMENT AGREEMENT BY AND BETWEEN GEORGE KEARNEY AND JULIE KEARNEY AND THE VILLAGE OF GLENVIEW, ILLINOIS This Agreement made and entered into this day of, 2013 by and between George Kearney and Julie Kearney (collectively, Owners ) and the Village of Glenview, an Illinois home rule municipality, located in Cook County, Illinois (the Village ). The Owners and the Village are collectively referred to in this Agreement as the Parties. RECITALS WHEREAS, the Village is a home rule unit of government by virtue of the provisions of the 1970 Constitution of the State of Illinois; WHEREAS, the Owners are the record owners of the developed property commonly known as 735 Glenview Road, Glenview, Cook County, Illinois, legally described in Exhibit A, attached hereto and incorporated by reference herein (the Property ); WHEREAS, the Owners have requested approval of a subdivision of the Property into two (2) new lots of record as depicted in Exhibit B, attached hereto and incorporated by reference herein (the Subdivision ); WHEREAS, the Property is currently improved with a detached garage which would straddle the common interior side lot line among the two (2) lots of record created by the proposed Subdivision as depicted on the Plat of Survey identified as Exhibit C, attached hereto and incorporated by reference herein (the Detached Garage ); WEHREAS, upon approval of the Subdivision, the Owners Detached Garage would become nonconforming to the minimum side yard setback requirement of the Village of Glenview Zoning Ordinance which requires a minimum south setback of 3.0 feet for any detached garage located in the 8

9 east 25% of the lot depth upon the Property and a minimum south setback of 10.0 feet for any detached garage in the west 75% of the lot depth upon the Property; WHEREAS, the Owners are seeking to facilitate a real estate closing regarding the north lot in the proposed Subdivision in order to fund the improvements to the barn prior to the relocation, reduction in area, and/or demolition of the Detached Garage; WHEREAS, the Owners seek to subdivide the Property into two (2) new lots of record to accommodate a remodeling and additions to an existing barn (the Barn ) upon the Property in order to convert the Barn into a new single-family residence; WHEREAS, in order to accomplish this goal, the Owners must relocate, reduce in area, and/or demolish the existing Detached Garage on the Property; WHEREAS, the Owners and the Village have discussed a provisional agreement to allow for the Subdivision, provided that the relocation, reduction in area, and/or demolition of the Detached Garage upon the Property occurs within the timeframe set forth in this Agreement; WHEREAS, the Parties wish to enter into a binding agreement with respect to said subdivision, and to other related matters, upon the terms and conditions contained in this Agreement; WHEREAS, the Village, in order to ensure compliance of the Subdivision with the public interest, requires certain assurances, as hereinafter set forth, that the Owners will perform certain acts and fulfill certain conditions subsequent to the Subdivision of the Property; and WHEREAS, it is the desire of the Village and the Owners that the Subdivision proceed as conveniently as possible, subject to the Village s ordinances, codes and regulations, now or hereafter in force and effect, as subject to the terms and conditions hereinafter set forth; NOW, THEREFORE, for and consideration of the mutual covenants, promises and agreements hereinafter set forth, the Parties agree as follows: 1. Incorporation of Recitals. The Village and the Owners agree that the foregoing recitals are material to this Agreement and are hereby incorporated and made a part of this Agreement as though they were fully set forth herein. 2. Subdivision Approvals. After execution of this Agreement and upon the Owners satisfying all conditions precedent, the Village, through the action of its Corporate Authorities, hereby agrees to adopt a resolution granting approval of a final plat of subdivision of the Property. 3. Relocation, Reduction in Area, and/or Demolition of Structure. Within twenty-four (24) months of the execution of this Agreement, (the Compliance Date ), the Owners shall cause the relocation, reduction in floor area, or remodeling of the Detached Garage on the Property so that the Detached Garage shall be made to fully conform with the requirements of Chapter 98 of the Municipal Code, and all other applicable codes. Such relocation, reduction in area, and/or demolition 9

10 shall be done in conformance with all Village codes, regulations, and restrictions, and those requirements of Cook County and the State of Illinois. 4. Re-subdivision and Restoration. In the event the Owners do not relocate, reduce in area, or demolish the Detached Garage currently located on the Property on or before the Compliance Date, the Owners shall be required to promptly take the following actions with respect to the Property: a. Take all steps necessary to consolidate the Property back to its current condition as of the date of this Agreement; i.e., one (1) lot of record, improved with only one (1) single-family residence; and b. Restore any improvements upon the Property to their allowable setbacks, building area, and impervious surface requirements, and remove any and all improvements in excess thereof; and c. Reimburse the Village for any and all staff time, attorneys fees and/or other costs to the aforementioned re-subdivision, as well as any such costs related to enforcement of the terms of this Agreement. 5. Village Codes, Ordinances, Rules and Regulations. The development and use of the Property shall be subject to all provisions of the Village s Zoning Ordinance, the Subdivision Ordinance, Building Code and other applicable rules, regulations, ordinances and codes of the Village that are now, or may become in the future, in full force and effect and generally applicable throughout the Village. 6. Remedies. a. This Agreement shall be enforceable in any court of competent jurisdiction by either of the Village or the Owners, or by any successor or successors in title or interest or by the assigns of the Parties. Enforcement may be sought by an appropriate action at law or in equity to secure the performance of the covenants, agreements, conditions and obligations contained herein. The terms of this Agreement shall be construed and take effect in all respects in accordance with the laws of the State of Illinois. The exclusive jurisdiction for all claims and controversies arising hereunder shall be the Circuit Court of Cook County, Illinois. b. In the event of a material default under this Agreement, the Parties agree that the Village and the Owners shall have ten (10) days after written notice of said default to correct the same prior to the non-defaulting party s seeking of any remedy provided for herein. c. If either the Village or the Owners fails to perform any of its obligations hereunder, and the other party affected by such default has given written notice of such default to the defaulting party, and such defaulting party has failed to cure such default within the applicable time period provided for in paragraph (b) above, then in addition to any and all other remedies that 10

11 may be available, either in law or in equity, the party affected by such default shall have the right, but not the obligation, to take such action as in its reasonable discretion and judgment shall be necessary to cure such default, and in such event, the defaulting party hereby agrees to pay and reimburse the party affected by such default for all reasonable costs and expenses incurred by it in connection with the action taken to cure such default. d. The failure of the Parties to insist upon the strict and prompt performance of the terms, covenants, agreements and conditions herein contained, or any of them, upon any other party imposed, shall not constitute or be construed as a waiver or relinquishment of any party s right thereafter to enforce any such term, covenant, agreement or condition, but the same shall continue in full force and effect. 7. Indemnification. The Owners agree to fully indemnify, save harmless and defend the Village, its agents, servants, employees, and elected officials and each of them against and hold it and them harmless from any and all lawsuits, claims, demands, liabilities, losses, and expenses; including court costs and attorneys fees for or on account of any claim or injury to any person, or any death at any time resulting from such claim or injury, or any damage to property, which may arise or which may be alleged to have arisen out of, or in connection with this Agreement. The foregoing indemnity shall apply except if such injury is caused by the conduct of the Village, it agents, servants, or employees or any other person indemnified hereafter. 8. Integration and Amendment. a. This Agreement supersedes all prior agreement and negotiations between the Parties and sets forth all promises, inducements, agreements, conditions and understandings between and among the Parties relative to the subject matter hereof, and there are no promises, agreements, conditions or understandings, either oral or written, expressed or implied, between or among them, other than as herein set forth. b. Except as herein otherwise provided, no subsequent alteration, amendment, change or addition to this Agreement shall be binding upon the Parties unless reduced to writing and signed by them or their successors in interest or their assigns and approved by the Corporate Authorities of the Village in accordance with all applicable statutory procedures. c. All exhibits to this Agreement are incorporated herein by this reference. To the extent that there is any inconsistency between any agreement and the text of this Agreement, the text of this Agreement shall govern. 9. Severability. In the event any phrase, paragraph, article or portion of this Agreement is found to be invalid, illegal or unenforceable by any court of competent jurisdiction, such finding of invalidity, illegality or unenforceability as to that portion shall not affect the validity, legality or enforceability of the remaining portions of this Agreement. The 11

12 Parties, nor any party claiming by or through them, shall not contest or dispute the validity, legality or enforceability, or assert the invalidity, illegality or unenforceability, of any phrase, paragraph, article or provision of this Agreement or of any ordinance and/or resolution adopted by the Village pursuant to this Agreement. 10. Assignment. This Agreement shall be binding upon and inure to the benefit of the successors and assigns of the purchasers and owners of the Property. 11. Time. Time is of the essence of this Agreement and all documents, agreements and contracts pursuant hereto. 12. Notice. All notices, elections or other communications between the Parties hereto shall be in writing and shall be mailed by certified mail, return receipt requested, postage prepaid, or delivered personally, to the Parties at the following addresses or such other address as the Parties may, by notice, designate: If to Glenview: The Village of Glenview 1225 Waukegan Road Glenview, IL Attn: Todd Hileman, Village Manager If to the Owners: George Kearney & Julie Kearney 735 Glenview Road Glenview, IL With a copy to: Eric G. Patt Robbins, Salomon & Patt, Ltd Chestnut Avenue, Suite 101 Glenview, Illinois With a copy to: Notices shall be deemed received on the third business day following deposit in the U.S. mail, if given by certified mail as aforesaid, and upon receipt, if personally delivered. 13. No Third-Party Beneficiaries. No claim as a third-party beneficiary under this Agreement by any person, firm, or corporation shall be made, or be valid, against the Village or the Owners. 12

13 IN WITNESS WHEREOF, the Parties have caused these presents to be executed by their duly authorized corporate officers and have caused their corporate seals to be hereunto affixed all as of the day and year first above written. VILLAGE OF GLENVIEW By: James R. Patterson, Jr., Village President Village of Glenview, Cook County, Illinois George Kearney Attest: Todd Hileman, Village Clerk Village of Glenview, Cook County, Illinois Julie Kearney NOTARY CERTIFICATE FOR OWNERS State of Illinois } County of Cook } I, the undersigned, a Notary Public, in and for the County and State aforesaid, DO HEREBY CERTIFY, that George Kearney and Julie Kearney are personally known to me as the same persons whose names are subscribed to the foregoing instrument, and appeared before me this day in person and executed the foregoing instrument for the uses and purposes therein set forth. Given my hand and official seal this day of, 20. Notary Public Commission Expires, 20 13

14 EXHIBIT A Plat of Survey 14

15 EXHIBIT B Final Plat of Kearney Subdivision 15

16 EXHIBIT C Detached Garage Location Exhibit 16

17 17

18 18

19 Village of Glenview Plan Commission STAFF REPORT June 11, 2013 TO: Chairman and Plan Commissioners CASE # : P FROM: Planning and Economic Development Department CASE MANAGER: Jeff Rogers, Senior Planner SUBJECT: Final Subdivision ACTION REQUESTED: Staff requests consideration of a Plan Commission recommendation to the Board of Trustees. APPLICANT / OWNER / CONTACT: George and Julie Kearney 735 Glenview Road Glenview, IL Tel: (847) LOCATION: PROJECT NAME: 735 Glenview Road & 727 Woodmere Lane Kearney Subdivision PROPOSAL: The applicant is requesting approval of Final Subdivision of the subject property to allow for the creation of two (2) lots upon the subject property and the expansion, remodeling, and conversion of an existing outbuilding on the proposed Lot 2 into a new single-family residence. Staff Report Disclaimer: Village staff makes no representations regarding support, endorsement, or the likelihood of approval or disapproval by any Glenview regulatory commission or the Board of Trustees. 19

20 Site Assessment VILLAGE OF GLENVIEW ZONING: PIN: Current North East South West Glenview R-4 Residential District Glenview R-1 Residential District Glenview P-1 Public Lands District (Cook County Forest Preserve) Glenview R-4 Residential District Glenview R-4 Residential District AERIAL PHOTOGRAPHY: 20

21 PICTOMETRIC PHOTOGRAPHY: South Elevations West Elevations 21

22 PICTOMETRIC PHOTOGRAPHY: North Elevations East Elevations 22

23 Project Summary PROPOSAL: The petitioner is requesting approval of a final plat of subdivision to allow for the resubdivision of one (1) existing lot of record into two (2) new lots of record. The proposed Lot 1 would be comprised of 0.49 acres and the proposed Lot 2 would be comprised of 0.48 acres. Subdivision of the lot is required prior to the issuance of a building permit to allow for the remodeling, expansion, and conversion of an existing outbuilding on the proposed Lot 2 into a new single-family detached residence. Prior to recording of the proposed plat of subdivision by the Village, the applicant would be required to execute a development agreement confirming that an existing detached garage which currently straddles the proposed lot line would be a.) relocated; b.) reduced in area; or c.) removed so as to ensure that no legal nonconformities would be created by the proposed improvements. A draft of this development agreement is attached to this report. Prior to the issuance of a certificate of occupancy for the new residence, the applicant would be required to have completed all work as required per the proposed development agreement. Required Proposed Lot 1 Proposed Lot 1 Zoning R-4 (existing) R-4 R-4 Minimum Lot Width feet feet feet Minimum Lot Size 10,000 square feet 21,595 square feet 21,242 square feet PRIOR ZONING BOARD OF APPEALS CONSIDERATION: The Zoning Board of Appeals considered a petition from the applicant which would have allowed for the retention of an existing detached garage upon the property in its current location and proposed improvements to the existing barn at a setback of approximately 3.0 feet to the common lot line. The Zoning Board of Appeals was not able to support the request identifying concerns that alledged hardships associated with the request may be self-imposed and that as a principal residence, a setback of only 3.0 feet to a common lot line would be insufficient. The applicant subsequently withdrew the variation request, relocated the property line as currently proposed, and has committed to relocating, reducing in area, or demolishing the detached garage to eliminate any nonconforming setback condition. Staff has prepared a development agreement outlining the conditions and timeframe by which the resolution of this issue would be accommodated and recommends inclusion of a condition requiring execution of a development agreement in association with the requested subdivision approval. PUBLIC RESPONSE: As of press time, no correspondence from the public had been received by Planning & Economic Development Department staff. 23

24 Plan Commission Review REQUIRED PUBLIC IMPROVEMENTS: In accordance with the Village s Subdivision Code, the following Public Improvements are: Required: Parkway trees are required within both the Glenview Road and Woodmere Lane right-of-way. Staff recommends the petitioner furnish an escrow for the planting of one (1) parkway tree in the Woodmere Lane right-of-way by the Village. Separately, the Village plans the replacement of two (2) ash trees along Glenview Road removed due to infestation. Public sidewalk is required within the Woodmere Lane right-of-way. The petitioner is requesting a waiver from this requirement in order to match the existing conditions along Woodmere Lane. Public sidewalk was previously waived for the Forest Side Subdivision, ca The Village s Bicycle & Sidewalk Master Plan does not identify Woodmere Lane as a street for which a future sidewalk is planned. Curb and Gutter are required within the Woodmere Lane right-of-way. The petitioner is requesting a waiver from this requirement in order to match the existing conditions along Woodmere Lane. Curb and Gutter were previously waived for the Forest Side Subdivision, ca Not Required: Public right-of-way dedication is existing along both the Glenview Road and Woodmere Lane rightsof-way. Street pavement is existing within both the Glenview Road and Woodmere Lane rights-of-way. The roadway is currently undergoing a substantial replacement in accordance with the Village s Capital Improvement Plan. Public sidewalk is existing within the Glenview Road right-of-way. Curb and Gutter are existing within the Glenview Road right-of-way. ENGINEERING REVIEW COMMENTS: Per a memorandum from James Tigue, Civil Engineer, all engineering comments have been addressed in accordance with Village requirements. 24

25 Technical Review PUBLIC OUTREACH: A. 04/06/13 Application Submitted B. 06/11/13 Plan Commission Meeting C. TBD Village Board of Trustees Final Consideration 2013 A B C Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec REQUIRED APPROVAL(s): The following chart details the necessary required approvals. An associated appendix includes specific descriptions of each regulatory approval, the review criteria, and standards for approval. Each commissioner has a copy of this appendix and copies for the public are located on the table near the entry doors to the Village Board Room. The appendix can also be viewed on the Planning Division website at the following URL: Required Regulatory Review A. Annexation B. Annexation with Annexation Agreement C. Comprehensive Plan Amendment D. Official Map Amendment E. Rezoning F. Planned Development G. Conditional Use H. Final Site Plan Review I. Second Curb Cut J. Subdivision (Preliminary, Final, and Waivers) K. Variation(s) (Zoning Board of Appeals) L. Certificate of Appropriateness (Appearance Commission) M. Final Engineering Approval & Outside Agency Permits N. Building Permits O. Building & Engineering Inspections P. Recorded Documents (Development Agreements, Easements, Covenants, etc.) Q. Business License R. Certificate of Occupancy 25

26 COMPLIANCE WITH VILLAGE PLANS: Village Plan Compliance Comments Yes -- No -- N/a Official Map Yes The existing zoning matches the zoning prescribed by the Comprehensive Plan Official Map, as amended. Comprehensive Plan Yes The existing land use complies with the land use prescribed by the Comprehensive Plan Official Map, as amended. Waukegan Road Corridor Plan N/A - Milwaukee Avenue Corridor N/A - Plan Downtown Revitalization Plan N/A - Natural Resources Plan N/A - Bike & Sidewalk Master Plan Yes The subject property is served by existing sidewalk improvements along Glenview Road and no new sidewalk improvements are recommended along Woodmere Lane. The Glen Design Guidelines N/A - 26

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Massarelli Subdivision at 801 Normandy Lane AGENDA ITEM: 9.b.ii MEETING DATE: November

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT June 11, 2013 TO: Chairman and Plan Commissioners CASE # : P2013-041 FROM: Planning and Economic Development Department CASE MANAGER: Tony Repp, Planner

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision at 1841 Waukegan Road Ipjian s Subdivision AGENDA ITEM: 9.b.iv MEETING DATE: April 16, 2013 VILLAGE

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT October 30, 2012 TO: Chairman and Plan Commissioners FROM: Planning and Economic Development Department CASE # : P2012-037 LOCATION: PROJECT NAME: 3345

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT August 28, 2018 TO: Chairman and Plan Commissioners CASE # : P2018-009 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT:

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT August 20, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning and Economic Development Department CASE #: Z2012-025 LOCATION:

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT December 9, 2013 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2013-055 LOCATION: PROJECT

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT March 24, 2015 TO: Chairman and Plan Commissioners CASE #: P2015-012 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an Ordinance for Final Site Plan Review and Preliminary Subdivision for the Railroad Avenue Condominiums at 811 Railroad Avenue AGENDA ITEM:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 13, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-037 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT December 7, 2015 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2015-049 LOCATION: PROJECT

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 15, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-085 LOCATION: PROJECT NAME: 3566 Milwaukee

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT October 14, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-074 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT June 24, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-026 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT August 21, 2013 TO: Chairman and Appearance Commissioners FROM: Planning & Economic Development Department CASE #: A2013-102 LOCATION: PROJECT NAME:

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT March 12, 2014 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2014-025 LOCATION: PROJECT NAME: 150 Waukegan

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 29, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-078 LOCATION: PROJECT NAME: 2532 Waukegan

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT February 25, 2015 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2015-013 LOCATION: PROJECT NAME: 1464

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT April 22, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-033 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT January 16, 2017 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2017-001 LOCATION: PROJECT

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of an ordinance for Conditional Use and Final Site Plan Review for the Apachi Day Camp Pavilion at 3050 Woodridge Road (Request to waive administrative

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT September 9, 2015 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2015-096 LOCATION: PROJECT NAME: 1494

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT June 4, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning & Economic Development Department CASE #: A2012-015 LOCATION:

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 15, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-063 LOCATION: PROJECT NAME: 1901 Chestnut

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

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

FROM: Mary Bak, Director of Development, (847) SMK Education

FROM: Mary Bak, Director of Development, (847) SMK Education Development Department SUBJECT: First consideration of an Ordinance granting conditional use approval for SMK Education at 4350 DiPaolo Center (request to waive administrative rules and adopt upon first

More information

ENCROACHMENT AGREEMENT

ENCROACHMENT AGREEMENT THIS INSTRUMENT PREPARED BY: Roy K. Payne, Esq. Chief Assistant City Attorney City of Orlando 400 S. Orange Avenue Orlando, Florida 32801 (407) 246-3495 ENCROACHMENT AGREEMENT THIS ENCROACHMENT AGREEMENT,

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

Appendix A - REQUIRED PLAT CERTIFICATES... A-1

Appendix A - REQUIRED PLAT CERTIFICATES... A-1 APPENDICES CONTENTS: Appendix A - REQUIRED PLAT CERTIFICATES... A-1 Appendix B - MINIMUM STREET IMPROVEMENT STANDARDS Standard 1A Minor Residential... B-1 Standard 1B Minor Residential... B-2 Standard

More information

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

More information

PROPERTY ACQUISITION AND TRANSFER AGREEMENT

PROPERTY ACQUISITION AND TRANSFER AGREEMENT STATE OF ALABAMA ) ) JEFFERSON COUNTY ) PROPERTY ACQUISITION AND TRANSFER AGREEMENT THIS PROPERTY ACQUISITION AND TRANSFER AGREEMENT (the Agreement ) is made this day of, 2017, by and between the BIRMINGHAM

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

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address Document No. DECLARATION OF DRAINAGE EASEMENTS Document Title (Declarant) Recording Data Return Address DOCUMENT PREPARED BY AND AFTER RECORDING RETURN TO: Parcel No. - - - - - - DECLARATION OF DRAINAGE

More information

REAL ESTATE PURCHASE AND SALE CONTRACT

REAL ESTATE PURCHASE AND SALE CONTRACT REAL ESTATE PURCHASE AND SALE CONTRACT THIS REAL ESTATE PURCHASE AND SALE CONTRACT, is made and entered into as of the day of 2010, by and between (Seller) HPJ Properties, LLC and ("Buyer") WHEREAS, Seller

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

ESCROW DEPOSIT AND TRUST AGREEMENT

ESCROW DEPOSIT AND TRUST AGREEMENT 26085-06 JH:WJK:JAW 10/06/14 ESCROW DEPOSIT AND TRUST AGREEMENT by and between the SELMA UNIFIED SCHOOL DISTRICT and THE BANK OF NEW YORK MELLON TRUST COMPANY N.A., as Escrow Bank Dated, 2014 Relating

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT September 12, 2017 TO: Applicant s Development Team CASE #: P2017-008 FROM: Community Development Department CASE MANAGER: Michelle House, AICP, Planner

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of a Final Site Plan Review and Preliminary Subdivision Ordinance at 1205 Milwaukee Avenue LifeStorage AGENDA ITEM: 11.b MEETING DATE: January

More information

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH: Prepared by and return to: Carie E. Shealy, MMC, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is

More information

Stormwater Treatment Facility Maintenance Agreement

Stormwater Treatment Facility Maintenance Agreement Stormwater Treatment Facility Maintenance Agreement This Agreement made and entered into this day of, 20, by, (hereinafter referred to as Property Owner") RECITALS: WHEREAS, the Property Owner is the owner

More information

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding ESCROW AGREEMENT Relating to the advance crossover refunding of the outstanding $11,998,678.35 aggregate denominational amount Piedmont Unified School District (Alameda County, California) General Obligation

More information

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS This Declaration of Party Wall Rights, Covenants, Conditions, Restrictions and Easements (the Declaration) is made this

More information

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT Agreement is entered into on this day of, 20 Effective Date, by and between the Village of Morton

More information

HOLDING TANK AGREEMENT

HOLDING TANK AGREEMENT MUNII\9602(4)\020328\1\11 03-19-07 WITH FINANCIAL SECURITY Prepared By: Return To: Parcel ID # Morgan, Hallgren, Crosswell & Kane, P.C. 700 N. Duke St. P. O. Box 4686 Lancaster, PA 17604-4686 (717)-299-5251

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

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

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I.

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I. Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement by and between Kroger Texas, L.P., and the City of Arlington, Texas, relative to the cost of developing the property

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH CASH ESCROW This Deposit Agreement Guaranteeing Site Plan Improvements with Cash Escrow (the Agreement ) is made and entered into as of the day

More information

PRE-ANNEXATION AGREEMENT

PRE-ANNEXATION AGREEMENT City of Commerce City 7887 East 60th Avenue Commerce City, Colorado 80022 p: 303.289.3683 f: 303.289.3731 c3gov.com PRE-ANNEXATION AGREEMENT PRE-ANNEXATION AGREEMENT THIS PRE-ANNEXATION AGREEMENT ( Agreement

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 13, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-020 FROM: Community Development Department CASE MANAGER: Jeff Brady, Director of Planning

More information

SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST. NOVEMBER 14, :00 P.M. AGENDA

SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST. NOVEMBER 14, :00 P.M. AGENDA Village of Mahomet 503 E. Main Street - P.O. Box 259 - Mahomet, IL 61853-0259 phone (217) 586-4456 fax (217) 586-5696 SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST.

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

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT February 14, 2017 TO: Chairman and Plan Commissioners CASE #: P2016-024 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

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

EXCLUSIVE NEGOTIATING RIGHTS AGREEMENT (Pittsburg Golf Course/Stoneman Park Site)

EXCLUSIVE NEGOTIATING RIGHTS AGREEMENT (Pittsburg Golf Course/Stoneman Park Site) EXCLUSIVE NEGOTIATING RIGHTS AGREEMENT (Pittsburg Golf Course/Stoneman Park Site) This Exclusive Negotiating Rights Agreement (the "ENRA") is entered into as of, 2008 (the Effective Date ) by and between

More information

LEASE AGREEMENT WITNESSETH:

LEASE AGREEMENT WITNESSETH: LEASE AGREEMENT THE STATE OF ALABAMA HOUSTON COUNTY This lease executed in Houston County, Alabama, on this the day of, 201, by and between HOUSTON COUNTY, ALABAMA, BY AND THROUGH THE HOUSTON COUNTY COMMISSION,

More information

Chapter 25 ESCROW FEE REQUIREMENTS

Chapter 25 ESCROW FEE REQUIREMENTS Chapter 25 ESCROW FEE REQUIREMENTS 25.01 Escrow Deposit and Reimbursement Agreement Required 25.02 Payment of Fees 25.03 Approvals and Ordinances 25.04 Refunds 25.01 ESCROW DEPOSIT AND REIMBURSEMENT AGREEMENT

More information

PRESERVATION AND CONSERVATION RESTRICTION

PRESERVATION AND CONSERVATION RESTRICTION PRESERVATION AND CONSERVATION RESTRICTION THIS PRESERVATION AND CONSERVATION RESTRICTION ( Deed Restriction ) is made as of the day of, 2017, by and between the City of Tucson, a municipal corporation

More information

PERMANENT EASEMENT AGREEMENT

PERMANENT EASEMENT AGREEMENT PERMANENT EASEMENT AGREEMENT This Permanent Easement Agreement ("Agreement") effective this day of, 2016, by and between Goin Straight, LLC, a Colorado limited liability company (Grantor"), whose mailing

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

TEMPORARY CONSTRUCTION EASEMENT

TEMPORARY CONSTRUCTION EASEMENT TEMPORARY CONSTRUCTION EASEMENT This Temporary Construction Easement Agreement (hereafter, the Agreement ) is entered into by and between the Flagler County Board of County Commissioners, a political subdivision

More information

APPENDIX G: SAMPLE CROSS-ACCESS AGREEMENTS

APPENDIX G: SAMPLE CROSS-ACCESS AGREEMENTS APPENDIX G: SAMPLE CROSS-ACCESS AGREEMENTS THIS AGREEMENT is made and entered into on this (date) by (owner's name), a corporation authorized to transact business in the State of Ohio ("OWNER") and the

More information

EXHIBIT D ESCROW AGREEMENT

EXHIBIT D ESCROW AGREEMENT EXHIBIT D ESCROW AGREEMENT This ESCROW AGREEMENT ( Escrow Agreement ) is made and entered into as of December 5, 2011 by and among the VIRGINIA DEPARTMENT OF TRANSPORTATION (the Department ), an agency

More information

Jimano s Pizzeria Waukegan Road

Jimano s Pizzeria Waukegan Road Plan Commission Staff Report SUBJECT: Conditional Use Approval for Jimano s Pizzeria at 2528 Waukegan Road MEETING DATE: November 9, 2010 TO: FROM: PROJECT MANAGER: Chairman and Plan Commissioners Jeff

More information

CONSENT TO ASSIGNMENT OF LEASE

CONSENT TO ASSIGNMENT OF LEASE CONSENT TO ASSIGNMENT OF LEASE TO: AND TO: AND TO: AND TO: * ("Assignor" * ("Assignee" * ("Indemnifier" * ("Landlord" DATE: * WHEREAS A. By a lease dated the ** day of **, ** (the "Lease", the Landlord

More information

CONTRACT TO BUY AND SELL REAL ESTATE

CONTRACT TO BUY AND SELL REAL ESTATE CONTRACT TO BUY AND SELL REAL ESTATE THIS CONTRACT TO BUY AND SELL REAL ESTATE ( Contract ) is made and entered into as of April 9, 2018 (the Effective Date ) by and between the City of Pueblo, Colorado,

More information

PERMANENT EASEMENT AGREEMENT

PERMANENT EASEMENT AGREEMENT PERMANENT EASEMENT AGREEMENT THIS PERMANENT EASEMENT AGREEMENT ( Agreement ) is made and entered into this day of, 2016 ( Effective Date ), by and between Staker & Parson Companies, a Utah corporation

More information

AGREEMENT FOR SALE AND PURCHASE

AGREEMENT FOR SALE AND PURCHASE AGREEMENT FOR SALE AND PURCHASE Agreement for Sale and Purchase This Agreement for Sale and Purchase ( Agreement ) is entered into this day of,, 2013, by and between the CITY OF PORT ST. LUCIE, a Florida

More information

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent NP Draft 6/25/14 ESCROW AGREEMENT by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES and U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent Dated 1, 2014 relating to: Harbor Department

More information

DOMAIN NAME LEASE AGREEMENT

DOMAIN NAME LEASE AGREEMENT DOMAIN NAME LEASE AGREEMENT FOR [DOMAIN NAME] THIS LEASE AGREEMENT (the "Agreement") dated [DATE] between BUSINESS DOMAIN LEASING, the Lessor of the Domain Name, [DOMAIN NAME], of Suite 202, 7 Help Street,

More information

ESCROW AGREEMENT. Dated as of August [ ], 2017

ESCROW AGREEMENT. Dated as of August [ ], 2017 ESCROW AGREEMENT Dated as of August [ ], 2017 THIS ESCROW AGREEMENT (this Agreement ) is made and entered into as of the date first set forth above by and between LEGAL & COMPLIANCE, LLC, a Florida limited

More information

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

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

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) THIS AGREEMENT, made and entered into this day of, 20, by and between The CITY AND COUNTY OF BROOMFIELD, a

More information

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the TO BE RECORDED AND WHEN RECORDED RETURN TO: Lozano Smith, LLP One Capitol Mall, Suite 640 Sacramento, California 95814 Attention: Daniel M. Maruccia Lozano Smith, LLP Draft #2 3/3/2016 THIS TRANSACTION

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

More information

RIGHT-OF-WAY MAINTENANCE AGREEMENT

RIGHT-OF-WAY MAINTENANCE AGREEMENT RIGHT-OF-WAY MAINTENANCE AGREEMENT This Agreement made and entered into the day of, 20, by and between, its successors and assigns ( Owner ), and the City of Overland Park, Kansas ( City ). WITNESSETH:

More information

REAL ESTATE PURCHASE AGREEMENT

REAL ESTATE PURCHASE AGREEMENT REAL ESTATE PURCHASE AGREEMENT This Real Estate Purchase Agreement ( Agreement ) is made this day of, 2016 by and between the City of Arapahoe, Nebraska, a municipal corporation ( Seller ), and and, husband

More information

EMPLOYEE RESIDENTIAL LEASE AGREEMENT by and between THE TEXAS A&M UNIVERSITY SYSTEM and

EMPLOYEE RESIDENTIAL LEASE AGREEMENT by and between THE TEXAS A&M UNIVERSITY SYSTEM and EMPLOYEE RESIDENTIAL LEASE AGREEMENT by and between THE TEXAS A&M UNIVERSITY SYSTEM and (Not to Exceed 2 years) This Employee Residential Lease Agreement ( Lease ) is entered into by and between THE BOARD

More information

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS m Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS BE IT ORDAINED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, SANGAMON COUNTY, ILLINOIS, AS FOLLOWS:

More information

DECLARATION OF DEED RESTRICTIONS

DECLARATION OF DEED RESTRICTIONS Drawn by and Mail to: { Attorney or law firm) DECLARATION OF DEED RESTRICTIONS THIS DECLARATION OF DEED RESTRICTIONS (the Declaration ), made and entered into this the day of, 2014 by and between NAME

More information

LAND SALE CONTRACT Josephine County, Oregon

LAND SALE CONTRACT Josephine County, Oregon LAND SALE CONTRACT Josephine County, Oregon This Agreement is made by and between JOSEPHINE COUNTY, a political subdivision of the State of Oregon, hereinafter called COUNTY, and, hereinafter called PURCHASER.

More information

CERTIFICATE OF APPROVAL OF COUNTY COMMISSION

CERTIFICATE OF APPROVAL OF COUNTY COMMISSION STATE OF FLORIDA COUNTY OF PINELLAS CERTIFICATE OF APPROVAL OF COUNTY COMMISSION It is hereby certified that this plat has been officially approved for record by the Board of County Commissioners of the

More information

ESCROW AGREEMENT. Dated, Relating to

ESCROW AGREEMENT. Dated, Relating to CITY OF ANAHEIM, CALIFORNIA and U.S. BANK NATIONAL ASSOCIATION, Escrow Agent ESCROW AGREEMENT Dated, 2014 Relating to Certificates of Participation (1993 Land Acquisition Refinancing Project) Evidencing

More information

PROFESSIONAL ESCROW AGREEMENT

PROFESSIONAL ESCROW AGREEMENT PROFESSIONAL ESCROW AGREEMENT THIS AGREEMENT, dated this day of, 20, by and between ALLEN TOWNSHIP, a Township of the Second Class, with its principal place of business being located at 4714 Indian Trail

More information

To achieve the conservation purposes, the following conditions and restrictions are set forth:

To achieve the conservation purposes, the following conditions and restrictions are set forth: DEED OF CONSERVATION EASEMENT (Conservation Subdivision District) STATE OF GEORGIA COUNTY OF COBB THIS DEED OF CONSERVATION EASEMENT (herein "Conservation Easement") is made this day of, 20, by and between

More information

COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT

COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT PREPARED BY: City Attorney s Office 300 Sixth Street Rapid City, SD 57702 (605) 394-4140 COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF NORTH CAROLINA COUNTY OF CHATHAM DEVELOPMENT AGREEMENT This Development Agreement (this Agreement ) is made and entered into as of the day of, 2009 (the Effective Date ), by and between the COUNTY

More information

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE Trust Indemnity and Security Agreement No. Whereas, the Chicago Title Insurance Company,

More information

EQUIPMENT LEASE AGREEMENT

EQUIPMENT LEASE AGREEMENT EQUIPMENT LEASE AGREEMENT THIS AGREEMENT is made and entered into on, by and between Utility Energy Systems, Inc., a Minnesota Corporation, hereinafter referred to as Lessor, and, hereinafter referred

More information

TOWNSHIP OF LOWER MERION Building & Planning Department

TOWNSHIP OF LOWER MERION Building & Planning Department Exhibit C TOWNSHIP OF LOWER MERION Building & Planning Department MEMORANDUM TO: Douglas S. Cleland, Township Manager FROM: Robert E. Duncan, Director of Building & Planning SUBJECT: 11 East Athens Avenue

More information

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent SERIES 2010B ESCROW DEPOSIT

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

PROFESSIONAL ESCROW AGREEMENT

PROFESSIONAL ESCROW AGREEMENT PROFESSIONAL ESCROW AGREEMENT THIS AGREEMENT, dated this day of, 20, by and between TOWNSHIP, a Township of the Second Class, with its principal place of business being located at (hereinafter referred

More information

1 West Main Street -- Box 1, Fincastle, Virginia STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT

1 West Main Street -- Box 1, Fincastle, Virginia STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT 1 West Main Street -- Box 1, Fincastle, Virginia 24090 STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT THIS AGREEMENT, made and entered into this day of, 20, by and between (Insert Full Name

More information