Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator IVC LIGHTING REPLACEMENT NOTICE OF COMPLETION

Size: px
Start display at page:

Download "Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator IVC LIGHTING REPLACEMENT NOTICE OF COMPLETION"

Transcription

1 STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: PRESENTER: City Council Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA / FAX 415/ SUBJECT: IVC LIGHTING REPLACEMENT NOTICE OF COMPLETION REQUEST Consider accepting the work as complete and authorizing the City Manager to sign the Notice of Completion for the IVC Lighting Replacement, CIP project RECOMMENDATION Accept work as complete and authorize City Manager to sign Notice of Completion. DISCUSSION The City has a 40 year agreement with Marin Junior College for shared use of the IVC ballfields. Per the agreement, the City is responsible for maintenance of the ball fields, including lighting and scoreboards. The original lighting system has deteriorated to the point that there is insufficient light on the ball fields for recreational and league play. The new lighting system will provide the necessary foot-candles on the fields and comes with two guaranteed re-lamps after 3,000 hours of use and a 10 year parts and labor warranty. Bids were opened on February 24, Five bids were received and DC Electric Group, Inc., was the low bidder with a bid of $260,800. The contractor asked for and received a vendor substitution which resulted in a $25,900 savings to the City. Construction began on June 15, 2015 and the work was completed on September 10, The scoreboards were replaced last season under separate contract for a total of $17, FISCAL IMPACT The total construction cost of $246, is within the project budget in the adopted 15/16 CIP budget for this project. ALTERNATIVES 1. Do not authorize the City Manager to sign the Notice of Completion. cc15_

2 ATTACHMENTS 1. Notice of Completion 2. Location Map 3. CIP Budget Excerpt 2 2

3 Recording Requested by City of Novato When Recorded Mail To Name City of Novato, City Clerk Street Address 922 Machin Avenue City/State/Zip Novato, CA SPACE ABOVE THIS LINE FOR RECORDER S USE RECORD WITHOUT FEE PER G.C NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: On the 27th day of October 2015 a work of improvements was completed consisting of replacing the existing lights at Indian Valley College ball fields (General Work Description) under an original contract(s) between City of Novato, 922 Machin Avenue Novato, CA (Owner s Name and Address) the owner of the underlying properties, and DC Electric Group, Inc. (Original Contractor s Name) the original contractor, on the properties described as the IVC Ball Fields (Legal Description) and located at 1800 Ignacio Boulevard, Novato CA (Street Address) Associated General Contractors of California, Inc over- Form AGCC 15 Revised 1/05 ASSOCIATED GENERAL CONTRACTORS OF CALIFORNIA, INC. -1-3

4 The interest of the contracting owner in the above-described property is in the nature of Lessee (e.g., fee simple, lessee, purchaser under contract of purchase ). The full names and addresses are for all persons or entities having an ownership interest in the above-described property during the pendency of the work of improvement and the term of cessation, are set forth as follows: City of Novato 922 Machin Avenue, Novato, CA Dated: CITY OF NOVATO OWNER By Michael S. Frank, City Manager or his Agent NOTE: California Civil Code requires that a copy of the Notice of Completion be served on any party which has provided preliminary twenty-day notice in accordance with Civil Code 3097 within ten days after recordation of this Notice; the notification shall be sent by registered or certified mail or by first class mail, evidenced by a certificate of mailing. Failure to give notice to a contractor or claimant within ten days of recording the Notice of Completion shall extend the period of time in which that contractor or claimant may file a mechanics lien or stop notice to ninety days beyond the date that a Notice of Completion has been recorded. For purposes of this requirement, the term Owner means a person who has an interest in real property or the person s successor-in-interest on the date a Notice of Completion is filed, who causes a building, improvement or structure to be constructed, altered or repaired on the property. The term Owner does not include a person who occupies the real property as a personal residence and the dwelling consists of not more than four residential units, not does it include a person who has a security interest in the property. VERIFICATION I, the undersigned, state: I am the City Manager of the City of Novato ( Agent of, President of, A Partner of, Owner of, etc.) the claimant named in the foregoing Notice of Completion; I have read said claim of Notice of Completion and know the contents thereof, and I certify that the same is true of my own knowledge. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: Michael S. Frank, City Manager or his Agent NOTE: This document has important legal consequences; consultation with an attorney is encouraged with respect to its use or modification. This form is intended to meet the requirements of California law as of January 1, ASSOCIATED GENERAL CONTRACTORS OF CALIFORNIA, INC. -2-4

5 NORTH ProjectLocation City of Novato TITLE LOCATION MAP IVC BALL FIELDS 1800 IGNACIO BLVD Engineering Division DRAWN DATE SCALE PROJECT NO. MH NONE CHECKED APPROVED DWG NO. 5

6 IVC Lighting Replacement Project No.: Base Code: 456 Funded Project Objective: To replace existing field lighting and scoreboard with new fixtures and scoreboard. Project Description and Background: The City through an MOU with the college is responsible for field maintenance including the field lighting and scoreboard. The existing lighting is outdated and insufficient. New fixtures on the existing poles will correct the deficiency Basis for Cost Estimate: Costs are based on vendor estimates. Basis for Schedule: This project should be completed in FY 15/16. Revenue Considerations: The facility is eligible for use of Quimby funds and Development Impact Fees (DIF) (Recreation and Culture). The DIF funds are limited to 20% of total costs per the DIF report Sub Prior to Project Expenditure Objects 15/16 15/16 16/17 17/18 18/19 19/20 Total Proj Develop , ,000 Construction 430 4, , ,860 Construction Mgt ,000 9,000 Equip/Furnish ,640 12,640 TOTAL 35, , ,500 Sub Prior to Funding Source Objects 15/16 15/16 16/17 17/18 18/19 19/20 Total Quimby (231) ,000 (3,500) 16,500 Quimby (231) ,000 (6,140) 201,860 Quimby (231) ,000 (3,000) 9,000 Quimby (231) ,640 12,640 DIF-Rec & Cultural (327) 410 5,000 (5,000) 0 DIF-Rec & Cultural (327) ,000 8,000 55,000 DIF-Rec & Cultural (327) 440 3,000 (3,000) 0 TOTAL 295, ,000 CARRYOVER 259,860 PROPOSED B-8 6/16/2015 6

TilE CITY OF MEETING NOVATO DATE:

TilE CITY OF MEETING NOVATO DATE: STAFF REPORT G -4 11 TilE CITY OF MEETING NOVATO DATE: TO: Aprill8,2017 City Council CALIFORNiA 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 FROM: Petr Skala, Assistant Engineer www.

More information

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project;

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project; MEMORANDUM TO: FROM: GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ACCEPTANCE OF THE 2015 STREET SURFACE REPAIRS AND BRISCO ROAD ASPHALT OVERLAY: EL CAMINO REAL TO WEST BRANCH STREET PROJECT,

More information

ADOPT A RESOLUTION REGARDING

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

More information

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

Christopher J. Blunk, Deputy Public Works Director/ City Engineer STAFF REPORT DATE: March 27, 2018 TO: FROM: PRESNTER: City Council Gosia Woodfin, Project Engineer Christopher J. Blunk, Deputy Public Works Director/ City Engineer 922 Machin Avenue Novato, CA 94945 415/

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

PRESENTER: Christopher Blunk, Deputy Public Works Director / City Engineer

PRESENTER: Christopher Blunk, Deputy Public Works Director / City Engineer STAFF REPORT MEETING DATE: December 5, 2017 TO: FROM: City Council Gosia Woodfin, Assistant Engineer PRESENTER: Christopher Blunk, Deputy Public Works Director / City Engineer 922 Machin Avenue Novato,

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

SUBJECT: MARIN VALLEY MOBILE COUNTRY CLUB FINANCIAL UPDATE MAY 2016 THROUGH DECEMBER 2016

SUBJECT: MARIN VALLEY MOBILE COUNTRY CLUB FINANCIAL UPDATE MAY 2016 THROUGH DECEMBER 2016 STAFF REPORT MEETING DATE: February 14, 2017 TO: FROM: Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213 www.novato.org SUBJECT: MARIN VALLEY MOBILE

More information

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

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

More information

CERTIFICATE OF PAYMENT

CERTIFICATE OF PAYMENT CONTRACR: ADDRESS: 1234 University Way, San Diego CA 00000-0000 PHONE NO: (123) 456-7890 FEDERAL. ID NO.: 09-0999999 CONTRACT 12/1/2016 APPLICATION NO.: 2 UCSD CONTRACT NO: A4L-999 APPLICATION 1/31/2017

More information

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O Donnell PREPARED BY: Blair Knoll, Senior Civil Engineer CITY MANAGER: Karen P. Brust SUBJECT: Notice of Completion for Windsor Estates City of Encinitas

More information

CONSIDERATION OF A PROPOSED MARIN VALLEY MOBILE COUNTRY CLUB LOT RENT ASSISTANCE PROGRAM

CONSIDERATION OF A PROPOSED MARIN VALLEY MOBILE COUNTRY CLUB LOT RENT ASSISTANCE PROGRAM STAFF REPORT MEETING DATE: February 14, 2017 TO: FROM: City Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213 www.novato.org SUBJECT: CONSIDERATION

More information

Irrigation Permit Requirements FOR OWNER/BUILDER

Irrigation Permit Requirements FOR OWNER/BUILDER GROWTH MANAGEMENT 1769 East Moody Blvd, Bldg #2 Bunnell, Florida 32110 Phone 386-313-4002/Fax 386-313-4103 CENTRALPERMITTING@FLAGLERCOUNTY.ORG Irrigation Permit Requirements FOR OWNER/BUILDER Permit Application

More information

Pavers, Concrete Driveways, Sidewalks, Patio and Pads Permit Requirements FOR OWNER/BUILDER

Pavers, Concrete Driveways, Sidewalks, Patio and Pads Permit Requirements FOR OWNER/BUILDER GROWTH MANAGEMENT 1769 East Moody Blvd, Bldg #2 Bunnell, Florida 32110 Phone 386-313-4002/Fax 386-313-4103 CENTRALPERMITTING@FLAGLERCOUNTY.ORG Pavers, Concrete Driveways, Sidewalks, Patio and Pads Permit

More information

Guidelines and Procedures for the Disposal of Personal Property

Guidelines and Procedures for the Disposal of Personal Property NYS Bridge Authority Policy & Procedures Manual CATEGORY: Administration SUB-CATEGORY: Fixed Assets TITLE: Guidelines and Procedures for the Disposal of Personal Property PURPOSE: These guidelines establish

More information

City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form

City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form 1. APPLICANT Contact Name: Phone Number: Email: Fax Number: Legal Form: Sole Proprietorship

More information

RANCHO PALOS VERDES CITY COUNCIL AGENDA REPORT. MEETING DATE: 2/19/2019 AGENDA HEADING: Consent Calendar AGENDA DESCRIPTION:

RANCHO PALOS VERDES CITY COUNCIL AGENDA REPORT. MEETING DATE: 2/19/2019 AGENDA HEADING: Consent Calendar AGENDA DESCRIPTION: RANCHO PALOS VERDES CITY COUNCIL AGENDA REPORT MEETING DATE: 2/19/2019 AGENDA HEADING: Consent Calendar AGENDA DESCRIPTION: Consideration and possible action to authorize the City Clerk to file a Notice

More information

ADOPT RESOLUTIONS OF SUPPORT AND OPPOSITION FOR UPCOMING BALLOT MEASURES

ADOPT RESOLUTIONS OF SUPPORT AND OPPOSITION FOR UPCOMING BALLOT MEASURES G-7 STAFF REPORT MEETING DATE: September 25, 2018 TO: FROM: City Council Regan M. Candelario, City Manager Laura McDowall, Management Analyst II 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/

More information

DATE: TO OWNER: Washington State Housing Finance Commission Low-Income Housing Tax Credit Program 1000 Second Avenue Suite 2700 Seattle WA

DATE: TO OWNER: Washington State Housing Finance Commission Low-Income Housing Tax Credit Program 1000 Second Avenue Suite 2700 Seattle WA INDEPENDENT CERTIFIED PUBLIC ACCOUNTANT'S REPORT on CARRYOVER ALLOCATION BASIS PURSUANT TO IRS SECTION 42 (h)(1)(e)(ii) and AMERICAN RECOVERY AND REINVESTMENT ACT (ARRA) EXCHANGE PROGRAM 30% TEST PURSUANT

More information

Successor Agency of the Former Redevelopment Agency of the City of Redlands

Successor Agency of the Former Redevelopment Agency of the City of Redlands Successor Agency of the Former Redevelopment Agency of the City of Redlands Due Diligence Review of the Low and Moderate Income Housing Fund Pursuant to Sections 34179.5(c)(1) through 34179.5( c)(3) and

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

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

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL NEW YORK STATE EXTENDED LOW INCOME HOUSING COMMITMENT and REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and

More information

In order to help you facilitate this verification process, the City offers two methods for you to choose from to make this verification.

In order to help you facilitate this verification process, the City offers two methods for you to choose from to make this verification. The City of Siloam Springs requires that you verify that you have a clear title for your property. This is because if the City accepts a dedication of land, i.e. for a utility easement, access easements,

More information

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT. [RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT Dated as of, 201_ This instrument affects real and personal property situated in

More information

CALIFORNIA TAX DISCLOSURE REPORT

CALIFORNIA TAX DISCLOSURE REPORT JCP Report No.: 2005012800004 Page: 1 of 8 CALIFORNIA TAX DISCLOSURE REPORT Property Address: 49 MINERVA ST, SAN FRANCISCO Assessors Parcel Number: 7094-047 Table of Contents Description of Property Tax

More information

BUILDING PERMIT APPLICATION

BUILDING PERMIT APPLICATION HERNANDO COUNTY BUILDING PERMIT APPLICATION Want a Deficiency Report Faxed to you? Please Provide Your FAX#: Permitting Service FAX #: E-Mail NOTICE: No structure, building, or improvement can encroach

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

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

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 16, 2005 DATE: April 1, 2005 SUBJECT: Zoning Ordinance amendments to Section 36. Administration and Procedures of the Zoning Ordinance

More information

~BE~RLY AGENDA REPORT

~BE~RLY AGENDA REPORT ~BE~RLY Meeting Date: February 15, 2011 Item Number: To: From: F lu AGENDA REPORT Honorable Mayor & City Council Ara Maloyan, Deputy City Engineer Juan Martinez, Civil Engineer Subject: ACCEPTANCE OF THE

More information

DAYTON PUBLIC SCHOOLS. THE CONTRACT, evidenced by this Contract Form, is made and entered into by and between: < Contractor >

DAYTON PUBLIC SCHOOLS. THE CONTRACT, evidenced by this Contract Form, is made and entered into by and between: < Contractor > DAYTON PUBLIC SCHOOLS THE CONTRACT, evidenced by this Contract Form, is made and entered into by and between: < Contractor > (the "Contractor") and Dayton Public Schools, through the President and Treasurer

More information

Residential Re-Roof Permit Requirements FOR CONTRACTORS

Residential Re-Roof Permit Requirements FOR CONTRACTORS GROWTH MANAGEMENT 1769 East Moody Blvd, Bldg #2 Bunnell, Florida 32110 Phone 386-313-4002/Fax 386-313-4103 CENTRALPERMITTING@FLAGLERCOUNTY.ORG Permit Application Mechanics Lien Affidavit Residential Re-Roof

More information

PROPERTY LEASE AGREEMENT

PROPERTY LEASE AGREEMENT Attachment FAC-1 PROPERTY LEASE AGREEMENT THIS AGREEMENT ( Lease Agreement, Lease or Agreement ), is entered into as of the day of, 2013 by and between the MIDDLETOWN TOWNSHIP BOARD OF EDUCATION, a public

More information

Town of Caroline. Town Hall Exterior Painting Project

Town of Caroline. Town Hall Exterior Painting Project Town of Caroline Town Hall Exterior Painting Project 2017 Overview: The Town of Caroline, a municipality located in the State of New York, seeks bids for painting the exterior of its Historic Town Hall

More information

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

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

More information

FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure

FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure 1) What is the Stormwater Fee Measure? The Moraga Stormwater Fee Measure is a mailed ballot measure for property owners that, if

More information

MVMCC FINANCIAL UPDATE SEPTEMBER 2015 THROUGH APRIL 2016

MVMCC FINANCIAL UPDATE SEPTEMBER 2015 THROUGH APRIL 2016 STAFF REPORT MEETING DATE: June 13, 2016 TO: FROM: Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213 www.novato.org SUBJECT: MVMCC FINANCIAL UPDATE

More information

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

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

More information

EXPOSITION BLVD & SAWTELLE BLVD

EXPOSITION BLVD & SAWTELLE BLVD EXPOSITION BLVD & SAWTELLE BLVD Ed Ebrahimian, Director Bureau of Street lighting Attn: Prop. 218 Section 1149 S. Broadway, 2nd FIr. Los Angeles CA 90015 Election Division Attn: Aileen Villegas Piper Technical

More information

ACQUISITION AGREEMENT

ACQUISITION AGREEMENT Quint & Thimmig LLP ACQUISITION AGREEMENT by and between the CITY OF ALAMEDA, CALIFORNIA and CATELLUS ALAMEDA DEVELOPMENT, LLC dated as of 1, 2013 relating to: City of Alameda Community Facilities District

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

ASSIGNMENT OF EASEMENT

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

More information

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code.

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code. LAND CONSERVATION ACT (WILLIAMSON ACT) CONTRACT NOTICE OF NON-RENEWAL GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone

More information

(Section 6.95 to of the Los Angeles Administrative Code)

(Section 6.95 to of the Los Angeles Administrative Code) CERTIFICATION OF MAILING NOTICES OF STREET LIGHTING MAINTENANCE (Section 6.95 to 6.127 of the Los Angeles Administrative Code) I, Ruben Flamenco, hereby certify and declare that I am and was at all times

More information

BUILDING PERMIT APPLICATION

BUILDING PERMIT APPLICATION HERNANDO COUNTY BUILDING PERMIT APPLICATION Want a Deficiency Report Faxed to you? Please Provide Your FAX#: Permitting Service FAX #: E-Mail NOTICE: No structure, building, or improvement can encroach

More information

Consider allowing Recreation Director to rent three (3) beach concession areas

Consider allowing Recreation Director to rent three (3) beach concession areas MEMORANDUM TO: GLYNN COUNTY RECREATION & PARKS DEPARTMENT 4121 Community Road, Brunswick, Georgia 31520 Phone: (912) 554-7780 - Fax: (912) 267-5744 - Email: glynnrec@glynncounty-ga.gov Honorable Commissioners

More information

BUSINESS IMPROVEMENT INCENTIVE PROGRAM

BUSINESS IMPROVEMENT INCENTIVE PROGRAM BUSINESS IMPROVEMENT INCENTIVE PROGRAM Program Guidelines and Application Application packet for the City of Shasta Lake Business Improvement Incentive Program Community & Economic Development Adopted:

More information

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

More information

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of

More information

NEW YORK CITY HOUSING DEVELOPMENT CORPORATION 100 PERCENT LOW INCOME HOUSING TAX CREDIT PROJECTS

NEW YORK CITY HOUSING DEVELOPMENT CORPORATION 100 PERCENT LOW INCOME HOUSING TAX CREDIT PROJECTS NEW YORK CITY HOUSING DEVELOPMENT CORPORATION 2017 OWNER CERTIFICATION OF COMPLIANCE 100 PERCENT LOW INCOME HOUSING TAX CREDIT PROJECTS CERTIFICATION PERIOD: January 1, 2017 through December 31, 2017 BUILDING

More information

SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION

SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION Program Overview: The South Village Tax Increment Financing District (TIF) Commercial Rehabilitation

More information

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $13,255,000 General Obligation Promissory Notes, Series 2017A, and

More information

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO FILE NO. 170574 AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO. 304-17 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 [Real Property Lease Amendment and Restatement - Pomeroy Recreation

More information

CITY OF YUBA CITY STAFF REPORT

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

More information

ITEM F-1 April 23, 2018 Special Rent Board Meeting

ITEM F-1 April 23, 2018 Special Rent Board Meeting ITEM F-1 April 23, 2018 Special Rent Board Meeting www.richmondrent.org CONTENTS OF THIS PRESENTATION (1) Background (2) Budget Options (3) Proposed Next Steps (4) Recommended Action WWW.RICHMONDRENT.ORG

More information

RESOLUTION NO Adopted by the Sacramento City Council. April 18, 2017

RESOLUTION NO Adopted by the Sacramento City Council. April 18, 2017 RESOLUTION NO. 2017-0136 Adopted by the Sacramento City Council April 18, 2017 Authorizing the City to Join the Statewide Community Infrastructure Program; Authorizing the California Statewide Communities

More information

PARCEL MAP Rev JAN 01, 2010

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

More information

TRUSTEE S MEMORANDUM OF FORECLOSURE SALE OF REAL PROPERTY OF

TRUSTEE S MEMORANDUM OF FORECLOSURE SALE OF REAL PROPERTY OF TRUSTEE S MEMORANDUM OF FORECLOSURE SALE OF REAL PROPERTY OF In consideration of the premises and other good and valuable consideration, the adequacy and receipt of which are acknowledged, the undersigned

More information

VICTORY BLVD, & DE SOTO AVE.

VICTORY BLVD, & DE SOTO AVE. VICTORY BLVD, & DE SOTO AVE. Ed Ebrahimian, Director Bureau of Street Lighting Attn: Prop. 218 Section 1149 S. Broadway, 2nd Fir. Improvement Assossor Supv I: K.C. Chuang Los Angeles CA 90015 Election

More information

DNO, I am OPPOSED to the proposed Street Lighting Assessment District. I understand that

DNO, I am OPPOSED to the proposed Street Lighting Assessment District. I understand that OFFICIAL PROPERTY OWNER ASSESSMENT BALLOT STREET LIGHTING DISTRICT : "REGAL PL & CAHUENGA BLVD. NO.1" VOTE HERE PROPERTY OWNER : D YES, I am IN FAVOR of the proposed Street lighting Assessment District.

More information

DISTRIBUTED ENERGY GENERATION SYSTEM LEASE DISCLOSURE FORM FOR SOLAR COMMUNITY DEVELOPMENTS

DISTRIBUTED ENERGY GENERATION SYSTEM LEASE DISCLOSURE FORM FOR SOLAR COMMUNITY DEVELOPMENTS DISTRIBUTED ENERGY GENERATION SYSTEM LEASE DISCLOSURE FORM FOR SOLAR COMMUNITY DEVELOPMENTS Pursuant to Chapter 520, Part II, Florida Statutes, this disclosure is designed to help you understand the terms

More information

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

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

More information

FORECLOSURE SALES. Eagle County Public Trustee Karen Sheaffer

FORECLOSURE SALES. Eagle County Public Trustee Karen Sheaffer FORECLOSURE SALES Eagle County Public Trustee Karen Sheaffer Created in 1894 by Colorado State Legislature Provides Checks and balances between Borrowers and Lenders Office acts as a neutral 3 rd party

More information

Construction Agreement

Construction Agreement Construction Agreement Revised May, 22, 2015 This Construction Agreement (the Contract ) is a fixed-sum contract for the construction of improvements to a residence between, hereinafter called CONTRACTOR,

More information

GLOSSARY OF CONDOMINIUM TERMS

GLOSSARY OF CONDOMINIUM TERMS GLOSSARY OF CONDOMINIUM TERMS TERM Allocated interest Amendment Annual Meeting Apartment Articles of Incorporation SIMPLE DESCRIPTION (not a substitute for use of the RCW definitions or definitions in

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

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

FAÇADE & INFRASTRUCTURE IMPROVEMENT PROGRAM

FAÇADE & INFRASTRUCTURE IMPROVEMENT PROGRAM Balch Springs EDC 13503 Alexander Road Balch Springs, TX 75181 Edonaldson@cityofbalchsprings.com 972-913-3004 PROJECT APPLICATION Applicant and Property Information Applicant name: Mailing address: Telephone:

More information

AMENDED AND RESTATED FACILITIES LEASE AGREEMENT DATED AS OF SEPTEMBER 1, between. LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY as Lessor

AMENDED AND RESTATED FACILITIES LEASE AGREEMENT DATED AS OF SEPTEMBER 1, between. LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY as Lessor AMENDED AND RESTATED FACILITIES LEASE AGREEMENT DATED AS OF SEPTEMBER 1, 2005 between LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY as Lessor and LARAMIE COUNTY COMMUNITY COLLEGE DISTRICT, STATE

More information

LOT LINE ADJUSTMENT GENERAL INFORMATION AND

LOT LINE ADJUSTMENT GENERAL INFORMATION AND LOT LINE ADJUSTMENT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org

More information

Town of Manchester, Connecticut. General Services Department. Request for Qualifications Approved Real Estate Appraiser List RFQ No.

Town of Manchester, Connecticut. General Services Department. Request for Qualifications Approved Real Estate Appraiser List RFQ No. Town of Manchester, Connecticut General Service Department Request for Qualifications Approved Real Estate Appraiser List RFQ No. 17/18-86 Proposals Due: June 15, 2018 @ 4:00 p.m. General Services Department

More information

ADDENDUM NO. 1 TO BID PACKAGE MAY 27, 2011

ADDENDUM NO. 1 TO BID PACKAGE MAY 27, 2011 ADDENDUM NO. 1 TO BID PACKAGE FOR THE SALE OF REAL PROPERTY LOCATED AT 1111 WEST 6TH STREET, AUSTIN, TRAVIS COUNTY, TEXAS 78703 CARRUTH ADMINISTRATION CENTER MAY 27, 2011 NOTICE OF CHANGES TO BID PACKAGE

More information

NEW YORK CITY HOUSING DEVELOPMENT CORPORATION 100 PERCENT LOW INCOME HOUSING TAX CREDIT PROJECTS

NEW YORK CITY HOUSING DEVELOPMENT CORPORATION 100 PERCENT LOW INCOME HOUSING TAX CREDIT PROJECTS NEW YORK CITY HOUSING DEVELOPMENT CORPORATION 2016 OWNER CERTIFICATION OF COMPLIANCE 100 PERCENT LOW INCOME HOUSING TAX CREDIT PROJECTS CERTIFICATION PERIOD: January 1, 2016 through December 31, 2016 BUILDING

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

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $5,315,000 General Obligation Law Enforcement Enhancement Bonds, Series

More information

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

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

More information

MEMORANDUM OF SALE. 1. All terms and conditions set forth in the attached Amended Notice of Trustee's Sale of Real Property attached as Exhibit B.

MEMORANDUM OF SALE. 1. All terms and conditions set forth in the attached Amended Notice of Trustee's Sale of Real Property attached as Exhibit B. MEMORANDUM OF SALE The undersigned Trustee hereby certifies that the property described in the attached Exhibit A was exposed for sale in accordance with, and subject to, the following terms and conditions:

More information

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary Board of Directors Engineering and Operations Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and appropriate $1.85 million; authorize the General Manager to make offers of compensation

More information

J.R. OLSEN BONDS & INSURANCE BROKERS, INC. Broker/Agent Lic. # LOST NOTE/ RECONVEYANCE/ BENEFICIARY BONDS

J.R. OLSEN BONDS & INSURANCE BROKERS, INC. Broker/Agent Lic. # LOST NOTE/ RECONVEYANCE/ BENEFICIARY BONDS J.R. OLSEN BONDS & INSURANCE BROKERS, INC. Broker/Agent Lic. #0680914 LOST NOTE/ RECONVEYANCE/ BENEFICIARY BONDS PLEASE FOLLOW SEVEN SIMPLE STEPS FOR THE BOND: 1. Completed application. This means fill

More information

AGENDA ITEM REQUEST FORM

AGENDA ITEM REQUEST FORM AGENDA ITEM REQUEST FORM Department: Rent Program Department Head: Nicolas Traylor Phone: 620-6564 Meeting Date: June 20, 2018 Final Decision Date Deadline: June 20, 2018 STATEMENT OF THE ISSUE: Section

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

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager G-8 STAFF REPORT MEETING DATE: June 12, 2018 TO: FROM: City Council Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900

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: 2018-00089 August 9, 2018 Consent Item 09 Title: Establishing a CIP for the River Oaks (the Cove ) Park

More information

COMMONWEALTH OF KENTUCKY TRANSPORTATION CABINET DIVISION OF RIGHT OF WAY AND UTILITIES INVITATION FOR PROPOSAL/BID

COMMONWEALTH OF KENTUCKY TRANSPORTATION CABINET DIVISION OF RIGHT OF WAY AND UTILITIES INVITATION FOR PROPOSAL/BID COMMONWEALTH OF KENTUCKY TRANSPORTATION CABINET DIVISION OF RIGHT OF WAY AND UTILITIES INVITATION FOR PROPOSAL/BID SEALED BID PROPOSAL FOR SALE SURPLUS REAL PROPERTY OWNED BY THE COMMONWEALTH OF KENTUCKY

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

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

MINOR ALTERATIONS PROCEDURE

MINOR ALTERATIONS PROCEDURE Planning Division Staff (415) 435-7390 www.townoftiburon.org SUPPLEMENTAL APPLICATION FORM SITE PLAN & ARCHITECTURAL REVIEW FOR MINOR ALTERATION MINOR ALTERATIONS In accordance with Title IV, Chapter 16,

More information

S 2001 S T A T E O F R H O D E I S L A N D

S 2001 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 001 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 J O I N T R E S O L U T I O N AND A N A C T AUTHORIZING THE STATE TO ENTER INTO FINANCING

More information

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

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

More information

HOUSE OF REPRESENTATIVES COMMITTEE ON JUDICIAL OVERSIGHT ANALYSIS

HOUSE OF REPRESENTATIVES COMMITTEE ON JUDICIAL OVERSIGHT ANALYSIS HOUSE OF REPRESENTATIVES COMMITTEE ON JUDICIAL OVERSIGHT ANALYSIS **AS PASSED BY THE LEGISLATURE** CHAPTER #: 2002-8, Laws of Florida BILL #: RELATING TO: SPONSOR(S): TIED BILL(S): HB 173, 1ST ENG. Excise

More information

**PLEASE NOTE THAT THE TERMS HAVE CHANGED FROM PREVIOUS PUBLIC AUCTIONS**

**PLEASE NOTE THAT THE TERMS HAVE CHANGED FROM PREVIOUS PUBLIC AUCTIONS** **PLEASE NOTE THAT THE TERMS HAVE CHANGED FROM PREVIOUS PUBLIC AUCTIONS** HENNEPIN COUNTY TAX-FORFEITED LAND TERMS OF SALE FOR APPRAISAL LIST 1946-PA PUBLIC AUCTION FOR PUBLIC AUCTION ON FRIDAY, NOVEMBER

More information

IRS guidance on claiming a payment in lieu of investment tax credits for solar, fuel cells, wind, biomass, geothermal, and other facilities

IRS guidance on claiming a payment in lieu of investment tax credits for solar, fuel cells, wind, biomass, geothermal, and other facilities JULY 14, 2009 IRS guidance on claiming a payment in lieu of investment tax credits for solar, fuel cells, wind, biomass, geothermal, and other facilities By Forrest David Milder and Michael J. Goldman

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 CHAPTER 1. MISCELLANEOUS. 2. REAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. 5-101. Fiscal year. 5-102. Annual budget required. TITLE 5 MUNICIPAL FINANCE AND TAXATION

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 S 2 SENATE BILL 554 Education/Higher Education Committee Substitute Adopted 6/24/16

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 S 2 SENATE BILL 554 Education/Higher Education Committee Substitute Adopted 6/24/16 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S SENATE BILL Education/Higher Education Committee Substitute Adopted // Short Title: School Building Leases. (Public) Sponsors: Referred to: March 0, 1 0 1 A

More information

THE TOWN OF VAIL EMPLOYEE HOUSING GUIDELINES

THE TOWN OF VAIL EMPLOYEE HOUSING GUIDELINES THE TOWN OF VAIL EMPLOYEE HOUSING GUIDELINES 10-19-99 10/19/99 Page 1 of 11 I. PURPOSE The purpose of the (Guidelines) is to set forth the occupancy requirements, re-sale procedures, and resale price limitations

More information

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

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

More information