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

Size: px
Start display at page:

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

Transcription

1 City Council Report 915 I Street, 1 st Floor Sacramento, CA File ID: May 23, 2017 Consent Item 06 Title: (City Council/Redevelopment Agency Successor Agency) Purchase and Sale Agreement: Sale of Front Street to California Vehicle Foundation Location: District 4 Recommendation: Pass 1) a City Resolution a) approving the sale of 2200 Front Street (APN ), in the best interest of the City, to California Vehicle Foundation, and grant of a surface easement to California Vehicle Foundation for the adjacent parking lot which is a portion of 2014 Front Street (also known as a portion of Assessor Parcel Number ), for $100, and b) authorizing the City Manager or the City Manager s designee to execute the attached Purchase and Sale Agreement and related documents and take any additional necessary actions to implement the agreement; and 2) a Redevelopment Agency Successor Agency Resolution a) approving the sale of 2224 Front Street (Assessor Parcel Number ) to the California Vehicle Foundation for $70,000 and b) authorizing the City Manager or the City Manager s designee to execute the attached Purchase and Sale Agreement and related documents and take any additional necessary actions to implement the agreement. Contact: Bill Sinclair, Real Property Agent, (916) , Department of Public Works: Leslie Fritzsche, Principal Planner, (916) , Economic Development Department Presenter: None Attachments: 1-Description/Analysis 2-Location Map 3-Background 4-City Council Resolution 5-Purchase and Sale Agreement 6-RASA Resolution James Sanchez, City Attorney Shirley Concolino, City Clerk John Colville, City Treasurer Howard Chan, City Manager Page 1 of 76

2 File ID: Consent Item 06 Description/Analysis Issue Detail: The City and the Redevelopment Agency Successor Agency (RASA) own properties located at 2200 and 2224 Front Street, respectively, and the City owns a 1.73-acre adjoining parking lot which is a portion of 2014 Front Street. The parking lot and 2200 Front Street have been leased to the California Vehicle Foundation ( CVF ), operator of the California Automobile Museum ( Museum ) (formerly the Towe Auto Museum) since The approximately 70,000-square foot Museum building at 2200 Front Street was constructed in the 1950s and has significant roof and structural issues. CVF is interested in long-term operation of the Museum at this location and securing ownership of the building. Ownership of the building will significantly enhance CVF s ability to raise the funds necessary for critical improvements. The Museum is a civic amenity that is widely supported by the community and an attraction along the waterfront. Disposition of the properties to CVF for $70,100, as further described in this report, is recommended to secure the Museum as a long-term cultural amenity. Policy Considerations: The recommendations in this report are in accordance with the provisions of City Code section (A)(2). Staff recommends that the City Council provide for the sale of the property without first calling for bids by finding that such action is in the best interest of the City. The sale of the property to CVF will support the City s policy of investing in civic amenities and quality of life. It is consistent with the policy direction to enliven the Sacramento waterfront with amenities and encourage use and visitation of this important City asset. In addition, the building has structural deficiencies that need to be addressed in the near term. Sale of the property will provide the means for CVF to secure the necessary funds to complete critical repairs. The Museum is an existing use in the Docks area, but the use is inconsistent with the 2035 General Plan, the 2009 Docks Area Specific Plan, and the goals of the Waterfront Master Plan. The Museum can be viewed as an interim use and at such time as the economics of development in the Docks area change, a more intensive use and one more in line with the General Plan is envisioned. Economic Impacts: The actions recommended in this report will result in cost savings to the City for the future capital repair and maintenance of the facility. In addition, maintaining attractions along the Sacramento River waterfront will bring in additional visitors which will benefit Old Sacramento businesses, other nearby attractions, and further supports the City s range of civic amenities. City of Sacramento May 23, 2017 powered by Legistar Page 2 of 76

3 File ID: Consent Item 06 Environmental Considerations: California Environmental Quality Act (CEQA)/National Environmental Policy Act (NEPA): Under Section of the California Environmental Quality Act (CEQA) guidelines, a title transfer of City property where there is no change in its current use is categorically exempt from CEQA. Sustainability: The actions outlined in this report will result in the continued occupancy and use of the 2200 Front Street building, an outcome that comports with the City s goal of utilizing, where possible, existing structures. Commission/Committee Action: Not applicable. Rationale for Recommendation: The City-owned property located at 2200 Front Street contains an approximately 70,000 square foot building constructed in the 1950s. CVF has been leasing and operating the California Automobile Museum (formerly the Towe Automobile Museum) in the building since July The Museum attracts over 55,000 visitors annually. It serves as a showcase for an extensive collection of automobiles and displays of automobile history, is a venue for local and regional events and has been a long-standing community asset. On January 25, 2016, the City entered into a new 20-year lease for the facility. According to the lease, CVF was to raise funds for the repair/replacement of the building s failing roof structure by February 2017, estimated to be at least $750,000. CVF has raised approximately $300,000 towards that goal but have experienced difficulty in securing the remaining cash required to completely fund the roof repair. CVF has attempted to obtain a private loan for the balance of the funds and to act as a bridge to span the timing of pledge payments but CVF has faced challenges because it does not own the property and its long-term future in the location remains uncertain. Since the passage of the Docks Area Specific Plan in 2009 which called for the development of the Front Street area as a mixed-use neighborhood, the future of the Museum in the Docks Area has been unsettled. As a result, even though CVF would like the Museum to remain in place, representatives from the Museum have looked at options to relocate the facility, even considering locations outside the City limits. The CVF would ideally like to acquire fee title to the current building, use of the adjacent parking lot and fee title to the adjacent RASA parcel. The sale of the property to CVF will solidify the Museum s future and strengthen the resolve to have Front Street as its permanent home. In addition, the acquisition of the City of Sacramento May 23, 2017 powered by Legistar Page 3 of 76

4 File ID: Consent Item 06 property will provide CVF a strong base to begin an aggressive fundraising campaign to increase the capital to stabilize the building, add necessary repairs to the roof structure, remodel the exterior, and to enhance the Museum s offerings. Maintaining this Museum in its current location on Front Street is part of the City s desire to retain and further develop the Sacramento River waterfront as an active cultural and recreational corridor. The future Powerhouse Science Center, Old Sacramento Historic District, Railroad Museum, Crocker Art Museum, and the Automobile Museum form a string of attractions for visitors and locals alike. The warehouse-type Museum structure is characterized by a structural wood beam roof that is currently showing significant signs of decay and loss of structural integrity. Some short-term improvements have been made to the roof, but the repairs have been remedial and have not provided a long-term fix. In November 2015, the City contracted with Shuhaibar to do an assessment of the roof. The cost for the roof work has been estimated by City staff and roofing contractors to be between $750,000 to $1.2 million depending on the approach taken to address the structural issues and the longevity of the improvements. These estimates do not include additional work that will be needed to bring the building into compliance with new American Disabilities Act, Title 24 energy standards, or any improvements to improve the condition or functionality of the interior. Staff has estimated these costs along with the roof would exceed staff s approximate $2 million estimate of value for the property after renovation. Because of the building s condition and the interest to maintain the Museum, the recommendation is to provide the City-owned Museum parcel plus the parking lot easement to CVF for $100. The proposed Purchase and Sale Agreement includes the Museum Building at 2200 Front Street, an easement for parking across the gravel surface parking lot to the north of the building currently leased by the Museum for parking and a vacant 23,015 square foot property to the building s south owned by RASA. The RASA parcel is recommended for inclusion in the transaction because it is a residual parcel that has limited development potential as an independent parcel. The grant of an easement for parking on the adjacent parking lot will satisfy CVF s near term needs to have parking for its Museum. A sale of the parking lot to CVF now is complicated by an existing lease encumbrance on the property. This lease was provided to Sacramento Basketball Holdings for construction of a billboard on the western portion City of Sacramento May 23, 2017 powered by Legistar Page 4 of 76

5 File ID: Consent Item 06 of the parcel. Staff will endeavor to clear the encumbrance and transfer fee title to the parking lot to CVF at some point within the near future. The Purchase and Sale Agreement includes an Option Agreement allowing the City to purchase back the property at fair market value, or CVF s original purchase price for the property (i.e. $70,100 for APNs and ) plus the cost of Major Capital Improvements paid for by donations from the effective date of the Option Agreement until the date City exercises its option, whichever is greater. Financial Considerations: On February 10, 2015, the Council approved the deposit of proceeds from all City-owned assets and the City s share of proceeds from RASA-owned assets to be placed into the Innovation and Growth Fund. Therefore, the $100 in sales proceeds for the City property will be deposited into the Innovation and Growth Fund (Fund 2031). As part of the redevelopment dissolution process, RASA-owned properties are to be disposed of at fair market value. The appraisal established a value for the RASA parcel at $70,000, which is the price included in the proposed Purchase and Sale Agreement. In accordance with the redevelopment dissolution law, the proceeds from the sale of the RASA-owned parcel will be provided to the County Auditor-Controller for distribution to the taxing entities. The City s portion will be approximately 23%, $16,100, and these funds will be deposited into the Innovation and Growth Fund. Local Business Enterprise (LBE): Not applicable. City of Sacramento May 23, 2017 powered by Legistar Page 5 of 76

6 Attachment 1 City of Sacramento, GIS City of West Sacramento Sacramento River City-Owned V ST FRONT ST U ST I N T E R S T A T E 5 Pioneer Reservoir City-Owned H I G H W A Y 5 0 RASA-Owned }þ 99 5!"#$ 80!"#$ 5!"#$ }þ )* ,- )*+,- 80 5!"#$ 80!"#$ 80!"#$ 80!"#$ Aerial and Land Use Map California Automobile Museum- Proposed Site Acquisition (/ 50 }þ 99 Page 6 of 76 Feet }þ 99 Aerial Photo: 2014

7 Background Information In July, 2003, the City Council accepted the Sacramento Riverfront Master Plan, which identified the Sacramento Docks Project Area as an opportunity development site. The planning process resulted in a detailed concept plan, including a higher density residential and mixed-use neighborhood with a riverfront parkway/promenade. The City Council adopted the 2030 General Plan in March 2009 and amended the docks area from Heavy Industrial to Urban Center High. The Urban Center High designation provides areas with concentrations of uses similar to downtown. The final EIR was released on October 23, On December 15, 2009, the City Council adopted the Sacramento Docks Specific Plan (P08-058). The Specific Plan was designed to prepare the area for urban development. However, existing within the Specific Plan area is the Pioneer Reservoir, a combined storm water/sewage enclosed holding facility. This reservoir is part of the combined storm water/sewage system that conveys up to 60 million gallons per day to the Sacramento Regional Wastewater Treatment Plant. The cost to remove and replace this facility is currently estimated at $18,000,000 to $20,000,000. This cost represents a significant drag on development prospects in the Docks area. Further, the Pioneer reservoir sits on a site adjacent to 2200 Front Street. It has flooded the subject site once and outgases periodically. The fact that the Pioneer reservoir will likely remain here indefinitely makes 2200 Front Street undesirable for most commercial and residential development. Therefore, the current and proposed use of 2200 Front Street as a special use/automobile museum is the currently the site s highest and best use. However, the continued use of the site as a museum is inconsistent with Sacramento Riverfront Master Plan, the 2030 General Plan and the 2009 Docks Specific Plan. Page 7 of 76

8 RESOLUTION NO XXXX Adopted by the Sacramento City Council May 23, 2017 APPROVING AND AUTHORIZING THE SALE OF 2200 FRONT STREET AND PROVISION OF AN EASEMENT ON A 1.73 ACRE PORTION OF ASSESSOR PARCEL TO THE CALIFORNIA VEHICLE FOUNDATION BACKGROUND A. The City of Sacramento owns a 66-year old, approximately 70,000 square foot building on 2.15 acres located at 2200 Front Street (APN ), and the California Vehicle Foundation ( Foundation ) currently leases 2200 Front Street from the City for operation of the California Automobile Museum. In addition, the City owns the adjoining 1.73 acre parking lot (portion of APN ), which is also leased to the Foundation. The two properties are collectively referred to herein as the Site. B. The City desires to activate the Sacramento River Waterfront by developing and maintaining existing attractions including museums. Retention of the California Automobile Museum is part of that strategy. C. The museum building has significant structural issues, primarily with the roof, and the Foundation s ownership of the building will facilitate its ability to raise funds for these necessary repairs. Sale of the property to the Foundation without first calling for bids is in the best interest of the City due to the need to repair the building and the City s policy of investing in civic amenities and encouraging visitation to such amenities. C. The Foundation desires to acquire the City s building at 2200 Front Street and an easement for the adjoining parking lot parcel to maintain its presence on Front Street. The Foundation is undergoing a capital campaign to raise the funds necessary to improve and maintain the existing museum facility. D. The Redevelopment Agency Successor Agency owns a property to the south of the California Automobile Museum (APN ) that is surplus and that the Foundation wants to purchase. Page 8 of 76

9 BASED ON THE FACTS SET FORTH IN THE BACKGROUND, THE CITY COUNCIL RESOLVES AS FOLLOWS: Section 1. Section 2. Section 3. Section 4. The facts set forth in the Background section are correct. The City Manager or his designee is hereby authorized to execute the Purchase and Sale Agreement with California Vehicle Foundation for sale of APNs and APN , and granting of an easement on a portion of APN , in substantially in the form attached to this resolution as Exhibit A. The City Manager or the City Manager s designee is hereby authorized to execute such additional actions to implement the Purchase and Sale Agreement. The City Council hereby finds that selling the property referenced in the Purchase and Sale Agreement without calling for competitive bids is in the best interest of the City. (City Code section (A)(2)) Table of Contents Exhibit A Purchase and Sale Agreement with California Vehicle Foundation. Page 9 of 76

10 Page 10 of 76

11 Page 11 of 76

12 Page 12 of 76

13 Page 13 of 76

14 Page 14 of 76

15 Page 15 of 76

16 Page 16 of 76

17 Page 17 of 76

18 Page 18 of 76

19 Page 19 of 76

20 Page 20 of 76

21 Page 21 of 76

22 Page 22 of 76

23 Page 23 of 76

24 Page 24 of 76

25 Page 25 of 76

26 Page 26 of 76

27 Page 27 of 76

28 Page 28 of 76

29 Page 29 of 76

30 Page 30 of 76

31 Page 31 of 76

32 Page 32 of 76

33 Page 33 of 76

34 Page 34 of 76

35 Page 35 of 76

36 Page 36 of 76

37 Page 37 of 76

38 Page 38 of 76

39 Page 39 of 76

40 Page 40 of 76

41 Page 41 of 76

42 Page 42 of 76

43 Page 43 of 76

44 Page 44 of 76

45 Page 45 of 76

46 Page 46 of 76

47 Page 47 of 76

48 Page 48 of 76

49 Page 49 of 76

50 Page 50 of 76

51 Page 51 of 76

52 Page 52 of 76

53 Page 53 of 76

54 Page 54 of 76

55 Page 55 of 76

56 Page 56 of 76

57 Page 57 of 76

58 Page 58 of 76

59 Page 59 of 76

60 Page 60 of 76

61 Page 61 of 76

62 Page 62 of 76

63 Page 63 of 76

64 Page 64 of 76

65 Page 65 of 76

66 Page 66 of 76

67 Page 67 of 76

68 Page 68 of 76

69 Page 69 of 76

70 Page 70 of 76

71 Page 71 of 76

72 Page 72 of 76

73 Page 73 of 76

74 Page 74 of 76

75 RESOLUTION NO XXXX Adopted by the Redevelopment Agency Successor Agency May 23, 2017 APPROVING AND AUTHORIZING THE SALE OF 2224 FRONT STREET TO THE CALIFORNIA VEHICLE FOUNDATION. BACKGROUND A. The City of Sacramento owns a 66-year old, approximately 70,000 square foot building on 2.15 acres located at 2200 Front Street (APN ), and the California Vehicle Foundation ( Foundation ) currently leases 2200 Front Street from the City for operation of the California Automobile Museum. In addition, the City owns the adjoining 1.73 acre parking lot (portion of APN ), which is also leased to the Foundation. B. The City desires to activate the Sacramento River Waterfront by developing and maintaining existing attractions including museums. Retention of the California Automobile Museum is part of that strategy. C. The Foundation desires to acquire the City s building at 2200 Front Street and an easement for the adjoining parking lot parcel for $100 to maintain its presence on Front Street. The Foundation is undergoing a capitol campaign to raise the funds necessary to improve and maintain the existing museum facility. D. The Redevelopment Agency Successor Agency owns a property located at 2224 Front Street to the south of the California Automobile Museum (APN ) that is surplus and that the Foundation wants to purchase for $70,000. E. Under California Health and Safety Code Section 34181(a), the Redevelopment Agency Successor Agency is to dispose of all of its property interests. F. On December 15, 2014, the Oversight Board for the Redevelopment Agency Successor Agency approved the Long Range Property Management Plan for disposition of the properties; 2224 Front Street was designated as a property to be sold in conjunction with the adjacent City-owned parcel, 2200 Front Street. BASED ON THE FACTS SET FORTH IN THE BACKGROUND, THE CITY COUNCIL RESOLVES AS FOLLOWS: Section 1. The facts set forth in the Background section are correct. Page 75 of 76

76 Section 2. Section 3. The City Manager or his designee is hereby authorized to execute the Purchase and Sale Agreement with California Vehicle Foundation for sale of APNs and APN , and granting of an easement on a portion of APN , in substantially the form attached as Exhibit A to the accompanying City Council resolution. The City Manager or the City Manager s designee is hereby authorized to execute such additional actions to implement the Purchase and Sale Agreement. Page 76 of 76

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 3/15/2016 Report Type: Consent Report ID: 2016-00308 04 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: (Redevelopment Agency Successor Agency) Purchase and Sale

More information

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00787 Consent Title: Disposition of Sacramento Housing

More information

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor Meeting Date: 1/25/2016 Report Type: Staff/Discussion Report ID: 2016-00091 04 Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor www.cityofsacramento.org Title:

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01271 October 24, 2017 Consent Item 05 Title: Agreement: Shasta Park Frontage Improvements and Fee

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 5/24/2016 Report Type: Consent Report ID: 2016-00513 20 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of the Irrevocable Offer of Dedication

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/24/2014 Report Type: Consent Report ID: 2014-00451 22 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of Two Public Road Easements at Grace

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 12/2/2014 Report Type: Consent Report ID: 2014-00877 04 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Supplemental Agreement: McClellan Warehouse for California

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 9 Meeting Date: 1/31/2012 Report Type: Consent Title: Lease Agreement: Retail Space in Memorial Garage Report

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad

More information

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

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

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: 2018-01071 August 14, 2018 Discussion Item 18 Title: Ordinance Amending Various Sections of Chapter 5.114

More information

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

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

More information

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

Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA

Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00204 April 24, 2018 Discussion Item 05 Title: Ordinance Amending Various Sections

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-00593 May 30, 2017 Public Hearing Item 20 Title: Resolution of Necessity: Ramona Avenue Extension

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 4/29/2014 Report Type: Consent Report ID: 2014-00268 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: (City Council/Redevelopment Agency Successor Agency) Transfer

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01035 August 29, 2017 Discussion Item 22 Title: Ordinance Amending Sections 5.114.220, 5.114.230,

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 7 Meeting Date: 1/24/2012 Report Type: Public Hearing Title: Township 9 Development Agreement Amendment (P11-050)

More information

RESOLUTION NO. OB 14-02

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

More information

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

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

More information

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

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

More information

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

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

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

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

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

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee

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

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

RESOLUTION NO Adopted by the Sacramento. City Council. October 27, 2009

RESOLUTION NO Adopted by the Sacramento. City Council. October 27, 2009 RESOLUTION NO. 2009-687 Adopted by the Sacramento. City Council October 27, 2009 AUTHORIZATION TO ENTER INTO MASTER PROJECT AGREEMENTS WITH SELECTED VOLUME BUILDER AND MISSION DRIVEN COMMUNITY PARTNERS

More information

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

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

More information

Special Meeting Agenda December 14, 2016

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

More information

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. 10.1 AGENDA TITLE: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

Amended Long Range Property Management Plan. Successor Agency to the Former Redevelopment Agency of the City of Stockton

Amended Long Range Property Management Plan. Successor Agency to the Former Redevelopment Agency of the City of Stockton Amended Long Range Property Management Plan Successor Agency to the Former Redevelopment Agency of the City of Stockton December 16, 2015 Amended Long Range Property Management Plan Successor Agency

More information

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE Sec. 23A.1. Sec. 23A.2. Sec. 23A.3. Sec. 23A.4. Sec. 23A.5. Sec. 23A.6. Sec. 23A.7. Sec. 23A.8. Sec. 23A.9. Sec. 23A.10. Sec. 23A.11. Sec. 23A.13. Sec. 23A.14.

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

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

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

More information

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN

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

More information

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. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

DWR REAL ESTATE COORDINATION PLAN

DWR REAL ESTATE COORDINATION PLAN DWR REAL ESTATE COORDINATION PLAN Exhibit E DWR PROPERTY ACQUISTION PLAN EXHIBIT E Revised Date: 5 10 18 DWR PROPERTY ACQUISTION PLAN EXHIBIT E Revised Date: 5-10-2018 California WaterFix Real Estate Coordination

More information

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

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

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

Finance Department Real Estate Section Section SUBJECT: PROCEDURE - ACQUISITION, SALE, OR LEASE OF REAL PROPERTY BY THE CITY

Finance Department Real Estate Section Section SUBJECT: PROCEDURE - ACQUISITION, SALE, OR LEASE OF REAL PROPERTY BY THE CITY 433.1 SUBJECT: PROCEDURE - ACQUISITION, SALE, OR LEASE OF REAL PROPERTY BY THE CITY :1 OBJECTIVE: Provisions for the acquisition, sale, or lease of property by the City. This procedure does not apply to

More information

Item 7.1, June 29, 2004 ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK

Item 7.1, June 29, 2004 ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK Item 7.1, June 29, 2004 SUBJECT: ACQUISITION OF THE GLOBAL PHOTON PROPERTY FOR THE GUADALUPE RIVER PARK RECOMMENDATION (a) (b) It is recommended that the City Council and Redevelopment Agency Board approve

More information

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

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

More information

COUNTY OF LOS ANGELES

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

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

More information

Planning Department Oconee County, Georgia

Planning Department Oconee County, Georgia Planning Department Oconee County, Georgia STAFF REPORT REZONE CASE #: 6985 DATE: October 31, 2016 STAFF REPORT BY: Andrew C. Stern, Planner APPLICANT NAME: Williams & Associates, Land Planners PC PROPERTY

More information

Office of the City Manager CONSENT CALENDAR February 23, 2016

Office of the City Manager CONSENT CALENDAR February 23, 2016 Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director,

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA December 14, 2015 16600 Civic Center Drive Bellflower, CA 90706 562-804-1424 Subject: Amendment #1 to Revised Long Range Property Management Plan Honorable Chair and Members of the Oversight Board: December

More information

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

More information

Central Lathrop Specific Plan

Central Lathrop Specific Plan Addendum to the Draft Environmental Impact Report for the Central Lathrop Specific Plan SCH# 2003072132 Prepared for City of Lathrop Prepared by December 2005 Addendum to the Draft Environmental Impact

More information

CITY OF MILLBRAE, ACTING AS SUCCESSOR TO THE MILLBRAE REDEVELOPMENT AGENCY MEETING OF THE OVERSIGHT BOARD

CITY OF MILLBRAE, ACTING AS SUCCESSOR TO THE MILLBRAE REDEVELOPMENT AGENCY MEETING OF THE OVERSIGHT BOARD CITY OF MILLBRAE, ACTING AS SUCCESSOR TO THE MILLBRAE REDEVELOPMENT AGENCY MEETING OF THE OVERSIGHT BOARD 2:00 p.m. Library Room B 1 Library Ave., Millbrae, CA 94030 BOARD MEMBERS (selected by) 1. Peggy

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT August 5, Staff Contact: Fred Buderi (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT August 5, Staff Contact: Fred Buderi (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT August 5, 2008 Staff Contact: Fred Buderi (707) 449-5307 TITLE: REQUEST: RECOMMENDED ACTION: OPPORTUNITY HOUSE EMERGENCY SHELTER RELOCATION

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code 65402 Consistency Determination Deputy Director: Steve Chase Staff Report Date: June 22, 2006 Division:

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

County of Monterey. Capital Asset Policy

County of Monterey. Capital Asset Policy County of Monterey Capital Asset Policy Office of the Auditor-Controller 168 W. Alisal Street Salinas, California Effective December 11, 2007 [Version November 16, 2007] County of Monterey Capital Asset

More information

LONG-RANGE PROPERTY MANAGEMENT PLAN. City of Twentynine Palms Successor Agency. A u g u s t 2 8,

LONG-RANGE PROPERTY MANAGEMENT PLAN. City of Twentynine Palms Successor Agency. A u g u s t 2 8, LONG-RANGE PROPERTY MANAGEMENT PLAN City of Twentynine Palms Successor Agency A u g u s t 2 8, 2 0 1 3 INTRODUCTION Assembly Bill (AB) 1484 requires all successor agencies to former redevelopment agencies

More information

Stockton Port District Job Description

Stockton Port District Job Description Stockton Port District Job Description JOB TITLE: Real Estate and Property Development Manager Department: Property Management Reports to: Deputy Port Director, Real Estate and Port Development FLSA Status:

More information

3 Ordinance approving a Development Agreement between the City and County of San

3 Ordinance approving a Development Agreement between the City and County of San FILE NO. 170863 AMENDED IN COMMITTEE 10/26/17 ORDINANCE NO. 224-17 1 [Development Agreement - FC Pier 70, LLC - Pier 70 Development Project] 2 3 Ordinance approving a Development Agreement between the

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: SUBJECT: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER Dan Flores Dave Shaw Robert Shemwell Tom Reusser Mazie Brewington Ryan Graham Darin Gale The Agenda is posted in the entrance of the County

More information

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 For the Meeting of November 10, 2015 TO: FROM: SUBJECT: Town Council Daria Carrillo, Finance & Admin Services Director Approval of Resolution Setting a

More information

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No.

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No. San Joaquin County Grand Jury Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets 2012-2013 Case No. 0312 Summary Cities and counties are authorized to purchase capital assets

More information

COUNTY OF LOS ANGELES

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

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

22 September 12, 2012 Public Hearing APPLICANT: JAPANESE AUTO MASTERS, INC.

22 September 12, 2012 Public Hearing APPLICANT: JAPANESE AUTO MASTERS, INC. 22 September 12, 2012 Public Hearing APPLICANT: JAPANESE AUTO MASTERS, INC. PROPERTY OWNER: JJJ PARTNERSHIP STAFF PLANNER: Karen Prochilo REQUEST: Modification of Conditional Change of Zoning approved

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE

More information

New Home Tax Disclosure Report

New Home Tax Disclosure Report New Home Tax Disclosure Report This report satisfies the seller s obligation, pursuant to Civil Code Section 1102.6b, to disclose all special tax and/or assessment districts affecting the subject property

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

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

More information

12. STAFF REPORT ACTION REQUIRED SUMMARY. Date: September 21, Toronto Public Library Board. To: City Librarian. From:

12. STAFF REPORT ACTION REQUIRED SUMMARY. Date: September 21, Toronto Public Library Board. To: City Librarian. From: STAFF REPORT ACTION REQUIRED 12. Property Redevelopment Feasibility Date: September 21, 2015 To: From: Toronto Public Library Board City Librarian SUMMARY At the meeting on May 25 2015, the Toronto Public

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: January 10, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: Consideration of a request by the San Mateo County Real Property Division

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

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

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

More information

City Council Report. 915 I Street, 1 st Floor Sacramento, CA File ID: October 23, 2018 Consent Item 02

City Council Report. 915 I Street, 1 st Floor Sacramento, CA File ID: October 23, 2018 Consent Item 02 City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01402 October 23, 2018 Consent Item 02 Title: Initiate Formation Proceedings for Greenbriar Community

More information

Infill Development Incentive Policy

Infill Development Incentive Policy Infill Development Incentive Policy PURPOSE It is the policy of the City of El Paso to provide incentives to promote infill development, reduce sprawl, increase the availability of attainable housing and

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 7 Meeting Date: 5/29/2012 Report Type: Consent Title: Resolution of Intention: Midtown Sacramento Property and

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 DATE: MARCH 15, 2012 C91400 100059 TO: GOVERNING BOARD EOPS

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

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

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

More information

Oakland Oversight Board Memorandum

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

More information

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

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST TUSTIN z 0 V y HISTORY a w BUILDING OUR FUTURE HONORING OUR PAST Long - Range Property Management Plan Successor Agency to the Tustin Community Redevelopment Agency Introduction Part 1. 85, Division 24

More information

City of Stockton Page 1

City of Stockton Page 1 City of Stockton Stockton Successor Agency Oversight Board Meeting Agenda - Final Stockton Successor Agency Oversight Board Paul Sensibaugh, Chair Shabbir Khan, Vice Chair Elbert Holman Jr., Member Gary

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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. 10.1 AGENDA TITLE: Consider adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

DATE: JANUARY 2011 ESTATE DIVISION

DATE: JANUARY 2011 ESTATE DIVISION DATE: JANUARY 2011 FROM: ESTATE DIVISION Executive Director's to the Board of Commissioners NOS. AND AND ORDINANCE - PROPOSED GRANT AND EASEMENT DEEDS BETWEEN THE CITY LOS ANG HARBOR DEPARTMENT AND THE

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

PROPERTY DISPOSITION GUIDELINES Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Fresno

PROPERTY DISPOSITION GUIDELINES Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Fresno Amended 9/21/2016 PROPERTY DISPOSITION GUIDELINES Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Fresno INTRODUCTION On February 1, 2012, pursuant to AB x1 26 (Dissolution

More information

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director Date: June 17, 2010 To: From: Recreation and Park Commission Dawn Kamalanathan Planning Director Subject: Candlestick Point Hunters Point Shipyard Phase 2 Project Agenda Wording: Resolution approving and

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

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

CHAUTAUQUA COUNTY LAND BANK CORPORATION

CHAUTAUQUA COUNTY LAND BANK CORPORATION EXHIBIT H CHAUTAUQUA COUNTY LAND BANK CORPORATION LAND ACQUISITION AND DISPOSITION POLICIES AND PRIORITIES November 14, 2012 *This document is intended to provide guidance to the Chautauqua County Land

More information

REPORT TO PLANNING COMMISSION City of Sacramento

REPORT TO PLANNING COMMISSION City of Sacramento REPORT TO PLANNING COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 7 PUBLIC HEARING September 13, 2012 To: Members of the Planning Commission Subject: Downtown and Vine (P12-029)

More information