CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

Size: px
Start display at page:

Download "CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager"

Transcription

1 CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: March SUBJECT: Approval to enter into the Revival of and First Amendment to Memorandum of Understanding, Agreement A-4846, with Habitat for Humanity of San Fernando/Santa Clarita Valleys, Inc. C'Habitaf') for the purpose of negotiating terms and conditions of the conveyance of property to Habitat for the development of affordable housing for veterans and any financial assistance to be provided by the City of Palmdale (City) and reviving and extending the term of the agreement. ISSUING DEPARTMENT: Neighborhood Services SUMMARY Issues: Should the City Council: 1) Approve the Revival of and First Amendment to Memorandum of Understanding, Agreement A-4846, with Habitat for Humanity of San Fernando/Santa Clarita Valleys, Inc. ("Habitaf') for the purpose of negotiating terms and conditions of the conveyance of property to Habitat for the development of affordable housing for veterans and any financial assistance to be provided by the City and reviving and extending the term of the agreement; and 2) Authorize the City Manager or his designee to execute all necessary documents? Recommendation: Staff recommends the City Council: 1) Approve the Revival of and First Amendment to Memorandum of Understanding 1 Agreement, A-4846, with Habitat for Humanity of San Fernando/Santa Clarita Valleys, Inc. ("Habitat") for the purpose of negotiating terms and conditions of the conveyance of property to Habitat for the development of affordable housing for veterans and any financial assistance to be provided by the City and reviving and extending the term of the agreement; and 2) Authorize the City Manager or his designee to execute all necessary documents.

2 Report to Mayor and Council Re: Revival and First Amendment Agreement A-4846 Habitat for Humanity March 2, 2016 Page 2 Fiscal Impact: Funds for project pre-development costs are budgeted in for staff time, attorney fees, tentative tract map, legal. advertising and housing studies. Predevelopment costs in the current year are estimated at $50,000. BACKGROUND Habitat for Humanity of San Fernando/Santa Clarita Valleys, Inc. (Habitat) proposes to develop 50 units of single-family housing (Project) to be sold at affordable housing cost to income-qualified military veterans. Habitat proposes to utilize funding from the California Department of Veterans Affairs (Cal-Vet) to provide purchase money loans on favorable terms to qualified buyers of the units. Developer also proposes to utilize financial assistance from the Housing Authority of the City of Palmdale (Housing Authority) and/or the City of Palmdale (City). The Housing Authority's assistance to the Habitat Project is proposed to include acquiring from the City a nine acre portion of the City-owned parcel located at the northeast corner of Division Street and East Avenue R, APN (Property) at fair market value, and paying certain project development fees charged by the City. The City could also determine that funds from its HOME Investment Partnership Program will be needed to make the Project financially feasible. The City and the Housing Authority entered into a Cooperation Agreement in September 3, 2014, setting forth the terms of the City's conveyance of the property to the Housing Authority, without cost to the City, providing Habitat access to the property through a License Agreement to conduct its due diligence, deferring payment by the Housing Authority of the cost of the property and collection of certain City Project fees, and providing the City a security interest in the Housing Authority's Low and Moderate Income Housing Asset Funds. Habitat is proposing to revive and amend the Memorandum of Understanding (MOU) with the City and the Housing Authority extending the term to negotiate to reach agreement on the terms and conditions of the conveyance of the Property to Habitat, the financial assistance to be provided by the Housing Authority and/or the City, the design, financing, and construction of the Project, and the sale of the units. If the negotiations are successful, staff will bring the Affordable Housing Agreement to the Housing Authority Board for its approval. If Habitat participates in the HOME Program, the City and Habitat will negotiate the terms of a HOME Loan Agreement, which would be presented to City Council for its approval. The term of the amended MOU is through September 15, 2016 and may be extended, if needed. Staff recommends that the City Council: 1) Approve the Revival and First Amendment to Agreement A-4846, a Memorandum of Understanding with Habitat for Humanity of San Fernando/Santa Clarita Valleys, Inc. reviving and extending the agreement term for the

3 Report to Mayor and Council Re: Revival and First Amendment Agreement A-4846 Habitat for Humanity March 2, 2016 Page 3 purpose of negotiating terms and conditions of the conveyance of property to Habitat and any financial assistance to be provided by the City; and 2) Authorize the City Manager or his designee to execute the Agreement and all necessary documents to negotiate with Habitat for City assistance to the Project. Reviewed by: M ; 'ael P. Miller Director of Neighborhood Services Attachment: 1) Revival and First Amendment to Agreement A-4846

4 REVIVAL OF AND FIRST AMENDMENT TO MEMORANDUM OF UNDERSTANDING RELATING TO AN AFFORDABLE HOUSING AGREEMENT AND PURCHASE AND SALE AGREEMENT WITH HABITAT FOR HUMANITY OF SAN FERNANDO/SANTA CLARITA VALLEYS, INC. Agreement No. A-4846 This Revival of and First Amendment to Memorandum of Understanding (this "Revival and Amendment"), dated as of March 2, 2016, is entered into by and among THE HOUSING AUTHORITY OF THE CITY OF PALMDALE, a public body, corporate and politic (the "Authority"), THE CITY OF PALMDALE, a charter city of the State of California (the "City"), and HABITAT FOR HUMANITY OF SAN FERNANDO/SANT A CLARITA VALLEYS, INC., a California nonprofit public benefit corporation (the "Developer"), (collectively the "Parties"). RECITALS A. The Parties entered into that certain Memorandum of Understanding, dated as of September 3, 2014, Agreement No. A-4846 (the "MOU"). B. All of the terms and provisions ofthe MOU are fully incorporated herein by this reference as though fully set forth herein. The "MOU" as used herein shall mean, refer to and include the MOU, as well as any riders, exhibits, addenda, implementation agreements, amendments and attachments thereto or other documents expressly incorporated by reference in the MOU. Any capitalized term not herein defined shall have the same meaning ascribed to such term in the MOU. C. The MOU expired pursuant to its terms on or about September 15, 2015, and the Parties desire to revive the MOU and amend its terms as set forth below. Now, therefore, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties hereby agree as follows: AGREEMENT 1. Revival. As of the date hereof, the MOU is hereby revived, and the MOU is amended as set forth below. 2. Amendment. Section B.1. of the MOU is hereby deleted in its entirety and is replaced with the following: "The initial term of this MOU shall expire on September 15, 2016 (the "Term"). Subjecttothe approval of the Authority Executive Director or designee and the City Manager or designee, the Term may be extended upon Developer's request, for a period not to exceed an additional one hundred eighty (180) calendar days. Any such extension shall be granted, if at all, in the sole and absolute discretion of the Authority Executive Director or designee and the City Manager or designee and upon such terms and conditions as they deem appropriate." [Remainder of page intentionally left blank]

5 Revival of and First Amendment to Memorandum of Understanding Habitat for Humanity Agreement No. A-4846 Page2 3. No Other Amendments. Except as expressly modified by the terms of this Revival and Amendment, the MOU, as revived, remains unchanged and in full force and effect. IN WITNESS WHEREOF, the Parties have executed this Revival and Amendment as of the date first written above. "AUTHORITY" THE HOUSING AUTHORITY OF THE CITY OF PALMDALE By: James Purtee Dated Executive Director ATTEST: By: ~ Rebecca J. Smith Authority Secretary APP~]? AS TO FORM: By~?...&.-- Wm. Matthew Ditzhazy ~ Authority Counsel KANE, BALLMER & BERKMAN By:-:sc& C. ~ ~ Deborah L. RhOadS Authority Special Counsel "CITY" THE CITY OF PALMDALE, CALIFORNIA ATTEST: James Purtee City Manager Dated By: Rebecca J. Smith City Clerk APPR~y AS TO FORM: By: ~.L )2.? ~ Wm. Matthew Ditzhazy ~City Attorney - t1fll: "DEVELOPER" HABITAT FOR HUMANITY OF SAN FERNANDO/SANTA CLARITA VALLEYS, INC., corporation ATTEST Donna E. Deutchman, Chief Executive Officer By: Q}ulfl'--- Name: j u.rfd=k A-. m.,t_lt?th) Title: h1,f'e Lfor of (u11 sfrµc4,(114_ Dp< rd-ioo f

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY Page 1 of 5 FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY This Fifth Amendment to the Lease of Real Property ( Fifth Amendment ) between the City of Hollywood,

More information

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger)

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger) SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (7872 Edinger) This SECOND AMENDMENT TO PURCHASE AGREEMENT AND JOINT ESCROW INSTRUCTIONS ("Second Amendment") is dated as of,

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

QUIT CLAIM DEED (Pursuant to F. S )

QUIT CLAIM DEED (Pursuant to F. S ) Page 1 of 10 Return signed document to: M. Andrée Hammond, Asst. R.E. Officer Real Property Section 115 S. Andrews Avenue, Room 501 Fort Lauderdale, FL 33301 This instrument prepared by: Broward County

More information

SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC

SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC SECOND AMENDMENT TO AMENDED AND RESTATED LEASE AGREEMENT BETWEEN BROWARD COUNTY AND PORTSIDE YACHTING CENTER 2 LLC This Second Amendment to the Amended and Restated Lease Agreement for Lease of Land at

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF SG-'f Agenda Item #: PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: February 4, 2014 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Facilities Development

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT

AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT THIS AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT (the "Memorandum of Lease") is made and entered into

More information

COST/FUNDING SOURCE: Potential future Income of approximately $300,000

COST/FUNDING SOURCE: Potential future Income of approximately $300,000 AGENDA ITEM C6 DATE: June 1, 2015 TO: FROM: SUBJECT: Matt Jordan, General Manager Charles H. Carden, Chief Operating Officer Real Property Disposition-Agreement between Tampa Bay Water and the Southwest

More information

SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT. between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA. (School Board) and

SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT. between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA. (School Board) and SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA (School Board) and The Joseph Littles-Nguzo-Saba, Inc. Charter School (Tenant)

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 11 Date: October 18, 2016 To: From: Presentation By: Honorable Mayor and Members of the City Council and Chairman and Board of Directors of the Successor Agency

More information

Submitted by: Lisa Caronna, Acting Director, Housing Department

Submitted by: Lisa Caronna, Acting Director, Housing Department Office of the City Manager CONSENT CALENDAR June 12, 2007 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Lisa Caronna, Acting Director, Housing Department

More information

DEVELOPMENT AGREEMENT

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

More information

THIS MEMORANDUM OF UNDERSTANDING ("MOU) is made and

THIS MEMORANDUM OF UNDERSTANDING (MOU) is made and I COPY MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LONG BEACH HARBOR DEPARTMENT AND THE CITY OF LOS ANGELES HARBOR DEPARTMENT REGARDING A PROPOSED ILWU HIRING FACILITY I I THIS MEMORANDUM OF UNDERSTANDING

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

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

More information

First Amendment to Ground Lease - Athletic Field RECITALS

First Amendment to Ground Lease - Athletic Field RECITALS First Amendment to Ground Lease - Athletic Field This First Amendment to Ground Lease - Athletic Field ( First Amendment ), dated as of this day of, 2017, for identification purposes only, is made by and

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

AMENDMENT AND EXTENSION OF PARKING EASEMENT City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW

More information

UTILITY EASEMENT AGREEMENT

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

More information

Attachment A THIRD AMENDMENT TO LEASE

Attachment A THIRD AMENDMENT TO LEASE 2 2 GA 2-- SSA/West Regional Center 600 Chip Avenue Cypress, CA 060 THIS, ( Third Amendment ) is made, 206, by and between WARLAND INVESTMENTS COMPANY, a California limited partnership, (hereinafter referred

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

More information

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

More information

THIS CONVEYANCE IS SUBJECT TO

THIS CONVEYANCE IS SUBJECT TO Page 1 of 10 Return signed document to: Property Agent Real Property Section 115 S. Andrews Avenue, Room 326 Fort Lauderdale, FL 33301 Formatted: Top: 1.19" Field Code Changed This instrument prepared

More information

FIFTH AMENDMENT TO LEASE

FIFTH AMENDMENT TO LEASE FIFTH AMENDMENT TO LEASE This Fifth Amendment to Lease ("Fifth Amendment"), dated as of 2016 ("Effective Date"), is by and between PAPEETE, LLC, a California limited liability company ("Landlord"), successor-in-interest

More information

w_b_t-f...:;... Department Director Date

w_b_t-f...:;... Department Director Date Attachments: 1. Location Map 2. Restrictive Covenant Recommended By:~--:1rl---{\-~_l_rv\.l._~- w_b_t-f...:;... Department Director Date Approved By: ~ - (Rt (p rounty Administrator Dafe ~----:. 1 \_ 1-=--(

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3140-19 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, AUTHORIZING THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 2525 CADY WAY PURSUANT TO THE TOWER LEASE WITH OPTION AS AMENDED BY THE FIRST

More information

DEED OF TERMINATION OF REPURCHASE RIGHTS

DEED OF TERMINATION OF REPURCHASE RIGHTS Prmared bv and return to: City Attorney's Office One Park Center Court Manassas Park, VA 20 11 1 Attn: Dean H. Crowhurst, Esq. Tax Map Numbers: 24-6-2 24-6-3 24-6-4-1A 24-6-5-1A DEED OF TERMINATION OF

More information

NON-DISTURBANCE AGREEMENT

NON-DISTURBANCE AGREEMENT NON-DISTURBANCE AGREEMENT THIS NON-DISTURBANCE AGREEMENT ( Agreement ) is entered into effective as of December, 2012 by and among the CALIFORNIA SCIENCE CENTER, also known as the SIXTH DISTRICT AGRICULTURAL

More information

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase

More information

INDEMNIFICATION AGREEMENT

INDEMNIFICATION AGREEMENT INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (herein, the Agreement ) is made and entered into this day of, 2013, by and between LONGBOAT TERRACE CONDOMINIUM ASSOCIATION, INC. (the Association

More information

For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action

For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action Memorandum To: From: Subject: Honorable Mayor and Members of the City Council Members of the Administration & Public

More information

Philip Garber, Chief Gas Engineer. Release of Portion of Gas Line Easement in Lochlyn Hills Subdivision

Philip Garber, Chief Gas Engineer. Release of Portion of Gas Line Easement in Lochlyn Hills Subdivision CITY OF CHARLOTTESVILLE, VIRGINIA CITY COUNCIL AGENDA Agenda Date: September 15, 2014 Action Required: Presenter: Staff Contacts: Title: Approval of Ordinance (1 st reading) after Public Hearing Lauren

More information

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535)

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535) REAL PROPERTY LEASE AGREEMENT (LOCATION: 45404 Division Street, Lancaster, California 93535) THIS LEASE AGREEMENT (this Lease ), is made and entered into this 1st day of July, 2014 (the Date of this Lease

More information

Thomas E. Barzee, Jr., City Counselor

Thomas E. Barzee, Jr., City Counselor N6RTH KANSAS CITY Virtually Urbon. Supremely Suburban. 2010 Howell NORTH KANSAS CITY, MO 64116 TEL: ( 816) 274-6000 FAX: ( 816) 421-5046 www.nkc.org MEMORANDUM To: FROM: RE: Mayor and City Council Thomas

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

More information

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF SECOND AMENDMENT TO AGREEMENT WITH HABITAT FOR HUMANITY

More information

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE.

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE. AGREEMENT among BROWARD COUNTY and CITY OF FORT LAUDERDALE and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE and BROWARD METROPOLITAN PLANNING ORGANIZATION and SOUTH FLORIDA REGIONAL TRANSPORTATION

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 10 Meeting Date: 10/25/2011 Report Type: Consent Title: Agreement: New Sublease of McClellan Park Building 600

More information

PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS

PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS THIS PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (this Agreement ) is entered into as of (the Effective Date ), by and between the

More information

RECITALS. WHEREAS, the District and the Developer desire to modify the Agreement as modified by the Prior Amendments as set forth herein.

RECITALS. WHEREAS, the District and the Developer desire to modify the Agreement as modified by the Prior Amendments as set forth herein. NINTH AMENDMENT TO RAVENEAUX REDEVELOPMENT AGREEMENT BETWEEN CYPRESS FOREST PUBLIC UTILITY DISTRICT AND JP/RAVENEAUX PARTNERS LP AND KERA DEVELOPMENT, L.P. THIS NINTH AMENDMENT (this Amendment ) to the

More information

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website:

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website: This unofficial copy was downloaded on Jul-05-2018 from the City of Fort Collins Public Records Website: http://citydocs.fcgov.com For additional information or an official copy, please contact City Clerk's

More information

Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044

Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044 Recording Requested by and When Recorded Return to: City of Pacifica Attn: Cecilia Quick City Hall 170 Santa Maria Avenue Pacifica, CA 94044 No Fee Document Per Government Code 27383 Document Transfer

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005-968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ESTABLISHING CONDITIONS FOR THE APPROVAL OF A TRANSFER OF THE SARATOGA HILLS CABLE TELEVISION FRANCHISE FROM

More information

CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan

CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE 2015-2017 Housing Incentive Plan Adopted by Maize City Council on August 11, 2011 Modified per Council vote on October 20, 2014 KAB\MAIZE\600442.049\HOUSING

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-52 ORDINANCE NO. 2016 48 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO AN AGREEMENT BETWEEN THE CITY OF KENT AND GARY PHILLIP BERARDINELLI TO SELL 0.2833 ACRES

More information

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING ( MOU ), is made this day of, 2014, by and between the BOARD OF COUNTY COMMISSIONERS OF FREDERICK COUNTY, MARYLAND, a body

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

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

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

More information

AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011

AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011 AGENDA ITEM 6 (f) Treasure Island Development Authority City and County of San Francisco Meeting of September 14, 2011 Subject: Contact Resolution Approving and Authorizing the Execution of a Third Amendment

More information

AUCTION MARKETING AGREEMENT

AUCTION MARKETING AGREEMENT AUCTION MARKETING AGREEMENT This Auction Marketing Agreement (this Agreement ) shall be effective as of, 20 and is entered into by and among the following parties (jointly, the Parties ; individually,

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

MEMO TULSA COUNTY PURCHASING DEPARTMENT. LRD/sks DATE: JUNE 4,2014 FROM: LINDA R. DORRELL ~SL '.. Q ~... \ \ PURCHASING DIRECTOR ~, "V VVV'\

MEMO TULSA COUNTY PURCHASING DEPARTMENT. LRD/sks DATE: JUNE 4,2014 FROM: LINDA R. DORRELL ~SL '.. Q ~... \ \ PURCHASING DIRECTOR ~, V VVV'\ TULSA COUNTY PURCHASING DEPARTMENT MEMO DATE: JUNE 4,2014 FROM: LINDA R. DORRELL ~SL '.. Q ~... \ \ PURCHASING DIRECTOR ~, "V VVV'\ TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS LEASE AGREEMENT-PYTHIAN, LLC

More information

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702 When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ 86314 RESOLUTION NO. 1702 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL

More information

AGENDA REPORT. Meeting Date: November 6, 2018 Item Number: To: From:

AGENDA REPORT. Meeting Date: November 6, 2018 Item Number: To: From: Meeting Date: November 6, 2018 Item Number: To: From: Subject: F lu AGENDA REPORT Honorable Mayor & City Council Chad Lynn, Assistant Director of Public Works Logan Phillippo, Policy & Management Analyst

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

ORDINANCE NO

ORDINANCE NO DRAFT NO. 09-90 ORDINANCE NO. 2009-81 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES, A SANITARY SEWER EASEMENT FROM THE STATE OF OHIO FOR THE GREEK VILLAGE ON KENT STATE UNIVERSITY PROPERTY AND DECLARING

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 7 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 RESOLUTION NO. 018- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA, APPROVING AND AUTHORIZING THE CONVEYANCE OF

More information

HECTOR DE LA ROSA, ASSISTANT CITY MANAGER

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

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More 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

10. Signage. Purchaser shall have the right during the Option Period to place a for sale sign on the Property.

10. Signage. Purchaser shall have the right during the Option Period to place a for sale sign on the Property. OPTION AGREEMENT THIS OPTION AGREEMENT (this Agreement ), is made as of January, 2018 (the Effective Date ), by and between FUSSBALL CLUB CINCINNATI, LLC, a Delaware limited liability company ( Purchaser

More information

THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO:

THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO: .. ---- THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO: c/o Apex Clean Energy, Inc. Queen Charlotte Building 236 East High Street Charlottesville, VA 22902 Telephone: 434-220-7595 Attention: Eugene

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

More information

CITY OF HERMOSA BEACH ENCROACHMENT PERMIT AND COVENANT RECITALS

CITY OF HERMOSA BEACH ENCROACHMENT PERMIT AND COVENANT RECITALS RECORDING REQUESTED BY WHEN RECORDED, MAIL TO: Name City of Hermosa Beach City Clerk s Office Mailing Address 1315 Valley Drive City, State, Hermosa Beach, CA 90254 Zip Code SPACE ABOVE THIS LINE FOR RECORDER

More information

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013 MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County

More information

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

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

More information

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION LOCALLY FUNDED AGREEMENT

STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION LOCALLY FUNDED AGREEMENT FM No: 435855-1-52-01 FEID No: VF-596-000-531 STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION LOCALLY FUNDED AGREEMENT THIS Locally Funded Agreement ( Agreement ), entered into this day of 20, by and between

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

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

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

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

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 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

MEMORANDUM. From: Michael McMahon, Community & Economic Development Director

MEMORANDUM. From: Michael McMahon, Community & Economic Development Director COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT 1420 Miner Street Des Plaines, IL 60016 P: 847.391.5380 desplaines.org MEMORANDUM Date: March 23, 2017 To: Michael G. Bartholomew, MCP, LEED-AP, City Manager

More information

WHEREAS, on January 6, 2005, the Developer of Willow Creek subdivision filed Declaration of Covenants and Restrictions to govern the lots of Phase 4;

WHEREAS, on January 6, 2005, the Developer of Willow Creek subdivision filed Declaration of Covenants and Restrictions to govern the lots of Phase 4; PREPARED BY: Kenneth E. Davies, Esq. 910 W. Glen Avenue, Suite 1 Peoria, IL 61614 MAIL RECORDED DOCUMENT TO: Kenneth E. Davies, Esq. 910 W. Glen Avenue, Suite 1 Peoria, IL 61614 FIRST AMENDMENT TO THE

More information

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) made and entered into as of the day of, 2017 (the Effective Date ), by and between the Greenville County Library System (the

More information

SAN JOSE CAPITAL OF SILICON VALLEY

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

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.7 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation to execute

More information

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process

More information

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3 Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~

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

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

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

More information

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

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 08/12/2015 ASSIGNED STAFF: Trevor Stiles DEPARTMENT: Law Department TYPE OF FORM: Ordinances Form No.: 4975 APPROVALS: law: tstiles 08/12/2015 ISSUE/REQUEST: AN ORDINANCE

More information

FINAL CONDOMINIUM PLAT APPLICATION SUBMITTAL CHECKLIST

FINAL CONDOMINIUM PLAT APPLICATION SUBMITTAL CHECKLIST FINAL CONDOMINIUM PLAT APPLICATION SUBMITTAL CHECKLIST Community Development Department 7501 E. Skoog Blvd. Prescott Valley AZ 86314 Phone (928) 759-3050 Fax (928)759-5511 email: comdev@pvaz.net Application

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Public Services MEETING DATE: May 1, 2018

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Public Services MEETING DATE: May 1, 2018 CITY COUNCIL AGENDA REPORT DEPARTMENT: Public Services MEETING DATE: May 1, 2018 PREPARED BY: Tina Cherry, Director AGENDA LOCATION: AR-1 TITLE: Temporary Lease of 1,000 Acre Feet of Main San Gabriel Basin

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

4/8/2015 Item #10E Page 1

4/8/2015 Item #10E Page 1 MEETING DATE: April 8, 2015 PREPARED BY: Glenn Pruim DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt SUBJECT: A COOPERATION AGREEMENT BETWEEN NORTH COUNTY TRANSIT DISTRICT

More information

City of Los Angeles CALIFORNIA

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

More information

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

AGENDA # July 21, 2009 Alameda County Public Defender. Harold G. Friedman (510) Chief Assistant

AGENDA # July 21, 2009 Alameda County Public Defender. Harold G. Friedman (510) Chief Assistant AGENDA # July 21, 2009 Alameda County Public Defender Lakeside Plaza Office Diane A. Bellas 1401 Lakeside Dr., Fowth Floor Public Defender Oakland, CA 94612-4305 Harold G. Friedman (510) 272-6622 Chief

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.6 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Acting as both the SFMTA Board of Directors and

More information