Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Hyatt Regency Hotel (bulk )

Size: px
Start display at page:

Download "Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Hyatt Regency Hotel (bulk )"

Transcription

1 Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Hyatt Regency Hotel (bulk ) Collection Number: 2000/019 Sacramento Archives and Museum Collection Center Sacramento, California

2 2 Descriptive Summary Collection Name: Downtown Development Collection - Hyatt Regency Hotel Collection Number: 2000/019 Hyatt Regency Hotel Collector: City of Sacramento Sacramento Housing and Redevelopment Association (SHRA) Extent: 1/2 cubic foot Repository: Sacramento Archives & Museum Collection Center 551 Sequoia Pacific Blvd. Sacramento, CA Phone: (916) Abstract: Created in 1973, the Sacramento Housing and Redevelopment Agency (SHRA) is the lead public agency and public developer regarding affordable housing, housing issues, and redevelopment projects for the city and the county. SHRA oversees residential and commercial revitalization activities in redevelopment areas throughout the city. The Agency offers a variety of financial assistance programs for first-time homebuyers, and provides several loan programs and other assistance to the business community. Hyatt Regency Hotel Collection contains correspondence and financial and performance analysis for the Hyatt Regency Hotel from 1994 to 1996, including request to purchase property, insurance records, toxicology reports, investigations, and subpoena for back fees for parking lease. The Mutual of New York Real Estate Investment Management (MONY) eventually bought out the lease from JB & LE Regency Venture in 1996.

3 3 Administration Information Access: Collection is open for research. Publication Rights: Copyright has not been assigned to the Sacramento Archives and Museum Collections Center (SAMCC) for private collections. All requests to publish or quote from private manuscripts must be submitted to the Archivist. Permission for publication is given on behalf of SAMCCE as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which also must be obtained by the reader. No permission is necessary to publish or quote from records. Preferred Citation: [Identification of item, prepared according to standard citation style such as MLA, ALAL, or Turabian], [Call Number]. Hyatt Regency Hotel, City of Sacramento, History and Science Division, Sacramento Archives and Museum Collections Center. Acquisition Information: Acquired in 2000 from City of Sacramento Processing History: Processed by Victoria E. Dye, Finding aid prepared by Victoria E. Dye, 2006.

4 4 Administrative History of Hyatt Regency Hotel The Hyatt Regency Hotel, located at 1209 L Street in Sacramento, was built in This file includes consultation with Sacramento Housing and Redevelopment Agency regarding the purchase of the Hyatt Regency Hotel by Mutual of New York Real Estate Investment Management (MONY) and their desire to buy out the 30-year ground lease controlled by JB & LE Venture. In order to do this the agency submitted a request for proposal to perform a financial and performance analysis of the hotel. Pannel Kerr and Forster International (PKF) of San Francisco was selected to do the analysis. The report showed that SHRA owed $145,000 in back lease payments for parking in Dec., The outcome of the negotiations concluded with MONY buying out the lease from JB & LE Regency Venture for $51,500,000 in 1996.

5 5 Scope and Content: The Hyatt Regency Hotel Collections is divided into bulk of the information dating from 1992 to 1996 (with the exception of the Dispositions & Development Agreement dated September 16, 1986). The Series are separated by types of contents with the folder contents in chronological order and consisting of one half cubic feet. The first folder in Series I includes the Dispositions & Development Agreement. The Deed of Trust is in folder 2. Folder 3 includes a request for proposals, agreements, resolution (Copy), correspondence to consulting firms, balance sheets, forms regarding leases holders, change of ownership, certificate of insurance, subpoena, estimate appraisal of Hyatt Regency Hotel at market value, correspondence re: Hyatt Regency Hotel issues (parking, ground lease, bankruptcy, etc ) and toxic investigation and remediation on hotel site. Folder 4 contains photos of the exterior of the hotel. Series II holds records pertaining to the economic evaluation of the Hyatt, and contains proposals and their evaluations. Folder 5 and 6 include the proposals that were submitted for the evaluation and the final folder of the series contains the evaluations of the bids and records of the selection process. The third series includes all of the correspondence regarding financial matters in the early 1990s and concludes with decisions to go pursue bids for a formal proposal on the evaluation of the hotel in These series encludes conversations regarding bids, concern with the leaking garage, and other legal matters. Folder 8 contains correspondence between MONY, the City of Sacramento, and the SHRA regarding the financial situation of the hotel and its economic history. Folders 9 and 10 hold correspondence regarding the financial perspective of Hyatt Regency Hotel, consent to transfer of partnership interest; financial compliance with ground lease of hotel, notice of default, analyst of lease payments, Hyatt Regency Hotel defaults, Declaration of Thomas Lee, Stipulation of relief. Folders 11 and 12 include correspondence regarding the new agreement between MONY and First American Title Co., accounting records for parking garage between ; answer to complaint and counterclaim, a First Amendment to Disposition; and change of ownership information. A request for proposal of a finical analysis of the property was sent out in May of 1994 before MONY purchased the Hyatt. Folder 13 includes correspondence regarding the request and also correspondences dealing with agreements and resolutions. The file also includes concerns with the leak in garage, Hyatt maintenance information, bankruptcy forms, spreadsheets which include proposed economic value, legal description, zoning and description, line adjustment, information on agreement of purchase, lot deferred payments and clarification, and parking expenses. Folder 14 concludes the Hyatt Collection and contains correspondence and documents regarding the amended ground lease, Restructuring of Hyatt Regency Hotel Agreement & Insurance of Tax Allocations bonds, the New agreement of purchase and sale and the Revenue Report

6 6 Box 1 Downtown Development Collection Sacramento Housing & Redevelopment Agency Hyatt Regency Hotel Regency Hotel Location: 5:46 Series I Request of Proposal for Sale of Agency General (D.6.33 #2b) 4ff Folder 1 Deposition & Development agreement 9/16/1986/ 2 Deed of Trust & Security Agreement n.d. 3 Requests for Proposal/Review of Concerns Sept/Oct Photographs of Hyatt Regency Hotel n.d. Series II Economic Evaluation (D.6.33DT) 3ff Proposals for Hyatt Regency Hotel Evaluation (part 1) 05/31/ Proposals for Hyatt Regency Hotel Evaluation (part 2) May-June Evaluations of Proposals and Selection 04/19 to 06/02/1996 Series III Miscellaneous Documents (D.6.33 #6) 6 ff Correspondence: Legal January 1992 November Correspondence: Financial Perspective 04/20/1991 to 10/15/ Correspondence: 03/12/1990 to 10/30/1992 Parking Garage & Ground Lease (#1) 10. Correspondence: 10/30/1992 to 01/05/1993 Parking Garage & Ground Lease (#2) 11 Correspondence: New Agreement (#1) 11/25/1991 to 04/ Correspondence: New Agreement (#2) 03/16 T0 12/19/ Correspondence: Requests for Proposals 04/16 to 06/17/1994 Agreements and Resolutions 14 Correspondence: Analysis 1994 to 1995

Guide to the Sarah Locke Family Collection

Guide to the Sarah Locke Family Collection http://oac.cdlib.org/findaid/ark:/13030/kt8s2038w6 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028

More information

Records, Finding aid prepared by Smithsonian Institution Archives

Records, Finding aid prepared by Smithsonian Institution Archives , 1971-1978 Finding aid prepared by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at osiaref@si.edu Table of Contents Collection Overview... 1 Administrative

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf6j49n98n No online items Processed by The Bancroft Library staff The Bancroft Library. University of California, Berkeley Berkeley, California, 94720-6000 Phone:

More information

FRANK HADAS PAPERS, Accession 488

FRANK HADAS PAPERS, Accession 488 Finding Aid for FRANK HADAS PAPERS, 1905-1924 Finding Aid Published: November 2011 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network (DALNET) http://www.dalnet.lib.mi.us

More information

Jeanette Olliver student work, KA.0068

Jeanette Olliver student work, KA.0068 Jeanette Olliver student work, 1941-1943 KA.0068 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives September 15,

More information

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art A Finding Aid to the Robert Aitken Papers, circa 1900-1960, in the Archives of American Art by Stephanie L. Ashley Funding for the processing of this collection was provided by the Terra Foundation for

More information

CLAUD E. FORD PAPERS, (BULK ) Accession 1676

CLAUD E. FORD PAPERS, (BULK ) Accession 1676 Finding Aid for CLAUD E. FORD PAPERS, 1860-1965 (BULK 1930-1965) Finding Aid Published: November 2011 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network

More information

Ruth R. Woodman Papers,

Ruth R. Woodman Papers, This finding aid was produced using the Archivists' Toolkit April 27, 2009 Cleveland Colby Colgate Archives Cleveland Library/Learning Center 541 Main St. New London, NH, 03257 603-526-3360 kbogan@colby-sawyer.edu

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/ft0g5000hw No online items Japanese American Research Project (JARP) Collection Processed by ; machine-readable finding aid created by Caroline Cubé Room A1713,

More information

Charles W. Chillson Collection

Charles W. Chillson Collection Hank Brown 2000 National Air and Space Museum Archives 14390 Air & Space Museum Parkway Chantilly, VA 20151 NASMRefDesk@si.edu http://airandspace.si.edu/research/resources/archives/ Table of Contents Collection

More information

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art A Finding Aid to the Robert Aitken Papers, circa 1900-1960, in the Archives of American Art Stephanie L. Ashley Funding for the processing of this collection was provided by the Terra Foundation for American

More information

Application Packet for Fee Deferral Agreement

Application Packet for Fee Deferral Agreement Application Packet for Fee Deferral Agreement Fee Deferral Program Fee Deferral is a voluntary program provided by the City of Sacramento Community Development Department to reduce cost barriers for development.

More information

General Lawrason Riggs Papers MS.14

General Lawrason Riggs Papers MS.14 General Lawrason Riggs Papers MS.14 Finding aid prepared by Amanda McKnight This finding aid was produced using the Archivists' Toolkit July 31, 2012 Describing Archives: A Content Standard Generously

More information

SUZANNE VANDERBILT PAPERS, Accession Number 1751

SUZANNE VANDERBILT PAPERS, Accession Number 1751 Finding Aid for SUZANNE VANDERBILT PAPERS, 1958-1986 Accession Number 1751 Finding Aid Published: March 2011 20900 Oakwood Boulevard Dearborn, MI 48124-5029 research.center@thehenryford.org www.thehenryford.org

More information

Finding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca

Finding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca http://oac.cdlib.org/findaid/ark:/13030/kt1v19n819 No online items Finding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca. 1915-1929 Processed by Kayla Landesman; machine-readable

More information

Guide to the Wayne State University Chatsworth Tower Apartments Tenants Association WSR Table of Contents

Guide to the Wayne State University Chatsworth Tower Apartments Tenants Association WSR Table of Contents Table of Contents Summary Information... 3 History... 4 Scope and Content... 4 Arrangement... 5 Administrative Information... 5 Related Materials... 6 Controlled Access Headings... 6 Other Access Aids...

More information

Herbert Pazol papers MSS.016

Herbert Pazol papers MSS.016 Herbert Pazol papers MSS.016 This finding aid was produced using the Archivists' Toolkit August 27, 2012 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander

More information

Julia Wilbur papers, MC.1158

Julia Wilbur papers, MC.1158 Julia Wilbur papers, 1843-1908 MC.1158 Finding aid prepared by Emily Kingsley This finding aid was produced using the Archivists' Toolkit December 12, 2014 Describing Archives: A Content Standard Haverford

More information

Inventory of the James Addison Logan Papers

Inventory of the James Addison Logan Papers http://oac.cdlib.org/findaid/ark:/13030/tf5b69n782 No online items Processed by Aparna Mukherjee Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax:

More information

The Female Society of Philadelphia for the relief and employment of the poor HC.Coll.1234

The Female Society of Philadelphia for the relief and employment of the poor HC.Coll.1234 The Female Society of Philadelphia for the relief and employment of the poor HC.Coll.1234 Finding aid prepared by Elizabeth Peters This finding aid was produced using the Archivists' Toolkit February 07,

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

INVENTORY OF VERNON E. JOHNS FAMILY PAPERS, No online items

INVENTORY OF VERNON E. JOHNS FAMILY PAPERS, No online items http://oac.cdlib.org/findaid/ark:/13030/c8g1659k No online items Finding aid prepared by Dante Frye California State University, Dominguez Hills Archives and Special Collections University Library, Room

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 2 DATE: TO: City Council Successor Agency THROUGH: Greg Nyhoff City Manager FROM: Kymberly Horner Economic Development Director SUBJECT:

More information

Frederick Eugene Wright Papers, Carnegie Institution of Washington Geophysical Laboratory Archives Washington, DC

Frederick Eugene Wright Papers, Carnegie Institution of Washington Geophysical Laboratory Archives Washington, DC Frederick Eugene Wright Papers, 1900-1956 Carnegie Institution of Washington Geophysical Laboratory Archives Washington, DC Finding aid written by: Kevin Stone Fries July 2005 Frederick Eugene Wright Papers

More information

Peter Richard Steinen Diary MS-945

Peter Richard Steinen Diary MS-945 Peter Richard Steinen Diary MS-945 Finding aid prepared by Allison Neely This finding aid was produced using the Archivists' Toolkit November 04, 2016 Describing Archives: A Content Standard Michigan Technological

More information

Guide to the James Visceglia Papers CMS.025

Guide to the James Visceglia Papers CMS.025 Guide to the James Visceglia Papers CMS.025 This finding aid was produced using the Archivists' Toolkit June 13, 2014 Describing Archives: A Content Standard Center for Migration Studies Table of Contents

More information

Guide to the Massachusetts Institute of Technology Department of Architecture Curricula, AC.0475

Guide to the Massachusetts Institute of Technology Department of Architecture Curricula, AC.0475 Guide to the Massachusetts Institute of Technology Department of Architecture Curricula, 866-942 AC.0475 This finding aid was produced using the Archivists' Toolkit May 27, 200 Describing Archives: A Content

More information

Walter P. Reuther Library Wayne State University Archives Wayne State University, Detroit, MI. Wayne State University Division of Student Personnel

Walter P. Reuther Library Wayne State University Archives Wayne State University, Detroit, MI. Wayne State University Division of Student Personnel Walter P. Reuther Library Wayne State University Archives Wayne State University, Detroit, MI Wayne State University Division of Student Personnel Collegian Office Records 6.5 linear feet, 13 MB 1947-1959

More information

Museum Staff biographical records

Museum Staff biographical records Museum Staff biographical records Collection ID: RG.02.09.01 Finding Aid prepared by Hoang Tran The Pennsylvania Academy of the Fine Arts 118-128 North Broad Street Philadelphia, PA 19102 archives@pafa.org

More information

Guide to the Charles Duncan (C. D.) Baker Papers

Guide to the Charles Duncan (C. D.) Baker Papers Guide to the Charles Duncan (C. D.) Baker Papers This finding aid was created by Ian M. Baldwin on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1p883 2017 The Regents

More information

Arts of Africa, the Americas, Asia, and the Pacific Islands Department Records

Arts of Africa, the Americas, Asia, and the Pacific Islands Department Records Arts of Africa, the Americas, Asia, and the Pacific Islands Department Records Finding aid prepared by Anna J. Clarkson This finding aid was produced using the Archivists' Toolkit January 30, 2014 Describing

More information

John Letchworth papers, MC.1198

John Letchworth papers, MC.1198 John Letchworth papers, 755-870 MC.98 Finding aid prepared by Grace Thiele This finding aid was produced using the Archivists' Toolkit December 2, 204 Haverford College Quaker & Special Collections July,

More information

SUBJECT: MINISTERIAL CONSENTS UNDER THE SOCIAL HOUSING REFORM ACT, 2000

SUBJECT: MINISTERIAL CONSENTS UNDER THE SOCIAL HOUSING REFORM ACT, 2000 Social Services Department Social Housing Division The Corporation of the County of Simcoe DIRECTIVE EFFECTIVE DATE: May 26, 2003 NUMBER: 2003-11 The policies, procedures and County requirements in this

More information

Women's Heritage Collection MTU-044

Women's Heritage Collection MTU-044 Women's Heritage Collection MTU-044 Finding aid prepared by Elizabeth Russell, revised by Lindsay Hiltunen This finding aid was produced using the Archivists' Toolkit June 06, 2014 Describing Archives:

More information

Thomas N. Armstrong III secretary records

Thomas N. Armstrong III secretary records Thomas N. Armstrong III secretary records Collection ID# RG.01.04.08 Finding Aid prepared by Hoang Tran The Pennsylvania Academy of the Fine Arts 118-128 North Broad Street Philadelphia, PA 19102 archives@pafa.org

More information

Transferring Archaeological Materials to the Burke Museum: A Brief Overview for Consulting Archaeologists and Public Agencies

Transferring Archaeological Materials to the Burke Museum: A Brief Overview for Consulting Archaeologists and Public Agencies Transferring Archaeological Materials to the Burke Museum: A Brief Overview for Consulting Archaeologists and Public Agencies This document is intended as an overview of archaeology curation services offered

More information

CONSTRUCTION PROJECTS AND LAND IMPROVEMENTS (FIN-P701)

CONSTRUCTION PROJECTS AND LAND IMPROVEMENTS (FIN-P701) 1.0 SCOPE: 1.1 This procedure applies to Guilford County Schools purchase orders for a construction project or a land improvement. 2.0 RESPONSIBILITY: The on-line version of the procedure is official.

More information

A Finding Aid to the Research Material on Amedeo Modigliani, circa , bulk circa 1950s, in the Archives of American Art

A Finding Aid to the Research Material on Amedeo Modigliani, circa , bulk circa 1950s, in the Archives of American Art A Finding Aid to the Research Material on Amedeo Modigliani, circa 1920-1962, bulk circa 1950s, in the Archives of American Art by Sarah Haug November 13, 2009 Contact Information Reference Department

More information

Transferring Archaeological Materials to the Burke Museum: A Brief Overview for Consulting Archaeologists and Public Agencies

Transferring Archaeological Materials to the Burke Museum: A Brief Overview for Consulting Archaeologists and Public Agencies Transferring Archaeological Materials to the Burke Museum: A Brief Overview for Consulting Archaeologists and Public Agencies This document is intended as an overview of archaeology curation services offered

More information

A Finding Aid to the Area X Gallery Records, , in the Archives of American Art

A Finding Aid to the Area X Gallery Records, , in the Archives of American Art A Finding Aid to the Area X Gallery Records, 1977-1988, in the Archives of American Art Jayna M. Hanson Funding for the processing and digitization of this collection was provided by the Terra Foundation

More information

Francis Whittier Pennell biographies of botanists, circa ANSP.Coll.221

Francis Whittier Pennell biographies of botanists, circa ANSP.Coll.221 Francis Whittier Pennell biographies of botanists, circa 1924-1952 ANSP.Coll.221 This finding aid was produced using the Archivists' Toolkit March 28, 2013 Describing Archives: A Content Standard Academy

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

DATE: June 25, 2014 TO:

DATE: June 25, 2014 TO: DATE: June 25, 2014 TO: Board of Commissioners FROM: Patrick Quinton, Executive Director SUBJECT: Report Number 14-25 Authorizing the Executive Director to Execute a Purchase and Sale Agreement Granting

More information

Elisabeth Knibbe, FAIA papers 018.EK

Elisabeth Knibbe, FAIA papers 018.EK Elisabeth Knibbe, FAIA papers 018.EK Finding aid prepared by Alexis Braun Marks, CA This finding aid was produced using the Archivists' Toolkit November 10, 2016 Describing Archives: A Content Standard

More information

Sunbeam Randall student work, KA.0062

Sunbeam Randall student work, KA.0062 Sunbeam Randall student work, 1948-1993 KA.0062 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives August 23, 2010

More information

Ed Gibson & Associates Architectural Records DADA 022

Ed Gibson & Associates Architectural Records DADA 022 Drawings and Documents Archive Ball State University Architecture building, Room 120 Muncie, IN 47306 Phone: 765-285-8441 Fax: 765-285-8149 Email: ddarchive@bsu.edu 1960-1985 Title: Creator: Ed Gibson

More information

Guide to the Father Alfred Boeddeker collection

Guide to the Father Alfred Boeddeker collection University of Dayton ecommons Guides to Archival and Special Collections University Libraries 5-17-2013 Guide to the Father Alfred Boeddeker collection Follow this and additional works at: http://ecommons.udayton.edu/finding_aid

More information

Irene Cobb Papers #2918 1

Irene Cobb Papers #2918 1 Irene Cobb Papers #2918 1 Descriptive Summary: Creator: Irene Cobb, New Hope Baptist Church Title: Irene Cobb Papers Inclusive Dates: 1886-1991 Bulk Dates: 1960-1989 Abstract: The Irene Cobb Papers consist

More information

Fred F. French Companies Records MssCol 6206

Fred F. French Companies Records MssCol 6206 The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division Fred F. French Companies Records 1902-1966 MssCol 6206 Susan Malsbury September 2009 This version produced

More information

WALTER AND ELIZABETH RICHARDS FAMILY PAPERS, A.0444

WALTER AND ELIZABETH RICHARDS FAMILY PAPERS, A.0444 WALTER AND ELIZABETH RICHARDS FAMILY PAPERS, 1877 1998 1996.A.0444 United States Holocaust Memorial Museum Archives 100 Raoul Wallenberg Place SW Washington, DC 20024 2126 Tel. (202) 479 9717 e mail: reference@ushmm.org

More information

Online items available

Online items available http://oac.cdlib.org/findaid/ark:/13030/c88k7b9p Online items available Katie Richardson and Craig Taylor. Further description of the materials was provided by Kevin Miller. Pepperdine University. Special

More information

Tenant Improvement Program (TIP) Design Review

Tenant Improvement Program (TIP) Design Review Tenant Improvement Program (TIP) Design Review Process Guidelines 100% Draft Dated 2.1.2011 Tenant Improvement Program Design Review (TIPDR) - Draft 2.1.2011 Page 1 of 11 INTRODUCTION The success of San

More information

GIBBS, WILLIAM C., William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers,

GIBBS, WILLIAM C., William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers, GIBBS, WILLIAM C., 1925- William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers, Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Rialto, CA B-08-MN-06-0518 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-MN-06-0518 Grantee Name: Rialto, CA Grant Award Amount: $5,461,574.00 LOCCS Authorized

More information

Register of the Victor Hoo papers,

Register of the Victor Hoo papers, http://oac.cdlib.org/findaid/ark:/13030/tf2d5n98q9 No online items Finding aid prepared by Linda Bernard Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6010 (650) 723-3563

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Rialto, CA B-08-MN-06-0518 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-08-MN-06-0518 Grantee Name: Rialto, CA Grant Award Amount: $5,461,574.00 LOCCS Authorized

More information

Arthur B. Henning Architectural Records DADA 010

Arthur B. Henning Architectural Records DADA 010 Drawings and Documents Archive Ball State University Architecture building, Room 120 Muncie, IN 47304 Phone: 765-285-8441 Fax: 765-285-8149 Email: ddarchive@bsu.edu Title: Creator: Arthur B. Henning Inclusive

More information

Guide to the Pedro de Saisset Family Collection, circa No online items

Guide to the Pedro de Saisset Family Collection, circa No online items http://oac.cdlib.org/findaid/ark:/13030/c8pk0gqs No online items Guide prepared by Stephanie Waslohn. Historical research by Charlene Duval. Sourisseau Academy for State and Local History San Jose State

More information

Guide to the Edith Giles Barcus Family Papers

Guide to the Edith Giles Barcus Family Papers This finding aid was created by Matthew Simon, Dana Miller, and Hannah Robinson. on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f17w20 2017 The Regents of the University

More information

Finding Aid to the Donald Appleyard Papers, , bulk No online items

Finding Aid to the Donald Appleyard Papers, , bulk No online items http://oac.cdlib.org/findaid/ark:/13030/kt7t1nf6sp No online items Finding Aid written by Pennington Ahlstrand The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone:

More information

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

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

More information

Steven J. Pinkerton, Housing and Redevelopment Director

Steven J. Pinkerton, Housing and Redevelopment Director TO: FROM: Mayor and City Council Steven J. Pinkerton, Housing and Redevelopment Director SUBJECT: RESOLUTION: COMMUNITY FACILITIES DISTRICT NO. 2001-1 (DOWNTOWN PARKING): ADOPT A RESOLUTION DECLARING RESULTS

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

Please find attached a brief overview of our services and an informative review of Chase Group s SBA-compliant business valuation services.

Please find attached a brief overview of our services and an informative review of Chase Group s SBA-compliant business valuation services. THE CHASE GROUP - Business Brokers Mergers, Acquisitions, Financing & Valuation Services 41185 Golden Gate Circle, Suite 202 Murrieta, CA 92562 951.541.0414 tel 951.303.8157 fax www.chasegroup.us 2012

More information

Claire McCardell fashion sketches, KA.0082

Claire McCardell fashion sketches, KA.0082 Claire McCardell fashion sketches, 1931-1958 KA.0082 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives October

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

WOLF, ALFRED, Alfred Wolf papers

WOLF, ALFRED, Alfred Wolf papers WOLF, ALFRED, 1898-1981. Alfred Wolf papers Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu Descriptive Summary Creator:

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

SUBJECT: Request by Southern California Edison Company for Approval to Grant Easements to Praxair, Inc., a Delaware Corporation.

SUBJECT: Request by Southern California Edison Company for Approval to Grant Easements to Praxair, Inc., a Delaware Corporation. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 6, 2018 Advice Letter 3771-E Russell G. Worden Director, State Regulatory

More information

RESIDENTIAL REAL ESTATE AGENT SERVICES FOR NEIGHBORHOOD STABILIZATION PROGRAM

RESIDENTIAL REAL ESTATE AGENT SERVICES FOR NEIGHBORHOOD STABILIZATION PROGRAM Mark A. Cowart Chief Information Officer DEPARTMENT OF ADMINISTRATIVE SERVICES PURCHASING 2222 M Street Merced, CA 95340 (209) 385-7331 (209) 725-3535 Fax www.co.merced.ca.us Equal Opportunity Employer

More information

Harold Matossian graphic design work for Knoll, KA.0033

Harold Matossian graphic design work for Knoll, KA.0033 Harold Matossian graphic design work for Knoll, 1971-1994 KA.0033 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives

More information

H.B. 75 As Introduced

H.B. 75 As Introduced AM0200X1 H.B. 75 As Introduced Topic: Complaint resolutions; reappraisal notice contents; counterclaims moved to amend as follows: In line 1 of the title, delete "section" and insert "sections 5713.01

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

Terry Tong Collection

Terry Tong Collection http://oac.cdlib.org/findaid/ark:/13030/c8ws8zzp No online items Terry Tong Collection 2014.-16 Finding aid prepared by Chris Marino University of California, Berkeley. College of Environmental Design.

More information

Finding aid for the John Fitchen papers, No online items

Finding aid for the John Fitchen papers, No online items http://oac.cdlib.org/findaid/ark:/13030/kt6v19s06c No online items Finding aid prepared by Teresa Morales. 910018 1 Descriptive Summary Title: John Fitchen papers Date (inclusive): 1927-1989 Number: 910018

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

American Swedish Historical Museum Amandus Johnson collection

American Swedish Historical Museum Amandus Johnson collection American Swedish Historical Museum Amandus Johnson collection 10 Finding aid prepared by Celia Caust-Ellenbogen and Michael Gubicza through the Historical Society of Pennsylvania's Hidden Collections Initiative

More information

GROOTKERK FAMILY PAPERS, (bulk )

GROOTKERK FAMILY PAPERS, (bulk ) GROOTKERK FAMILY PAPERS, 1930-1996 (bulk 1930-1951) 2002.22.1 United States Holocaust Memorial Museum Archives 100 Raoul Wallenberg Place SW Washington, DC 20024-2126 Tel. (202) 479-9717 e-mail: reference@ushmm.org

More information

CHAPTER 7 TAX SALES Public Auction, Sealed Bid Sale, Internet Auction. Presented by The State Controller s Office Burlingame, CA October, 2015

CHAPTER 7 TAX SALES Public Auction, Sealed Bid Sale, Internet Auction. Presented by The State Controller s Office Burlingame, CA October, 2015 CHAPTER 7 TAX SALES Public Auction, Sealed Bid Sale, Internet Auction Presented by The State Controller s Office Burlingame, CA October, 2015 Introduction This presentation will outline the Chapter 7 taxdefaulted

More information

CAMERON, RONDO E. Rondo E. Cameron papers,

CAMERON, RONDO E. Rondo E. Cameron papers, CAMERON, RONDO E. Rondo E. Cameron papers, 1951-1993 Emory University Emory University Archives Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu

More information

County of El Dorado CFD Series 2002 and 2005 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2014

County of El Dorado CFD Series 2002 and 2005 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2014 County of El Dorado CFD 2001-1 Series 2002 and 2005 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2014 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592

More information

HOME Homeownership Production Application Template Guidance

HOME Homeownership Production Application Template Guidance HOME Homeownership Production Application Template Guidance Compliance Information Tab The applicant may need to adjust the percentages reflected under the Underwriting Standards section to match the agencies

More information

Guide to the Carleton Winslow, Sr. Papers,

Guide to the Carleton Winslow, Sr. Papers, Guide to the Carleton Winslow, Sr. Papers, 1910-196 http://www.lib.calpoly.edu/specialcollections/findingaids/ms161 Carleton Winslow, Sr. Papers, 1910-196 (bulk 193-19) Processed by Ken Kenyon and Nancy

More information

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM -1- Tuesday, January 25, 2011 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance No. 1,479, adopted on July 15, 1975. The Commission functions as the governing body for

More information

REAL ESTATE TOPICS JUNE 1, 2008 NEGOTIATING AND STRUCTURING JOINT VENTURE AND LLC AGREEMENTS

REAL ESTATE TOPICS JUNE 1, 2008 NEGOTIATING AND STRUCTURING JOINT VENTURE AND LLC AGREEMENTS BENNETT VALLEY LAW REAL ESTATE TOPICS JUNE 1, 2008 NEGOTIATING AND STRUCTURING JOINT VENTURE AND LLC AGREEMENTS Parties negotiate joint venture agreements in the spirit of optimism. Anxious to combine

More information

EAST BATON ROUGE REDEVELOPMENT AUTHORITY ADMINISTRATIVE POLICY PROCUREMENT CONTRACTING AND DBE POLICY FOR FEDERALLY FUNDED PROJECTS.

EAST BATON ROUGE REDEVELOPMENT AUTHORITY ADMINISTRATIVE POLICY PROCUREMENT CONTRACTING AND DBE POLICY FOR FEDERALLY FUNDED PROJECTS. EAST BATON ROUGE REDEVELOPMENT AUTHORITY ADMINISTRATIVE POLICY PROCUREMENT CONTRACTING AND DBE POLICY FOR FEDERALLY FUNDED PROJECTS February 5, 2013 East Baton Rouge Redevelopment Authority 801 North Blvd,

More information

The Ward M. Canaday Center for Special Collections The University of Toledo

The Ward M. Canaday Center for Special Collections The University of Toledo The Ward M. Canaday Center for Special Collections The University of Toledo Finding Aid Peter Ujvagi Toledo City Council MSS-160 Size: 5 linear feet Provenance: received from Larry Brewer, Clerk of Council

More information

For further information about this report, contact Fred Brousseau at the Budget and Legislative Analyst s Office.

For further information about this report, contact Fred Brousseau at the Budget and Legislative Analyst s Office. subsequent to Unlawful Detainers being filed against them. Only 153, or 17.9 percent of the tenants served by the organization, remained in their rental unit. Of 575 of the 703 tenants served by the Eviction

More information

Guide to the Mark Brumagim Collection

Guide to the Mark Brumagim Collection http://oac.cdlib.org/findaid/ark:/13030/tf0489n3jd No online items Processed by The Meriam Library Special s staff; machine-readable finding aid created by Xiuzhi Zhou Special s Meriam Library California

More information

Marshall S. Wolff. Partner

Marshall S. Wolff. Partner Marshall S. Wolff Partner Marshall S. Wolff has developed a broad and diverse business practice in which he advises clients in real estate, in commercial law matters, in workouts and business reorganizations,

More information

Below Market Rate (BMR) Housing Mitigation Program Procedural Manual

Below Market Rate (BMR) Housing Mitigation Program Procedural Manual Below Market Rate (BMR) Housing Mitigation Program Procedural Manual Amended and Adopted by City Council May 5, 2015 Resolution No. 15-037 City of Cupertino Housing Division Department of Community Development

More information

2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure, geotechnical improvements 300 acres Open

2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure, geotechnical improvements 300 acres Open 1 Treasure Island Development Program Public Financing Overview Capital ning Committee May 9, 2016 2 Treasure Island Development Program Up to 8,000 homes (25% Affordable) New Streets, utility infrastructure,

More information

Glendale, California - PS Business Parks, Inc. (AMEX: PSB), reported operating results for the fourth quarter and the year ending December 31, 2001.

Glendale, California - PS Business Parks, Inc. (AMEX: PSB), reported operating results for the fourth quarter and the year ending December 31, 2001. News Release PS Business Parks, Inc. 701 Western Avenue P.O. Box 25050 Glendale, CA 91221-5050 www.psbusinessparks.com For Release: Immediately Date: January 30, 2002 Contact: Mr. Jack Corrigan (818) 244-8080,

More information

Mary Ralph Erkkila and Annie Sullivan Ralph Family Papers

Mary Ralph Erkkila and Annie Sullivan Ralph Family Papers Mary Ralph Erkkila and Annie Sullivan Ralph Family Papers This finding aid was produced using ArchivesSpace on 2017-09-20 Finding aid written in English Describing Archives: A Content Standard Michigan

More information

Mary Ann Hodgson Collins Family Collection

Mary Ann Hodgson Collins Family Collection Mss.00131 This finding aid was produced using the Archivists' Toolkit February 11, 2015 History Colorado. Stephen H. Hart Research Center 1200 Broadway Denver, Colorado, 80203 303-866-2305 cosearch@state.co.us

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

Raymond Waldron papers, KA.0044

Raymond Waldron papers, KA.0044 Raymond Waldron papers, 1939-1994 KA.0044 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives 2008 66 5th Ave./

More information

Dalhousie University Archives. Finding Aid - J.J. Stewart fonds (MS-2-193, SF Box 30, Folders 1-16; SF Box 29, Folders 2-24)

Dalhousie University Archives. Finding Aid - J.J. Stewart fonds (MS-2-193, SF Box 30, Folders 1-16; SF Box 29, Folders 2-24) Finding Aid - (MS-2-193, SF Box 30, Folders 1-16; SF Box 29, Folders 2-24) Generated by the Archives Catalogue and Online Collections on January 23, 2017 6225 University Avenue, 5th Floor, Killam Memorial

More information

Finding aid for the Past Perfect historic preservation records Collection 245

Finding aid for the Past Perfect historic preservation records Collection 245 Finding aid for the Past Perfect historic preservation records Collection 24 Finding aid prepared by R. Mayne This finding aid was produced using the Archivists' Toolkit June 27, 2014 Describing Archives:

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