CRA/LA 8w1ding communities

Size: px
Start display at page:

Download "CRA/LA 8w1ding communities"

Transcription

1 CRA/LA 8w1ding communities Community Redevelopment Agency of the CITY OF LOS ANGELES 354 South Sprmg Street I Sufte 800 Los Angeles I California DATE I FILE CODE I AUG W T IF Honorable Council of the City of Los Angeles John Ferraro Council Chamber 200 N. Spring Street Room 340, City Hall Los Angeles, CA CRA File No. qlfz Council District: _1: Contact Person: Neelura Bell (213) COUNCIL TRANSMITTAL: Transmitted herewith, is a Board Memorandum adopted by the Agency Board on August 19, 2010 for City Council review and approval in accordance with the "Community Redevelopment Agency Oversight Ordinance" entitled: VARIOUS ACTIONS RELATED TO: SERVICE REPAYMENT LOAN AGREEMENT IN THE AMOUNT OF $1,910,905 AND A LAND USE COVENANT WITH HOLLYWOOD COMMUNITY HOUSING CORPORATION FOR THE REHABILITATION, ADAPTIVE REUSE, AND OPERATION OF ORCHARD GABLES COTTAGE LOCATED AT 1277 WILCOX AVENUE IN THE HOLLYWOOD REDEVELOPMENT PROJECT AREA HOLLYWOOD & CENTRAL REGION (CD 4) RECOMMENDATION That City Council approve(s) recommendation(s) on the attached Board Memorandum. ENVIRONMENTAL REVIEW The recommended action does not constitute a "project" as defined by the California Environmental Quality Act "CEQA") FISCAL IMPACT STATEMENT There is no impact on the City's General Fund. Christine Esse!, Chief Executive Officer

2 cc: Sharon Gin, Office of the City Clerk. (Original & 3 Copies on 3-hole punch) Lisa Johnson Smith, Office of the CAO lvania Sobalvarro, Office of the CLA Steve Ongele, Office of the Mayor Noreen Vincent, Office of the City Attorney Council member Torn LaBonge, CD 13

3 CRA/lA Building communities Cornmuniitv Redevelopment Agency CITY OF LOS ANGELES 354 South Spnng Street I Suite 800 los Angeles I California DATE 1 FILE CODE/ AUG 1 9 zaw T I F Honorable Council of the City of Los Angeles John Ferraro Council Chamber 200 N. Spring Street Room 340, City Hall Los Angeles, CA CRA File No. q2j)z Council District: _:!. Contact Person: Neelura Bell 1213) COUNCIL TRANSMITTAL: Transmitted herewith, is a Board Memorandum adopted by the Agency Board on August 19, 2010 for City Council review and approval in accordance with the "Community Redevelopment Agency Oversight Ordinance" entitled: VARIOUS ACTIONS RELATED TO: SERVICE REPAYMENT LOAN AGREEMENT IN THE AMOUNT OF $1,910,905 AND A LAND USE COVENANT WITH HOLLYWOOD COMMUNITY HOUSING CORPORATION FOR THE REHABILITATION, ADAPTIVE REUSE, AND OPERATION OF ORCHARD GABLES COTTAGE LOCATED AT 1277 WILCOX AVENUE IN THE HOLLYWOOD REDEVELOPMENT PROJECT AREA HOLLYWOOD & CENTRAL REGION (CD 4) RECOMMENDATION That City Council approve(s) recommendation(s) on the attached Board Memorandum. ENVIRONMENTAL REVIEW The recommended action does not constitute a "project" as defined by the California Environmental Quality Act "CEQA") FISCAL IMPACT STATEMENT There is no impact on the City's General Fund.

4 "~:~~o,. OS :L WV L'Z flov OIOZ!II''/,,J.._tt,,J'

5 CRA/lA Building communities cc: Sharon Gin, Office of the City Clerk. (Original & 3 Copies on 3-hole punch) Lisa Johnson Smith, Office of the GAO lvania Sobalvarro, Office of the CLA Steve Ongele, Office of the Mayor Noreen Vincent, Office of the City Attorney Council member Tom LaBonge, CD 13

6 THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA REVISED Page 3 as noted MEMORANDUM DATE: TO: FROM: AUGUST 19, 2010 CRA/LA BOARD OF COMMISSIONERS CHRISTINE ESSEL, CHIEF EXECUTIVE OFFICER HW6130 HW6990 RESPONSIBLE PARTIES: SUBJECT: COMMITTEE REVIEW: LESLIE LAMBERT, REGIONAL ADMINISTRATOR NEELURA BELL, PROJECT MANAGER FRANCO PACELLI, SENIOR REAL ESTATE DEVELOPMENT AGENT KIP RUDD, SENIOR PLANNER SERVICE REPAYMENT LOAN AGREEMENT IN THE AMOUNT OF $1,910,905 AND A LAND USE COVENANT WITH HOLLYWOOD COMMUNITY HOUSING CORPORATION FOR THE REHABILITATION, ADAPTIVE REUSE, AND OPERATION OF ORCHARD GABLES COTTAGE LOCATED AT 1277 WILCOX AVENUE IN THE HOLLYWOOD REDEVELOPMENT PROJECT AREA HOLLYWOOD & CENTRAL REGION (CD4) APPROVED BY THE LOAN COMMITTEE ON JUNE 23, 2010 RECOMMENDATIONS That the CRA/LA Board of Commissioners, subject to City Council review and approval, authorize the Chief Executive Officer or designee to execute a service repayment loan agreement with Hollywood Community Housing Corporation ("HCHC") for the proposed rehabilitation and adaptive reuse of the Orchard Gables Cottage located at 1277 Wilcox Avenue and execute a use covenant with HCHC restricting the use of the second floor of the structure for public uses that advance the goals and objectives of the Hollywood Redevelopment Plan. That the CRA/LA Board of Commissioners: SUMMARY 1. Authorize an institutional, nonprofit use in a residential area as permitted by Section of the Hollywood Redevelopment Plan. 2. Permit new commercial uses in a residentially designated area and make certain findings as required by Section of the Hollywood Redevelopment Plan. The recommended action will fund the predevelopment and construction costs to rehabilitate and adaptively reuse the historic Orchard Gables Cottage. The recommended action will also authorize execution of a land use covenant between HCHC and CRA/LA that will restrict for 20

7 Orchard Gables Cottage Service Repayment Loan 2 years from date of execution of this Agreement the use of approximately sixty percent (60%) of the floor area of the cottage. The covenant will stipulate that this space shall be made available to the tenant with a rent subsidy that will require the tenant to pay only its NNN expense reimbursements. The primary use of the Cottage occupying approximately 64% of the floor area is intended for arts, cultural, arts education or other community arts related organizations or groups ("Public Use Space"). Secondary uses, occupying approximately 36% of the floor area, will include small scale, commercial-related businesses that are allowed by the City's Zoning Code in this zone, such as professional office, small retail less than 800 square feet, art galleries, or small restaurants of 25 seats or fewer ("Commercial Use Space"). The proposed use covenant would reduce the use restriction requirement to approximately 64% of the floor area of Orchard Gables Cottage for public use from the 100% of the floor area of the Cottage as originally authorized by Exhibit "H" (Agreement Containing Use Restrictions) of the Covenant Transfer Agreement and Joint Escrow Instructions originally approved on June 7, In addition to supporting CRAILA strategic plan goals related to partnering with local community organizations; providing community benefits related to retaining historic resources, eliminating blight, and enhancing access to public services, the rehabilitation and adaptive reuse of the Cottage will implement the following adopted goals of the Hollywood Redevelopment Plan: 3) Promote a balanced community meeting the needs of the residential, commercial, industrial, arts and entertainment sectors. 4) Support and encourage the development of social services with special consideration given to participating in projects involving community based organizations that serve runaways, the homeless, senior- citizens and provide child care services and other social services. 8) Promote and encourage the retention and expansion of all segments of the arts community and the support facilities necessary to foster the arts and attract the arts through land use and development policies such as the creation of a theater district. 11) Recognize, promote and support the retention, restoration and appropriate reuse of existing buildings, groupings of buildings and other physical features especially those having significant historic and/or architectural value and ensure that new development is sensitive to these features through land use and development criteria. 13) Promote and encourage the development of health, education, child and youth care,' and senior citizen facilities and programs to enable the development of a community with a variety of lifestyles. TERMS OF THE LOAN The service repayment loan will be $1,910,905. The term will be 20 years, 3% simple interest, forgivable at 1/20 of the loan amount per year (including the accrued interest) subject to a Use Covenant and a Historic Preservation and Maintenance Covenant. HCHC will be required to submit an annual report to the CRAILA detailing that the Public Use Space is occupied by a group or organization, such as arts, education, social service, or other organization, that advances one or more goals and objectives set forth in the Hollywood Redevelopment Plan. CRAILA staff will review the annual report to ensure that the actual services performed by the group or organization meets the requirements for annual loan forgiveness.

8 Orchard Gables Cottage Service Repayment Loan 3 HCHC will be required to rehabilitate the Cottage in compliance with the Secretary of Interior Standards for Rehabilitation. and to donate a fayade easemeflt to the los Angeles GGf!ser~-he loan will be seoufed by a First Deed of Trust and an /\ssi nment of Rents and gecur+ly-dbpesit&.- HCHC will receive 50% of the net operating income after deducting $10,000 per year for a capital reserve sinking fund to be used for major repairs and renovations as necessary. The remaining 50% of the NOI (after the $1 0,000/year deduction for capital reserves) would be deposited into an operating reserve fund. HCHC will be restricted from selling the property during the 20-year term of the Loan; but may transfer ownership at no cost either to the CR/\/LA or to another non-profit or other public entity which agrees to operate the property pursuant to the terms of the recorded Covenants. PERMITTED LAND USES AND NECESSARY RESTRICTIONS Section of the Hollywood Redevelopment Plan authorizes the establishment, alteration or enlargement of public, semi-public, institutional, or non-profit uses. including uses providing social services such as, among others, educational services throughout the Hollywood Redevelopment Project Area. The Redevelopment Plan allows the CR/\/LA to impose restrictions upon such uses as are necessary to further the goals of the Redevelopment Plan and protect the development and the use of the Project Area. The service repayment loan agreement restricts use of a portion of the Cottage to public uses that advance the goals and objectives of the Redevelopment Plan. No further restrictions are necessary. Section 502 of the Redevelopment Plan allows land uses permitted by the City's zoning ordinance. Section 12.24X.12 of the City's zoning code allows certain small-scale commercial uses in the R3 zone upon approval by the City's Zoning Administrator. The Zoning Administrator approved the commercial uses allowed by the service repayment loan agreement on September 24, August 6, CR/\/LA execution of feasibility loan agreement with Orchard Gables Venture General Partnership for Orchard Gables Convalescent Home August 5, CR/\/LA authorization to modify loan agreement with Orchard Gables Venture Partnership for the Orchard Gables Convalescent and Rehabilitation Hospital June 7, Authorization to execute a covenant transfer agreement and joint escrow instructions with Hollywood Community Housing Corporation which provides for the release of an affordability covenant on the property located at 1277 Wilcox Avenue. the extension of an affordability covenant on the property located at 5552 Carlton Way, and the receipt of $198,000 by the CRA!LA. SOURCE OF FUNDS Hollywood Arts Trust Funds and Tax Increments Funds

9 Orchard Gables Cottage Service Repayment Loan 4 PROGRAM AND BUDGET IMPACT The proposed action is consistent with the FY11 Budget and Work Program relating to the Hollywood Redevelopment Project Area. Following the approval of this Project, $17,868,595 of $19,779,500 will remain for Economic Development Opportunities. Sufficient funds exist to make any legally-required State ERAF payments in FY11. There is no impact on the City's General Fund. ENVIRONMENTAL REVIEW The first recommended action is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Section of the CRAJLA CEQA Guidelines and the second recommended action is not a project as defined by CEQA. BACKGROUND On June 7, 2007, the CRAILA Board authorized the release of an affordability covenant that was due to expire in 2016 for 59-beds at a vacant convalescent horne on an approximately 1.6 acre property located at the southwest corner of Wilcox and Fountain Avenues. The City Council approved the CRAILA action on July 13, The early approval of the release and transfer of the affordability covenant on the Orchard Gables property, and development of the site, was contingent on the following: 1. HCHC extending an existing affordability covenant which was scheduled to expire in 2021 on property occupied by the Dunning Apartments located at 5552 Carlton Way by an additional 25 years to 2046; 2. Property owner conveying to HCHC the Orchard Gables Cottage and its parcel; 3. HCHC recording a covenant on the Orchard Gables property restricting the use of the property to public uses, such as social service or arts organizations, that advance one or more goals and objectives set forth in the Hollywood Redevelopment Plan; and 4. Property owner depositing $198,000 into the Hollywood Low and Moderate Income Housing Fund. All conditions except Number 2 have been met. HCHC elected not to take ownership of the property during the predevelopment phase to avoid holding costs for insurance, taxes, and security during the predevelopment phase. The subject actions will further implement the action taken by the Board in SITE DESCRIPTION The Orchard Gables Cottage is part of a property which is subdivided into 35 parcels which will accommodate a 34-unit, market-rate, townhouse complex developed under the City's "small lot subdivision" ordinance. The remaining parcel is occupied by the Orchard Gables Cottage. Phase 1 of the townhouse development containing 13 units is complete. Construction of the remaining two phases is expected to commence shortly.

10 Orchard Gables Cottage Service Repayment Loan 5 The property is located at 1277 North Wilcox Avenue on the southwest corner of Wilcox and Fountain Avenues. It is zoned R3 1XL which permits residential and small scale commercial businesses by approval of the City's Zoning Administrator. The Hollywood Redevelopment Plan designates the property as "Low Medium Residential". The two-story, Orchard Gables Cottage contains approximately 4,145 square feet. It was built in 1904 and was part of the "Colegrove" community developed at the turn of the century by Cornelius Cole who was a United States Senator from It is the last remaining house dating from the Colegrove period of Hollywood's development and represents a rare example of the English Country Cottage revival style with its asymmetric massing, steeply pitched shingle roof, shed dormers, exposed rafters, and multiple curved side gables. Its orientation is angled toward the intersection of Fountain and Wilcox Avenues that reflects its original setting along a dirt road that cut across the surrounding citrus groves before the orthogonal street grid was platted over the area. Based on an appraisal completed in 2006, the value of the portion of the property to be transferred to HCHC was approximately $3 million. This amount is roughly equal to the differential in value of the land between removing the structure and developing townhouses versus preserving the house. PROPOSED PROJECT HCHC will complete renovation of the Orchard Gables Cottage which will meet the Standards of the Sectary of the Interior. The renovated facility will include 4,145 square feet and will accommodate at least two tenants. The first floor space has 11,192 square feet, and there is 2,090 square feet on the second floor. Additionally, on the ground floor, there is 863 square feet of common area space that includes an entrance lobby and a meeting room. HCHC will utilize the loan to reimburse the cost to prepare plans and obtain entitlements, and to complete the rehabilitation and adaptive reuse of the Cottage. It is anticipated that rehabilitation and reuse of the Orchard Gables Cottage will cost approximately $1,910,915 (See Attachment C) CRNLA staff is working with HCHC to identify tenants to occupy the house. Staff recommended to HCHC that a portion of the house be leased to the Los Angeles Center for Education Research ("LACER"). LACER is one of the pre-qualified arts groups approved for the Hollywood Arts Retention Program ("HARP"). LACER has submitted a Letter of Intent to lease the space and is expected to execute a lease agreement as a condition of the loan closing. The remaining portion of the Cottage could be occupied by small scale commercial uses permitted in the zoning district. HCHC will be required to retain the services of a broker to identify a second tenant. CRNLA POLICIES On October 19, 2006, the Board revised the CRA!LA's Policy Guidelines on Conditional Grants and Service Provider Operating Guidelines ("Conditional Grant Policy"). The revision was approved by the City Council on January 24, 2007, with a requirement that the Council approve any project that deviates from the Conditional Grant Policy. The Conditional Grant Policy requires a 25% match on conditional grants in excess of $500,000. The grant amount recommended for this Project is 100% of the rehabilitation and adaptive reuse costs. However, previous actions approved by the Board and proposed covenant restrictions related to this project result in costs and loss of income to HCHC that staff recommends be considered a "match" of the loan amount. These costs and loss of income include the following:

11 Orchard Gables Cottage Service Repayment Loan 6 1. The value of transferring the remaining affordable housing covenant years on Orchard Gables to and extending the Dunning Apartments covenant by 25 years is valued at $416,000 based on the following calculation: Additional covenant years on Dunning Remaining covenant years on convalescent home Net new years #of units Value per year Total value 20 units x $1,300/yr x 16 years $1, ) $416, ) Average CRA/LA loan $71,00/unit/55 year covenants= $1,290/year- rounded for this purpose 2. The value of the 20 year covenant limiting the lease the second floor to a cultural service provider with a subsidized rent is valued at $880,000 based on the following calculation. Second floor square footage, Broker's projected lease rate for remaining commercial space Annual subsidized rent Total20 years. Net Present Value (at 6%) 2,090 $1.75 $43,890 $877,800 $503,400 The value of the two covenants totals $1,293,800 ($919,400NPV) which exceeds the 25% or $477,728 match for the $1,910,915 that would be required under the Conditional Grant policy. Therefore, staff is requesting approval of these contributions by the developer as the required match. BORROWER HCHC was formed in 1989 for the purpose of preserving and expanding the supply of affordable housing for lower income households in the Hollywood area. It is now a very highly regarded developer and operator of affordable rental housing. In its 21-year operating history, HCHC has developed 23 buildings that serve 717 households. Over the years, HCHC has received numerous awards for the quality of its developments as well as for the outstanding support that it provides to its residents. Over its 21-year operating history, HCHC has received CRA/LA financial support for numerous projects. All of those projects have been satisfactorily completed and are operating as agreed. Most recently, CRA/LA loaned an HCHC-controlled entity $7.5 million for the rehabilitation of the Hollywood Bungalow Courts. HCHC has completed construction on the 42-unit, scattered-site development and it is now fully leased. AUTHORITY GRANTED TO CEO OR DESIGNEE If the Service Repayment Loan Agreement is approved, the CRA/LA Chief Executive Officer or designee would be authorized to take such action as may be necessary to carry out the Agreement, including approving revisions to the Project Budget, so long as the changes do not increase the amount of the CRA/LA Loan or otherwise have a material adverse impact on the feasibility of the project, as specified in Section 3.2d and Section 8. 7 of the Loan Agreement.

12 Orchard Gables Cottage Service Repayment Loan 7 Christine Esse! Chief Executive Officer By: ~de::. Calvin E. Hollis, Chief Operating Officer Real Estate and Economic Development There is no conflict of interest known to me which exists with regard to any CRA!LA officer or employee concerning this action ATTACHMENTS: Attachment A - Project Site Map Attachment B - Historic and Current Photo of Cottage Attachment C - Project Budget

13 <( 1- Zo.. ll.j ctl :2:::2: I(]} ~,;;:: I=(/) <(

14

15 A TT AC HMENT "C" Orchard Gabies Devsioper Case (based on Developer proforma dated 5-25~10) PerGBA jpuiehase Price!Title/Recording/Escrow Costs psf $0.00 $1.01 $10 $10,000 ACQUISITION COSTS $10,010 -GC land sf psf $2.01 $20,000 Asbestos/Lead/Mold Abatement- GC Other Environmental Abatement - HCHC -GC and Irrigation - GC Site Improvement/Landscape - HCHC Improvements - HCHC & Partdng Construction - GC General Conditions Overhead & Profit Bond & Insurance GBA 4,145 4,145 4,145 4,145 $6.24 $4.03 $3.22 $4.03 $1.01 $0.50 psf $ $11.94 $7.96 $ % of Hard Costs (not incl. Conting.) 3.7% of Hard Costs (not incl. Canting.) 3.1% of Hard Costs (not incl. Canting.) $ $40,000 $32,012 $40,000 $10,000 $5,000 $670,831 $ $32,994 $27,220 20% of Hard Costs {not incl. Canting.} $200,000 HARD COSTS GBA 4,145 psf $ $1,189,547!Technical Consultants Predevelopment Inspections Consultants Architectural & Structural (incl. as builts) Landscape Architect Surveyor and Utilities Deputy Inspector 2.10% 13.87% 0.80% 1.03% 1.26% of Hard Costs of Hard Costs of Hard Costs of Hard Costs of Hard Costs $25,000 $164,981 $9,500 $12,270 $15,000 $6.03 $39.80 $2.29 $2.96 $3.62 CRAILA Capital Finance

16 Orchard Gables Developer Case (based on Developer profonna dated ) '~~ =-:;:;;;:-~~o;n,"<-..,.::tc'!'~c::;:;~ Planning Consultant Cost Estimator Construction Manager Total Technical Consultants Legal Foes Variance Fees Local Permits and Fees Security Marketing (Leasing Broker} Audit/Cost Certification Administrative & Organizational Real Estate Taxes Liability/All Risk Insurance Operating Reserve Soft Cost Contingency Developer Fee (Deferred) Total SOFT COSTS (including Developer Fee) Total 2.19% of Hard Costs $26, % of Hard costs $11, % of Hard Costs $25, % of Hard Costs '$289; % 1.68% of Hard Costs $20, % of Hard Costs $25, % of Hard Costs $27, % of Hard Costs $50, % of Hard Costs $5, % of Hard Costs $5, % of Hard Costs $5, % of Hard Costs $18, % of Hard Costs $16, % of Hard Costs $10,000 6% of Soft Costs (not incl. Canting. & Dev. Fee) $30, % of Hard Costs $200, % of Hard Costs $700,443 None Total FINANCING COSTS 1 ota~ Deveiopment Costs $0 $0 $1,900,000 $ CRAILA Capital Finance

CRA/lA BUILDING COMMUNITIES

CRA/lA BUILDING COMMUNITIES CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency qjthe CITY OF LOS ANGELES DATE I MAR 1 7 2011 FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 T 213 977 1600

More information

CRA/LA Building communities

CRA/LA Building communities CRA/LA Building communities Community Redevelopment Agency oftbe CITY OF LOS ANGELES DATE I DEC 1 8 2008 FILE CODE I 354 South Spring Street I Suite BOO T 213 977 1600 IF 213 977 1665 Los Angeles 1 California

More information

RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum.

RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum. CRAtLA BUILDING COMMUNITIES 1200 West 7th Street I Suite 500 Los Angeles I Cali fornia 90017-2381 _j ' >J nt Agency nf the CITY OF LOS ANGE LES DATE I DEe t" 6 2010 I.: "" ul I 1 l 1 0 l I F 213 977 1665

More information

""'lfs ~CRA LA BUILDING COMMUNITIES. CRA File No. Council District: ~ Contact Person: Brian Pendleton (818)

'lfs ~CRA LA BUILDING COMMUNITIES. CRA File No. Council District: ~ Contact Person: Brian Pendleton (818) ~CRA LA BUILING COMMUNITIES I of the CITY OF LOS ANGELES I ATE I MAR 3 2011 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 I F 21 3 977 1665 www.crala.org ""'lfs CRA File No. Council

More information

' ' t Agency. 354 South Spring Stree t Suite BOO Los Angeles California

' ' t Agency. 354 South Spring Stree t Suite BOO Los Angeles California ,._, CRA LA Building comrrmmties ' ' t Agency of tbe CITY OF LOS AN GEL,ES DATE / APR 1 5 2010 354 South Spring Stree t Suite BOO Los Angeles California 90013-1258 T I 7 :J F 213977 1665 www.crala.org

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

CRA/lA BUILDING COMMUNITIES

CRA/lA BUILDING COMMUNITIES CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency of the CITY OF LOS ANGELES DATE/ MAY.19 2011 FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 T 2139771600/ F

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JULY 7, 2011 PC 1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

More information

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

Community Redevelopment Agency of the CITY OF LOS ANGELES. 354 South Spring Street I Suite 800 Los Angeles 1 California

Community Redevelopment Agency of the CITY OF LOS ANGELES. 354 South Spring Street I Suite 800 Los Angeles 1 California Community Redevelopment Agency of the CITY OF LOS ANGELES DATE I JUL 2 1 2005 FILE CODE I 354 South Spring Street I Suite 800 Los Angeles 1 California 90013-1258 T 213 977 1600 IF 213 977 1665 www.crala.org

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: August 19, 201 5 CAO File No. Council File No. Council District: Citywide To: The Mayor The Council From: Miguel A. Santana, City Administrative

More information

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012 4s r Los Angeles HOUSING + COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, Genera! Manager Housing Development Bureau 1200 West 7th Street, Los Angeles, CA 9001 7 tel 213.808.8638

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

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: October 28, 2014 The Honorable Members of the City Council Miguel A. Santana, City Administrative Officer Chair Municipal

More information

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution:

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution: DATE: DECEMBER 19,2005 TO: FROM: SUBJECT: PASADENA COMMUNITY DEVELOPMENT COMMISSION CYNTHIA J. KURTZ, CHIEF EXECUTIVE OFFICER APPROVAL OF PASADENA COMMUNITY DEVELOPMENT COMMISSION LOAN AGREEMENT WlTH HPP

More information

RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum.

RECOMMENDATION That City Council approves recommendations on the attached Board Memorandum. of I he CITY OF LOS AN GEL ES 448 S. Hill Street Suite 1200 Los Angeles I California 9001 3 www.crala.org F 213 61 7 8233 CRA File No.f2f3b Council District: ~ Contact Person: David Riccitiello Jenny Scanlin

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

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

TRANSMITTAL To: Council From: Municipal Facilities Committee 3

TRANSMITTAL To: Council From: Municipal Facilities Committee 3 TRANSMITTAL 0220-05247-0000 To: DATE 10-07-16 Council From: Municipal Facilities Committee 3 COUNCIL FILE NO. 14-0425 COUNCIL DISTRICT At its meeting of September 29, 2016, the Municipal Facilities Committee

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

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance amending Los Angeles Municipal Code (LAMC) Sections 12.21, 12.33,17.03, 17.12 and 17.58; deleting Sections 17.07 and 19.01 from the LAMC; and adding Section 19.17 to the LAMC

More information

ARTICLE 1.18 AFFORDABLE HOUSING LINKAGE FEE

ARTICLE 1.18 AFFORDABLE HOUSING LINKAGE FEE Page 1-2/23/17 ORDINANCE NO. An ordinance adding Section 21.18 and amending Section 16.02 of the Los Angeles Municipal Code, as well as adding Section 5.578 of Chapter 172 of the Administrative Code, establishing

More information

CALIFORNIA VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ DIRECTOR PRESIDENT (213) RENEE DAKE WILSON. i, 4 if.-*" V. j H* .AV ERIC GARCETTI MAYOR

CALIFORNIA VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ DIRECTOR PRESIDENT (213) RENEE DAKE WILSON. i, 4 if.-* V. j H* .AV ERIC GARCETTI MAYOR DEPARTMENT OF CITY PLANNING City of Los Angeles CITY PLANNING COMMISSION CALIFORNIA EXECUTIVE OFFICES 200 N. Spring Street, Room 525 Los Angeles, CA 90012-4801 VINCENT P. BERTONI, AICP DAVID H. J. AMBROZ

More information

City of Oakland Programs, Policies and New Initiatives for Housing

City of Oakland Programs, Policies and New Initiatives for Housing City of Oakland Programs, Policies and New Initiatives for Housing Land Use Policies General Plan Update In the late 1990s, the City revised its general plan land use and transportation element. This included

More information

TRANS MITTAL DATE. To: Council From: hair, Municipal Facilities Committee

TRANS MITTAL DATE. To: Council From: hair, Municipal Facilities Committee To: Council From: Municipal Facilities Committee TRANS MITTAL DATE 10-30-17 COUNCIL FILE NO. 13-1090 COUNCIL DISTRICT All At its meeting of October 26, 2017, the Municipal Facilities Committee approved

More information

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT

City Of Oakland HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT HOUSING AND COMMUNITY DEVELOPMENT DEPARTMENT Guidelines for Site Acquisition, Rehabilitation and Naturally Occurring Affordable Housing (NOAH) Preservation Program The purpose of the Site Acquisition,

More information

Rules and Regulations

Rules and Regulations 1 Rules and Regulations CITY OF OAKLAND JOBS/HOUSING IMPACT FEE (Effective July 1, 2005) Authority cited: Ordinance No.12442 CMS, adopted on July 30, 2002. Codified in Chapter 15.68 of the Oakland Municipal

More information

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program

PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program 860-RICR-00-00-1 TITLE 860 Housing Resources Commission CHAPTER 00 N/A SUBCHAPTER 00 N/A PART 1 - Rules and Regulations Governing the Building Homes Rhode Island Program 1.1 Purpose A. The purpose of these

More information

COLUMBIA COUNTY EVENTS CENTER PLANNING COMMITTEE REPORT (FINAL)

COLUMBIA COUNTY EVENTS CENTER PLANNING COMMITTEE REPORT (FINAL) COLUMBIA COUNTY EVENTS CENTER PLANNING COMMITTEE REPORT (FINAL) OCTOBER 9, 2012 1 INTRODUCTION The purpose of this report is to provide both elected officials and citizens with the information necessary

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

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

CALIFORNIA. cfr. i l fi ERIC GARCETTI MAYOR

CALIFORNIA. cfr. i l fi ERIC GARCETTI MAYOR DEPARTMENT OF CITY PLANNING 200 N. Spring Street, Room 272 LOS ANGELES, CA 90012-4801 CULTURAL HERITAGE COMMISSION RICHARD BARRON PRESIDENT GAILKENNARD VICE PRESIDENT PILAR BUELNA DIANE KANNER BARRY MILOFSKY

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

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 24, 2016

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 24, 2016 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 24, 2016 DATE: September 20, 2016 SUBJECT: Allocation of Fiscal Year 2017 Affordable Housing Investment Fund (AHIF) loan funds for

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

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

HISTORIC PROPERTY GRANT AND REVOLVING LOAN PROGRAM SUMMARY

HISTORIC PROPERTY GRANT AND REVOLVING LOAN PROGRAM SUMMARY HISTORIC PROPERTY GRANT AND REVOLVING LOAN PROGRAM SUMMARY The Historic Property Grant and Revolving Loan Program has been established by the Tallahassee City Commission as an incentive to provide financial

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 CAO 649-d TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 FROM Municipal Facilities Committee COUNCIL DISTRICT 1 At its meeting held on June 28, 2018, the Municipal Facilities Committee (MFC) adopted

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

MUNICIPAL PILOT AGREEMENTS IN NEW JERSEY

MUNICIPAL PILOT AGREEMENTS IN NEW JERSEY MUNICIPAL PILOT AGREEMENTS IN NEW JERSEY Presented by: Ronald H. Gordon, Esq of DeCotiis, Fitzpatrick & Cole, LLP rgordon@decotiislaw.com New Jersey Municipal Management Association September 15, 2016

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. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

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 a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

HABITAT FOR HUMANITY OF GREATER NEW HAVEN, INC. AND SUBSIDIARY Consolidated Financial Statements December 31, 2009

HABITAT FOR HUMANITY OF GREATER NEW HAVEN, INC. AND SUBSIDIARY Consolidated Financial Statements December 31, 2009 HABITAT FOR HUMANITY OF GREATER NEW HAVEN, INC. AND SUBSIDIARY Consolidated Financial Statements December 31, 2009 HABITAT FOR HUMANITY OF GREATER NEW HAVEN, INC. AND SUBSIDIARY CONSOLIDATED FINANCIAL

More information

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015

REPORT. DATE ISSUED: December 19, 2014 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 REPORT DATE ISSUED: December 19, 2014 REPORT NO: HCR15-008 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 COUNCIL DISTRICT: 9 REQUESTED ACTION

More information

CITY OF OAKLAND COUNCIL AGENDA REPORT

CITY OF OAKLAND COUNCIL AGENDA REPORT CITY OF OAKLAND COUNCIL AGENDA REPORT TO: Office of the City Manager ATTN: Robert C. Bobb FROM: Community and Economic Development Agency DATE: July 23, 2002 RE: AN ORDINANCE AMENDING THE OAKLAND MUNICIPAL

More information

REVISED COMMUNITY LEVERAGING ASSISTANCE INITIATIVE MORTGAGE (ReCLAIM) Pilot Phase of Program

REVISED COMMUNITY LEVERAGING ASSISTANCE INITIATIVE MORTGAGE (ReCLAIM) Pilot Phase of Program REVISED COMMUNITY LEVERAGING ASSISTANCE INITIATIVE MORTGAGE (ReCLAIM) Pilot Phase of Program Program Overview and Request for Proposals (RFP) September 2014 The Pennsylvania Housing Finance Agency (PHFA)

More information

City of Philadelphia POLICIES FOR THE SALE AND REUSE OF CITY OWNED PROPERTY. Approved By Philadelphia City Council on December 11, 2014

City of Philadelphia POLICIES FOR THE SALE AND REUSE OF CITY OWNED PROPERTY. Approved By Philadelphia City Council on December 11, 2014 City of Philadelphia POLICIES FOR THE SALE AND REUSE OF CITY OWNED PROPERTY Approved By Philadelphia City Council on December 11, 2014 City of Philadelphia Disposition Policies December 2014 1 Table of

More information

Barbara County Housing Element. Table 5.1 Proposed Draft Housing Element Goals, Policies and Programs

Barbara County Housing Element. Table 5.1 Proposed Draft Housing Element Goals, Policies and Programs Table 5.1 Proposed Draft Housing Element Goals, Policies and Programs Goal 1: Enhance the Diversity, Quantity, and Quality of the Housing Supply Policy 1.1: Promote new housing opportunities adjacent to

More information

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. TRANSMITTAL To: Date: 10/24/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor O: P I '^VOEil'iS r Los Angeles HOUSING + COMMUNITY

More information

0,...0 Los Angeles W orld Airports

0,...0 Los Angeles W orld Airports Date 0,...0 Los Angeles W orld Airports Report to the BOARD OF AIRPORT COMMISSIONERS Meeting Date: owers, Deputy Executive Director May 21, 2013 Reviewed by: Stev CAO Review: Completed Pending. N/A City

More information

It is recommended that the Development Committee take the following actions:

It is recommended that the Development Committee take the following actions: City of La Palma DC Agenda Item No. 3 MEETING DATE: March 14, 2016 TO: FROM: AGENDA TITLE: DEVELOPMENT COMMITTEE Community Development Department Amendment to Precise Plan (PP) 056 to allow for façade

More information

CHAPTER V: IMPLEMENTING THE PLAN

CHAPTER V: IMPLEMENTING THE PLAN CHAPTER V: IMPLEMENTING THE PLAN A range of resources is available to fund the improvements included in the Action Plan. These resources include existing commitments of County funding, redevelopment-related

More information

Lompoc Redevelopment Agency Agenda Item

Lompoc Redevelopment Agency Agenda Item Lompoc Redevelopment Agency Agenda Item Meeting Date: December 21, 2003 TO: FROM: SUBJECT: Gary P. Keefe, Executive Director Linda R. Wertman, Redevelopment Program Coordinator e-mail: l_wertman@ci.lompoc.ca.us

More information

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 8/17/2017.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 8/17/2017. TRANSMITTAL To: Date: 8/17/2017 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor , irffflhaly' & P d 7 Los Ar.geles HOUSING + COMMUNITY

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 19, 2010 0220-00013-2305 Council File No. 08-3458 Council District: 13 To: The Council From: Miguel A. Santana, City Administrative Office~(

More information

CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M

CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M CRA/LA, A DESIGNATED LOCAL AUTHORITY (Successor Agency to the Community Redevelopment Agency of the City of Los Angeles, CA) M E M O R A N D U M 4 DATE: NOVEMBER 3, 2016 TO: FROM: STAFF: SUBJECT: GOVERNING

More information

SUBJECT: Board Approval: 1/18/07

SUBJECT: Board Approval: 1/18/07 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 18 SUBJECT: Board Approval: 1/18/07 JOINT USE AND DEVELOPMENT OF PROPERTY PURPOSE: It

More information

<!auitdatm 11Beeb. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,

<!auitdatm 11Beeb. FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, RECORDING REQUESTED BY: City of Los Angeles WHEN RECORDED MAIL TO AND MAIL TAX STATEMENTS TO: CRA/LA, a Designated Local Authority 448 S. Hill Street, 12 1 h Floor Los Angeles CA 90013 Attn: Chief Executive

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

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES October 13, 2015 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 The Honorable Board of Commissioners

More information

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B

PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS July 2015 ATTACHMENT B PROPOSED METRO JOINT DEVELOPMENT PROGRAM: POLICIES AND PROCESS ATTACHMENT B TABLE OF CONTENTS I. INTRODUCTION / PURPOSE............................ 3 II. OBJECTIVES / GOALS..................................

More information

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS RECOMMENDATION: It is recommended that the City Council

More information

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY Agenda Item No. 9A March 12, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attn: Laura C. Kuhn, City Manager Cynthia W. Johnston, Director of Housing Services APPROVAL OF HOUSING SUCCESSOR

More information

CITY OF SANTA ROSA CITY COUNCIL

CITY OF SANTA ROSA CITY COUNCIL CITY OF SANTA ROSA CITY COUNCIL Agenda Item #13.1 For Council Meeting of: February 5, 2013 TO: SUBJECT: STAFF PRESENTER: AGENDA ACTION: MAYOR AND CITY COUNCIL REQUEST FROM SONOMA CREEKSIDE EAH II, LP TO

More information

Goals, Objectives and Policies

Goals, Objectives and Policies Goals, Objectives and Policies 1. GOAL SUPPORT THE PROVISION OF DECENT, SAFE AND SOUND HOUSING IN A VARIETY OF TYPES, SIZES, LOCATIONS AND COSTS TO MEET THE NEEDS OF CURRENT AND FUTURE RESIDENTS OF UNINCORPORATED

More information

GENESEE COUNTY LAND BANK AUTHORITY POLICIES

GENESEE COUNTY LAND BANK AUTHORITY POLICIES GENESEE COUNTY LAND BANK AUTHORITY POLICIES As Amended by the Board of Directors on April 18, 2018 Contents 1. Policies Governing the Acquisition of Properties... 3 2. Priorities Concerning the Disposition

More information

N.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011

N.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011 New Jersey County Planning Act N.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011 County Planning Act Laws of 1935, Chapter 251 with major revision in 1968 and

More information

OAKLAND CITY COUNCIL

OAKLAND CITY COUNCIL REVISED 7/23/2002 APPROVED AS TO FORM AND LEGALITY: DEPUTY CITY ATTORNEY OAKLAND CITY COUNCIL ORDINANCE NO. 12442 C.M.S. AN ORDINANCE AMENDING THE OAKLAND MUNICIPAL CODE TO ESTABLISH A JOBS/HOUSING IMPACT

More information

TRANSMITTAL FROM The Mayor

TRANSMITTAL FROM The Mayor TRANSMITTAL TO D/VT1E The Council 2/27/18 FROM The Mayor CUUIVCIL FILE NO. OOUNOLUlSTRlCT 11 Lease between the Los Angeles World Airports and the Bureau of Sanitation for the development of the Argo Drain

More information

Report to the BOARD Al 0 T COMMISSIONERS

Report to the BOARD Al 0 T COMMISSIONERS OF-...0 Los Angeles W orld Airports Report to the BOARD Al 0 T COMMISSIONERS Meetinci Date: IHrn i 1111).i.-, Approved by Reviewed by: Debbi 'rector ttorney : J eu. 444- April 7, 2014 CAO Review: D I Pending

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

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

BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents

BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents BILL H.3653: An Act Financing the Production and Preservation of Housing for Low and Moderate Income Residents SECTION 2 Authorizes capital spending amounts and provides line item language describing permitted

More information

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] FILE NO. 190055 AMENDED IN COMMITTEE 1/30/19 RESOLUTION NO. 40-19 1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] 2 3 Resolution approving

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

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

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-O TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jim DellaLonga, Director of Economic Development Consideration and possible action to

More information

CHAPTER 12. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

CHAPTER 12. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: CHAPTER 12 AN ACT concerning the constitutional dedication of corporation business tax revenues for certain environmental purposes, supplementing Title 13 of the Revised Statutes, and amending P.L.1999,

More information

Pier 70 Special Use District

Pier 70 Special Use District Pier 70 Special Use District Resolutions of Intent: (1) To Form Sub-Project Areas G-2, G-3 and G-4 to the existing Port-wide IFD and Issue Bonds; and (2) To Form an Infrastructure and Revitalization Financing

More information

SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS FOR AN AGREEMENT TO CONVEY BY SALE

SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS FOR AN AGREEMENT TO CONVEY BY SALE SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS 52201 FOR AN AGREEMENT TO CONVEY BY SALE 2330 Webster Street and 2315 Street Valdez, Oakland, CA 94612 BY AND BETWEEN THE CITY OF OAKLAND

More information

Funding Policies & Guidelines

Funding Policies & Guidelines Main Office - Department of Housing 264 Harbor Blvd., Building A Belmont, CA 94002-017 Housing Community Development Tel: (650) 802-5050 Housing Authority of the County of San Mateo Tel: (650) 802-3300

More information

Meetinghouse Facilities Department Real Estate Acquisition Process Instructions - Meetinghouse

Meetinghouse Facilities Department Real Estate Acquisition Process Instructions - Meetinghouse Instructions: This document 1) for selected steps in the process, contains explanatory guidelines for the Real Estate Acquisition Process Instructions Meetinghouse and 2) may be adapted to the acquisition

More information

Housing Trust Fund Guidelines. City of Santa Monica Housing Division

Housing Trust Fund Guidelines. City of Santa Monica Housing Division Housing Trust Fund Guidelines City of Santa Monica Housing Division Adopted 11-24-1998 Amended 5-2-2000 Amended 4-24-2001 Amended 1-11-2005 Amended 6-19-2007 Amended 2-25-2014 SUMMARY OF HOUSING TRUST

More information

Los Angeles Department of City Planning RECOMMENDATION REPORT

Los Angeles Department of City Planning RECOMMENDATION REPORT Los Angeles Department of City Planning RECOMMENDATION REPORT CULTURAL HERITAGE COMMISSION HEARING DATE: November 19, 2009 TIME: 10:00 AM PLACE: City Hall, Room 1010 200 N. Spring Street Los Angeles, CA

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

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

More information

TRANSMITTAL. COUNCIL DISTRICT The Mayor 15

TRANSMITTAL. COUNCIL DISTRICT The Mayor 15 TO Eugene D. Seroka, Executive Director Harbor Department TRANSMITTAL 0150-06993-0002 DATE COUNCIL FILE NO. MAY 1 2 2016 FROM COUNCIL DISTRICT The Mayor 15 PROPOSED PERMIT AMENDMENTS TO ESTABLISH AN IMPROVEMENT

More information

M/t A s \A( Lam' A ''

M/t A s \A( Lam' A '' TRANSMITTAL ro Eugene D. Seroka, Executive Director Harbor Department FROM The Mayor DATC MAY 0 7?015 0150-09708-0002 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED SECOND AMENDMENT TO PERMIT NO. 897 WITH

More information

Housing Assistance Incentives Program

Housing Assistance Incentives Program Housing Assistance Incentives Program Adopted on March 28, 2016 Resolution No. 84-16 Table of Content Overview. 2 Definitions.. 2 Housing Assistance Incentives 5 Housing Trust Fund.. 7 City Owned Properties

More information

PENNSYLVANIA HOUSING FINANCE AGENCY (2019 UNDERWRITING APPLICATION)

PENNSYLVANIA HOUSING FINANCE AGENCY (2019 UNDERWRITING APPLICATION) DEVELOPMENT COST LIMITS The development costs, fees, and expenses contained herein are the maximum amounts that may be included in total development cost and, if applicable, the Tax Credit eligible basis

More information

THE COMMUNITY REDEVELOPMENt AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA AMENDED REDEVELOPMENT PLAN FOR THE

THE COMMUNITY REDEVELOPMENt AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA AMENDED REDEVELOPMENT PLAN FOR THE APPENDIXD CPC-2013-~/{,'f -CA THE COMMUNITY REDEVELOPMENt AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA AMENDED REDEVELOPMENT PLAN FOR THE NORTH HOllYWOOD REDEVELOPMENT PROJECT North Hollywood Site Office

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

Memorandum. Please contact me if you have any questions or require any additional information.

Memorandum. Please contact me if you have any questions or require any additional information. Memorandum DATE September 10, 2018 TO CITY OF DALLAS Honorable Mayor and Members of the City Council: Mayor Pro Tem Casey Thomas, II (Chair), Deputy Mayor Pro Tem Adam Medrano (Vice Chair), Councilmember

More information

CPC CA 3 SUMMARY

CPC CA 3 SUMMARY CPC-2009-3955-CA 2 CONTENTS Summary Staff Report Conclusion 3 4 7 Appendix A: Draft Ordinance A-1 Attachments: 1. Land Use Findings 2. Environmental Clearance 1-1 2-1 CPC-2009-3955-CA 3 SUMMARY Since its

More information

RENTAL HOUSING DEVELOPMENT PROGRAM GUIDELINES

RENTAL HOUSING DEVELOPMENT PROGRAM GUIDELINES RENTAL HOUSING DEVELOPMENT PROGRAM GUIDELINES SECTION 1. INTRODUCTION Applications from non-profit organizations, housing authorities, for profit entities, and municipalities in cooperation with any of

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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