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

Size: px
Start display at page:

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

Transcription

1 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 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL, CHIEF EXECUTIVE OFFICER MARGARITA H. DE ESCONTRIAS, REGIONAL ADMINISTRATOR DURAN VILLEGAS, PROJECT MANAGER STEVEN BRADY, SENIOR REAL ESTATE DEVELOPMENT AGENT Sylmar Court Apartments Property Acquisition and Exclusive Negotiating Agreement. Negotiate and execute a Purchase and Sale Agreement with Sylmar Court, L.P. not to exceed $2,900,000 for the acquisition of parcels at San Fernando Road and Astoria Street; and expend up to $800,000 for relocation costs; to clear site improvements, remediate adverse site conditions; prepare and manage site; and execute an Exclusive Negotiation Agreement with Sylmar Court, L.P.; and related actions for the development of the mixed-use Sylmar Court Apartments, located inside and outside of the Earthquake Disaster Assistance Project for Portions of Council District 7 (Pacoima/Panorama City Project Area). EAST VALLEY REGION (CD7) INVESTMENT COMMITTEE: N/A RECOMMENDATION(S) That the CRA/LA Board of Commissioners: 1. Adopt a resolution certifying that it has reviewed and considered the environmental effects of the project described in the City of Los Angeles Mitigated Negative Declaration ENV MND ( MND ), pursuant to the California Environmental Quality Act ( CEQA ) Guidelines set forth in California Code of Regulations Section 15096(f); 2. Approve and adopt the Draft Model Relocation Plan for Sylmar Court; 3. Adopt a Resolution approving the Replacement Housing Plan for Sylmar Court; and 4. Request that the City Council acknowledge and approve CRA/LA s implementation of the Sylmar Court project under the Cooperation Agreement for Payment of Costs Associated with Certain CRA/LA Funded Capital Improvements, Public Improvements and Affordable Housing Projects, dated as of March 10, 2011 between the CRA/LA and the City of Los Angeles. That the CRA/LA Board of Commissioners, subject to City Council approval:

2 Sylmar Court Acquisition of Development Parcels PAGE 2 SUMMARY 5. Amend the Pacoima/Panorama City proposed FY12 Budget to transfer $1,824,000 of tax increment funds from budget line item Economic Development (PC 2210) to budget line item Affordable Housing (PC 1450) for development of Sylmar Court Apartments; 6. Adopt, and request the City Council to also adopt, a Finding of Benefit resolution making a finding that the expenditure of Low and Moderate Income Housing Funds and Tax Increment Funds outside of the Pacoima/Panorama City Project Area for the proposed Sylmar Court project is of benefit to the project area; 7. Authorize the Chief Executive Officer (CEO) or designee to negotiate and execute, not sooner than 30 days after approval of the Replacement Housing Plan and Draft Model Relocation Plan, Purchase and Sale Agreement ( PSA ) and other related documents with Sylmar Court, L.P., a California limited partnership, for the purchase of the sites located at San Fernando Road and Astoria Street at a combined purchase price not to exceed $2,900,000 (collectively the Site ); 8. Authorize the CEO or designee to execute an Exclusive Negotiating Agreement ( ENA ) with Sylmar Court L.P. for a period of up to 180 days, with two optional 90 day extensions, for the proposed development of the Sylmar Court affordable senior mixed-use project located at the Site; 9. Authorize the CEO or designee to take such actions as may be necessary to carry out the PSAs and the ENA, including, but not limited to, executing the acquisition documents, escrow instructions and contracts for the relocation, clearance of the improvements on the Site, contracts for remediation of hazardous materials on the Site, and other all other contracts necessary for the preparation and management of the Site for development in an amount not to exceed $800,000; and 10. Authorize the CEO or designee to take such actions as may be necessary to carry out the Relocation Housing Plan including the payment all legally required relocation expenses. The recommended actions would authorize the purchase of the Site in an amount not to exceed $2,900,000 from Sylmar Court, L.P. ( Seller / Developer ), expend up to $800,000 for predevelopment expenses, and the execution of an ENA for the proposed development of the Sylmar Court Apartments ( Project ), which is anticipated to be a 150-unit affordable housing mixed-use development that will serve seniors; authorize expenditures outside of the Project Area; and approve the Model Relocation Plan and draft Replacement Housing Plan. Authority for the CRA/LA to acquire the Site and enter into an ENA with Developer will secure the acquisition opportunity and allow the Developer to compete for and obtain other outside funding sources. The proposed Project entails the demolition of the existing improvements and Site remediation, Site preparation and management, relocation of residents in one of the existing two residential units, and the new construction of a five-story building with 150 affordable units (including one resident manager s unit), above 3,461 square feet of commercial space and at-grade parking spaces located in the Sylmar community (see Attachment A Location/Site Map). The Project has been designed with 55 one-bedroom and 95 two-bedroom apartment units in 4 stories of residential above commercial/parking. The ground floor commercial space is targeted to serve a pharmacy and general retail uses.

3 Sylmar Court Acquisition of Development Parcels PAGE 3 PREVIOUS ACTIONS Initial Action. DISCUSSION & BACKGROUND Location and History It is anticipated that the Project will be developed on the 56,307 square foot site that includes two properties. The San Fernando Road property is comprised of four parcels (APN #s: , , , and ) located at San Fernando Road; and the Astoria Street property is a single parcel (APN # ) located at Astoria Street; in Sylmar. Three of the four San Fernando Road parcels are located within the Pacoima/Panorama City Project Area ( Project Area ) and one parcel is outside the Project Area ( ); the Astoria Street parcel is located outside the Project Area ( ). Since the project is at least partially located outside the Project Area, a Finding of Benefit Resolution is required (Attachment D Finding of Benefit Resolution). The Site is located on a main commercial thoroughfare next to a primarily single-family residential neighborhood (see Attachment C Community Context Report). The Site comprises two separately owned properties currently under escrow to be purchased by the Developer. The San Fernando Road property contains a closed and vacant motel and laundromat, and one vacant two-bedroom single family home. The Astoria Street property contains one occupied three-bedroom single family home. The Site is controlled by the Developer through a Purchase and Sale Agreement ( Purchase Agreements ) for each of the two properties, entered into between DDCM, Inc., the operating general partner of the Developer ( Buyer ) and the respective sellers. The Buyer will assign the Purchase and Sale Agreements to the Developer at closing. The current owner of the San Fernando Road property originally entered into a purchase agreement with the Buyer in December The current owner of the Astoria Street property originally entered into a purchase agreement with the Buyer in May Several amendments have allowed for extensions to the closing dates with a current closing date of June 30, 2011 for the San Fernando Road property, and October 2011 for the Astoria Street property. The CRA/LA will deposit the acquisition price into escrow and will purchase the property from Developer concurrently with the Developer s purchase of the Property from the current property owners. Developer Entity The Developer s operating general partner, DDCM, Inc. ( DDCM ), is a California corporation that was established in 1982 and began developing tax credit projects in DDCM will also be a partner to the general contractor and professional property management company in this transaction. The president of DDCM is Kurken Alyanakian, who trained as an architect in Istanbul and graduated from the UCLA Graduate School of Architecture and Planning. Mr. Alyanakian is also a registered general contractor in California, and acts as such on all development projects, including the proposed Project. DDCM has developed 11 projects in the City of Los Angeles, totaling over 600 residential units. The firm has two existing loans with the CRA/LA, including LA Colorado Terrace Loan # ($3,015,824) and Arminta North & South Loan # ($463,431). Both loans are current and in good standing. DDCM is a for-profit company with a real estate development staff of seven that includes Mr. Alyanakian, and a staff that specializes in finance, design and construction.

4 Sylmar Court Acquisition of Development Parcels PAGE 4 The borrowing entity will be Sylmar Court, L.P. a California limited partnership comprised of the Coalition for Better Living, a California non-profit corporation as the Managing General Partner with a 0.01% ownership interest; DDCM as the Operating General Partner with a 0.01% ownership interest; and a to-be-determined tax credit investor will be admitted as limited partner at close of construction financing. DDCM currently holds the 99.8% limited partner ownership interest. Description and Project Context The Site is located in an older commercial area of Sylmar that has experienced continued deterioration and lack of new investment and development over the past five years. To effectuate the development of the Site, the CRA/LA s acquisition of the land and ENA with the Developer allows for the proposed Project to be the catalyst for redeveloping this portion of San Fernando Road. The Project, as proposed by the Developer, will be a new mixed-use development with 150 units of affordable housing targeting seniors age 55 years and older, in one 5-story Type V building with four floors of residential over 3,461 square feet of commercial space on the ground floor on a 1.28 acre Site. The Project has received its entitlements, including a 7.4% density bonus from the City of Los Angeles, providing an extra ten (10) units to the 140 by-right units. Through the ENA, the CRA/LA will work with the Developer to refine the Project s scope, design and feasibility. Relocation Plan Shober Consulting, Inc. produced the attached draft Model Relocation Plan in June 2011 (see Attachment E Model Relocation Plan). As of the date of the Plan, there was one (1) household living in the subject property. The household will be permanently relocated and the development budget includes funds for this expense. The purpose of the draft Model Relocation Plan is to identify the various types of relocation assistance that current residents may be eligible to receive. The draft Model Relocation Plan was prepared in accordance with all applicable local, state, and federal requirements. In accordance with the CRA/LA s practice, copies of the draft Model Relocation Plan will be made publicly available for thirty (30) days; however, the 30 day period began on June 23, 2011, which will expire after the CRA/LA Board considers the item. Copies were posted on the CRA/LA website, sent to the Neighborhood Council, and provided to the CRA/LA Records Department. In the event that comments are received by the public during the four week notice period, they will be incorporated appropriately within the Final Model Relocation Plan. The Final Model Relocation Plan will include any comments received, pursuant to the required public review period. The CRA/LA will not execute the PSA less than 30 days from CRA/LA Board approval of the Model Relocation Plan. Replacement Housing Plan Pursuant to California Redevelopment Law, redevelopment projects that receive financial assistance are required to replace any residential units occupied by low and moderate income households that are demolished as part of the project. Replacement units must match the bedroom count and level of affordability of the demolished units, and must be built within 4 years of demolition. As required, staff has prepared the attached Replacement Housing Plan (see Attachment F Resolution Adopting the Replacement Housing Plan) for Sylmar Court, which has been made publicly available for thirty days prior to consideration of adoption.

5 Sylmar Court Acquisition of Development Parcels PAGE 5 Community Benefits Sylmar Court will replace two underutilized lots, totaling approximately 1.28 acres, with an attractive and secure housing development and commercial use. The Project will provide quality and affordable housing opportunities for seniors and is expected to create 198 jobs, including 187 construction jobs and 11 permanent jobs. The Project will be a catalytic project in the area, and complement a number of CRA/LA initiatives in the Sylmar Area, including the recently-created Sylmar Business Improvement District (BID), Sylmar Streetscape Improvements along San Fernando Road and active Business Assistance Program (BAP). Unless noted otherwise below, all applicable CRA/LA policies will be required of this Project as listed in the Project Summary Report (see Attachment G), and three waivers from the CRA/LA Housing Policy are being sought. The Project will provide a number of community benefits, including: Removal of Blight. Currently, the Project Site includes a vacant motel and laundromat in poor condition, and two single family homes in below average condition. Demolition of these buildings will remove significant blight, as well as places where bulky items and garbage are routinely dumped. Catalytic Project. The Project will provide quality new construction in an area that was prime for development just three years ago, which stopped completely due to the economic recession. This project is also the first new mixed-use investment within the Sylmar BID boundaries that directly supports and impacts several existing projects, including a four acre ownership housing Site to the south of the subject property, and newly renovated commercial and manufacturing uses within one mile of the subject property. Affordable Housing. The Project, per HCD, will provide 42 units of low-income and 107 units of moderate-income senior housing, which is needed in the Sylmar community. New Retail in Declining Commercial Corridor. The Project includes 3,461 square feet of retail to an existing commercial corridor that is aging, in average/below average condition, and has adverse influences. The presence of new retail and commercial uses will provide needed neighborhood serving retail (and parking), and help to revitalize an aging yet critical commercial corridor within the Project Area. Transit Oriented Development. The Project places new housing units within one quarter of a mile of the Metrolink Sylmar Station, providing access to Metrolink train service throughout Los Angeles and the Southland. This Project supports CRA/LA Strategic Plan Goals and Acquisition Analysis The CRA/LA s total acquisition cost shall not exceed $3,700,000, and is comprised of acquisition costs totaling not more than $2,900,000 and $800,000 for relocation, and site clearance, remediation, preparation and management. The CRA/LA appraised each property in March 2011, and the acquisition shall be no higher than the appraised value. Appraisals were conducted by Keith Settle & Company, and a review appraiser approved each report and corresponding value.

6 Sylmar Court Acquisition of Development Parcels PAGE 6 Developer Existing Loan Performance DDCM, through limited partnerships, currently has two CRA/LA loans, including: LA Colorado Terrace, 2455 Colorado Boulevard, Los Angeles (Eagle Rock). Loan # This is a mixed-use project built in Loan is current and in good standing. Arminta North and South, Arminta Street, Los Angeles (Sun Valley). Loan # Loan is current and in good standing. DDCM, through limited partnerships, currently has four LAHD loans, including LA Colorado Terrace and Arminta North and South. During its due diligence, the CRA/LA learned that Mr. Alyanakian submitted a letter to LAHD on April 8, 2011, requesting assistance to cure annual operating deficiencies that the LA Colorado Terrace project has and continues to experience. CRA/LA staff contacted the Developer and LAHD, and learned that LAHD has not processed the Developer s request for assistance. Based on the fact that the Developer remains current with the LAHD loan, and is current and in good standing with the CRA/LA loans, CRA/LA staff recommends that CRA/LA Asset Management monitor the any further developments regarding the proposed project. ECONOMIC IMPACT The following table* describes the economic impacts estimated to be created by this project. Estimated Economic Impacts Created by this Project* Estimated Construction Jobs Created 187 Estimated Permanent Jobs Created 11 Estimated Gross Property Tax Increment (TI) Revenue (Year 1 of Tax Increment Generated) Estimated Net Present Value (NPV) of Net Property TI Generated (Revenue to the CRA/LA Project Area through the last Tax Increment Receipt Date) Estimated NPV of Property TI for Affordable Housing (25% set-aside towards the CRA/LA Low and Moderate Income Housing Fund through the last Tax Increment Receipt Date) Estimated NPV of Utility User Tax Revenue (Revenue to City of Los Angeles) Estimated NPV of Sales Tax Revenue (1% portion of taxable sales to City of Los Angeles) Estimated NPV of Business Tax Revenue (Revenue to City of Los Angeles) $104,873 $530,811 $370,788 $749,145 $184,175 $23,390 *The figures provided in the table about are for estimation purposes only; actual fiscal impact or job creation may be higher or lower than these estimates. Standardized formulas were used to generate these figures and are based on accepted econometric practices and basic tax calculations taken from research performed by a variety of sources, including the Los Angeles Economic Roundtable, California Redevelopment Association, US Department of Housing and Urban Development, CRA/LA, and the City and County of Los Angeles. SOURCE OF FUNDS Pacoima/Panorama City Redevelopment Project Area Low and Moderate Income Housing Funds and Tax Increment Funds.

7 Sylmar Court Acquisition of Development Parcels PAGE 7 PROGRAM AND BUDGET IMPACT This item will require amending the Pacoima/Panorama City Project Area proposed FY12 Budget to transfer $1,824,000 of tax increment funds from budget line item Economic Development (PC 2210) to budget line item Affordable Housing (PC 1450). Sufficient funds are available under budget line Affordable Housing to fund the remaining $1,876,000 portion of site acquisition and predevelopment expenses for the Sylmar Court Apartment project. There is no impact on the City s General Fund as a result of this action. ENVIRONMENTAL REVIEW The City of Los Angeles is the lead agency for the proposed Project for purposes of CEQA. The City Planning Department, acting through its Planning Commission, adopted the abovedescribed MND, and approved the Project on June 24, CRA/LA s environmental responsibility, as a Responsible Agency under CEQA, is to consider the environmental effects of the proposed Project as shown in the MND prepared by the lead agency prior to acting on the Project (see Attachment B Environmental Resolution). AUTHORITY GRANTED TO CEO OR DESIGNEE If the PSA and the ENA are approved, the CRA/LA Chief Executive Officer or designee would be authorized to take such actions as may be necessary to carry out those agreements, including, but not limited to, executing the CRA/LA acquisition documents and the ENA and taking the following actions: (1) extending the Initial Term of the ENA by up to two additional 90 day periods for a total not to exceed one year; (2) approving revisions to the proposed project, subject the Board s approval of a disposition and development agreement with Developer; (3) negotiating and executing agreements for the clearance of the improvement on the Site, remediation of hazardous materials on the Site, and all other necessary agreements to prepare the Site for development in an amount not to exceed $750,000; and (4) negotiating and executing relocation assistance payment in the amounts required by law. PROJECT SUPPORT Councilmember Richard Alarcón supports the recommended action. Christine Essel Chief Executive Officer By: Dalila Sotelo Deputy Chief Executive Officer Housing and Development Services

8 Sylmar Court Acquisition of Development Parcels PAGE 8 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: Attachment B: Attachment C: Attachment D: Attachment E: Attachment F: Attachment G: Location/Site Map Environmental Resolution Community Context Finding of Benefit Resolution Model Relocation Plan Resolution Adopting the Replacement Housing Plan Project Summary Report

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 11 DATE: SEPTEMBER 15, 2011 PC1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS FROM: STAFF: SUBJECT: CHRISTINE

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

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

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

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

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

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

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

April 1, 2013 thru June 30, 2013 Performance Report

April 1, 2013 thru June 30, 2013 Performance Report Grantee: Pinellas County, FL Grant: B-08-UN-12-0015 April 1, 2013 thru June 30, 2013 Performance Report 1 Grant Number: B-08-UN-12-0015 Grantee Name: Pinellas County, FL Grant Amount: $8,063,759.00 Estimated

More information

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

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

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

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

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

January 1, 2013 thru March 31, 2013 Performance Report

January 1, 2013 thru March 31, 2013 Performance Report Grantee: Pinellas County, FL Grant: B-11-UN-12-0015 January 1, 2013 thru March 31, 2013 Performance Report 1 Grant Number: B-11-UN-12-0015 Grantee Name: Pinellas County, FL Grant Amount: $4,697,519.00

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

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

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: 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

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

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

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

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

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

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

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: Pinellas County, FL Grant: B-08-UN-12-0015 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-UN-12-0015 Grantee Name: Pinellas County, FL Grant Amount: $8,063,759.00

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

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

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

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

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

B-08-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Anaheim, CA B-08-MN-06-0501 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-08-MN-06-0501 Grantee Name: Anaheim, CA Grant Award Amount: $2,653,455.00 LOCCS Authorized

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

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

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.4 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 4 DATE: May 22, 2018 TO: City Council Successor Agency THROUGH: Scott Whitney Interim City Manager FROM: Kymberly Horner Economic Development

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

July 1, 2017 thru September 30, 2017 Performance Report

July 1, 2017 thru September 30, 2017 Performance Report Grantee: Grant: Pinellas County, FL B-11-UN-12-0015 July 1, 2017 thru September 30, 2017 Performance Report 1 Grant Number: B-11-UN-12-0015 Grantee Name: Pinellas County, FL Grant Award Amount: $4,697,519.00

More information

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Lancaster, CA B-08-MN-06-0510 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-MN-06-0510 Grantee Name: Lancaster, CA Grant Award Amount: $6,983,533.00 LOCCS Authorized

More information

The following Summary Report is based upon the information contained within the Agreement, and is organized into the following seven sections:

The following Summary Report is based upon the information contained within the Agreement, and is organized into the following seven sections: SUMMARY REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS 52201 AND 53083 AND CITY OF LOS ANGELES ADMINISTRATIVE CODE SECTION 7.27.2 ON A PURCHASE AND SALE AGREEMENT BY AND BETWEEN THE CITY OF LOS

More information

October 1, 2012 thru December 31, 2012 Performance Report

October 1, 2012 thru December 31, 2012 Performance Report Grantee: Pinellas County, FL Grant: B-11-UN-12-0015 October 1, 2012 thru December 31, 2012 Performance Report 1 Grant Number: B-11-UN-12-0015 Grantee Name: Pinellas County, FL Grant Amount: $4,697,519.00

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

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 SUBJECT: PRESERVATION OF TWO BELOW MARKET RATE UNITS AT 777-57 SAN ANTONIO ROAD

More information

TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: ACTION ITEM

TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: ACTION ITEM GB5 Office of the President TO MEMBERS OF THE COMMITTEE ON : For Meeting of ACTION ITEM AMENDMENT OF THE BUDGET FOR STATE CAPITAL IMPROVEMENTS AND THE CAPITAL IMPROVEMENT PROGRAM AND APPROVAL OF EXTERNAL

More information

KANSAS CITY, MISSOURI HOMESTEADING AUTHORITY POLICIES AND PROCEDURES

KANSAS CITY, MISSOURI HOMESTEADING AUTHORITY POLICIES AND PROCEDURES DEFINITIONS KANSAS CITY, MISSOURI HOMESTEADING AUTHORITY POLICIES AND PROCEDURES Property costs: Property costs are those costs associated with the acquisition of a parcel of property. Project costs: Project

More information

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

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

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Clark County, NV B-08-UN-32-0001 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-UN-32-0001 Grantee Name: Clark County, NV Grant Award Amount: $29,666,798.00

More information

REPLACEMENT HOUSING PLAN

REPLACEMENT HOUSING PLAN REPLACEMENT HOUSING PLAN FOR THE DESERT VIEW NEIGHBORHOOD PROJECT Prepared for CITY OF LANCASTER REDEVELOPMENT AGENCY 44933 FERN AVENUE LANCASTER, CALIFORNIA 93534 By Lancaster Redevelopment Agency 44933

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

Santa Barbara County Parks Department s Response to the Santa Barbara County Civil Grand Jury Report on: Jalama Beach County Park FINDINGS

Santa Barbara County Parks Department s Response to the Santa Barbara County Civil Grand Jury Report on: Jalama Beach County Park FINDINGS Santa Barbara County Parks Department s Response to the 2005-06 Santa Barbara County Civil Grand Jury Report on: Jalama Beach County Park FINDINGS Finding 1: The current concession contract is an exclusive

More information

ARTICLE 40 AFFORDABLE HOUSING DENSITY BONUS

ARTICLE 40 AFFORDABLE HOUSING DENSITY BONUS ARTICLE 40 AFFORDABLE HOUSING DENSITY BONUS Section 4000: Purpose. This section establishes policies which facilitate the development of affordable housing to serve a variety of needs within the City.

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

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

More information

October 1, 2009 thru December 31, 2009 Performance Report

October 1, 2009 thru December 31, 2009 Performance Report Grantee: Lancaster, CA Grant: B-08-MN-06-0510 October 1, 2009 thru December 31, 2009 Performance Report Grant Number: B-08-MN-06-0510 Grantee Name: Lancaster, CA Grant Amount: $6,983,533.00 Grant Status:

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Broward County FL B-11-UN-12-0002 July 1 2014 thru September 30 2014 Performance Report 1 Grant Number: B-11-UN-12-0002 Grantee Name: Broward County FL Grant Award Amount: $5457553.00 LOCCS

More information

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Adams County, CO B-08-UN-08-0001 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-08-UN-08-0001 Grantee Name: Adams County, CO Grant Award Amount: $4,600,211.00

More information

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

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

More information

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

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

B-11-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Pomona, CA B-11-MN-06-0516 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-11-MN-06-0516 Grantee Name: Pomona, CA Grant Award Amount: $1,235,629.00 LOCCS Authorized

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: San Joaquin County, CA Grant: B-08-UN-06-0005 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-08-UN-06-0005 Grantee Name: San Joaquin County, CA Grant Amount: $9,030,385.00

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

Riverside County Transportation Commission Rail Station Joint Development Guidelines June 2005

Riverside County Transportation Commission Rail Station Joint Development Guidelines June 2005 Riverside County Transportation Commission Rail Station Joint Development Guidelines June 2005 PURPOSE These guidelines are issued under the authority of the Riverside County Transportation Commission

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 9001 7 ERIC GARCETTI MAYOR May 19,2015 Council File No.: 1 1-0054-S2

More information

Guidelines and Procedures for the Disposal of Personal Property

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY TV OV-.L. Memorandum. FROM: Jacky Morales-Ferrand Jennifer A. Maguire TO: HONORABLE MAYOR AND CITY COUNCIL

SAN JOSE CAPITAL OF SILICON VALLEY TV OV-.L. Memorandum. FROM: Jacky Morales-Ferrand Jennifer A. Maguire TO: HONORABLE MAYOR AND CITY COUNCIL CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 08/18/15 ITEM: Zi ) Memorandum FROM: Jacky Morales-Ferrand Jennifer A. Maguire DATE: Approved

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

ORDINANCE NUMBER O- (NEW SERIES) DATE OF FINAL PASSAGE

ORDINANCE NUMBER O- (NEW SERIES) DATE OF FINAL PASSAGE ORDINANCE NUMBER O- (NEW SERIES) DATE OF FINAL PASSAGE AN ORDINANCE OF THE COUNCIL OF THE CITY OF SAN DIEGO AMENDING CHAPTER 14, ARTICLE 3, DIVISION 7, BY AMENDING SECTIONS 143.0710, 143.0715, 143.0720,

More information

Village of Port Jefferson Urban Renewal Plan

Village of Port Jefferson Urban Renewal Plan Urban Renewal Plan Village of Port Jefferson Urban Renewal Plan Port Jefferson, New York PREPARED FOR Village of Port Jefferson Village Board 121 West Broadway Port Jefferson, NY 11777 631.473.4724 PREPARED

More information

ORDINANCE NO. 615-C.S.

ORDINANCE NO. 615-C.S. ORDINANCE NO. 615-C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL AMENDING THE VALLEY BOULEVARD SPECIFIC PLAN AND CHANGING THE ZONE FROM SINGLE FAMILY RESIDENTIAL (R-1) FOR THE PROPERTY

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

October 1, 2017 thru December 31, 2017 Performance

October 1, 2017 thru December 31, 2017 Performance Grantee: Grant: San Bernardino County, CA B-11-UN-06-0505 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-11-UN-06-0505 Grantee Name: San Bernardino County, CA Grant Award Amount:

More information

MISSION STATEMENT LCLB PURPOSE PRIORITIES & POLICIES. 1. Policies Governing the Acquisition of Properties

MISSION STATEMENT LCLB PURPOSE PRIORITIES & POLICIES. 1. Policies Governing the Acquisition of Properties MISSION STATEMENT The LAWRENCE COUNTY LAND BANK (LCLB) will strategically acquire distressed properties and return them to productive, tax-paying use. The LCLB will: reduce blight; stabilize neighborhoods

More information

B-08-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Savannah, GA B-08-MN-13-0004 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-08-MN-13-0004 Grantee Name: Savannah, GA Grant Award Amount: $2,038,631.00 Obligation

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

Multifamily Housing Revenue Bond Rules

Multifamily Housing Revenue Bond Rules Multifamily Housing Revenue Bond Rules 12.1. General. (a) Authority. The rules in this chapter apply to the issuance of multifamily housing revenue bonds ("Bonds") by the Texas Department of Housing and

More information

MOTION NO. M Property Exchange Agreement with the University of Washington for the Northgate Link Extension

MOTION NO. M Property Exchange Agreement with the University of Washington for the Northgate Link Extension MOTION NO. M2012-93 Property Exchange Agreement with the University of Washington for the Northgate Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: PHONE: Board 12/20/12 Final Action Ahmad

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Community Redevelopment Agency of the City of Los Angeles Table of Contents Independent Accountant s Report on Applying

More information

April 1, 2016 thru June 30, 2016 Performance Report

April 1, 2016 thru June 30, 2016 Performance Report Grantee: Grant: Orange County, FL B-11-UN-12-0012 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-11-UN-12-0012 Grantee Name: Orange County, FL Grant Award Amount: $11,551,158.00

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

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

Housing & Community Development Rental Rehabilitation Program

Housing & Community Development Rental Rehabilitation Program Housing & Community Development Rental Rehabilitation Program The Rental Rehabilitation Program is offered by the City of St. Petersburg (City), Housing and Community Development (HCD) Department to Investors/Owners

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

State of Rhode Island. National Housing Trust Fund Allocation Plan. July 29, 2016

State of Rhode Island. National Housing Trust Fund Allocation Plan. July 29, 2016 HTF Program: Method of Distribution State of Rhode Island National Housing Trust Fund Allocation Plan July 29, 2016 The Housing Trust Fund (HTF) is a new affordable housing production program that will

More information

INFORMATION SUBJECT: UPDATE ON COMMUNITY ENGAGEMENT PLAN FOR PROPOSED GOOGLE DEVELOPMENT AT DIRIDON STATION

INFORMATION SUBJECT: UPDATE ON COMMUNITY ENGAGEMENT PLAN FOR PROPOSED GOOGLE DEVELOPMENT AT DIRIDON STATION city of C: San Iose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kim Walesh Lee Wilcox SUBJECT: SEE BELOW DATE: December 19, 2017 Approved \ Date V; Tv ' - INFORMATION

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

Agenda Report. Agenda Item No. 5a. Attachment 6 DATE: JULY 5, 2016 CITY COUNCIL TO: FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING

Agenda Report. Agenda Item No. 5a. Attachment 6 DATE: JULY 5, 2016 CITY COUNCIL TO: FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING Attachment 6 Agenda Item No. 5a Agenda Report DATE: JULY 5, 2016 TO: CITY COUNCIL FROM: COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT - HOUSING SUBJECT: RESOLUTION TO APPROVE A FUNDING REQUEST FOR SITE

More information

January 1, 2015 thru March 31, 2015 Performance Report

January 1, 2015 thru March 31, 2015 Performance Report Grantee: Grant: West Palm Beach, FL B-08-MN-12-0030 January 1, 2015 thru March 31, 2015 Performance Report 1 Grant Number: B-08-MN-12-0030 Grantee Name: West Palm Beach, FL Grant Award Amount: $4,349,546.00

More information

July 1, 2009 thru September 30, 2009 Performance Report

July 1, 2009 thru September 30, 2009 Performance Report Grantee: Lorain, OH Grant: B-08-MN-39-0010 July 1, 2009 thru September 30, 2009 Performance Report Grant Number: B-08-MN-39-0010 Grantee Name: Lorain, OH Grant : $3,031,480.00 Grant Status: Active Obligation

More information

Baldwin Park Successor Agency Long-Range Property Management Plan. Prepared for:

Baldwin Park Successor Agency Long-Range Property Management Plan. Prepared for: Baldwin Park Successor Agency Long-Range Property Management Plan Prepared for: Baldwin Park Successor Agency August 28, 2014 Introduction A. Purpose of Long Range Property Management Plan As required

More information

SUBJECT: Report Number PDC Acquisition of 20 Single Family Residences from the Housing Authority of Portland EXECUTIVE SUMMARY

SUBJECT: Report Number PDC Acquisition of 20 Single Family Residences from the Housing Authority of Portland EXECUTIVE SUMMARY DATE: May 28, 2008 TO: FROM: Board of Commissioners Bruce A. Warner, Executive Director SUBJECT: Report Number 08-69 PDC Acquisition of 20 Single Family Residences from the Housing Authority of Portland

More information

POTENTIAL FUNDING SOURCES October 2018

POTENTIAL FUNDING SOURCES October 2018 POTENTIAL FUNDING SOURCES October 2018 Cupertino relies on a variety of funding resources to develop and operate its parks and recreation system. Looking forward, this Master Plan recommends many system-wide

More information

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016 REQUEST FOR PLANNING COMMISSION ACTION V.B. EBBE VIDERIKSEN, APPLICANT (PROJECT PLANNER: SIJIFREDO M. FERNANDEZ JR.) Consideration of a one-year Time Extension for Tentative Tract No. 18560 to subdivide

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

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

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

City of Exeter Housing Element

City of Exeter Housing Element E. Identification and Analysis of Developments At-Risk of Conversion Pursuant to Government Code Section 65583, subdivision (a), paragraph (8), this sub-section should include an analysis of existing assisted

More information

April 1, 2017 thru June 30, 2017 Performance Report

April 1, 2017 thru June 30, 2017 Performance Report Grantee: Grant: Manatee County FL B-08-UN-12-0010 April 1 2017 thru June 30 2017 Performance Report 1 Grant Number: B-08-UN-12-0010 Grantee Name: Manatee County FL Grant Award Amount: $5283122.00 LOCCS

More information

HOMESTEAD PLAN. City of Buffalo

HOMESTEAD PLAN. City of Buffalo HOMESTEAD PLAN City of Buffalo CITY OF BUFFALO Byron W. Brown, Mayor Elizabeth A. Ball, Deputy Mayor BUFFALO URBAN RENEWAL AGENCY Brendan R. Mehaffy, Vice Chairman Jennifer L. Beltre, Community Planner

More information

B-09-CN-CA April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-09-CN-CA April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Long Beach, CA B-09-CN-CA-0045 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-09-CN-CA-0045 Grantee Name: Long Beach, CA Grant Award Amount: $22,249,980.00 LOCCS

More information

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015 EMERYVILLE PLANNING COMMISSION STAFF REPORT Report Date: June 18, 2015 Meeting Date: June 25, 2015 TO: Emeryville Planning Commission FROM: SUBJECT: LOCATION: APPLICANT: Michael Biddle, City Attorney City

More information