Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements

Size: px
Start display at page:

Download "Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements"

Transcription

1 MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O Donnell PREPARED BY: Blair Knoll, Senior Civil Engineer CITY MANAGER: Karen P. Brust SUBJECT: Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements RECOMMENDED ACTION: District Board take the following actions: 1. Accept the public water improvements; and 2. Authorize the General Manager to file a Notice of Completion (Attachment 1) STRATEGIC PLAN: This item is not applicable to the Strategic Plan. FISCAL CONSIDERATIONS: The fiscal impact associated with the staff recommendation is included in the approved budget. Security in the amount of $9,750 will be held for one year to cover the warranty period. BACKGROUND: Water improvements constructed by Windsor Road LLC, owner of the property known as Windsor Estates (City of Encinitas Tentative Map No ), have been completed to the satisfaction of the San Dieguito Water District. The location of the project is shown in Attachment 2. The owner has completed the construction of the public water improvements and has submitted as-built drawings to the District. ANALYSIS: The public water improvements have been constructed in accordance with District approved plans and specifications, under District inspection. The District has found no defects in material or workmanship of said improvements. ENVIRONMENTAL CONSIDERATIONS: The action being considered by the District Board is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" per Section 15378(b)(5) of the CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. The action involves acceptance of public water improvements and filing of a Notice of Completion Item S8E 1 of 5

2 ATTACHMENTS: Attachment 1 Notice of Completion Attachment 2 Location Map Item S8E 2 of 5

3 Attachment 1 Notice of Completion RECORDING REQUESTED BY: WHEN RECORDED MAIL TO: DISTRICT CLERK 160 CALLE MAGDALENA ENCINITAS, CA Assessor s Parcel No s: & 20 NOTICE OF COMPLETION 1. Windsor Road LLC, a California Limited Partnership, as OWNER in fee, was required to construct and install public water mains and appurtenances per City of Encinitas Tentative Map No at a property known as Windsor Estates in Encinitas, CA. 2. Windsor Road LLC is located at Via La Ventana, San Diego, CA Said improvements were completed by the OWNER and accepted by the San Dieguito Water District Board of Directors on the 28 th day of June, Windsor Road LLC posted security in the amount of $39,000. The security, in the amount of $29,250, has been released. The District will retain security in the amount of $9,750. This Security will be released at the end of the one-year warranty period. 5. All requirements of said improvements have hereby been satisfied except for warranty. 6. Neither acceptance of said improvements by the Board of Directors nor this Notice constitute a waiver of any defects in the work of the construction or installation of said improvements. William C. O Donnell General Manager San Dieguito Water District Item S8E 3 of 5

4 VERIFICATION OF BOARD CLERK I, the undersigned, say: I am the Board Secretary of the San Dieguito Water District; the Board of Directors of said District on June 28, 2017, accepted the above described work as completed and ordered that a Notice of Completion be filed. I declare under penalty of perjury that the foregoing is true and correct. Executed on June 28, 2017, at Encinitas, California. Kathy Hollywood Board Clerk Item S8E 4 of 5

5 Santo Way Woodlake Dr Grange Hall Rd Windsor Rd Legend a Project Location Fire Hydrant Water Main Encinitas Map This map should not be used for Engineering, Survey, or Site-Specific Analysis. Every reasonable effort has been made to assure the accuracy of the data provided; nevertheless, some information may not be accurate. The City of Encinitas assumes no liability or responsibility arising from the use of or reliance upon this information. Item S8E DISCLAIMER: Attachment 2 - Location Map City of Encinitas Tentative Map No Windsor Road LLC "Windsor Estates" - Map Coordinates: Stateplane NAD83 Feet, CA Zone 6 - Parcel lines are not survey accurate, and some parcels can be positionally off up to +/- 40 feet Feet - Photo flight dates: July inch pixel resolution. Digital true color. - Orthophoto and Topo positional accuracy meet the precision adequate to support National Map Accuracy Standards for 1" = 100' mapping. 1 inch = 100 feet 5 of 5

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN )

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN ) MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O'Donnell PREPARED BY: SUBJECT: Blair Knoll, Senior Civil Engineer DISTRICT SECRETARY: Karen P. Brust Quitclaim of Water Easements to Kachina J. Krafchow

More information

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: April 27, 2011

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: April 27, 2011 SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: April 27, 2011 TO: VIA: Boar Members Phil Cotton, District Secretary Lawrence A. Watt, General Manager Jennifer Smith, Finance Director FROM: SUBJECT:

More information

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

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

More information

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project;

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project; MEMORANDUM TO: FROM: GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ACCEPTANCE OF THE 2015 STREET SURFACE REPAIRS AND BRISCO ROAD ASPHALT OVERLAY: EL CAMINO REAL TO WEST BRANCH STREET PROJECT,

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

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

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 resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

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. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

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

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO DATE ISSUED: June 8, 2016 REPORT NO: HAR16-018 ATTENTION: Chair and Members of the Housing Authority of the City of San Diego For the Agenda of

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

CERTIFICATE OF PAYMENT

CERTIFICATE OF PAYMENT CONTRACR: ADDRESS: 1234 University Way, San Diego CA 00000-0000 PHONE NO: (123) 456-7890 FEDERAL. ID NO.: 09-0999999 CONTRACT 12/1/2016 APPLICATION NO.: 2 UCSD CONTRACT NO: A4L-999 APPLICATION 1/31/2017

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 Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

REPORT. Action to Amend Appendix A of San Diego Housing Commission Conflict of Interest Code and Related Provisions

REPORT. Action to Amend Appendix A of San Diego Housing Commission Conflict of Interest Code and Related Provisions REPORT DATE ISSUED: July 9, 2014 REPORT NO: HCR14-061 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of August 1, 2014 Action to Amend Appendix A of San Diego

More information

CANNABIS TESTING LABORATORY PERMIT APPLICATION

CANNABIS TESTING LABORATORY PERMIT APPLICATION OFFICE OF CANNABIS POLICY & ENFORCEMENT 915 I STREET SACRAMENTO, CA 95814 CANNABIS TESTING LABORATORY PERMIT APPLICATION New Application Renewal All application forms must be submitted with a City of Sacramento

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

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

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

More information

CALIFORNIA TAX DISCLOSURE REPORT

CALIFORNIA TAX DISCLOSURE REPORT JCP Report No.: 2005012800004 Page: 1 of 8 CALIFORNIA TAX DISCLOSURE REPORT Property Address: 49 MINERVA ST, SAN FRANCISCO Assessors Parcel Number: 7094-047 Table of Contents Description of Property Tax

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 19, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

6/10/2015 Item #10B Page 1

6/10/2015 Item #10B Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Christine Ruess, Sr. Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Engineering & Public Works INTERIM CITY MANAGER: Larry Watt SUBJECT: PUBLIC HEARING

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator IVC LIGHTING REPLACEMENT NOTICE OF COMPLETION

Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator IVC LIGHTING REPLACEMENT NOTICE OF COMPLETION STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: PRESENTER: City Council Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator Russ Thompson, Public Works Director 922

More information

New Home Tax Disclosure Report

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

More information

5/20/2015 Item #8C Page 1

5/20/2015 Item #8C Page 1 MEETING DATE: May 20, 2015 PREPARED BY: Christine Ruess, Sr. Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Engineering & Public Works INTERIM CITY MANAGER: Larry Watt SUBJECT: THE RENEWAL

More information

Staff Report. Acquisition of 2 parcels totaling approximately acres in the Stubbe/Cottonwood Canyon Conservation Area.

Staff Report. Acquisition of 2 parcels totaling approximately acres in the Stubbe/Cottonwood Canyon Conservation Area. Item 6B Staff Report Subject: Contact: Acquisition of 2 parcels totaling approximately 10.00 acres in the Stubbe/Cottonwood Canyon Conservation Area. Jim Karpiak, Coachella Valley Mountains Conservancy

More information

Planning Commission Report

Planning Commission Report ~BER~9 Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 458-1140 FAX. (310) 858-5966 Planning Commission Report Meeting Date: April 10, 2014 Subject: 1801 Angelo

More information

TilE CITY OF MEETING NOVATO DATE:

TilE CITY OF MEETING NOVATO DATE: STAFF REPORT G -4 11 TilE CITY OF MEETING NOVATO DATE: TO: Aprill8,2017 City Council CALIFORNiA 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 FROM: Petr Skala, Assistant Engineer www.

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

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

More information

CITY OF PALM SPRINGS Application for MCCC Medical Cannabis Cooperative or Collective

CITY OF PALM SPRINGS Application for MCCC Medical Cannabis Cooperative or Collective CITY OF PALM SPRINGS Application for MCCC Medical Cannabis Cooperative or Collective Please submit one original and fifteen copies of this completed Application and all required materials to the Office

More information

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

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

More information

FOR SALE OFFERED AT $2,795,000 GAS STATION, C-STORE & CAR WASH 1401 EAST MAIN STREET, BARSTOW, CA INTERNATIONAL REAL ESTATE

FOR SALE OFFERED AT $2,795,000 GAS STATION, C-STORE & CAR WASH 1401 EAST MAIN STREET, BARSTOW, CA INTERNATIONAL REAL ESTATE FOR SALE OFFERED AT $2,795,000 GAS STATION, C-STORE & CAR WASH 1401 EAST MAIN STREET, BARSTOW, CA O F F E R I N G M E M O R A N D U M OFFERING MEMORANDUM THIS IS AN OFFERING MEMORANDUM intended for buyers

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00089 August 9, 2018 Consent Item 09 Title: Establishing a CIP for the River Oaks (the Cove ) Park

More information

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

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

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) 15-005 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING A MUSIC EDUCATION FACILITY IN EXISTING

More information

Environmental Lien & AUL Search Report

Environmental Lien & AUL Search Report Environmental Lien & AUL Search Report 12345 25024 KATY MILLS DRIVE KATY, TX 77494 AFX Order # 12-34567-89 04/14/2018 AFX Research, LLC 211B Tank Farm Rd San Luis Obispo, CA 93401 (877) 848-5337 / www.afxllc.com

More information

LOT LINE ADJUSTMENT GENERAL INFORMATION AND

LOT LINE ADJUSTMENT GENERAL INFORMATION AND LOT LINE ADJUSTMENT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org

More information

General Land Use and Development Application

General Land Use and Development Application Community Development Department Planning Division 100 Civic Center Way Calabasas, CA 91302 T: 818.224.1600 F: 818.225.7329 www.cityofcalabasas.com PROPERTY LOCATION AND ZONING (print or type) Property

More information

07/16/2014 Item #10E Page 1

07/16/2014 Item #10E Page 1 MEETING DATE: July 16, 2014 PREPARED BY: Jeff Murphy DEPT. DIRECTOR: Jeff Murphy DEPARTMENT: Planning & Building CITY MANAGER: Gus Vina SUBJECT: City Council consideration and possible action and/or staff

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

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

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

More information

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

First American Title Company

First American Title Company Page Number: 1 Company Order Number: DIV-1339603 (10) Title Officer: Christe McMullen Phone: (909) 889-0311 Fax No.: (909) 384-8464 E-Mail: cmcmullen@firstam.com Escrow Officer: Mitsy Miller (MM) Phone:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

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

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

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

DIRECTOR: This item was continued from the April 18, 2018 and May 23, 2018 City Council Agendas and renoticed.

DIRECTOR: This item was continued from the April 18, 2018 and May 23, 2018 City Council Agendas and renoticed. MEETING DATE: June 13, 2018 PREPARED BY: Laurie Winter, Associate Planner DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing to review and consider

More information

City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form

City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form 1. APPLICANT Contact Name: Phone Number: Email: Fax Number: Legal Form: Sole Proprietorship

More information

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

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

More information

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA Public Works Department Scott D. McGolpin - Director STANDARD STATEMENTS AND CERTIFICATES Prepared by the Office of the County Surveyor Aleksandar Jevremovic County Surveyor Effective

More information

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

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

More information

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS

FILING REQUIREMENTS FOR SUBMITTING APPLICATIONS S T A N I S L A U S L A F C O Stanislaus Local Agency Formation Commission 1010 10th Street, 3 rd Floor Modesto, CA 95354 (209) 525-7660 FAX (209) 525-7643 www.stanislauslafco.org FILING REQUIREMENTS FOR

More information

CITY OF CARPINTERIA Business Tax License and Transient Occupancy Tax Certificate Application for Short-Term Rental Use Fiscal Year

CITY OF CARPINTERIA Business Tax License and Transient Occupancy Tax Certificate Application for Short-Term Rental Use Fiscal Year CITY OF CARPINTERIA Business Tax License and Transient Occupancy Tax Certificate Application for Short-Term Rental Use 1 2017-2018 Fiscal Year Submit to: Community Development Department 5775 Carpinteria

More information

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

More information

Carlsbad Executive Plaza

Carlsbad Executive Plaza CLASS A OFFICE ON-SITE AMENITIES PROMINENT LOCATION HIGHLY FLEXIBLE FLOOR PLATES Carlsbad Executive Plaza 2111, 2121, 2131 & 2141 PALOMAR AIRPORT ROAD CARLSBAD, CA 92011 VENTANA 2173, 2175 & 2177 SALK

More information

Request for Waiver of Property Use Requirements: Sale, Lease, Use, Gift, and Exchange (Ed. Code et seq.)

Request for Waiver of Property Use Requirements: Sale, Lease, Use, Gift, and Exchange (Ed. Code et seq.) STATE OF CALIFORNIA CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET SACRAMENTO, CA 95811-6549 (916) 445-8752 HTTP://WWW.CCCCO.EDU Request for Waiver of Property Use Requirements: Sale,

More information

Carlsbad Executive Plaza

Carlsbad Executive Plaza CLASS A OFFICE ON-SITE AMENITIES PROMINENT LOCATION HIGHLY FLEXIBLE FLOOR PLATES Carlsbad Executive Plaza 2111, 2121, 2131 & 2141 PALOMAR AIRPORT ROAD CARLSBAD, CA 92011 VENTANA 2173, 2175 & 2177 SALK

More information

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding ESCROW AGREEMENT Relating to the advance crossover refunding of the outstanding $11,998,678.35 aggregate denominational amount Piedmont Unified School District (Alameda County, California) General Obligation

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

More information

Carlsbad Executive Plaza 2111, 2121, 2131 & 2141 PALOMAR AIRPORT ROAD CARLSBAD, CA 92011

Carlsbad Executive Plaza 2111, 2121, 2131 & 2141 PALOMAR AIRPORT ROAD CARLSBAD, CA 92011 CLASS A OFFICE ON-SITE AMENITIES PROMINENT LOCATION HIGHLY FLEXIBLE FLOOR PLATES Carlsbad Executive Plaza 2111, 2121, 2131 & 2141 PALOMAR AIRPORT ROAD CARLSBAD, CA 92011 VENTANA 2173, 2175 & 2177 SALK

More information

HEARING BOARDS 444 SW 2 nd Avenue, 7 th Floor Miami, Florida Telephone Fax

HEARING BOARDS 444 SW 2 nd Avenue, 7 th Floor Miami, Florida Telephone Fax HEARING BOARDS 444 SW 2 nd Avenue, 7 th Floor Miami, Florida 33130 Telephone 305-416-2030 Fax 305-416-2035 www.ci.miami.fl.us PUBLIC HEARING APPLICATION FOR A MAJOR USE SPECIAL PERMIT Welcome to Hearing

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL THE CITY OF SAN DIEGO REPORT TO THE CITY COUNCIL DATE ISSUED: August 21, 2014 REPORT NO: 14-055 ATTENTION: City Council SUBJECT: Amended and Restated Percentage Lease between the City and Symphony Asset

More information

Rehabilitation Incentives Application

Rehabilitation Incentives Application REHABILITATION INCENTIVES FOR DESIGNATED HISTORIC PROPERTIES Rehabilitation Incentives Application INSTRUCTIONS physical incentive to the property owner to upkeep, repair and otherwise maintain a designated

More information

Resale Certificate. Canyon Park Townhomes. # Question Response

Resale Certificate. Canyon Park Townhomes. # Question Response Current Owner: Heather Maiefski Property Address: 1526 192nd St SE Unit: L-1 Bothell, WA 98012 Requestor Name: Heather Maiefski Requestor Phone: 425-279-3478 Date Prepared: 09-01-2017 This Resale Certificate

More information

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

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

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

CITY OF BEVERLY HILLS. Required Information for Submission of TENTATIVE MAPS. 5. Soil Report (not necessary if the application is for conversion).

CITY OF BEVERLY HILLS. Required Information for Submission of TENTATIVE MAPS. 5. Soil Report (not necessary if the application is for conversion). COMMUNITY DEVELOPMENT DEPARTMENT www.beverlyhills.org 455 North Rexford Drive Beverly Hills, CA 90210-4817 (310) 285-1123 FAX: (310) 858-5966 CITY OF BEVERLY HILLS Required Information for Submission of

More information

1. A portion of the cost to the public body for obtaining the original or copies of the documents, printouts or photographs.

1. A portion of the cost to the public body for obtaining the original or copies of the documents, printouts or photographs. 39-121.03. Request for copies, printouts or photographs; statement of purpose; commercial purpose as abuse of public record; determination by governor; civil penalty; definition A. When a person requests

More information

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

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

More information

~320 AC. SAN DIEGO CO. OCOTILLO WELLS, CA

~320 AC. SAN DIEGO CO. OCOTILLO WELLS, CA ~320 AC. SAN DIEGO CO. OCOTILLO WELLS, CA Motivated Seller LOCATION: The Property is situated in the Ocotillo Wells area of eastern-unincorporated-san-diego County, about a mile south of Hwy 78, at the

More information

Statement of Economic Interests Cover Page A Public Document

Statement of Economic Interests Cover Page A Public Document Please type or print in ink. Agency (Do not use acronyms) City of San Mateo Division, board, Department, District, if applicable Statement of Economic Interests Cover Page A Public Document of FileR (Last)

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

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

More information

Grant Contract Specified Grants

Grant Contract Specified Grants State of California The Natural Resources Agency DEPARTMENT OF PARKS AND RECREATION Grant Contract Specified Grants GRANTEE City and County of San Francisco, Recreation and Parks Department GRANT PERFORMANCE

More information

CITY OF FAYETTEVILLE, ARKANSAS FINAL PLAT FOR STAFF USE ONLY FINAL PLAT FEE: $ $ Date Application Submitted: Date Accepted as Complete:

CITY OF FAYETTEVILLE, ARKANSAS FINAL PLAT FOR STAFF USE ONLY FINAL PLAT FEE: $ $ Date Application Submitted: Date Accepted as Complete: CITY OF FAYETTEVILLE, ARKANSAS FINAL PLAT FOR STAFF USE ONLY FINAL PLAT FEE: $200.00-$800.00 Date Application Submitted: Date Accepted as Complete: Project Number: Public Hearing S-T-R: PP#: Zone: Please

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-04 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT DECLARING ITS INTENT TO ENTER INTO IRWD GRANT OF EASEMENT AGREEMENT

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

City of Belmont Carlos de Melo, Community Development Director, Thomas Fil, Finance Director,

City of Belmont Carlos de Melo, Community Development Director, Thomas Fil, Finance Director, Meeting Date: January 10, 2017 STAFF REPORT Agency: Staff Contact: Agenda Title: Agenda Action: City of Belmont Carlos de Melo, Community Development Director, cdemelo@belmont.gov Thomas Fil, Finance Director,

More information

133 RECORDED-SFD LOTS LAKE ELSINORE

133 RECORDED-SFD LOTS LAKE ELSINORE KOREK LAND COMPANY, INC. RECORDED MAP 2019/20 Closings! 133 RECORDED-SFD LOTS LAKE ELSINORE LOCATION: SIZE:/APN TOPO: PLANS: Unincorporated County of Riverside, adjacent to the City of Lake Elsinore and

More information

Exclusive Marketing Advisor: John Boyd Senior Vice President Lic

Exclusive Marketing Advisor: John Boyd Senior Vice President Lic Prime Commercial/Retail LAND OFFERING MEMORANDUM 21.66± ACRES HIGHWAY 111, WEST INDIO, CALIFORNIA Exclusive Marketing Advisor: John Boyd Senior Vice President Lic. 01074614 john.boyd@cbre.com 760.341.0783

More information

AGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM

AGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM R-14-75 Meeting 14-12 May 14, 2014 AGENDA ITEM AGENDA ITEM 3 Approval of Grant of Access Easement and Quitclaim Deed between James F. Wickett et al. (San Mateo County Assessor s Parcel Numbers 081-120-060

More information

FREQUENTLY ASKED QUESTIONS. Community Facilities District #1. As of July 2017

FREQUENTLY ASKED QUESTIONS. Community Facilities District #1. As of July 2017 FREQUENTLY ASKED QUESTIONS Community Facilities District #1 As of July 2017 QUESTION: When was the Encinitas Ranch Community Facilities District (CFD #1) established? ANSWER: CFD #1 was established on

More information

STAFF REPORT TO THE CITY COUNCIL

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

More information

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)]

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Beverly Hills 455 North Rexford Drive Beverly Hills, CA 90210-4817 [Space Above Line For Recorder s Use] Recording Fee: Exempt pursuant

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

ROAD OR EASEMENT ABANDONMENT

ROAD OR EASEMENT ABANDONMENT COUNTY OF YOLO ROAD OR EASEMENT ABANDONMENT Planning and Public Works Department 292 West Beamer Street Woodland, California 95695 (530) 666-8775 County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John

More information

Planning Commission Staff Report August 4, 2016

Planning Commission Staff Report August 4, 2016 Planning Commission Staff Report PROJECT: Ermandarold Estates TSM Extension FILE: EG-07-128A REQUEST: Tentative Subdivision Map Extension LOCATION: 8577 Bader Road APN: 122-0230-001, 003, 004, 005, 006

More information

City of La Puente E. Main Street, La Puente, CA Telephone (626) Fax (

City of La Puente E. Main Street, La Puente, CA Telephone (626) Fax ( City of La Puente 15900 E. Main Street, La Puente, CA 91744 Telephone (626)855-1500 Fax (961-4626 DEVELOPMENT AGREEMENT APPLICATION NOTICE TO ALL APPLICANTS In order for City Staff to expeditiously process

More information

REVISED REPORT - As of 1/10/17

REVISED REPORT - As of 1/10/17 REVISED REPORT - As of 1/10/17 DATE ISSUED: January 5, 2017 REPORT NO: HCR17-005 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of January 13, 2017 Request for

More information

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted From To* Planning Department Civil Engineering Division RKA Consulting

More information