CITY OF SAN MATEO. Administrative Report

Size: px
Start display at page:

Download "CITY OF SAN MATEO. Administrative Report"

Transcription

1 CITY OF SAN MATEO City Hall 330 W. 20th Avenue San Mateo, CA Administrative Report Agenda Number: 5., Status: Consent Calendar TO: FROM: PREPARED BY: City Council Larry A. Patterson, City Manager City Manager s Office MEETING DATE: Monday, November 17, 2014 SUBJECT: Peninsula Puffs LLC - Lease Amendment RECOMMENDATION Approve a revised amendment to the retail lease with Peninsula Puffs, LLC, dba Beard Papa s Sweets Cafe, for the premises located at 365 2nd Avenue at the Downtown Main Street Garage and authorize the City Manager to execute the amendment. BACKGROUND Beard Papa s Sweets Cafe is a popular franchise retail company which specializes in cream puffs and other dessert items. San Mateo was their third regional retail location in The original lease, signed on July 1, 2009 (Attachment 1) agrees to 513 square feet of retail space, with a lease term of five years and with one option to renew for an additional five year term. The initial lease rate was $2.50 per square foot, equaling $1, per month. Due to Consumer Price Index (CPI) increases over the last five years, the existing rate is $2.81 per square foot, equaling $1, per month. On July 3, 2014, Peninsula Puffs, LLC formally notified Brett Barron of Capital Realty, the City s commercial real estate property manager, confirming their right to exercise the option of extending the lease for an additional five years. In an effort to update the base lease rate to existing market rates for downtown San Mateo, a new base rent was negotiated for the next five years based on local square footage comparisons. Beginning on December 1, 2014 the new base lease rate will be $3.00 per square foot, equaling $1, per month. The lease rate will increase 3% annually over the next five years, as described in Attachment 2. An initial amendment to increase the base lease rate to $3.10 per square foot was authorized by the Council on September 15, However, after further consideration with the tenant and property manager, staff recommends this revised amendment based on market conditions and mitigating the impact of the rate increase to a current tenant. This lease is a triple-net lease where the tenant covers utilities, taxes and other such expenses. The tenant is directly responsible for tenant improvements (including signage), equipment maintenance, and pro-rata share of the common area maintenance expenses. The City of San Mateo currently leases spaces to a total of six commercial tenants and two city departments at the Transit Center and Main Street Garage. The total gross annual income from these spaces in FY will amount to approximately $286,000. BUDGET IMPACT The amended lease would generate approximately $98, to the City in revenue over the next five years. Tenant revenue is budgeted and covers the City/Landlord expenses including repairs and staff management. Net lease revenue is contributed to the General Fund. ENVIRONMENTAL DETERMINATION The project is Categorically Exempt from further environmental review (Guidelines Section Class I Existing CITY OF SAN MATEO Page 1 of 2 Printed on 11/13/2014 powered by Legistar

2 Agenda Number: 5., Status: Consent Calendar Facilities ) in that it is a lease of an existing space in an existing building for a use permitted by the General Plan and Zoning Code in this location. NOTICE PROVIDED All meeting noticing requirements were met. ATTACHMENTS Attachment 1 - Peninsula Puffs, LLC Original Lease Attachment 2 - Peninsula Puffs, LLC Proposed Amendment to Lease STAFF CONTACT Marcus Clarke, Economic Development Manager mclarke@cityofsanmateo.org <mailto:mclarke@cityofsanmateo.org> (650) Vivian Ng, Administrative Technician ng@cityofsanmateo.org <mailto:ng@cityofsanmateo.org> (650) CITY OF SAN MATEO Page 2 of 2 Printed on 11/13/2014 powered by Legistar

3

4

5

6

7

8

9

10

11

12

13

14

15 AMENDMENT NO. ONE TO THE LEASE BETWEEN THE CITY OF SAN MATEO AND PENINSULA PUFFS LLC, A CALIFORNIA CORPORATION DBA BEARD PAPA S SWEETS CAFÉ TO EXTEND TERM WHEREAS, the City of San Mateo ( City ), a municipal corporation of the State of California, and Peninsula Puff LLC, a California Corporation dba Beard Papa s Sweet Café ( Beard Papa ), entered into a lease for retail space ( Lease ) on September 1, 2009; and WHEREAS, the initial Lease term is five years; and WHEREAS, Section 6 (C ) of the Lease provided that the Lease by be extended for another five years, except that the rent may be increased; WHEREAS, City and Beard Papa wish to extend the Lease term for an additional five years. NOW, THEREFORE, the parties agree as follows: 1. Section 2 of the Lease is amended to read: Effective December 1, 2014 the new base rent schedule is as follows: December 1st, 2014 through November 30th, 2015 $1, per month December 1st, 2015 through November 30th, 2016 $1, per month December 1st, 2016 through November 30th, 2017 $1, per month December 1st, 2017 through November 30th, 2018 $1, per month December 1st, 2018 through November 20th, 2019 $1, per month 2. Sections 6 A of the Lease is amended to read: The lease for the above location expires on November 20th, Q:\CDD\Economic Development 2013-present (MC)\DT Lease Agreements\Beard Papas\Second Lease\Attachment 3. City of San Mateo - Peninsula Puffs, LLC Proposed Amendment to Lease.doc

16 3. The remaining terms of the Lease remain in full force and effect. CITY OF SAN MATEO PENINSULA PUFF LLC dba Beard Papa s Sweet Cafe Larry A. Patterson, City Manager Date: Luigi Cruz, Peninsula Puff LLC Date: Approved as to Form: Gabrielle Whelan, City Attorney Patrice Olds, City Clerk Q:\CDD\Economic Development 2013-present (MC)\DT Lease Agreements\Beard Papas\Second Lease\Attachment 3. City of San Mateo - Peninsula Puffs, LLC Proposed Amendment to Lease.doc

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

AMENDMENT TO COVENANT AND AGREEMENT REGARDING AFFORDABIITY RESTRICTIONS FOR LA TERRAZZA AT COLMA STATION

AMENDMENT TO COVENANT AND AGREEMENT REGARDING AFFORDABIITY RESTRICTIONS FOR LA TERRAZZA AT COLMA STATION RECORDING REQUESTED BY : County of San Mateo Department of Housing Exempt from Fee per Government Code Sections 27383 and 6103 WHEN RECORDED, MAIL TO : County of San Mateo Dept of Housing 262 Harbor Blvd.

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 SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

More information

REPORT. Amendment to the Contract for Property Management Services for Hotel Sandford

REPORT. Amendment to the Contract for Property Management Services for Hotel Sandford REPORT DATE ISSUED: October 23, 2014 REPORT NO: HCR14-099 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of November 21, 2014 Amendment to the Contract for Property

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY mini CITY OF C 1-2 SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/05/16 ITEM: L* ) Memorandum FROM: Kim Walesh DATE: March 24, 2016 Approved

More information

CITY OF SAN MATEO. Administrative Report

CITY OF SAN MATEO. Administrative Report CITY OF SAN MATEO City Hall 330 W. 20th Avenue San Mateo, CA 94403 www.cityofsanmateo.org Administrative Report Agenda Number: 6., Status: Consent Calendar TO: FROM: PREPARED BY: City Council Larry A.

More information

1 [Real Property Lease - Crystal Springs Golf Partners, LP Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent]

1 [Real Property Lease - Crystal Springs Golf Partners, LP Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent] FILE NO. 170695 RESOLUTION NO. 296-17 1 [Real Property Lease - Crystal Springs Golf Partners, LP. - 6650 Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent] 2 3 Resolution authorizing

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: To: From: Reference: Subject: June 10, 201 5 GAO File No. 0150-10410-0000 Council File No. Council District 11 The Mayor IJ( / Miguel A. Santana,

More information

THE PORT OF LOS ANGELES

THE PORT OF LOS ANGELES DATE: NOVEMBER 12, 2009 THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners FROM: REAL ESTATE DIVISION SUBJECT: RESOLUTION NO. - APPROVAL OF PROPOSED PERMIT NO. 882

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

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

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

More information

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

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

PA Parking Adjustment for a change in use at 1300 Solano Ave.

PA Parking Adjustment for a change in use at 1300 Solano Ave. TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION Anne Hersch, AICP, Planning Manager PA16-082 Parking Adjustment for a change in use at 1300 Solano Ave. DATE: November 9, 2016 Property Owner/ Applicant/Representative:

More information

Don H. Gaekle Stanislaus County Assessor 1010 Tenth St., Suite 2400 Modesto, CA

Don H. Gaekle Stanislaus County Assessor 1010 Tenth St., Suite 2400 Modesto, CA Don H. Gaekle Stanislaus County Assessor 1010 Tenth St., Suite 2400 Modesto, CA 95354-0863 Mercy Maya Assistant Assessor Administration Matt N. Reavill Assistant Assessor Valuation Phone: (209) 525-6461

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 9 Meeting Date: 1/31/2012 Report Type: Consent Title: Lease Agreement: Retail Space in Memorial Garage Report

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

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

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

1765 W Mount Houston Road

1765 W Mount Houston Road 1765 W Mount Houston Road Houston, Texas Investment Overview William (Bill) Kahng 408-476 - 5597 WilliamKahng@gmail.com DRE # 02036826 Investment & Demographic Highlights $2,499,000 (5.92% Cap Rate) Corporate

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 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

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET COUNCIL AGENDA FILE ITEM 11/6/18 CITY OF San Jose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Kim Walesh DATE: October 9, 2018 Approved Date /o/f//a

More information

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave.

PA Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. TO: FROM: SUBJECT: ALBANY PLANNING & ZONING COMMISSION ANNE HERSCH, AICP, CITY PLANNER PA 15-001Conditional Use Permit for Kumon Learning Center at 1027 San Pablo Ave. DATE: January 28, 2015 Property Owner

More information

MEMORANDUM OF UNDERSTANDING

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

More information

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

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING BOARD SUPERVISORS City Hall l Dr. Carlton B. Goodlett Place, Room 244 San Francisco 94102-4689 Tel. No. 554-5184 Fax No. 554-5163 TDD/TTY No. 544-5227 NOTICE OF PUBLIC HEARING BOARD OF SUPERVISORS OF THE

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

January 15, 2019 PROPOSED LEASE AGREEMENT EXCLUSIVE FLIGHT LLC, DBA AFTERGLOW AIRCRAFT SOLUTIONS

January 15, 2019 PROPOSED LEASE AGREEMENT EXCLUSIVE FLIGHT LLC, DBA AFTERGLOW AIRCRAFT SOLUTIONS CA-19-01-5 January 15, 2019 PROPOSED LEASE AGREEMENT EXCLUSIVE FLIGHT LLC, DBA AFTERGLOW AIRCRAFT SOLUTIONS BACKGROUND: Exclusive Flight LLC, DBA Afterglow Aircraft Solutions ( Afterglow ) approached the

More information

ANCHORAGE, ALASKA AO No

ANCHORAGE, ALASKA AO No Submitted by: Chair of the Assembly at the Request of the Mayor Prepared by: Anchorage Water and Wastewater Utility For reading: May 0, 00 ANCHORAGE, ALASKA AO No. 00-0 0 AN ORDINANCE AUTHORIZING A LEASE,

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

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 11, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET CITY OF SanJose CAPITOL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kim Walesh SUBJECT: SEE BELOW DATE: September 5, 2017 Approved Date INFORMATION SUBJECT: APPROVAL OF DOWNTOWN

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

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

Steven J. Pinkerton, Housing and Redevelopment Director

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

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information

161 West 25th Ave. SAN MATEO

161 West 25th Ave. SAN MATEO 161 West 25th Ave. SAN MATEO PROPERTY PROFILE SAN MATEO CITY PROFILE APN: 039-175-170 BUILDING SIZE: 11,625 SqFt* RENTABLE SQFT: 11,264 SqFt* LOT SIZE: 6,300 SqFt* STORIES: 2 UNITS: 30 LAND USE: OFFICE

More information

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE [Effective January 1, 2019, per Annual Adjustment (CPI = 4.36%) per City Council Resolution #09-74] Application Type ANNEXATION & PRE-ZONING (See Note

More information

MEMORANDUM. Request approval of the terms and conditions in the standard form of lease for Pier 45 fish processing facilities in Sheds B and D

MEMORANDUM. Request approval of the terms and conditions in the standard form of lease for Pier 45 fish processing facilities in Sheds B and D MEMORANDUM March 22, 2006 TO: FROM: SUBJECT: MEMBERS, PORT COMMISSION Hon. Ann Lazarus, President Hon. Kimberly Brandon, Vice President Hon. Sue Bierman, Commissioner Hon. Michael Hardeman, Commissioner

More information

Housing and Careet Services Department HERITAGE SQUARE SOUTH DEVELOPMENT OPTIONS

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

More information

Community Development

Community Development Community Development STAFF REPORT Planning Commission Meeting Date: 4/18/2016 Staff Report Number: 16-027-PC Public Hearing: Use Permit/KZ Marketing Group LLC dba Café Zoë/1929 Menalto Avenue Recommendation

More information

CITY COUNCIL CONSENT CALENDAR SUBJECT:

CITY COUNCIL CONSENT CALENDAR SUBJECT: CITY COUNCIL CONSENT CALENDAR JULY 18, 2016 SUBJECT: INITIATED BY: RESOLUTION AMENDING THE SCHEDULES FOR THE INCLUSIONARY HOUSING PROGRAM HUMAN SERVICES & RENT STABILIZATION DEPARTMENT (Elizabeth Savage,

More information

`_1 `, Reviewed by: Debbie Bowers, Dep y Executive Director

`_1 `, Reviewed by: Debbie Bowers, Dep y Executive Director 1 MT I 0 Los Angeles World Airports 01 REPORT TO THE BOARD. FA -Pe RT COMMISSIONERS k 12,A1-z4 largird2m12.). Approved,, Ramon Olivare, Director s Leasin.nd Development `_1 `, Reviewed by: Debbie Bowers,

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 01/30/2017 Advertised: Required?: Yes No ACM#: 21226 Subject: Public Hearing and First

More information

13 WHEREAS, In 1980, the California Department of Parks and Recreation ("CDPR"),

13 WHEREAS, In 1980, the California Department of Parks and Recreation (CDPR), FILE NO. 7054 RESOLUTION NO. 3-7 2 [Telecommunication Ground Lease - Emergency Radio Tower - State of California - San Bruno Mountain State Park - $43,884 Initial Annual Base Rent - $75,000 Payment to

More information

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016.

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016. Administration Report Fiscal Year 2016/2017 Hesperia Unified School District Community Facilities District No. 2006-2 June 20, 2016 Prepared For: Hesperia Unified School District 15576 Main Street Hesperia,

More information

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO FILE NO. 170574 AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO. 304-17 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 [Real Property Lease Amendment and Restatement - Pomeroy Recreation

More information

AGENDA ITEM REQUEST FORM

AGENDA ITEM REQUEST FORM AGENDA ITEM REQUEST FORM Department: Rent Program Department Head: Nicolas Traylor Phone: 620-6564 Meeting Date: June 20, 2018 Final Decision Date Deadline: June 20, 2018 STATEMENT OF THE ISSUE: Section

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 22 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

Order of Business. Board of Supervisors' Agenda Items

Order of Business. Board of Supervisors' Agenda Items COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

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

CITY COUNCIL AGENDA ITEM NO.

CITY COUNCIL AGENDA ITEM NO. CITY COUNCIL AGENDA ITEM NO. Meeting Date: December 3, 2013 Subject/Title: Prepared by: A Resolution approving and authorizing the City Manager or designee to execute an Assignment and Assumption Agreement

More information

Stockton Economic Stimulus Plan (SESP) David Kwong Director of Community Development

Stockton Economic Stimulus Plan (SESP) David Kwong Director of Community Development Economic Stimulus Plan (SESP) David Kwong Director of Community Development November 3, 2015 Introduction On October 13, 2015, the City Council conducted a Study Session on the Economic Stimulus Plan.

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: 2018-01071 August 14, 2018 Discussion Item 18 Title: Ordinance Amending Various Sections of Chapter 5.114

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

Creative Approaches to Land Acquisition

Creative Approaches to Land Acquisition 2007 Legislative Session Review CALIFORNIA TRANSIT ASSOCIATION JANUARY/FEBRUARY 2008 Creative Approaches to Land Acquisition Result From Creative Approaches to Land Acquisition It should not surprise anyone

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that: CITY OF SAN MATEO ORDINANCE NO. 2016-8 ADDING CHAPTER 23.61, "AFFORDABLE HOUSING COMMERCIAL LINKAGE FEE" TO TITLE 23, OF THE SAN MATEO MUNICIPAL CODE WHEREAS, there is a shortage of affordable housing

More information

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6634

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6634 PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6634 AUTHORIZING EXECUTION OF A DEED FOR RIGHT OF WAY PURPOSES TO THE CITY OF PORTLAND FOR THE CONSTRUCTION AND OPERATION OF LIGHT RAIL LINES,

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: 2017-01035 August 29, 2017 Discussion Item 22 Title: Ordinance Amending Sections 5.114.220, 5.114.230,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 074532 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION ESTABLISHING RATES FOR AN AFFORDABLE HOUSING IMPACT FEE PROGRAM FOR NEW RESIDENTIAL AND NON-RESIDENTIAL

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

More information

TRANSMITTAL COUNCIL FILE NO.

TRANSMITTAL COUNCIL FILE NO. TO Council TRANSMITTAL DATE 01-05-18 COUNCIL FILE NO. FROM COUNCIL DISTRICT Municipal Facilities Committee 7 At its Special meeting held on December 21, 2017, the Municipal Facilities Committee adopted

More information

Submitted by: Scott Ferris, Director, Parks Recreation & Waterfront

Submitted by: Scott Ferris, Director, Parks Recreation & Waterfront Office of the City Manager PUBLIC HEARING May 26, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Scott Ferris, Director, Parks Recreation &

More information

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES

Agenda Re~oort PUBLIC HEARING: PROPOSED ADJUSTMENTS TO INCLUSIONARY IN-LIEU FEE RATES Agenda Re~oort August 27, 2018 TO: Honorable Mayor and City Council THROUGH: Finance Committee FROM: SUBJECT: William K. Huang, Director of Housing and Career Services PUBLIC HEARING: PROPOSED ADJUSTMENTS

More information

Preliminary Negotiations of a Commercial Lease Agreement Between Landlord and Tenant

Preliminary Negotiations of a Commercial Lease Agreement Between Landlord and Tenant Preliminary Negotiations of a Commercial Lease Agreement Between Landlord and Tenant By James T. Saint, CCIM Real Estate Advocate 8 Jan 1995 (updated 4 Aug 2009) This article deals with the preliminary

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

Approved. County of Santa Clara Office of the County Executive CE DATE: March 27, 2007 TO: Board of Supervisors FROM:

Approved. County of Santa Clara Office of the County Executive CE DATE: March 27, 2007 TO: Board of Supervisors FROM: County of Santa Clara Office of the County Executive CE02 032707 DATE: March 27, 2007 Prepared by:patrick Love Asset & Economic Development Director TO: Board of Supervisors FROM: Peter Kutras Jr County

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

ADOPT A RESOLUTION REGARDING

ADOPT A RESOLUTION REGARDING G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

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

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

More information

Audit of City Lease Administration

Audit of City Lease Administration July 22, 2009 Audit of City Lease Administration Sam M. McCall, Ph.D., CPA, CGFM, CIA, CGAP City Auditor HIGHLIGHTS Highlights of City Auditor Report #0917, a report to the City Commission and City management

More information

Approval to Execute a Lease Agreement with Food and Drug Administration for Parking at White Flint

Approval to Execute a Lease Agreement with Food and Drug Administration for Parking at White Flint Planning, Program Development and Real Estate Committee Item IV A October 9, 2014 Approval to Execute a Lease Agreement with Food and Drug Administration for Parking at White Flint Washington Metropolitan

More information

SAN FRANCISCO PARKING AUTHORITY COMMISSION

SAN FRANCISCO PARKING AUTHORITY COMMISSION THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO PARKING AUTHORITY COMMISSION Supporting the formation of a new Lower Polk Community Benefit District

More information

ARTICLE 1.18 AFFORDABLE HOUSING LINKAGE FEE

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

More information

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6635

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6635 PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6635 AUTHORIZING AN EASEMENT TO PDC-OWNED PROPERTY TO THE TRI-COUNTY METROPOLITAN TRANSPORTATION DISTRICT OF OREGON FOR THE CONSTRUCTION

More information

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

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

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

CITY OF SAN MATEO. Administrative Report

CITY OF SAN MATEO. Administrative Report CITY OF SAN MATEO City Hall 330 W. 20th Avenue San Mateo, CA 94403 www.cityofsanmateo.org Administrative Report Agenda Number: 7., Status: Public Hearing TO: FROM: PREPARED BY: City Council Larry A. Patterson,

More information

William B. Althouse. Brian C. Peterson Executive Vice President Alexander B. Sachs 5147 WASHINGTON BOULEVARD. Executive Vice President

William B. Althouse. Brian C. Peterson Executive Vice President Alexander B. Sachs 5147 WASHINGTON BOULEVARD. Executive Vice President William B. Althouse Executive Vice President 310.966.4389 Brian C. Peterson Executive Vice President 310.966.4385 Alexander B. Sachs Executive Vice President 310.966.4380 LOS ANGELES INVESTMENT OVERVIEW

More information

DATE: June 25, 2014 TO:

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

More information

(35 ILCS 200/15-175) Sec General homestead exemption. (a) Except as provided in Sections and , homestead property is entitled

(35 ILCS 200/15-175) Sec General homestead exemption. (a) Except as provided in Sections and , homestead property is entitled (35 ILCS 200/15-175) Sec. 15-175. General homestead exemption. (a) Except as provided in Sections 15-176 and 15-177, homestead property is entitled to an annual homestead exemption limited, except as described

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

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

SUBJECT Housing Policy Ordinances establishing Minimum Lease Terms and Relocation Assistance

SUBJECT Housing Policy Ordinances establishing Minimum Lease Terms and Relocation Assistance REPORT To the Honorable Mayor and City Council From the City Manager March 26, 2018 SUBJECT Housing Policy Ordinances establishing Minimum Lease Terms and Relocation Assistance RECOMMENDATION 1. Hold a

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 123 E. Anapamu Street, 2 nd Floor Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: Community Services Department No.:

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

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

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

More information

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

More information

AGENDA ITEM G-6 City Attorney

AGENDA ITEM G-6 City Attorney AGENDA ITEM G-6 City Attorney STAFF REPORT City Council Meeting Date: 12/5/2017 Staff Report Number: 17-305-CC Consent Calendar: Approve the settlement agreement between the City of Menlo Park and the

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

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

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

More information

An ordinance adding Section and amending Section of the Los Angeles Municipal Code to establish an Affordable Housing Linkage Fee.

An ordinance adding Section and amending Section of the Los Angeles Municipal Code to establish an Affordable Housing Linkage Fee. ORDINANCE NO. An ordinance adding Section 19.18 and amending Section 16.02 of the Los Angeles Municipal Code to establish an Affordable Housing Linkage Fee. WHEREAS, the City Council of the City of Los

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

BEVERLY HILLS AGENDA REPORT

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

More information

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.

AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. Grady Way 1. LANDING GEAR WORKS LEASE AMENDMENT a) AB - 1784 2.

More information