City Council Agenda Report Meeting Date: February 3, 2015

Size: px
Start display at page:

Download "City Council Agenda Report Meeting Date: February 3, 2015"

Transcription

1 - CITYotCHICO ~ I...C\811 TO: FROM: RE: City Council Agenda Report Meeting Date: February 3, 2015 City Council Marie Demers, Housing Manager Authorization of a City HOME Loan, CDBG Grant and Conveyance of City-Owned Property to Habitat for Humanity to Build Self-Help Homes at 18 and 178 E. 11th Street REPORT IN BRIEF In May 2010 and 2011, the Chico Redevelopment Agency purchased single-family properties at 18 and 178 E. 11th Street, as part of the formerly proposed Park Avenue and 11 1 h Street Low and Moderate Income Housing Redevelopment Project. Due to the dissolution of the Redevelopment Agency, the project did not proceed. The properties are recognized by the State Department of Finance as "Housing Assets of the City of Chico". It is proposed that the City convey the properties to Habitat for Humanity of Butte County (Habitat) to build two selfhelp homes for low-income home buyers. A $35,000 City CDBG grant and a $120,000 City HOME loan would fund lead and asbestos abatement, demolition of the existing structures and construction of two homes. The homes will be built on raised foundations in a traditional neighborhood cottage style in keeping with the neighborhood. Habitat's home buyers will contribute "sweat equity" toward their homes by participating in the building process. Habitat partners with local organizations and businesses that contribute volunteer labor and donated materials to build homes. Recommendation: The Finance Committee recommends (3-0) that the City Council adopt the following resolutions: RESOLUTION OF THE CITY OF CHICO AUTHORIZING AN AFFORDABLE HOUSING FUND LOAN AGREEMENT BETWEEN THE CITY OF CHICO AND HABITAT FOR PROPERTY LOCATED AT 18 AND 178 EAST 11TH STREET FOR THE DEVELOPMENT OF LOW INCOME AFFORDABLE HOMES RESOLUTION OF THE CITY OF CHICO AUTHORIZING EXECUTION OF A HOME LOAN AND A COMMUNITY DEVELOPMENT BLOCK GRANT TO HABITAT FOR HUMANITY OF BUTTE COUNTY FOR THE DEVELOPMENT OF A LOW INCOME AFFORDABLE HOUSING PROJECT LOCATED AT 18 AND 178 EAST 11TH STREET FISCAL IMPACT An allocation of $10,000 in HOME funds was approved for this project in the HUD Annual Action Plan and in the adopted City Budget in June For the CDBG grant, $35,000 may be reprogrammed from unused funds previously allocated to the Torres Shelter Expansion project. The $78,100 City loan will be the appraised lot value of the City-owned properties to be conveyed to Habitat, and will not involve cash disbursements. There is no fiscal impact to the General Fund. COUNCIL COMMIITEE RECOMMENDATION The Finance Committee recommended (3-0) that the City Council approve the resolutions described above. BACKGROUND Property Description: The properties are located on E. 11th Street, east of Park Avenue and adjacent to Little Chico Creek. The property at 18 East 11th Street is 0.21 acres (9, 147 sq. ft.), with net usable acreage of A 1,390 square foot house originally built around 1900, with subsequent modifications and additions, occupies the property. The house has been vacant since purchased in 2010 and is currently boarded up. The property at 178

2 RE: Habitat 11 1 h Street Meeting Date: February 3, 2015 Page 2 E. 11th Street is 0.24 acres (1 0,454 sq. ft.), with net usable acreage of Two dwelling units occupy the property; the original 1,202 square foot house built around 1920, and a 924 square foot converted garage, built around These buildings have been vacant since purchase in 2011 and are currently boarded up. Several of the building systems, including the foundations were found to be in a state of failure and, along with the fact that the houses are located in the 1 DO-year flood plain, it was determined that the best course of action would be to demolish and replace the houses. Each property is served by City sewer, are in the Flood Zone AO, and are zoned R1. Property Acquisition: In May 2010, the Chico Redevelopment Agency purchased the property at 18 E. 11th Street for $270,000, and in June 2011, the Agency purchased the property at 178 E. 11th Street for $270,000. It was intended that these parcels, together with 174 E. 11th Street and the adjacent parcels that front Park Avenue, would be acquired, cleared and redeveloped with ground floor commercial uses and affordable housing above. Due to the dissolution of redevelopment agencies state-wide, the acquisition of the adjacent properties was not completed. Builder: Habitat is an independent local affiliate of the International Habitat for Humanity. They are dedicated to eliminating substandard housing and providing simple, decent affordable housing for all people. Within the past month, Habitat completed the last of the 13-home subdivision called "Habitat Greens", situated at D Street between 1th and 19th Streets in the Chapman Neighborhood. The City provided land, HOME, Federal Home Loan Bank -AHEAD and CDBG funding for the completion of this project. Construction of homes at 18 and 178 E. 11th Street would allow Habitat to continue its building program in Chico over the next year, and will further donor and volunteer partnerships forged in developing the Habitat Greens subdivision. Habitat home buyers contribute "sweat equity" toward their homes, participating in the building process. Most recently, Habitat has partnered with Ch ico Unified School District and Youth Build, a program funded through the U. S. Department of Labor, which provides a training and mentorship program for at-risk youth aged 1-24 who are concurrently working toward obtaining their GED or high school diplomas. Property Description: The properties are located on E. 11th Street, east of Park Avenue and adjacent to Little Chico Creek. The property at 18 East 11th Street is 0.21 acres (9, 147 sq. ft.), with net usable acreage of A 1,390 square foot house originally built around 1900, with subsequent modifications and additions, occupies the property. The house has been vacant since purchased in 2010 and is currently boarded up. The property at 178 E. 11th Street is 0.24 acres (10,454 sq.ft.), with net usable acreage of Two dwelling un its occupy the property; the original 1,202 square foot house built around 1920, and a 924 square foot converted garage, built around These buildings have been vacant since purchase in 2011 and are currently boarded up. Several of the building systems, including the foundations were found to be in a state of failure and, along with the fact that the houses are located in the 1 DO-year flood plain, it was determined that the best course of action would be to demolish and replace the houses. Each property is served by City sewer, are in the Flood Zone AO, and are zoned R1. Project Description: The existing buildings contain lead and asbestos and abatement will be required. Once the abatement is complete, the buildings will be demolished and replaced with a three-bedroom, one-bath home on each parcel. The homes will be similar in design to those of Habitat Greens, but will be on raised foundations to comply with flood zone building requirements. Additionally, Habitat is working to incorporate architectural features in keeping with the neighborhood style. Habitat intends to sell these homes to families with incomes under 50% of the area median income and the projected completion date for the homes is December Currently, a family of three with $24,50 annual income would qualify. Financing: The City HOME and CDBG funds will enable the abatement, demolition and construction of the two new homes over the next year. The financing structure consists of City Affordable Housing Fund (AHF) and HOME fund loans to Habitat which will then be assumed as forgivable loans by each of the home buyers. This is a similar loan structure used for other "sweat equity" affordable homeownership projects including the Habitat Greens, CHIP Manzanita Pointe and Martha's Vineyard subdivisions. The City will convey the two parcels to Habitat, and concurrently, enter into a loan agreement with Habitat for the $78,100 lot value of the properties; $38,700 for 18 E. 11th Street and $39,400 for 178 E.11 th Street. When construction is completed, each homebuyer will assume a forgivable loan for the respective land value. The City will also enter into a $120,000 City HOME loan with Habitat, which will be assumed as a forgivable loan by each home buyer at $0,000 each. Finally, the City will provide a $35,000 CDBG grant to the project to fund abatement

3 RE: Habitat 11 1 h Street Meeting Date: February 3, 2015 Page3 and demolition. The CDBG grant will be forgiven when Habitat completes construction of the homes and sells them to qualified low-income home buyers. A summary of the project financing follows. Sources City Property City HOME Forgivable Loan City CDBG Grant Private Grants Total *Average of 2 lots Property Acquisition Design/Engineering/Fees Demo/ AbatemenVT est Construction Total Per Unit $ 39,050* $ 0,000 $ 17,500 $ 93,450 $210,000 Per Unit $ 39,050 $ 17,250 $ 17,500 $ $210,000 $ 78,100 $ 120,000 $ 35,000 $ 18,900 $420,000 $ 78,100 $ 34,500 $ 35,000 $ $420,000 Per Habitat's procedures, a qualified buyer is identified prior to construction start and once the construction is complete, the home is legally transferred to the home buyer. Covenants are recorded on the property requiring that the property remain affordable for specified periods of time. The term of the affordability covenant will be 45 years for the Affordable Housing Fund loan, and 30 years for the City HOME loan. Habitat provides a first mortgage with payments amortized over a year term with no interest. The City deferred payment loans will require repayment with 2% interest if the home is re-sold to a buyer that does not qualify as a low income household during the affordability period. Once the respective affordability periods expire, the loans become grants. Below is a summary of the individual home financing. Home Buyer Financing Habitat Mortgage City LMIHF Loan City HOME Loan Various Grants Total 18 E. 11th $ 73,200 $ 38,700 $ 0,000 $ 38,100 $210, E. 11th $ 73,200 $ 39,400 $ 0,000 $ $210,000 Total $14,400 $ 78,100 $120,000 $ $420,000 DISCUSSION On January 17, 2012, the City Council adopted a resolution electing that the City of Chico become the Successor Housing Agency to the Chico Redevelopment Agency, once the dissolution of the agency became effective February 1, 2012, pursuant to State AB 2. Housing assets transferred to the City of Chico include the properties on E. 11th Street that were acquired by the Chico Redevelopment Agency with Low and Moderate Income Housing Funds. Section 3417(c) of AB 2 authorizes the Successor Housing Agency to perform activities applicable to Community Redevelopment Law (Health & Safety Code, Section et. al. ), with regard to its assets, including conveyance of land for the development of affordable housing on property purchased with Low and Moderate Income Housing Funds (Health & Safety Code, Section (e)). Property Conveyance: It is proposed that the City enter into a loan agreement with Habitat and concurrently convey the properties at 18 and 178 E. 11th Street, valued at $78,100. In exchange, Habitat will agree to construct two homes on the properties and sell them to low-income home buyers. The loan will be secured by a deed of trust and an affordability covenant recorded on the properties. The property disposition must comply with Health & Safety Code Section requiring a publicly noticed hearing prior to City authorization. The conveyance is considered a sale of a "small housing project", as defined at Section Environmental Review: City staff conducted an environmental review prior to acquisition of the properties and a Mitigated Negative Declaration was adopted January 18, Per the State California Environmental Quality Act (CEQA) Guidelines Section 1512, a subsequent negative declaration is not required. Because federal HOME and

4 RE: Habitat 11 1 h Street Meeting Date: February 3, 2015 Page 4 CDBG funds will be used to finance the project, City staff has conducted an environmental review and found the project conforms with the National Environmental Policy Act (NEPA) as a categorically excluded project per 24 CFR Section 58.35(a)(4)(i), and subject to 24 CFR Section A Notice of Intent and Request for Release of Grant Funds will be submitted to HUD and no funds will be disbursed until HUD issues an Authority to Use Grant Funds. PUBLIC CONTACT The Chico Heritage Association has been consulted and Habitat has been in communication with neighbors in the vicinity of the project. Public notices were printed in the local Enterprise-Record newspaper on December 8, 2014, January 1 and 23, The project was presented at the December 23, 2014 Finance Committee meeting. PROPOSED TIMELINE Construction Start Construction Completion March 2015 December 2015 Reviewed by: Approved by: Mark Wolfe, Community Director Mark Orme, City Manager DISTRIBUTION City Clerk (3) Nicole Bateman, Habitat for Humanity ATTACHMENTS Attachment A-Location Map Attachment 8-Property Disposition and Loan Agreement Resolution Attachment C-HOME Loan and CDBG Grant Agreement Resolution FILE: MSP Subdivisions-Habitat for Humanity h Street-20 HOME/ 201 CDBG/ 392 LMIHF

5 RESOLUTION NO. 2 (Uncodified) 3 RESOLUTION OF THE CITY OF CHICO AUTHORIZING AN AFFORDABLE HOUSING 4 FUND LOAN AGREEMENT BETWEEN THE CITY OF CHICO AND HABITAT FOR HUMANITY OF BUTTE COUNTY AGREEING TO THE DISPOSITION OF CITY 5 PROPERTY LOCATED AT 18 AND 178 EAST 11TH STREET FOR THE DEVELOPMENT OF LOW fncome AFFORDABLE HOMES 7 WHEREAS, on March 2, 2010 and on January 18,2011, the Chico Redevelopment Agency 8 authorized the acquisition of parcels at 18 and 178 East 11th Street (the "Properties"), further 9 described in Exhibit "A", with Low and Moderate Income Housing Funds for the purpose of 1 0 building affordable housing; and 11 WHEREAS, on January 17,2012, the City of Chico (the "City") elected to retain the housing I 2 functions of the Chico Redevelopment Agency, thereby becoming the Housing Successor, in 13 accordance with Health & Safety Code Section 34 I 7; and 14 WHEREAS, the City, acting in the role of Housing Successor, retains the housing assets of 15 the former Chico Redevelopment Agency, including property purchased with Low and Moderate 1 Income Housing Funds, and administers those assets in accordance with Health & Safety Code et. al., as required by Health & Safety Code Section 3417(c); and 18 WHEREAS, the City desires to support the development ofhomes affordable to low-income 19 households, furthering goals of the Housing Element adopted June 17, 2014; and 20 WHEREAS, Habitat for Humanity of Butte County ("Habitat") has requested conveyance 21 of City-owned property in order to build two self-help homes (the "Project") that are affordable to 22 lower-income households with incomes not more than 80% of area median income ("Home 23 Buyers"); and 24 WHEREAS, the Project is a "Small Housing Project", as defined in Health & Safety Code 25 Section NOW THEREFORE, BE IT RESOLVED, by the City of Chico, as follows: Conveyance of the Property from the City to Habitat. The City hereby authorizes the 28 conveyance of the Property from the City to Habitat, contingent on the concurrent execution ATTACHMENT 8 Page 1 of 4

6 by Habitat of a Loan Agreement, Affordability Covenant and Deed of Trust, as described below. The City Manager shall be and is hereby authorized to execute Grant Deeds to Habitat for the Property. Loan from the City to Habitat. The City hereby approves a loan of Affordable Housing Funds to Habitat in the amount of Seventy-Eight Thousand One Hundred Dollars ($78, 100), which is the current value of the Property purchased with Low and Moderate Income Housing Funds, for the development of the Project (the "Loan Agreement"). The loan shall be subject to the following terms and conditions: a. The term of the Loan Agreement shall be forty-five (45) years from the date of execution. The interest rate shall be two percent (2%) per annum. The Home Buyers will assume the loan in correspondence with the appraised lot values as follows: Thirty-Eight Thousand Seven Hundred Dollars ($38, 700) for 18 East 11th Street and Thirty-Nine Thousand Four Hundred Dollars ($39,400) for 178 East 11th Street, at the time Home Buyers purchase the homes, and will enter into a separate loan agreement with the City. The loan agreement between the City and each Home Buyer will have a forty-five year term and an interest rate of two percent (2%) per annum. Once the loans are assumed by each Home Buyer, any interest accrued on the Habitat loan shall be forgiven. b. Habitat shall complete and sell the two homes in the Project to Home Buyers by December 31, 201. c. In the event that Habitat does not proceed with the Project or does not cure default within the time proscribed in the Loan Agreement, Habitat shall reconvey the Property to the City. d. The loan shall be made by the City to Habitat in accordance with the terms and conditions of the Loan Agreement between the City and Habitat. Such agreement shall set forth the terms and conditions under which the Property provided for herein will be used by Habitat, shall contain such provisions as may be required to ensure that the City' s loan is being made in compliance with the California Health and S:\0_HOME_HUD\Habitat Projects\ l i th St. Habitat\Propeny Conveyance Reso.wpd Page 2 of4

7 Safety Code, and shall be in a fonn and content satisfactory to the City Attorney f. g. Upon concurrence with the tenns and conditions of such Loan Agreement by Habitat, the City Manager shall be and is hereby authorized to execute such Loan Agreement on behalfofthe City. As a condition of the Loan Agreement, Habitat shall execute an affordability covenant governing the use of the Project as affordable to Home Buyers (the "Covenant"), which shall be recorded. Such Covenant shall require, for a period of forty-five ( 45) years from the date ofthe issuance of the final certificate of occupancy for the Project, that all homes within the Project be sold at affordable housing costs to Home Buyers in accordance with Health & Safety Code Section The Covenant shall require each Project Home Buyer enter into a new Covenant for a period of forty-five (45) years. In the event the Home Buyer sells a house to a household that is not a Lower Income Household during the term of the Covenant, the Home Buyer that had assumed the Covenant shall repay to the City the amount of the loan attributed to the house within the Project, plus outstanding interest at two percent (2%) per annum. If the house continues to be occupied by a Home Buyer through the end of the loan tenn, the loan, including all accrued interest, shall be forgiven. The Covenant shall contain such other provisions as the City Manager shall determine are necessary to comply with the Affordable Housing Provisions of the Community Redevelopment Law, shall otherwise be in a form and content satisfactory to the City Attorney. Upon execution of the Covenant by Habitat, the City Manager shall be and is hereby authorized to execute such Covenant on behalf ofthe City. As a further condition of the Loan Agreement provided for herein, Habitat shall execute a Deed of Trust in favor of the City which shall be recorded and which shall secure the obligations to repay the loan in the event it is determined that there has been a breach of Habitat's duties and obligations under the Covenant or Loan Agreement. The Deed of Trust shall contain such other provisions as may be S:\0_ HOME_HUD\Habitat Projects\l lth St. Habitat\Property Conveyance Reso.wpd Page 3 of 4

8 required to insure that the City's loan is made in compliance with the Affordable h. Housing Provisions of the Community Redevelopment Law, shall be in a form and content satisfactory to the City Attorney. Each Home Buyer that purchases a house in the Project shall execute a Deed oft rust in favor of the City which shall be recorded and which shall secure the obligations to repay the loan in the event it is determined that there has been a breach of the Covenant. The Deed oftrust shall contain such other provisions as may be required to insure that the City's loan is made in compliance with the Affordable Housing Provisions of the Community Redevelopment Law, shall be in a form and content satisfactory to the City Attorney The City authorizes the Covenant and Deed oftrust to be subordinate to deeds of trust and 12 related security agreements in favor of institutional lenders providing construction and 13 permanent financing An environmental review was completed prior to acquisition of the properties and a 15 Mitigated Negative Declaration was adopted January 18, Per the State California 1 Environmental Quality Act (CEQA) Guidelines Section 1512, a subsequent negative 17 declaration is not required. 18 THE FOREGOING RESOLUTION was adopted by the City of Chico at its meeting held on 19 by the following vote: 20 AYES: 21 NOES: 22 ABSENT: 23 ABSTAIN: 24 DISQUALIFIED: 25 2 ATTEST: Deborah R. Presson, City Clerk S:\0_HOME_HUO\Habitat Projects\ l lth St. Hab1tat\Propeny Conveyance Reso.wpd Page 4 of4

9 EXHIBIT II A II LEGAL PROPERTY DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITU A TED TN THE CITY OF CHICO, COUNTY OF BUTTE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: THE WESTERLY 44 FEET OF LOT, AS SHOWN ON THAT CERTAIN MAP ENTITLED, "OFFICIAL MAP OF CHAPMAN' S NORTH ADDITION TO CHICO, BUTTE COUNTY, CALIFORNIA", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, ON MARCH 4, 1901, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT A POINT OF CHAPMAN'S STREET, SAID ADDITION, BEING A CORNER COMMON TO LOTS 5 AND ; THENCE EASTERLY 44 FEET; THENCE AT A RIGHT ANGLE NORTHERLY TO LITTLE CHICO CREEK; THENCE FOLLOWING DOWN LITTLE CHICO CREEK TO THE LINE BETWEEN SAID LOTS 5 AND ; THENCE AT A RIGHT ANGLE SOUTHERLY ON LINE BETWEEN SAID LOTS 5 AND TO CHAPMAN STREET AND THE PLACE OF BEGINNING. APN: EAST lith STREET THE LAND REFERRED TO HEREIN BELOW IS SITU A TED IN THE CITY OF CHICO, COUNTY OF BUTTE, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: PARCEL I: BEING A PART OF LOT 8, AS SHOWN ON THAT CERTAIN MAP ENTITLED "OFFICIAL MAP OF CHAPMAN' S NORTH ADDITION TO CHICO, BUTTE COUNTY, CALIFORNIA", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, MARCH 4, 1901 IN BOOK 5 OF MAPS, AT PAGE 9, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE NORTH SIDE OF CHAPMAN STREET (NOW KNOWN AS ELEVENTH STREET) THE SAME BEING THE COMMON CORNER OF LOTS 7 AND 8 OF SAID CHAPMAN' S ADDITION; THENCE EASTERLY ALONG SAID NORTH LINEN 54 FEET TO A POINT; THENCE AT RIGHT ANGLES NORTH 100 FEET TO THE NORTHEAST CORNER OF THAT CERTAIN PARCEL DEEDED TO DELBERT J. LEE ET UX RECORDED JUNE 2, 191 IN BOOK 1119 OF OFFICIAL RECORDS, AT PAGE 238, SAID POINT BEING THE TRUE POINT OF BEGINNING; THENCE CONTINUING NORTH ALONG THE NORTHERLY EXTENSION OF THE EASTERLY

10 LINE OF SAID LEE PARCEL TO THE SOUTHERLY LINE OF LITTLE CHICO CREEK; THENCE MEANDERING UP SAID CREEK TO THE NORTHWEST CORNER OF LOT 8; THENCE SOUTH ALONG THE WEST LINE OF SAID LEE PARCEL; THENCE AT RIGHT ANGLES EASTERLY ALONG THE NORTHERLY LINE OF SAID LEE PARCEL 54 FEET TO THE POINT OF BEGINNING. PARCEL II: BEING A PART OF LOT 8, AS SHOWN ON THAT CERTAIN MAP ENTITLED "OFFICIAL MAP OF CHAPMAN'S NORTH ADDITION TO CHICO, BUTTE COUNTY, CALIFORNIA", WHICH MAP WAS RECORDED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF BUTTE, STATE OF CALIFORNIA, MARCH 4, 1901 IN BOOK 5 OF MAPS, AT PAGE 9, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT A POINT ON THE NORTH SIDE OF CHAPMAN STREET (NOW KNOWN AS ELEVENTH STREET) THE SAME BEING THE COMMON CORNER OF LOTS 7 AND 8 OF SAID CHAPMAN'S NORTH ADDITION, AND RUNNING THENCE NORTHERLY ALONG THE LINE DIVIDING SAID LOTS 7 AND 8, A DISTANCE OF I 00 FEET TO A POINT; THENCE AT A RIGHT ANGLE EASTERLY 54 FEET TO A POINT; THENCE AT A RIGHT ANGEL SOUTHERLY 100 FEET TO THE NORTH LINE OF CHAPMAN STREET (NOW ELEVENTH STREET); THENCE WESTERLY ALONG THE NORTH LINE OF SAID CHAPMAN STREET (NOW ELEVENTH STREET) A DISTANCE OF 54 FEET TO THE POINT OF COMMENCEMENT. APN: EAST 11TH STREET

11 RESOLUTION NO RESOLUTION OF THE CITY OF CHICO AUTHORIZING EXECUTION OF A HOME LOAN AND A COMMUNITY DEVELOPMENT BLOCK GRANT TO HABITAT FOR 3 HUMANITY OF BUTTE COUNTY FOR THE DEVELOPMENT OF A LOW INCOME AFFORDABLE HOUSING PROJECT LOCATED AT 4 18 AND 178 EAST 11TH STREET WHEREAS, Habitat for Humanity of Butte County (the "Borrower") is proposing to develop two homes affordable to low-income households (the "Project"), to be located at 18 and 178 East 11th Street, APNs and (the "Property''); and WHEREAS, the Project will be affordable to households earning less than eighty percent (80%) of the Area Median Income ("Low Income Households"); and WHEREAS, the Project will further the purposes of, and will be consistent with, the policies of the Federal HOME and Community Development Block Grant Programs; and WHEREAS, the Borrower and the City will enter into an agreement regarding a loan of HOME funds in the amount of One Hundred Twenty Thousand Dollars ($120,000) from the City to the Borrower (the "Loan Agreement") that establishes the specific terms and conditions for the disbursement of the loan funds as well as the Borrower's performance requirements; and be demolished. WHEREAS, the existing buildings on the Property contain lead and asbestos and are to NOW THEREFORE, BE IT RESOLVED by the City of Chico, as follows: 1. The City finds that the development of the Project on the Property is consistent with the goals of the City to provide affordable housing, as documented in the City's adopted Consolidated Plan. 2. The City hereby approves a grant of Community Development Block Grant funds in the amount of Thirty-Five Thousand Dollars ($35,000) for the purpose of abating hazardous materials and demolition of the existing buildings on the Property. Disbursement of City Loan Funds shall be contingent on execution of a Grant Agreement for the Project. The Grant Agreement terms will be subject to Community Development Block Grant regulations. 3. The City hereby approves a loan to the Borrower in the amount of One Hundred Twenty ATIACHMENTC S:\0_HOME_HUD\Habitat Projects\ lith St. Habitat\HOME Loan Reso.wpd Page 1 of 5

12 Thousand Dollars ($120,000) in HOME funds for development of the Project (the "Loan Funds"). Disbursement of City Loan Funds shall be contingent on execution of the Loan Agreement, Affordability Covenant (the "Covenant") and Deed of Trust for the Project. The Borrower and the City shall enter into a Loan Agreement governing the use of Loan Funds subject to the following terms and conditions: a. Disbursement of the Loan Funds shall be pursuant to the following terms: 1) the Loan Funds shall be used by Borrower only for the purposes which are set forth in Exhibit "A" attached hereto; and 2) disbursements of Loan Funds shall be made no more often than monthly, upon submittal of a payment request form and supporting invoices. b. The Borrower shall obtain an unconditional Certificate of Occupancy for both houses in the Project, from the City of Chico Building Division, by December 31, 201. d. In the event that the Borrower does not proceed with the Project or does not cure default within the time proscribed in the Loan Agreement, the Borrower shall give to the City all architectural and engineering documents, environmental studies and other documents prepared with the Loan Funds. e. The term of the Loan Agreement shall be thirty (30) years from the date of the issuance of the final certificate of occupancy for the Project, and the annual interest rate shall be two percent (2%). f. The Loan shall be made by the City in accordance with the terms and conditions of a Loan Agreement which sets forth the terms and conditions under which the funds provided for herein will be disbursed to and used by, contains such provisions as may be required to ensure that the City's loan is being made in compliance with all federal HOME Program Regulations (24 CFR, Part 92), shall be in a form and content satisfactory to the City Attorney. Upon concurrence with the terms and conditions of such Loan Agreement by the Borrower, the City Manager shall be and is hereby authorized to execute such Loan Agreement on S:\0_HOME_HUD\Habitat Projects\llth St. Habitat\1-!0ME Loan Reso.wpd Page 2 of 5

13 g. h. 1. behalf of the City. As consideration for the Loan, the Borrower shall enter into a Covenant governing the use of the Project. Such Covenant shall require, for a period of thirty (30) years from the date of the issuance of the final certificate of occupancy for the Project, that each home within the Project be sold at affordable housing costs to a Low Income Household (the "Home Buyer"). At such time as each house is sold to a Home Buyer, the Borrower will require each Home Buyer to assume the Borrower' s obligations under this agreement and the City will consent to that assumption. That assumption shall be evidenced by each Home Buyer's execution of a new Covenant and Deed oftrust as described below, both ofwhich shall be recorded against the property purchased by that Home Buyer. Each Home Buyer shall enter into a new Covenant governing use of the Project. Such Covenant shall require, for a period of thirty (30) years from the date of the Home Buyer's purchase of a home within the Project, that the home within the Project be sold at affordable housing costs to Low Income Households. In the event an income eligible home owner sells a house within the Project to a household that is not a Low Income Household during the term of the Covenant, the income-eligible home owner that had assumed the Covenant shall repay to the City an amount representing the proportional share of the Loan Funds attributed to the house within the Project, plus outstanding interest at 2% per annum. The proportional share shall be calculated by dividing One Hundred Twenty Thousand ($120,000) by the number ofhomes within the Project. The Covenant shall contain such other provisions as the City Manager shall determine are necessary to comply with federal HOME Program Regulations (24 CFR, Part 92), shall otherwise be in a form and content satisfactory to the City Attorney. As a further condition of the Loan Funds provided for herein, the Borrower shall execute a Deed of Trust in favor of the City which shall be recorded and which shall secure the obligations to repay the Loan in the event it is determined that S:\0_ HOME_HUD\Habitat Projects\llth St. Habitat\HOME Loan Reso.wpd Page 3 of 5

14 there has been a breach of Borrower's duties and obligations under the Covenant or Loan Agreement. The Deed of Trust shall contain such other provisions as may be required to insure that the City's Loan is made in compliance with federal HOME Program Regulations (24 CFR, Part 92), shall otherwise be in a form and content satisfactory to the City Attorney. The Borrower's Deed of Trust shall be reconveyed by the City after all homes within the Project have been sold to Home Buyers. Any accrued interest shall be forgiven once the Project homes are sold to Home Buyers. J. Each Home Buyer shall execute a Deed of Trust in favor of the City which shall be recorded and which shall secure the obligations to repay the Loan in the event it is determined that there has been a breach of the Covenant. The Deed oftrust shall contain such other provisions as may be required to insure that the City's Loan is made in compliance with federal HOME Program Regulations (24 CFR, Part 92), shall otherwise be in a form and content satisfactory to the City Attorney. The City authorizes the Covenant and Deed oftrust to be subordinate to deeds of trust and related security agreements in favor of institutional lenders providing property acquisition, construction and permanent financing. An environmental review was completed prior to acquisition of the properties and a Mitigated Negative Declaration was adopted January 18, Per the State California Environmental Quality Act (CEQA) Guidelines Section 1512, a subsequent negative declaration is not required. Because federal HOME and CDBG funds will be used to finance the project, City staffhas conducted an environmental review and found the project conforms with the National Environmental Policy Act (NEP A) as a categorically excluded project per 24 CFR Section 58.35(a)(4)(i), and subject to 24 CFR Section A Notice of Intent and Request for Release of Grant Funds will be submitted to HUD and no funds will be disbursed until HUD issues an Authority to Use Grant Funds. S:\0_HOME_HUD\Habitat Projects\llth St. HabiiAt\HOME Loan Reso.wpd Page 4 of 5

15 THE FOREGOING RESOLUTION was adopted by the City of Chico at its meeting held 2 on by the following vote: AYES: NOES: ABSENT: ABSTAIN: DISQUALIFIED: 9 10 ATTEST: Deborah R. Presson, City Clerk S:\0_HOME_HUD\Habitat Projects\ l lth St. Habitat\HOME Loan Reso.wpd Page 5 of 5

16 EXHIBIT "A" PERMITTED HOME LOAN EXPENSES Architecture and Engineering Developer Administrative Costs Environmental Assessment Geotechnical Engineering Home Construction Legal Local Permits and Fees Site Improvements Utilities Fees

Recommendation: The Finance Committee recommends (3-0) adoption of the following resolutions:

Recommendation: The Finance Committee recommends (3-0) adoption of the following resolutions: ./r-- 1 1 Yl'CHI((1 City Council Agenda Report Meeting Date: September, 01 TO: City Council FROM: Marie Demers, Housing Manager -0 RE: Authorization of Conveyance of City-Owned Property and a City HOME

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

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

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

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

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

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 26, 2013 DATE: January 8, 2013 SUBJECT: Amend and Restate the Deed of Easement and Declaration of Restrictive Covenants for to permit

More information

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Grants Management Division. m e m o r a n d u m

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Grants Management Division. m e m o r a n d u m DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

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

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

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

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory

More information

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

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

More information

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

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

RESOLUTION NO Adopted by the Sacramento. City Council. October 27, 2009

RESOLUTION NO Adopted by the Sacramento. City Council. October 27, 2009 RESOLUTION NO. 2009-687 Adopted by the Sacramento. City Council October 27, 2009 AUTHORIZATION TO ENTER INTO MASTER PROJECT AGREEMENTS WITH SELECTED VOLUME BUILDER AND MISSION DRIVEN COMMUNITY PARTNERS

More information

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

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

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

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

Guidance for Habitat for Humanity Affiliates January 12, 2011

Guidance for Habitat for Humanity Affiliates January 12, 2011 January 12, 2011 Community Planning and Development NSP Policy Alert! Guidance for Habitat for Humanity Affiliates January 12, 2011 Overview Habitat for Humanity utilizes a unique development model to

More information

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

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

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

More information

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA This Cooperative Agreement (this Agreement ) is entered into effective as of March 17, 2011 ( Effective

More information

Meeting Date 12/04/18

Meeting Date 12/04/18 CU CHICOi. In/ -/ City Council Agenda Report Meeting Date 1/0/ TO: CITY COUNCIL File: ADU Temporary Fee Reductions FROM: Brendan Vieg, Deputy Director, CDD (-0, brendan.viecl@chicoca.qov) Bruce Ambo, Principal

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

FUNDING SOURCES FOR AFFORDABLE HOUSING IN HANCOCK COUNTY, MAINE

FUNDING SOURCES FOR AFFORDABLE HOUSING IN HANCOCK COUNTY, MAINE FUNDING SOURCES FOR AFFORDABLE HOUSING IN HANCOCK COUNTY, MAINE March 2013 Prepared by: Hancock County Planning Commission, 395 State Street Ellsworth, ME 04605 www.hcpcme.org voice: 207-667-7131 Fax:

More information

Brendan Vieg, Principal Planner ( ;

Brendan Vieg, Principal Planner ( ; * CITy,HICO City Council Agenda Report Meeting Date: July 5, 2017 TO: City Council FROM: Brendan Vieg, Principal Planner (879-6806; brendan.vieg@chicoca.gov) RE Esplanade Annexation District No. 29 (ANX

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY REDEVELOPMENT AGENCY Chris Bazar Agency Director Eileen Dalton Redevelopment Director 224 West Winton Avenue Room 11 Hayward California 94544-1215 phone 51.675333

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

PROPOSED INCLUSIONARY ORDINANCE

PROPOSED INCLUSIONARY ORDINANCE PROPOSED INCLUSIONARY ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OXNARD AMENDING THE MUNICIPAL CODE TO AMEND INCLUSIONARY HOUSING REQUIREMENTS BY REVISING AND RENUMBERING WHEREAS, it is

More information

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO. 77218 TO ADD AN EXEMPTION TO CHANGE THE THRESHOLD SIZE OF RENTAL PROJECTS AND TO AMEND THE PROVISIONS EXEMPTING

More information

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT WASHINGTON, DC 20410-8000 ASSISTANT SECRETARY FOR HOUSING- FEDERAL HOUSING COMMISSIONER Special Attention of: All Multifamily Hub and Program Center Directors

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

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

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

LEON COUNTY, FLORIDA

LEON COUNTY, FLORIDA LEON COUNTY, FLORIDA SHIP LOCAL HOUSING ASSISTANCE PLAN (LHAP) FISCAL YEARS COVERED 2014-2015, 2015-2016, 2016-2017 Technical Amendments: 12/19/16 1. Strategy: Housing Replacement 2. Strategy: Disaster

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

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-06, A REQUEST TO AMEND THE OFFICIAL ZONING MAP BY CHANGING THE DESIGNATION

More information

CITY OF MIAMI SHIP LOCAL HOUSING ASSISTANCE PLAN (LHAP)

CITY OF MIAMI SHIP LOCAL HOUSING ASSISTANCE PLAN (LHAP) CITY OF MIAMI SHIP LOCAL HOUSING ASSISTANCE PLAN (LHAP) FISCAL YEARS COVERED 2007/2008, 2008/2009 AND 2009/2010 I. PROGRAM DESCRIPTION: A. Name of the participating local government and Interlocal if Applicable:

More information

(NSP1- Substantial Amendment No. 5)

(NSP1- Substantial Amendment No. 5) SUBSTANTIAL AMENDMENT No. 8 TO THE 2008 CONSOLIDATED PLAN / ANNUAL ACTION PLAN NEIGHBORHOOD STABILIZATION PROGRAM (NSP1- Substantial Amendment No. 5) Grantee Information NSP Program Administrator Contact

More information

DECLARATIONS OF COVENANTS, RESTRICTIONS, CONDITIONS AND RESERVATIONS

DECLARATIONS OF COVENANTS, RESTRICTIONS, CONDITIONS AND RESERVATIONS THIS DECLARATION, made this 30 th day of December, 1969, by Jasper Valley Development Corporation, hereinafter called the Developer. WITNESSETH: Whereas, Developer is the owner of the real property described

More information

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

More information

The City Council makes the following findings:

The City Council makes the following findings: 12/ 07/2015 ORIGINAL ORDINANCE NO. 2417 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY ADDING A NEW ARTICLE XVII (AFFORDABLE HOUSING IMPACT FEE) TO CHAPTER 18 OF THE REDWOOD CITY 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

COUNTY OF EL DORADO, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Number B-14 Date Adopted: 12/11/2007

COUNTY OF EL DORADO, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Number B-14 Date Adopted: 12/11/2007 BACKGROUND: 12/11/2007 Page 1 of 6 12/17/2013 A goal of the El Dorado County General Plan is to provide housing incentives through programs which assist developers in providing affordable housing opportunities

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT Jurisdiction(s): Town of Babylon (located in Suffolk County New York) Jurisdiction Web Address: www.townofbabylon.com NSP Contact Person: Theresa Sabatino, Director Town of

More information

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: JULY 22, 2002 CMR:352:02

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: JULY 22, 2002 CMR:352:02 TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: JULY 22, 2002 CMR:352:02 SUBJECT: COUNCIL APPROVAL OF AN AGREEMENT AMONG THE CITY OF PALO ALTO, THE HOUSING

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

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Commissioners of St. Mary s County will hold a Public Hearing on Tuesday, May 15, 2018, beginning at 11:00 a.m. in the Chesapeake Building located

More information

CITY OF SANTA ROSA CITY COUNCIL

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

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

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

The Planning Commission and Community Development Director recommend that the City Council adopt

The Planning Commission and Community Development Director recommend that the City Council adopt \Tri,1 City Council Agenda Report Meeting Date: April 7, 2015 TO: City Council FROM: Jake Morley, Associate Planner (879-6810; jake.morley@chicoca.gov) RE: Public Hearing and Final Reading Regarding Rezone

More information

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00787 Consent Title: Disposition of Sacramento Housing

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

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

CITY'S BONDS TO FINANCE HOUSING PROGRAMS ARE NOT PRIVATE ACTIVITY BONDS.

CITY'S BONDS TO FINANCE HOUSING PROGRAMS ARE NOT PRIVATE ACTIVITY BONDS. Private Letter Ruling 9203021, IRC Section 141 CITY'S BONDS TO FINANCE HOUSING PROGRAMS ARE NOT PRIVATE ACTIVITY BONDS. Date: October 21, 1991 Dear ***: This letter is our reply to your request for rulings

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT AMENDED DRAFT AUGUST 29, 2009 Jurisdiction(s): Town of Babylon (located in Suffolk County New York) Jurisdiction Web Address: www.townofbabylon.com NSP Contact Person: Theresa

More information

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

More information

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

ONE YEAR ACTION PLAN

ONE YEAR ACTION PLAN CITY OF PALM DESERT REDEVELOPMENT AGENCY NEIGHBORHOOD STABILIZATION PROGRAM (NSP) 73-510 Fred Waring Drive Palm Desert, CA 92260 Phone: (760) 346-0611 Fax: (760) 341-6372 www.cityofpalmdesert.org 2009-2010

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

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY

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

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

SECOND DWELLING UNIT INCENTIVE PROGRAM AFFORDABLE RENTAL HOUSING AGREEMENT

SECOND DWELLING UNIT INCENTIVE PROGRAM AFFORDABLE RENTAL HOUSING AGREEMENT No fees per Government Code 6103 RECORDING REQUESTED BY: Sonoma County Community } Development Commission } } } WHEN RECORDED MAIL TO: } Sonoma County Community } Development Commission } Attn: Executive

More information

County of Kern HOME Program Housing Developer Pre-Application

County of Kern HOME Program Housing Developer Pre-Application County of Kern HOME Program Housing Developer Pre-Application Instructions: Complete Items 1 through 4 below. On separate pages respond to Items 5 through 16 listed on the following pages. Respond as completely

More information

AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH

AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH AB 346 (DALY) REDEVELOPMENT: HOUSING SUCCESSOR: LOW AND MODERATE INCOME HOUSING ASSET FUND JOINT AUTHOR ASSEMBLYMEMBER BROUGH IN BRIEF Assembly Bill 346 would authorize a housing successor to use funds

More information

HURRICANE HOUSING ASSISTANCE PLAN

HURRICANE HOUSING ASSISTANCE PLAN CITY OF LAKELAND, FLORIDA Hurricane Housing Recovery (HHR) Program HURRICANE HOUSING ASSISTANCE PLAN Program Year: July 1, 2005 - June 30, 2006 COMMUNITY DEVELOPMENT DEPARTMENT HOUSING DIVISION September

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This Agreement is entered into between the City of University Heights, Iowa (the City ) and Jeffrey L. Maxwell, (the Developer ) as of the day of, 2015 (the Commencement Date ). WHEREAS,

More information

PINELLAS COUNTY, FLORIDA STATE HOUSING INIITATIVES PARTNERSHIP (SHIP) PROGRAM LOCAL HOUSING ASSISTANCE PLAN (LHAP) FISCAL YEARS ,

PINELLAS COUNTY, FLORIDA STATE HOUSING INIITATIVES PARTNERSHIP (SHIP) PROGRAM LOCAL HOUSING ASSISTANCE PLAN (LHAP) FISCAL YEARS , PINELLAS COUNTY, FLORIDA STATE HOUSING INIITATIVES PARTNERSHIP (SHIP) PROGRAM LOCAL HOUSING ASSISTANCE PLAN (LHAP) FISCAL YEARS 2006-2007, 2007-2008 and 2008-2009 TABLE OF CONTENTS I. PROGRAM DESCRIPTION...

More information

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE 01-2017 AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE TRUCKEE FIRE PROTECTION DISTRICT LEVYING SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2017-01

More information

City of Merced Page 1

City of Merced Page 1 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-17 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

ORDINANCE NO XX

ORDINANCE NO XX ORDINANCE NO. 2018-XX AN ORDINANCE OF THE CITY OF EL CERRITO AMENDING TITLE 19 OF THE EL CERRITO MUNICIPAL CODE CHAPTER TO ADD CHAPTER 19.30, INCLUSIONARY ZONING RELATED TO THE INCLUSION OF AFFORDABLE

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Prince William County, VA B-08-UN-51-0002 LOCCS Authorized Amount: Grant Award Amount: $ 4,134,611.98 $ 4,134,611.98 Status: Reviewed and Approved Estimated PI/RL Funds: $ 43,900.00

More information

Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code.

Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code. Guidelines for Implementation of the Inclusionary Housing Ordinance of the City of San José, Chapter 5.08 of the San José Municipal Code. Interim Version Approved June 30, 2016 Revised July 16, 2018 This

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY OF WOODLAND AMENDING CHAPTER 6A OF THE WOODLAND MUNICIPAL CODE RELATING TO AFFORDABLE HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY OF WOODLAND AMENDING CHAPTER 6A OF THE WOODLAND MUNICIPAL CODE RELATING TO AFFORDABLE HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY OF WOODLAND AMENDING CHAPTER 6A OF THE WOODLAND MUNICIPAL CODE RELATING TO AFFORDABLE HOUSING The City Council of the City of Woodland does hereby ordain as follows:

More information

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 4, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board IRA/AGA/Habitability Committee Rent Control Status of Dwelling Units

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

Agenda Item No. 8B November 18, Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager

Agenda Item No. 8B November 18, Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Agenda Item No. 8B November 18, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Emily Cantu, Housing Services Director RESOLUTION TO APPROVE THE

More information

CITY OF MOUNTAIN VIEW RESOLUTION NO. SERIES 2018

CITY OF MOUNTAIN VIEW RESOLUTION NO. SERIES 2018 Attachment 2 CITY OF MOUNTAIN VIEW RESOLUTION NO. SERIES 2018 A RESOLUTION AMENDING THE BELOW-MARKET-RATE HOUSING PROGRAM ADMINISTRATIVE GUIDELINES ASSOCIATED WITH THE ORDINANCE AMENDING THE BELOW-MARKET-RATE

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

ORDINANCE NO

ORDINANCE NO Introduced by: Penrose Hollins Date of introduction: October 14, 2014 ORDINANCE NO. 14-109 TO AMEND CHAPTER 40 OF THE NEW CASTLE COUNTY CODE (ALSO KNOWN AS THE UNIFIED DEVELOPMENT CODE OR UDC ), ARTICLE

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF SECOND AMENDMENT TO AGREEMENT WITH HABITAT FOR HUMANITY

More information

HOUSING GRANT APPLICATION 2018 HOME CHDO MINI-ROUND Program Description and Application Package Tennessee Housing Development Agency

HOUSING GRANT APPLICATION 2018 HOME CHDO MINI-ROUND Program Description and Application Package Tennessee Housing Development Agency HOUSING GRANT APPLICATION 2018 HOME CHDO MINI-ROUND Program Description and Application Package Tennessee Housing Development Agency The Tennessee Housing Development Agency (THDA) administers the federally

More information

ECONOMIC DEVELOPMENT AUTHORITY[261]

ECONOMIC DEVELOPMENT AUTHORITY[261] ECONOMIC DEVELOPMENT AUTHORITY[261] Notice of Intended Action ARC Pursuant to the authority of Iowa Code section 15.106A and of 2014 Iowa Acts, House File 2448, the Economic Development Authority hereby

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