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

Size: px
Start display at page:

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

Transcription

1 OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, :30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS: Cory Wathen, California Community Colleges appointee Troy Givans, County of Sacramento appointee LaShelle Dozier, County of Sacramento appointee Tammy Sanchez, Sacramento County Office of Education appointee Amanda Thomas, Sacramento Metro Fire District appointee Joe Flores, County of Sacramento Public at large appointee Dr. Michael Marion Jr., City of Sacramento appointee STAFF: Chris Pahule, Oversight Board Administrator Stephanie Percival, Legal Counsel Gracie Lunceford, Financial Liaison Olga Bachylo, Accountant Marika Garcia, Secretary Kate Rose, Associate Planner ORDER OF BUSINESS I. CALL TO ORDER II. III. IV. ROLL CALL CONSENT CALENDAR 1. Approval of minutes August 15, 2016 ITEMS SCHEDULED FOR ACTION/DISCUSSION 1. Execution of a Sales and Purchase Agreement with, and Quitclaim Deed to, Major and Narinder Bain for Property at 6001 and 6009 Watt Avenue (APN , -005) 2. Authorization to Execute the First Amendment to the Master Inter- Agency Project Agreement with the County of Sacramento to transfer, 1

2 allocate, and expend all excess bond proceeds pursuant to Health and Safety Code section (c) V. OVERSIGHT BOARD ADMINISTRATOR S REPORT VI. VII. VIII. QUESTIONS FROM BOARD MEMBERS CITIZENS COMMENTS While the Board welcomes and encourages participation in the meetings, it would be appreciated if you would limit your comments to three minutes so that everyone may be heard. Please fill out a speaker card and present it to the Clerk if you wish to speak under Citizen Comments. Matters under the jurisdiction of the Board, and not on the posted agenda, may be addressed by the general public at this time. ADJOURNMENT To request an accommodation or alternative format for an Oversight Board meeting or printed materials, please call as soon as possible but at least three business days before the meeting. 2

3 OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA August 15, :30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS: Cory Wathen, California Community Colleges appointee Troy Givans, County of Sacramento appointee LaShelle Dozier, County of Sacramento appointee Tammy Sanchez, Sacramento County Office of Education appointee Amanda Thomas, Sacramento Metro Fire District appointee Vacant, County of Sacramento Public at large appointee Dr. Michael Marion Jr., City of Sacramento appointee STAFF: Chris Pahule, Oversight Board Administrator Stephanie Percival, Legal Counsel Gracie Lunceford, Financial Liaison Sean Stoyanowski, Accountant Marika Garcia, Secretary Kate Rose, Associate Planner ORDER OF BUSINESS I. CALL TO ORDER Meeting was called to order by Vice Chair Tammy Sanchez at 3:30PM. II. III. IV. ROLL CALL Members Present included: Cory Wathen, LaShelle Dozier, Tammy Sanchez and Amanda Thomas. CONSENT CALENDAR 1. Approval of minutes February 22, 2016 Motion to approve February 22 nd minutes made by Member Sanchez and Seconded by Member Dozier. Unanimous approval. ITEMS SCHEDULED FOR ACTION/DISCUSSION 3

4 1. Approval of the Amended Recognized Payment Obligation Schedule (ROPS) Motion to approve ROPS made by Member Wathen and Seconded by Member Thomas. Unanimous approval. 2. Authorization to execute the First Amendment to the Master Inter- Agency Project Agreement with the County of Sacramento to transfer, allocate, and expend all excess bond proceeds pursuant to Health and Safety Code section (c) Motion to execute the First Amendment to the Master Inter Agency made by Member Wathen and Seconded by Member Thomas. Unanimous approval. V. OVERSIGHT BOARD ADMINISTRATOR S REPORT Mr. Pahule gave a brief update to the Oversight Board regarding the four properties being marketed. Mr. Pahule informed the Board members that the MIAPA would need to be amended further in the future. Board members asked if any projects were identified for MIAPA funds and Mr. Pahule answered that the South Mather area effort may influence which projects are funded. He informed the Board members that he is working with Economic Development on a bond expenditure plan. Mr. Pahule also briefed the Board members on the reimbursement request from Watt Elkhorn Loan Agreement, LLC anticipated to go before the Oversight Board at the next meeting. Chris informed the Board members that Watt Elkhorn Loan Agreement, LLC is intending to pay off their loan in its entirety and then ask for a reimbursement for two years of deferred interest. VI. VII. VIII. QUESTIONS FROM BOARD MEMBERS CITIZENS COMMENTS While the Board welcomes and encourages participation in the meetings, it would be appreciated if you would limit your comments to three minutes so that everyone may be heard. Please fill out a speaker card and present it to the Clerk if you wish to speak under Citizen Comments. Matters under the jurisdiction of the Board, and not on the posted agenda, may be addressed by the general public at this time. ADJOURNMENT Meeting was adjourned by Vice Chair Tammy Sanchez at 3:44PM. To request an accommodation or alternative format for an Oversight Board meeting or printed materials, please call as soon as possible but at least three business days before the meeting. 4

5 County of Sacramento Successor Agency Oversight Board Agenda item: IV-1 For the Agenda of: November 21, 2016 Subject: Report Type: Contact: Execution of a Sales and Purchase Agreement with, and Quitclaim Deed to, Major and Narinder Bains for Property at 6001 and 6009 Watt Avenue (APNs , And -005) Action Chris Pahule, Principal Planner, County of Sacramento (916) OVERVIEW The Sacramento County Successor Agency (Successor Agency) owns the 16,410 square foot vacant lot located at 6001 and 6009 Watt Avenue at Freedom Park Drive in the community of North Highlands (Property). On January 27, 2014, the Oversight Board (Board) approved the Successor Agency s Long Range Property Management Plan (Property Plan), which authorized the disposition of all of the Successor Agency owned properties, including 6001 and 6009 Watt Avenue (APNs , and -005) located in North Highlands, CA Staff received a full price offer on June 29, 2016 from Major and Narinder Bains, and has also received a letter of interest to purchase the Property dated November 9, 2016 from the adjacent property owner Danco Properties/Danco Enterprises, L.P. It is recommended that the Board direct staff to continue marketing the property through the end of the year and present the offers at the January 2017 meeting for consideration. Should the Board prefer to approve the offer received, the Board could approve the attached Resolution authorizing the Successor Agency to execute the Sales and Purchase Agreement with, and Quitclaim Deed to, Major and Narinder Bains for $84,500. BACKGROUND The former Redevelopment Agency of the County of Sacramento (RACOS) made a substantial investment in the North Highlands Town Center Area, where these properties are located. Millions of dollars have been spent in making Freedom Park Drive the first Green Street in Sacramento County. In addition to the roadway investment, RACOS also provided upgrades to F. C. Joyce Elementary School and park on the east side of Watt Ave, and helped fund the development of Freedom Park and Aerospace Museum at the west end of Freedom Park Drive. Along the short stretch of Freedom Park Drive, RACOS has also helped create 84 affordable housing units at Serna Village and 90 affordable housing units at Mutual at Highlands. 5

6 The Property at 6001 and 6009 Watt Avenue was acquired by RACOS in 2007 through an eminent domain action to create a gateway development space at the North Highlands Town Center to compliment the above referenced RACOS investments. Although automotive related businesses were previously located at this site, environmental studies indicate that the tanks and contamination were removed prior to RACOS demolition of the blighted structure. Since acquiring the property, zoning has changed to prohibit additional automotive related businesses in the North Highlands Town Center Area. DISCUSSION Pursuant to the Successor Agency s Inter-Agency Project Agreement for the implementation of the Successor Agency s Long Range Management Plan with the County of Sacramento s Real Estate Division dated January 1, 2015, the Property has been evaluated by a third-party, certified, independent appraiser and has been marketed for sale. The Real Estate Division has undertaken the following efforts to market the Property: - A For Sale Notice and Request For Interest letter was sent to 29 different Public or Quasi-Public entities in June, 2015, with no response for this Property; - A large For Sale sign with website address and phone number was installed on the Property on June 22, 2016; - Property information and sale documents were posted at County website: and the County Real Estate Division posted a Land For Sale flyer at its entrance; - For Sale flyers were ed to ten individuals who inquired about available land for sale within the County of Sacramento; - There were at least11 interested parties who called after seeing the For Sale sign to inquire of the price, with most looking to construct an auto-related business; - Property information was provided to the CoStar Group marketing company; and A Notice to Businesses letter was sent to eight nearby businesses describing the vacant land purchase opportunity. Staff received one offer to purchase the Property from Major and Narinder Bains on June 29, The prospective buyers have submitted a full price offer of $84,500, executed the attached Sales and Purchase Agreement and have provided a $25,350 cashier s check as an earnest money deposit. Although a full price offer has been received, staff is recommending the Property be kept on the market for an additional six weeks to the end of the calendar year to allow for additional offers for the following reasons: - The small Property totals acres, which will be difficult to develop as a standalone site due to development standards contained in the 2008 North Highlands Town Center Code, including a minimum two-story building requirement, so there is concern in how a buyer intends to develop this property. - There is now serious interest in purchasing the Property from the adjacent property owner as indicated in the attached Letter of Interest (Attachment 2), and staff is confident this property owner understands the development criteria and would be able to provide adequate parking for any improvement. 6

7 - The prospective buyer, Mr. Major Bains was the previous operator of the Sam s Auto Repair and Services business that was formerly located on the Property, which was acquired by eminent domain. The prospective buyer initially told staff that they intended to develop the site for an auto-related business but when told they could not per the North Highlands Town Center Development Code, stated they will develop a retail/office site. Mr. and Mrs. Bains currently own the Smog N Tag auto shop at 6421 Watt Avenue, which is one mile north of the subject Property. Should the Board desire to move forward and accept the current offer to purchase 6001 and 6009 Watt Avenue, the table below highlights the anticipated net sales proceeds to be generated from the sale of the Property: Estimated Net Sale Proceeds Assuming Escrow Closes in 3 Months Sales Price for 6001 & 6009 Watt Avenue $ 84, Fidelity credits back the Preliminary Report order cost to Seller $ 85, Seller's estimated portion of Escrow Fee Seller's estimated portion of Owner's Title Policy Seller's estimated portion of Transfer Tax Fee Estimated Assessor's Tax Bill (no property taxes at this time) - - $ 84, SA Reimbursement to County for Preliminary Report order SA Reimbursement to County for Fidelity to Plot Easements SA Reimbursment to County for Appraisal Report cost - 1, Estimated Net Proceeds $ 82, Attachments: Resolution ATT 1 Sales and Purchase Agreement ATT 2 Letter of Interest Danco Properties/Danco Enterprises ATT 3 Map 7

8 RESOLUTION NO ADOPTED BY THE OVERSIGHT BOARD FOR REDEVELOPMENT AGENCY SUCCESSOR AGENCY COUNTY OF SACRAMENTO ON DATE OF November 21, 2016 AUTHORIZING THE REDEVELOPMENT AGENCY SUCCESSOR AGENCY TO EXECUTE A SALES AND PURCHASE AGREEMENT WITH AND QUITCLAIM DEED TO MAJOR AND NARINDER BAINS FOR PROPERTIES LOCATED AT 6001 AND 6009 WATT AVENUE (APNS , AND -005) WHEREAS, pursuant to Health and Safety Code section 34173(d), on January 24, 2012, the Board of Supervisors for the County of Sacramento elected to serve as the Successor Agency to the Redevelopment Agency of the County of Sacramento for its non-housing assets and functions (Resolution No ); and, WHEREAS, the Oversight Board for the Sacramento County Successor Agency has been formed pursuant to Health and Safety Code section 34179; and, WHEREAS, the California Department of Finance issued a Finding of Completion dated July 16, 2013, for the Sacramento County Successor Agency which directed the preparation of a Long Range Property Management Plan pursuant to Health and Safety Code section to guide the disposition of 11 properties, including 6001 and 6009 Watt Avenue; and, WHEREAS, the Sacramento County Successor Agency received correspondence dated March 7, 2014 from the California Department of Finance approving the Long Range Property Management Plan. NOW, THEREFORE, BE IT RESOLVED AND ORDERED BY THE OVERSIGHT BOARD OF THE REDEVELOPMENT AGENCY SUCCESSOR AGENCY OF THE COUNTY OF SACRAMENTO that the Sacramento County Successor Agency is hereby authorized and directed to execute the Sales and Purchase Agreement with, and Quitclaim Deed to Major and Narinder Bains for the properties located at 6001 and 6009 Watt Avenue, North Highlands. California (APNs , and -005). On a motion by Member, seconded by Member, the foregoing Resolution was passed and adopted by the Oversight Board for the Redevelopment Agency Successor Agency of the County of Sacramento, State of California this 21 st day of November 2016, by the following vote, to wit: AYES: NOES: ABSENT: 8

9 ABSTAIN: Chair of the Oversight Board for the Redevelopment Agency Successor Agency of Sacramento County, California ATTEST: Oversight Board Clerk 9

10 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 1 of 16 10

11 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 2 of 16 11

12 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 3 of 16 12

13 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 4 of 16 13

14 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 5 of 16 14

15 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 6 of 16 15

16 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 7 of 16 16

17 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 8 of 16 17

18 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 9 of 16 18

19 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 10 of 16 19

20 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 11 of 16 20

21 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 12 of 16 21

22 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 13 of 16 22

23 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 14 of 16 23

24 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 15 of 16 24

25 ATTACHMENT 1 For the Agenda of: Sale And Purchase Agreement November 21, 2016 Sale Of Successor Agency Property Located At 6001 And 6009 Watt Avenue, North Highlands, CA (APNs and ) Page 16 of 16 25

26 Attachment 2 Letter of Interest For the Agenda of: November 21,

27 ATTACHMENT 3 For the Agenda of: Vicinity Map November 21, And 6009 Watt Avenue, North Highlands, CA (APNs and ) 6001 Watt Avenue 6009 Watt Avenue Freedom Park Drive Watt Avenue Interstate 80 Page 1 of 1 27

28 County of Sacramento Successor Agency Oversight Board Agenda Item: IV-2 Date: November 21, 2016 Subject: Authorization to Execute the First Amendment to the Master Inter-Agency Project Agreement with the County of Sacramento to transfer, allocate, and expend all excess bond proceeds pursuant to Health and Safety Code section (c) Report Type: Action Contact: Kate Rose, Associate Planner, Sacramento County, (916) BACKGROUND On February 22, 2016, the Oversight Board approved a Resolution authorizing the Redevelopment Agency Successor Agency (Successor Agency) to execute a Master Inter-Agency Project Agreement (IAPA) with the County of Sacramento for the amount of $9,371,765 to carryout eligible projects consistent with bond agreements and covenants. Sacramento Housing and Redevelopment Agency staff informed the Successor Agency that it held bond proceeds in the amount of $150,000 and reimbursement funds in the amount of $414,971 that were due to the Successor Agency. The funds in the amount of $414,971 are reimbursed funds from the Sacramento County Sanitation District (SASD) for infrastructure improvements completed at MacReady Avenue in the Mather Redevelopment Project Area. On August 15, 2016, the Oversight Board approved a Resolution authorizing the Successor Agency to execute the First Amendment to the Master IAPA for $9,521,765 of Mather and McClellan bond funds and $414,971 of other funds to carryout eligible projects consistent with bond agreements and covenants (Res No ). However, on October 3, 2016, the State Department of Finance (DOF) sent a letter to the Successor Agency stating that they disallowed the transfer of $414,971 because they are considered other funds and not excess bond proceeds (see Attachment 2). Pursuant to direction provided by the DOF, Successor Agency staff has drafted a revised First Amendment to the Master IAPA eliminating the $414,971 of other funds. RECOMMENDATION Approve the attached Resolution authorizing the Successor Agency to execute the First Amendment to the Master IAPA with the County of Sacramento for $9,521,765 of Mather and McClellan bond funds to carryout eligible projects consistent with bond agreements and covenants. 28

29 Attachments: Resolution ATT 1 Executed Master Inter-Agency Project Agreement ATT 2 Determination of Oversight Board Action by Department of Finance Letter dated October 3, 2016 ATT 3 First Amendment to the Master Inter-Agency Project Agreement 29

30 RESOLUTION NO ADOPTED BY THE OVERSIGHT BOARD FOR REDEVELOPMENT AGENCY SUCCESSOR AGENCY COUNTY OF SACRAMENTO ON DATE OF November 21,2016 AUTHORIZING THE REDEVELOPMENT AGENCY SUCCESSOR AGENCY TO EXECUTE THE FIRST AMENDMENT TO THE MASTER INTER-AGENCY PROJECT AGREEMENT WITH THE COUNTY OF SACRAMENTO TO TRANSFER, ALLOCATE, AND EXPEND ALL EXCESS BOND PROCEEDS PURSUANT TO HEALTH AND SAFETY CODE SECTION (C) WHEREAS, pursuant to Health and Safety Code section 34173(d), on January 24, 2012, the Board of Supervisors for the County of Sacramento elected to serve as the Successor Agency to the Redevelopment Agency of the County of Sacramento for its non-housing assets and functions (Resolution No ); and, WHEREAS, the Oversight Board for the Sacramento County Successor Agency has been formed pursuant to Health and Safety Code section 34179, and, WHEREAS, the California Department of Finance issued a Finding of Completion dated July 16, 2013, for the Sacramento County Successor Agency authorizing the use of proceeds from bonds issued prior to January 1, 2011 in a manner consistent with the original bond covenants per HSC section (c), and, WHEREAS, on February 22, 2016, the Oversight Board for the Successor Agency approved the Master Inter-Agency Project Agreement (Agreement) to transfer and allocate $9,371,765 in excess bond funds to Sacramento County pursuant to Health and Safety Code section (c). On May 24, 2016, the Board of Supervisors and the Board of Directors for the Successor Agency approved the transfer of the bond funds and authorized the Successor Agency and the County to enter into this Agreement. WHEREAS, the Master Inter-Agency Project Agreement was executed by Sacramento County and the Sacramento County Successor Agency on July 11, WHEREAS, Successor Agency staff were notified that there was an additional $150,000 of excess bond funds remaining from bonds issued prior to January 1, 2011 for the former McClellan Redevelopment Project Area that was not included in the original Agreement. NOW, THEREFORE, BE IT RESOLVED BY THE OVERSIGHT BOARD OF THE REDEVELOPMENT AGENCY SUCCESSOR AGENCY OF THE COUNTY OF SACRAMENTO 30

31 Section 1. The Oversight Board hereby authorizes the Redevelopment Agency Successor Agency of the County of Sacramento to execute the attached First Amendment to the Master Inter-Agency Project Agreement with the County of Sacramento to transfer, allocate and expend $9,521,765 of Mather and McClellan bond funds for eligible projects consistent with bond requirements and covenants. The foregoing Resolution was passed and adopted by the Oversight Board for the Redevelopment Agency Successor Agency of the County of Sacramento, State of California this 21 st day of November 2016, by the following vote, to wit: AYES: NOES: ABSENT: ABSTAIN: Chair of the Oversight Board for the Redevelopment Agency Successor Agency of Sacramento County, California ATTEST: Oversight Board Clerk 31

32 ATTACHMENT 1 Executed Master Inter-Agency Project Agreement For the Agenda of: November 21, 2016 Page 1 of 4 32

33 ATTACHMENT 1 Executed Master Inter-Agency Project Agreement For the Agenda of: November 21, 2016 Page 2 of 4 33

34 ATTACHMENT 1 Executed Master Inter-Agency Project Agreement For the Agenda of: November 21, 2016 Page 3 of 4 34

35 ATTACHMENT 1 Executed Master Inter-Agency Project Agreement For the Agenda of: November 21, 2016 Page 4 of 4 35

36 ATTACHMENT 2 Determination of Oversight Board Action by DOF Letter For the Agenda of: November 21, 2016 Page 1 of 2 36

37 ATTACHMENT 2 Determination of Oversight Board Action by DOF Letter For the Agenda of: November 21, 2016 Page 2 of 2 37

38 ATTACHMENT 3 First Amendment to the MIAPA For the Schedule of: November 21, 2016 FIRST AMENDMENT TO THE MASTER INTER-AGENCY PROJECT AGREEMENT Regarding The Transfer, Allocation and Expenditure of Excess Bond Proceeds This First Amendment to the Master Inter-Agency Project Agreement ( First Amendment ) is dated for reference purposes as of 2016 and is entered into by and between the County of Sacramento, ( County ), a political subdivision of the State of California and the Sacramento County Successor Agency, ( Successor Agency or SA ), the successor agency to the former Redevelopment Agency of the County of Sacramento. Recitals A. WHEREAS, on January 24, 2012, the Sacramento County Board of Supervisors elected to have County serve as the Successor Agency to the former Redevelopment Agency of the County of Sacramento s non-housing assets and liabilities pursuant to the provisions of AB 1x 26 (Chapter 5, Statutes of 2011). The Redevelopment Agency was dissolved as of February 1, 2012 and all of its non-housing assets were transferred to the County in its capacity as the Successor Agency. B. WHEREAS, under AB 1484 (Chapter 16, Statutes of 2012), the dissolution law was clarified to provide that the Successor Agency is a separate legal entity from the County. Also, AB 1484 provided that the Redevelopment Agency s bond fund assets can be allocated for expenditure for new projects in accordance with the bonds covenants after compliance with certain requirements. On July 16, 2013, the Successor Agency received its Finding of Completion from the State Department of Finance ( DOF ) and is now able to spend the Redevelopment Agency s unencumbered bond funds for new capital improvement projects. C. WHEREAS, AB 1484 requires approval of the Oversight Board for the Successor Agency to allocate the Redevelopment Agency bond funds for new projects and the payment of these bond funds must be included on a Recognized Obligations Payment Schedule ( ROPS ) that is subject to approval by both the Oversight Board and DOF. D. WHEREAS, on February 22, 2016 the Oversight Board for the Successor Agency approved the Master Inter-Agency Project Agreement to transfer and allocate all excess Redevelopment Agency bond proceeds to County pursuant to Health and Safety Code section (c). On the Effective Date (defined below), the Board of Supervisors acting as the board for the Successor Agency and the County approved the transfer of former Redevelopment Agency bond funds and authorized the Successor Agency and the County to enter into this Agreement. Agreement NOW, THEREFORE, the Successor Agency and the County (individually Party, collectively Parties ) agree as follows: 1. Delete Section 2 and replace it with the following: Page 1 of 3 38

39 ATTACHMENT 3 First Amendment to the MIAPA For the Schedule of: November 21, 2016 The Successor Agency and County hereby agree that the Successor Agency will transfer and pay to County the remaining balance of the former Redevelopment Agency s bond funds ( Funds ) as set out below, and County will allocate and use the funds to design and construct projects, in a manner that is consistent with the applicable bond indenture(s) pursuant to Health and Safety Code section (c), and subject to the terms and conditions set out in this Agreement: Source and Amount of Funds: 2008 Tax Allocation Revenue Bonds, Series A (Mather/McClellan Merged Project Area)- $1,084, Taxable Tax Revenue Bonds, Series B (Mather/McClellan Merged Project Area)- $7,940, Tax Allocation Revenue Bonds, Series A (Sacramento County and City Redevelopment Projects: McClellan)- $180, Taxable Tax Revenue Bonds, Series B (Low/Mod Funds for Mather/McClellan Merged Project Area)- $316, Project: Project Location: Each project will be identified by County and will be implemented in accordance with the terms of this Agreement. Projects using Mather Tax Exempt or Taxable Bond funds must be located within the Mather Project Area. Projects using the McClellan Tax Exempt or Taxable Bond funds must be located within the McClellan Project Area. Project Areas: Mather, McClellan 2. Except as expressly set forth in this First Amendment, all of the provisions of the Agreement shall remain unchanged and in full force and effect. Page 2 of 3 39

40 ATTACHMENT 3 First Amendment to the MIAPA For the Schedule of: November 21, 2016 COUNTY OF SACRAMENTO SUCCESSOR AGENCY By: DAVID VILLANUEVA Chief Deputy County Executive By: ROBERT B. LEONARD Chief Deputy County Executive Approved as to Form: County Counsel Approved as to Form: Counsel for Successor Agency Page 3 of 3 40

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

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

Special Meeting Agenda December 14, 2016

Special Meeting Agenda December 14, 2016 Board Members Mr. James Harman, Chair Orange County Board of Supervisors Representative Mr. Al Shkoler, Vice Chair Placentia Library District Representative Mr. Craig Green, City of Placentia Mayor s Representative

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

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

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR MEETING OF THE OVERSIGHT BOARD October 11, 2012 6:00 p.m. The

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

Counts of Santa Cruz 299

Counts of Santa Cruz 299 Counts of Santa Cruz 299 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 960604070 (831) 4S4-2331 FAX (831) 454-2385 TDD (831) 454-2123 JOHN A. FANTHAM DIRECTOR

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors June 2018 Meeting Agenda June 27, 2018 The Troy Community Land Bank Corporation will hold a Board of

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 A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

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 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

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

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

THE LONG BEACH COMMUNITY INVESTMENT COMPANY

THE LONG BEACH COMMUNITY INVESTMENT COMPANY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW- AND MODERATE- INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE LONG BEACH COMMUNITY

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

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

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018 Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors April 2018 Meeting Agenda April 18, 2018 The Troy Community Land Bank Corporation will hold a Board

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21

More information

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

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor Meeting Date: 1/25/2016 Report Type: Staff/Discussion Report ID: 2016-00091 04 Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor www.cityofsacramento.org Title:

More information

PURCHASE OF REAL PROPERTY 14 (Resolution No )

PURCHASE OF REAL PROPERTY 14 (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting September 11, 2017 PURCHASE OF REAL PROPERTY 14 (Resolution No. 2017-16) Status: Presented by: Action (Roll Call Vote) Christine

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

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

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation Board of Directors June 2018 Meeting Agenda July 27, 2018 The Troy Community Land Bank Corporation will hold a Board of Directors Meeting on Wednesday, July 25 2018

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

CITY OF 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

Item 10C 1 of 69

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

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service

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

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

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

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

Staff Report. Victoria Walker, Director of Community and Economic Development 9.c Staff Report Date: June 7, 2016 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

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

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

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

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

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

More information

PUBLIC WORKS DEPARTMENT

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

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

More information

Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014

Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014 Mayor s Office of Housing and Community Development City and County of San Francisco Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014 1 Contents Introductory

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

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

THE THE CITY OF CYPRESS

THE THE CITY OF CYPRESS HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2015/2016 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE THE CITY OF CYPRESS

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

AGENDA: MARCH 2, 1999 February 18, 1999

AGENDA: MARCH 2, 1999 February 18, 1999 County of Santa Cruz 14 5 JOHN A. FANTHAM DIRECTOR OF PUBLIC WORKS SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060 DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION

More information

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER Dan Flores Dave Shaw Robert Shemwell Tom Reusser Mazie Brewington Ryan Graham Darin Gale The Agenda is posted in the entrance of the County

More information

Contents Introductory Section... 3 Financial Section... 6 Required Information... 9

Contents Introductory Section... 3 Financial Section... 6 Required Information... 9 1 Contents Introductory Section... 3 Housing Successor - Mayor s Office of Housing and Community Development... 3 Housing Assets Transferred... 4 Financial Section... 6 Housing Asset Fund Balance Sheet...

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 ITEM 6B. MEETING: March 21, 2018

AGENDA ITEM 6B. MEETING: March 21, 2018 MEETING: March 21, 2018 TO: FROM: SUBJECT: AGENDA ITEM 6B Humboldt LAFCo Commissioners Colette Metz, Administrator Humboldt Community Services District Extension of Water and Wastewater Services Outside

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

SALES AND PURCHASE AGREEMENT

SALES AND PURCHASE AGREEMENT RED File No: SALE OWNER: Sacramento County Successor Agency APN: 215-0182-028 and 215-0182-032 Address: Project: 5935 & 0 (5900 Block) Watt Avenue, North Highlands, CA 95660 Successor Agency Property Dispositions

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

INSTRUCTIONS FOR PROSPECTIVE BUYERS OF 5935 & 0 Watt Avenue

INSTRUCTIONS FOR PROSPECTIVE BUYERS OF 5935 & 0 Watt Avenue INSTRUCTIONS FOR PROSPECTIVE BUYERS OF 5935 & 0 Watt Avenue North Highlands, California 95660 SALE OF REAL PROPERTY OWNED BY THE SACRAMENTO COUNTY SUCCESSOR AGENCY Submit Offer to: County of Sacramento

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

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

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

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

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

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

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

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

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: May 9, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Action Items Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the First Amendment to the

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

More information

County Of Sonoma Agenda Item Summary Report

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

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

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

THE CITY OF BELLFLOWER SUCCESSOR HOUSING AGENCY

THE CITY OF BELLFLOWER SUCCESSOR HOUSING AGENCY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2017-2018 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF BELLFLOWER

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

Planning Commission Staff Report August 6, 2015

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

More information

PC Agenda Packet. ROLL CALL Commission Members: Blair, Cox, Duncan, Lagomarsino, Middleton, Schaefer, Weiland

PC Agenda Packet. ROLL CALL Commission Members: Blair, Cox, Duncan, Lagomarsino, Middleton, Schaefer, Weiland AGENDA November 14, 2018-7:00 PM CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA 1. 11-14-18 PC Agenda Packet Documents: 11-14-18

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

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

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

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT DATE: December 18, 2013 CONSENT CALENDAR SUBJECT: FROM: BY: SET A PUBLIC HEARING DATE FOR THE SALE OF CITY-OWNED REAL PROPERTY TO ROBIN S. PLUNKETT,

More information

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY Distribution Date: 12/22/2015 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2014-2015 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f)

More information

Palmdale Redevelopment Successor Agency

Palmdale Redevelopment Successor Agency Independent Accountants' Report on Applying Agreed-Upon Procedures pursuant to AB 1484 (Low and Moderate Income Housing Fund) Vavrinek, Trine, Day & Co., LLP Certified Public Accountants VALUE THE DIFFERENCE

More information

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY

THE CITY OF ALHAMBRA HOUSING SUCCESSOR AGENCY Distribution Date: December 28, 2017 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-2017 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION

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

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES

More information

THE FOUNTAIN VALLEY HOUSING AUTHORITY

THE FOUNTAIN VALLEY HOUSING AUTHORITY 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 FOUNTAIN VALLEY

More information

THE HOUSING AUTHORITY OF THE CITY OF SANTA ANA

THE HOUSING AUTHORITY OF THE CITY OF SANTA ANA HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2015-2016 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE HOUSING AUTHORITY

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

More information

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT Special Meeting Wednesday, June 17, 2015 Immediately following the City Council meeting scheduled for 7:00 PM Litchfield Park Branch Library

More information

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 CALL TO ORDER Meeting called to order by Mayor Roundy at 6:30 p.m. Roll Call: Councilmembers present: Councilmembers absent: Staff

More information

RESOLUTION NO. (ANNEXATION AREA NO. 2)

RESOLUTION NO. (ANNEXATION AREA NO. 2) RD:EEH:LCP 4-6-16 RESOLUTION NO. A RESOLUTION OF INTENTION OF THE COUNCIL OF THE CITY OF SAN JOSE TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 8 (COMMUNICATIONS HILL) AND TO AUTHORIZE THE

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;

More information

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA YOU ARE HEREBY NOTIFIED that the Washington State Housing Finance Commission will hold a work session in the Commission s Board

More information

City of Watsonville Community Development Department M E M O R A N D U M

City of Watsonville Community Development Department M E M O R A N D U M CITY COUNCIL 9.A.1. City of Watsonville Community Development Department M E M O R A N D U M DATE: February 8, 2016 TO: FROM: SUBJECT: Charles A. Montoya, City Manager Keith Boyle, Acting Community Development

More information

THE FOUNTAIN VALLEY HOUSING AUTHORITY

THE FOUNTAIN VALLEY HOUSING AUTHORITY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE FOUNTAIN VALLEY

More information

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

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

More information

'fr::,3 =====================================================================

'fr::,3 ===================================================================== PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 'fr::,3 --------------------------------------------------------------------------- Meeting Date: 3/6/2012 [ ] Consent

More information

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website:

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website: This unofficial copy was downloaded on Jul-05-2018 from the City of Fort Collins Public Records Website: http://citydocs.fcgov.com For additional information or an official copy, please contact City Clerk's

More information