Objective: Approve an extension to development agreement between Gerrard Investments, LLC and Larimer County

Size: px
Start display at page:

Download "Objective: Approve an extension to development agreement between Gerrard Investments, LLC and Larimer County"

Transcription

1 Type of Meeting: Administrative Matters Name of requestor: Ken Cooper cell Gary Gerrard cell Department: Facilities Department Preferred appearance date: 9/19/2017 Time required: 5 minutes Date decision needed: 9/19/2017 Objective: Approve an extension to development agreement between Gerrard Investments, LLC and Larimer County Situation: In July 2016, Larimer County purchased an 8.9 acre parcel at the NW corner of East 1st Street & Denver Ave. in Loveland to construct a new building to provide services to the south part of the County. The property was purchased as part of a development agreement with Gerrard Investments, LLC and Gerrard was contracted to construct site and street improvements by October 3, 2017 which are required to support the new building construction. A series of delays since mid-2016 have resulted in the need to extend the development agreement by two months, with a new completion date of December 4, The primary cause for delay was an inability by Gerrard to obtain approval by the Freedom Storage development group directly west of the County property. Once that approval was obtained in summer 2017, site and street construction work has commenced positively and is expected to be substantially completed by November Proposal: No additional resources are required. The original terms of the agreement cover the total cost of the land purchase and the cost of the contracted site and street improvements. Additional funds required: No Advantages: The site and street work is moving forward, and will be completed by December 4, Approving the amendment to the contract will allow Gerrard to complete the work by the date on the amended agreement. Continuing to work with Gerrard to complete all improvements will provide continuity in the site and street construction work and avoid a lengthy, expensive process to find another contractor. Disadvantages: There is some concern the 2-month delay to the original schedule could result in added costs to the adjacent building construction project. However, Gerrard and Haselden Construction are continuing to work closely to ensure this limited delay will not add any costs to the building project. Regardless, approving the amendment will have no impact on this. Requested action: Approve the Amendment One to the original Development Agreement between Gerrard Investments, LLC and Larimer County, which was executed on July 7, Potentially Affected Interest: Larimer County, Gerrard Investments, LLC, City of Loveland, Haselden Construction, Freedom Storage development group, other commercial property owners at the northwest corner of East 1st Street and Denver Ave. in Loveland, Level of Public Interest and Participations: The original development agreement was executed following a competitive RFP process, so the public were informed during that public process. Public interest in this amendment is unexpected, because the basic agreement remains intact and only delays by two months the construction of the site and street work. Audio/Visual/Computer Needs: None

2 27154 County Road 13 / Johnstown, CO office / fax September 13, 2017 Mr. Ken Cooper Larimer County 200 W. Oak Street Fort Collins, CO Re: Deadline Extension- The Agreement for Construction and Installation of Development Improvements Mr. Cooper: Gerrard Investments respectfully requests an extension to the deadline for all offsite improvements at the Denver and First Avenue Larimer County facility site from October 3, 2017 until December 4, 2017, with substantial completion by November 3, The reasons for the extension are as follows: 1) The prairie dog relocation and the Red Tailed Hawk nest. 2) Cease and Desist demand from Freedom Storage. 3) Negotiations with the Freedom Storage regarding the scope of offsite work and the use of the easement across their property. 4) Additional underground infrastructure work completed by Freedom Storage that was not contemplated in the Agreement between Gerrard and Larimer County. Prairie Dog Relocation and the Red Tailed Hawk Nest Gerrard received commencement of work approval from the City of Loveland on March 21, The Prairie dog relocation was complete in mid-april and construction crews were allowed only limited access to the site due to concerns with the Red Tailed Hawk nest. -Approximately 24 day delay for commencement of work on Opal Place, Trona Avenue, and Halite Street. Commencement of work not yet approved for Peridot Avenue. Negotiations with the Freedom Storage Regarding the Scope of Offsite Work and the Use of the Easement Gerrard Investments agreed with the City and the County to honor a June 23, 2017 Cease and Desist letter sent from Freedom Storage to the City of Loveland for any work within the dedicated right-of-way known as Peridot Avenue. This created the need for negotiations with Freedom Storage and a Resolution from the HOA to authorize Gerrard and the County to proceed with work within the private roads and dedicated public right-of-way. Gerrard received an HOA Resolution authorizing work within the right-of-way on August 4, At about the same time, Freedom Storage decided to proceed, on their own, with the additional infrastructure under Peridot. City of Loveland preconstruction (commencement of work) meeting for work in Peridot Avenue, delayed from March 21, 2017 (signed plans) until August 16, day delay. Additional Underground Infrastructure Work Completed by Freedom Storage Freedom Storage contracted with a separate company to install additional underground infrastructure in Peridot Avenue that was not contemplated in the Agreement between Gerrard and the County. -12 day delay for sewer line installation. -7 day delay for storm sewer and water services installation.

3 Total delay days experienced 149 days. Gerrard is requesting a 44 day extension. It is not contemplated that these delays will have any impact on the County facility project schedule. Thank you for your consideration in this matter. Sincerely, Gary Gerrard Gerrard Investments, LLC President

4 FIRST AMENDMENT TO AGREEMENT FOR CONSTRUCTION AND INSTALLATION OF DEVELOPMENT IMPROVEMENTS This First Amendment to Agreement for Construction and Installation of Development Improvements (Amendment) is made and effective this 19 th day of September 2017, between the Board of County Commissioners of Larimer County ( County ) and Gerrard Investments, LLC, a Colorado limited liability company ( Gerrard ). WHEREAS, County and Gerrard entered into an Agreement for Construction and Installation of Development Improvements dated July 7, 2016 ( Agreement ); and WHEREAS, pursuant to the Agreement, Gerrard was to construct and install certain offsite improvements necessary to serve development of the County s property located at First Street and Denver Avenue in Loveland, Colorado; and WHEREAS, Gerrard was to complete construction and installation of the improvements on or before October 3, 2017; and WHEREAS, certain unanticipated delays in construction and installation of the improvements have occurred as a result of prairie dog relocation, negotiations between Gerrard and a third-party property owner and installation by the third-party property owner of additional underground infrastructure; and WHEREAS, Gerrard has requested that the completion date for construction and installation of the improvements be extended to December 4, 2017, with substantial completion by November 3, 2017; and WHEREAS, County is willing to grant Gerrard s request to extend the completion date. NOW, THEREFORE, in consideration of the covenants and obligations herein expressed, it is agreed by and between County and Gerrard as follows. 1. The Agreement shall be and is hereby amended to extend the date for Gerrard s construction and installation of the offsite improvements to serve development of the County s property located at First Street and Denver Avenue in Loveland, Colorado to and including December 4, 2017, with substantial completion no later than November 3, Except as amended above, all terms and conditions of the Agreement are unchanged. Page 1 of 2

5 BOARD OF COUNTY COMMISSIONERS OF LARIMER COUNTY, COLORADO By: Name Title: ATTEST: Deputy Clerk to the Board GERRARD INVESTMENTS, LLC a Colorado limited liability company By: Name Title: Date: Approved as to form: County Attorney Date: Approved as to form: Attorney for Gerrard Jshdocs/county/Gerrard Agreement for construction of improvements amendment one Page 2 of 2

AGENDA ITEM SUMMARY FORT COLLINS CITY COUNCIL 21

AGENDA ITEM SUMMARY FORT COLLINS CITY COUNCIL 21 DATE: July 16, 2013 STAFF: Marty Heffernan AGENDA ITEM SUMMARY FORT COLLINS CITY COUNCIL 21 SUBJECT Items Relating to the Maintenance of Old Town Plaza. A. Resolution 2013-065 Authorizing the City Manager

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

CITY COUNCIL VOTING RESULTS

CITY COUNCIL VOTING RESULTS CITY COUNCIL VOTING RESULTS July 18, 2006 ITEM 6. Consideration and Approval of the Minutes of the Regular Meetings of May 2, 2006, May 16, 2006, and June 6, 2006, and the Adjourned Meetings of May 23,

More information

CITY COUNCIL VOTING RESULTS

CITY COUNCIL VOTING RESULTS CITY COUNCIL VOTING RESULTS October 16, 2001 7. Consideration and approval of the Council Meeting minutes of September 18 and October 2, 2001. 8. Second Reading of Ordinance No. 150, 2001, Extension of

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009-12 AUTHORIZATION FOR THE PRESIDENT & CEO TO EXECUTE AND DELIVER CONTRACTS FOR THE DEVELOPMENT, CONSTRUCTION, DESIGN, AND VEHICLE SUPPLY WITH PARSONS TRANSPORTATION GROUP INC. ("PARSONS")

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. September 18, Proclamations and Presentations 5:30 p.m. Regular Meeting 6:00 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. September 18, Proclamations and Presentations 5:30 p.m. Regular Meeting 6:00 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO September 18, 2001 Proclamations and Presentations 5:30 p.m A. Presentation of a Plaque to the Neighborhood Task Force for its Award of Excellence

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO April 2, 2002 Proclamations and Presentations 5:30 p.m A. Proclamation Proclaiming the Month of April as Strategic Information Management Month.

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

CITY OF INVER GROVE HEIGHTS 8150 Barbara Avenue Inver Grove Heights, MN (651)

CITY OF INVER GROVE HEIGHTS 8150 Barbara Avenue Inver Grove Heights, MN (651) 8150 Barbara Avenue Inver Grove Heights, MN 55077 (651) 450-2545 www.invergroveheights.org FINAL PLANNED UNIT DEVELOPMENT (City Code Section 10-13A) The following must be submitted prior to review and

More information

COMBINED NOTICE OF SHERIFF S SALE OF REAL PROPERTY AND RIGHT TO CURE AND REDEEM #

COMBINED NOTICE OF SHERIFF S SALE OF REAL PROPERTY AND RIGHT TO CURE AND REDEEM # DISTRICT COURT, LARIMER COUNTY, STATE OF COLORADO Civil Action No. 2016CV30355 COMBINED NOTICE OF SHERIFF S SALE OF REAL PROPERTY AND RIGHT TO CURE AND REDEEM #17002763 TEHILLAH, LLC, a Colorado limited

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

CITY COUNCIL VOTING RESULTS

CITY COUNCIL VOTING RESULTS CITY COUNCIL VOTING RESULTS July 18, 2000 ITEM 7. Consideration and approval of the Council Meeting minutes of June 6, 2000, June 20, 2000, and the adjourned meeting minutes of June 19, 2000. 8. Second

More information

EXECUTIVE SUMMARY. A 135,014-SQUARE-FOOT industrial flex

EXECUTIVE SUMMARY. A 135,014-SQUARE-FOOT industrial flex EXECUTIVE SUMMARY SITESTONE LOVEL AND, COLOR ADO A 135,014-SQUARE-FOOT industrial flex w 37th st e 29th st d st w 18th st n garfield ave madison ave 34 e eisenhower blvd ii / executive summary s wilson

More information

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: February 21 2012 Subject: Acceptance

More information

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO Quasi Judicial Matter MEETING DATE: July 10, 2014 REPORT DATE: June 30, 2014 CASE NO: PC 14-26 DEPT. OF ORIGIN: Community and Economic

More information

PLAINTIFF S REPLY IN SUPPORT OF PLAINTIFF S MOTION TO AMEND COMPLAINT

PLAINTIFF S REPLY IN SUPPORT OF PLAINTIFF S MOTION TO AMEND COMPLAINT DISTRICT COURT, COUNTY OF LARIMER, STATE OF COLORADO Court Address: 201 LaPorte Avenue Fort Collins, CO 80521-2761 Phone Number: (970) 494-3500 CITY OF LOVELAND, a Colorado Municipal Corporation, Plaintiff.

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and recommendation to enter into an Easement Agreement with Glenview School District 34 for the Stormwater Detention Project at the

More information

OFFICE OF THE CITY ADMINISTRATIVE

OFFICE OF THE CITY ADMINISTRATIVE \ REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: April 4, 2014 CAO File No. 0670-00040-0001 Council File No. Council District: 7 To: The Mayor The City Council From: Reference: Subject: Miguel

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: June To: Honorable Members of the City Council From: Miguel A. Santana, City Administrative Officer Chair, Municipal Facilities

More information

The following is a list of assumptions on which this Term Sheet is based:

The following is a list of assumptions on which this Term Sheet is based: NONBINDING TERM SHEET BETWEEN CITY OF LAS VEGAS, CITY PARKWAY V, THE CORDISH COMPANIES, AND FINDLAY SPORTS AND ENTERTAINMENT, LLC This Nonbinding Term Sheet ( Term Sheet ) dated this day of September,

More information

DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT

DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT THIS AGREEMENT, is made and entered into between the BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF GARFIELD, a body politic and corporate

More information

NONCONFORMITIES For Uses & Buildings/Structures

NONCONFORMITIES For Uses & Buildings/Structures www.larimer.org Planning Department 200 W. Oak Street 3 rd Floor Fort Collins, CO 80521 970-498-7683 NONCONFORMITIES For Uses & Buildings/Structures The purpose of nonconformities is to govern uses, building

More information

Application Procedures for Easements or Rights of Way on City of Fort Collins Natural Areas and Conserved Lands March 2012

Application Procedures for Easements or Rights of Way on City of Fort Collins Natural Areas and Conserved Lands March 2012 Application Procedures for Easements or Rights of Way on City of Fort Collins Natural Areas and Conserved Lands March 2012 IMPORTANT NOTE: This document was created to accompany the City of Fort Collins

More information

Department of Planning & Development Services

Department of Planning & Development Services Department of Planning & Development Services STAFF REPORT January 13, 2015 CASE NO: PROJECT: EXECUTIVE SUMMARY: REQUEST: ZA14-140 Specific Use Permit to Allow a Tent for the Purpose of Promoting Retail

More information

City of O Fallon Project Management

City of O Fallon Project Management City of O Fallon Project Management Request for Qualifications 2018 Storm Water Improvements Projects Design December 2017 RFQ# 18-008 REQUEST FOR QUALIFICATIONS FOR ENGINEERING SERVICES In compliance

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 7, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 7, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 7, 2003 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming September 28, 2003, was a Day to Recognize and Celebrate

More information

Clerk of the Circuit Court Board of County Commissioners Marion County

Clerk of the Circuit Court Board of County Commissioners Marion County Clerk of the Circuit Court Board of County Commissioners Marion County Internal Audit Division David R. Ellspermann Clerk of the Circuit Court Post Office Box 1030, Ocala, Florida 34478-1030 elephone:

More information

SUBDIVISION EXEMPTION (SUBX) SUBMITTAL CHECKLIST

SUBDIVISION EXEMPTION (SUBX) SUBMITTAL CHECKLIST APPLICATION REQUIREMENTS: SUBDIVISION EXEMPTION (SUBX) SUBMITTAL CHECKLIST The applicant shall submit the Subdivision Exemption application fee and the required application materials as follows: One original

More information

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901) Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE 38103-2084 (901) 576-6619 M E M O R A N D U M TO: FROM: Agnes Martin, City Real Estate

More information

REQUEST FOR PROPOSALS FOR EQUITY INVESTOR FEDERAL AND STATE 4% LOW INCOME HOUSING TAX CREDITS BOULDER HOUSING PARTNERS OAK PARK AND

REQUEST FOR PROPOSALS FOR EQUITY INVESTOR FEDERAL AND STATE 4% LOW INCOME HOUSING TAX CREDITS BOULDER HOUSING PARTNERS OAK PARK AND 4800 N. Broadway, Boulder, CO 80304 Phone: 720-564-4610 Fax: 303-939-9569 www.boulderhousing.org Hearing Assistance: 1-800-659-3656 REQUEST FOR PROPOSALS FOR EQUITY INVESTOR FEDERAL AND STATE 4% LOW INCOME

More information

AGENDA ITEM SUMMARY January 2, 2018 City Council

AGENDA ITEM SUMMARY January 2, 2018 City Council Agenda Item 10 AGENDA ITEM SUMMARY January 2, 2018 City Council STAFF Kerri Allison, Real Estate Specialist II Tracy Dyer, Engineering Project Manager Chris Van Hall, Legal SUBJECT First Reading of Ordinance

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

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. March 21, Proclamations and Presentations 5:30 p.m

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. March 21, Proclamations and Presentations 5:30 p.m AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO March 21, 2000 Proclamations and Presentations 5:30 p.m A. Proclamation Proclaiming the Month of March as Census 2000 Awareness Month. B. Proclamation

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

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

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

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual

More information

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY)

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY) SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY) THIS SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY) (this Second Amendment ) is made and entered into effective

More information

STAFF REPORT. Raymond Management Company 8333 Greenway Blvd, Suite 2000 Middleton, WI 53562

STAFF REPORT. Raymond Management Company 8333 Greenway Blvd, Suite 2000 Middleton, WI 53562 STAFF REPORT Planning and Zoning Case 16-26FDP Staff: Katherine Sharp, Assistant Director of Planning & Development Date: June 27, 2016 GENERAL INFORMATION Application: Applicant: Location: Site Acreage:

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: January 22, 2019 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Goal(s): Legal Review: 1 st Reading X 2 nd Reading Subject: An ordinance approving a Rezoning of approximately

More information

3 Resolution approving and authorizing the acquisition of one permanent surface access

3 Resolution approving and authorizing the acquisition of one permanent surface access FILE NO. 180439 RESOLUTION NO. 166-18 1 [Real Property Acquisition - Easements from Lake Merced Golf Club - Regional Groundwater Storage and Recovery Project, San Mateo County - $66,465 ] 2 3 Resolution

More information

AMENDED DECLARATION OF EASEMENT FOR PRIVATE ROAD AND PUBLIC UTILITIES

AMENDED DECLARATION OF EASEMENT FOR PRIVATE ROAD AND PUBLIC UTILITIES AMENDED DECLARATION OF EASEMENT FOR PRIVATE ROAD AND PUBLIC UTILITIES This Amended Declaration of Easement for Private Road and Public Utilities ("The Amended Declaration") is executed this day of, 2017,

More information

BYLAW 5781 ****************

BYLAW 5781 **************** BYLAW 5781 **************** A BYLAW OF THE CITY OF LETHBRIDGE PROVIDING FOR THE IMPOSITION OF AN OFF-SITE LEVY IN RESPECT OF LAND TO BE DEVELOPED OR SUBDIVIDED FOR THE YEARS 2013, 2014, 2015 and 2016 ************************************************************

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

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

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

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

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

More information

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows: RESOLUTION NO. 15/2016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA AUTHORIZING DELIVERY AND SALE OF REFUNDING CERTIFICATES OF PARTICIPATION TO REFINANCE OUTSTANDING 2006 CERTIFICATES OF

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-52 ORDINANCE NO. 2016 48 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO AN AGREEMENT BETWEEN THE CITY OF KENT AND GARY PHILLIP BERARDINELLI TO SELL 0.2833 ACRES

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes

SMOKY LAKE COUNTY. Alberta Provincial Statutes SMOKY LAKE COUNTY Title: Disposition of County Owned Property Policy No: 10-01 Section: 61 Code: P-R Page No.: 1 of 14 E Legislative Reference: Alberta Provincial Statutes Purpose: To outline the procedures

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting authorization for the Director of Transportation to

More information

FOR EQUITY INVESTOR STATE OF COLORADO LOW INCOME HOUSING TAX CREDITS

FOR EQUITY INVESTOR STATE OF COLORADO LOW INCOME HOUSING TAX CREDITS 4800 N. Broadway, Boulder, CO 80304 Phone: 720-564-4610 Fax: 303-939-9569 www.boulderhousing.org Hearing Assistance: 1-800-659-3656 REQUEST FOR PROPOSALS FOR EQUITY INVESTOR STATE OF COLORADO LOW INCOME

More information

LEE COUNTY ORDINANCE NO 02-34

LEE COUNTY ORDINANCE NO 02-34 LEE COUNTY ORDINANCE NO 02-34 AN ORDINANCE OF LEE COUNTY, FLORIDA RELATING TO THE DISPOSITION OF REAL PROPERTY ENTITLED THE LEE COUNTY SURPLUS LANDS ORDINANCE ; PROVIDING FOR A SHORT TITLE; PURPOSE AND

More information

AGENDA BELOIT CITY COUNCIL SPECIAL MEETING City Hall Forum State Street, Beloit, WI :00 PM Monday, January 14, 2019

AGENDA BELOIT CITY COUNCIL SPECIAL MEETING City Hall Forum State Street, Beloit, WI :00 PM Monday, January 14, 2019 AGENDA BELOIT CITY COUNCIL SPECIAL MEETING City Hall Forum - 100 State Street, Beloit, WI 53511 6:00 PM Monday, January 14, 2019 * 1. Call to Order and Roll Call 2. Consideration of Resolution 2019-011

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

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION RESOLUTION 2-2015-16 A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CLARKSVILLE, TENNESSEE:

More information

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso Administration and Projects Committee STAFF REPORT Meeting Date: July 3, 2014 Subject SR4 Widening Project, Somersville Road to SR160 (Project 1407/3001) Authorization to Execute No. 6 to Agreement No.

More information

CONYERS, GEORGIA. Whereas, stormwater problems on private property may pose a threat to public safety, health, or welfare; and

CONYERS, GEORGIA. Whereas, stormwater problems on private property may pose a threat to public safety, health, or welfare; and ROCKDALE COUNTY CONYERS, GEORGIA ORDINANCE #O-2011- AN ORDINANCE TO AMEND ARTICLE V OF CHAPTER 310 STORMWATER UTILITY, SECTION 310-134 (b) SCOPE OF RESPONSIBILITY FOR STORMWATER MANAGEMENT SYSTEMS AND

More information

EDGEWATER PLANNING AND ZONING COMMISSION RESOLUTION NO. PC

EDGEWATER PLANNING AND ZONING COMMISSION RESOLUTION NO. PC EDGEWATER PLANNING AND ZONING COMMISSION RESOLUTION NO. PC 2019-02 A RESOLUTION CONDITIONALLY APPROVING A PRELIMINARY PLAT OF PARCELS A, B, C, D, E AND F, IN THE SOUTHEAST ¼ OF THE SOUTHWEST ¼ OF 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. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

when the following proceedings, among others were held and done, to-wit:

when the following proceedings, among others were held and done, to-wit: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 2 nd day of

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Monday, November 16, 2015 City of Apache Junction, Arizona Agenda City Council Work Session 7:00 PM Meeting location: City Council Chambers at City Hall 300 E Superstition Blvd Apache Junction, AZ 85119

More information

REDEVELOPMENT ADVISORY COMMITTEE RECOMMENDATION:

REDEVELOPMENT ADVISORY COMMITTEE RECOMMENDATION: DATE: September 15, 2011 ITEM: RE: 7.C. CONSIDERATION AND ADOPTION OF A RESOLUTION OF THE BOARD OF DIRECTORS OF THE REDEVELOPMENT AGENCY OF SALT LAKE CITY APPROVING THE REQUEST FOR PROPOSALS TERM SHEET

More information

HECTOR DE LA ROSA, ASSISTANT CITY MANAGER

HECTOR DE LA ROSA, ASSISTANT CITY MANAGER CITY COUNCIL REPORT 7E DATE: NOVEMBER 7, 2017 TO: FROM: SUBJECT: MAYOR AND COUNCILMEMBERS HECTOR DE LA ROSA, ASSISTANT CITY MANAGER APPROVE A SECOND AMENDMENT TO THE RECIPROCAL EASEMENT AGREEMENT AND DECLARATION

More information

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project]

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project] AMENDED IN COMMITTEE FILE NO. 00 // RESOLUTION NO. - 1 [Disposition and Development Agreement - Seawall Lot Associates, LLC - Mission Rock Project] Resolution approving a Disposition and Development Agreement

More information

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS ITEM 175-2701-C0517 Page 1 of 6 Return to: Grant Road LLC 1430 Country Manor Boulevard, Suite 3 Billings, MT 59102 DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS This Reciprocal Easement Declaration

More information

Administration. Resolution

Administration. Resolution 8.D Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: June 25, 2018 Subject: Acquisition of Real Estate at 602-614 South

More information

Request for Proposals

Request for Proposals Request for Proposals Proposals are now being accepted by the City of Ogden for Real Estate Services, Specific Listing Broker to perform initial property setup and MLS listings for the sale of twenty-one

More information

COMMERCIAL PROPERTY LEASE AGREEMENT

COMMERCIAL PROPERTY LEASE AGREEMENT COMMERCIAL PROPERTY LEASE AGREEMENT THIS AGREEMENT is hereby made between R.J.E.S., LLC., 208 South Pearl Street, Red Bank, New Jersey (hereinafter, Lessor ), and the Borough of Red Bank, 90 Monmouth Street,

More information

REDEVELOPMENT AGENCY

REDEVELOPMENT AGENCY JACKIE BISKUPSKI EXECUTIVE DIRECTOR REDEVELOPMENT AGENCY O F S A L T L A K E C I T Y JUSTIN BELLIVEAU CHIEF ADMINISTRATIVE OFFICER REDEVELOPMENT AGENCY STAFF MEMO DATE: September 13, 2016 ITEM #: PREPARED

More information

Recommendation to Approve Dominion Virginia Power s Request for an Easement along Route 606 at Washington Dulles International Airport.

Recommendation to Approve Dominion Virginia Power s Request for an Easement along Route 606 at Washington Dulles International Airport. REPORT TO THE STRATEGIC DEVELOPMENT COMMITTEE Recommendation to Approve Dominion Virginia Power s Request for an Easement along Route 606 at Washington Dulles International Airport June 2017 Requested

More information

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V-

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Request: For the City Council to consider adoption of an ordinance. Time

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

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 FINAL AGENDA PAGE CALL TO ORDER PUBLIC COMMENTS ON AGENDA ITEM ONLY EXECUTIVE SESSION AUTHORIZATION ACTION ITEM

More information

Lincoln County Board of Commissioner s Agenda Item Cover Sheet

Lincoln County Board of Commissioner s Agenda Item Cover Sheet Lincoln County Board of Commissioner s Agenda Item Cover Sheet Board Meeting Date: Agenda Item Type: Consent Agenda: Public Hearing: Regular Agenda: Presentation Time (est): Submitting Person: Phone Number/Ext:

More information

CITY OF LABELLE ORDINANCE BROWARD AVE LLC PLANNED UNIT DEVELOPMENT REZONE

CITY OF LABELLE ORDINANCE BROWARD AVE LLC PLANNED UNIT DEVELOPMENT REZONE CITY OF LABELLE ORDINANCE 2019-04 BROWARD AVE LLC PLANNED UNIT DEVELOPMENT REZONE AN ORDINANCE OF THE CITY OF LABELLE, FLORIDA, AMENDING THE CITY OF LABELLE ZONING MAP FOR PROPERTY LOCATED SOUTH OF BROWARD

More information

Frequently Asked Questions Washtenaw County RFP #7127

Frequently Asked Questions Washtenaw County RFP #7127 Issued: October 14, 2016 Proposals Due December 1, 2016 Frequently Asked Questions Washtenaw County RFP #7127 Platt Road Request for Proposals 2270 Platt Road, City of Ann Arbor Question #1 Does the County

More information

4. Upon completion of the reconstruction of the road the applicant will dedicate a permanent rightof-way easement to ACHD.

4. Upon completion of the reconstruction of the road the applicant will dedicate a permanent rightof-way easement to ACHD. Paul Woods, President Rebecca W. Arnold, Vice President Sara M. Baker, Commissioner Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner Development Services Department TO: ACHD Commission, Director

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

CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING

CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING President: Tim Geraghty E. D. Director/Executive Director: Deb Hill

More information

Planning Commission Staff Report

Planning Commission Staff Report Development Services Current Planning 410 E 5 th Street Loveland, CO 80537 (970) 962-2523 Fax (970) 962-2945 TDD (970) 962-2620 www.cityofloveland.org Planning Commission Staff Report November 14, 2016

More information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA Subject: Type: Submitted By: A request to vacate the Final Plat for Prairie Queen First Subdivision, a subdivision legally described

More information

Toronto and East York Community Council. Acting Director, Community Planning, Toronto and East York District

Toronto and East York Community Council. Acting Director, Community Planning, Toronto and East York District STAFF REPORT ACTION REQUIRED 14 St Matthews Road, 430 Broadview Avenue, 548, 550-558 Gerrard Street East (Bridgepoint Health) Rezoning Application Removal of the Holding Symbol H - Final Report Date: December

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,

More information

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

More information

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct

More information

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM -ii~ ADAMS COUNTY &,.ee8.& PUBLIC HEARING AGENDA ITEM DATE: January 6,2015 SUBJECT: Easement grant to Molson Coors FROM: Jeffery A. Maxwell, P.E., PTOE, Transportation Director~ AGENCYIDEPARTMENT: Transportation

More information

Office of the City Manager CONSENT CALENDAR February 23, 2016

Office of the City Manager CONSENT CALENDAR February 23, 2016 Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director,

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: September 27, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution granting a ditch easement

More information

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS SEPTEMBER

More information

DATE: March 21, 2017 Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT:

DATE: March 21, 2017 Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT: DATE: March 21, 2017 TO: FROM: SUBJECT: Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT: INTRODUCTION The Council is asked to approve

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-643, Version: 1 Agenda Date: 12/15/2015 Subject: Agreement with the City of Madeira Beach for

More information

~ I~J<~~ n --rl. :JS\cf.-~ ~-= ='-==-_,

~ I~J<~~ n --rl. :JS\cf.-~ ~-= ='-==-_, 2010-222 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AGREEMENT WITH OMAHA PUBLIC POWER DISTRICT FOR UNDERGROUND ELECTRICAL SERVICE TO THE SARPY COUNTY STADIUM PROJECT WHEREAS,

More information

Transferable Development Credits

Transferable Development Credits Transferable Development Credits Four American Examples Guy Greenaway and Kimberly Good Miistakis Institute, University of Calgary Community Planning Association of Alberta Red Deer April 7, 2008 Four

More information

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI 49315 PHONE: 616-878-9066 616-878-3980 STORMWATER APPLICATION AND PERMIT This application is not a valid Permit until reviewed / approved /

More information