REQUEST FOR COUNCIL ACTION

Size: px
Start display at page:

Download "REQUEST FOR COUNCIL ACTION"

Transcription

1 COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No determining that pursuant to Section of the State s Guidelines implementing the California Environmental Quality Act no subsequent environmental document is required to be prepared for the consideration of the award of a construction contract for the City s Redlands Boulevard and Alabama Street and Redlands Boulevard and Colton Avenue Intersections Improvement Project and for the acquisition of rights-of-way; Resolution No determining that the provisions of Government Code Section are inapplicable to the acquisition of certain easements associated with the City s Redlands Boulevard and Colton Avenue Intersection Improvements Project, Sidewalk Easement; and Temporary Construction Easement; and approval of the Plans and Specifications and Contract Award for Construction of the Redlands Boulevard and Alabama Street and Redlands Boulevard and Colton Avenue Intersection Improvement ; and approval of the purchase of a road right-of-way easement, sidewalk easement and temporary construction easement for the Redlands Boulevard and Alabama Street Intersection Improvement Project from William E. Miles, Trustee, and Betty Joan Schlaberg, Trustee MOTIONS: 1. I move that the City Council adopt Resolution No I move that the City Council adopt Resolution No I move that the City Council approve the Redlands Boulevard and Alabama Street and Redlands Boulevard and Colton Avenue Intersection Improvement Project, plans and specifications and award a construction contract to All American Asphalt in the amount of $4,035,000, and approve project contingencies up to 20 percent. 4. I move that the City Council approve the purchase of a road right-of-way easement, sidewalk easement and temporary construction easement for the Redlands Boulevard and Alabama Street Intersection Improvement Project from William E. Miles, Trustee, and Betty Joan Schlaberg, Trustee, and authorize the Mayor or any other Councilmember to sign all documents necessary for completion of this acquisition.

2 Page 2 of 6 STAFF RECOMMENDATION: 1. Staff recommends City Council adopt Resolution No Staff recommends City Council adopt Resolution No Staff recommends City Council approve the Redlands Boulevard and Alabama Street and Redlands Boulevard and Colton Avenue Intersection Improvement Project, plans and specifications and award a construction contract to All American Asphalt in the amount of $4,035,000, and approve project contingencies up to 20 percent. 4. Staff recommends that the City Council approve the purchase of a road right-ofway easement, sidewalk easement and temporary construction easement for the Redlands Boulevard and Alabama Street Intersection Improvement Project from William E. Miles, Trustee, and Betty Joan Schlaberg, Trustee, and authorize the Mayor or any City Councilmember to sign all documents necessary for completion of this acquisition. DISCUSSION: In 2003 the City started the design of the intersections of Redlands Boulevard and Alabama Street, and Redlands Boulevard and Colton Avenue. However, because of the complexities of the project, progress stalled. In 2010 a new approach was developed that allowed the project to regain momentum. This approach offered several different opportunities to complete the project, depending on funding availabilities, without significantly changing the design of the project. The Redlands Boulevard and Alabama Street and Redlands Boulevard and Colton Avenue Intersection Improvement Project (Project) includes the following aspects that will greatly improve transportation infrastructure at this location: Realignment of the Redlands and Alabama intersection to eliminate the 22 offset across the intersection and the construction of additional turn lanes; Realignment of the Redlands and Colton intersection to create a T intersection that will include installation of a traffic signal; Widening of Alabama to accommodate three thru lanes in the northbound direction; Construction of storm drain facilities to improve drainage control in the project area; Replacement of all street lighting with energy efficient LED equipment; Replacement of the existing rail road track and crossing equipment with new facilities that will accommodate the future Redlands Passenger Rail. (Note: the railroad improvements will be installed by a San Bernardino Associated Government (SANBAG) contractor under a separate contract with the work to be coordinated with this Project)

3 Page 3 of 6 To accommodate the possibility the City will not receive all the rights-of-way for the construction of the ultimate design, construction alternatives were included in the design and bid documents. These alternatives allow staff to modify what will be constructed, depending on if rights-of-way are acquired. The appropriate alternative will be selected as construction progresses. All of the alternatives are within the scope of the project description and its environmental review and approved mitigated negative declaration. City staff advertised the project for construction and on November 13, 2013, the City Clerk s office received and opened 4 bids. The bids were reviewed by staff to determine if they were responsive to bid requirements. Staff concluded the low bidder is in conformance with the bid documents and specifications. Based on their bid and staff s review, All American Asphalt was determined to be the lowest responsive bidder. Bidder BID OPENING REPORT SUMMARY Bid Amount 1. All American Asphalt, Corona, CA $ 4,035, National Construction & Maintenance, Inc., Perris, CA $ 4,539, (1) 3. Los Angeles Engineering, Inc., Covina, CA $ 4,684, Palp. Inc. dba Excel Paving Company, Long Beach, CA $ 5,017, (1) Arithmetic/addition error in calculation of item total or bid total. Ranking remains unchanged. Note: For a more detailed summary of the bid opening see attachments. The engineer s estimate for this project was $4,477, Staff determined approximately 92 jobs will be created for this project. There were no local contractors that bid on this job. Further additional environmental review is not necessary as this project received California Environmental Quality Act approval via a mitigated negative declaration in June 2006, and pursuant to section no changes are proposed in the project, nor is there any new information available which would demonstrate that the project will have a substantial environmental impact. To complete the Project construction, the City must acquire certain rights-of-way. To complete these acquisitions, in February 2013 the City Council authorized Municipal Utilities and Engineering Department to work with Paragon Partners, Ltd. for right-ofway appraisal and acquisition services. Paragon Partners prepared appraisals, plats and other necessary documents for right-of-way acquisition necessary for the Project. Staff and the consultant have completed negotiations with two property owners for acquisition of right-of-way and are ready to proceed to escrow pending City Council authorization to complete the acquisition.

4 Page 4 of 6 The parcel identified by APN is a vacant parcel that was formerly a gas station square feet of roadway easement and 789 square feet of temporary construction easement are needed from this parcel to construct the Project as currently designed. Based upon appraised value and subsequent negotiation, the agreed upon settlement amount for this parcel is $67,815. The parcel identified by APN has an active restaurant business. 207 square feet of sidewalk easement and 211 square feet of temporary construction easement are needed from this parcel to construct the Project as currently designed. Based upon appraised value and subsequent negotiation, the agreed upon settlement amount for this parcel is $8,375. Staff is also seeking to have the attached resolution approved as according to Government Code Section the Planning Commission must approve purchases of real property before the purchase is made. This requirement does not apply if Council approves a resolution making certain determinations to eliminate the requirements that (1) the disposition of the remainder of a larger parcel which was acquired and used in part for street purposes; (2) acquisitions, dispositions, or abandonments for street widening; or (3) alignment projects, provided such dispositions for street purposes, acquisitions, dispositions, or abandonments for street widening, or alignment projects are of a minor nature. The attached diagram identifies the parcels from which right-of-way is necessary. Further environmental review is not necessary as this project received California Environmental Quality Act approval via a mitigated negative declaration in June FISCAL IMPACT: Funding sources for the Project include a $1 million Proposition 1B grant, development impact fee funds, local transportation funds, Measure I funds, and funding from SANBAG as their Redlands Rail project bisect both intersections. Sufficient funds for the completion of the Project, including authorization for up to 20 percent contingencies, and the necessary property acquisitions are included in the project budget. ALTERNATIVES: 1) City Council may reject all bids and request the project be re-advertised. 2) City Council may reject all bids and not pursue the project. Neither alternative is recommended because doing so would result in loss of the $1 million Proposition 1B grant.

5 Page 5 of 6 ATTACHMENTS: 1) Resolution No ) Resolution No ) City Clerk s Bid Opening Report 4) Bid Analysis 5) Project Location Map 6) Initial Study for Redlands Blvd/Alabama St./Colton Ave. Improvement Project

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary Board of Directors Engineering and Operations Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and appropriate $1.85 million; authorize the General Manager to make offers of compensation

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad

More information

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM:

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM: Agenda Report DATE: APRIL 30,2007 TO: FROM: SUBJECT: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER APPROVAL OF THE DEVELOPMENT AGREEMENT FOR THE SMVIA NOISE WITHIN MIXED-USE PROJECT BETWEEN THE ClTY OF PASADENA

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

CHESTERFIELD COUNTY BOARD OF SUPERVISORS Page 1 of 3 AGENDA. Meeting Date: November 18, Item Number: 8.D.5. Subject: Summary of Information:

CHESTERFIELD COUNTY BOARD OF SUPERVISORS Page 1 of 3 AGENDA. Meeting Date: November 18, Item Number: 8.D.5. Subject: Summary of Information: CHESTERFIELD COUNTY BOARD OF SUPERVISORS Page 1 of 3 AGENDA Meeting Date: November 18, 2009 Item Number: 8.D.5. Subject: Approval of Design, Authorization to Enter Into Agreements, and Award of Construction

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code Consistency Determination SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for County Sale of Cary Place Government Code 65402 Consistency Determination Deputy Director: Steve Chase Staff Report Date: June 22, 2006 Division:

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

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

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

More information

Board of Supervisors' Agenda Items 1. NOTICED PUBLIC HEARING: FOREST CONSERVATION INITIATIVE LANDS GENERAL PLAN AMENDMENT (GPA )

Board of Supervisors' Agenda Items 1. NOTICED PUBLIC HEARING: FOREST CONSERVATION INITIATIVE LANDS GENERAL PLAN AMENDMENT (GPA ) A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 25, 2014, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

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

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

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

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: March 6, 2018 # 5 SUBJECT: ELECTION DISTRICT: Memorandum of Understanding between Loudoun County and the Town of Round Hill for Cost Participation

More information

Board of Supervisors' Agenda Items

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

More information

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Section: BOT 500 Facilities and Capital Budget Date Approved: December 20, 2007 Effective Date: January 1, 2008 Amended Date: December 9, 2010 510 Campus Planning

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 23, 2013, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 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 FORM

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

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

3. Adopt the Preliminary Use and Management Plan for the property granted to the District.

3. Adopt the Preliminary Use and Management Plan for the property granted to the District. R-13-119 Meeting 13-34 December 11, 2013 AGENDA ITEM AGENDA ITEM 8 Approval of an Agreement to Exchange Real Property Interests with Santa Clara County (County) Roads & Airports concerning County property

More information

VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project

VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project VTA s BART SILICON VALLEY PROGRAM Phase 1 Berryessa Extension Project Addendum No. 6 to the 2 nd Supplemental Environmental Impact Report Santa Clara Valley Transportation Authority March 2015 1 Table

More information

Right-of-Way Acquisition and

Right-of-Way Acquisition and Request for Proposals On Call Right-of-Way Acquisition and Appraisal Services Requested by: CityofElCentro Department of Public Works 307 W. Brighton Avenue El Centra, Ca. 92243 Phone: (760) 337-4505 Fax:(760)337-3172

More information

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES TONY M. ROYSTER GENERAL MANAGER AND CITY PURCHASING AGENT CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES ROOM 701 CITY HALL SOUTH 1 1 I E:AST FIRST STREET Los ANGELES, CA 90012 (2 13) 928-9555

More information

RESOLUTION NO

RESOLUTION NO ITEM 4 ATTACHMENT B RESOLUTION NO. 2014-1412 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING GENERAL PLAN AMENDMENTS ASSOCIATED WITH THE WEST AGOURA ROAD TERRITORY IN CONFORMANCE WITH

More information

Report to the BOARD Al 0 T COMMISSIONERS

Report to the BOARD Al 0 T COMMISSIONERS OF-...0 Los Angeles W orld Airports Report to the BOARD Al 0 T COMMISSIONERS Meetinci Date: IHrn i 1111).i.-, Approved by Reviewed by: Debbi 'rector ttorney : J eu. 444- April 7, 2014 CAO Review: D I Pending

More information

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

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

More information

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

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA JAN PERRY GENERAL MANAGER City of Los Angeles CALIFORNIA ECONOMIC AND WORKFORCE DEVELOPMENT DEPARTMENT 1200 W. 7th Street Los Angeles, CA 90017 ERIC GARCETTI MAYOR June 1,2016 Council File: 15-0565 Council

More information

CITY OF PETALUMA HOUSING PROGRAM REQUEST FOR PROPOSALS FY

CITY OF PETALUMA HOUSING PROGRAM REQUEST FOR PROPOSALS FY CITY OF PETALUMA HOUSING PROGRAM REQUEST FOR PROPOSALS FY 2018-2019 I. INTRODUCTION The City of Petaluma has two sources of revenue for the purpose of providing funds to assist the City in meeting the

More information

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

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

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

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

TENTATIVE PARCEL MAP TIME EXTENSION

TENTATIVE PARCEL MAP TIME EXTENSION EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: October 15, 2008 Item No.: Staff: 4.a. Mel Pabalinas TENTATIVE PARCEL MAP TIME EXTENSION APPLICATION FILE NO.: APPLICANT:

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution declaring certain Cityowned real properties to be surplus, finding that disposition of the properties by

More information

County of Sacramento REQUEST FOR BIDS 8902 BEDFORD AVENUE FAIR OAKS, CALIFORNIA. Minimum Bid Price: $75,000

County of Sacramento REQUEST FOR BIDS 8902 BEDFORD AVENUE FAIR OAKS, CALIFORNIA. Minimum Bid Price: $75,000 County of Sacramento REQUEST FOR BIDS 8902 BEDFORD AVENUE FAIR OAKS, CALIFORNIA Minimum Bid Price: $75,000 SALE OF SURPLUS REAL PROPERTY AT PUBLIC BID Sealed Bid Submittal Deadline: Tuesday, June 12, 2018

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

Property Disposition Compliance Process Governance Committee #1345, approved March 29, 2017

Property Disposition Compliance Process Governance Committee #1345, approved March 29, 2017 Board Policy: Policy Type: Monitored by: Board Resolution: Property Disposition Compliance Process Governance Committee #1345, approved March 29, 2017 Long Island Power Authority (referred to herein as

More information

THE REDEVELOPMENT PLAN

THE REDEVELOPMENT PLAN PAGE 37 THE REDEVELOPMENT PLAN FUTURE LAND USE The Silver Terrace Redevelopment Area is currently designated as Redevelopment Area #4 on the City of Delray Beach Future Land Use Map (FLUM). This designation

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

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, February 14, 2012 at 4:45 p.m. in the County

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee 3

TRANSMITTAL To: Council From: Municipal Facilities Committee 3 TRANSMITTAL 0220-05247-0000 To: DATE 10-07-16 Council From: Municipal Facilities Committee 3 COUNCIL FILE NO. 14-0425 COUNCIL DISTRICT At its meeting of September 29, 2016, the Municipal Facilities Committee

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension RESOLUTION NO. R2018-07 To Acquire Real Property Interests Required for the Downtown Redmond Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 03/08/2018

More information

MOTION NO. M Property Exchange Agreement with the University of Washington for the Northgate Link Extension

MOTION NO. M Property Exchange Agreement with the University of Washington for the Northgate Link Extension MOTION NO. M2012-93 Property Exchange Agreement with the University of Washington for the Northgate Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: PHONE: Board 12/20/12 Final Action Ahmad

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and a recommendation to (1) award a bid to DiMeo Brothers, Inc., of Elk Grove Village, Illinois, for the Happy Hollow & Rebecca Improvement

More information

TRANSMITTAL To: Council From: Municipal Facilities Committee

TRANSMITTAL To: Council From: Municipal Facilities Committee TRANSMITTAL To: date Council 11-07-16 From: Municipal Facilities Committee 0220-05247-0000 COUNCIL FILE NO. 14-0425 COUNCIL DISTRICT 15 At its meeting of October 27, 2016 the Municipal Facilities Committee

More information

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Daniel Echeverria, 801-535-7165, daniel.echeverria@slcgov.com Date: September 4, 2014 Re: PLNSUB2014-000469

More information

JUSTIFICATION STATEMENT Minor Subdivision - Plat Raymond F. Kravis Center for the Performing Arts, Inc. Initial Submittal: September 11, 2018

JUSTIFICATION STATEMENT Minor Subdivision - Plat Raymond F. Kravis Center for the Performing Arts, Inc. Initial Submittal: September 11, 2018 JUSTIFICATION STATEMENT Minor Subdivision - Plat Raymond F. Kravis Center for the Performing Arts, Inc. Initial Submittal: September 11, 2018 REQUEST On behalf of the Applicant, WGI is requesting a Minor

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

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: July 20, 2017 # 12b SUBJECT: ELECTION DISTRICTS: Proposed Resolutions Authorizing Use of Eminent Domain Property of: Gem Ram LLC; Savoir

More information

ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES

ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES Adopted by the Escambia County Board of County Commissioners July 28, 1998 INTRODUCTION The Escambia County Board of County Commissioner's

More information

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE

REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE COVINA-VALLEY UNIFIED SCHOOL DISTRICT REQUEST FOR PROPOSALS FOR THE EXCHANGE OF REAL PROPERTY GRISWOLD SITE (Approximately 9.6 acres of property located at 16209 E. San Bernardino Rd., Covina, CA) Dated:

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

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 19, 2010 0220-00013-2305 Council File No. 08-3458 Council District: 13 To: The Council From: Miguel A. Santana, City Administrative Office~(

More information

May 21, ACHD Board of Commissioners Stacey Yarrington, Planner II DRH /DRH

May 21, ACHD Board of Commissioners Stacey Yarrington, Planner II DRH /DRH Development Services Department May 21, 2013 TO: FROM: SUBJECT: ACHD Board of Commissioners Stacey Yarrington, Planner II DRH13-00106/DRH13-00108 Executive Summary: This is a design review application

More information

ADOPT A RESOLUTION REGARDING

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

More information

CITY OF LARKSPUR Staff Report

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

More information

MUNICIPAL PLANNING COMMISSION MEETING AGENDA

MUNICIPAL PLANNING COMMISSION MEETING AGENDA MUNICIPAL PLANNING COMMISSION MEETING AGENDA May 5, 2016 7:00 pm COUNCIL CHAMBERS 400 MAIN STREET SE Pages 1. CALL TO ORDER 2. MINUTES 2.1 Regular Meeting of April 21, 2016. 1 3. BUSINESS ARISING 3.1 Bylaw

More information

Committed to Service

Committed to Service Committed to Service Paul Woods, President Rebecca W. Arnold, Vice President Sara M. Baker, Commissioner Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner August 25, 2017 Development Services TO:

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

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS AGENDA REPORT Meeting Date: August 4, 2015 Item Number: E 1 To: Honorable Mayor & City Council From: Subject: Martha Eros, Transportation Planner Bijan Vaziri, Traffic Engineer RESOLUTION

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JULY 7, 2011 PC 1450 100650 TO: CRA/LA BOARD OF COMMISSIONERS 8 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

More information

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From:

yjryly AGENDA REPORT Meeting Date: November 20, 2018 Item Number: To: From: yjryly Meeting Date: November 20, 2018 Item Number: To: From: Subject: F i AGENDA REPORT Honorable Mayor & City Council Paula Gutierrez Baeza, Assistant City Attorney Logan Phillippo, Policy & Management

More information

STAFF MEMORANDUM NORFOLK CITY COUNCIL MEETING October 16, 2006

STAFF MEMORANDUM NORFOLK CITY COUNCIL MEETING October 16, 2006 STAFF MEMORANDUM NORFOLK CITY COUNCIL MEETING A. CALL TO ORDER 1. Call meeting to order 2. Inform the public about the location of the Open Meetings Act posted in the Council Chambers and accessible to

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.K SUBJECT/TITLE: APPROVAL OF FINAL MAP, SUBDIVISION IMPROVEMENT AGREEMENT AND AUTHORIZATION OF EASEMENT VACATION FOR TRACT 3058 COSTA AZURE RECOMMENDATION:

More information

TRUSTEE RESPONSIBILITIES ARCHITECTURE + ENGINEERING + ENVIRONMENTAL + PLANNING

TRUSTEE RESPONSIBILITIES ARCHITECTURE + ENGINEERING + ENVIRONMENTAL + PLANNING TRUSTEE RESPONSIBILITIES ARCHITECTURE + ENGINEERING + ENVIRONMENTAL + PLANNING CHAPTER 468 OF THE CODE OF IOWA Drainage Districts are governed under this chapter of the Code of Iowa. PETITION Triggers

More information

7 February 8, 2012 Public Hearing APPLICANT : 1168 ASSOCIATES, LLC, A VA LIMITED LIABILITY COMPANY

7 February 8, 2012 Public Hearing APPLICANT : 1168 ASSOCIATES, LLC, A VA LIMITED LIABILITY COMPANY 7 February 8, 2012 Public Hearing APPLICANT : 1168 ASSOCIATES, LLC, A VA LIMITED LIABILITY COMPANY STAFF PLANNER: Leslie Bonilla REQUEST AND ADDRESS: Discontinuance, closure and abandonment of a portion

More information

RECORDKEEPING PROCESS. All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review.

RECORDKEEPING PROCESS. All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review. RECORDKEEPING PROCESS I. INTRODUCTION All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review. The recordkeeping system below provides

More information

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit RESOLUTION NO. R2017-18 Agreement with the to Convey Certain Real Property Interests to Sound Transit MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board 05/11/17 05/25/17 Recommend to

More information

Right of Way Acquisition

Right of Way Acquisition Right of Way Acquisition LPA Days Scott Recker, Realty Specialist Manager Shell Miller, Real Estate Administrator R/W DESIGN PHASE R/W Plan Manual LPA RX forms for legal descriptions Designer to use R/W

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

LA Los Angeles "W Department of F Water & Power

LA Los Angeles W Department of F Water & Power LA Los Angeles "W Department of F Water & Power 3D RESOLUTION NO. BOARD LETTER APPROVAL MARTIN L. ADAMS Interim Chief Operating Officer DAVID H. WRIGHT General Manager DATE: September 29, 2016 SUBJECT:

More information

RESOLUTION NO. RD:EEH:LCP

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

More information

TRANS MITTAL DATE. To: Council From: hair, Municipal Facilities Committee

TRANS MITTAL DATE. To: Council From: hair, Municipal Facilities Committee To: Council From: Municipal Facilities Committee TRANS MITTAL DATE 10-30-17 COUNCIL FILE NO. 13-1090 COUNCIL DISTRICT All At its meeting of October 26, 2017, the Municipal Facilities Committee approved

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-00593 May 30, 2017 Public Hearing Item 20 Title: Resolution of Necessity: Ramona Avenue Extension

More information

DATE: August 9, 2017 TO:

DATE: August 9, 2017 TO: DATE: August 9, 2017 TO: Board of Commissioners FROM: Kimberly Branam, Executive Director SUBJECT: Report Number 17-37 Authorizing a Leasehold Purchase and Sale Agreement to Convey Approximately 3.00 Acres

More information

Agenda Item No. 6A September 13, Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6A September 13, Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Agenda Item No. 6A September 13, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Emily Cantu, Housing Services Director (Staff Contact: Daniel Huerta,

More information

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19   AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nngov.com AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING JULY 14, 2015 City Council Chambers 7:00 p.m. A. Call

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

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016

REQUEST FOR PLANNING COMMISSION ACTION PLANNING COMMISSION MEETING DATE: NOVEMEBER 22, 2016 REQUEST FOR PLANNING COMMISSION ACTION V.B. EBBE VIDERIKSEN, APPLICANT (PROJECT PLANNER: SIJIFREDO M. FERNANDEZ JR.) Consideration of a one-year Time Extension for Tentative Tract No. 18560 to subdivide

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

2 April 9, 2014 Public Hearing

2 April 9, 2014 Public Hearing 2 April 9, 2014 Public Hearing APPLICANT (Street Closure): EBENEZER BAPTIST CHURCH APPLICANT & PROPERTY OWNER (Use Permit Modification): EBENEZER BAPTIST CHURCH STAFF PLANNER: Kevin Kemp REQUESTS: A. Street

More information

The 6-foot wide walk connecting Ventura Boulevard to Sunswept Drive, adjacent to Lot 8, Tract No. 5896

The 6-foot wide walk connecting Ventura Boulevard to Sunswept Drive, adjacent to Lot 8, Tract No. 5896 Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles April 24, 2018 Honorable Members: SUBJECT: VACATION

More information

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

CITY OF WEST BEND. Quote: Q15-02

CITY OF WEST BEND. Quote: Q15-02 CITY OF WEST BEND Quote: Q15-02 Trenton Road Bridge and CTH G Sidewalk Property Acquisitions (Trenton Road Bridge Utility and Street Improvements and CTH G Sidewalk Extension) A. INTRODUCTION The City

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: OCOTBER 14, 2013 TO: FROM: SUBJECT: HONORABLE MAYOR AND COUNCILMEMBERS ISIDRO FIGUEROA, PLANNER CONSIDERATION OF RESOLUTION NO. 2013-1385 AND

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Lynnwood Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Lynnwood Link Extension RESOLUTION NO. R2017-40 To Acquire Real Property Interests Required for the Lynnwood Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 11/09/2017 11/16/2017

More information

Sidewalk Program Policy Revised: 06 November 13

Sidewalk Program Policy Revised: 06 November 13 Sidewalk Program Policy Revised: 06 November 13 Program Scope: A program to coordinate identification, selection, design, funding sources and construction management for new sidewalk projects in the City

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT October 14, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-074 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN INTRODUCTION On June 28, 2012, Governor Jerry Brown signed into law Assembly Bill 1484 (AB 1484)

More information

TABLE OF CONTENTS. Page No. MSBU Background Highlights 1. General Guidelines 4. Detailed Procedures: Construction Districts 13

TABLE OF CONTENTS. Page No. MSBU Background Highlights 1. General Guidelines 4. Detailed Procedures: Construction Districts 13 INTRODUTION The Escambia ounty Board of ounty ommissioner's Municipal Services Benefit Unit (MSBU) Program is a community self-help program. It provides a vehicle by which communities may enhance their

More information

Town of Bristol Rhode Island

Town of Bristol Rhode Island Town of Bristol Rhode Island Subdivision & Development Review Regulations Adopted by the Planning Board September 27, 1995 (March 2017) Formatted: Highlight Formatted: Font: 12 pt Table of Contents TABLE

More information