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

Size: px
Start display at page:

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

Transcription

1 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura Kuhn, Assistant City Manager RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A ACRE PARCEL OF LAND COMMONLY REFERRED TO AS APN FROM CT STOCKING, LLC, AND AUTHORIZING THE EXECUTIVE DIRECTOR TO PREPARE AND EXECUTE AMENDMENTS TO AGREEMENTS AND OTHER DOCUMENTS RESOLUTION OF THE CITY COUNCIL OF THE CITY OF VACAVILLE AUTHORIZING THE CITY MANAGER TO PREPARE AND EXECUTE ALL NECESSARY DOCUMENTS TO AMEND THE 2004 STADIUM AGREEMENT, DEFERRED IMPROVEMENT AGREEMENT, AND OTHER AGREEMENTS BETWEEN THE CITY OF VACAVILLE AND CT STOCKING, LLC DISCUSSION: The removal of more than 50% of the Nut Tree Stadium has triggered a provision in the 2004 Stadium Agreement that would require that a 6.52-acre portion of the Stadium property (APN ) be transferred to the Redevelopment Agency. This parcel encompasses the parking lot area that served the Nut Tree Stadium. On December 8, 2004, the Vacaville Redevelopment Agency, the City of Vacaville, BC Stadium, LLC, and West and East Bay Construction, entered into the 2004 Stadium Agreement (the Agreement ). According to the Agreement, BC Stadium, LLC, would convey the 6.52-acre parcel (APN ) and all improvements, including the existing concession building and equipment, and the completed 600-space parking lot to the Vacaville Redevelopment Agency. This conveyance would be free and clear of all title encumbrances or liens if: (i) the Stadium facilities are no longer used for professional sporting or entertainment events for more than 18 months, or (ii) 50% or more of the Stadium facilities are demolished. The Agreement was later amended to delete West and East Bay Construction, and to recognize that BC Stadium had conveyed ownership interest in the property to CT Stocking, LLC. CT Stocking, LLC, notified the Agency in a May 2, 2008, letter that it had demolished more than 50% of the Stadium facilities and were in the process of completing demolition. Therefore, the Agency Board may now exercise its right to notify CT Stocking, LLC of the Agency election to accept the 6.52-acre parcel. The Agreement specifies that the Agency shall make such election not later than ninety (90) days after notification. In this case, the Agency Board must act upon the election to accept conveyance by the end of July. Since notification from CT Stocking, LLC was received, staff has conducted a title search, a Phase I environmental site assessment and geotechnical inspections to assess whether the title and condition of the 6.52-acre parcel are acceptable to the Agency. Staff determined that the title will require the removal of the Deed of Trust securing the Agreement and the Deferred Improvement Agreement applicable to the original Stadium approval, which currently encumber the 6.52-acre parcel. These actions would be taken after the election to accept has occurred. The Phase I environmental site assessment and geotechnical inspections did not reveal evidence of any remaining metal underground storage tanks on site; however, if hazardous waste is encountered during construction of the parking lot by CT Stocking, Inc., the party responsible for the contamination will be liable for the remediation costs.

2 CT Stocking, LLC is still responsible for its obligation under the Deferred Improvement Agreement to construct a 600-space parking lot on the 6.52 acres. Further, the existing obligation to retain $1,000,000 in escrow for the parking lot construction also remains. The transfer of the property to the Agency requires the adoption of resolutions both for the property transfer and to amend the Stadium Agreement and the Deferred Improvement Agreement. In addition, under the terms of the Stadium Agreement, CT Stocking, LLC would also be obligated to pay its fair share of assessments (Nut Tree Assessment District) and would not be entitled to Development Impact Fee credits for any new development on the balance of the Stadium property. RECOMMENDATION: 1. By simple motion, that the Redevelopment Agency of the City of Vacaville adopt the subject resolution to authorize the Executive Director to accept a 6.52-acre parcel (commonly known as APN ) from CT Stocking, LLC, and prepare and execute amendments to agreements and other documents related to this action. 2. By simple motion, that the City Council of the City of Vacaville adopt the subject resolution to authorize the City Manager to prepare and execute all necessary documents to amend the 2004 Stadium Agreement, the Deferred Improvement Agreement, and other related agreements between the City and CT Stocking, LLC. Attachments: Map Resolutions

3 RESOLUTION NO. RD RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6.52-ACRE PARCEL OF LAND COMMONLY REFERRED TO AS APN FROM CT STOCKING, LLC, AND AUTHORIZING THE EXECUTIVE DIRECTOR TO PREPARE AND EXECUTE AMENDMENTS TO AGREEMENTS AND OTHER DOCUMENTS WHEREAS, on December 8, 2004, the City of Vacaville (the City ), the Redevelopment Agency of the City of Vacaville (the Agency ), and BC Stadium, LLC, entered into an agreement entitled the 2004 Stadium Agreement (the Stadium Agreement ) and a Deferred Improvement Agreement relating to the Nut Tree Stadium located on approximately eighteen (18) acres of land, consisting of a 6.52-acre parcel (the Parking Lot Parcel ) and an acre parcel (the Stadium Parcel ) north of East Monte Vista Avenue on the east side of Nut Tree Road in the City of Vacaville; and WHEREAS, CT Stocking, LLC, is the successor in interest to BC Stadium, LLC; and WHEREAS, Section 2.A of the Stadium Agreement provides for the conveyance of the Parking Lot Parcel and all improvements thereon, including a parking lot and a concession building, to the Agency free and clear of all title encumbrances or liens should: (i) the stadium facilities no longer be used for professional sporting or entertainment event or, (ii) fifty percent (50%) or more of the stadium facilities are demolished; and WHEREAS, the Parking Lot Parcel is within the Vacaville I-505/80 Redevelopment Area, and the transfer of the parcel is consistent with the Redevelopment Plan for the Vacaville I-505/80 Redevelopment Project Area (the Redevelopment Plan ) adopted on July 12, 1983 by Ordinance No. 1188, as amended from time to time, and the Redevelopment Implementation Plan adopted pursuant to Section of the California Health and Safety Code; and WHEREAS, by letter dated May 2, 2008, and received by the Agency on May 5, 2008, CT Stocking, LLC notified the Agency that CT Stocking, LLC had demolished more than fifty percent (50%) of the stadium facilities and would soon conclude the entire demolition process; and WHEREAS, Section 2.A of the Stadium Agreement provides that, upon receipt of such notice of demolition, the Agency shall have the option to accept the Parking Lot Parcel by providing notice of such election to CT Stocking, LLC, within ninety (90) days of such receipt of notice; and WHEREAS, during that ninety (90)-day period, Agency has conducted a Phase I environmental site assessment and geotechnical inspections of the Parking Lot Parcel, which disclosed no obvious evidence of any remaining metal underground storage tanks on site; however, if during construction hazardous waste is encountered, the party responsible for said contamination will be liable for the costs of said clean up; and WHEREAS, in accordance with Section 2.A of the Stadium Agreement, the Agency wishes to accept the Parking Lot Parcel in fee simple title, together with all improvements thereon, free and clear of any title encumbrances or liens, which shall require the removal or amendment of: (i) a Deed of Trust (recorded on December 14, 2004, instrument number , Solano County Records), (ii) a Deferred Improvement Agreement (recorded on December 14, 2004, instrument number , Solano County Records) and subsequent amendments thereto; (iii) the Stadium Agreement (recorded on December 14, 2004, instrument number , Solano County Records) and subsequent amendments thereto; and (iii) a reciprocal access and parking easement, for the benefit of parcels 1 and 2, as identified in Book 46 of Parcel Maps Page 33 of Solano County Records (recorded on December 6, 2004, instrument number , Solano County Records); and WHEREAS, upon conveyance of the Parking Lot Parcel to the Agency, CT Stocking, LLC, and its successors will no longer have any right or interest in the Parking Lot Parcel; and WHEREAS, the Parking Lot Parcel has been underutilized and requires constant security and weed abatement and, from time to time, requires the removal of abandoned and substandard structures that have been the target of arson, vandalism, and gang-related activity; and

4 WHEREAS, in addition to the elimination of blight, the benefits to the community in acquiring the Parking Lot Parcel and putting it to productive use include job creation, increased shopping and dining opportunities, and preservation of the historic flavor of the Nut Tree; and WHEREAS, Section of the California Government Code directs that deeds or grants conveying any interest in, or easement upon, real estate to the Agency be accepted with the consent of the Agency Board as evidenced by a certificate or resolution of acceptance attached to or printed on the deed or grant; and WHEREAS, the acceptance of the Parking Lot Parcel is not a project as defined by Section of the California Environmental Quality (CEQA) Act Guidelines. NOW THEREFORE BE IT RESOLVED, that the Vacaville Redevelopment Agency hereby elects to accept the 6.52-acre Parking Lot Parcel commonly referred to as APN and hereby authorizes the Executive Director or his or her designee to prepare and execute documents necessary to convey the Parking Lot Parcel from CT Stocking, LLC, to the Agency, free and clear of any title encumbrances, liens, easements, and reciprocal rights, which, in the opinion of the Executive Director or his or her designee, are not acceptable to the Agency. BE IT FURTHER RESOLVED, that the Vacaville Redevelopment Agency does hereby authorize the Executive Director or his or her designee to prepare and execute the necessary documents to convey the property to the Agency and to amend the Stadium Agreement (including any amendments thereto), the Deferred Improvement Agreement (including any amendments thereto), and other related agreements between the City, the Agency, and CT Stocking, LLC as may be necessary to further the intent of the acceptance of the Parking Lot Parcel. I HEREBY CERTIFY that the foregoing resolution was introduced and passed at a noticed joint meeting of the City Council and Redevelopment Agency of the City of Vacaville, held on the 8th day of July 2008, and approved by the following vote: ATTEST: AYES: NOES: ABSENT: By: Michelle A. Thornbrugh, Recording Secretary

5 RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF VACAVILLE AUTHORIZING THE CITY MANAGER TO PREPARE AND EXECUTE ALL NECESSARY DOCUMENTS TO AMEND THE 2004 STADIUM AGREEMENT, DEFERRED IMPROVEMENT AGREEMENT, AND OTHER AGREEMENTS BETWEEN THE CITY OF VACAVILLE AND CT STOCKING, LLC WHEREAS, on December 8, 2004, the City of Vacaville (the City ), the Redevelopment Agency of the City of Vacaville (the Agency ), and BC Stadium, LLC, entered into an agreement entitled the 2004 Stadium Agreement (the Stadium Agreement ) relating to the Nut Tree Stadium located on approximately eighteen (18) acres of land, north of East Monte Vista Avenue on the east side of Nut Tree Road in the City of Vacaville; and and WHEREAS, CT Stocking, LLC, is the successor in interest to BC Stadium, LLC; WHEREAS, Section 2.A of the Stadium Agreement provides for the conveyance of a 6.52-acre parcel of land identified therein as the Parking Lot Parcel, (commonly referred to as APN ) together with all improvements thereon, including a parking lot and concession building to the Agency free and clear of all title encumbrances and liens should: (i) the stadium facilities no longer be used for professional sporting or entertainment events, or (ii) fifty percent (50%) or more of the stadium facilities are demolished; and WHEREAS, on May 2, 2008, CT Stocking, LLC, notified the Executive Director, in writing, that CT Stocking, LLC, had demolished fifty percent (50%) or more of the stadium facilities and would conclude the entire demolition process soon; and WHEREAS, by separate resolution, the Agency, pursuant to Section 2.A of the Stadium Agreement, has elected to accept conveyance of the Parking Lot Parcel in fee simple title together with all improvements thereon, free and clear of any title encumbrances or liens, which will require the removal and/or modification of a Deed of Trust (recorded on December 14, 2004, instrument number , Solano County Records), a Deferred Improvement Agreement (recorded on December 14, 2004, instrument number , Solano County Records) and subsequent amendments thereto, the Stadium Agreement (recorded on December 14, 2004, instrument number , Solano County Records) and subsequent amendments thereto, and a reciprocal access and parking easement, for the benefit of parcels 1 and 2, as identified in Book 46 of Parcel Maps Page 33, (recorded on December 6, 2004, instrument number , Solano County Records); and WHEREAS, upon conveyance of the Parking Lot Parcel to the Agency, CT Stocking, LLC, or its successors will no longer have any right or interest in the Parking Lot Parcel, and WHEREAS, CT Stocking, LLC, and its successors in interest to that certain acre of land identified in the Stadium Agreement as the Stadium Parcel (commonly referred to as APN ) shall continue to be responsible for certain obligations specified in the Stadium Agreement and the Deferred Improvement Agreement (recorded on December 14, 2004, instrument number , Solano County Records) including, but not limited to, Section 2.H.2 of the Stadium Agreement (relating to assessments and development impact fee credits) and Section 8.B.2 of the Deferred Improvement Agreement (relating to the construction of a parking lot).

6 NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Vacaville does hereby authorize the City Manager or his or her designee to prepare and execute the necessary documents to remove and/or amend the Stadium Agreement (including amendments thereto), the Deferred Improvement Agreement (including amendments thereto), and other related agreements between the City and CT Stocking, LLC. I HEREBY CERTIFY that the foregoing resolution was introduced and passed at a noticed joint meeting of the City Council and Redevelopment Agency of the City of Vacaville, held on the 8th day of July, 2008, and approved by the following vote: AYES: NOES: ABSENT: ATTEST: By: Michelle A. Thornbrugh, City Clerk

7 ORANGE DR. NUT TREE ROAD EAST MONTE VISTA AVE. NUT TREE AIRPORT Source: Department of Housing & Redevelopment O:GIS Layers\Nut Tree Stadium Nut Tree Stadium Property 11.7 Ac Ac Feet I-80 BROWNS VALLEY PKWY.

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

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

More information

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

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

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

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

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer Agenda Item No. 6c July 14, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer VACAVILLE PUBLIC FINANCING

More information

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

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

More information

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

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

More information

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

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 14-15-46 APPROVING PURCHASE AGREEMENT AND FINAL ACCEPTANCE OF REAL PROPERTY FOR THE PROPOSED PLANNING AREA (PA) 5B ELEMENTARY SCHOOL WHEREAS, the Irvine Unified

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) ) Agenda Item No. 6B June 14, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

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

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

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 YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

PROCEDURE FOR PURCHASING COUNTY OWNED PROPERTY This is for informational purposes only. These guidelines and procedures are subject to change.

PROCEDURE FOR PURCHASING COUNTY OWNED PROPERTY This is for informational purposes only. These guidelines and procedures are subject to change. PROCEDURE FOR PURCHASING COUNTY OWNED PROPERTY This is for informational purposes only. These guidelines and procedures are subject to change. 1. You should acquire a copy of the tax map for the property

More information

PRESERVATION AND CONSERVATION RESTRICTION

PRESERVATION AND CONSERVATION RESTRICTION PRESERVATION AND CONSERVATION RESTRICTION THIS PRESERVATION AND CONSERVATION RESTRICTION ( Deed Restriction ) is made as of the day of, 2017, by and between the City of Tucson, a municipal corporation

More information

RESOLUTION ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE MONTESSA SUBDIVISION

RESOLUTION ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE MONTESSA SUBDIVISION Agenda Item No. July 10, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION ADOPTING A MITIGATED

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

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

Honorable Mayor and City Council Members Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 8B November 9, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Kenneth R. Campo,

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

More information

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

Agenda Item No. 6A August 13, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6A August 13, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION OF THE CITY COUNCIL

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

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

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

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

More information

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

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 17-1235 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF WEST HOLLYWOOD, RECOMMENDING TO THE CITY COUNCIL APPROVAL OF A ZONE TET AMENDMENT AMENDING PORTIONS OF TITLE 19, WEST HOLLYWOOD

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

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

PLANNING COMMISSION STAFF REPORT June 18, 2015

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

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

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

CONTRACT TO BUY AND SELL REAL ESTATE

CONTRACT TO BUY AND SELL REAL ESTATE CONTRACT TO BUY AND SELL REAL ESTATE THIS CONTRACT TO BUY AND SELL REAL ESTATE ( Contract ) is made and entered into as of April 9, 2018 (the Effective Date ) by and between the City of Pueblo, Colorado,

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

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

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

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

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

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No. 2018-15) Status: Presented by: Action (Roll

More information

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD) ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER

More information

City Council Agenda Report Meeting Date: February 3, 2015

City Council Agenda Report Meeting Date: February 3, 2015 - CITYotCHICO ~ I...C\811 TO: FROM: RE: City Council Agenda Report Meeting Date: February 3, 2015 City Council Marie Demers, Housing Manager-879-303 Authorization of a City HOME Loan, CDBG Grant and Conveyance

More information

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6B May 9, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6B May 9, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2006-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PINOLE ADDING CHAPTER 8.30 TO THE PINOLE MUNICIPAL CODE ESTABLISHING A RESIDENTIAL HEALTH AND SAFETY RENTAL INSPECTION PROGRAM WHEREAS,

More information

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

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

More information

AGENDA: MARCH 2, 1999 February 18, 1999

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

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS

PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS THIS PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS (this Agreement ) is entered into as of (the Effective Date ), by and between the

More information

QUIT CLAIM DEED (Pursuant to F. S )

QUIT CLAIM DEED (Pursuant to F. S ) Page 1 of 10 Return signed document to: M. Andrée Hammond, Asst. R.E. Officer Real Property Section 115 S. Andrews Avenue, Room 501 Fort Lauderdale, FL 33301 This instrument prepared by: Broward County

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

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

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

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

More information

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF OF THE COUNTY OF NAPA, STATE OF

More information

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

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

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

PUBLIC WORKS DEPARTMENT

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

More information

Larry Rice (R) Dated at Norwich, Connecticut this 23 rd day of January ATTEST: Betsy M. Barrett City Clerk

Larry Rice (R) Dated at Norwich, Connecticut this 23 rd day of January ATTEST: Betsy M. Barrett City Clerk THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on January 22 nd, 2019, and that the same has not been

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

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

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

More information

THIS CONVEYANCE IS SUBJECT TO

THIS CONVEYANCE IS SUBJECT TO Page 1 of 10 Return signed document to: Property Agent Real Property Section 115 S. Andrews Avenue, Room 326 Fort Lauderdale, FL 33301 Formatted: Top: 1.19" Field Code Changed This instrument prepared

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT APRIL 5, 2018 AGENDA ITEM 7.A File No. PL18-0009

More information

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

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

More information

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

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

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

More information

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

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

More information

STANDARD CONDITIONS OF SALES FOR UNDERSIZED VACANT LOTS TO CONTIGUOUS PROPERTY OWNERS BIDDING PROCEDURE

STANDARD CONDITIONS OF SALES FOR UNDERSIZED VACANT LOTS TO CONTIGUOUS PROPERTY OWNERS BIDDING PROCEDURE Schedule B STANDARD CONDITIONS OF SALES FOR UNDERSIZED VACANT LOTS TO CONTIGUOUS PROPERTY OWNERS BIDDING PROCEDURE 1. In order to bid on properties, each prospective purchaser must submit with his/her

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 07-211 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES APPROVING A SUBLEASE AGREEMENT ON PARCEL 15 (PRAL 88-207) (3150 Propeller Drive, Paso Robles, California) WHEREAS,

More information

Maureen T. Carson, Community Development Director

Maureen T. Carson, Community Development Director TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Maureen T. Carson, Community Development Director Agenda Item No. 6A March 12, 2013 SUBJECT: ORDINANCE AMENDING THE MUNICIPAL

More information

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

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

More information

MISSION STATEMENT LCLB PURPOSE PRIORITIES & POLICIES. 1. Policies Governing the Acquisition of Properties

MISSION STATEMENT LCLB PURPOSE PRIORITIES & POLICIES. 1. Policies Governing the Acquisition of Properties MISSION STATEMENT The LAWRENCE COUNTY LAND BANK (LCLB) will strategically acquire distressed properties and return them to productive, tax-paying use. The LCLB will: reduce blight; stabilize neighborhoods

More information

ORDINANCE NO

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

More information

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More information

PURCHASE OF REAL PROPERTY 14 (Resolution No )

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

More information

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

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

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

More information

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

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

More information

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

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

More information

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

Staff Report. Victoria Walker, Director of Community and Economic Development 9.c Staff Report Date: June 7, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

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

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT Prepared by: RETURN: R. Brian Shutt, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT THIS TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

More information

This chapter shall be known and may be cited as the "Unit Property Act." (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.)

This chapter shall be known and may be cited as the Unit Property Act. (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.) DELAWARE 2201. Short title. This chapter shall be known and may be cited as the "Unit Act." (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.) 2202. Definitions. The following words or phrases, as used in

More information

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

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

More information

CONTRACT TO BUY AND SELL REAL ESTATE (LAND)

CONTRACT TO BUY AND SELL REAL ESTATE (LAND) CONTRACT TO BUY AND SELL REAL ESTATE (LAND) 1. AGREEMENT. Buyer agrees to buy, and Seller agrees to sell, the Property described below on the terms and conditions set forth in this contract ( Contract

More information

TOWN OF WINDSOR TOWN COUNCIL

TOWN OF WINDSOR TOWN COUNCIL ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress

More information

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance ORDINANCE DIRECTING THE SPECIAL ASSESSMENT OF A PORTION OF THE COST OF A PUBLIC PARKING GARAGE AND AUTHORIZING THE EXECUTION OF A SPECIAL ASSESSMENT AGREEMENT IN CONNECTION THEREWITH WHEREAS, on October

More information

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo

Forest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA October 8, 2013 WHEREAS, the Board of State and Community Corrections (BSCC) on behalf of the State of California has made available

More information

Sample THIS FORM HAS IMPORTANT LEGAL CONSEQUENCES AND THE PARTIES SHOULD CONSULT LEGAL AND TAX OR OTHER COUNSEL BEFORE SIGNING.

Sample THIS FORM HAS IMPORTANT LEGAL CONSEQUENCES AND THE PARTIES SHOULD CONSULT LEGAL AND TAX OR OTHER COUNSEL BEFORE SIGNING. 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 47 48 49 50 51 52 The printed portions of this form, except differentiated

More information

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15-

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15- Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15- A RESOLUTION APPROVING AND ACCEPTING THE FINAL (RECORD) PLAT OF NAPLES SQUARE, A SUBDIVISION OF PART OF SECTION 3, TOWNSHIP 50 SOUTH, RANGE 25 EAST,

More information

Counts of Santa Cruz 299

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

More information

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

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

More information

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003) EMERYVILLE PLANNING COMMISSION STAFF REPORT TO: FROM: Planning Commission Community Development Department Miroo Desai, Senior Planner Agenda Date: June 22, 2017 Report Date: June 15, 2017 SUBJECT: 6701

More information