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

Size: px
Start display at page:

Download "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"

Transcription

1 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. 208 with Contra Costa County for Additional Right-of-Way Services and Revise Resolution P Summary of Issues The Authority entered in Agreement No. 208 with Contra Costa County Public Works Real Property Division in June 2006 to provide right-ofway acquisition services for the SR4 Widening Project Somersville Road to SR160 (Project). Prior amendments have been approved to cover significant expanded project scope to include acquisitions for the entire corridor project and demolition services. At this time, staff seeks another amendment to cover ongoing services for one remaining property in condemnation and out-of-scope demolition activities. Additionally, staff seeks authorization to revise Resolution P to reduce the appropriated amount under this resolution by $1 million for a new appropriated amount of $28 million. This resolution covers the total estimated cost of the Project right-of-way capital acquisitions. Recommendations Authorize the Chair to execute No. 6 to Agreement No. 208 with Contra Costa County to increase the compensation budget by $270,054 for a new total agreement value of $7,048,054. Additionally, adopt Revision 2 to Resolution P which reduces the total appropriated amount under the resolution from $29 million to $28 million. Financial Implications Adequate funds are programmed in the 2013 Measure J Strategic Plan to cover this request. Options Attachments The Authority could elect to not approve this request, however it would adversely affect the project right-of-way condemnation and project close-out schedule. A. No. 6 to Agreement No. 208 and Letter from Contra Costa County dated June 23,

2 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. Resolution P, Revision 2. Background Agreement No. 208 In June 2006, the Authority entered into Agreement No. 208 with Contra Costa County Public Works, Real Property Division (County), to provide right-of-way acquisition services for the SR4 Widening Project Somersville Road to SR160 (Project). The Agreement has been amended previously, primarily to increase the scope of services to include acquisition of parcels along the entire Project corridor and demolition services. The Project affected more than 400 parcels and the County completed the right-of-way acquisition in time to meet the freeway construction schedule for all segments. At this time, all properties have settled with the exception of one which is continuing in condemnation. While the acquisition process is nearing completion, there are two activities that require additional and out-of-scope services by the County. The two activities are demolition services and condemnation services. The County needed to perform demolition services for an existing building (structure) on a portion of BART property to be acquired for the Project located within Segment 3 in the northeast quadrant of the SR4/Hillcrest Avenue interchange. These additional demolition services include a field meeting for scope assessment, contractor procurement services, demolition contract administration, demolition costs, and preparation of the legal notice of completion document. The extra costs involved with demolition services by the County is $52,140. Condemnation activities are continuing for one Project property, a condominium complex, located within Segment 1 in the northeast quadrant of the SR4/Somersville Road Interchange. This condemnation process may go to a full jury trial. The County has been expending an unanticipated amount of services and funds to resolve this one outstanding condemnation case. The additional services provided thus far include legal counsel services, expert witness testimonies, mediation services, and County staff administration services. The extra cost involved with this ongoing condemnation case to date is estimated to be $187,

3 Administration and Projects Committee STAFF REPORT July 3, 2014 Page 3 of 3 If this last condemnation case goes to a full jury trial, staff will be seeking authorization for additional funds for Agreement No. 208 with the County at a future date. In the meantime, staff is currently seeking a contingency amount of $30,000 to be used at its discretion for additional County services under Agreement No. 208 related to the one outstanding condemnation case upon prior written request by the County. Therefore, staff is currently seeking approval to amend Agreement No. 208 with the County in the total amount of $270,054. Resolution P Resolution P and Revision 1 were approved by the Authority in December 2007 and February 2009, respectively. This resolution covers the total estimated cost of the Project rightof-way capital acquisitions. Staff has determined that the total estimated cost of the Project right-of-way capital acquisitions can be reduced by $1 million from $29 million to $28 million. The vast majority of these costs have already been reimbursed by $10 million in State Transportation Improvement Program (STIP) funds and approximately $15 million in Regional Measure 2 (RM-2) bridge toll funds. The balance is being funded by Measure J funds. Summary of proposed actions Therefore, staff recommends authorization for the Chair to execute No. 6 to Agreement No. 208 with Contra Costa County to increase the compensation budget by $270,054 for a new Total Agreement Value of $7,048,054. The proposed new total agreement value includes a contingency amount of $30,000 to be used at the discretion of staff and upon prior written request by the County. Staff also recommends adoption of Revision 2 to Resolution P which reduces the total appropriated amount under the resolution from $29 million to $28 million. 12-3

4 AMENDMENT No. 6 Agreement No. 208 With Contra Costa County For State Route 4 Widening Project Somersville Road to SR 160 July 16, 2014 WHEREAS, the Contra Costa Transportation Authority and Contra Costa County entered into Agreement No. 208 on June 21, 2006; and WHEREAS, No. 1 to Agreement No. 208 was approved on November 28, 2007 to increase the compensation by $1,428,000 for a new Total Agreement Value of $2,853,000 to include the ultimate facility in Segment 3 of the project; and WHEREAS, No. 2 to Agreement No. 208 was approved on July 21, 2010 to increase the compensation by $1,392,900 for a new Total Agreement Value of $4,245,900 to include additional parcels and complex items; and WHEREAS, No. 3 to Agreement No. 208 was approved on March 16, 2011 to increase the compensation by $1,212,100 for a new Total Agreement Value of $5,458,000 to include additional parcels, condemnation services and demolition services; and WHEREAS, No. 4 to Agreement No. 208 was approved on January 18, 2012 to increase the compensation by $820,000 for a new Total Agreement Value of $6,278,000 to include additional right-of-way acquisition services for condemnation, appraisal and negotiations, property management and demolition services; and WHEREAS, No. 5 to Agreement No. 208 was approved on September 19, 2012 to increase the compensation by $500,000 for a new Total Agreement Value of $6,778,000 to include additional right-of-way acquisition services for condemnation and project close-out activities, and preparation of utility Joint Use Agreements (JUAs) and Consent to Common Use Agreements (CCUAs); and WHEREAS, the parties now wish to amend the scope of services to include additional right-ofway services for demolition and condemnation activities, and increase the compensation limit of Agreement No. 208; therefore be it 12-4

5 MUTUALLY AGREED: (1) That Article 3 of the Agreement is amended to expand Services by County to include tasks set forth in the attached letter from Contra Costa County Public Works Department dated June 23, 2014; and (2) That Article 4 of the Agreement is amended to increase the compensation limit by $270,054 for a new Total Agreement Value of $7,048,054 of which $30,000 is set aside for contingency funds to be used at the discretion of staff and with prior written request from the County; and (3) That all other items and conditions of the Agreement shall remain in effect. In witness whereof, the parties hereto have executed this to the Agreement as of the day and year above written. COUNTY OF CONTRA COSTA CONTRA COSTA TRANSPORTATION AUTHORITY Chair, Board of Supervisors Kevin Romick, Chair ATTEST: David Twa ATTEST: Clerk of the Board of Supervisors and County Administrator By: Deputy Randell H. Iwasaki, Executive Director Recommended to the County Board of Supervisors for Approval: Approved as to Form: By: Principal Real Property Agent Malathy Subramanian, Authority Counsel By: Public Works Director 12-5

6 Approved as to Form: Sharon L. Anderson, County Counsel By: Deputy 12-6

7 12-7

8 12-8

9 Contra Costa County Historical Summary of Contract s CT 208 Date Contract Amount of Total Contract Amount Description Jun 21, 2006 Nov 28, 2007 Jul 21, 2010 Mar 16, 2011 Jan 18, 2012 Sep 19, 2012 Jul 16, 2014 Original Contract No. 1 No. 2 No. 3 No. 4 No. 5 Proposed No. 6 $ - $ 1,425,000 $ 1,428,000 $ 2,853,000 $ 1,392,900 $ 4,245,900 $ 1,212,100 $ 5,458,000 $ 820,000 $ 6,278,000 $ 500,000 $ 6,778,000 Original contract for right-of-way acquisition services for Segments 1 and 2 of the SR4 (e) Somersville to SR 160 Project. Services are estimated to cover negotiated settlements or obtaining RON and OP. Services during condemnation proceedings and project close-out services to support transferring the properties to Caltrans are not included. Modify scope of services to include right-of-way acquisition services for Segment 3 of the project. Modify scope of services to include additional right-of-way acquisition services for approximately 55 more parcels than originally budgeted for as well as complex items related to PG&E easements, gas station, condominium complex and residential relocations during an "upside down" real estate market. Modify scope of services to include additional right-of-way acquisition services for approximately 11 more parcels than originally budgeted for, on-going condemnation services and additional demolition and property management services. Modify scope of services to include additional right-of-way acquisition services for on-going condemnation effort, problematic escrow situations, property management and demolition work, and higher than estimated appraisal and negotiation costs. Modify scope of services to include on-going effort for remaining two parcels in condemnation and out-of-scope close out activities, and preparation of utility Joint Use Agreements & Consent to Common Use Agreements in preparation for final transfer of the properties to Caltrans once the freeway construction is complete. $ 270,054 $ 7,048,054 Modify scope of services to include additional efforts for demolition activities and one remaining condemnation. 12-9

10 RESOLUTION P, Revision 2 RE: Acquisition of Right-of-Way For the State Route 4 Widening Project Somersville Road to State Route 160 WHEREAS, the Authority sponsored the design of the State Route 4 Widening Project from Somersville Road to State Route 160 (Project 1407/3001), hereinafter Project ; and WHEREAS, the Authority executed Agreement No. 208 to obtain the services of the Real Property Division of the Public Works Department of the County of Contra Costa to acquire right-of-way, hereinafter County ; and WHEREAS, consistent with the Uniform Relocation and Assistance Act, the County is acquiring, needed right-of-way on behalf of the Authority; and WHEREAS, the California Transportation Commission (CTC) allocated $10 million in State Transportation Improvement Program (STIP) funds to the Project on September 5, 2007 for right-of-way acquisition; and WHEREAS, the Metropolitan Transportation Commission (MTC) allocated $15 million in Regional Measure -2 (RM-2) funds to the Project on December 17, 2008 for right-of-way acquisition and associated costs such as Relocation Assistance Program (RAP) and utility relocations; and WHEREAS, the entire Project right-of-way acquisition cost was originally estimated at $29 million; and WHEREAS, the parties now wish to reduce the entire Project right-of-way acquisition cost estimate by $1 million for a new Project right-of-way acquisition cost estimate of $28 million; NOW, THEREFORE BE IT RESOLVED, that the Contra Costa Transportation Authority hereby authorizes the Executive Director, for an amount not to exceed $28 million, (1) to transfer funds to reimburse the County after it has certified to the Authority that it has purchased needed right-of-way from a property owner, or (2) following a certification from the County that an offer has been accepted by a property owner, to issue a check in a property owner s name or to a specified Title Company, or 12-10

11 (3) to issue a check, to reimburse the County, when consistent with condemnation procedures established by the Contra Costa County Superior Court, funds must be placed in escrow with the Court. This RESOLUTION was entered into at a meeting of the Contra Costa Transportation Authority held on July 16, 2014 in Walnut Creek, California. Kevin Romick, Chair Attest: Danice J. Rosenbohm, Executive Secretary 12-11

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

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

SECOND AMENDMENT TO JOINT EXERCISE OF POWERS AGREEMENT FOR EAST CONTRA COSTA REGIONAL FEE AND FINANCING AUTHORITY

SECOND AMENDMENT TO JOINT EXERCISE OF POWERS AGREEMENT FOR EAST CONTRA COSTA REGIONAL FEE AND FINANCING AUTHORITY SECOND AMENDMENT TO JOINT EXERCISE OF POWERS AGREEMENT FOR EAST CONTRA COSTA REGIONAL FEE AND FINANCING AUTHORITY 1. EFFECTIVE DATE AND PARTIES ~ Effective J ll, 2005, the CITY OF ANTIOCH, a municipal

More information

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND THE CITY OF City, State FOR CONDEMNATION ON BEHALF OF THE SPONSOR BY THE CORPS OF ENGINEERS FOR THE

More information

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote

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

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

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

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

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

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

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

More information

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

RESOLUTION NO. R To Acquire Real Property Interests Required for the Federal Way Link Extension RESOLUTION NO. R2017-34 To Acquire Real Property Interests Required for the Federal Way Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 09/14/2017 09/28/2017

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

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Click Here to Return to,&q$h OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY /& DEPT: PUBLIC WORKS. % BOARD AGENDA# *C-2 Urgent Routine AGENDA DATE JANUARY I 1 7 CEO Concurs with Recommendation

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

RESOLUTION NO

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

More information

SOUND TRANSIT RESOLUTION NO. R99-11

SOUND TRANSIT RESOLUTION NO. R99-11 SOUND TRANSIT RESOLUTION NO. R99-11 A RESOLUTION of the Board of the Central Puget Sound Regional Transit Authority authorizing the Executive Director to acquire, dispose, or lease certain real property

More information

SUBJECT: NH (1 67), Camden County P. I. No

SUBJECT: NH (1 67), Camden County P. I. No Gerald M. Ross, P.E., Commissioner/Chief En~ineer DEPARTMENT OF TRANSPORTATION One Georgia Center, 600 West Peachtree Street, NW Atlanta, Georgia 30308 Telephone: (404) 631-1000 Honorable David Rainer,

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

COUNCIL COMMUNICATION

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

More information

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING Administrative Center - Board Room 3000

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

Marc J Manderscheid. Shareholder IDS Center 80 South Eighth Street Minneapolis, MN 55402

Marc J Manderscheid. Shareholder IDS Center 80 South Eighth Street Minneapolis, MN 55402 Shareholder 2200 IDS Center 80 South Eighth Street Minneapolis, MN 55402 p: 612.977.8280 f: 612.977.8650 mmanderscheid@briggs.com Marc Manderscheid is one of only a very few attorneys to have been certified

More information

Staff Report. Acquisition of 2 parcels totaling approximately acres in the Stubbe/Cottonwood Canyon Conservation Area.

Staff Report. Acquisition of 2 parcels totaling approximately acres in the Stubbe/Cottonwood Canyon Conservation Area. Item 6B Staff Report Subject: Contact: Acquisition of 2 parcels totaling approximately 10.00 acres in the Stubbe/Cottonwood Canyon Conservation Area. Jim Karpiak, Coachella Valley Mountains Conservancy

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

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

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

More information

SANTA CLARA COUNTY RHNA SUBREGION TASK FORCE GUIDING PRINCIPLES - May 2018

SANTA CLARA COUNTY RHNA SUBREGION TASK FORCE GUIDING PRINCIPLES - May 2018 SANTA CLARA COUNTY RHNA SUBREGION TASK FORCE GUIDING PRINCIPLES - May 2018 Attachment A Vision For Santa Clara County and its cities to work collaboratively to produce more housing in the Region. have

More information

SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT SETTLEMENT AGREEMENT This Settlement Agreement ( Agreement ) is made this day of May 2008 by and between the TOWN OF PURCELLVILLE, VIRGINIA ( Town ) and the BOARD OF SUPERVISORS OF LOUDOUN COUNTY/LOUDOUN

More information

POST MILE K.P. 8.5 WITNESSETH

POST MILE K.P. 8.5 WITNESSETH RECORDING REQUESTED BY Document Exempt Recording Fee Pursuant to California Government Code Section 27383 WHEN RECORDED RETURN TO ATTENTION: POST OFFICE BOX 23440, MAIL STA. II OAKLAND CA 94623-0440 Attn.

More information

EMINENT DOMAIN Educational Series

EMINENT DOMAIN Educational Series EMINENT DOMAIN 2017 Educational Series EMINENT DOMAIN OVERVIEW For decades, the Texas Department of Transportation (TxDOT) has been acquiring real property to establish a modern state highway system. The

More information

Request for Proposals

Request for Proposals Request for Proposals On Call Right-of-Way and Easement Acquisition and Related Services Requested by: Charter Township of Shelby Department of Public Works 6333 23 Mile Road Shelby Township, MI 48316

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

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

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

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

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY THIS STAFF REPORT COVERS CALENDAR ITEM NO.: 13 FOR THE MEETING OF: October 17, 2008 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approve Easement Agreement granting the TJPA a five-foot easement

More information

HOMEOWNERS ASSOCIATION DUES ASSISTANCE GRANT INFORMATION, INSTRUCTIONS, APPLICATION AND AGREEMENT

HOMEOWNERS ASSOCIATION DUES ASSISTANCE GRANT INFORMATION, INSTRUCTIONS, APPLICATION AND AGREEMENT HOMEOWNERS ASSOCIATION DUES ASSISTANCE GRANT INFORMATION, INSTRUCTIONS, APPLICATION AND AGREEMENT The Santa Cruz Association of Realtors Housing Foundation was founded in 2003 to assist residents of our

More information

SOUND TRANSIT RESOLUTION NO. R

SOUND TRANSIT RESOLUTION NO. R SOUND TRANST RESOLUTON NO. R2010-04 A RESOLUTON of the Board of the Central Puget Sound Regional Transit Authority authorizing the chief executive officer to acquire, dispose, or lease certain real property

More information

County Of Sonoma Agenda Item Summary Report

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

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE CONTRACT NO.: BCC APPROVED: THIS CONTRACT FOR SALE AND PURCHASE, ( Contract ) is made and entered into by Sarasota County, a political subdivision of the State of Florida

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 22-2011 Reauthorizing an Agreement Between the City of Worthington and the Board of County Commissioners, Franklin County, Ohio on Behalf of the City of Worthington for a Community Development

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

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

Subdivision and Land Development Plan Application

Subdivision and Land Development Plan Application Fee Paid: Subdivision and Land Development Plan Application SUBMISSION REQUIREMENTS: ****APPLICATIONS MAY BE SUBMITTED MORE THAN 20 DAYS AND FEWER THAN 30 DAYS PRIOR TO THE NEXT REGULARLY SCHEDULED MEETING

More information

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7 PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7 Regional Integrated Loop System Phase 1 Interconnect Project [U.S. 17 to Punta Gorda]

More information

BLUEPRINT REAL ESTATE POLICY

BLUEPRINT REAL ESTATE POLICY DATE September 19,2007 TITLE BLUEPRINT REAL ESTATE POLICY ORG. AGENCY Blueprint Intergovernmental Agency APPROVED.01 STATEMENT OF POLICY The purpose of this administrative regulation is to establish a

More information

Attachment 1 R Page 1

Attachment 1 R Page 1 Attachment 1 R15-101 Page 1 BACKGROUND REPORT The Board identified the completion of road improvements on Truslow Road (SR-652), between Berea Church Road (SR-654) and Plantation Drive (SR-1706), as a

More information

Before the Office of Administrative Hearings. For the. Minnesota Public Utility Commission

Before the Office of Administrative Hearings. For the. Minnesota Public Utility Commission Mr. Michael Harris Mr. Paul Norgren EXHIBIT Before the Office of Administrative Hearings For the Minnesota Public Utility Commission In the Matter of the Application of Enbridge Pipelines (Southern Lights)

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO.: 10.5 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Requesting that the Board of Supervisors hold a public

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

County of Santa Cruz

County of Santa Cruz Ou GOS87 County of Santa Cruz DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 95060-4070 (831) 454-2331 FAX (831)

More information

Responsibilities of the Grant Recipient LAND AND WATER CONSERVATION FUND PROGRAM

Responsibilities of the Grant Recipient LAND AND WATER CONSERVATION FUND PROGRAM Responsibilities of the Grant Recipient LAND AND WATER CONSERVATION FUND PROGRAM STATE OF NEW HAMPSHIRE Department of Resources and Economic Development DIVISION of PARKS and RECREATION State of New Hampshire

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

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

CITY OF MOUNTLAKE TERRACE ORDINANCE NO.

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. CITY OF MOUNTLAKE TERRACE ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MOUNTLAKE TERRACE, WASHINGTON, AUTHORIZING THE ACQUISITION OF REAL PROPERTY UNDER THREAT OF CONDEMNATION OR BY CONDEMNATION

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

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager OAKLEY Agenda Date: 06/28/2016 Agenda tem: 3.3 -~- STAFF REPORT CA LFO RN A Date: To: From: Tuesday, June 28, 2016 Bryan H. Montgomery, City Manager Kevin Rohani, P.E. Public Works Director/ City Engineer

More information

April 15, Return the executed, adopted copy to Frances Lunetta, Suite 648 Kenneth Hahn Hall of Administration, Extension

April 15, Return the executed, adopted copy to Frances Lunetta, Suite 648 Kenneth Hahn Hall of Administration, Extension April 15, 2002 Honorable Board of Supervisors 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 900l2 Re: Larry Coffman v. County of Los Angeles and Los Angeles County

More information

Another local AGENCY with a.roved rocedures or a ualified consultant. Another local AGENCY with approved procedures or a qualified consultant

Another local AGENCY with a.roved rocedures or a ualified consultant. Another local AGENCY with approved procedures or a qualified consultant January 7, 2014 Mr. Ed Conyers Local Programs Engineer Washington State Department of Transportation P.O. Box 330310 Seattle, WA 98133-9710 RE: City of Woodinville Right-of-Way Procedures Dear Mr. Conyers:

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

More information

Report by Capital Program, Procurement and Real Estate Committee (C)

Report by Capital Program, Procurement and Real Estate Committee (C) Report by Capital Program, Procurement and Real Estate Committee (C) 04-28-2016 Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number: 201732 Resolution:

More information

A Resolution of the Governing Board of the South Florida Water Management District authorizing eminent domain proceedings for the

A Resolution of the Governing Board of the South Florida Water Management District authorizing eminent domain proceedings for the 18. 2009-304 A Resolution of the Governing Board of the South Florida Water Management District authorizing eminent domain proceedings for the acquisition of certain lands consisting of 7.66 acres, more

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

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

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

More information

THIS MEMORANDUM OF UNDERSTANDING ("MOU) is made and

THIS MEMORANDUM OF UNDERSTANDING (MOU) is made and I COPY MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LONG BEACH HARBOR DEPARTMENT AND THE CITY OF LOS ANGELES HARBOR DEPARTMENT REGARDING A PROPOSED ILWU HIRING FACILITY I I THIS MEMORANDUM OF UNDERSTANDING

More information

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE Trust Indemnity and Security Agreement No. Whereas, the Chicago Title Insurance Company,

More information

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

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

IC Chapter 7. Real Property Transactions

IC Chapter 7. Real Property Transactions IC 8-23-7 Chapter 7. Real Property Transactions IC 8-23-7-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 19 of this chapter by P.L.133-2007 apply only to public

More information

ACTION ITEM #3 WSU Pullman, Approval of Pullman Moscow Regional Airport s

ACTION ITEM #3 WSU Pullman, Approval of Pullman Moscow Regional Airport s ACTION ITEM #3 (Pearson/Yang) September 22, 2017 TO ALL MEMBERS OF THE BOARD OF REGENTS SUBJECT: PROPOSED: SUBMITTED BY: BACKGROUND: That the Board of Regents approve the land acquisition offer from the

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

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS 28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS THIS AGREEMENT, made and entered into this day of, 2014, by and between THE

More information

EXCHANGE AGREEMENT. WHEREAS, Exchanger entered into an dated (the "Purchase Agreement") for the sale of the Relinquished Property to ; and

EXCHANGE AGREEMENT. WHEREAS, Exchanger entered into an dated (the Purchase Agreement) for the sale of the Relinquished Property to ; and EXCHANGE AGREEMENT THIS AGREEMENT is entered into by and between, hereinafter referred to as "Exchanger", and SURETY 1031 EXCHANGE, INC., hereinafter referred to as "Intermediary". WHEREAS, Exchanger owns

More information

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT 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 53 GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD

More information

Pinellas County. Staff Report

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

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation to execute

More information

1. Plans to be submitted to Director of Department of Licenses and Inspections as follows:

1. Plans to be submitted to Director of Department of Licenses and Inspections as follows: PROCEDURE SHEET FOR ZONING CHANGE PETITIONS 1. Plans to be submitted to Director of Department of Licenses and Inspections as follows: Copy of appeal containing the following information. (1) A certified

More information

SUSAN A. MAURIELLO, J.D., COUNTY ADMINISTRATIVE OFFICER LEAD AGENCY FOR RAIL RIGHT-OF-WAY ACQUISITION

SUSAN A. MAURIELLO, J.D., COUNTY ADMINISTRATIVE OFFICER LEAD AGENCY FOR RAIL RIGHT-OF-WAY ACQUISITION County of Santa Cruz COUNTY ADMINISTRATIVE OFFICE 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA 95060-4073 (831) 454-2100 FAX: (831) 454-3420 TDD: (831) 454-2123 SUSAN A. MAURIELLO, J.D., COUNTY ADMINISTRATIVE

More information

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 SUBJECT: PRESERVATION OF TWO BELOW MARKET RATE UNITS AT 777-57 SAN ANTONIO ROAD

More information

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 28, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Budget and Personnel Committee and Jay Kelekian, Executive Director

More information

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value STAFF REPORT AGENDA TITLE: Approval of Shea Homes Annexation

More information

A response to Request For Proposal

A response to Request For Proposal A response to Request For Proposal FOR LAND ACQUISITION SERVICES IN MADISON, ST. CLAIR AND MONROE COUNTIES Submitted by Phil Johnson, Realtor 2888 Keswick Court Swansea, IL 62226 Phil Johnson Realtor Land

More information

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

More information

CLOSING COST ASSISTANCE GRANT PROGRAM INFORMATION, INSTRUCTIONS, APPLICATION AND AGREEMENT

CLOSING COST ASSISTANCE GRANT PROGRAM INFORMATION, INSTRUCTIONS, APPLICATION AND AGREEMENT CLOSING COST ASSISTANCE GRANT PROGRAM INFORMATION, INSTRUCTIONS, APPLICATION AND AGREEMENT The Santa Cruz County Association of REALTORS Housing Foundation was founded in 2003 to assist residents of our

More information

ACQUISITION. Real Property Acquisition For Kansas Highways, Roads, Streets and Bridges

ACQUISITION. Real Property Acquisition For Kansas Highways, Roads, Streets and Bridges ACQUISITION Real Property Acquisition For Kansas Highways, Roads, Streets and Bridges KANSAS DEPARTMENT OF TRANSPORTATION BUREAU OF RIGHT OF WAY DWIGHT D. EISENHOWER STATE OFFICE BUILDING 700 S.W. HARRISON

More information

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

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

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director March 20, 2002 COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO:

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

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

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator COMMONWEALTH OF VIRGINIA County of Gloucester FEMA Hazard Mitigation Program 6504 Main Street, P.O. Box 329 Gloucester, Virginia 23061-0329 Office: 804-693-1390 Cell: 804-832-2401 Fax: 804-693-0559 Michael

More information

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, 2015 CALL TO ORDER - Mayor Durrett PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization CITIZENS TO ADDRESS THE COMMISSION PUBLIC HEARING REGARDING

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: RADIO TOWER FACILITIES SHARING AGREEMENT RECOMMENDATION: By motion, provide the City Manager authorization to keep the Emergency Services Radio Repeater

More information

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

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

More information

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

Acquiring Real Property for Federal and Federal-Aid Programs and Projects

Acquiring Real Property for Federal and Federal-Aid Programs and Projects Acquiring Real Property for Federal and Federal-Aid Programs and Projects Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 as Amended. Modified specifically for Alaska.

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

Metropolitan Transportation Authority One Gateway Plaza 213.g Tel Los Angeles, CA rnetro.net

Metropolitan Transportation Authority One Gateway Plaza 213.g Tel Los Angeles, CA rnetro.net 0 Metro Metropolitan Transportation Authority One Gateway Plaza 213.g22.2000 Tel Los Angeles, CA 90012-2952 rnetro.net REGULAR BOARD MEETING February 24,201 1 SUBJECT: ACTION: PUBLIC HEARING RE: RESOLUTION

More information

Customer Guidelines For Construction of New API Power Lines

Customer Guidelines For Construction of New API Power Lines Customer Guidelines For Construction of New API Power Lines Customer Guidelines For Construction of New API Power Lines As indicated in our Conditions of Service, contestable work is any work that will

More information