City Council Report 915 I Street, 1 st Floor

Size: px
Start display at page:

Download "City Council Report 915 I Street, 1 st Floor"

Transcription

1 Meeting Date: 7/16/2013 Report Type: Public Hearing Report ID: City Council Report 915 I Street, 1 st Floor Title: Delinquent Charges - Special Assessment Liens for Weed Abatement on Private Property and Related Costs (Published on 05/23/2013) Location: Citywide Issue: To place special assessment liens on properties where weed abatement services were provided but remain unpaid. Recommendation: Conduct a public hearing and upon conclusion, pass a Resolution placing special assessment liens on the properties listed for unpaid weed abatement. Contact: Brad Wasson, Revenue Manager, (916) , Department of Finance Presenter: Brad Wasson, Revenue Manager, (916) , Department of Finance Department: Finance Division: Enforcement And Collection Dept ID: Attachments: 1-Description/Analysis 2-Background 3-Attachment 1 4-Attachment 2 5-Resolution (Attachment 3) 6-Exhibit (Attachment 4) City Attorney Review City Treasurer Review Approved as to Form Gerald Hicks 7/10/ :58:48 AM Approvals/Acknowledgements Reviewed for Impact on Cash and Debt Russell Fehr 6/24/2013 1:40:56 PM Department Director or Designee: Dennis Kauffman - 7/9/2013 6:22:44 PM James Sanchez, City Attorney Shirley Concolino, City Clerk Russell Fehr, City Treasurer 1 of 22 John F. Shirey, City Manager

2 James Sanchez, City Attorney Shirley Concolino, City Clerk Russell Fehr, City Treasurer 2 of 22 John F. Shirey, City Manager

3 Description/Analysis Issue Detail: Section of the City Code states that costs for weed and rubbish abatement shall be assessed against the parcel as a lien or made a personal obligation of the owner, and may be made a special assessment. Section requires the City to include an administrative charge to cover incidental expenses and costs incurred in the preparation of notices, specifications and contracts, and inspecting the work and the costs of printing and mailing of notices. This public hearing is for the City Council to confirm, reject, or modify the delinquency lien reports and to confirm special assessment liens against properties with unpaid charges. This is the final step the City takes before placing liens on the property with the Sacramento County Auditor/Controller. Policy Considerations: Property owners have received notice and the opportunity to protest these charges, including a hearing with a Delinquency Lien Hearing Officer (Attachment 2). City Code requires the City Council to confirm these special assessment liens after a public hearing, thus providing property owners with an opportunity to address the City Council. Should any property owner object to the special assessment, the public hearing shall be limited to the issue of whether or not the hearing before the delinquency lien hearing officer was conducted in accordance with applicable City ordinances. The City Council does not have any legal obligation to hear the objections of any property owner who did not request a hearing and thus waived his/her right to protest. Economic Impacts: None Environmental Considerations: California Environmental Quality Act (CEQA): This report concerns administrative activities that will not have any significant effect on the environment and that do not constitute a project as defined by CEQA [CEQA) Guidelines Sections 15061(b)(3); 15378(b)(2)]. Sustainability: None Commission/Committee Action: None Rationale for Recommendation: These special assessments are for services the City has already provided to the property owners. The property owners were given ample opportunity to abate the weeds themselves, but did not do so. Consequently, the City has paid for these services and must recover the costs incurred. Financial Considerations: The unpaid costs incurred by the City for weed abatement services provided are $50, There were nine weed abatement hearings that required three hours for a total cost of $ for services of the Delinquency Lien Hearing Officer. 3 of 22

4 City staff time was required for scheduling the hearings, the notices to property owners, and the final noticing for hearings held. These costs are included in the Revenue Division s operating budget and no additional funding is requested or required. Emerging Small Business Development (ESBD): Not applicable 4 of 22

5 Background The City has been utilizing a Delinquency Lien Hearing Officer to hear protests of special assessment liens for delinquent charges since The delinquent charges owing, and the properties to which such charges apply, are set forth in Exhibit A to the Resolution (Attachment 3) attached to the report. As required under applicable provisions of the City Code and/or State law, all property owners were noticed of the unpaid and/or delinquent costs, were given an opportunity to resolve the issue with City staff, and were given an opportunity for a hearing before a Delinquency Lien Hearing Officer if they so requested. Attachment 1 is a summary listing of the number and total amount of unpaid costs, the number of protests received, and the number of hearings held before the Delinquency Lien Hearing Officer. Attachment 2 lists each protest received and the final disposition of each protest. The findings of the Delinquency Lien Hearing Officer for each hearing are also included. 5 of 22

6 FY 2012/2013 Annual Special Assessments and Lien Summary Attachment 1 No. of Notices Mailed Total Amount Due - All Notices No. Accounts Paid In Full No. Accounts removed for Payment Plan or other reason No. Accounts removed for other collection action (NON- LIENABLE) No. of Protests Received No. of Protests converted to payment plans No. of Protests removed from Lien No. of Protests Fees Reduced No. of Hearings Held No. of Accounts to Lien Total Amount Due to Liens 698 $171, $50, of 22

7 2012/2013 Annual Special Assessment Lien Protests & Hearings Attachment 2 Name Weed Abatement Location Assessor Parcel No. Council District Protest Disposition Hearing Disposition Amount Due Account Disposition KB Homes Zach Gomes RC Natomas LLC Kevin Smith Hamptons - Natomas Various 1 Amount Due Fees Reduced $23, Paid Natomas Various 1 Amount Due Fees Reduced $13, Payment Plan S 7 Properties 2845 Rio Linda Blvd Amount Due Amount Due $ Paid Elias J Beily 4231 Winters St Amount Due Amount Due $ Partial Paid Chris Kephart 2829 Rio Linda Blvd Amount Due Amount Due $ Paid Gregory Moulton 4290 Mack Rd Amount Due Amount Due $ Paid Ingrid / Victor Munoz 2752 Oakmont St Amount Due Fees Reduced $ Payment Plan Longlive Properties 4123 Rio Linda Blvd Amount Due Amount Due $ Amount Due Estate Financial Asset Mgmt Riverside Blvd 7620 River Ranch Way Amount Due Amount Due Amount Due Amount Due $ $ Paid Paid Vu Nugyen 315 Morey Ave Fees Waived N/A $0 Credited West DPH / Weyerhauser 250 Morey Ave Fees Waived N/A $0 Credited Welch Estate 203 Arrowrock Rd Amount Due N/A $ Paid Hayes Ave Amount Due N/A $ Paid 7 of 22

8 Attachment 3 RESOLUTION NO. Adopted by the Sacramento City Council DECLARING THE DELINQUENT COSTS FOR WEED ABATEMENT WORK FOR 2012 AS LIENS ON THE PROPERTIES UPON WHICH THE ABATEMENTS WERE PERFORMED BACKGROUND A. In accordance with Sacramento City Code, Title 8, the owners of the real properties described in Exhibit A have been noticed and informed of the opportunity to protest the placing of unpaid weed abatement fees upon the described real properties as liens. B. Each property owner noticed has been afforded an administrative appeal process, including a hearing before a Delinquency Lien Hearing Officer. C. The City Council held a hearing on this day upon the Hearing Officer s findings and it was established by competent evidence that in each case the work had been performed by private contractor. D. The City Council has found the total cost for such work to be reasonable and closed the public hearing. E. The City Council is fully advised in this matter. BASED ON THE FACTS SET FORTH IN THE BACKGROUND, THE CITY COUNCIL RESOLVES AS FOLLOWS: Section 1. Section 2. Section 3. Section 4. Section 5. Background Statements A through E are true and correct. All protests have been considered and have been rejected, revised, or confirmed. The reasonable cost for unpaid weed abatement performed shall not exceed $50, as set forth in Exhibit A. This amount may be reduced as staff determines necessary. That, as provided in Section of the California Government Code, the City of Sacramento is entitled to and hereby attaches special assessment liens upon the described properties upon recordation in the Office of the County Recorder of the County of Sacramento. That such liens shall constitute a special assessment against the properties at which the services were rendered, and shall be collectible at the same time and in the same 8 of 22

9 manner as secured property taxes are collected, and shall be subject to the same penalties, priorities, and procedures in the case of delinquency. Section 6. Section 7. The City Clerk shall transmit a certified copy of this resolution to the Sacramento County Auditor/Controller. Exhibit A is part of this resolution. 9 of 22

10 Exhibit A Attachment 4 FIRFWA05190 SINGH JASMEL/JAGDEEP 6200 VENTURA ST $ FIRFWA05192 SOIN RAJESH TH AV $ FIRFWA05202 HENRY CLARA C S LAND PARK DR $ FIRFWA05211 SOLDAHL FAMILY TRUST 24TH ST BYPASS $ FIRFWA05213 SAKAI LYNN YASUKO HENRIETTA DR $ FIRFWA05215 SHARMA VINOD/RAJMINDER/OM KAPOOR/ANJANA 2860 FLORIN RD $ FIRFWA05217 SHEPHERD OF LIFE MISSIONARY BAPTIST CHURCH TH ST $ FIRFWA05218 SHEPHERD OF LIFE MISSIONARY BAPTIST CHURCH TH ST $ FIRFWA05221 HARRISON DALESTINE 7424 LOMA VERDE WY $ FIRFWA05225 YEN DUC PHONG TH ST $ FIRFWA05228 FREEDOM FINANCIAL FUNDING CORPORATION P/ S Pla / ETAL FRUITRIDGE RD $ FIRFWA05229 FREEDOM FINANCIAL FUNDING CORPORATION P/ S Pla / ETAL FRUITRIDGE RD $ FIRFWA05230 FREEDOM FINANCIAL FUNDING CORPORATION P/ S Pla / ETAL FRUITRIDGE RD $ of 22

11 FIRFWA05231 FREEDOM FINANCIAL FUNDING CORPORATION P/ S Pla / ETAL FRUITRIDGE RD $ FIRFWA05232 FREEDOM FINANCIAL FUNDING CORPORATION P/ S Pla / ETAL TH ST $ FIRFWA05233 ERNEST J / STEPHANIE A VASQUEZ ST ST $ GERVASE G/PATRICIA P STRUCEL 1999 REVOCABLE TRUST FIRFWA05236 ETAL TH AV $ FIRFWA05239 JAGUR SANSARA 7550 LEMON HILL AV $ FIRFWA05241 KRISHNA LIVING TRUST 63RD ST $ FIRFWA05242 KRISHNA LIVING TRUST 63RD ST $ FIRFWA05243 KRISHNA LIVING TRUST RD ST $ FIRFWA05246 KRISHNA LIVING TRUST ELDER CREEK RD $ FIRFWA05253 ARNOLD TROY/GARY JOHNSON 8590 BRUCEVILLE RD $ FIRFWA05257 JOHNSON CAROLYN C/GREGORY J COTTON LN $ FIRFWA05258 ADAIR BRETT STOCKTON BL $ FIRFWA05263 BIRRING INDERJIT S/LAJ CONSTRUCTION CORP JACINTO RD $ FIRFWA05264 LAJ CONSTRUCTION INC SHASTA AV $ of 22

12 FIRFWA05265 LAJ CONSTRUCTION INC SHASTA AV $ FIRFWA05266 LAJ CONST INC 8740 BRUCEVILLE RD $ FIRFWA05268 WLD LLC/LAGUNA VERDE 6651 JACINTO AV $ FIRFWA05292 TRAN TOM SHRADER CR $ FIRFWA05295 NORMAN R NEDDE MD INCORPORATED DEFINED ETC CREEK CENTRE CT $ FIRFWA GRANITE BAY LANDS FUND LP 471 CARAVAGGIO CR $ FIRFWA GRANITE BAY LANDS FUND LP 461 CARAVAGGIO CR $ FIRFWA GRANITE BAY LANDS FUND LP 451 CARAVAGGIO CR $ FIRFWA GRANITE BAY LANDS FUND LP 441 CARAVAGGIO CR $ FIRFWA GRANITE BAY LANDS FUND LP 431 CARAVAGGIO CR $ FIRFWA GRANITE BAY LANDS FUND LP 421 CARAVAGGIO CR $ FIRFWA GRANITE BAY LANDS FUND LP 407 CARAVAGGIO CR $ FIRFWA GRANITE BAY LANDS FUND LP 401 CARAVAGGIO CR $ FIRFWA05307 ZHIRKOV ALEXANDER 4 KEOKE CT $ of 22

13 FIRFWA05311 SHEHADEH, ABDELKARIM A 5330 RIO LINDA BL $ FIRFWA05312 SHEHADEH, ABDELKARIM A RIO LINDA BL $ FIRFWA05313 SHEHADEH, ABDELKARIM A 5240 RIO LINDA BL $ FIRFWA05314 SHEHADEH, ABDELKARIM A RIO LINDA BL $ FIRFWA05324 KERNER LILLIAN M 506 S ST $ FIRFWA05329 U STREET LLC 3009 U ST $ FIRFWA05330 U STREET LLC TH ST $ FIRFWA05332 RAMIREZ FRANCISCO C/KAREN D 3356 Y ST $ FIRFWA05333 TRACK STAR CORP ST AV $ FIRFWA05339 MIAN HABIB HAIDER/NORMA SAENZ LIVING TRUST TH ST $ FIRFWA05341 C/M PROPERTIES 4000 BROADWAY $ FIRFWA05342 C/M PROPERTIES 4010 BROADWAY $ FIRFWA05344 JAMES R/KAREN E SILVA REVOCABLE TRUST/ETAL TH ST $ FIRFWA05349 S D HOGAN TH AV $ of 22

14 FIRFWA05350 BADIE BAHRAM TH AV $ FIRFWA05351 KENNEDY BOBBY C/CATHERINE B TH AV $ FIRFWA05353 MARSHALL MARJORIE 4400 MARTIN L KING BL $ FIRFWA05355 FIRFWA05356 JUAREZ YOLANDA F ND ST $ FIRFWA05357 HOLMAN KENT 21ST AV $ FIRFWA05359 RTR TH AV $ FIRFWA05372 MAXIMILLION CAPITAL LLC 4130 E COMMERCE WY $ FIRFWA05373 MAXIMILLION CAPITAL LLC 4124 E COMMERCE WY $ FIRFWA05374 MAXIMILLION CAPITAL LLC 4118 E COMMERCE WY $ FIRFWA05378 CHUMBER JOGINDER 1320 MAIN AV $ FIRFWA05380 BAUTISTA JEANETT C 1120 GRACE AV $ FIRFWA05399 LONGLIVE PROPERTIES 4123 RIO LINDA BL $ FIRFWA05415 SAN MANH GROVE AV $ FIRFWA05420 SRM INDS 611 ELEANOR AV $ of 22

15 FIRFWA05421 AMITABH ABHINAND CHANDRA ETAL 2527 OAKMONT ST $ FIRFWA05422 FREEMAN DORIAN/GRACIE NELSON/STANLEY RODGERS 679 EL CAMINO AV $ FIRFWA05423 SILVA MACARIO A 3160 WESTERN AV $ FIRFWA05424 AEJ TRUST 2594 BEAUMONT ST $ FIRFWA05428 ACLI 1 LLC MOREY AV $ FIRFWA05432 MANIVANH SEBASTIAN S 3722 TAYLOR ST $ FIRFWA05434 KENG F/YING V YANG FAMILY LIMITED PARTNERSHIP 40 SOUTH AV $ FIRFWA05435 MOISEYENKO NATALYA 240 SOUTH AV $ FIRFWA05436 NEWBERRY SYLVIA/ROBERT BETZLER 131 SILVER EAGLE RD $ FIRFWA05442 BADIE BAHRAM FORD RD $ FIRFWA05443 BADIE BAHRAM W SILVER EAGLE R $ FIRFWA05444 BADIE BAHRAM 20 SILVER EAGLE RD $ FIRFWA05459 VIRK CHARANHJEEV S/KAMALPREET K 190 MORRISON AV $ FIRFWA05460 VIRK CHARANHJEEV S/KAMALPREET K 18 ROSCOMMON CT $ of 22

16 FIRFWA05461 VIRK CHARANHJEEV S/KAMALPREET K 12 ROSCOMMON CT $ FIRFWA05462 VIRK CHARANHJEEV S/KAMALPREET K 6 ROSCOMMON CT $ FIRFWA05463 VIRK CHARANHJEEV S/KAMALPREET K 180 SUGNET WY $ FIRFWA05464 VIRK CHARANHJEEV S/KAMALPREET K 190 SUGNET WY $ FIRFWA05465 S/K INV GROUP LLC 30 MORRISON AV $ FIRFWA05488 BRADLEY GEORGIA M RD ST $ FIRFWA05490 CLARENCE D JOHNSON TH AV $ FIRFWA05491 HIGHTOWER LYNN Y MARTIN L KING BL $ FIRFWA05493 WEST FOOTHILLS DEVELOPMENT LLC 58TH ST $ FIRFWA05497 TAUTUIAKI LISIPONI RD AV $ FIRFWA05500 BERMUDEZ URCUYO OMAR FRUITRIDGE RD $ FIRFWA05512 HENRY CLARA C S LAND PARK DR $ FIRFWA05515 SOIN RAJESH TH AV $ FIRFWA05525 SHARMA VINOD/RAJMINDER/OM KAPOOR/ANJANA 2860 FLORIN RD $ of 22

17 FIRFWA05526 HARRISON DALESTINE 7424 LOMA VERDE WY $ FIRFWA05527 JOHNSON CAROLYN C/GREGORY J 7801 COTTON LN $ FIRFWA05767 BRIDGEPARK HOMES INCORPORATED 5430 DRY CREEK RD $ FIRFWA05769 JOHNSON REVOCABLE LIVING TRUST RALEY BL $ FIRFWA05942 SHEHADEH ABDELKARIM A 5240 RIO LINDA BL $ FIRFWA05944 HOPE HOLDINGS 480 CLAIRE AV $ FIRFWA05958 ODELL ANGELA S/SIMON REVOCABLE FAMILY TRUST ETAL 854 VINCI AV $ FIRFWA05961 VULGARA TILE HARDWOOD/CARPET INC 855 RIO ROBLES AV $ FIRFWA05984 GILL MANJIT S 4010 MAY ST $ FIRFWA05985 KAUR HARVINDER/SHAKIT SARUP O'DONNELL AV $ FIRFWA05986 JBT INHERITANCE TAX SAVING LLC 1531 NORTH AV $ TAYLOR MORGAN FIRFWA05987 YORK REAL ESTATE & DEVELOPMENT LLC WY $ FIRFWA05988 YORK REAL ESTATE & DEVELOPMENT LLC 4690 SEANPATRICK DR $ TAYLOR MORGAN FIRFWA05989 YORK REAL ESTATE & DEVELOPMENT LLC WY $ of 22

18 FIRFWA05990 YORK REAL ESTATE & DEVELOPMENT LLC 780 FRAYNE WY $ FIRFWA05991 YORK REAL ESTATE & DEVELOPMENT LLC 770 FRAYNE WY $ FIRFWA05992 YORK REAL ESTATE & DEVELOPMENT LLC 760 FRAYNE WY $ FIRFWA05993 YORK REAL ESTATE & DEVELOPMENT LLC 750 FRAYNE WY $ FIRFWA05994 YORK REAL ESTATE & DEVELOPMENT LLC 740 FRAYNE WY $ FIRFWA05995 YORK REAL ESTATE & DEVELOPMENT LLC 730 FRAYNE WY $ FIRFWA05996 YORK REAL ESTATE & DEVELOPMENT LLC 720 FRAYNE WY $ FIRFWA05997 YORK REAL ESTATE & DEVELOPMENT LLC 710 FRAYNE WY $ FIRFWA05998 YORK REAL ESTATE & DEVELOPMENT LLC 700 FRAYNE WY $ FIRFWA05999 YORK REAL ESTATE & DEVELOPMENT LLC 4600 SEANPATRICK DR $ FIRFWA06000 YORK REAL ESTATE & DEVELOPMENT LLC 701 FRAYNE WY $ FIRFWA06001 YORK REAL ESTATE & DEVELOPMENT LLC 4620 SEANPATRICK DR $ FIRFWA06002 YORK REAL ESTATE & DEVELOPMENT LLC 761 FRAYNE WY $ FIRFWA06007 YORK REAL ESTATE & DEVELOPMENT LLC 4651 DEBRALEE WY $ of 22

19 FIRFWA06008 YORK REAL ESTATE & DEVELOPMENT LLC 4661 DEBRALEE WY $ TAYLOR MORGAN FIRFWA06009 YORK REAL ESTATE & DEVELOPMENT LLC WY $ FIRFWA06010 YORK REAL ESTATE & DEVELOPMENT LLC TAYLOR MORGAN WY $ FIRFWA06011 YORK REAL ESTATE & DEVELOPMENT LLC 4680 SEANPATRICK DR $ FIRFWA06012 YORK REAL ESTATE & DEVELOPMENT LLC 4670 SEANPATRICK DR $ FIRFWA06013 YORK REAL ESTATE & DEVELOPMENT LLC 5 OASIS CT $ FIRFWA06014 YORK REAL ESTATE & DEVELOPMENT LLC 4 OASIS CT $ FIRFWA06015 YORK REAL ESTATE & DEVELOPMENT LLC 4650 SEANPATRICK DR $ FIRFWA06016 YORK REAL ESTATE & DEVELOPMENT LLC 4640 SEANPATRICK DR $ FIRFWA06017 YORK REAL ESTATE & DEVELOPMENT LLC 4630 SEANPATRICK DR $ FIRFWA06020 PRPS 401K PLAN 4240 CLAY CREEK WY $ FIRFWA06021 PRPS 401K PLAN 4246 CLAY CREEK WY $ FIRFWA06022 PRPS 401K PLAN 4252 CLAY CREEK WY $ FIRFWA06023 PRPS 401K PLAN 4258 CLAY CREEK WY $ of 22

20 FIRFWA06030 J'BEILY ELIAS 4231 WINTERS ST $19.95 FIRFWA06037 CASTANEDA FELIPE/LAURA 2230 MOGAN AV $ FIRFWA06038 NGUYEN MY 4024 ASTORIA ST $ FIRFWA06039 GAMINO CESAR H 75 SILVER EAGLE RD $1, FIRFWA06040 GILL MANJIT S 3533 ALTOS AV $ FIRFWA06042 DUDLEY ROBERT S/CAROLYN GRAND AV $ FIRFWA06044 GREEN WILLIAM E 1500 SOUTH AV $ FIRFWA06045 EAST WEST DEVELOPMENT/DESIGN LLC 3521 MARYSVILLE BL $ FIRFWA06046 EAST WEST DEVELOPMENT/DESIGN LLC MARYSVILLE BL $ FIRFWA06048 ROMBIK LLC 801 CARMELITA AV $ FIRFWA06052 BRIDGEPARK HOMES INC 3373 MARYSVILLE BL $ FIRFWA06053 FRANK CHARLES F/OLGA 817 UNION ST $ FIRFWA06054 TRENT S LEVINSON 930 RIVERA DR $ FIRFWA06055 INNERCITY ENTERPRISES LLC 1241 DIAMOND AV $ of 22

21 FIRFWA06062 DAHLBECK GARY ASTORIA ST $ FIRFWA06063 DAHLBECK GARY 3621 ASTORIA ST $ FIRFWA06064 LCGI MTG FUND LLC SOUTH AV $ FIRFWA06065 LCGI MTG FUND LLC RIPLEY ST $ FIRFWA06067 LCGI MTG FUND LLC 2228 SOUTH AV $ FIRFWA06068 LCGI MTG FUND LLC DEL PASO BL $ FIRFWA06069 LCGI MTG FUND LLC 2224 SOUTH AV $ FIRFWA06070 LCGI MTG FUND LLC SOUTH AV $ FIRFWA06071 LCGI MTG FUND LLC DEL PASO BL $6.89 FIRFWA06072 VYSKRIBOV VLADIMIR/IRINA VYSKRIBOVA 324 SENATOR AV $ FIRFWA06073 RAMIREZ FRANCISCO/KAREN D 336 Wisconsin Av $ FIRFWA06074 DONAHUE FRANK P 321 Peralta Av $ FIRFWA06075 DONAHUE FRANK P/HELEN C/RAYMUND WAYNE BR Peralta Av $ FIRFWA06079 LIM LARRY 2635 BEAUMONT ST $ of 22

22 FIRFWA06080 LIM LARRY 2631 BEAUMONT ST $ FIRFWA06081 GATTON GORDON J/LYNN A/JUANITA/ASA J 610 SANTIAGO AV $ FIRFWA06094 BADIE BAHRAM 1033 LAS PALMAS AV $ FIRFWA06095 BADIE BAHRAM 1031 LAS PALMAS AV $ FIRFWA06097 BADIE BAHRAM 1041 LAS PALMAS AV $ FIRFWA06098 STEPHANIE FONG ZOOK 2928 MARYSVILLE BL $ FIRFWA06100 FREITAS DANIEL/JUDITH 1708 KENWOOD ST $ FIRFWA06108 MINERVA BARRIENTOS 521 JEFFERSON AV $ FIRFWA06110 MIGUEL R RAMIREZ 341 Jefferson Av $ FIRFWA06111 NORTHVIEW VILLAGE APARTMENTS LLC 2350 NORTHVIEW DR $ FIRFWA06142 PRPS 401K PLAN 4289 Clay Creek Wy $ $50, of 22

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/24/2014 Report Type: Consent Report ID: 2014-00451 22 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of Two Public Road Easements at Grace

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 3/15/2016 Report Type: Consent Report ID: 2016-00308 04 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: (Redevelopment Agency Successor Agency) Purchase and Sale

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 9 Meeting Date: 1/31/2012 Report Type: Consent Title: Lease Agreement: Retail Space in Memorial Garage Report

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 12/2/2014 Report Type: Consent Report ID: 2014-00877 04 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Supplemental Agreement: McClellan Warehouse for California

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 5/24/2016 Report Type: Consent Report ID: 2016-00513 20 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Summary Vacation of the Irrevocable Offer of Dedication

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01271 October 24, 2017 Consent Item 05 Title: Agreement: Shasta Park Frontage Improvements and Fee

More information

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 10 Meeting Date: 10/25/2011 Report Type: Consent Title: Agreement: New Sublease of McClellan Park Building 600

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01035 August 29, 2017 Discussion Item 22 Title: Ordinance Amending Sections 5.114.220, 5.114.230,

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01071 August 14, 2018 Discussion Item 18 Title: Ordinance Amending Various Sections of Chapter 5.114

More information

Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA

Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00204 April 24, 2018 Discussion Item 05 Title: Ordinance Amending Various Sections

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. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

REPORT TO PLANNING COMMISSION City of Sacramento

REPORT TO PLANNING COMMISSION City of Sacramento REPORT TO PLANNING COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 8 STAFF REPORT June 24, 2010 To: Members of the Planning Commission Subject: Status Report on Land Use Designation

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 7 Meeting Date: 1/24/2012 Report Type: Public Hearing Title: Township 9 Development Agreement Amendment (P11-050)

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 13 Meeting Date: 7/31/2012 Report Type: Consent Title: North Franklin Property and Business Improvement District

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 resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-00559 May 23, 2017 Consent Item 06 Title: (City Council/Redevelopment Agency Successor Agency) Purchase

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00089 August 9, 2018 Consent Item 09 Title: Establishing a CIP for the River Oaks (the Cove ) Park

More information

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

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00787 Consent Title: Disposition of Sacramento Housing

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 7 Meeting Date: 5/29/2012 Report Type: Consent Title: Resolution of Intention: Midtown Sacramento Property and

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

The Digital Divide in Assembly District 7: Broadband Wireline Service

The Digital Divide in Assembly District 7: Broadband Wireline Service District 7 Served Underserved Unserved Total Households 183,517 1,046 2,178 186,741 98% 1% 1% 100% Population 454,973 5,351 3,986 464,310 98% 1% 1% 100% Meets State Goal of 98% Served Source: Service availability

More information

SACRAMENTO COUNTY DEPARTMENT OF FINANCE AUDITOR-CONTROLLER DIVISION SECURED - UNITARY TAX ROLLS COLLECTIONS SUMMARY FISCAL YEAR

SACRAMENTO COUNTY DEPARTMENT OF FINANCE AUDITOR-CONTROLLER DIVISION SECURED - UNITARY TAX ROLLS COLLECTIONS SUMMARY FISCAL YEAR SACRAMENTO COUNTY DEPARTMENT OF FINANCE AUDITOR-CONTROLLER DIVISION SECURED - UNITARY TAX ROLLS S SUMMARY (1) COUNTYWIDE 1% 0000 COUNTY WIDE 1% 1,018,385,681 994,627,814 23,757,867 2.33% 0001 UTILITY 1

More information

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project;

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project; MEMORANDUM TO: FROM: GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ACCEPTANCE OF THE 2015 STREET SURFACE REPAIRS AND BRISCO ROAD ASPHALT OVERLAY: EL CAMINO REAL TO WEST BRANCH STREET PROJECT,

More information

Application Packet for Fee Deferral Agreement

Application Packet for Fee Deferral Agreement Application Packet for Fee Deferral Agreement Fee Deferral Program Fee Deferral is a voluntary program provided by the City of Sacramento Community Development Department to reduce cost barriers for development.

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

More information

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

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

More information

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

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 4/29/2014 Report Type: Consent Report ID: 2014-00268 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: (City Council/Redevelopment Agency Successor Agency) Transfer

More information

City Council Report. 915 I Street, 1 st Floor Sacramento, CA File ID: October 23, 2018 Consent Item 02

City Council Report. 915 I Street, 1 st Floor Sacramento, CA File ID: October 23, 2018 Consent Item 02 City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01402 October 23, 2018 Consent Item 02 Title: Initiate Formation Proceedings for Greenbriar Community

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS DEPT: Board of Supervisors 9:15 a.m.(c) BOARD AGENDA # Urgent AGENDA DATE April 22, 2008 CEO Concurs with Recomm 415 Vote Required YES NO SUBJECT: Approval

More information

ELSINORE VALLEY (ZONE 3) FLOOD CONTROL BENEFIT ASSESSMENT AREA

ELSINORE VALLEY (ZONE 3) FLOOD CONTROL BENEFIT ASSESSMENT AREA ENGINEER'S REPORT TO THE BOARD OF SUPERVISORS OF THE RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ON THE ELSINORE VALLEY (ZONE 3) FLOOD CONTROL BENEFIT ASSESSMENT AREA JULY 2014 WARREN

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA J A ERIC GARCETTI

More information

City of Palo Alto (ID # 3972) City Council Staff Report

City of Palo Alto (ID # 3972) City Council Staff Report City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal

More information

Santa Clara Valley Water District Page 1 of 2

Santa Clara Valley Water District Page 1 of 2 Santa Clara Valley Water District File No.: 17-0232 Agenda Date: 5/9/2017 Item No.: 2.6. BOARD AGENDA MEMORANDUM SUBJECT: Public Hearing-Annual Report Recommending Flood Control Benefit Assessments and

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

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

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

More information

Appendix H REPETITIVE LOSS PLAN

Appendix H REPETITIVE LOSS PLAN Appendix H REPETITIVE LOSS PLAN Sacramento County Appendix H.1 Local Hazard Mitigation Plan Update August 2011 AREA #1 DRY CREEK Elkhorn Blvd East of Rio Linda Blvd PAST FLOOD EVENTS: MAY 1983; FEBRUARY

More information

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002 ITEM 103 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-002 SUBJECT: Authorization to purchase Land of San Diego Square from City of San Diego Authorization to

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, October 13, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.7 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation to execute

More information

District Facilities Inventory

District Facilities Inventory District Facilities Inventory Presented by Deputy Superintendent McGuire January 26, 2016 Purpose Provide the Board of Trustees and the Community an update on District Facilities Inventory and possible

More information

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA y ERIC GARCETTI

More information

Electrical Inspectors and Building Officials

Electrical Inspectors and Building Officials CONTRA COSTA COUNTY Electrical Inspectors and Building Officials COUNTY INSPECTION DEPARTMENT 651 Pine Street, North Wing 3rd Floor (925) 646-4108 Martinez, CA 94553 (925) 646-1219 FAX Jason Crapo (925)

More information

3 Ordinance approving a Development Agreement between the City and County of San

3 Ordinance approving a Development Agreement between the City and County of San FILE NO. 170863 AMENDED IN COMMITTEE 10/26/17 ORDINANCE NO. 224-17 1 [Development Agreement - FC Pier 70, LLC - Pier 70 Development Project] 2 3 Ordinance approving a Development Agreement between the

More information

VICTORY BLVD, & DE SOTO AVE.

VICTORY BLVD, & DE SOTO AVE. VICTORY BLVD, & DE SOTO AVE. Ed Ebrahimian, Director Bureau of Street Lighting Attn: Prop. 218 Section 1149 S. Broadway, 2nd Fir. Improvement Assossor Supv I: K.C. Chuang Los Angeles CA 90015 Election

More information

City Commission Agenda Cover Memorandum

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

More information

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

Jim Tolbert, Director NDS; Patricia Carrington, NDS; Richard Hunt, NDS

Jim Tolbert, Director NDS; Patricia Carrington, NDS; Richard Hunt, NDS CITY OF CHARLOTTESVILLE, VIRGINIA CITY COUNCIL AGENDA Agenda Date: February, 05 Action Required: Presenter: Staff Contacts: Title: Approval of Ordinance Jim Tolbert Jim Tolbert, Director NDS; Patricia

More information

Law and Legislation Committee Report 915 I Street, 1 st Floor

Law and Legislation Committee Report 915 I Street, 1 st Floor Meeting Date: 5/12/2015 Report Type: Staff/Discussion Report ID: 2015-00442 07 Law and Legislation Committee Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Update on Short-term Vacation

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT LAFCO 10-01: Annexation 174 to Central Contra Costa Sanitary District (CCCSD) PROPONENT: CCCSD by Resolution No. 2009-027 adopted

More information

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016.

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016. Administration Report Fiscal Year 2016/2017 Hesperia Unified School District Community Facilities District No. 2006-2 June 20, 2016 Prepared For: Hesperia Unified School District 15576 Main Street Hesperia,

More information

6/10/2015 Item #10B Page 1

6/10/2015 Item #10B Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Christine Ruess, Sr. Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Engineering & Public Works INTERIM CITY MANAGER: Larry Watt SUBJECT: PUBLIC HEARING

More information

RESOLUTION NUMBER 3968

RESOLUTION NUMBER 3968 RESOLUTION NUMBER 3968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-1 (MAY FARMS)

More information

RESOLUTION NO. LRA

RESOLUTION NO. LRA RESOLUTION NO. LRA-1201-03 A RESOLUTION OF THE LAWNDALE REDEVELOPMENT AGENCY APPROVING AND ADOPTING THE AMENDED ENFORCEABLE OBLIGATION PAYMENT SCHEDULE, PURSUANT TO THE PROVISIONS SET FORTH IN HEALTH AND

More information

NOTICE OF CONTRACTUAL ASSESSMENT LIEN PURSUANT TO PROPERTY ASSESSED CLEAN ENERGY ACT RECITALS

NOTICE OF CONTRACTUAL ASSESSMENT LIEN PURSUANT TO PROPERTY ASSESSED CLEAN ENERGY ACT RECITALS NOTICE OF CONTRACTUAL ASSESSMENT LIEN PURSUANT TO PROPERTY ASSESSED CLEAN ENERGY ACT STATE OF TEXAS COUNTY OF EL PASO RECITALS A. The Property Assessed Clean Energy Act ( PACE Act ), Texas Local Government

More information

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO. 11012016 ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT CONFIRMATION OF SPECIAL ASSESSMENT ROLL; PAYMENT AND COLLECTION OF SPECIAL ASSESSMENT

More information

Steven J. Pinkerton, Housing and Redevelopment Director

Steven J. Pinkerton, Housing and Redevelopment Director TO: FROM: Mayor and City Council Steven J. Pinkerton, Housing and Redevelopment Director SUBJECT: RESOLUTION: COMMUNITY FACILITIES DISTRICT NO. 2001-1 (DOWNTOWN PARKING): ADOPT A RESOLUTION DECLARING RESULTS

More information

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

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

More information

PACE Program Comparative Matrix

PACE Program Comparative Matrix Program Status in Marin Government Sponsor County and 9 cities/towns have passed resolutions authorizing. California Statewide Communities Development Authority (CSCDA) Under consideration Under consideration

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 33 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

Planning Commission Resolution No

Planning Commission Resolution No ~~P~~ covnr~q~,r N U ~.~ ~~ o~s O~S SAN FRANCISCO PLANNING DEPARTMENT Resolution No. 01 0 Mission St. Suite 00 San Francisco, CA - Reception: HEARING DATE MAY, 01.. Fax:..0 Project Name: Central SoMa Plan

More information

SUBJECT: Request by Southern California Edison Company for Approval to Grant Easements to Praxair, Inc., a Delaware Corporation.

SUBJECT: Request by Southern California Edison Company for Approval to Grant Easements to Praxair, Inc., a Delaware Corporation. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 6, 2018 Advice Letter 3771-E Russell G. Worden Director, State Regulatory

More information

RESOLUTION NO. OB 14-02

RESOLUTION NO. OB 14-02 RESOLUTION NO. OB 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE

More information

SUMTER COUNTY BOARD OF COUNTY COMMISSIONERS EXECUTIVE SUMMARY

SUMTER COUNTY BOARD OF COUNTY COMMISSIONERS EXECUTIVE SUMMARY SUMTER COUNTY BOARD OF COUNTY COMMISSIONERS EXECUTIVE SUMMARY SUBJECT: *Public Hearing - R2017-0003 Cody Collins Rezone 5.19 acres MOL from RR5 to A10 CR 248 N/Rutland. REQUESTED ACTION: ZAB Recommends

More information

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

More information

Council Memorandum Background: Proposal Description:

Council Memorandum Background: Proposal Description: Council Memorandum To: City Council From: Steve Glueck, Director of Community and Economic Development Through: Jason T. Slowinski, City Manager Date: August 3, 2016 Re: Contract to Sell Lots 1 and 2,

More information

March 30, Advice Letter 3698-E

March 30, Advice Letter 3698-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 30, 2018 Advice Letter 3698-E Russell G. Worden Director, State Regulatory

More information

ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT. THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the

ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT. THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the Agreement ) is entered into as of July,2015 (the Effective Date ), by and between the City of

More information

AMENDMENT TO COVENANT AND AGREEMENT REGARDING AFFORDABIITY RESTRICTIONS FOR LA TERRAZZA AT COLMA STATION

AMENDMENT TO COVENANT AND AGREEMENT REGARDING AFFORDABIITY RESTRICTIONS FOR LA TERRAZZA AT COLMA STATION RECORDING REQUESTED BY : County of San Mateo Department of Housing Exempt from Fee per Government Code Sections 27383 and 6103 WHEN RECORDED, MAIL TO : County of San Mateo Dept of Housing 262 Harbor Blvd.

More information

SITE PLANNING AND DESIGN REVIEW PROJECT LIST

SITE PLANNING AND DESIGN REVIEW PROJECT LIST SITE PLANNING AND DESIGN PROJECT LIST Posting Date: 11/20/2018 CURRENT Council District - 1 DR18-287 DR18-297 DR18-300 DR18-327 Approved 09/13/2018 DR18-343 DR18-372 2501 NEW MARKET DR Daniel Abbes Design

More information

Invitation for Bid. Sale of Real Property at Adkins Road

Invitation for Bid. Sale of Real Property at Adkins Road The regional transit authority for Lake County Mailing Address: P.O. Box 158 Grand River, Ohio 44045-0158 Street Address: 555 Lake Shore Boulevard Painesville, Ohio 44077 Phone: (440) 350-1000 Fax: (440)

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 14, 2006 DATE: February 21, 2006 SUBJECT: Ratification and authorization of advertisement of public hearings on a proposed amendment

More information

Table of Contents. Sections. Tables. Appendices

Table of Contents. Sections. Tables. Appendices - Table of Contents Sections Section 1. Bond Profile 1 Section 2. Fund Information 2 Section 3. Special Tax Information 3 Section 4. Owner and Development Status Information 4 Section 5. Payment History

More information

Listing Broker. DP Properties 144 W D St Encinitas, CA (760) Dave Plutner $25,920 $25,920. Buyer Broker UNIT MIX AT TIME OF SALE

Listing Broker. DP Properties 144 W D St Encinitas, CA (760) Dave Plutner $25,920 $25,920. Buyer Broker UNIT MIX AT TIME OF SALE 62 W California Ave Las Brisas Apartments Vista, CA 9203 Class C Apartments Building 22 Units of 17,072 SF Sold on 11/9/2015 for $3,250,000 Research Complete buyer Charles Speck 3276 Highland Dr Carlsbad,

More information

March 3, 2017 REQUEST FOR PROPOSALS FOR THE PURCHASE AND REUSE OF PROPERTY LIST OF AVAILABLE PROPERTIES

March 3, 2017 REQUEST FOR PROPOSALS FOR THE PURCHASE AND REUSE OF PROPERTY LIST OF AVAILABLE PROPERTIES March 3, 2017 REQUEST FOR PROPOSALS FOR THE PURCHASE AND REUSE OF PROPERTY I. INTRODUCTION The objective of the Vacant & Public Property Administration is to return currently underutilized properties back

More information

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No.

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No. San Joaquin County Grand Jury Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets 2012-2013 Case No. 0312 Summary Cities and counties are authorized to purchase capital assets

More information

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 8464 N TOPANGA CANYON BLVD

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 8464 N TOPANGA CANYON BLVD BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBAT!ELOS VICE-PRES IDENT VICTOR H. ClJEV AS HELENA JUBANY ELENORE A. WiLLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

TRUCKEE FIRE PROTECTION DISTRICT

TRUCKEE FIRE PROTECTION DISTRICT PUBLIC HEARING REPORT COMMUNITY FACILITIES DISTRICT NO. 2017-01 (PLACER COUNTY NEW DEVELOPMENT) MARCH 2017 ADMINISTRATIVE DRAFT REPORT PREPARED FOR: BOARD OF DIRECTORS PREPARED BY: 4745 MANGELS BOULEVARD

More information

Resolution authorizing a five year extension and approving a Third Amendment to a

Resolution authorizing a five year extension and approving a Third Amendment to a .. FILE NO. 0 RESOLUTION NO. - 1 [Real Property Lease Renewal and Amendment - HLS, LLC. and Sacramento, LLC. - Sacramento Street - Initial Annual Base Rent $1,0] Resolution authorizing a five year extension

More information

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO.

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO. POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO. 2 JUNE 29, 2017 PREPARED FOR: Poway Unified School District Planning

More information

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

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

More information

RESOLUTION NO Adopted by the Sacramento City Council. May 19, 2015

RESOLUTION NO Adopted by the Sacramento City Council. May 19, 2015 RESOLUTION NO. 2015-0130 Adopted by the Sacramento City Council May 19, 2015 RESOLUTION ESTABLISHING THE FUTURE ANNEXATION AREA FOR THE SACRAMENTO MAINTENANCE COMMUNITY FACILITIES DISTRICT NO. 2014-04

More information

November 3, 2015 Reclamation District 2049 (College Lake) Landowner Election

November 3, 2015 Reclamation District 2049 (College Lake) Landowner Election November 3, 2015 Reclamation District 2049 (College Lake) Landowner Election Prepared by: Gail L. Pellerin Santa Cruz County Clerk 701 Ocean St., Room 210 Santa Cruz, CA 95060 831-454-2060 / 1-866-282-5900

More information

RESOLUTION NUMBER 3970

RESOLUTION NUMBER 3970 RESOLUTION NUMBER 3970 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AUTHORIZING THE CHANGES TO THE FACILITIES AND SPECIAL TAXES WITHIN IMPROVEMENT AREA

More information

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE 01-2017 AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE TRUCKEE FIRE PROTECTION DISTRICT LEVYING SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2017-01

More information

CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES

CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES CITY OF MENIFEE Engineering Department 29714 Haun Road Menifee, CA 92586 (951) 672-6777 ATTN:

More information

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

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

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. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: MEETING DATE: January 14, 2015 A public hearing to consider a Rezone, Tentative Subdivision Map, Design Review for subdivision

More information

MEMORANDUM. May 20, 2010

MEMORANDUM. May 20, 2010 MEMORANDUM May 20, 2010 TO: FROM: MEMBERS, PORT COMMISSION Hon. Rodney Fong, President Hon. Stephanie Shakofsky, Vice President Hon. Kimberly Brandon Hon. Michael Hardeman Hon. Ann Lazarus Monique Moyer

More information

County of El Dorado CFD Series 2002 and 2005 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2014

County of El Dorado CFD Series 2002 and 2005 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2014 County of El Dorado CFD 2001-1 Series 2002 and 2005 Special Tax Bonds Continuing Disclosure Annual Report Fiscal Year Ending: June 30, 2014 Main Office 32605 Temecula Parkway, Suite 100 Temecula, CA 92592

More information

RESOLUTION NO Adopted by the Sacramento City Council. April 18, 2017

RESOLUTION NO Adopted by the Sacramento City Council. April 18, 2017 RESOLUTION NO. 2017-0136 Adopted by the Sacramento City Council April 18, 2017 Authorizing the City to Join the Statewide Community Infrastructure Program; Authorizing the California Statewide Communities

More information

Santa Barbara County. Assessor & County Counsel

Santa Barbara County. Assessor & County Counsel Santa Barbara County Assessor & County Counsel What We ll Discuss. Taxing Authorities What Happens Each Year The Role of the Assessor County Statistics Taxable Value of Oil & Gas Parcels. DOGGR, Operators,

More information

ADOPT A RESOLUTION REGARDING

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

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA - ----- ~--~~~- BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2011-101 RESOLUTION CERTIFYING WEED CONTROL EXPENSES TO THE COUNTY TREASURER AND AUTHORIZING FILING OF LIENS PURSUANT TO THE NOXIOUS

More information

EXHIBIT B COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO (NORTH VINEYARD STATION NO. 1)

EXHIBIT B COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO (NORTH VINEYARD STATION NO. 1) EXHIBIT B COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO. 2005-2 (NORTH VINEYARD STATION NO. 1) AMENDED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX A Special Tax applicable to each Assessor

More information