CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013

Size: px
Start display at page:

Download "CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013"

Transcription

1 CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER DATE: March 6, 2013 SUBJECT: Ordinance No. 1436, an Ordinance amending City Ranch Development Agreement Section 4.8 and 6.4, Fire Protection (Agreement No. A-4252) ISSUING DEPARTMENT: Planning SUMMARY Issues: Should the City Council adopt Ordinance No. 1436, modifying Sections 4.8 and 6.4 of the City Ranch Development Agreement to provide a funding mechanism for the remaining lots in Phase I for future fire station construction under Agreement No. A-4252? Recommendation: The Planning Commission adopted Resolution No. PC on December 13, 2012, recommending that the City Council approve Development Agreement Amendment Therefore, it is recommended that the City Council approve the reading of ordinance No. 1436, hold a public hearing on said Ordinance, and after closing the public hearing, adopt Ordinance No Fiscal lmract: If each of the 346 vacant lots remaining within Phase I of the Anaverde development (City Ranch Specific Plan) pay the $4,276 per unit mitigation fee, $1,479,496 will be collected by the City to be utilized for the future construction and equipping of a fire station. BACKGROUND On March 24, 1992, the City Council certified EIR 89-3 and adopted the City Ranch Specific Plan. The Specific Plan, which covers 1985 acres, established a blueprint for the future development of a maximum of 5200 dwelling units, four neighborhood parks,

2 Report to Mayor and City Council Ordinance No March 6, 2013 Page 2 four school sites, one community park and supportive commercial uses. In addition, the specific plan and EIR identified a requirement for a fire station to serve the project areas. In May 1993, the developer of the City Ranch Specific Plan area and the City entered into a Development Agreement, which became effective on May 8, The Development Agreement included numerous exactions that would be of City-wide benefit. In exchange, the developer was assured of certain development rights for twenty years, until May 10, This item was originally noticed for the February 6, 2013, City Council meeting. Staff requested the item be continued to the March 6, 2013 City Council meeting to allow additional time for staff and the City Attorney's Office to work with the applicant to resolve outstanding issues related to the proposed agreement and Ordinance. Section 4.8 of the Development Agreement required the dedication of a site and the construction of a fire station to begin a the issuance of the 1000th dwelling unit located south and west of the California Aqueduct, to be completed within one year. At the completion of construction, the station is to be equipped with two new, fully equipped vehicles. The Development Agreement allowed for the timing of completion of the fire station to be modified with the agreement of the City and the Los Angeles County Fire Department. DISCUSSION Development Agreement Amendment is an application by Highpointe Communities, Inc. proposing to amend the existing City Ranch Development Agreement (92-2). Section 4.8 "Fire Protection" of the Development Agreement would be amended to modify the timing of the fire station construction for the Anaverde development from the 1,000th unit located south and west of the California Aqueduct to the 2500 unit. The modification of the timing is being done with the approval of the Los Angeles County Fire Department and will modify the timing to be consistent with other fire station facility projects within County areas. Additionally, the remaining 346 lots within Phase 1 of the development would pay a fire mitigation fee of $4,276 per house, to provide funding to be used for the station construction prior to the 2,500 unit mitigating impacts to fire protection as outlined within the City Ranch Environmental Impact Report. Future phases of the development will not commence construction prior to the expiration of the

3 Report to Mayor and City Council Ordinance No March 6, 2013 Page 3 current development agreement, and therefore, a new agreement to address fire station funding and construction will be required at a future time. Furthermore, Section 6.4 of the Development Agreement would be amended to list by lot and tract numbers the 346 lots which are the subject of this first amendment to DA 92-2 as having commenced "substantial work of improvement". This will ensure that the provisions of this first amendment to DA 92-2 for fire protection will be enforceable beyond the May 2013 expiration of DA CONCLUSION City staff has evaluated the various issues pertaining tc Amendment and believes that this modification allows this Development Agreement for the issuance of additional building permits within the Anaverde development in an appropriate manner. The County of Los Angeles Fire Department has agreed tha t the modification of the timing and the amount of the mitigation fee is acceptable. Attachments 1. Ordinance No Agreement No. A-4252 Submitted by: Reyiewed by:

4 CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA ORDINANCE NO AN ORDINANCE OF THE OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, ADOPTING FIRST AMENDMENT TO DEVELOPMENT AGREEMENT 92-2 FOR FIRE PROTECTION WITHIN PHASE 1 OF ANAVERDE, GENERALLY LOCATED SOUTH OF ELIZABETH LAKE ROAD, NORTH OF THE ALIGNMENT OF AVENUE S, WEST OF THE ALIGNMENT OF 2O STREET WEST AND EAST OF THE ALIGNMENT OF 4O STREET WEST (DA 92-2) THE CITY COUNCIL OF THE CITY OF PALMDALE DOES ORDAIN AS FOLLOWS: SECTION 1. Pursuant to Section of the California Government Code, Highpointe Communities, Inc. has filed an application requesting the approval of First Amendment to Development Agreement 92-2 (A-4252), described herein (hereinafter referred to as "Application"). SECTION 2. The Application, as contemplated, proposes to amend Section 4.8 of the City Ranch Development Agreement regarding FJje Protection. The first amendment to DA 92-2 would modify the timing of the fire tat4n1or the Anaverde development from the 1 000th unit located south and wetjafi1é California Aqueduct to the 2,500th unit located south and west of the CaIifqmkqeduct The remaining lots within Phase 1 of the development would pay a4fçstiation fee of $4,276 per single family residence, to ensure sufficient funds are avaiiáble at the 2,500th unit to construct the fire station and to mitigate impacts to fire protection as outlined within the City Ranch Environmental Impact Report. Furthermore, Section 6.4 of the agreement would be amended to list the 346 lots, by lot and tract number, as having commenced "substantial work of improvement", allowing the provisions of the proposed amendment to remain valid beyond the May 2013 expiration of Development Agreement SECTION 3. The Application applies to a total of 346 lots located within Phase I of the Anaverde development; specifically to 49 lots within Tract , 44 lots within Tract , 52 lots within and 201 lots located within Tract All identified lots will be served by existing infrastructure, including rights-of-way, and have existing wet and dry utilities provided to the lots. SECTION 4. Pursuant to Settlement Agreement (A-3207) between New Anaverde, LLC and the City of Palmdale, entered into on June 15, 2010, those portions of the master development under the control of New Anaverde, LLC are no longer subject to Development Agreement 92-2 and any subsequent amendment thereto.

5 Ordinance No Page 2 SECTION 5. On March 24, 1992, the City Council of the City of Palmdale certified EIR 89-3 (Resolution No ) and adopted a Mitigation Monitoring Program for the City Ranch Specific Plan, encompassing property within the subject Application. SECTION 6. An environmental Initial Study for the Application was completed on January 24, 2013, and found the project to be consistent with the project which was reviewed in EIR 89-3, as certified by the Palmdale City Council under Resolution No SECTION 7. Findings that certain environmental impacts will be mitigated and a Statement of Overriding Consideration contained in Resolution No approving the City Ranch Specific Plan apply to the project. SECTION 8. On December 13, 2012, the Planning Commission of the City of Palmdale adopted Resolution No. PC by a vote of 5-0, recommending approval of Development Agreement Amendment Notice, of the time, place and purpose of the aforesaid meeting was duly noticed in accordance with California Government Code Sections and Public Resources Code Section SECTION 9. On February 6, 201 3, Dity Council conducted a duly noticed public hearing at the City Council Chamb&' 300 N. Sierra Highway, Suite B, Palmdale, CA and continued said hearing uitil the March 6, 2013, City Council meeting. Notice of the time, place, and purpose of the aforesaid meeting was duly noticed in accordance with California Government Code Section and Public Resource Code Section and concluded said hearing on that date. SECTION 10. On March 6, 2013, the City Council conducted a duly noticed public hearing on the Application, and concluded said hearing on that date. SECTION 11. Evidence, both written and oral, was duly presented to and considered by the City Council at the aforesaid March 6, 2013, public meeting, including but not limited to the staff report dated March 6, 2013, and public testimony. SECTION 12. Based upon substantial evidence presented to the City Council during the above-referenced March 6, 2013, public hearing, including public testimony, and written and oral staff report, the City Council specifically finds as follows: (a) The proposed Development Agreement Amendment is consistent with the maps, goals, objectives and policies of the General Plan and the City Ranch Specific Plan as the amendment to the existing Development Agreement only modifies the timing of the fire station, with the approval of the Los Angeles County Fire

6 Ordinance No Page 3 Department, and does not remove the requirement for a fire station. Additionally, the payment of a fire mitigation fee of approximately $4,270 per house, to provide funding to be used for the station construction prior to the 2,500 unit mitigating impacts to fire protection as outlined within the City Ranch Environmental Impact Report. Specifically, the proposal meets the following Goals and Policies of the General Plan: Goal PSi, 'ensure that adequate public services and facilities are available to support development in an efficient and orderly manner'; Policy PS1.1.2, 'require all new development, including major modifications to existing development, to construct or provide a fair share contribution towards the construction of required off-site improvements needed to support the project'; Policy PSi.4.3, 'adopt, implement and annually review user fee and impact fee programs, to support the cost of constructing capital facilities and providing services'; and Goal PS5, 'support the provision of adequate public and community services to meet the needs of residents'. Additionally, the Development Agreement is consistent with the City Ranch Specific Plan Goal 2 'Provide financing, facilities and infrastructure which are necessary as a result of new development, and which minimize financial impacts to the existing community.' (b) The First Amendment to Development Agreement 92-2 complies with the requirements of California Government Code Sectorr through in that the Development Agreement does specify in detail and contain the following (i) Provisions are included within Section 6 2 of the existing Development Agreement requiring periodic review of the agreement at least every twelve months, at which time the applicant or successor in interest thereto, shall be required to demonstrate good faith compliance with the terms of the agreement (California Government Code Section ) (ii) The permitted uses of the property, the density and intensity of use, the maximum height and size of buildings, and provision for reservation or dedication of land for public purposes are contained in Sections 3.2 and 4 of the Development Agreement (California Government Code Section ). (iii) The Development Agreement includes conditions, terms, restrictions and requirements for subsequent discretionary actions in Section 5.1 of the Agreement (California Government Code Section ). (iv) Any fee received will comply with the provisions of Government Code Section

7 Ordinance No Page 4 (c) The applicant has demonstrated that the proposed Development Agreement Amendment wilt not be detrimental to or cause adverse effects to adjacent property owners, residents or the general public as evidenced by the Staff Report dated March 6, The construction of the fire station will be delayed, with the approval of the Los Angles County Fire Department, until a sufficient number of housing units are located within the area to justify construction and operation of the fire station. Physical development of the site will be consistent with the existing standards contained within the City Ranch Specific Plan. (d) The proposed Development Agreement Amendment provides clear and substantial benefit to the residents of the City of Palmdale. These include the construction of a fire station within a timeframe acceptable to the Los Angeles County Fire Department and a fire mitigation fee for the remaining lots within the Phase 1 development, to help ensure funding is available:for the construction of the fire station when needed SECTION 13 Based upon substantial evtctence presented to the City Council during the above referenced February 6, 2O1, pibiic hearing, including public testimony, and written and oral staff reports, this Coticil specifically finds as follows with respect to the Finding of Consistency (a) Based upon the environmental Initial Study, the proposed Development Agreement Amendment is consistent with the project which was reviewed in EIR 89-3 as certified by City Council Resolution No When adopting Resolution No , the City Council found that individual and cumulative adverse impacts generated by the project would be mitigated to the extent feasible through the Mitigation Measures as contained in the Environmental Impact Report. Irrespective of those measures, the City Council found that some impacts could not be feasibly mitigated to a level of insignificance. In addition, the City Council found that the Project may result in significant individual or cumulative impacts which had not been identified at that time. The City Council found that the benefits provided by the project, as contained in the Specific Plan, outweighed any adverse impacts caused by the project. These benefits were determined by the City Council to include the following: (i) The property is being planned as a comprehensive and cohesive recreational community with sufficient commercial development, schools, parks, trails, golf, community facilities and other elements to support the residential of the City Ranch Project as well as provide regional benefits to the City of Palmdale.

8 Ordinance No Page 5 (ii) Preserving 419 acres of natural open space, not previously accessible to the public, where biological resources and wildlife will be protected and where public passive enjoyment of these resources in a protected environment will be enhanced. (iii) Providing quality housing opportunities which meet the needs of a variety of lifestyles and income levels. (iv) Providing approximately 1,093 permanent jobs created by service and supply demands from Project residents and commercial tenants as well as providing a significant number of construction related and real estate sales related jobs. (v) Designing and developing the property with a circulation system that meets local needs and provides safe and efficient transportation solutions. (vi) Protecting scenic viewsheds both to and from the property and preserving the Verde Ridge and Sierra Pelona ridgetine (vii) Designing and developtng regional infrastructure to distribute the use of Antelope Valley East Kern and Los Angeles County Waterworks water for use by City of Palmdale residents (viii) Providing quality community design and circulation elements conducive to efficient public health and safety issues as well as efficient operations for Sheriff services. (ix) Developing infrastructure improvements to meet Project requirements and serve other regional needs for water, sewage disposal, storm drainage, utilities, etc. SECTION 14. Based on the findings and conclusions set forth in Sections 12 and 13 above, the City Council hereby adopts Ordinance No adopting the First Amendment to Development Agreement 92-2, attached as Exhibit 1.

9 Ordinance No Page 6 SECTION 15. This Ordinance is directed to be published in accordance with Section of the Government Code of the State of California. PASSED, APPROVED and ADOPthis 6th day of March, 2013 by the following vote: AYES: XL NOES: ABSTAIN: ABSENT: ATTEST: James C. Ledford,Jr., Mayor Rebecca J. Smith City Clerk Approv das to form: Wm. Matthew itzhazy tcity Attorney

10 EXHIBIT 1 FREE RECORDING REQUESTED UNDER CALIFORNIA GOVERNMENT CODE SECTION 6103 RECORDING REQUESTED BY: CITY OF PALMDALE WHEN RECORDED MAIL TO: CITY OF PALMDALE ATTN: CITY CLERK SIERRA HWY, STE. 'C' PALM DALE, CA SPACE ABOVE THIS LINE FOR RECORDER'S USE FIRST AMENDMENT TO DEVELOPMENT AGREEMENT 92-2 FOR FIRE PROTECTION WITHIN PHASE 1 OF ANAVERDE This First Amendment to the Development Agreement by and between the City of Palmdale and Kaufman and Broad of Southern California, Inc. Relative to the Development Known as City Ranch (Development Agreement 92-2) is made and entered into this day of March, 2013, by and between the CITY OF PALMDALE (hereinafter referred to as "CITY"), HIGHPOINTE WALDEN GREEN 81, L.P., a California limited partnership, HIGHPOINTE WALDEN WALK 56, L.P., a California limited partnership, and HIGHPOINTE WALDEN WALK 64, L.P., a California limited partnership (hereinafter collectively referred to as "HIGHPOINTE"), KB HOME GREATER LOS ANGELES INC., a California Corporation (referred to herein as "KB"), ROYAL INVESTORS GROUP, LLC, a California limited liability company (acting on its own behalf and as the duly authorized representative of Shayan Capital, LLC, a California limited liability company, Javid Investment, LLC, a California limited liability company and Behrouz Haverim, all as tenants-in-common) (collectively, referred to herein as "ROYAL"), and the CITY OF PALMDALE (the "CITY") concerning the matters set forth below. RECITALS WHEREAS, HIGHPOINTE is the owner of 201 of the 346 substantially complete

11 A-4252 residential lots within "Phase l!1 of the master planned community situated in the CITY, within Tract , and is commonly known as and defined herein as "Anaverde"; and WHEREAS, KB is the owner of 93 of the 346 substantially complete residential lots within Phase I of Anaverde, including 49 lots within Tract and 44 lots within Tract , and WHEREAS, ROYAL is the owner of 52 of the 346 substantially complete residential lots within Tract , Phase I of Anaverde, (HIGHPOINTE, KB and ROYAL are collectively referred to herein as the "PHASE I OWNERS"); and WHEREAS, the Anaverde development is subject to that certain Development Agreement 92-2 between the CITY and Kaufman and Broad of Southern California, Inc. dated May 10, 1993 (the 'Development AgreemenV') for the City Ranch development; and WHEREAS, pursuant to Settlement Agreement (A-3207) between New Anaverde, LLC and the City of Palmdale, entered into on June 15, 2010, those portions of the master development under the control of New Anaverde, LLC are no longer subject to Development Agreement 92-2 and any subsequent amendment thereto; and WHEREAS, the PHASE I OWNERS desire to satisfy the Conditions of Approval of Tracts and and Section 48.1 of the Development Agreement; and WHEREAS, the Los Angeles County Fire Department has determined that a permanent fire station is required before occupancy of the 2,500th dwelling unit within Anaverde, not before occupancy of the 1,000th dwelling unit as contemplated by the Development Agreement; and WHEREAS, the CITY warrants and represents that the CITY is existing and duly 2

12 A-4252 authorized to receive fire mitigation fees in lieu of construction of the fire station and improvements at Anaverde and delivery of vehicles and equipment for the same; and WHEREAS, PHASE I OWNERS represent and warrant that they are successors in interest to certain portions of the Phase I property covered by the Development Agreement, subject to its terms and conditions, and have the authority to enter into this First Amendment; WHEREAS, the parties, by signing below, each agree that the PHASE I OWNERS can contribute a fire mitigation fee to the CITY for the future construction of a permanent fire station in lieu of constructing a new fire station and in lieu of delivery of vehicles and equipment for the same as set forth in Section of the Development Agreement and the Conditions of Approval. AGREEMENT 1. The foregoing Recitals are hereby incorporated by reference into this Agreement. 2. Section 48.1 (a) is hereby amended to read as follows: Dedicate a site for and construct a permanent fire station at a location acceptable to the City and the Los Angeles County Fire Department. Such construction shall be completed prior to issuance of the certificate of occupancy for the 2500th dwelling unit within the Project south and west of the California Aqueduct. The proposed fire station shall be built to meet the standard specifications of the Los Angeles County Fire Department, provided, however, that Developer may negotiate with the Fire Department with respect to the exterior elevations of the building to assure aesthetic consistency with the balance of the Project. In consideration of Developer's dedication and construction of the fire station, City shall waive all plan check, permit and inspection fees associated with the fire station. 3

13 A Section 4.8.1(b) is hereby amended to read as follows: A fire mitigation fee of $4,276 per unit shall apply to 44 lots, Lots 47-67, 72-91, and within Tract ; 49 lots, Lots 1-3, 27-71, and 75 within Tract ; 52 lots, Lots 1-5, 8-37, 59-74, and 78 within ; and 201 lots, Lots located within Tract and shall be payable upon the issuance of the building permit for each lot. Payment of the fire mitigation fee shall be the only obligation with respect to dedications, improvements, fees (including processing fees), assessments or other exactions for fire protection with respect to the development of these lots, including the obligation to construct the fire station described in Section 4.8.1(a) of this Agreement. 4. Section 6.4 is hereby amended to add the following as paragraph three: The following lots have been deemed to have commenced "substantial work of improvement": 44 lots 47-67, 72-91, and within Tract ; 49 lots 1-3, 27-71, and 75 within Tract ; 52 lots 1-5, 8-37, 59-74, and 78 within ; and 201 lots located within Tract Authority. The undersigned signatory for each of the respective parties to this First Amendment hereby personally covenants, represents, and warrants that they have the power and authority from said party to execute this Agreement upon the terms and conditions stated herein and agree to indemnify, defend, and hold harmless the other parties from all damages, costs and expenses (including, without limitation, attorneys' fees and court costs) which result from a breach of this material representation. By executing this First Amendment, none of the Phase I owners have assumed any new contractual obligation, other than the obligation to pay fire mitigation fees for fire protection for Phase I. 6. Recording. This First Amendment shall be recorded by the Los Angeles County Recorder's Office. However, in the event that, for any reason whatsoever, this Agreement is not recorded or deemed not recordable by anyone, the parties agree that they shall still be bound by the terms and conditions of the same. 4

14 A-4252 IN WITNESS WHEREOF, the undersigned have executed this Agreement and hereby agree to all of the terms and conditions set forth herein as of the date first above written: CITY OF PALMDALE Attest: James C. Ledford, Jr. Mayor Rebecca J. Smith City Clerk Approved as to form: WM. Matthew Ditz hazy City Attorney 5

15 A-4252 CALIFORMA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles On, before me, Notary Public, personally appeared who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature 6

16 A-4252 "HIGHPOINTE" HIGHPOINTE WALDEN GREEN 81, LP., a California limited partnership By: CYPRESS WEST IN VESTMENT, LLC, a Nevada limited liability company, Its General Partner By: Highpointe Communities, Inc, a California corporation, its Authorized Representative By Timothy D. England,SVP HIGHPOINTE WALDEN GREEN 56, L.P., a California limited partnership By: CYPRESS WEST IN VESTMENT, LLC, a Nevada limited liability company, Its General Partner 7

17 A-4252 HIGHPOINTE WALDEN GREEN 64, L.P., a California limited partnership By: CYPRESS WEST INVESTMENT, LLC, a Nevada limited liability company, Its General Partner By: Highpointe Communities, lnc, a California corporation, its Authorized Representative By - Timothy D. England, SVP CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of4ffsc(a On, before me, /1 Notary PUblic, personally appeared 77rn077-/Y L who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. 8

18 A-4252 "KB" CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles On '-,beforeme, ty -' x - Notary Publu, personally appeared - who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature / 9

19 A-4252 "ROYAL" ROYAL INVESTORS GROUP, LLC, A California limited liability company By... Ebby Shakib Managing Member CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles On I x L., before me,, Notary Public, personally appeared 10

REPORT to the Mayor and Members of the City Council from the City Manager

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: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase

More information

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

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

More information

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

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

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

More information

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535)

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535) REAL PROPERTY LEASE AGREEMENT (LOCATION: 45404 Division Street, Lancaster, California 93535) THIS LEASE AGREEMENT (this Lease ), is made and entered into this 1st day of July, 2014 (the Date of this Lease

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

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

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

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

ACCESSORY SECOND UNIT PERMIT Application Packet

ACCESSORY SECOND UNIT PERMIT Application Packet ACCESSORY SECOND UNIT PERMIT Application Packet Contents Description & List of Requirements Permit Application Draft Deed Restriction Municipal Code Section 16.333 ACCESSORY SECOND UNIT PERMIT Description

More information

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart

3. Report Summary The applicant requests a six-year Time Extension of Tentative Parcel Map (TPM) The TPM authorized the subdivision of 70 Cart Town of Mammoth Lakes Planning & Economic Development Commission Recommendation Report Date: February 10, 2016 Case/File No.: Time Extension Request (TER) 15-002 Place: Council Chambers, 2 nd Floor Minaret

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

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. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

ENCROACHMENT AGREEMENT

ENCROACHMENT AGREEMENT THIS INSTRUMENT PREPARED BY: Roy K. Payne, Esq. Chief Assistant City Attorney City of Orlando 400 S. Orange Avenue Orlando, Florida 32801 (407) 246-3495 ENCROACHMENT AGREEMENT THIS ENCROACHMENT AGREEMENT,

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

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

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

More information

PRIVATE FIRE LINE SERVICE AGREEMENT

PRIVATE FIRE LINE SERVICE AGREEMENT PRIVATE FIRE LINE SERVICE AGREEMENT STATE OF TEXAS COUNTY OF DALLAS KNOW ALL PERSONS BY THESE PRESENTS: This contract and agreement, made and entered into at Irving, Dallas County, Texas, this the day

More information

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry RECORDING REQUESTED BY: City of Arroyo Grande WHEN RECORDED, PLEASE RETURN TO (SYSTEM OWNER ADDRESS) AGREEMENT Private Stormwater Management Facilities Operation and Maintenance And Right of Entry SWP

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

AGREEMENT FOR PURCHASE AND SALE OF ASSETS

AGREEMENT FOR PURCHASE AND SALE OF ASSETS AGREEMENT FOR PURCHASE AND SALE OF ASSETS This Agreement for Purchase and Sale of Assets (the Agreement ) is made December, 2014 (last date of person signing below) by and between Port Townsend Hospitality,

More information

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

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

More information

WITNESSETH: 1. Definitions

WITNESSETH: 1. Definitions LEASE AGREEMENT FOR OPERATION OF CLINTON HEIGHTS, WEST GENESEE, EMERICK HEIGHTS, SENECA ESTATES, RIVER MIST AND OSWEGO ROAD WATER DISTRICTS TOWN OF LYSANDER, NEW YORK THIS LEASE AGREEMENT (the AGREEMENT

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

CITY OF LARKSPUR Staff Report

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

More information

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482

STAFF REPORT FOR REZONE #R JANUARY 15, 2015 PAGE PC-1 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 STAFF REPORT FOR REZONE #R 4-2014 JANUARY 15, 2015 PAGE PC-1 OWNERS: JACK L. COX TTEE ET AL PO BOX 1389 UKIAH, CA 95482 CVH INVESTMENTS LLC 455 E. GOBBI ST UKIAH, CA 95482 APPLICANT: SUBJECT: PROPOSAL:

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

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

More information

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

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

More information

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

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

More information

Monterey County Page 1

Monterey County Page 1 Monterey County Board Report 168 West Alisal Street, 1st Floor Salinas, CA 93901 831.755.5066 Legistar File Number: RES 16-049 August 30, 2016 Introduced: Version: 8/19/2016 Current Status: Agenda Ready

More information

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

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

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

More information

STORMWATER & DRAINAGE EASEMENT

STORMWATER & DRAINAGE EASEMENT Prepared by and return to: Michael D. Chiumento III, Esq. Chiumento & Guntharp, P.A. 4 Old Kings Road North, Suite B Palm Coast, FL 32137 STORMWATER & DRAINAGE EASEMENT This Stormwater & Drainage Easement

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

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

More information

THIS DECLARATION OF RESTRICTIVE COVENANTS is made this day of, 20, by ("Covenantor"). RECITALS

THIS DECLARATION OF RESTRICTIVE COVENANTS is made this day of, 20, by (Covenantor). RECITALS Model for Use with Permits Without Mitigation Plans STATE OF COUNTY OF DECLARATION OF RESTRICTIVE COVENANTS THIS DECLARATION OF RESTRICTIVE COVENANTS is made this day of, 20, by ("Covenantor"). RECITALS

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS

More information

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

HOLDING TANK AGREEMENT

HOLDING TANK AGREEMENT MUNII\9602(4)\020328\1\11 03-19-07 WITH FINANCIAL SECURITY Prepared By: Return To: Parcel ID # Morgan, Hallgren, Crosswell & Kane, P.C. 700 N. Duke St. P. O. Box 4686 Lancaster, PA 17604-4686 (717)-299-5251

More information

DECLARATION OF DEED RESTRICTIONS

DECLARATION OF DEED RESTRICTIONS Drawn by and Mail to: { Attorney or law firm) DECLARATION OF DEED RESTRICTIONS THIS DECLARATION OF DEED RESTRICTIONS (the Declaration ), made and entered into this the day of, 2014 by and between NAME

More information

SITE LEASE. For all or a portion of the following Site:

SITE LEASE. For all or a portion of the following Site: SITE LEASE For all or a portion of the following Site: Project Ohlone Community College District 43600 Mission Boulevard Fremont, CA 94539 APN: 513-0742-001 and 513-0742-002 and 513-0742-003 By and between

More information

RESOLUTION NO

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

More information

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

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

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

AMENDMENT AND EXTENSION OF PARKING EASEMENT City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT

COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT PREPARED BY: City Attorney s Office 300 Sixth Street Rapid City, SD 57702 (605) 394-4140 COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN

More information

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING) Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series AMENDING THE ALAMEDA MUNICIPAL CODE BY ADDING ARTICLE XIII TO CHAPTER VI CONCERNING THE REVIEW OF RENT INCREASES, AND ADDING SECTION 2-23 TO ARTICLE II CONCERNING

More information

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

More information

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT PRIVATE LAKE AGREEMENT This Agreement made and entered into the day of, 2 by ( Developer"). WITNESSETH: WHEREAS, Developer is the owner of a parcel of unimproved land ("the Tract") located within the corporate

More information

PARCEL MAP Rev JAN 01, 2010

PARCEL MAP Rev JAN 01, 2010 PARCEL MAP OWNER'S CERTIFICATE/STATEMENT (INDIVIDUAL) I HEREBY CERTIFY THAT I AM THE SOLE OWNER OF AND HAVE THE RIGHT, TITLE, AND INTEREST IN AND TO THE REAL PROPERTY INCLUDED WITHIN THE SUBDIVISION SHOWN

More information

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

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

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

WHEREAS, the HDFC will be the co-general partner of the Partnership; and

WHEREAS, the HDFC will be the co-general partner of the Partnership; and AGREEMENT FOR PAYMENT IN LIEU OF TAXES (PILOT) BY AND AMONG THE CITY OF PEEKSKILL, THE LOFTS ON MAIN HOUSING DEVELOPMENT FUND COMPANY, INC. AND THE LOFTS ON MAIN LIMITED PARTNERSHIP THIS AGREEMENT FOR

More information

CITY OF DEVELOPMENT AGREEMENT FOR

CITY OF DEVELOPMENT AGREEMENT FOR Return Address: CITY OF DEVELOPMENT AGREEMENT FOR This DEVELOPMENT AGREEMENT ( Agreement ) between ( the Developer ), a corporation [?], and the CITY OF, a municipal corporation of the State of Washington

More information

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING THE TEXT OF CHAPTER 26C (COASTAL ZONING ORDINANCE) OF THE SONOMA COUNTY ZONING CODE TO: 1)

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT THIS STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT ( Agreement ) is made and

More information

Assignment, Assumption and Amendment of Lease

Assignment, Assumption and Amendment of Lease This (this Agreement ) is made this day of, 2018, by and among Vigor Alaska - Seward LLC, an Alaska limited liability company ( Assignor ), JAG Alaska, Inc., an Alaska corporation ( Assignee ), and the

More information

MASSACHUSETTS CONVENTION CENTER AUTHORITY OWNER S PROJECT MANAGER SERVICES ADDENDUM NO. 1

MASSACHUSETTS CONVENTION CENTER AUTHORITY OWNER S PROJECT MANAGER SERVICES ADDENDUM NO. 1 Owner s Project Manager Addendum No. 1 May 1, 2013 MASSACHUSETTS CONVENTION CENTER AUTHORITY OWNER S PROJECT MANAGER SERVICES ADDENDUM NO. 1 This Addendum forms a part of and modifies the Request for Proposals

More information

CONTRACT TO BUY AND SELL REAL ESTATE

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

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

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

More information

DECLARATION OF RESTRICTIVE COVENANTS. THIS DECLARATION OF RESTRICTIVE COVENANTS made this day of, 200_, by ( Declarant ). RECITALS

DECLARATION OF RESTRICTIVE COVENANTS. THIS DECLARATION OF RESTRICTIVE COVENANTS made this day of, 200_, by ( Declarant ). RECITALS DECLARATION OF RESTRICTIVE COVENANTS THIS DECLARATION OF RESTRICTIVE COVENANTS made this day of, 200_, by ( Declarant ). RECITALS WHEREAS, Declarant is the owner of the surface of certain real property

More information

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS This Agreement is made and entered into on, by and between ( Property Owner ), and the CITY OF SACRAMENTO, a municipal corporation ( City ).

More information

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

More information

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272 Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64

More information

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT

Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT Village of Morton Grove Façade Improvement Program PARTICIPATION AGREEMENT THIS PARTICIPATION AGREEMENT Agreement is entered into on this day of, 20 Effective Date, by and between the Village of Morton

More information

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

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

More information

KANSAS LLC OPERATING AGREEMENT

KANSAS LLC OPERATING AGREEMENT LIMITED LIABILITY COMPANY OPERATING AGREEMENT (COMPANY NAME), LLC A Member-Managed Limited Liability Company KANSAS LLC OPERATING AGREEMENT THIS OPERATING AGREEMENT is made and entered into effective (Month

More information

ettjt. RE/Jto sn?m"" DATE & H01JA7

ettjt. RE/Jto sn?m DATE & H01JA7 ., 525459 No. _'l'fn::ii!:lii=nr--- AT THE AeaUEst 6F: ettjt. RE/Jto sn?m"" DATE & H01JA7 THIS DEVELOPMENT AGREEMENT for the Indian Hills 6th Addition subdivision between Thompson Development, L.L. C.,

More information

DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT

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

More information

ESCROW AGREEMENT. Dated as of August [ ], 2017

ESCROW AGREEMENT. Dated as of August [ ], 2017 ESCROW AGREEMENT Dated as of August [ ], 2017 THIS ESCROW AGREEMENT (this Agreement ) is made and entered into as of the date first set forth above by and between LEGAL & COMPLIANCE, LLC, a Florida limited

More information

INDIANA LIMITED POWER OF ATTORNEY FORM

INDIANA LIMITED POWER OF ATTORNEY FORM INDIANA LIMITED POWER OF ATTORNEY FORM I. NOTICE - This legal document grants you (Hereinafter referred to as the Principal ) the right to transfer limited financial powers to someone else (Hereinafter

More information

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and

1069 regarding Accessory Dwelling Units (ADUs) were signed into law; and AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE AMENDING TITLE 16 OF THE ARROYO GRANDE MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS FOR COMPLIANCE WITH STATE LAW AND ADDITIONALLY ROOFTOP

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

More information

EASEMENT AGREEMENT RECITALS

EASEMENT AGREEMENT RECITALS Addendum-1-26-13-C-AHC Agreements - Page 1 EASEMENT AGREEMENT This EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of November, 2012, by AHC LIMITED PARTNERSHIP-23, a Virginia limited partnership,

More information

PROPOSED INCLUSIONARY ORDINANCE

PROPOSED INCLUSIONARY ORDINANCE PROPOSED INCLUSIONARY ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OXNARD AMENDING THE MUNICIPAL CODE TO AMEND INCLUSIONARY HOUSING REQUIREMENTS BY REVISING AND RENUMBERING WHEREAS, it is

More information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 4-15 TENANTING, MANAGEMENT, AND SAFETY FOR MULTI-FAMILY HOUSING TO CHAPTER IV,

More information

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I.

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I. Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement by and between Kroger Texas, L.P., and the City of Arlington, Texas, relative to the cost of developing the property

More information

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR (The City of Chesapeake is exempt from recordation taxes pursuant to Section 58.1-811.A.3. and Grantors are exempt pursuant to Section 58.1-811.C.5. of the 1950 Code of Virginia as amended.) DEED OF EASEMENT

More information

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

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

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

ORDINANCE NO

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

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT PAYMENT IN LIEU OF TAXES AGREEMENT THIS AGREEMENT is made and entered into this the day of, 2014, by and among MOUNDSVILLE POWER, LLC, a Delaware limited liability company ( Moundsville Power ), THE COUNTY

More information

USE AGREEMENT AMONG <OWNER>, <LESSEE>, AND ORANGE COUNTY. THIS USE AGREEMENT (the Agreement ) is entered into by and among

USE AGREEMENT AMONG <OWNER>, <LESSEE>, AND ORANGE COUNTY. THIS USE AGREEMENT (the Agreement ) is entered into by and among This document prepared by: Tax Parcel ID No.: USE AGREEMENT AMONG , , AND ORANGE COUNTY THIS USE AGREEMENT (the Agreement ) is entered into by and among, a , as lessee

More information

EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo

EXHIBIT B, Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Boca Raton, Florida 33432 (Reserved) EASEMENT DEED THIS

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

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

EXCHANGE AGREEMENT R E C I T A L S

EXCHANGE AGREEMENT R E C I T A L S EXCHANGE AGREEMENT This Exchange Agreement (the Agreement ) is made and entered into by and between the LaVerkin Bench Canal Company, a not for profit corporation organized under the laws of Utah (the

More information

FACILITIES EASEMENT AGREEMENT

FACILITIES EASEMENT AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T

More information

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

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

More information

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