CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "CITY OF ELK GROVE CITY COUNCIL STAFF REPORT"

Transcription

1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified as 8921 El Oro Plaza Drive [Sacramento Assessor Parcel Number ] from Sacramento County and finding the purchase of the Property exempt from the California Environmental Quality Act MEETING DATE: October 12, 2016 PREPARED BY: DEPARTMENT HEAD: Sarah Bontrager, Housing and Public Services Manager Darren Wilson, PE, Development Services Director RECOMMENDED ACTION: Staff recommends the City Council adopt a resolution finding the purchase of 8921 El Oro Plaza [Assessor Parcel Number ] ( Property ) exempt from the California Environmental Quality Act and authorizing the City Manager to execute all documents necessary to purchase the taxdefaulted Property from Sacramento County ( County ), in conjunction with an affordable housing project. Analysis: Pursuant to State Revenue and Taxation Code, properties that are determined to be in default for unpaid property taxes for five years or more are periodically put up for public auction by the County for a minimum bid amount equivalent to the delinquent taxes, plus fees incurred by the County. 1

2 Elk Grove City Council October 12, 2016 Page 2 of 4 Staff reviewed the list of tax-defaulted properties that were scheduled for tax sale on February 29, 2016, and determined that the City may desire to purchase the Property for a low-income housing project. The Location Map attached, marked as Attachment 2, depicts the location of the Property. Staff proposes to use the 0.2-acre vacant Property, which is surrounded by duplex/fourplex housing and commercial development, for an affordable housing project. The minimum bid for the Property is $10,800, and the anticipated purchase price of the Property will not exceed $15,800. While the anticipated purchase cost is within the City Manager s purchasing authority, the County recently requested a resolution confirming the Council s approval to proceed with the purchase. Pursuant to Revenue and Taxation Code Section , an objection letter, and application, has been filed with the Tax Collector. Submitting an application to Purchase Tax-Defaulted Property does not commit the City to purchasing the Property, nor does it guarantee purchase approval. By objecting to the sale, the Property was withheld from the public auction on February 29, If it is determined at any time during the purchase process that the Property is not in the City s best interest to purchase, Staff would submit a letter to the Tax Collector requesting to withdraw the application to purchase. The City would be required to reimburse the Tax Collector for providing notice, publication and actual costs incurred for preparing and conducting the Chapter 8 Agreement Sale for the Property, per Revenue and Taxation Code 4112(a)(b)(3). The property owner may also redeem the Property by paying the delinquent taxes prior to the effective date of the Chapter 8 Tax-Default Sale. The Tax Collector establishes a tentative effective date for the tax sale to the City and determines the minimum purchase price of the Property, for an amount sufficient to redeem the delinquent property taxes, as defined in Revenue and Taxation code Staff will conduct a thorough investigation of the Property during the Chapter 8 Agreement Sale process. Due diligence will include a complete review of the preliminary title report and an environmental site assessment 2

3 Elk Grove City Council October 12, 2016 Page 3 of 4 for the Property. All parcels purchased through a Chapter 8 Agreement Sale, are purchased as is. After City receives the Tax Collector s deed, the former owner or lien holder may attempt to overturn the sale, pursuant to Revenue and Taxation code Section 3725, alleging the sale invalid due to any irregularity of any proceeding instituted during the Chapter 8 process. Due to this risk, it may be prudent to delay improvements on the property for one year. If the sale is overturned, the purchase price would be returned to the City. Due to the one-year challenge, it may be hard to acquire title insurance on the property during the first year of ownership. Staff recommends the City pursue the purchase of the tax default Property up to the not-to-exceed purchase price of $15,800. The not-to-exceed purchase price includes estimated current taxes due, interest, penalties, sale costs, and notification cost. ENVIRONMENTAL REVIEW: The California Environmental Quality Act (Section 21000, et. seq. of the California Public Resources Code, hereinafter referred to as CEQA) requires analysis of agency approvals of discretionary projects. A project, under CEQA, is defined as the whole of an action, which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment. State CEQA Guidelines Section 15378(a) states that an action cannot be found to be a project, meaning the whole of an action, which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment, that action is not subject to CEQA. The proposed acquisition does not result in a direct or indirect change in the environment, as a use for the Property has not been fully identified. Depending on the scope and scale of any future proposed project, CEQA would be assessed as part of any necessary permit review. Therefore, the proposed acquisition is not considered the approval of a project under CEQA and is exempt from CEQA review. 3

4 Elk Grove City Council October 12, 2016 Page 4 of 4 FISCAL IMPACT: The total not-to-exceed purchase price of the Property is $15,800. The City currently has $475,800 in federal Neighborhood Stabilization Program funds, mainly from loan payoffs. The funding source is limited to use on foreclosed or abandoned properties which, given the recovery in home prices, are difficult to find. Tax-defaulted properties and their associated expenses are an eligible use of the funds. ATTACHMENTS: 1. Resolution 2. Location Map 4

5 ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE FINDING THE ACQUISITION OF 8921 EL ORO PLAZA [ASSESSOR PARCEL NUMBER ] TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL DOCUMENTS NECESSARY TO PURCHASE TAX-DEFAULTED PROPERTY IDENTIFIED AS 8921 EL ORO PLAZA FROM SACRAMENTO COUNTY [ASSESSOR PARCEL NUMBER ] WHEREAS, pursuant to State Revenue and Taxation Code, properties that are determined to be in default for unpaid property taxes for five (5) years or more are periodically put up for public auction for a minimum bid amount of delinquent taxes due plus costs; and WHEREAS, staff reviewed the list of tax-defaulted properties which were scheduled for tax sale on February 29, 2016, and determined that the City may desire to purchase 8921 El Oro Plaza Drive [Assessor Parcel Number ] ( Property ) for a low-income housing project; and WHEREAS, pursuant to Revenue and Taxation Code , an objection letter and application to purchase through a Chapter 8 Agreement Sale has been filed with the Tax Collector for the Property so that the Property would be withheld from the public auction on February 29, 2016; and WHEREAS, the City will conduct due diligence activities prior to final purchase of the Property and if the property is determined at any time during the purchase process not to be in the City s best interest to purchase, City will withdraw the application to purchase the property; and WHEREAS, the minimum bid for the Property is $10,800, which is at or below fair market value and is determined by the Tax Collectors Office to be an amount sufficient to redeem all defaulted taxes and the not to exceed purchase price of $15,800 includes estimated current year property taxes and all associated penalties and costs as defined in Revenue and Taxation Code to complete the Chapter 8 sales; and WHEREAS, the total not-to-exceed purchase price of the Property is $15,800 and funding will be sent aside from available funds from the federal Neighborhood Stabilization Program; and WHEREAS, the California Environmental Quality Act (Section 21000, et. seq. of the California Public Resources Code, hereinafter referred to as CEQA) requires analysis of agency approvals of discretionary projects. A project, under CEQA, is defined as the whole of an action, which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment. 5

6 NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elk Grove hereby finds the acquisition of the subject Property to be exempt from CEQA pursuant to the following finding: Finding: That the acquisition of APN is exempt from the California Environmental Quality Act (CEQA). Evidence: The site is exempt from CEQA as follows: No specific use has been identified for APN The Property could be used for an affordable housing project and/or other public purpose, such as a small neighborhood park/playground, parking or other use that has not been identified. State CEQA Guidelines Section 15378(a) states that an action cannot be found to be a project, meaning the whole of an action, which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment, that action is not subject to CEQA. The proposed acquisition does not result in a direct or indirect change in the environment, as a use for the Property has not been identified. Depending on the scope and scale of any future proposed project, CEQA would be assessed as part of any necessary permit review. Therefore, the proposed acquisition is not considered the approval of a project under CEQA and is exempt from CEQA review. AND, BE IT FURTHER RESOLVED, that the City Council of the City of Elk Grove authorizes the City Manager to execute all documents necessary to purchase tax-defaulted property from Sacramento County, identified as 8921 El Oro Plaza from Sacramento County [Assessor Parcel Numbers ]. PASSED AND ADOPTED by the City Council of the City of Elk Grove this 12 th day of October GARY DAVIS, MAYOR of the CITY OF ELK GROVE ATTEST: APPROVED AS TO FORM: JASON LINDGREN, CITY CLERK JONATHAN P. HOBBS, CITY ATTORNEY 6

7 2N D AV E H POL Attachment El Oro Plaza Drive E EM U SD R M US DR 2ND AVE E POLH ELK GROVE FLORIN RD ELK GROVE BLVD VALLEY OAK LN ME FAL AD C O OW N DR PROPERTY DESCRIPTION Vacant 0.2 acre lot In neighborhood of duplexes and fourplexes Subject of CE Action for weed abatement 7

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

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 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. 10.2 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. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

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

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 adoption of a resolution finding no further review is required under the California Environmental Quality Act (CEQA)

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

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

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

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

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

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. 9.3 AGENDA TITLE: A public hearing to consider a General Plan Amendment, Specific Plan Amendment, Rezone, Tentative Subdivision Map, Abandonment

More information

CHAPTER 8 TAX SALES Process, Pertinent Elements, and Review Criteria. Presented by The State Controller s Office Burlingame, CA October, 2015

CHAPTER 8 TAX SALES Process, Pertinent Elements, and Review Criteria. Presented by The State Controller s Office Burlingame, CA October, 2015 CHAPTER 8 TAX SALES Process, Pertinent Elements, and Review Criteria Presented by The State Controller s Office Burlingame, CA October, 2015 Introduction This presentation will review the Chapter 8 Agreement

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

City 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

H 7816 S T A T E O F R H O D E I S L A N D

H 7816 S T A T E O F R H O D E I S L A N D LC001 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TAXATION -- TAX SALES Introduced By: Representative Robert E. Craven Date Introduced:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.9 AGENDA TITLE: Adopt resolutions declaring intention to: 1) annex territory to Community Facilities District No. 2003-2 (Police Services) and to levy a special

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

H 7816 AS AMENDED S T A T E O F R H O D E I S L A N D

H 7816 AS AMENDED S T A T E O F R H O D E I S L A N D ======== LC001 ======== 01 -- H 1 AS AMENDED S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TAXATION -- TAX SALES Introduced By: Representative Robert

More information

CHAPTER 7 TAX SALES Public Auction, Sealed Bid Sale, Internet Auction. Presented by The State Controller s Office Burlingame, CA October, 2015

CHAPTER 7 TAX SALES Public Auction, Sealed Bid Sale, Internet Auction. Presented by The State Controller s Office Burlingame, CA October, 2015 CHAPTER 7 TAX SALES Public Auction, Sealed Bid Sale, Internet Auction Presented by The State Controller s Office Burlingame, CA October, 2015 Introduction This presentation will outline the Chapter 7 taxdefaulted

More information

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

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

Department of Legislative Services

Department of Legislative Services Department of Legislative Services Maryland General Assembly 2008 Session HB 1555 House Bill 1555 Environmental Matters FISCAL AND POLICY NOTE Revised (Delegate Anderson, et al.) Baltimore City Land Bank

More information

Frequently Asked Questions about Public Internet Auction of Tax-Defaulted Land

Frequently Asked Questions about Public Internet Auction of Tax-Defaulted Land Frequently Asked Questions about Public Internet Auction of Tax-Defaulted Land PROPERTY IS SOLD AS IS INSPECT THOROUGHLY BEFORE YOU BUY! 1. Why does the County sell tax-defaulted property? The primary

More information

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

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

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

RESOLUTION NO. (ANNEXATION AREA NO. 2)

RESOLUTION NO. (ANNEXATION AREA NO. 2) RD:EEH:LCP 4-6-16 RESOLUTION NO. A RESOLUTION OF INTENTION OF THE COUNCIL OF THE CITY OF SAN JOSE TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 8 (COMMUNICATIONS HILL) AND TO AUTHORIZE THE

More information

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

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

More information

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: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING AN ADDENDUM TO THE MITIGATED NEGATIVE DECLARATION ADOPTED FOR THE 2014-2021 GENERAL PLAN HOUSING

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

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report January 5, 2017 PROJECT: Fieldstone North Tentative Subdivision Map Extension FILE: EG-13-004B REQUEST: Tentative Subdivision Map Extension LOCATION: Grantline Road at

More information

COUNTY OF SACRAMENTO

COUNTY OF SACRAMENTO COUNTY OF SACRAMENTO DEPARTMENT OF FINANCE T A X C O L L E C T I O N A N D L I C E N S I N G 7 0 0 H S t r e e t, R o o m 1 7 1 0, S a c r a m e n t o, C a l i f o r n i a 9 5 8 1 4 P. O. B o x 508, S

More information

ITEM F-1 April 23, 2018 Special Rent Board Meeting

ITEM F-1 April 23, 2018 Special Rent Board Meeting ITEM F-1 April 23, 2018 Special Rent Board Meeting www.richmondrent.org CONTENTS OF THIS PRESENTATION (1) Background (2) Budget Options (3) Proposed Next Steps (4) Recommended Action WWW.RICHMONDRENT.ORG

More information

Referred to Committee on Taxation. SUMMARY Revises provisions governing the collection of delinquent property taxes. (BDR )

Referred to Committee on Taxation. SUMMARY Revises provisions governing the collection of delinquent property taxes. (BDR ) ASSEMBLY BILL NO. COMMITTEE ON TAXATION (ON BEHALF OF CLARK COUNTY) PREFILED NOVEMBER 0, 0 Referred to Committee on Taxation A.B. SUMMARY Revises provisions governing the collection of delinquent property

More information

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Tuesday, July 8, 2014 8:30 a.m. INTRODUCTION

More information

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Thursday, July 3, 2014 8:30 a.m. INTRODUCTION

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

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

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

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

RELOCATION ASSISTANCE ESCROW ACCOUNTS

RELOCATION ASSISTANCE ESCROW ACCOUNTS RELOCATION ASSISTANCE ESCROW ACCOUNTS Section 960.00 Effective April 16, 2009 960.00 RELOCATION ASSISTANCE ESCROW ACCOUNTS 961.00 DEFINITIONS 961.01 HUD U.S. Department of Housing and Urban Development

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-155 WHEREAS, The Parking Authority of the City and County of San Francisco (Parking Authority) is a State agency whose

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010 ORDINANCE NO. 2866 AN ORDINANCE OF THE CITY OF HOLLY HILL, FLORIDA, CREATING ARTICLE IV (SPECIAL ASSESSMENT) AUTHORIZING THE IMPOSITION AND LEVY OF SPECIAL ASSESSMENTS FOR ADMINISTRATIVE COSTS INCURRED

More information

RATE AND METHOD OF APPORTIONMENT FOR CASITAS MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (OJAI)

RATE AND METHOD OF APPORTIONMENT FOR CASITAS MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (OJAI) RATE AND METHOD OF APPORTIONMENT FOR CASITAS MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2013-1 (OJAI) A Special Tax shall be levied on all Assessor s Parcels of Taxable Property in Casitas

More information

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

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

More information

ORDINANCE NO NOW THEREFORE the Council of the City of Flowery Branch hereby ordains as follows:

ORDINANCE NO NOW THEREFORE the Council of the City of Flowery Branch hereby ordains as follows: First Reading: 6/20/2018 Second Reading: 6/20/2018 Third Reading: 6/28/2018 ORDINANCE NO. 549 AN ORDINANCE TO FIX THE AD VALOREM TAX RATE FOR THE CITY OF FLOWERY BRANCH, GEORGIA FOR THE TAX YEAR 2018 AND

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

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

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

More information

SECOND CLASS CITY TREASURER'S SALE AND COLLECTION ACT Act of Oct. 11, 1984, P.L. 876, No. 171 AN ACT

SECOND CLASS CITY TREASURER'S SALE AND COLLECTION ACT Act of Oct. 11, 1984, P.L. 876, No. 171 AN ACT SECOND CLASS CITY TREASURER'S SALE AND COLLECTION ACT Act of Oct. 11, 1984, P.L. 876, No. 171 Cl. 11 AN ACT Establishing a system for the collection of municipal liens and tax claims in cities of the second

More information

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

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

More information

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

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

COUNTY LAND REUTILIZATION CORPORATION. Summary of Ohio Statutory Foreclosure Proceedings

COUNTY LAND REUTILIZATION CORPORATION. Summary of Ohio Statutory Foreclosure Proceedings Form XI-4 COUNTY LAND REUTILIZATION CORPORATION Summary of Ohio Statutory Foreclosure Proceedings TABLE OF CONTENTS 323.25 FORECLOSURE Commencing a 323.25 Co. Treasurer Foreclosure Action Right of Redemption

More information

Planning Commission Staff Report August 4, 2016

Planning Commission Staff Report August 4, 2016 Planning Commission Staff Report PROJECT: Ermandarold Estates TSM Extension FILE: EG-07-128A REQUEST: Tentative Subdivision Map Extension LOCATION: 8577 Bader Road APN: 122-0230-001, 003, 004, 005, 006

More information

STAFF REPORT TO THE CITY COUNCIL

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

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014-124 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE DECLARING ITS INTENTION TO LEVY STORM WATER DRAINAGE FEE ZONE 2, At..Jt-..JEXATIOt..J t..jo. 4 WHEREAS, California Health

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

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

Monday, August 28, :00 a.m.

Monday, August 28, :00 a.m. 2017 Platte County Collector s Delinquent Tax Sale Sheila L. Palmer Platte County Collector 415 3 rd Street Platte City, MO 64079 Monday, August 28, 2017 10:00 a.m. DELINQUENT TAX CERTIFICATE SALE RSMo.

More information

CITY COUNCIL REPORT 2006-xx

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

More information

COUNTY OF SACRAMENTO

COUNTY OF SACRAMENTO COUNTY OF SACRAMENTO DEPARTMENT OF FINANCE T A X C O L L E C T I O N A N D L I C E N S I N G 7 0 0 H S t r e e t, R o o m 1 7 1 0, S a c r a m e n t o, C a l i f o r n i a 9 5 8 1 4 P. O. B o x 508, S

More information

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

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

More information

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

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 073107 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * RESOLUTION: A) DECLARING INTENTION TO SELL CIRCLE STAR PLAZA AND SETTING THE TERMS AND CONDITIONS OF THE

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

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

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

CITY OF YUBA CITY STAFF REPORT

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

More information

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

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

EXHIBIT C. Assessor s Parcel or Parcel means a lot or parcel shown in an Assessor s Parcel Map with an assigned Assessor s Parcel number.

EXHIBIT C. Assessor s Parcel or Parcel means a lot or parcel shown in an Assessor s Parcel Map with an assigned Assessor s Parcel number. EXHIBIT C COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO. 2006-1 (COUNTY PARKS CFD) RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX A Special Tax applicable to each Assessor s Parcel in Community

More information

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

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

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

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

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

More information

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA ENGINEER S REPORT FOR OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year 2006-07 CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA Prepared by: May 16, 2006 Engineer's Report, FY 2006-07

More information

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526

Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Planning Department 168 North Edwards Street Post Office Drawer L Independence, California 93526 Phone: (760) 878-0263 FAX: (760) 8782-2712 E-Mail: inyoplanning@inyocounty.us AGENDA ITEM NO.: 4 (Action

More information

Board of Supervisors' Agenda Items

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

More information

NOTICE TO TAX SALE PURCHASERS OF THE TERMS AND CONDITIONS GOVERNING THE ANNUAL TAX SALE OF JUNE 17, 2019 AND ADJOURNMENTS OR ASSIGNMENTS THEREOF

NOTICE TO TAX SALE PURCHASERS OF THE TERMS AND CONDITIONS GOVERNING THE ANNUAL TAX SALE OF JUNE 17, 2019 AND ADJOURNMENTS OR ASSIGNMENTS THEREOF Robin Jamison Palo Alto County Treasurer 1010 Broadway P.O. Box 77 Emmetsburg, Iowa 50536 Phone: (712)852-3844 Fax: (712)852-3643 E-Mail: rjamison@co.palo-alto.ia.us NOTICE TO TAX SALE PURCHASERS OF THE

More information

RESOLUTION NUMBER 3992

RESOLUTION NUMBER 3992 RESOLUTION NUMBER 3992 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS AUTHORIZING THE CHANGES TO THE SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2006-3 (ALDER) OF THE CITY OF PERRIS;

More information

Meeting Date: March 14, 2018

Meeting Date: March 14, 2018 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting

More information

Glenn County Online Tax Sale Auction Bidding Starts March 8:00 AM (PT) Auction ID APN Legal Description MinimumBid

Glenn County Online Tax Sale Auction Bidding Starts March 8:00 AM (PT) Auction ID APN Legal Description MinimumBid Glenn County Online Tax Sale Auction Bidding Starts March 23 @ 8:00 AM (PT) 1 of 6 Auction ID APN Legal Description MinimumBid 784992 003 021 011 000 THE REAL PROPERTY SITUATED IN THE CITY OF WILLOWS,

More information

NOTICE TO TAX SALE PURCHASERS OF THE TERMS AND CONDITIONS GOVERNING THE ANNUAL TAX SALE OF JUNE 18, 2018 AND ADJOURNMENTS OR ASSIGNMENTS THEREOF

NOTICE TO TAX SALE PURCHASERS OF THE TERMS AND CONDITIONS GOVERNING THE ANNUAL TAX SALE OF JUNE 18, 2018 AND ADJOURNMENTS OR ASSIGNMENTS THEREOF Eric Stierman Dubuque County Treasurer 720 Central Avenue Dubuque, IA 52001 Phone: (563) 589-4436 Fax: (563) 589-7819 E-Mail: eric.stierman@dubuquecounty.us NOTICE TO TAX SALE PURCHASERS OF THE TERMS 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

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

ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED JUNE 9, 2014

ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED JUNE 9, 2014 ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED JUNE, 0 Sponsored by: Assemblyman TROY SINGLETON District (Burlington) Assemblyman JOSEPH A. LAGANA District (Bergen and Passaic) Assemblyman

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

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT DATE: December 18, 2013 CONSENT CALENDAR SUBJECT: FROM: BY: SET A PUBLIC HEARING DATE FOR THE SALE OF CITY-OWNED REAL PROPERTY TO ROBIN S. PLUNKETT,

More information

New Home Tax Disclosure Report

New Home Tax Disclosure Report New Home Tax Disclosure Report This report satisfies the seller s obligation, pursuant to Civil Code Section 1102.6b, to disclose all special tax and/or assessment districts affecting the subject property

More information

REPORT/RECOMMENDATION

REPORT/RECOMMENDATION REPORT/RECOMMENDATION To: Mayor & City Council Agenda Item # V-I From: Steve A. Kirchman Consent Chief Building Official Information Only Date: May 6, 2008 Mgr. Recommends To HRA To Council Subject: Resolution

More information

Summary of Sub SB 172 Modifying Ohio laws governing land reutilization programs and property tax foreclosures of abandoned lands

Summary of Sub SB 172 Modifying Ohio laws governing land reutilization programs and property tax foreclosures of abandoned lands 317.32 319.54 321.261 323.131 323.25 323.28 323.47 323.65(D) and generally 323.65(E) repealed 323.65(F)(2)(d) 323.65(J) 323.69(A) This amendment moves the existing recording fee exemption for instruments

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

RESOLUTION NUMBER 4779

RESOLUTION NUMBER 4779 RESOLUTION NUMBER 4779 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2014-1 (AVELINA) OF THE CITY OF PERRIS AND TO AUTHORIZE THE LEVY

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

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

ORDINANCE NO O AN ORDINANCE PROVIDING FOR THE CREATION OF LOCAL IMPROVEMENT DISTRICTS; AND REPEALING ORDINANCE NO. 305, 315 AND 367.

ORDINANCE NO O AN ORDINANCE PROVIDING FOR THE CREATION OF LOCAL IMPROVEMENT DISTRICTS; AND REPEALING ORDINANCE NO. 305, 315 AND 367. 2-3 2-3.2 ORDINANCE NO. 99-539-O AN ORDINANCE PROVIDING FOR THE CREATION OF LOCAL IMPROVEMENT DISTRICTS; AND REPEALING ORDINANCE NO. 305, 315 AND 367. RECITALS: WHEREAS, the voters of the State of Oregon

More information