Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director

Size: px
Start display at page:

Download "Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director"

Transcription

1 Date: June 17, 2010 To: From: Recreation and Park Commission Dawn Kamalanathan Planning Director Subject: Candlestick Point Hunters Point Shipyard Phase 2 Project Agenda Wording: Resolution approving and authorizing, subject to the approval of the Board of Supervisors, the execution, delivery and performance of a Real Property Transfer Agreement between the City and County of San Francisco and the Redevelopment Agency of the City and County of San Francisco for Certain City Property at Candlestick Point and adopting CEQA findings, including a statement of overriding considerations and a mitigation monitoring and reporting program, in furtherance of the Candlestick Point and Phase 2 of the Hunters Point Shipyard Project, located within the Bayview Hunters Point and Hunters Point Shipyard Redevelopment Project Areas. Background: On June 17, 2010, the Commission will consider a resolution authorizing the Director to execute, subject to the approval of the Board of Supervisors, delivery and performance of a Real Property Transfer Agreement between the City and County of San Francisco and the Redevelopment Agency of the City and County of San Francisco for Certain City Property at Candlestick Point in furtherance of the Candlestick Point and Phase 2 of the Hunters Point Shipyard Redevelopment Project, and adopt CEQA findings, including a statement of overriding considerations and a mitigation monitoring and reporting program, for the Candlestick Point Hunters Point Shipyard Phase 2 Project (the Project ). The Recreation and Park Department ( RecPark ) has administrative jurisdiction on behalf of the City over property on Candlestick Point currently leased to the 49ers and related parking areas (the RecPark Property ), which totals approximately 82 acres. In April 2007, the RecPark Commission approved a Memorandum of Understanding ( MOU ) between the City, including RecPark, the Planning Department, the Mayor s Office, and the Redevelopment Agency ( Agency ) by Resolution No The MOU provides for the City and the Agency to cooperate with one another to facilitate the planning of Candlestick Point and Phase 2 of the Shipyard as one integrated development project. The MOU also provides for the Agency to serve as the City s fiscal agent for the City s costs associated with the planning of the integrated project. Additionally, this resolution authorized the Agency to include the RecPark Property under the Agency s exclusive negotiations agreement with CP Development Co. LP, a joint venture between Lennar and Scala Real Estate Partners,

2 Hillwood, and Estein and Associates, USA (the Developer ) for the purposes of planning for the proposed integrated project. In May 2007, the Board of Supervisors passed and the Mayor signed a resolution (Resolution No ) endorsing a Conceptual Framework for the integrated development of Candlestick Point and the Shipyard, which outlines the City s primary goals and objectives for the project, including plans with and without a new football stadium on the Shipyard. Furthermore, on June 3, 2008, the City s voters overwhelmingly approved Proposition G, which established City policy to proceed, subject to public input and the environmental review process, with revitalizing Candlestick Point and the Hunters Point Shipyard through an integrated mixed-use development project that is consistent with these objectives: producing tangible community benefits for the Bayview and the City; reunifying the site with the Bayview and protecting the Bayview's character for existing residents; producing new market and affordable housing and encouraging rebuilding the Alice Griffith Housing Development; incorporating environmental sustainability: encouraging the timely development of the Project site; encouraging the 49ers to remain in San Francisco by providing a new stadium site and supporting infrastructure; and requiring the Project to be fiscally prudent, with or without a new stadium Proposition G also authorized the conveyance of the City s Recreation and Park interests within Candlestick Point in furtherance of the Project, provided that there is a binding commitment to replace the transferred property with other property of at least the same acreage that will be improved and dedicated as public parks or open space in the Project; repealed Proposition D and Proposition F relating to prior plans for the development of a new stadium and retail entertainment project on Candlestick Point; and urged the City, the Agency and all other governmental agencies with jurisdiction to proceed expeditiously with the Project. Project Overview: Consistent with Conceptual Framework and Proposition G, the proposed land use and development program on the Shipyard and Candlestick Point include the following elements: 10,500 residential housing units, of which 31.86% (3,345) will be below market. The housing program includes the complete rebuilding of the Alice Griffith Public Housing Development, also known as Double Rock, with one-for-one replacement of existing units and phased development to prevent displacement. 2,500,000 sq. ft. of research and development uses including office and light industrial uses targeting emerging industries and technologies such as green technology.

3 150,000 sq. ft. of office and other commercial uses on Candlestick Point. 336 acres of new and restored open space and active recreation areas inclusive of the dual use stadium parking lot, which includes neighborhood parks within Candlestick Point and the Shipyard, new waterfront parks around the entire perimeter of the Shipyard connecting to the region s Bay Trail, and a major renovation of the Candlestick Point State Recreation Area with restored habitat areas and public access to the water. 635,000 sq. ft. of regional retail on Candlestick Point. 125,000 sq. ft. of neighborhood-serving retail on both the Shipyard and Candlestick Point. Permanent new and renovated space for the existing Shipyard artists as well as an arts education center. A 150,000 sq. ft. (220-room) hotel on Candlestick Point. A 10,000 seat performance venue on Candlestick Point. A potential new 69,000-seat, world-class football stadium for the 49ers. New public and community facilities on both the Shipyard and Candlestick Point, including a new fire station on the Shipyard and space for an expanded police station or school on Candlestick Point. A 300-slip marina on the Shipyard. The development of the Project will require substantial new transportation and utility infrastructure including new roads as well as a new low-pressure water system, a reclaimed water system, an auxiliary water supply system, separate sanitary sewer and storm drainage facilities, and trenches throughout the Project site to accommodate electrical, communication, and gas utilities. Shoreline improvements will also be provided to stabilize the shoreline. Additionally, the Project provides for alternative uses that either shift some residential uses from Candlestick Point to the Shipyard and expand by up to 500,000 square feet commercial uses on some of the areas of the Shipyard currently reserved for stadium uses or expand research and development uses by 2,500,000 square feet on the Shipyard if the 49ers do not avail themselves of the opportunity to build a new stadium on the Shipyard. The bicycle and pedestrian bridge over Yosemite Slough can be used for game day automobile travel in the event the stadium is constructed. Open Space Plan: On February 4, 2010, the Office of Economic and Workforce Development provided the Commission with an overview of the Project and the Project s Open Space and Habitat Concept Plan. The Draft Open Space and Habitat Concept Plan ( Open Space Plan ) includes approximately 336 acres of new and improved open space that will provide a wide range of types of recreational activities and uses for the surrounding neighborhoods, City and region. The parkland will include neighborhood parks, a sports field complex, cultural heritage park, extensive network of trails, including the extension of the Bay Trail, promenades, habitat enhancements, improvements to the Candlestick Point State Recreation Area and incorporation of green infrastructure and sustainability elements such as shoreline improvements to protect against sea level rise.

4 The overarching goals of the Plan are to: 1) enhance wildlife and plant habitat, 2) promote a mix of park types and recreational facilities for the needs of both existing and future residents, 3) maximize waterfront recreational uses, 4) integrate with other local and regional master plans, 4) provide a state of the art sports stadium, and 5) provide better access to the waterfront and activate the Candlestick Point State Recreation Area. Large portions of the new park land will be improved to be consistent with the natural setting and be used for passive recreation uses such as hiking, walking, bird watching and provide educational opportunities for residents and visitors to lean about the maritime history of the Shipyard and its surrounding neighborhoods and the ecological habitat. In addition to a number of neighborhood parks and boulevard parks on both Candlestick Point and the Shipyard, two large wedge parks will provide linkages and direct walking access to the waterfront and the Candlestick Point State Recreation Area from high density residential areas. These parks will provide for a wide range of uses including, children s play areas, outdoor basketball and tennis courts, ball fields, community gardens, ornamental gardens, picnic and barbeque areas, multi-purpose lawns for kite flying that will provide space for farmers markets and festivals, space for the International African Marketplace, and other recreational facilities. The costs associated with making these improvements are expected to total approximately $170 million. Under the Disposition and Development Agreement between the Agency and the Developer, the Developer must provide all the necessary open space and other public infrastructure and transportation improvements, community benefits, and amenities. The Developer will be obligated to complete the open space and infrastructure improvements on a phased basis so that open space is developed in conjunction with the residential and mixed-use neighborhoods. RecPark Land Transfer Agreement: In accordance with Proposition G, the City and the Agency have prepared a real property transfer agreement between the City, acting through by and through RecPark and the Department of Public Works ( DPW ) for property at Candlestick Point (the RecPark Land Transfer Agreement ). A copy of this agreement is on file with RecPark and attached as Attachment B to this memorandum. Proposition G, as described above, specifically authorized the transfer of property to implement the Project, provided that there is a binding commitment to replace the transferred property with other property of at least the same acreage that will be improved and dedicated as public parks and open space in the Project. As described above and in the Project s Open Space Plan, the Project is fulfilling this requirement through the creation of approximately acres of new parks, sports fields and active recreation areas on Candlestick Point and the Shipyard. (The Project will also restore approximately 96.7 acres at the Candlestick Point State Recreation Area for a total park program of approximately acres.) The RecPark Land Transfer Agreement provides for the City to transfer to the Agency at no cost the City s property at Candlestick Point and related parking areas, including the land currently leased to the San Francisco 49ers. The agreement further specifies that the City has no obligation to convey, and the Agency has no obligation to accept, the property before the 49ers lease terminated or expires and the 49ers vacate the leased premises. In addition, the City agrees that it will not amend the 49ers lease to extend the term beyond the current outside termination date (May 2023), or enter into a new lease with the 49ers that extends beyond May 2023, unless the Agency, Developer and State Parks approves such extension or new lease. Promptly following the 49ers departure, the City will convey the leased premises to the Agency.

5 As part of the RecPark Land Transfer Agreement, the Agency agrees to use and dispose of this property in furtherance of the Project and for no other purpose, and in accordance with the requirements of Proposition G, including the requirement that the RecPark Property not be transferred for development until there is a binding commitment to create new public park or open space land areas at least equal in size to the portion of the RecPark Property to be conveyed or used for non-recreational purposes, as more particularly described in Proposition G. Further, if the Project terminates or the Agency decides not to proceed with the Project, the Agency shall quitclaim its interest in the Property back to the City if requested to do so by the City. On June 3, 2010, the Agency approved a resolution authorizing the Agency Executive Director to enter into the RecPark Land Transfer Agreement as well as approved redevelopment plan amendments, a disposition and development agreement with the Developer, land transfer agreements with the State and related Project financing agreements. Environmental Review: The Final Environmental Impact Report (Final EIR) for the Candlestick Point-Hunters Point Phase II (CP-HPS Phase II) Development Project consists of the Draft Environmental Impact Report (Draft EIR), which was published on November 12, 2009, and the Comments and Responses (C&R) document, which was made available to the public on May 13, The Final EIR has been included as Attachment C to this memorandum. The Draft EIR was distributed for a 60-day public review period (extended from the statutory 45-day required period), beginning on November 12, 2009, and ending on January 12, The C&R document was prepared in compliance with the California Environmental Quality Act (CEQA), which encourages public involvement by requiring public review of the Draft EIR and further requires that written responses must be provided for all comments received on the Draft EIR during the public review period. The Draft EIR and the C&R document are numbered consecutively. The Draft EIR distributed on November 12, 2009, includes these volumes: Volume I Executive Summary Volumes II and III Project Description; Environmental Setting, Impacts and Mitigation Measures; Project Variants; Project Alternatives Volumes IV, V and VI Appendices to the Draft EIR The C&R document, distributed on May 13, 2010, contains these volumes: Volumes VII, VIII and IX Comments and Responses Volume IX Text changes Volume X Appendices to the C&R document Approximately 115 comment letters were received on the Draft EIR and approximately 150 individuals spoke at the three public hearings that were held on the Draft EIR between December 2009 and January As further required by CEQA, written responses have been provided in the C&R document for all substantive comments. The comment letters and public hearing transcripts, and the responses to the comments comprise three-fourths of Volumes VII, VIII, and IX of the C&R document.

6 The C&R document also includes text changes to the Draft EIR. The text changes either clarify information or make minor changes and corrections to the document. This chapter of the document repeats text changes specified in the responses to comments, which added to the bulk of the document but enables the reader to easily review all document changes organized in the order of the Draft EIR chapters. Other changes were due to refinements to the Project, many of which have been prompted in response to comments received on the Draft EIR. These refinements include: A Housing/Research and Development (R&D) Variant (Variant 2A) as a non-stadium development option to provide a moderate increase of space to the Housing Variant (Variant 2). The total R&D space for this variant is 3 million GSF, which is greater than the 2.5 million GSF contemplated under the Project but less than the 5 million GSF included in the R&D Variant (Variant 1). A Historic Preservation sub-alternative (4A) that is a subset of Alternative 4, which provides for historic preservation only. The intention is to clarify how the Project development plan could include preservation of identified potential historical resources. This sub-alternative may be applied to any of the variants and alternatives. An additional tower variant (Variant 3: Tower Variant D) that minimizes shadow impacts on the Candlestick Point State Recreation Area, while retaining flexibility in some tower locations. This variant also increases tower floor plates from 10,000 square feet to 12,500 square feet to allow efficiency and flexibility in the design of floor plans without increasing the total number of housing units. Incorporation of an updated development schedule (essentially, delaying the start of construction by approximately 1-2 years) to reflect current economic conditions and the entitlement process schedule. There are no increases in the severity of any impacts and no new significant impacts arising from the information and text changes contained in the C&R document. None of the refinements to the Project, responses to the comments, or other clarifications and corrections result in a change to the significance conclusions of the Draft EIR. In many cases the refinements are designed to respond to and further address issues raised in the comments. On June 3, 2010, the Redevelopment Agency Commission and the Planning Commission certified the Final EIR, consisting of the Draft EIR together with the C&R document, upon a determination that the document had been completed in compliance with CEQA and reflects their independent judgment and analysis as to the environmental effects of the Project. In connection with the Commission s consideration of the RecPark Land Transfer Agreement, the Commission will also consider adopting CEQA findings including a statement of overriding considerations and a mitigation monitoring and reporting program, for the Project. These findings and the Project s mitigation monitoring and reporting program are attached to the Commission resolution (Attachment A) to this memorandum. Staff Recommendation: Approval

7 Attachments: Attachment A Commission Resolution (Including CEQA Findings, a Statement of Overriding Considerations and Mitigation Monitoring and Reporting Program) Attachment B Draft RecPark Land Transfer Agreement Attachment C Project s Final Environmental Impact Report (Provided on CD)

CONCEPTUAL FRAMEWORK FOR DEVELOPMENT. (Mixed-Use Revitalization Project for Candlestick Point and Parcels A-3 and B-E of the Hunters Point Shipyard)

CONCEPTUAL FRAMEWORK FOR DEVELOPMENT. (Mixed-Use Revitalization Project for Candlestick Point and Parcels A-3 and B-E of the Hunters Point Shipyard) CONCEPTUAL FRAMEWORK FOR DEVELOPMENT (Mixed-Use Revitalization Project for Candlestick Point and Parcels A-3 and B-E of the Hunters Point Shipyard) THIS CONCEPTUAL FRAMEWORK FOR DEVELOPMENT (this Framework

More information

Errata Case Report. Candlestick Point Hunters Point Shipyard Phase 2 Development Project HEARING DATE: JUNE 3, 2010

Errata Case Report. Candlestick Point Hunters Point Shipyard Phase 2 Development Project HEARING DATE: JUNE 3, 2010 Errata Case Report Candlestick Point Hunters Point Shipyard Phase 2 Development Project HEARING DATE: JUNE 3, 2010 Date: May 27, 2010 Case No.: 2007.0946BEMRTUZ Project Location: Candlestick Point and

More information

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] FILE NO. 190055 AMENDED IN COMMITTEE 1/30/19 RESOLUTION NO. 40-19 1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70] 2 3 Resolution approving

More information

HOPE SF. HOPE SF Task Force Vision. HOPE SF Task Force Principles. HOPE SF Key Next Steps

HOPE SF. HOPE SF Task Force Vision. HOPE SF Task Force Principles. HOPE SF Key Next Steps HOPE SF In the fall of 2006, San Francisco s Mayor Gavin Newsom and Supervisor Sophie Maxwell selected a broad-based task force to provide recommendations for addressing conditions in San Francisco s most

More information

APPROVED LONG RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT HUNTERS POINT SHIPYARD/CANDLESTICK POINT

APPROVED LONG RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT HUNTERS POINT SHIPYARD/CANDLESTICK POINT APPROVED LONG RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT HUNTERS POINT SHIPYARD/CANDLESTICK POINT EXECUTIVE SUMMARY The Successor Agency to the Redevelopment Agency of the City and

More information

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

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

More information

Pier 70 Special Use District

Pier 70 Special Use District Pier 70 Special Use District Resolutions of Intent: (1) To Form Sub-Project Areas G-2, G-3 and G-4 to the existing Port-wide IFD and Issue Bonds; and (2) To Form an Infrastructure and Revitalization Financing

More information

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project]

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project] AMENDED IN COMMITTEE FILE NO. 00 // RESOLUTION NO. - 1 [Disposition and Development Agreement - Seawall Lot Associates, LLC - Mission Rock Project] Resolution approving a Disposition and Development Agreement

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Consenting to the proposed Development Agreement between the City

More information

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE

SUBJECT: AMENDMENTS TO TITLE 13 DATE: June 5, 2017 OF THE SAN JOSE MUNICIPAL CODE COUNCIL AGENDA: 06/27/17 ITEM: 4.5 CITY OF cr SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Barry Ng Rosalynn Hughey SUBJECT: AMENDMENTS TO TITLE 13 DATE: June

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

PLANNING COMMISSION STAFF REPORT February 19, 2015

PLANNING COMMISSION STAFF REPORT February 19, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT February 19, 2015 AGENDA ITEM #7A PL13-0091 GENERAL

More information

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner

ITEM 7-C. CITY OF ALAMEDA Memorandum. Honorable President and Members of the Planning Board. From: Andrew Thomas City Planner CITY OF ALAMEDA Memorandum ITEM 7-C To: Honorable President and Members of the Planning Board From: Andrew Thomas City Planner Jennifer Ott Chief Operating Officer Alameda Point Date: Re: Public Hearing

More information

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET

INFORMATION SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR THE GRADUATE AT 88 E. SAN CARLOS STREET CITY OF SanJose CAPITOL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kim Walesh SUBJECT: SEE BELOW DATE: September 5, 2017 Approved Date INFORMATION SUBJECT: APPROVAL OF DOWNTOWN

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

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

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: May 19, 2010 0220-00013-2305 Council File No. 08-3458 Council District: 13 To: The Council From: Miguel A. Santana, City Administrative Office~(

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM:

Agenda Report DATE: APRIL 30,2007 TO: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER FROM: Agenda Report DATE: APRIL 30,2007 TO: FROM: SUBJECT: CITY COUNCIL CYNTHIA J. KURTZ, CITY MANAGER APPROVAL OF THE DEVELOPMENT AGREEMENT FOR THE SMVIA NOISE WITHIN MIXED-USE PROJECT BETWEEN THE ClTY OF PASADENA

More information

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT

More information

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

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

More information

City of Palo Alto (ID # 4882) City Council Staff Report

City of Palo Alto (ID # 4882) City Council Staff Report City of Palo Alto (ID # 4882) City Council Staff Report Report Type: Consent Calendar Meeting Date: 12/15/2014 Summary Title: Easements for San Francisquito Creek Joint Powers Authority Initial Flood Protection

More information

Washington Boulevard + Kirkwood Road Special General Land Use Plan (GLUP) Study "Plus"

Washington Boulevard + Kirkwood Road Special General Land Use Plan (GLUP) Study Plus Washington Boulevard + Kirkwood Road Special General Land Use Plan (GLUP) Study "Plus" Long Range Committee of the Planning Commission Meeting #4 May 18, 2017 Department of Community Planning, Housing

More information

On December 15, 2017, the Board of Supervisors approved the legislative amendments associated with the Pier 70 Mixed Use District Project (Project).

On December 15, 2017, the Board of Supervisors approved the legislative amendments associated with the Pier 70 Mixed Use District Project (Project). DATE: January 18, 2018 TO: FROM: RE: Planning Commission Richard Sucré, Principal Planner & Michael Christensen, Planner Pier 70 28 Acre Site Phase 1 Submittal Case No. 2014 001272DVA On December 15, 2017,

More information

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015 EMERYVILLE PLANNING COMMISSION STAFF REPORT Report Date: June 18, 2015 Meeting Date: June 25, 2015 TO: Emeryville Planning Commission FROM: SUBJECT: LOCATION: APPLICANT: Michael Biddle, City Attorney City

More information

Authority: Etobicoke York Community Council Item 25.2, as adopted by City of Toronto Council on April 6, 2009 Enacted by Council: April 30, 2009

Authority: Etobicoke York Community Council Item 25.2, as adopted by City of Toronto Council on April 6, 2009 Enacted by Council: April 30, 2009 Authority: Etobicoke York Community Council Item 25.2, as adopted by City of Toronto Council on April 6, 2009 Enacted by Council: April 30, 2009 CITY OF TORONTO BY-LAW No. 501-2009 To amend Chapters 320

More information

County and related Memorandum of Understanding MOU

County and related Memorandum of Understanding MOU July 12 2016 TO Mayor and Town Council FROM Joseph Calabrigo Town Manager SUBJECT DEIR for Tassajara Parks project in unincorporated Contra Costa County and related Memorandum of Understanding MOU The

More information

Illustrative Rendering ANABLE BASIN. Project Overview December 20, 2017

Illustrative Rendering ANABLE BASIN. Project Overview December 20, 2017 Illustrative Rendering ANABLE BASIN Project Overview December 20, 2017 PROJECT OVERVIEW PROPOSED ACTIONS ENVIRONMENTAL ANALYSIS 2 For over 70 years, Plaxall has been an innovator, business incubator, and

More information

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 10, 2018

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 10, 2018 Executive Summary Planning Code Text Amendment HEARING DATE: MAY 10, 2018 Project Name: Central SOMA Housing Sustainability District Case Number: 2018-004477PCA [Board File No. 180453] Initiated by: Mayor

More information

Memo to the Planning Commission

Memo to the Planning Commission Memo to the Planning Commission Introduction Date: April 12, 2011 Case No.: 2007.0903E Project Address: Treasure Island/Yerba Buena Island Project Sponsors: Treasure Island Development Authority and Treasure

More information

PUTNAM, CONNECTICUT BROOKLYN, CONNECTICUT INTERLOCAL AGREEMENT FOR QUINEBAUG REGIONAL TECHNOLOGY PARK DEVELOPMENT. Dated as, 2014

PUTNAM, CONNECTICUT BROOKLYN, CONNECTICUT INTERLOCAL AGREEMENT FOR QUINEBAUG REGIONAL TECHNOLOGY PARK DEVELOPMENT. Dated as, 2014 PUTNAM, CONNECTICUT BROOKLYN, CONNECTICUT INTERLOCAL AGREEMENT FOR QUINEBAUG REGIONAL TECHNOLOGY PARK DEVELOPMENT Dated as, 2014 WORKING DRAFT STILL SUBJECT TO INTERNAL REVIEW AND MODIFICATION INTERLOCAL

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

WOODLAND AREA GENERAL PLAN URBAN DEVELOPMENT POLICY

WOODLAND AREA GENERAL PLAN URBAN DEVELOPMENT POLICY APPENDIX A WOODLAND AREA GENERAL PLAN URBAN DEVELOPMENT POLICY The following text indicates proposed amendments to the Woodland Area General Plan Urban Development Policy currently adopted and included

More information

4 Resolution approving and authorizing the acquisition of one temporary construction

4 Resolution approving and authorizing the acquisition of one temporary construction FILE NO. 160009 RESOLUTION NO. 62-16 1 [Real Property Acquisition - Easements from John Daly Boulevard Associates, LP., Monarch Ventures, LP., and Wilbak Investments, LP. - Regional Groundwater Storage

More information

SUBJECT Study Session for Consideration of Proposed Development Requiring General Plan, Zoning Code and/or Downtown Precise Plan Amendments

SUBJECT Study Session for Consideration of Proposed Development Requiring General Plan, Zoning Code and/or Downtown Precise Plan Amendments REPORT To the Honorable Mayor and City Council From the City Manager March 14, 2016 SUBJECT Study Session for Consideration of Proposed Development Requiring General Plan, Zoning Code and/or Downtown Precise

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

Hennepin County Department of. Housing, Community Works and Transit. Transit Oriented Development (TOD) Guidelines

Hennepin County Department of. Housing, Community Works and Transit. Transit Oriented Development (TOD) Guidelines Hennepin County Department of Housing, Community Works and Transit 2007 Transit Oriented Development (TOD) Guidelines Hennepin County Transit Oriented Development (TOD) Bond Funds Hennepin County Housing,

More information

City of LaBelle Passive Recreational Park Management Plan

City of LaBelle Passive Recreational Park Management Plan City of LaBelle Passive Recreational Park Management Plan Table of Contents Park Management Plan 1-7 LIST OF APPENDICES Appendix 1 Appendix 2 Appendix 3 Appendix 4 Appendix 5 Initial Lease First amendment

More information

Horse Gulch Management Plan Final Draft: April 18, 2013

Horse Gulch Management Plan Final Draft: April 18, 2013 I. INTRODUCTION This Plan provides a framework for the sound stewardship of the City of Durango Horse Gulch open space area. The Plan includes baseline information regarding the area, management objectives

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 11 Date: October 18, 2016 To: From: Presentation By: Honorable Mayor and Members of the City Council and Chairman and Board of Directors of the Successor Agency

More information

CASE SUMMARY Conditional District Zoning Modification Planning Commission January 9, 2013 CD M1212

CASE SUMMARY Conditional District Zoning Modification Planning Commission January 9, 2013 CD M1212 CASE SUMMARY Conditional District Zoning Modification Planning Commission January 9, 2013 CD-3-109-M1212 Jim Diepenbrock, Associate Planner jim.diepenbrock@wilmingtonnc.gov 910-341-3257 Staff recommendation

More information

Muskoka k Regional Centre Opportunities Assessment and Optimal Use Study

Muskoka k Regional Centre Opportunities Assessment and Optimal Use Study Muskoka k Regional Centre Opportunities Assessment and Optimal Use Study Options Presentation ti April 26 th, 2014 Meeting Purpose and Objectives 1. To provide an overview of progress since our last meeting

More information

CITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY

CITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY CITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY Adopted January 3, 2012 PURPOSE: The purpose of the policy statement is to clarify the policies and procedures of the City of Fort

More information

The following is a list of assumptions on which this Term Sheet is based:

The following is a list of assumptions on which this Term Sheet is based: NONBINDING TERM SHEET BETWEEN CITY OF LAS VEGAS, CITY PARKWAY V, THE CORDISH COMPANIES, AND FINDLAY SPORTS AND ENTERTAINMENT, LLC This Nonbinding Term Sheet ( Term Sheet ) dated this day of September,

More information

Long Range Development Plan (LRDP) Mission Bay Community Workshop #2

Long Range Development Plan (LRDP) Mission Bay Community Workshop #2 Long Range Development Plan (LRDP) Mission Bay Community Workshop #2 Campus Planning February 28, 2013 2 Agenda 1. Welcome 2. Agenda Overview 3. Near-Term Mission Bay Space Needs Discussion 4. LRDP Planning

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 10/15/2014 Agenda Placement: 9A Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

SUBDIVISION AND LAND DEVELOPMENT ORDINANCE

SUBDIVISION AND LAND DEVELOPMENT ORDINANCE SUBDIVISION AND LAND DEVELOPMENT ORDINANCE County SALDO Update June 16, 2016 Agenda SALDO Background SALDO Structure Goals and Updates Schedule and Next Steps Current SALDO Adopted by the County in 1981

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

Port of San Francisco Embarcadero Historic District Piers Request for Interest

Port of San Francisco Embarcadero Historic District Piers Request for Interest Port of San Francisco Embarcadero Historic District Piers Request for Interest In this Request for Interest (RFI), the Port is seeking responses with public-oriented concepts for sites in the Embarcadero

More information

The Corporation of the District of Central Saanich

The Corporation of the District of Central Saanich The Corporation of the District of Central Saanich COMMITTEE OF THE WHOLE REPORT For the Committee of the Whole meeting on November 28, 2016 To: Patrick Robins Chief Administrative Officer File: From:

More information

METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN Phone (651) TDD (651)

METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN Phone (651) TDD (651) METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN 55101 Phone (651) 602-1000 TDD (651) 291-0904 DATE: November 23, 2009 TO: Metropolitan Parks and Open Space Commission FROM: Jan Youngquist, Senior

More information

Community Development Committee

Community Development Committee C Date Prepared: Subject: Community Development Committee For the Metropolitan Council meeting of December 9, 2009 December 8, 2009 Committee Report SW Item: 2009-444 ADVISORY INFORMATION Rice Creek Chain

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

Subdivision Map Act and CEQA Compliance:

Subdivision Map Act and CEQA Compliance: Subdivision Map Act and CEQA Compliance: Mechanisms for Success Under the Subdivision Map Act and How to Streamline the CEQA Process and Minimze Litigation Risks February 23, 2006 Presented by Gregory

More information

18 Sale and Other Disposition of Regional Lands Policy

18 Sale and Other Disposition of Regional Lands Policy Clause 18 in Report No. 7 of Committee of the Whole was adopted, without amendment, by the Council of The Regional Municipality of York at its meeting held on April 19, 2018. 18 Sale and Other Disposition

More information

Planning Commission Resolution No

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

More information

Corporation Of The City Of Kingston. Ontario. By-Law Number A By-Law To Provide For The Conveyance Of Land For Park Purposes,

Corporation Of The City Of Kingston. Ontario. By-Law Number A By-Law To Provide For The Conveyance Of Land For Park Purposes, Corporation Of The City Of Kingston Ontario By-Law Number 2013-107 A By-Law To Provide For The Conveyance Of Land For Park Purposes, Or Cash-In-Lieu Of Parkland Conveyance Passed: May 21, 2013 Updated:

More information

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE CITY OF ^3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/13/17 ITEM: 4.2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Jacky Morales-Ferrand DATE: APP^ ^ ( j COUNCIL

More information

Adopts a revised Real Property Excess, Surplus, and Disposition Policy and supersedes Resolution No. R99-35.

Adopts a revised Real Property Excess, Surplus, and Disposition Policy and supersedes Resolution No. R99-35. RESOLUTION NO. R2013-30 Real Property Excess, Surplus, and Disposition Policy MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: PHONE: Board Board 11/21/13 12/19/13 PROPOSED ACTION Introduction to Board Final

More information

3 Resolution approving and authorizing the acquisition of one permanent surface access

3 Resolution approving and authorizing the acquisition of one permanent surface access FILE NO. 180439 RESOLUTION NO. 166-18 1 [Real Property Acquisition - Easements from Lake Merced Golf Club - Regional Groundwater Storage and Recovery Project, San Mateo County - $66,465 ] 2 3 Resolution

More information

MARK TWAIN LAKE MASTER PLAN CLARENCE CANNON DAM AND MARK TWAIN LAKE MONROE CITY, MISSOURI

MARK TWAIN LAKE MASTER PLAN CLARENCE CANNON DAM AND MARK TWAIN LAKE MONROE CITY, MISSOURI MARK TWAIN LAKE MASTER PLAN CLARENCE CANNON DAM AND MARK TWAIN LAKE MONROE CITY, MISSOURI CHAPTER 4 LAND ALLOCATION, LAND CLASSIFICATION, WATER SURFACE, AND EASEMENT LANDS This Master Plan is a land use

More information

Butte County Board of Supervisors

Butte County Board of Supervisors Butte County Board of Supervisors PUBLIC HEARING January 12, 2016 Amendments to the General Plan and Zoning Ordinance AG-P5.3 (Agricultural Buffer) and Interim Agricultural Uses Butte County Department

More information

TOTTENHAM SECONDARY PLAN

TOTTENHAM SECONDARY PLAN TOTTENHAM SECONDARY PLAN AMENDMENT NO. 11 TO THE OFFICIAL PLAN OF THE TOWN OF NEW TECUMSETH The following text and schedules to the Official Plan of the Town of New Tecumseth constitute Amendment No. 11

More information

AN ORDINANCE TO AMEND SECTION OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS

AN ORDINANCE TO AMEND SECTION OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS Ordinance No. 6231 AN ORDINANCE TO AMEND SECTION 17.50.050 OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS WHEREAS, the City of Rapid City has adopted a

More information

ALC Bylaw Reviews. A Guide for Local Governments

ALC Bylaw Reviews. A Guide for Local Governments 2018 ALC Bylaw Reviews A Guide for Local Governments ALC Bylaw Reviews A Guide for Local Governments This version published on: August 14, 2018 Published by: Agricultural Land Commission #201-4940 Canada

More information

AGREEMENT TO NEGOTIATE EXCLUSIVELY WITH FOLLIS- CLIFFORD ALTADENA LLC TO DEVELOP A BUSINESS PARK COMPLEX IN THE WEST ALTADENA PROJECT AREA

AGREEMENT TO NEGOTIATE EXCLUSIVELY WITH FOLLIS- CLIFFORD ALTADENA LLC TO DEVELOP A BUSINESS PARK COMPLEX IN THE WEST ALTADENA PROJECT AREA July 16, 2002 Honorable Board of Commissioners Community Development Commission County of Los Angeles 383 Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Commissioners:

More information

MORAGA COUNTRY CLUB SUMMARY DISCLOSURE FOR PROSPECTIVE GOLF ASSOCIATE MEMBERS (Approved by the Board of Directors November 18, 1999)

MORAGA COUNTRY CLUB SUMMARY DISCLOSURE FOR PROSPECTIVE GOLF ASSOCIATE MEMBERS (Approved by the Board of Directors November 18, 1999) MORAGA COUNTRY CLUB SUMMARY DISCLOSURE FOR PROSPECTIVE GOLF ASSOCIATE MEMBERS (Approved by the Board of Directors November 18, 1999) Thank you for considering the purchase of a proprietary Golf Associate

More information

FUTURE LAND USE. City of St. Augustine Comprehensive Plan EAR-Based Amendments

FUTURE LAND USE. City of St. Augustine Comprehensive Plan EAR-Based Amendments FUTURE LAND USE City of St. Augustine Comprehensive Plan EAR-Based Amendments Future Land Use Element FLU Goal To create an environment within the City and adjacent areas in which its residents have the

More information

Planning and Development Committee. Planning and Building Department. Recommendation: Purpose: Page 1 of Report PB-39-17

Planning and Development Committee. Planning and Building Department. Recommendation: Purpose: Page 1 of Report PB-39-17 Page 1 of Report PB-39-17 SUBJECT: Statutory Public Meeting and Recommendation Report for a Proposed Zoning By-law Amendment for 1333 Lakeshore Road and adjacent hydro corridor lands TO: FROM: Planning

More information

DRAFT FOR DISCUSSION PURPOSES ONLY. Port Credit Local Area Plan Built Form Guidelines and Standards DRAFT For Discussion Purposes

DRAFT FOR DISCUSSION PURPOSES ONLY. Port Credit Local Area Plan Built Form Guidelines and Standards DRAFT For Discussion Purposes Port Credit Local Area Plan Built Form Guidelines and Standards DRAFT For Discussion Purposes 1 Local Area Plan - Project Alignment Overview Directions Report, October 2008 (General Summary Of Selected

More information

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006

Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 Agenda Report TO: CITY COUNCIL DATE: NOVEMBER 20,2006 FROM: CITY MANAGER SUBJECT: FULLER THEOLOGICAL SEMINARY MASTER DEVELOPMENT PLAN, FINAL ENVIRONMENTAL IMPACT REPORT, AND DEVELOPMENT AGREEMENT RECOMMENDATION

More information

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

Chapter 100 Planned Unit Development in Corvallis Urban Fringe 100.100 Scope and Purpose. Chapter 100 Planned Unit Development in Corvallis Urban Fringe (1) All applications for land divisions in the Urban Residential (UR) and Flood Plain Agriculture (FPA) zones within

More information

Density Bonus and Community Benefits Policy

Density Bonus and Community Benefits Policy Density Bonus and Community Benefits Policy Endorsed: May 25, 2015 1. Introduction This document serves as a guide for the consideration of density bonuses within the framework of the Official Community

More information

A Guide to the Municipal Planning Process in Saskatchewan

A Guide to the Municipal Planning Process in Saskatchewan A Guide to the Municipal Planning Process in Saskatchewan A look at the municipal development permit and the subdivision approval process in Saskatchewan May 2008 Prepared By: Community Planning Branch

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

DEVELOPMENT AGREEMENT. By and Between THE CITY OF VALLEJO. and LENNAR MARE ISLAND, LLC. for MARE ISLAND EFFECTIVE DATE. City of Vallejo, California

DEVELOPMENT AGREEMENT. By and Between THE CITY OF VALLEJO. and LENNAR MARE ISLAND, LLC. for MARE ISLAND EFFECTIVE DATE. City of Vallejo, California RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Vallejo City Clerk's Office 555 Santa Clara Street Vallejo, CA 94590 Record for the Benefit of the City of Vallejo Pursuant to Government Code

More information

Item E. Lake Anne Redevelopment Project Land Exchange Public Hearing

Item E. Lake Anne Redevelopment Project Land Exchange Public Hearing Item E Lake Anne Redevelopment Project Land Exchange Public Hearing ITEM E: PRESENTERS: AGENDA ITEM SUMMARY October 24, 2013 Public Hearing Lake Anne Redevelopment Project Land Exchange Ken Knueven, Reston

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 South San Francisco Page 1 of 5

City of South San Francisco Page 1 of 5 City of South San Francisco P.O. Box 711 (City Hall, 400 Grand Avenue) South San Francisco, CA Legislation Text Report regarding the Housing Standing Committee recommendation to consider selecting either

More information

4.0 Implementation & Phasing Strategies

4.0 Implementation & Phasing Strategies VISION MANDATE: To ensure that the City Centre Area Plan (CCAP) develops in an orderly, sustainable and fi nancially sound manner: Build Community : Ensure that the necessary infrastructure and community

More information

SEE BELOW SEPTEMBER 20, 2007

SEE BELOW SEPTEMBER 20, 2007 JOINT AGENDA: 10/2/07 ITEM: 8.3 HONORABLE MAYOR, CITY COUNCIL, AND REDEVELOPMENT AGENCY HARRY S. MAVROGENES DEBRA FIGONE SEE BELOW SEPTEMBER 20, 2007 SUBJECT: ACCEPTANCE OF A SUMMARY 33433 REPORT FOR THE

More information

FEASIBILITY REPORT. 1486, 1490 and 1494 Clementine. Prepared by: Lloyd Phillips & Associates Ltd. For: Ottawa Salus

FEASIBILITY REPORT. 1486, 1490 and 1494 Clementine. Prepared by: Lloyd Phillips & Associates Ltd. For: Ottawa Salus DRAFT FEASIBILITY REPORT 1486, 1490 and 1494 Clementine Prepared by: Lloyd Phillips & Associates Ltd. For: Ottawa Salus LPA File No. 1008 Lloyd Phillips & Associates June 9, 2010 Feasibility Report Page

More information

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY EXECUTIVE SUMMARY The Successor Agency to the Redevelopment Agency of the City and County of San Francisco (the

More information

COMMUNITY BENEFIT REQUIREMENTS & IMPACT FEES FOR DEVELOPMENTS IN VARIOUS CITIES

COMMUNITY BENEFIT REQUIREMENTS & IMPACT FEES FOR DEVELOPMENTS IN VARIOUS CITIES COMMUNITY BENEFIT REQUIREMENTS & IMPACT FEES FOR DEVELOPMENTS IN VARIOUS CITIES Prepared by Office of Mayor Tom Bates Current Requirements for Projects in Berkeley Downtown* Under Consideration for Projects

More information

Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014

Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014 Mayor s Office of Housing and Community Development City and County of San Francisco Low and Moderate Income Housing Asset Fund Housing Successor Report Year ended June 30, 2014 1 Contents Introductory

More information

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission

COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM. Santa Barbara County Planning Commission COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: HEARING DATE: RE: Santa Barbara County Planning Commission Florence Trotter-Cadena, Planner III North County Development Review October

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: August 19, 201 5 CAO File No. Council File No. Council District: Citywide To: The Mayor The Council From: Miguel A. Santana, City Administrative

More information

VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY POLICY GOVERNING CAPITAL PROJECTS

VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY POLICY GOVERNING CAPITAL PROJECTS MANAGEMENT AGREEMENT BETWEEN THE COMMONWEALTH OF VIRGINIA AND VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY PURSUANT TO THE RESTRUCTURED HIGHER EDUCATION FINANCIAL AND ADMINISTRATIVE OPERATIONS ACT

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

Poughkeepsie City Center Revitalization Plan

Poughkeepsie City Center Revitalization Plan Purpose and Need Purpose Increase job and educational opportunities for all residents Maximize fiscal productivity of downtown land uses Diversify retail mix Eliminate surface and building vacancies Create

More information

Transfers of Property Q Sound Transit did not transfer any properties subject to RCW (1)(b) during the first quarter of 2018.

Transfers of Property Q Sound Transit did not transfer any properties subject to RCW (1)(b) during the first quarter of 2018. Sound Transit s Office of Land Use Planning & Development Transit Oriented Development Quarterly Status Report Q1 2018 Background RCW 81.112.350 requires Sound Transit to provide quarterly reports of any

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. January 8, 2014 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Rodeo Marina Annexation to Rodeo Sanitary District (RSD) PROPONENT: RSD by Resolution No. 2011-01 adopted April 12, 2011 ACREAGE

More information

Community Development Committee

Community Development Committee Community Development Committee For the Metropolitan Council meeting of February 13, 2013 Committee Report Business Item 2013-29 ADVISORY INFORMATION Date Prepared: January 25, 2013 Subject: Rice Creek

More information

Town of Bristol Rhode Island

Town of Bristol Rhode Island Town of Bristol Rhode Island Subdivision & Development Review Regulations Adopted by the Planning Board September 27, 1995 (March 2017) Formatted: Highlight Formatted: Font: 12 pt Table of Contents TABLE

More information

1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2

1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2 FLE NO. 160885 RESOLUTON NO. 409-16 1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2 3 Resolution approving

More information

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION A RESOLUTION DENYING THE LUCAS VALLEY ESTATES HOMEOWNERS ASSOCIATION APPEAL AND SUSTAINING THE PLANNING COMMISSION S DECISION TO CERTIFY THE GRADY RANCH PRECISE

More information

Housing Commission Report

Housing Commission Report Housing Commission Report To: From: Subject: Housing Commission Meeting: July 21, 2016 Agenda Item: 4-B Chair and Housing Commission Barbara Collins, Housing Manager Draft Request for Proposals for Mountain

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting March 17, 2007 DATE: March 8, 2007 SUBJECT: Request to Advertise Public Hearings on Amendments to Section 25B. C-O Rosslyn Commercial Office

More information

Land Use Code Streamlining 2012

Land Use Code Streamlining 2012 City of Tacoma Planning Commission Land Use Code Streamlining 2012 FINDINGS AND RECOMMENDATIONS TACOMA PLANNING COMMISSION August 1, 2012 A. SUBJECT: Streamlining the Land Use Regulatory Code to reduce

More information