NOW THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE CITY OF BOISE, IDAHO:
|
|
- Amberlynn Joseph
- 6 years ago
- Views:
Transcription
1 RESOLUTION NO. BY THE COUNCIL: CLEGG, EBERLE, JORDAN, MCLEAN, SHEALY AND THOMSON A RESOLUTION APPROVING A REAL ESTATE PURCHASE AND SALE AGREEMENT AND FIRST AND SECOND ADDENDA THERETO BY AND BETWEEN THE CITY OF BOISE CITY, AS SELLER, AND JOSEPH VOLPE AND AMY LEIGH LINDBERG, AS BUYERS, FOR REAL PROPERTY LOCATED AT 4957 SHIRLEY AVENUE, BOISE, ADA COUNTY, IDAHO; AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE AND ATTEST SAID AGREEMENT ON BEHALF OF BOISE CITY; FURTHER AUTHORIZING THE MAYOR AND CITY CLERK TO EXECUTE AND ATTEST TO ALL DOCUMENTS NECESSARY TO COMPLETE THE PURCHASE OF SAID PROPERTY; AND PROVIDING AN EFFECTIVE DATE. NOW THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE CITY OF BOISE, IDAHO: Section 1. That the Real Estate Purchase and Sale Agreement and First and Second Addenda thereto entered into between the City of Boise City and Joseph Volpe and Amy Leigh Lindberg, in the form attached hereto as Exhibit A, are hereby approved as to form and content. Section 2. That the Mayor and City Clerk be, and they hereby are, authorized to respectively execute and attest to said Purchase and Sale Agreement and First and Second Addenda thereto and all other documents necessary to complete the sale of the property for and on behalf of the City of Boise City. Section 3. That this Resolution shall be in full force and effect immediately upon its adoption and approval. ADOPTED by the Council of the City of Boise, Idaho, this day of March, APPROVED by the Mayor of the City of Boise, Idaho this day of March, APPROVED: ATTEST: David H. Bieter Mayor Craig Croner Interim City Clerk R
2 INTERDEPARTMENTAL MEMO TO: Mayor & City Council FROM: Jade Riley, Mayor s Office DATE: March 4, 2011 SUBJECT: West Shirley Property The City of Boise owns a 1,891-square-foot house on acre at 4957 W. Shirley Ave. The property was purchased in August 2006 for a future fire station serving Northwest Boise. Subsequently, however, the conditional use permit needed to utilize the property as a fire station was denied by the Planning and Zoning Commission. Since then, Fire has selected a more acceptable alternative station site in the area. The Shirley Avenue house, which was under renovation at the time of the purchase, will require significant repairs to finish the kitchen and upstairs bath. No one has occupied the house since In 2009 it was decided to surplus the property to recover at least a portion of the expenditure and return the property to the tax rolls. An appraisal in September 2009 put the value at $155,000, so an auction was conducted with a minimum bid requirement of $155,000. No bids were received, so the property was listed on MLS at $155,000. An offer of approximately $80,000 was received during 2010, but no counter was made on advice of our consultant. The asking price was dropped to $125,000 in mid An offer of $100,000 was received last week. The amount offered for purchase is similar to what other homes of this size and quality in that area of town have sold for recently; according to our real estate consultant, this is a fair offer for the market at this time. Recovering the initial investment in the near term (five years) is unlikely based on economic conditions and the housing market, and the property continues to be a financial liability to the city due to ongoing expenses such as upkeep, some utilities, and repairs as well as the loss of property tax dollars. Staff has consulted with the Mayor and Council President, who believe that this purchase offer is acceptable. Should the Council disagree, staff would recommend taking the house off the market and directing the Housing and Community Development Division to manage the property as a rental unit. However, as noted above, preparing the property for occupancy would involve additional costs up to $10,000. With the Council s approval, the transaction would close on March 25, 2011.
3
4
5
6
7
8
9
10
11
RESOLUTION NO. JORDAN, SHEALY AND THOMSON
RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY AND THOMSON A RESOLUTION DECLARING THE INTENT OF THE CITY OF BOISE, TO DECLARE CERTAIN PARCELS OF REAL PROPERTY OWNED BY THE CITY
More informationRESOLUTION NO. BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY
RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY A RESOLUTION APPROVING AN ASSIGNMENT AND ASSUMPTION OF LEASE FROM NEW ALBERTSON S, INC. TO JB SCOTT; APPROVING AN ASSIGNMENT
More informationRESOLUTION NO. BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY
RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY A RESOLUTION APPROVING A LANDLORD S CONSENT AND ESTOPPEL CERTIFICATE BETWEEN BOISE CITY (DEPARTMENT OF AVIATION AND PUBLIC
More informationCITY OF BOISE. Mayor and Council. Planning and Development Services ORDINANCE NUMBER: O DATE: October 5, 2012
CITY OF BOISE To: FROM: Mayor and Council Planning and Development Services ORDINANCE NUMBER: O-29-12 DATE: October 5, 2012 SUBJECT: CAR12-00009 / Rezone / 823 & 825 E. Reserve Street ACTION REQUIRED:
More informationCITY OF BOISE. Finance and Administration and Public Works Departments
CITY OF BOISE TO: FROM: Mayor and Council Finance and Administration and Public Works Departments RESOLUTION NUMBER: R-87-11 DATE: January 27, 2011 SUBJECT: Approval of Contract, FB 11-072; UV Disinfection
More informationEasement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan
TO: FROM: RE: Mayor David H. Bieter Members of the City Council J. Patrick Riceci Assistant City Attorney R-127-12 Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie
More informationMEMORANDUM. Pages: 3. Background:
To: From: Thru: MEMORANDUM Mayor Bieter and Boise City Council Members Amy Snyder, Airport Property & Contract Administrator Richard McConnell, Airport Director Subject: Gem Flight Lease Amendment Boise
More informationNOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE CITY OF BOISE, IDAHO:
RESOLUTION BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY AND TIBBS A RESOLUTION SETTING FORTH THE INTENT OF THE CITY OF BOISE TO CREATE A LOCAL IMPROVEMENT DISTRICT TO CONSTRUCT AND IMPROVE
More informationCITY OF BOISE FROM: LLC.
CITY OF BOISE To: FROM: Mayor and Council Hal Simons, Planning Director DATE: February 22,2008 SUBJECT: Adoption of the Ordinance for CAR07-00063/Paradigm Development, LLC. ACTION REQUIRED: Adoption by
More informationAdministration. Resolution
8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,
More informationCity of Palo Alto (ID # 3972) City Council Staff Report
City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal
More informationPERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage Easement (this Easement ) is
Magnolia Park COM15-0081 T4N, R1E, Section13 (Space Above Reserved for Ada County Recorder s Office) PERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage
More informationAdministration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018
8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street
More informationES ONDID4 City of Choice r
ES ONDID4 City of Choice r Agenda Item No.: tc'' Date : June 9, 2010 TO: Honorable Mayor and Members of the City Council FROM : Edward N. Domingue, Director of Engineering Services Jo Ann Case, Economic
More informationRegular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014
John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,
More informationAdministration. Resolution
8.D Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: June 25, 2018 Subject: Acquisition of Real Estate at 602-614 South
More informationRegular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016
Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director
More informationPUBLIC AUCTION SEALED BID PACKET
Sara M. Baker, President Rebecca W. Arnold, Vice President Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner Paul Woods, Commissioner PUBLIC AUCTION SEALED BID PACKET FOR PUBLIC AUCTION SALE OF:
More informationCITY OF DEERFIELD BEACH Request for City Commission Agenda
Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 5/15/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract
More informationAgenda 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 informationCity Commission Agenda Cover Memorandum
City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring
More informationCITY COUNCIL AGENDA MEMO
CITY COUNCIL AGENDA MEMO To: Mayor Lioneld Jordan and City Council Thru: Don Marr, Chief of Staff Jeremy Pate, Development Services Director Chris Brown, City Engineer From: Peter Nierengarten, Sustainability
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationRESOLUTION 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 informationNOW THEREFORE, BE IT RESOLVED THAT:
RESOLUTION NO. 3653 A RESOLUTION PROVIDING FOR THE APPROVAL BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, OF THE TRANSFER BY EVEREST MIDWEST LICENSEE, LLC, A SUBORDINATE COMPANY OF SEAPORT
More informationLarry Rice (R) Dated at Norwich, Connecticut this 23 rd day of January ATTEST: Betsy M. Barrett City Clerk
THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on January 22 nd, 2019, and that the same has not been
More informationJune 6, Mayor Jonas and City Councilors City of Ketchum Ketchum, Idaho. Mayor Jonas and City Councilors:
June 6, 2016 Mayor Jonas and City Councilors City of Ketchum Ketchum, Idaho Mayor Jonas and City Councilors: Recommendation to Approve a Memorandum of Understanding and License Agreement Between the City,
More informationRESOLUTION NUMBER 4678
RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY
More informationINTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution
INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman
More informationRESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES
RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest
More informationCITY 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 informationCITY 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 informationWhen Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702
When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ 86314 RESOLUTION NO. 1702 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL
More informationCITY MANAGER MEMORANDUM
CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: February 21 2012 Subject: Acceptance
More information(Here list all persons presenting written or oral statements or evidence and summarize each presentation.)
HEARING AND APPROVAL OF 2017 AMENDMENT TO THE CENTRAL CORRIDOR URBAN RENEWAL AREA 419241-56 Marion, Iowa February 9, 2017 The City Council of the City of Marion, Iowa, met on February 9, 2017, at 5:30
More informationk:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3
Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~
More informationRESOLUTION 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 informationAgenda 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 informationCOUNCIL AGENDA MEMO ITEM NO. III - #1
COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the
More informationORDINANCE NO. CID-3087
ORDINANCE NO. CID-3087 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHEAST CORNER OF 91 ST STREET AND METCALF AVENUE; CREATING SAID
More informationLincoln County Board of Commissioner s Agenda Item Cover Sheet
Lincoln County Board of Commissioner s Agenda Item Cover Sheet Board Meeting Date: Agenda Item Type: Consent Agenda: Public Hearing: Regular Agenda: Presentation Time (est): Submitting Person: Phone Number/Ext:
More informationInvestment Opportunity 227 Willard Street, Greenville SC
PROPERTY FACT SHEET Investment Opportunity 227 Willard Street, Greenville SC Online Auction Only! Bidding Ends: Mon., Nov. 23 rd at 3:00 pm Will Be Sold ABSOLUTE Regardless of Price! Less Than ¼ mile to
More information1~1~ 1i i11mmi ~m
1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe
More informationMeeting 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 informationTOWN OF SAN ANSELMO STAFF REPORT November 3, 2015
TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 For the Meeting of November 10, 2015 TO: FROM: SUBJECT: Town Council Daria Carrillo, Finance & Admin Services Director Approval of Resolution Setting a
More informationAGENDA ITEM SUMMARY FORT COLLINS CITY COUNCIL 21
DATE: July 16, 2013 STAFF: Marty Heffernan AGENDA ITEM SUMMARY FORT COLLINS CITY COUNCIL 21 SUBJECT Items Relating to the Maintenance of Old Town Plaza. A. Resolution 2013-065 Authorizing the City Manager
More informationBY-LAW NUMBER BEING A BY-LAW TO ESTABLISH PROCEDURES GOVERNING THE SALE OF SURPLUS LANDS BY THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN
BY-LAW NUMBER 2011-33 BEING A BY-LAW TO ESTABLISH PROCEDURES GOVERNING THE SALE OF SURPLUS LANDS BY THE CORPORATION OF THE TOWNSHIP OF NAIRN AND HYMAN WHEREAS the Municipal Act, 2001 S.O. 2001. C. 25,
More informationRESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY
More informationCITY OF. DATE: August 23, Mayor and City Council TO: Leif J. Ahnell, C.P.A., C.G.F.O. City Manager FROM:
CITY OF Boca Raton CITY HALL 01 WEST PALMETTO PARK ROAD BOCA RATON, FL PHONE: (1) -00 (FOR HEARING IMPAIRED) TD D: (1 ) -0 www.myboca.us DATE: August, 01 TO: Mayor and City Council FROM: Leif J. Ahnell,
More informationBY BOARD OF COUNTY COMMISSIONERS
BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;
More informationDISPOSITION OF REAL PROPERTY/PERSONAL PROPERTY
CELINA CITY SCHOOL DISTRICT 7300/page 1 of 9 DISPOSITION OF REAL /PERSONAL The Board of Education believes that the efficient administration of the District may require the disposition of real property
More informationRESOLUTION 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 informationADOPT A RESOLUTION REGARDING
G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX
More informationcommonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272
Approved as to form by City Attorney RECORDING REQUESTED BY The City of Los Angeles When Recorded Mail to and Mail Tax Statements to: David Rabizadeh 22020 Buenaventura Street Woodland Hills Ca 9!3 64
More informationTOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT
TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT
More informationCITY 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 informationRESOLUTION NO
RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR
More informationPublic Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V-
Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Request: For the City Council to consider adoption of an ordinance. Time
More informationAGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING
AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-
More informationRESOLUTION NO. R
RESOLUTION NO. R-2017-0503 RESOLUTION APPROVING ZONING APPLICATION PDD/R-2016-01241 (CONTROL NO. 2016-00078) a Requested Use APPLICATION OF C B C Seneca Corp BY Wantman Group Inc., AGENT (Seneca Property)
More informationREFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )
COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No. 2018-15) Status: Presented by: Action (Roll
More informationAgenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager
Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL
More informationSAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat
SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY ) KNOW ALL MEN BY THESE PRESENTS, THAT: OWNER S NAME, owner of all of the property adjacent to that certain drainage, utilities, and telecommunications
More informationPUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY
PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY Notice is hereby given that the Pasco County Board of County Commissioners will receive sealed bids to purchase the following surplus County-owned
More informationBISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY
RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY A RESOLUTION APPROVING A GROUND LEASE BETWEEN BOISE CITY (PLANNING AND DEVELOPMENT SERVICES) AND SURGICAL HOSPITAL, LLC
More informationRESOLUTION NO
RESOLUTION NO. 36533926 A RESOLUTION PROVIDING FOR THE APPROVAL BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, OF THE TRANSFER BY EVEREST MIDWEST LICENSEE, LLC SUREWEST KANSAS LICENSES, LLC,
More informationRES and Real Estate Purchase and Sale Agreement
TO: FROM: RE: Mayor David H. Bieter Members of the City Council Doug Holloway Director RES-135-13 and Real Estate Purchase and Sale Agreement DATE: April 4, 2013 ACTION REQUIRED: Approval of RES-135-13
More informationBonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and
A RESOLUTION PROVIDING FOR THE LEVY AND COLLECTION OF AN ANNUAL AD VALOREM TAX TO PROVIDE FUNDS FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON $214,255,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY
More informationARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM
City and County of Broomfield, Colorado ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council George Di Ciero, City and County Manager Anna Bertanzetti, Acting
More informationcontiguous to the City boundaries in the vicinities of the South Wilmington Analysis Area
#4513 Sponsor: Council Member Harlee AN ORDINANCE TO (1) ANNEX AND REZONE THE FOLLOWING EIGHT (8) PARCELS OF LAND: (A) TERRITORY 1, BEING 800 SOUTH MARKET STREET (TAX PARCEL ID NO. 10-001.00-015), 810
More informationCITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION
CITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION ADOPTED MAY 21, 2014 TABLE OF CONTENTS Page SECTION 1. AUTHORITY.... 1 SECTION 2. PURPOSE AND DEFINITIONS.... 1 SECTION 3. PROVISION AND FUNDING OF
More information5. Responsibilities. City Council
Policy Name: Disposition of Real Property Administrator: Manager of Real Estate & Land Development Approval Date: August 12, 2014 Effective Date: August 12, 2014 Next Review Date: August 2019 Approval
More informationBoard of Directors Meeting. April 14, :30 p.m. Agenda
Board of Directors Meeting April 14, 2016 3:30 p.m. Agenda 1 Roll Call 2 Public Comment 3 Approval of Minutes for the Meeting of March 10, 2016 4 Updates Update on JMT Project Report on property transfers
More informationCITY 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 informationPURCHASE OF REAL PROPERTY 14 (Resolution No )
COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting September 11, 2017 PURCHASE OF REAL PROPERTY 14 (Resolution No. 2017-16) Status: Presented by: Action (Roll Call Vote) Christine
More informationPublished in pamphlet form by authority of the City Council of the City of Monticello, Piatt
CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO. 2008 49 RESOLUTION AUTHORIZING PURCHASE OF REAL ESTATE Bruce T. and Nang J. Abraham Pro eemy " ADOPTED BY THE CITY COUNCIL CITY OF MONTICELLO THIS
More informationGrants Management Division
DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development
More informationIRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO
IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT
More informationWORK SESSION October 9, 2018
WORK SESSION October 9, 2018 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following
More informationRegular Agenda Public Hearing D
BOARD OF COUNTY COMMISSIONERS DATE: October 21, 2014 AGENDA ITEM NO. dj6 Consent Agenda D Regular Agenda Public Hearing D Subject: Declare Certain Economic Development Parcels As Surplus And Grant the
More informationMEMORANDUM 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 informationMEMORANDUM. First Read: Temporary Easement Agreement for Palisades Venture, LLC
MEMORANDUM To: From: Mayor and City Council Michael Smith, Public Works Director Date: July 11, 2016 Subject: First Read: Temporary Easement Agreement for Palisades Venture, LLC BACKGROUND Palisades Venture,
More informationORDINANCE 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 informationCITY COUNCIL CONSENT CALENDAR SUBJECT:
CITY COUNCIL CONSENT CALENDAR JULY 18, 2016 SUBJECT: INITIATED BY: RESOLUTION AMENDING THE SCHEDULES FOR THE INCLUSIONARY HOUSING PROGRAM HUMAN SERVICES & RENT STABILIZATION DEPARTMENT (Elizabeth Savage,
More informationAN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.
AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.94 ACRES OF IMPROVED REAL PROPERTY LOCATED AT 1518 MONROE DRIVE, ATLANTA, GEORGIA (FULTON
More informationStaff 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 informationCITY 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 informationPROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT
ORDINANCE NO. 12- AN ORDINANCE OF MARION COUNTY, FLORIDA ESTABLISHING THE RAINBOW PARK UNITS 1 & 2 MUNICIPAL SERVICE BENEFIT UNIT FOR ROAD MAINTENANCE; PROVIDING FOR A PURPOSE; PROVIDING FOR THE POWERS
More informationResolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision.
AGENDA REPORT DATE: January 9, 2017 TO: FROM: SUBJECT: City Commission Mike Herr, City Manager Resolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision.
More informationPlanning and Inspections Department
Planning and Inspections Department P. O. Box 70, 308 E Stadium Drive, Eden NC 27289-0070/Telephone 336-623-2110/Fax 336-623-4057 MEMO TO: Honorable Mayor and City Council THRU: Brad Corcoran, City Manager
More informationORDINANCE NO. 615-C.S.
ORDINANCE NO. 615-C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL AMENDING THE VALLEY BOULEVARD SPECIFIC PLAN AND CHANGING THE ZONE FROM SINGLE FAMILY RESIDENTIAL (R-1) FOR THE PROPERTY
More informationRESOLUTION 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 informationAgenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney
TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY
More informationCITY 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 informationAGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S.
AGENDA Transportation Committee Regular Meeting 4:00 PM - Monday, November 21, 2016 Council Conference Room, 7th Floor, City Hall 1055 S. Grady Way 1. LANDING GEAR WORKS LEASE AMENDMENT a) AB - 1784 2.
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified
More informationIMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville
IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation
More informationCITY 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 informationPALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing
Agenda Item#: 50 \ PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Department of
More informationONTARIO INTERNATIONAL AIRPORT AUTHORITY
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING APRIL 23, 2019 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761
More information