Meeting Date: March 14, 2018

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

RESOLUTION NUMBER 4678

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

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

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

TOWN OF WINDSOR TOWN COUNCIL

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

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

CITY OF YUBA CITY STAFF REPORT

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

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

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

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

Planning Commission Staff Report

City of Calistoga Staff Report

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

PISMO BEACH COUNCIL AGENDA REPORT

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

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

Meeting Date: February 10, 2016

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

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

RESOLUTION NUMBER 4238

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

RESOLUTION NO

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

Item 10C 1 of 69

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION OF CHAPTER 4.46 AND SECTION OF CHAPTER 4

Councilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.

CITY OF PACIFICA COUNCIL AGENDA SUMMARY REPORT 5/8/2017

CITY OF YUBA CITY STAFF REPORT

RESOLUTION NO. RD:EEH:LCP

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

PLANNING COMMISSION STAFF REPORT

RESOLUTION NO xx

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS

STAFF REPORT TO THE CITY COUNCIL

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

RESOLUTION NO

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

RESOLUTION NO. (ANNEXATION AREA NO. 2)

Authorize finalization and execution of leases at Creekside Marketplace

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

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

CITY OF LARKSPUR Staff Report

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT

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

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

Committee of the Whole Agenda Memorandum Item #

Meeting Date 12/04/18

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the

City of Scotts Valley INTEROFFICE MEMORANDUM

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

CITY MANAGER MEMORANDUM

ORDINANCE NO. WHEREAS, City staff plan to present recommendations regarding just cause eviction policies no later than May 28, 2015; and

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

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

MEMORANDUM. Mayor and City Council. Eric Berlin, City Administrator. DATE: June 2, Purchase of 1041 Burlington

RESOLUTION NO. WHEREAS, on April 8, 2008, the City Council adopted Resolution No to establish parkland fees for secondary units; and

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

County of Santa Cruz

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

4/18/2017. City Council City Hall Wilmington, North Carolina Dear Mayor and Councilmembers:

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

City Manager's Office

1 #N7 AMX42TOD4BVTv1

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

ORDINANCE NO. RD:SSG:LJR 7/24/2017

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

CITY COUNCIL OF THE CITY OF NOVATO

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6634

Transcription:

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 Date: March 14, 2018 TOWN OF MORAGA STAFF REPORT_ To: Honorable Mayor and Councilmembers From: James Holgersson, Interim Town Manager Subject: Consideration of Approval of Resolution Approving a Memorandum of Understanding Regarding Leasing, Transfer, Subdivision and Development of Certain Real Property Located in The Town of Moraga between The Town of Moraga and Mahesh Puri ( MOU ) Request Consider approving a MOU between Mahesh Puri the owner of property at 348-360 Park Street and the Town of Moraga relating to the transfer of ownership of the Rheem Theatre to the Moraga Community Foundation ( Foundation ) and processing of development and subdivision applications for properties located at 348-360 Park Street, Moraga, California. Discussion There has been discussion about the long term preservation of the Rheem Theatre as a locally owned community asset for many years. Throughout those years, both Town staff and elected officials have attempted to negotiate a solution with the property owner, Mahesh Puri, the Theatre operator and the Moraga Community Foundation. A few days before the recent temporary closure of the Rheem Theatre, talks were once again initiated between the Mayor and Vice Mayor, Town staff and Mr. Puri for the purpose of determining whether any options were available to continue operations at the Rheem Theatre. During numerous discussions, the concept of transferring ownership of the Rheem Theatre to the Foundation was raised as a means to allow it to remain open and in full operation. Mr. Puri also discussed his desire to pursue development of the parcel west of the Rheem Theatre ( Vacant Parcel ). Mr. Puri had secured the services of an architect who had drawn up designs (attached as an exhibit to the MOU) which depicted development of a residential housing project of 48 units plus two commercial spaces on the Vacant Parcel ( Project ). After review of the designs and further negotiations, an agreement was reached which culminated in the drafting of the attached MOU for Town Council approval. OAK #4823-3677-2191 v1 1

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 42 43 44 45 46 47 The MOU commits Mr. Puri, within 10 days of execution of the MOU, to re-enter into a lease with the prior operator of the Rheem Theatre so as to make that facility available for operation of a movie theatre for a period of at least two years. Mr. Puri also agrees that he will transfer ownership of the Rheem Theatre to the Foundation in the event the Town Council ultimately approves 1) the proposed development of the Vacant Parcel by way of general plan and zoning amendments and conceptual and general development plan approvals ( Land Use Entitlements ); and 2) a minor subdivision of the parcel currently containing the Rheem Theatre ( Rheem Theatre Parcel ) into two parcels ( Minor Subdivision ). The Town in turn would agree to cooperate with Mr. Puri in the timely processing of 1) the Land Use Entitlements which would also include a transfer of development rights from the Rheem Theatre Parcel to the Vacant Parcel, and 2) the Minor Subdivision. Approval of the Land Use Entitlements would require future discretionary approval by the Town Council of both General Plan and zoning amendments and approvals of conceptual and general development plans. However, it is important to emphasize that by execution of this MOU the Town is not committing itself to or agreeing to approve any applications being submitted by Mr. Puri. The MOU explicitly provides that the Town and Mr. Puri understand and acknowledge that the Town retains its legal right, as a part of the development and entitlements process, to reasonably exercise its discretion in approving, denying or conditioning any permit or other approval in connection with development of the Vacant Parcel. The Town has received numerous comments from the community regarding its concerns with the closing of the historic Rheem Theatre. Town staff, officials and the Foundation wanted to work together to develop a strategy and action plan for reopening the theatre as well as reinvesting in the structure and enhancing activities and use of the Rheem Theatre. In addition to providing a permanent home for the historic Rheem Theatre, another added benefit of the 48 proposed residential units is that ultimate approval of this development would assist the Town in meeting its State requirements for housing. As described above, a series of meetings were arranged between The Mayor, Vice-Mayor, Town staff and Mr. Puri who all showed a strong interest in working toward a solution. Coincidentally, Mr. Puri had begun a process for developing his vacant site next to the Rheem Theatre. All parties worked together to develop the proposed MOU that will provide the opportunity for each party to achieve their goals. Fiscal Impact There would be a positive fiscal impact with the reopening of the Rheem Theatre and related activity. Development of the vacant parcel would provide enhanced property value as well as additional consumers for the retail in the area. There is no cost to the Town relative to the transfer of Theatre, as the Foundation is providing the funding for any future transfer of ownership. There will be minimal costs involved in processing the Minor Subdivision application which are not expected to exceed $5,000. Alternatives Adopt the attached Resolution Approving the MOU which would lay the ground work for reopening the Rheem Theatre and the future transfer of ownership of the Rheem OAK #4823-3677-2191 v1 2

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 Theatre to the Foundation, and begin processing of development applications for the Vacant Parcel. Do not adopt the Resolution approving the MOU which would leave the status quo. Recommendation Adopt the Resolution approving the Memorandum of Understanding between Mahesh Puri and the Town of Moraga. Report reviewed by: Michelle Marchetta Kenyon, Town Attorney Karen W Murphy, Town Attorney Attachments: A. Resolution No. -2018 Approving Memorandum of Understanding Regarding Leasing, Transfer, Subdivision and Development of Certain Real Property Located in the Town of Moraga between the Town of Moraga and Mahesh Puri B. Memorandum of Understanding Regarding Leasing, Transfer, Subdivision and Development of Certain Real Property Located in the Town of Moraga OAK #4823-3677-2191 v1 3

ATTACHMENT A Resolution No. -2018 Approving Memorandum of Understanding Regarding Leasing, Transfer, Subdivision and Development of Certain Real Property Located in the Town of Moraga between the Town of Moraga and Mahesh Puri

BEFORE THE TOWN COUNCIL OF THE TOWN OF MORAGA In the Matter of: A Resolution of the Town Council for the Town of Moraga Approving Memorandum of Understanding Regarding Leasing, Transfer, Subdivision and Development of Certain Real Property Located in the Town of Moraga between the Town of Moraga and Mahesh Puri ) ) ) ) ) ) ) ) Resolution No. - 2018 WHEREAS, the Town Council wishes to enter into a Memorandum of Understanding Regarding Leasing, Transfer, Subdivision and Development of Certain Real Property Located in the Town of Moraga ( MOU ), with Mahesh Puri, an individual; WHEREAS, the MOU relates to the transfer of ownership of the Rheem Theatre to the Moraga Community Foundation ( Foundation ) and processing of development and subdivision applications for properties located at 348-360 Park Street, Moraga, California. NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Moraga that the Town Council authorizes and approves the MOU attached hereto as Exhibit A. BE IT FURTHER RESOLVED that the Town Manager is authorized and directed to execute the Agreement for and on behalf of the Town of Moraga. PASSED AND ADOPTED by the Town Council of the Town of Moraga at a regular meeting held on March 14, 2018 by the following vote: AYES: NOES: ABSTAIN: ABSENT: Attest: David Trotter, Mayor Marty C. McInturf, Town Clerk Resolution No. XX-2018 1 March 14, 2018 OAK #4817-8063-3695 v1

ATTACHMENT B Memorandum of Understanding Regarding Leasing, Transfer, Subdivision and Development of Certain Real Property Located in the Town of Moraga