Administration. Resolution

Similar documents
Administration. Resolution

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

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

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

RESOLUTION NO. BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY

Grants Management Division

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

Troy Community Land Bank

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

Troy Community Land Bank

RESOLUTION NUMBER 4678

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

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

DEVELOPMENT AGREEMENT

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

RESOLUTION NO. BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY

NOW THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE CITY OF BOISE, IDAHO:

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

Purchase of the Hamilton County Owned Parcels at the North Site Property

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

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

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

RESOLUTION WHEREAS, the City Manager recommends that the City Council approve the Agreement for Subordination of City Utility Interests.

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

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

PURCHASE OF REAL PROPERTY 14 (Resolution No )

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

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

RESOLUTION NO. JORDAN, SHEALY AND THOMSON

CITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION

Authorize finalization and execution of leases at Creekside Marketplace

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Grants Management Division. m e m o r a n d u m

BY BOARD OF COUNTY COMMISSIONERS

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

AN ORDINANCE BY COUNCILMEMBER JENNIFER N. IDE AUTHORIZING THE CITY OF ATLANTA ("CITY") TO ACQUIRE APPROXIMATELY 2.

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY MANAGER MEMORANDUM

A RESOLUTION APPROVING PURCHASE OF LOT 9 PRAIRIE PARK FIRST ADDITION TO WAVERLY, IOWA RESOLUTION NO

ORDINANCE NO. CID-3087

County of Santa Cruz

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

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and

Zane-Zenith DRD Economic Development Plan

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

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

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No

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

AGENDA ITEM SUMMARY January 2, 2018 City Council

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

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

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

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

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

ORDINANCE NO WHEREAS, the Parties desire to amend the Original Easement to add the land upon which the Monument Sign was constructed.

PARTIAL RELEASE OF LEASE

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

City of Palo Alto (ID # 3972) City Council Staff Report

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

ST. TAMMANY PARISH COUNCIL ORDINANCE

PISMO BEACH COUNCIL AGENDA REPORT

TOWN OF SIDNEY BYLAW NO A BYLAW OF THE MUNICIPALITY TO IMPOSE DEVELOPMENT COST CHARGES.

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Amending Chapter 9 Establishment of Fees, Section 9.04 Ambulance Service Fees. (Second Reading)

REPORT/RECOMMENDATION

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

Published in pamphlet form by authority of the City Council of the City of Monticello, Piatt

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.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

GENERAL FEE SCHEDULE TOWN OF LOCKPORT RESOLUTION

RESOLUTION NO. R

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

RESOLUTION NO

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

COUNCIL COMMUNICATION

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

ORDINANCE NUMBER 1154

COUNCIL AGENDA MEMO ITEM NO. III - #1

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

Purchase of the Flats

RESOLUTION NO. R

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

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

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

LEE COUNTY RESOLUTION NO.

City of Kingston Report to Council Report Number Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer

FINANCE DEPARTMENT M E M O R A N D U M

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702

contiguous to the City boundaries in the vicinities of the South Wilmington Analysis Area

Finance and Personnel Committee Agenda Tuesday October 9, :00 p.m.

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Transcription:

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, Mundelein Financial Impact: Attachments: 1. Muntz Letter and Contract (PDF) Motion Motion to adopt a Resolution Authorizing the Execution of a Purchase Contract for the Acquisition of Real Estate at 516 South Lake Street, Mundelein, Illinois. Comments The attached Resolution approves the purchase of the property located at 516 South Lake Street. The property is currently improved with a 16-unit commercial apartment building. Attached is a copy of the real estate contract executed by the Seller, DJAK Properties. Major terms of the contract include: Purchase Price: $1,550,000 Due Diligence Inspection Period: 15 days following contract execution Closing Date: 30 days following contract execution Tenant Leases: Existing tenants will be permitted to remain in the building for a period of six months after closing or until February 23, 2019, whichever date is earlier. Packet Pg. 18

8.C Seller s Rights: Seller shall be entitled to all rents due prior to the closing date. Seller reserves the right to remove appliances and personal property prior to building demolition. Seller shall be authorized to use and occupy the existing storage building on the property for 14 days following the last vacancy, or February 23, 2019, which date is earlier. Seller proposes to act as contracted property manager of the building for the period after closing and up to full building vacancy. Further, Seller offers to assist with relocating existing tenants to new locations. A property management agreement will be prepared and presented to the Village Board for consideration as a separate matter. Packet Pg. 19

8.C RESOLUTION NO. (ID # 3162) A RESOLUTION AUTHORIZING THE EXECUTION OF A PURCHASE CONTRACT FOR THE ACQUISITION OF REAL ESTATE AT 516 SOUTH LAKE STREET, MUNDELEIN, ILLINOIS WHEREAS, the Corporate Authorities have determined that it would be in the public interest for the Village of Mundelein to acquire a certain parcel of real estate located at 516 South Lake Street, Mundelein, Illinois, ( Real Estate ), legally described on Exhibit A attached hereto; and WHEREAS, the Real Estate includes approximately.89 acres of land and is improved with a residential apartment building; and WHEREAS, the owner of the Real Estate, DJAK Properties, is willing to sell the Real Estate to the Village for $1,550,000; and WHEREAS, the Corporate Authorities have determined that $1,550,000 is a fair purchase price for said Real Estate NOW, THEREFORE, BE IT RESOLVED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF MUNDELEIN, LAKE COUNTY, ILLINOIS, as follows: SECTION I. The Contract to purchase the real estate at 516 South Lake Street, Mundelein, Illinois from DJAK Properties for $1,550,000, attached as Exhibit B, is hereby approved and ratified and, the Village President and Clerk, or the Village Administrator acting in their stead, be and hereby are authorized to sign the contract on behalf of the Village of Mundelein and proceed with the acquisition of the Real Estate. SECTION II. At the closing, the Village Treasurer is authorized to issue and deliver a check payable to Chicago Title Insurance Company for the $1,550,000 purchase price, which represents the Packet Pg. 20

8.C purchase price, less the amount of any credits for prorations for real estate taxes and such other items as are customary and reasonable charges attributable to the acquisition of the Real Estate. SECTION III. The Village President and Clerk, or the Village Administrator acting in their stead, shall attend the closing and, at such time, be and are hereby authorized to execute any and all other documents such as are customary and reasonable for the acquisition of the Real Estate. SECTION IV. Any and all prior actions of the Village President, the Clerk and the Village Administrator, as the case may be, in connection with the acquisition of the Real Estate by and hereby are approved and ratified in their entirety. PASSED this 23rd day of July 2018 by a roll call vote. PASSED: July 23, 2018 APPROVED: July 23, 2018 President ATTEST: Village Clerk Packet Pg. 21

Packet Pg. 22

Packet Pg. 23

Packet Pg. 24

Packet Pg. 25

Packet Pg. 26

Packet Pg. 27

Packet Pg. 28

Packet Pg. 29

Packet Pg. 30