MEMBERS: Carol Worsham, Board Member DOWNTOWN INVESTMENT AUTHORITY AGENDA

Similar documents
Troy Community Land Bank

Troy Community Land Bank

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

Honorable Mayor Lenny Curry Honorable Members of the Jacksonville City Council JEA Board of Directors

Purchase of the Flats

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Special Meeting Agenda December 14, 2016

City Commission Agenda Cover Memorandum

CITY OF NORWALK PLANNING COMMISSION. August 16, 2016

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

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

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T

MEMORANDUM. 407 West Patterson Place: Appeal of Town Manager Decision (File No ) INTRODUCTION

SUMTER COUNTY, FLORIDA GLORIA HAYWARD, CLERK OF CIRCUIT COURT 03/30/ :59:18PM PAGE 54 OF 84 RESTRICTIONS B-1753 P-322

AGREEMENT FOR MANHoLE/WETWELL REHABILITATION (Piggyback Agreement pursuant to the Nassau County Purchasing Policy)

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

Exhibit D. ARTICLES OF INCORPORATION OF LAS CALINAS ESTATES HOMEOWNERS ASSOCIATION, INC. (A Florida Corporation Not-For-Profit)

CITY PLANNING BOARD BOARD AGENDA

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

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and

Parramore Oaks. Public Hearing for Disposition of Property. Purchase and Sale Agreements & Development Agreement

ARTICLES OF INCORPORATION OF MANGO PARK HOME OWNERS ASSOCIATION, INC.

Community Dev. Coord./Deputy City Recorder

Proposed Brownfield Area

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

NON-EXCLUSIVE EASEMENT AGREEMENT

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

CITY OF MERCED Planning Commission MINUTES

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL

State of Florida. Department of State

ARTICLES OF INCORPORATION of HARTRIDGE HARBOR OWNERS' ASSOCIATION, INC.

ARTICLES OF INCORPORATION. CRESCENT HILLS CONDOMINIUMS ASSOCIATION, a Florida Not-For-Profit Corporation ARTICLE I NAMES AND ADDRESSES

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

THADC. THA Affordable Housing Development Corp. Board of Directors Meeting

BB&T PARKING GARAGE RETAIL SPACE 111 N JULIA STREET JACKSONVILLE, FLORIDA 32202

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013

Meeting Date: March 14, 2018

Bridgewater Community Development District

VILLAGES of HOMESTEAD AUDUBON VILLAGE HOMEOWNERS' ASSOCIATION, INC.

AGENDA REQUEST AGENDA ITEM NO: XII.A.3. Legislative Public Hearings. March 20, 2017 BY City Attorney Robert Fournier City Attorney Fournier SUBJECT:

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

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

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

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website:

CITY COUNCIL AGENDA. I Approval of minutes of January 22, 2018

Public Hearing Resolution No Mayor Leon Skip Beeler and Members of the City Commission

Staff recommends City of Dallas approval of the requested amendment to the Statler/Library Project s development agreement.

CITY OF MARATHON, FLORIDA RESOLUTION

RECITALS. Page 1 of 9

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

IX. COMMENTS Public Comment(s) Board of Commissioners Comment(s)

Meeting Date: February 21, 2017

Village of Palm Springs

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC.

***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda. York County Council

W Forsyth Street. BB&T Tower FOR LEASE

The meeting was called to order by the Chairman and, upon roll being called, the following directors of the GSPDC were:

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman.

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

CITY PLANNING COMMISSION January 27, 2010 / Calendar No. 8. 1) pursuant to Article 16 of the General Municipal Law of New York State for:

MEETING OF THE STATE BOARD OF ADMINISTRATION GOVERNOR SCOTT AS CHAIR CHIEF FINANCIAL OFFICER PATRONIS ATTORNEY GENERAL BONDI.

ARTICLES OF INCORPORATION INDEX

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE.

DRAFT FOR DISCUSSION AT CITY COUNCIL ON

City of Jacksonville Beach

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M.

ST. PETERSBURG CITY COUNCIL. Consent Agenda

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

Tracey C. Snipes, Executive Director Elaine Inman Hogan, Authority Attorney Vice Mayor Leroy Bennett, Council Liaison

ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC.

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015

RESOLUTION NO (1)

TERMINATION OF LEASE. 1. Leases are generally terminated for one of three reasons:

City Commission Agenda Cover Memorandum

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

Planning Commission Staff Report

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING East Fifth Street Austin, TX :00 PM 04:23 PM Meeting Adjourned

STAFF REPORT TO THE CITY COUNCIL

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement.

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

COST/FUNDING SOURCE: Potential future Income of approximately $300,000

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, :00 P.M. WILLIAM BILL LUTHER, JR

SHELBY COUNTY APPRAISAL DISTRICT BOARD OF DIRECTORS POLICIES & PROCEDURES

TWIN CREEKS NORTH COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

SECOND AMENDMENT TO PURCHASE AND SALE AGREEMENT (PHASE ONE PROPERTY)

TRANSACTION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your form to ensure faster processing.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

Transcription:

DOWNTOWN INVESTMENT AUTHORITY AGENDA City Hall at St. James Building 117 West Duval Street, 3 rd Floor, Conf Rm. C Jacksonville, Florida 32202 Friday, April 12, 2019 2:30 P.M. MEMBERS: James Bailey, Chairman Craig Gibbs, Esq. Vice Chairman Ron Moody, Secretary Oliver Barakat, Board Member Carol Worsham, Board Member Dane Grey, Board Member Todd Froats, Board Member Marc Padgett, Board Member Braxton Gillam, Esq. Board Member I. CALL TO ORDER A. Pledge of Allegiance II. III. IV. COMMUNITY REDEVELOPMENT AGENCY MEETING A. Resolution 2019-04-01: Disposition of Property DOWNTOWN INVESTMENT AUTHORITY BOARD MEETING No Action Items CHIEF EXECUTIVE OFFICER REPORT V. CHAIRMAN REPORT VI. VII. VIII. IX. DDRB BRIEFING OLD BUSINESS NEW BUSINESS PUBLIC COMMENTS X. ADJOURN * Indicates action item

PAGE INTENTIONALLY LEFT BLANK

Downtown Investment Authority MEMORANDUM To: Through: From: Downtown Investment Authority Governing Board Jim Bailey, Chair Brian Hughes, Mayor s Chief of Staff, DIA Interim Chief Executive Officer Subject: Resolution 2019-04-01 Date: April 12, 2019 DIA is in receipt of a proposal to purchase Duval County Tax Parcel 073794 0100 ( Site ). The proposal was submitted by Ryan Companies, who was awarded the bid to construct the JEA headquarters. They submitted their response without site control, and with the knowledge that to gain site control the City and DIA are bound to the disposition processes within Section 163.380, Florida Statutes, and Chapter 122, Jacksonville Code of Ordinances. To that end, they have submitted what has commonly been referred to as an unsolicited offer, the terms of which are attached to Resolution 2019-04-01 as Exhibit A. The terms of the proposal are straightforward: $2,600,000 for fee simple title to the property. There are no City or DIA incentives contemplated. The Letter of Intent dated April 9, 2019, included in the proposal contains typical due diligence and approval periods. What is being asked of the DIA Board by staff is permission to issue a 30-day solicitation in response to the proposal. Because the property has a value of greater than $25,000, City Council must approve any sale by legislation. Further, Ryan Companies has a limited time to gain site control. Consequently, it is imperative that a solicitation be issued so that the DIA Board can review proposals in May, regardless if a proposal is ultimately selected. Attachments: Resolution 2019-04-01 Site Location Map Proposal g:\shared\administration\aundra wallace\dia resolutions\2019\april\2019-04-01\resolution 2019-04-01_summary memorandum.doc 117 West Duval St., Ste. 310 Jacksonville, FL 32202 (904) 630-3492 www.jaxdowntowninvestment.org

PAGE INTENTIONALLY LEFT BLANK

RESOLUTION 2019-04-01 A RESOLUTION OF THE DOWNTOWN INVESTMENT AUTHORITY (THE DIA ) INSTRUCTING ITS CHIEF EXECUTIVE OFFICER ( CEO ) TO ISSUE A 30-DAYS NOTICE OF SOLICITATION FOR THE DISPOSITION OF AN APPROXIMATELY 1.52 ACRE PARCEL OF CITY-OWNED REAL PROPERTY GENERALLY DESCRIBED AS BEING BOUNDED TO THE NORTH BY MONROE STREET, TO THE SOUTH BY ADAMS STREET, TO THE EAST BY JULIA STREET, AND TO THE WEST BY PEARL STREET, HAVING A DUVAL COUNTY TAX PARCEL NUMBER OF 073794 0100 ( SITE ); INSTRUCTING THE CHIEF EXECUTIVE OFFICER TO TAKE ALL NECESSARY ACTION IN CONNECTION THEREWITH TO EFFECTUATE THE PURPOSES OF THIS RESOLUTION; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, the City owns an approximately 1.52-acre parcel of undeveloped real property identified by Duval County Tax Parcel Number 073794 0100 ( Site ); and WHEREAS, the DIA received an unsolicited offer to purchase the Site from Ryan Companies, the general terms of which are attached hereto as Exhibit A ; and WHEREAS, Ryan Companies included the Site in their proposal bid for the construction of a new JEA headquarters; and WHEREAS, JEA is proceeding with the bid submitted by Ryan Companies for the development of its new headquarters; and WHEREAS, the Site is located within the North Bank Downtown Community Redevelopment Area ( North Bank CRA ); and WHEREAS, DIA is the designated Community Redevelopment Agency for the North Bank CRA, to which a Community Redevelopment Plan was adopted by Ordinance 2014-560-E; and WHEREAS, upon adoption of this Resolution, a 30-day notice for the solicitation of proposals pursuant to Section 163.380(3)(a), Florida Statutes, Section 122.434(a), Jacksonville Code of Ordinances, and Section 122.434(b), Jacksonville Code of Ordinances, will be issued, NOW THERFORE BE IT RESOLVED, by the Downtown Investment Authority:

RESOLUTION 2019-04-01 PAGE 2 OF 2 Section 1. The DIA finds that the recitals set forth above are true and correct and are incorporated herein by this reference. Section 2. The DIA instructs its Chief Executive Officer take all necessary action necessary to effectuate the Solicitation for disposition of the Site. Section 3. of the DIA Board. This Resolution shall become effective on the date it is signed by the Chair WITNESS: DOWNTOWN INVESTMENT AUTHORITY James Bailey, Chairman Date VOTE: In Favor: Opposed: Abstained:

RC H ST L ST HOG AN ST CHU LAU R CLAY A ST ST PEA R DUV AL S T ADA ST ST STO N S T ST OE JULI A FORSYTH ST LOCATION MAP RESOLUTION 2019-04-01 LEGEND HOU MS MON R SITE TAX PARCELS º Not To Scale April 12, 2019