Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Restatement of Sanitary Sewer Easement at 1208 Milvia Street

Similar documents
Honorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street

Tenant Buyout Ordinance; Amending Berkeley Municipal Code Chapter 13.79

Subject: Tenant Screening Fees Ordinance, Adding BMC Chapter 13.78

Referral to Planning Commission: Amendment to B.M.C. Section 23B Variance from Setback Requirements for Downtown Hotel Projects

Enacting BMC Chapter 13.79, Automatically Renewing Leases

Submitted by: William Rogers, Acting Director, Parks Recreation & Waterfront. Fee Reduction And Retroactive Billing: Houseboats

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Planning Director, Planning and Development

Submitted by: Phillip L. Harrington, Director, Department of Public Works

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Submitted by: Lisa Caronna, Acting Director, Housing Department

Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014

Office of the City Manager CONSENT CALENDAR February 23, 2016

Amending BMC Section 23C , Short-Term Rental Regulations

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Submitted by: Scott Ferris, Director, Parks Recreation & Waterfront

SUPPLEMENTAL AGENDA MATERIAL

Honorable Mayor and Members of the City Council. Submitted by: Michael J. Caplan, Economic Development Manager

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board

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

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

Establishment of a Joint Subcommittee for the Implementation of Housing Laws

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

Submitted by: Jordan Klein, Acting Manager, Office of Economic Development

CITY OF MILTON, GEORGIA

SOUTH COAST WATER DISTRICT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Property Assessed Clean Energy ( PACE ) Seismic Financing

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services

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

ORDINANCE NO. 7,562 N.S. AMENDING BERKELEY MUNICIPAL CODE SECTION AFFORDABLE HOUSING MITIGATION FEE

ARLINGTON COUNTY, VIRGINIA

Resolution No

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18

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

1984 San Antonio Avenue

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC

INTERLOCAL AGREEMENT PERMITTING CONSTRUCTION OF SOUTHEAST CONNECTOR ON THE TRUCKEE MEADOWS WATER RECLAMATION FACILITY

REVISED AGENDA MATERIAL

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

Order of Business. Board of Supervisors' Agenda Items

PROPERTY ACQUISITION 2118 Milvia Street Berkeley, CA

BEVERLY HILLS AGENDA REPORT


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

Subject: 3095 Telegraph Avenue, Administrative Use Permit No

CITY MANAGER MEMORANDUM

Small Sites Acquisition Program and Tenant Opportunity to Purchase

1708 Martin Luther King Jr. Way

RESOLUTION NO

REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD 98-1 (Summerhill Public Improvements) Fiscal Year

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO:

EXHIBIT A

REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD 91-2 (Summerhill Public Improvements) Fiscal Year

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project;

;:ft{n Siegel, City Manager

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

NOTICE OF SPECIAL TAX LIEN CITY OF ALAMEDA COMMUNITY FACILITIES DISTRICT NO (ALAMEDA LANDING MUNICIPAL SERVICES DISTRICT)

Submitted by: Timothy Burroughs, Director, Planning and Development

REPORT to the Mayor and Members of the City Council from the City Manager

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

COUNTY OF LOS ANGELES

City Manager's Office

The Chairman and Members of the Planning Committee. 189 Lisburn Street Rezoning (Glenn and Susan Field)

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 14, 2015

APPLICATION FOR FINAL PLAT APPROVAL

VILLAGE OF ORLAND PARK

City Council Report 915 I Street, 1 st Floor

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 11/22/2017. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor

City Commission Agenda Cover Memorandum

Resolution No

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

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

CITY OF SANTA CRUZ TRANSPORTATION AND PUBLIC WORKS COMMISSION AGENDA REPORT

COUNTY OF LOS ANGELES

CITY OF YUBA CITY STAFF REPORT

Page 1 of 17. Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017)

AMENDMENT AND EXTENSION OF PARKING EASEMENT

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA (510)

County of Sonoma Agenda Item Summary Report

ORDINANCE NO WHEREAS, in adopting this Ordinance, the Board of Directors finds that:

ALBEMARLE COUNTY SERVICE AUTHORITY

Shattuck Avenue

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 13, 2013

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended,

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

ORDINANCE NO WHEREAS, the Town Council of the Town of Silver City, after due consideration and

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 25, 2017

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

Transcription:

Office of the City Manager CONSENT CALENDAR June 24, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject: Restatement of Sanitary Sewer Easement at 1208 Milvia Street RECOMMENDATION Adopt first reading of an Ordinance accepting an agreement for restatement of a sanitary sewer easement for, and relocation of, sewer pipe facilities with Edward J. Anisman and Claire F. Sherman (each as trustee of the Anisman-Sherman Family) at 1208 Milvia Street. FISCAL IMPACTS OF RECOMMENDATION The cost of relocating this sewer main is estimated at about $80,000. The property owners are entering into this agreement with a $20,000 contribution toward the relocation of the sewer line, to be placed in revenue account 830-5201-344-2012. This has been determined to be a fair settlement for the City. The funding for the balance of the cost is available in an allocation from the FY 2009 Sewer Capital Improvement Project budget code 830-5303-432-6510. CURRENT SITUATION AND ITS EFFECTS Currently, there exists a sanitary sewer easement within the footprint of the house built on the subject property, and a City sewer main pipeline is constructed under the house within this easement. The property owner and the City concur on relocating the sewer facilities to the new proposed easement alignment and vacating the existing easement. BACKGROUND Apparently, sometime in the 1950 s, the house at 1208 Milvia was allowed to be built over a City main sewer line. This fact was not made apparent until recently when the property owner applied for a permit to remodel the house. A search of City and property records has not revealed an explanation of how this occurred. The applicant currently desires a permit to enhance the property. The relocation of the City sewer is essential to provide for this property improvement. RATIONALE FOR RECOMMENDATION As part of its on-going sewer rehabilitation and replacement program, it is in the City s interest to construct new sewer facilities in various parts of the City. This new sewer mainline will reduce the load on the aging sewer lines serving the area. The City would 2180 Milvia Street, Berkeley, CA 94704 Tel: (510) 981-7000 TDD: (510) 981-6903 Fax: (510) 981-7099 E-Mail: manager@ci.berkeley.ca.us Website: http://www.ci.berkeley.ca.us/manager

Restatement of Sewer Easement Agreement at 1208 Milvia Street CONSENT CALENDAR June 24, 2008 like to reroute the sewer backline underneath this property to a newly constructed backline, to improve service for this and other properties. This relocation will enhance the City s ability to adequately maintain the City s mainline sewer collection system. ALTERNATIVE ACTIONS CONSIDERED None. CONTACT PERSON Jeffrey Egeberg, Manager of Engineering, 981-6400 Adadu Yemane, Associate Civil Engineer, 981-6413 Attachment: 1: Ordinance Exhibit A Agreement Page 2

ORDINANCE NO. -N.S. RESTATEMENT OF SEWER EASEMENT FOR 1208 MILVIA STREET, AND RELOCATION OF, SANITARY SEWER PIPE FACILITIES, WITH EDWARD J. ANISMAN AND CLAIRE F. SHERMAN BE IT ORDAINED by the Council of the City of Berkeley as follows: Section 1. That the City Manager and City Clerk are hereby authorized and directed to make, execute and deliver for and on behalf of the City of Berkeley, as its corporate act and under its corporate name and seal, an easement deed agreement with Edward J. Anisman and Claire F. Sherman (each as trustee of the Anisman- Sherman Family) restating an easement for sanitary sewer facilities on the property at 1208 Milvia Street, a copy of which easement agreement is attached hereto, (Ex. A) made a part hereof. Section 2. That the City Clerk is hereby authorized and directed to cause the executed easement deed agreement to be recorded in the Official Records of Alameda County, California. Section 3. Copies of this Ordinance shall be posted for two days prior to adoption in the display case located near the walkway in front of Council Chambers, 2134 Martin Luther King Jr. Way. Within 15 days of adoption, copies of this Ordinance shall be filed at each branch of the Berkeley Public Library and the title shall be published in a newspaper of general circulation. Exhibit A