Ordinance(s): Contract(s):

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

Counts of Santa Cruz 299

SAN RAFAEL CITY COUNCIL AGENDA REPORT

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

County of Santa Cruz

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

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

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

Monterey County Page 1

RESOLUTION NO

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

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

PLANNING COMMISSION STAFF REPORT

AGENDA ITEM REQUEST FORM

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

CITY OF ALAMEDA ORDINANCE NO. New Series

AGENDA: MARCH 2, 1999 February 18, 1999

MINNETONKA PLANNING COMMISSION September 6, 2018

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016

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

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

GLADES COUNTY, FLORIDA RESOLUTION NO

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

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

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

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

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

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

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

the Due Diligence Review of all other funds, excluding the Low and Moderate Income Housing Fund, and take related actions

Grants Management Division

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

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

City of Scotts Valley INTEROFFICE MEMORANDUM

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

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

CITY OF YUBA CITY STAFF REPORT

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

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

County of Santa Cruz

County Of Sonoma Agenda Item Summary Report

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

Item 10C 1 of 69

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of October 17,2017

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

AGENDA ITEM G-2 Public Works

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

RESOLUTION NO

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

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

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

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

RESOLUTION NO

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

RESOLUTION NUMBER 4238

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

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

RESOLUTION NO. PC

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

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

MINNETONKA PLANNING COMMISSION June 16, Parking lot setback variance from 20 feet to 5 feet at K-Tel Drive

, Assistant County Attorney. when the following proceedings, among others were had and done, to-wit: RESOLUTION NO.

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

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

I. Statement of Policy And Summary of Affordable Home Ownership Rules and Regulations

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

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

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

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

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

Housing Authority. Of Alameda County. Conflict of Interest Code

PUBLIC WORKS DEPARTMENT

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

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF MERCED Planning Commission MINUTES

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

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

RESOLUTION NO Adopted by the Sacramento. City Council. October 27, 2009

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

Resolution No. The following resolution is now offered and read:

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #12-21 AGENDA ITEM: 4.1

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

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

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

when the following proceedings, among others were held and done, to-wit:

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

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

RESOLUTION NO. PC

Transcription:

SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET Creation Date: Source Code: Agenda Date: I NVENUM: Resolution(s):. Ordinance(s): Contract(s): 4/28/10 PLANN 5/4/10 63801 107.2010 Continue Date(s): Index: --Letter of the Planning Department dated April 18, 2010 --Resolution Temporarily Amending Section 2 of the Affordable Housing Guidelines --Exhibit A: Affordable Housing Guidelines Item: 37. ADOPTED RESOLUTION NO. 107-2010 temporarily modifying the minimum bedroom size requirement for Measure J units, and approved related actions, as recommended by the Planning Director

COUNTY OF SANTA CRUZ PLANNING DEPARTMENT 701 OCEAN STREET, 4TH FLOOR, SANTA CRUZ, CA 95060 (831) 454-2580 FAX: (831) 454-2131 Too: (831) 454-2123 KATHLEEN MOLLOY PREVISICH, PLANNING DIRECTOR 0169 April 18, 2010 Board of Supervisors County of Santa Cruz 701 Ocean Street Santa Cruz, CA 95060 APPROVED AN FILED BOAR, OF SUrERVISORS D.UE: y)~ 'fi ejo/o coc"tviia"ta CRUZ SlS.~~ A MAURELLO EX-OFF 0 CLE, ft BY AGENDA: May 4th, 2010 SUBJECT: Temporary modification to the Affordable Housing Guidelines to faciltate the sale of Measure J units Members of the Board: As you now, the County of Santa Cruz Planning Department administers a variety of housing programs and from time to time makes recommendations to your Board to improve program operations. The purpose of this letter is to recommend a temporary modification to the Measure J Program's Affordable Housing Guidelines' minimum bedroom size requirement to address current market conditions. Background As you know, the County of Santa Cruz Planning Department administers the 1978 voter approved Measure J Program. This program requires affordable housing to be incorporated into new development projects and today there are more than 500 price restricted homes located throughout the unincorporated County. These units are limited to low and moderate-income eligible purchasers and the Program requires current owners to sell or transfer their home to familieslindividuals who meet all criteria of the Program. In addition to the Program's income restrictions, eligible purchasers must meet additional criteria prior to taking ownership of an affordable unit. Currently, the Program has a first time homebuyer, County live or work and a minimum household size requirement, where the household size must be equal to the number of bedrooms in the unit. For example, a three-bedroom unit can only be purchased by a household comprised of three or more members. In today's real estate lending market, purchasers are expected to have a downpayment of 10% of the purchase price, high credit scores and substantial assets in order to qualify for a mortgage, in addition to meeting the Measure J eligibility requirements. As a result, Measure J homeowners are having difficulty selling their home. In reviewing possible options to expand the pool of eligible buyers, staff believes the program's first time homebuyer and county live or work requirement reflect a long-standing Board priority and 37,,

Board of Supervisors Agenda: Measure J minimum bedroom size requirement, May 4th, 2010 Page 2 of 2 0170 should not be altered. At this time, the minimum household size requirement is the only requirement that staff recommends be modified to expand the pool of eligible buyers. While staff agrees with the overall goal that household size should correlate to bedroom size to maximize the number of people served by the program, in light of current market conditions, staff is recommending your Board adopt the attached resolution to temporarily adjust this requirement to one less person than the number of bedrooms. This would allow for a two bedroom home to be purchased by a single homeowner, a three bedroom home to be purchased by a two-person household, and a four bedroom to be purchased by a three-person household. This provision would sunset in two years, unless a further extension is approved by your Board. The Housing Advisory Commission discussed this matter at their April meeting and the Commissioners unanimously supported this recommendation. It is therefore RECOMMENDED that your Board adopt the attached resolution (Attachment 1) modifying the Measure J Affordable Housing Guidelines as outlined in this letter. Sincerely, ~N A. MAURIELLO County Administrative Officer KMP:ES:PH Attachment 1: Resolution CC: Housing Advisory Commission 37 ~

ATTACHMENT 1 0171 BEFORE THE BOAR OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, STATE OF CALIFORNIA RESOLUTION NO. 107-2010 On the motion of Supervisor Pirie duly seconded by Supervisor Leopold the following resolution is adopted: RESOLUTION TEMPORARILY AMENDING SECTION 2 OF THE AFFORDABLE HOUSING GUIDELINES WHEREAS, Chapter 17.10, Affordable Housing Requirements, of the Santa Cruz County Code requires that affordable housing program criteria be established by resolution of the Board of Supervisors; and WHEREAS, the Affordable Housing Guidelines were adopted pursuant to County Code Chapter 17.10 and requires buyers to meet first time homebuyer, County live or work and minimum bedroom size requirements; and WHEREAS, current owners of homes due to the requirements of Measure J units are having diffculty selling their the program and the current real estate market; and WHEREAS, a mior modification to The Affordable Housing Guidelines minimum bedroom size requirement for Measure J purchasers would increase the pool of eligible buyers; and WHEREAS, temporarly modifying the Affordable Housing Guidelines current minimum bedroom size requirement to one less person than the number of bedrooms will increase the pool of eligible buyers. NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the temporary requirement be added to Section 2, Eligibility Requirements, as illustrated in Exhibit A..~'.'.. e!. ~...3...'..'..'?.. ~:.

0172 PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Cruz, State of Californa, this 4th day of May, 2010 by the following vote: AYES: NOES: ABSTAIN: SUPERVISORS SUPERVISORS SUPERVISORS Leopold, Pirie, Coonerty, Stone and Campos None None TONVCAMPS Chairperson of the Board of Supervisors ATTEST: ~ALD Clerk of the Board (1 ~ APPROVED AS TO FORM: STATE DISTRIBUTION: County Counsel Planng Deparent - Housing Of CALIFORNIA ) COUNty OF SANTA CRUZ ) ss i. SUSAN A. MAURIEL.lO. County Adn nistrative Officer and ele.ohlcio Clerk of the Board of Super- 'iisms ot the County of Santa Cruz, State of California do hereby certify that the foregoing is il true and correct copy of the resolution pased ilnd adopted by and entered in the minutes of tl said board. In witness hereof I have hereuto set my h and ah ed the seal of th said Boad on i 20 11J County ~)" ~J 6

EXHIBIT A 0173 Santa Cruz County Affordable Housing Guidelines ELIGIBILITY REQUIREMENTS Residency In order to be eligible to purchase or rent any Measure J affordable unit, at least one Principal Occupant must currently reside within Santa Cruz County (including its incorporated cities); or at least one Principal Occupant must be employed within Santa Cruz County (local employment must be their primary employment and source of income). Principal Occupants for affordable units must provide the Administering Agency with documentation that they have resided and/or been employed within Santa Cruz County for at least 60 days prior to their application to purchase or rent an affordable unit. Minimum Household Size In order to be eligible to purchase or rent a Measure J affordable unit, the Household must be of a size equal to the number of bedrooms in the unit. For instance, in order to be eligible to purchase a three-bedroom unit, a Household must be made up of at least three members. Please see Table One for further clarification. Households must provide the Agency Administering Agency with documentation to verify the Household size claimed. Table One: Minimum Household Size Unit Size Current Minimum Household Size StudiolOne Bedroom 1 2 Bedrooms 2 3 Bedrooms 3 4 Bedrooms 4 5 Bedrooms 5 Applications by smaller-sized Households for larger units wil only be considered by the Administering Agency based on documentation by the Principal Occupant that there are unique and compelling individual circumstances that justify a greater number of bedrooms than the number of persons in the Household. Temporarv Adjustment in Minimum Household Size Requirement For a period of two years, beginning on June 5th, 2010 and ending on June 5th, 2012, the minimum household size requirement has been adjusted to one less person than the number of bedrooms to assist with affordable housing fl. -~:f... ~, transactions during a diffcult real estate and lending market. e.