M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

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

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

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

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

PLANNING COMMISSION STAFF REPORT

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

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

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

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

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

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

County of Santa Cruz

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

STAFF REPORT TO THE CITY COUNCIL

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

Counts of Santa Cruz 299

Planning Commission Staff Report

CITY OF YUBA CITY STAFF REPORT

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

City of Scotts Valley INTEROFFICE MEMORANDUM

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

NOTICE OF A REGULAR MEETING

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

ORDINANCE NO. Introduction (CM)

RESOLUTION NO

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

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

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

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

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

RESOLUTION NO. RD:EEH:LCP

5.I iii ******#* FROM: 2. Provide comments to staff and recommend edits to the Resolution, as necessary, and adopt the Resolution as amended; or

TOWN OF WINDSOR TOWN COUNCIL

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

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

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

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value

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

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

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

RESOLUTION NO

RESOLUTION NO. R2010-

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

AGENDA ITEM 3. R Meeting May 14, 2014 AGENDA ITEM

This page intentionally left blank.

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

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

RESOLUTION NO. RD:EEH:LCP

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

The Town has an agreement with Santa Clara County that requires annexation of any property

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

DRAFT RESOLUTION NO

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

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

ADOPT A RESOLUTION REGARDING

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

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

PLANNING COMMISSION COUNTY OF MONTEREY, STATE OF CALIFORNIA

Monterey County Page 1

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

Brendan Vieg, Principal Planner ( ;

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

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; 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.

PUBLIC WORKS DEPARTMENT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

RESOLUTION NUMBER 4678

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

RESOLUTION NO

Quitclaim of Water Easements to Kachina J. Krafchow Located at 2325 Cambridge Avenue, Cardiff (APN )

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

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

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

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

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

RESOLUTION NO. WHEREAS, The City of Santa Clara is the Government entity responsible for providing public

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

Planning Commission Staff Report August 6, 2015

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

DATE: September 18, 2014 TO: Planning Commission FROM: Douglas Spondello, Associate Planner

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

WHEREAS, on October 24, 2014 the City Council of the City of Redwood City

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

Transcription:

M E M O TO: FROM: SUBJECT: Board of Directors District Manager DECLARATION OF SURPLUS DISTRICT PROPERTY DATE: March 20, 2007 RECOMMENDATION It is recommended that the Board of Directors review this memo and approve the attached resolution declaring nineteen (9) District owned parcels as surplus property. BACKGROUND: At the March 5, 2007 Board of Directors meeting, your Board received the Parcel Inventory Report dated March 2007. The Parcel Inventory Report reviewed each of the District s 4 individual parcels, and provided a description of current and foreseeable usage. Based upon said review, Staff recommended nineteen (9) District parcels be considered no longer necessary for District use in the foreseeable future. At the March 5, 2007 meeting, your Board directed Staff to move forward with actions associated with disposal of the nineteen (9) parcels recommended as surplus property. The first required action is for your Board to declare the parcels as surplus property. The specific parcels recommended for a declaration of surplus District property are as follows: # APN NAME LOCATION 067-532-30 Hidden Glen Well Spreading Oaks Drive, Scotts Valley 2 072-042-43 Medina Tank Park Drive, Ben Lomond 3 072-24-23 Condor Tank Condor Avenue, Ben Lomond 4 072-272-0 Coon Tank Elena Drive, Ben Lomond 5 074-3- N/A Zayante Drive, Felton 6 077-062-5 Estates Drive Tank Estates Drive, Ben Lomond 7 077-062-30 Estates Drive Booster Estates Drive, Ben Lomond 8 077-4-3 Ben Lomond Toll Road Ben Lomond Toll Road, Ben Lomond 9 078-04-5 Boykin Tank Alba Road, Ben Lomond 078-236-23 Roberts Tank Country Club Drive, Ben Lomond 0 078-252-07 Redwood Park Booster Highway 9, Ben Lomond 078-252-3 Redwood Park Booster Highway 9, Ben Lomond

2 3 4 5 6 7 8 9 08-233-02 Crelin Tank Redwood Way, Boulder Creek 082-33-05 Huckleberry Tank Middleton Drive, Boulder Creek 084-09-3 Blue Ridge Slide Short Street, Boulder Creek 084-3-06 N/A Fern Drive, Boulder Creek 085-2-03 Clark Tank Wildrose Terrace, Boulder Creek 089-20-08 Overlook Tank Hiawatha Road, Boulder Creek 089-2-46 Gooch Tank Ancient Oaks Way, Boulder Creek The attached resolution declares the aforementioned assessor parcels as surplus District property and directs Staff to dispose of said property. It is recommended that the Board of Directors review this memo and approve the attached resolution declaring nineteen (9) District owned parcels as surplus property. JAM/bsb James A. Mueller District Manager \\Slvwd2\admin\DistSec\2007 Memos\Declaration Surplus District Property.doc

SAN LORENZO VALLEY WATER DISTRICT RESOLUTION NO. (06-07) SUBJECT: DECLARATION OF SURPLUS DISTRICT PROPERTY; VARIOUS APN S WHEREAS, pursuant to California Water Code Section 304, the San Lorenzo Valley Water District is empowered to dispose of District property; and WHEREAS, pursuant to California Government Code Section 54220 et seq. under certain circumstances the District is required to provide written notice of its intent to dispose of surplus property and offer such property at fair market value to certain enumerated public entities; and WHEREAS, the District is the owner of certain real property located in an unincorporated area of the County of Santa Cruz, California; and WHEREAS, said real property is described in Exhibit A attached hereto and incorporated herein by this reference; and WHEREAS, the Board of Directors has considered a report from the District Manager and has determined and hereby declares that said property is not necessary for the District's use; NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the San Lorenzo Valley Water District as follows:. The Board of Directors hereby declares that the District property, described in Exhibit A is surplus property, and authorizes the District Manager to dispose of said surplus property. 2. The District Manager is hereby directed to provide written notice of the District's intent to dispose of said surplus property to those certain public agencies as prescribed in California Government Code Section 54220 et seq. Such notice shall offer said property for sale to the public agencies at fair market value, and shall request written notification of the intent to purchase said property be submitted to the District within 60 days. 3. If the District does not receive written notification of the intent to purchase said property from any public agency pursuant to Section 2 of this Resolution, the District Manager is hereby authorized to proceed with the disposal of said property in accordance with recommendations contained in the Parcel Inventory Report dated March 2007. For all parcels to

be disposed of by sealed bidding procedures, said bidding procedures shall include written notification to the owners of each contiguous property of the District's intent to sell said surplus property. 4. The Board hereby directs the District Manager to establish a minimum purchase price for subject parcels to be disposed of by sealed bidding procedures. 5. The District Manager is directed to bring all offers and bids on said surplus property to the Board for approval and award of bid. * * * * * * * * * * * * * PASSED AND ADOPTED by the Board of Directors of the San Lorenzo Valley Water District, County of Santa Cruz, State of California, on the 5 th day of April, 2007, by the following vote of the members thereof: AYES: NOES: ABSENT: ABSTAIN: District Secretary San Lorenzo Valley Water District

RESOLUTION NO. (06-07) EXHIBIT A # APN NAME LOCATION 067-532-30 Hidden Glen Well Spreading Oaks Drive, Scotts Valley 2 072-042-43 Medina Tank Park Drive, Ben Lomond 3 072-24-23 Condor Tank Condor Avenue, Ben Lomond 4 072-272-0 Coon Tank Elena Drive, Ben Lomond 5 074-3- N/A Zayante Drive, Felton 6 077-062-5 Estates Drive Tank Estates Drive, Ben Lomond 7 077-062-30 Estates Drive Booster Estates Drive, Ben Lomond 8 077-4-3 Ben Lomond Toll Road Ben Lomond Toll Road, Ben Lomond 9 078-04-5 Boykin Tank Alba Road, Ben Lomond 078-236-23 Roberts Tank Country Club Drive, Ben Lomond 0 078-252-07 Redwood Park Booster Highway 9, Ben Lomond 078-252-3 Redwood Park Booster Highway 9, Ben Lomond 2 08-233-02 Crelin Tank Redwood Way, Boulder Creek 3 082-33-05 Huckleberry Tank Middleton Drive, Boulder Creek 4 084-09-3 Blue Ridge Slide Short Street, Boulder Creek 5 084-3-06 N/A Fern Drive, Boulder Creek 6 085-2-03 Clark Tank Wildrose Terrace, Boulder Creek 7 089-20-08 Overlook Tank Hiawatha Road, Boulder Creek 8 9 089-2-46 Gooch Tank Ancient Oaks Way, Boulder Creek