Agenda Fremont Successor Agency Meeting May 14, :00 PM

Size: px
Start display at page:

Download "Agenda Fremont Successor Agency Meeting May 14, :00 PM"

Transcription

1 City Council Chambers 3300 Capitol Avenue Fremont, CA Agenda Fremont Successor Agency Meeting May 14, :00 PM 1. Call to Order 2. Consent Calendar 3. Public Communications A. Oral and Written Communications 4. Staff Reports A. LONG-RANGE PROPERTY MANAGEMENT PLAN - To Consider Adoption of a Resolution Approving a Long-Range Property Management Plan for Three Successor Agency-Owned Properties Contact Persons: Name: Jennifer Brame Jeff Schwob Title: Management Analyst Director Dept: Community Development Community Development Phone: JBrame@fremont.gov jschwob@fremont.gov RECOMMENDATION: 1. Open public hearing; and 2. Find that the Successor Agency, as the responsible agency under CEQA and as successor-in-interest to the former Redevelopment Agency Board previously made the CEQA findings (Resolution dated March 2, 2010; CEQA Findings) related to the Environmental Impact Report prepared for the Redevelopment Plan., 3. Independently reconfirm, make, approve, and adopt the CEQA Findings as its own findings pursuant to CEQA; 4. Find that none of the conditions related to the proposed disposition and use of the three properties in the Long-Range Property Management Plan have changed from that evaluated in the EIR and the CEQA Findings, and that no further CEQA analysis is required pursuant to CEQA Guideline 15162; and 5. Approve the Long Range Property Management Plan. 5. Adjournment

2

3 4.A Fremont Successor Agency Meeting: 05/14/13 07:00 PM Div/Dept: Community Development, Category: Property Acquisitions & Dispositions SCHEDULED Sponsors: STAFF REPORT (ID # 1683) DOC ID: 1683 LONG-RANGE PROPERTY MANAGEMENT PLAN - To Consider Adoption of a Resolution Approving a Long-Range Property Management Plan for Three Successor Agency-Owned Properties Contact Persons: Name: Jennifer Brame Jeff Schwob Title: Management Analyst Director Div/Dept: Community Development Community Development Phone: JBrame@fremont.gov jschwob@fremont.gov Executive Summary: In accordance with the requirements of Health and Safety Code Section , staff has prepared the attached Long-Range Property Management Plan (LRPMP) (Enclosure 1). Preparation of the LRPMP is one of the few remaining requirements for the Successor Agency to complete in order to unwind the former Redevelopment Agency (RDA). Staff recommends the Successor Agency approve the Long-Range Property Management Plan. BACKGROUND: The former RDA was dissolved on February 1, 2012, pursuant to ABx1 26 (as amended by AB 1484). These Redevelopment Dissolution Statutes govern the dissolution of the Former RDA, which includes the disposition of its former real property. At the time of its dissolution, the Former RDA owned three parcels of real property, which are the subject of and are fully described in the LRPMP. Pursuant to the Redevelopment Dissolution Statutes, ownership of these properties transferred on February 1, 2012, to the Successor Agency. The Successor Agency received its Finding of Completion from the State Department of Finance (DOF) on March 29, Pursuant to Health and Safety Code section , within six months after receiving a Finding of Completion from the DOF, the Successor Agency is required to submit for approval to the Oversight Board and the DOF a Long-Range Property Management Plan (LRPMP) that addresses the disposition and use of the real properties of the former redevelopment agency. DISCUSSION/ANALYSIS: The three properties transferred to the Successor Agency consist of the following: 1) the 0.11-acre Old Haller s Site remainder located in Centerville at the southwest corner of Central Avenue and Fremont Boulevard; 2) the 3.14-acre Union Pacific remainder in Niles located directly southeast of Niles Town Plaza; and 3) the 6.9-acre Centerville Unified Site generally located southeast of the Thornton Avenue/Fremont Boulevard intersection. The LRPMP includes a number of maps and photographs that visually depict each property. The LRPMP is organized to provide specific information for each property, as required by Health and Safety Code Section This organization generally includes two parts, as follows: Page 1 Packet Pg. 3

4 4.A Staff Report (ID # 1683) Meeting of May 14, 2013 Part 1 Property Inventory: The property inventory provides specific information related to each property s acquisition date, cost and purpose, parcel information, its current value, contractual requirements, environmental contamination/remediation, its potential for transit-oriented development and advancement of planning objectives, and its development proposal history and activity; and Part 2 Property Disposition and Use: The disposition and use discussion identifies how the Successor Agency intends to dispose of and use each property, where this use was planned for in the Redevelopment Plan and General Plan, the principles/guidelines to be followed to dispose of and develop each property, the anticipated timing of disposition/development, and an estimate of property and sales tax revenue once developed as planned for in the LRPMP. The following table summarizes the planned use of each property, as follows: Property 1. Remainder of Old Haller s Site 2. Remainder of Union Pacific Site 3. Centerville Unified Site Planned Disposition/Use Consistent with Redevelopment Plan Property to be combined with three other parcels to develop 27 multifamily condominium units (approved as P , Crown Court Planned District) Property to be developed with a mixed use project. Develop with a mixed use, multi-family and retail project Status Entitled for development in 2010 as Planned District P Known as Crown Court. No activity since entitlement. Rezoned in 2011 to Planned District P (HOD). Referred to as Niles Central Planned District. Remediation completed in No development entitlement or activity has occurred. Entitled for development in 2005 as Planned District P for 110 apartments over 58,000 square feet of retail, but project was determined to be financially infeasible to develop. Successor Agency entered into an Exclusive Right to Negotiate Agreement with CenterStreet Development/Blake-Hunt Ventures to re-entitle the project with about 184 apartments and 28,641 square feet of retail. Remediation is in process and is anticipated to be concluded within two years. The LRPMP demonstrates how each of the three properties is needed to implement projects identified in the Redevelopment Plan and related planning documents, and how the uses detailed in the LRPMP and summarized above will achieve goals, objectives and policies of the Redevelopment Plan and the City s General Plan. For these reasons, under the Redevelopment Dissolution Statutes, the three properties are eligible for transfer to the City for disposition and use in accordance with the LRPMP. Following Successor Agency action on the LRPMP, the Oversight Board to the Successor Agency is scheduled to also act on the LRPMP at its May 15, 2013 meeting. If both the Updated: 5/9/ :11 AM by Susan Gauthier Page 2 Packet Pg. 4

5 4.A Staff Report (ID # 1683) Meeting of May 14, 2013 Successor Agency and Oversight Board approve the LRPMP, then staff will forward it to the State Department of Finance (DOF) for its approval. Upon approval of the LRPMP by the DOF, the three properties will transfer from the Successor Agency to the City for disposal as planned for in the LRPMP, as noted above. FISCAL IMPACT: Preparation of the LRPMP was funded by RDA unwind monies approved for this purpose in the Successor Agency budget approved by both the Oversight Board and the DOF. If the DOF approves the LRPMP, net proceeds from the sale of the three properties will be used to fund projects identified in the Redevelopment Plan, such as streetscape, public parking, and grade crossing improvements. Once the LRPMP is approved, the Successor Agency will be one step closer to being able to dissolve. Upon dissolution, all taxing entities, including the City, will receive their full share of property taxes. ENVIRONMENTAL REVIEW: On March 2, 2010, both the City Council and the former RDA Board certified an Environmental Impact Report (EIR) for the Redevelopment Plan. As part of this process, findings were adopted, pursuant to the California Environmental Quality Act (CEQA), referred to as CEQA Findings. The CEQA Findings are attached as Enclosure 3 (i.e., Resolution ). The EIR identified potential impacts in 12 topical areas, including the following: Aesthetics, Population and Housing; Air Quality; Climate Change; Biological Resources; Cultural and Historic Resources; Hazards and Hazardous Materials; Drainage and Water Quality; Land Use; Noise; Public Services and Utilities; and Transportation. As part of the analysis, mitigation measures were identified and included in the mitigation monitoring and reporting plan to reduce potential impacts to a less-than-significant level. However, not all potentially significant environmental effects could be reduced to a less-than-significant level. The EIR identified 13 potentially significant and unavoidable impacts related to the following: Transportation; Cultural and Historic Resources; Water Supply; Noise; Regional Air Quality; and Green House Gas Emissions/Climate Change. The City Council and the RDA Board adopted a statement of overriding consideration for these potentially significant and unavoidable impacts, finding that the numerous economic, social, environmental, and other benefits of the Redevelopment Plan were greater than its impacts (see Enclosure 3, page A-102). Because the disposition and use of each property in the LRPMP is consistent with that planned for in the Redevelopment Plan and evaluated in its certified EIR, and because the conditions analyzed in the EIR have not changed, no subsequent environmental analysis is required for actions consistent with the project evaluated in the EIR. CEQA Guideline specifies that when an EIR has been certified for a project, as with the Redevelopment Plan, no subsequent EIR is required when it is determined that no substantial changes to the project or its circumstances have occurred, and there is no new information of importance that was not previously known. As a result, staff requests that the Successor Agency find that the CEQA Findings (Enclosure 3) are still valid, and then independently reconfirm and make, approve, and readopt the CEQA Findings as its own findings, pursuant to CEQA. Updated: 5/9/ :11 AM by Susan Gauthier Page 3 Packet Pg. 5

6 4.A Staff Report (ID # 1683) Meeting of May 14, 2013 ATTACHMENTS: Draft Resolution- Long-Range Property Management Plan Link to Long Range Property Management Plan - RECOMMENDATION: 1. Open public hearing; and 2. Find that the Successor Agency, as the responsible agency under CEQA and as successor-in-interest to the former Redevelopment Agency Board previously made the CEQA findings (Resolution dated March 2, 2010; CEQA Findings) related to the Environmental Impact Report prepared for the Redevelopment Plan., 3. Independently reconfirm, make, approve, and adopt the CEQA Findings as its own findings pursuant to CEQA; 4. Find that none of the conditions related to the proposed disposition and use of the three properties in the Long-Range Property Management Plan have changed from that evaluated in the EIR and the CEQA Findings, and that no further CEQA analysis is required pursuant to CEQA Guideline 15162; and 5. Approve the Long Range Property Management Plan. Updated: 5/9/ :11 AM by Susan Gauthier Page 4 Packet Pg. 6

7 4.A.a DRAFT RESOLUTION NO. SA-2013-X A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF FREMONT APPROVING A LONG-RANGE PROPERTY MANAGEMENT PLAN PURSUANT TO HEALTH AND SAFETY CODE SECTION WHEREAS, pursuant to ABx1 26 enacted in June 2011 (as amended by AB 1484 enacted in June 2012, the "Dissolution Law"), the Redevelopment Agency of the City of Fremont (the "Dissolved RDA") was dissolved as of February 1, 2012, and the City of Fremont, acting in a separate limited capacity and known as the Successor Agency of the Redevelopment Agency of the City of Fremont, has elected to serve as the successor agency (the "Successor Agency") of the Dissolved RDA; and WHEREAS, pursuant to Health and Safety Code Section 34173(g), as added by the Dissolution Law, the Successor Agency is a separate legal entity from the City of Fremont (the "City"); and WHEREAS, the City Council (the "City Council") of the City serves in a separate capacity as the governing board of the Successor Agency; and WHEREAS, the Successor Agency is charged with paying the enforceable obligations, disposing of the properties and other assets, and unwinding the affairs of the Dissolved RDA; and WHEREAS, an oversight board for the Successor Agency (the "Oversight Board") has been formed and is functioning in accordance with Health and Safety Code Section 34179; and WHEREAS, by Ordinance No dated March 16, 2010, the City Council adopted the Consolidated Amended and Restated Redevelopment Plan For The Fremont Merged Redevelopment Project (Including Irvington, Niles, Centerville and Industrial Area (the "Redevelopment Plan") for the Fremont Merged Redevelopment Project Area (the "Project Area"), which Redevelopment Plan was being implemented by the Dissolved RDA up until its dissolution; and WHEREAS, the real property and specified other assets of the Dissolved RDA were transferred to the ownership and control of the Successor Agency as of February 1, 2012 pursuant to Health and Safety Code Section 34175(b), including the following three parcels of real property (collectively, the "Properties") within the Project Area and subject to the Redevelopment Plan: 1. An approximately 0.11-acre property located at Fremont Boulevard within the Centerville area of the Project Area; Attachment: Draft Resolution- Long-Range Property Management Plan (1683 : Long-Range Property Management Plan) Page 1 of 4 Packet Pg. 7

8 4.A.a 2. An approximately 3.14-acre property located at Niles Boulevard, generally easterly of I Street and behind 37682, and Niles Boulevard in the Niles area of the Project Area; and 3. An approximately 6.90-acre property located at 37070, 37120, 37156, 37196, 37218, Fremont Boulevard within the Centerville area of the Project Area; and WHEREAS, the Properties were acquired by the Dissolved RDA for redevelopment with uses consistent with, and for projects identified in, the Redevelopment Plan; and WHEREAS, on March 29, 2013, the Successor Agency received a "Finding of Completion" from the California Department of Finance (the "DOF") pursuant to Health and Safety Code Section , confirming that the Successor Agency had made specified required payments under the Dissolution Law; and WHEREAS, pursuant to Health and Safety Code Section (b), the Successor Agency is now entitled to and must prepare and submit a Long-Range Property Management Plan (the "PMP") to the Oversight Board and the DOF no later than six months following the issuance by the DOF of the Finding of Completion; and WHEREAS, in accordance with Health and Safety Code Section , the Successor Agency has prepared a PMP, a copy of which is on file with the Successor Agency Secretary; and WHEREAS, the PMP provides for the disposition and use of the Properties in a manner consistent with and to implement projects identified in the Redevelopment Plan (including, in some circumstances, for recognized governmental purposes under the Dissolution Law); and WHEREAS, because of such proposed disposition and use, the PMP further calls for the transfer of the Properties to the City for disposition and use in accordance with the Redevelopment Plan and the PMP, upon approval of the PMP by the Oversight Board and the DOF, all as authorized by Health and Safety Code Section (c)(2)(A); and WHEREAS, in connection with adoption of the Redevelopment Plan and to comply with the requirements of the California Environmental Quality Act and the implementing state and local guidelines (collectively, "CEQA"), the City Council and the Board of the Dissolved RDA (as predecessor to the Successor Agency) considered, certified and made findings (the "CEQA Findings", including adopting the required mitigation monitoring program, as fully set forth in concurrent City Council and Dissolved RDA Resolutions and 411, respectively, dated March 2, 2010) related to the Environmental Impact Report (the "EIR") prepared for the Redevelopment Plan; and WHEREAS, because the proposed disposition and use of the Properties called for in the PMP is consistent with the projects and programs under the Redevelopment Plan evaluated in the EIR and the CEQA Findings, and because none of the conditions requiring further CEQA documentation pursuant to State CEQA Guidelines Section have occurred, the EIR and Attachment: Draft Resolution- Long-Range Property Management Plan (1683 : Long-Range Property Management Plan) Page 2 of 4 Packet Pg. 8

9 4.A.a the CEQA Findings may serve as the CEQA documentation for consideration of approval of this Resolution and the PMP, and the subsequent implementation of the PMP, as further set forth below; and WHEREAS, the staff report (the "Staff Report") accompanying this Resolution contains additional information and analysis upon which the findings and actions set forth in this Resolution are based. NOW, THEREFORE, BE IT RESOLVED that the Successor Agency hereby finds that the above Recitals are true and correct, and together with the Staff Report and other information provided by the Successor Agency staff and the public, form the basis for the findings and actions set forth in this Resolution. BE IT FURTHER RESOLVED that the Successor Agency, as a "responsible agency" under CEQA and as successor-in-interest to the Dissolved RDA Board that previously made the CEQA Findings, hereby independently reconfirms and makes, approves, and adopts the CEQA Findings as its own findings required pursuant to CEQA in connection with this Resolution and the actions set forth in this Resolution. The CEQA Findings are hereby incorporated in this Resolution as if set forth in full herein. BE IT FURTHER RESOLVED that the Successor Agency hereby finds that none of the conditions described in State CEQA Guidelines Section have occurred that would require preparation of a subsequent CEQA document, so that the EIR and the CEQA Findings have served as the CEQA documentation for consideration of approval of this Resolution and the actions set forth in this Resolution. BE IT FURTHER RESOLVED that the Successor Agency Executive Director, or the Executive Director's designee, is hereby authorized and directed to file appropriate notice with respect to this Resolution and the actions set forth in this Resolution in accordance with the applicable provisions of CEQA. BE IT FURTHER RESOLVED that the Successor Agency hereby approves the PMP in the form on file with the Successor Agency Secretary. BE IT FURTHER RESOLVED that the Successor Agency Executive Director, or the Executive Director's designee, is hereby authorized and directed to submit the PMP to the Oversight Board and the DOF for approval in accordance with Health and Safety Code Section (b). BE IT FURTHER RESOLVED that, upon approval of the PMP by the Oversight Board and the DOF, the Successor Agency authorizes and directs the Successor Agency Executive Director, or the Executive Director's designee, acting on behalf of the Successor Agency, to dispose and use the Properties and any disposition proceeds in accordance with the PMP and to take any action and execute any documents as may be necessary to implement the disposition and use of the Properties and any disposition proceeds in accordance with the terms approved in the PMP and this Resolution. Attachment: Draft Resolution- Long-Range Property Management Plan (1683 : Long-Range Property Management Plan) Page 3 of 4 Packet Pg. 9

10 4.A.a BE IT FURTHER RESOLVED that this Resolution shall take immediate effect upon adoption. ADOPTED,, 2013 by the governing board of the Successor Agency of the Redevelopment Agency of the City of Fremont, a separate legal entity, by the following vote, to wit: ATTEST: AYES: NOES: ABSENT: ABSTAIN: Successor Agency Secretary Successor Agency Chair APPROVED AS TO FORM: Successor Agency Counsel Attachment: Draft Resolution- Long-Range Property Management Plan (1683 : Long-Range Property Management Plan) Page 4 of 4 Packet Pg. 10

STAFF REPORT. Agenda Date: 05/23/2016 Agenda Item: 5.3. May23, Date: To: From: Oversight Board ~. 1.. Bryan Montgomery, Executive Directo~

STAFF REPORT. Agenda Date: 05/23/2016 Agenda Item: 5.3. May23, Date: To: From: Oversight Board ~. 1.. Bryan Montgomery, Executive Directo~ Agenda Date: 05/23/2016 Agenda Item: 5.3 STAFF REPORT Date: To: From: SUBJECT: May23, 2016 Oversight Board ~. 1.. Bryan Montgomery, Executive Directo~ Approval of the Transfer of the following Properties

More information

NOTICE AND AGENDA SPECIAL MEETING OF THE CITY COUNCIL AND REDEVELOPMENT AGENCY

NOTICE AND AGENDA SPECIAL MEETING OF THE CITY COUNCIL AND REDEVELOPMENT AGENCY C CITY OF SHASTA LAKE NOTICE AND AGENDA SPECIAL MEETING OF THE CITY COUNCIL AND REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a Special meeting has been called by the Mayor of the City of Shasta Lake

More information

City of Anaheim COMMUNITY DEVELOPMENT DEPARTMENT

City of Anaheim COMMUNITY DEVELOPMENT DEPARTMENT CITY COUNCIL STAFF REPORT City of Anaheim COMMUNITY DEVELOPMENT DEPARTMENT DATE: JANUARY 10, 2012 FROM: SUBJECT: COMMUNITY DEVELOPMENT DEPARTMENT ELECTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM TO

More information

LJ Approved Recommendation 0 Info/Consent. o Ord. No(s). o Report ORes. No(s). X Public Hearing. o Other 0 Other

LJ Approved Recommendation 0 Info/Consent. o Ord. No(s). o Report ORes. No(s). X Public Hearing. o Other 0 Other CITY OF OXNARD CALIFORNIA M eetmg. Date: 04 /09/2013 ACTION TYPE OF ITEM LJ Approved Recommendation 0 Info/Consent o Ord. No(s). o Report ORes. No(s). X Public Hearing o Other 0 Other PrepMedBy: ~K~M~1~L~a~w~so~n4~~~

More information

Redlands Redevelopment Agency Q&A

Redlands Redevelopment Agency Q&A Redlands Redevelopment Agency Q&A What is a Redevelopment Agency? Redevelopment agencies are local agencies formed under California law which focused exclusively on increasing quality of life in redevelopment

More information

7/23/13. CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. From: Date: July 23, 2013

7/23/13. CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. From: Date: July 23, 2013 CITY OF ALAMEDA Memorandum To: From: Honorable Mayor and Members of the City Council John A. Russo City Manager Date: July 23, 2013 Re: Adopt a Resolution Authorizing the Commencement of Proceedings for

More information

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall City of Mission Regular Meeting Agenda Wednesday, February 15, 2017 7:00 p.m. Mission City Hall If you require any accommodations (i.e. qualified interpreter, large print, reader, hearing assistance) in

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 12, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KENNETH C. FARFSING CITY MANAGER ADOPTION

More information

glen california CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority fl Successor Agency fl Oversight Board LI

glen california CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority fl Successor Agency fl Oversight Board LI Joint El City Council ~ glen california CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority fl Successor Agency fl Oversight Board LI October 24, 2017 AGENDA ITEM Report: Proposed 21-Year Western

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, July 28, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 14-15-35 RESOLUTION OF THE IRVINE UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION ADOPTING THE INITIAL STUDY AND MITIGATED NEGATIVE DECLARATION, APPROVING A MITIGATION

More information

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT 06/13/11 Page 1 Item #18 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: JUNE 13, 2011 TO: FROM: SUBJECT: CITY MANAGER/CITY COUNCIL KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT CALIFORNIA

More information

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. 8c July 8, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION OF THE CITY COUNCIL

More information

Ordinance No

Ordinance No Ordinance No. 2018-01 AN ORDINANCE OF THE VILLAGE WEST DUNDEE, KANE COUNTY, ILLINOIS, TO SET A DATE FOR, AND TO APPROVE A PUBLIC NOTICE OF A PUBLIC HEARING ON THE VILLAGE OF WEST DUNDEE MAIN STREET/ILLINOIS

More information

RESOLUTION #R

RESOLUTION #R RESOLUTION #R-104-2017 A RESOLUTION OF THE LOVELAND URBAN RENEWAL AUTHORITY APPROVING AN INTERGOVERNMENTAL AGREEMENT REGARDING LOANS TO THE LOVELAND URBAN RENEWAL AUTHORITY FOR THE PURCHASE OF THE 6 TH

More information

WHEREAS, the Authority is in the process of amending the Authority JP A to formally change its name to the Golden State Finance Authority; and

WHEREAS, the Authority is in the process of amending the Authority JP A to formally change its name to the Golden State Finance Authority; and RESOLUTIONNO. 2016-72 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMEDA, CALIFORNIA, CONSENTING TO INCLUSION OF PROPERTIES WITHIN THE COUNTY' S UNINCORPORATED AREA IN THE CALIFORNIA HOME

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report March 21, 2016 Consent Calendar Item No: 8K To: Mayor Richard Murphy & Members of the City Council From: Mayor Pro Tem Hasselbrink & Council Member Kusumoto Subject:

More information

SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT 380 E. Vanderbilt Way, San Bernardino, CA BOARD OF DIRECTORS WORKSHOP AGENDA

SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT 380 E. Vanderbilt Way, San Bernardino, CA BOARD OF DIRECTORS WORKSHOP AGENDA 380 E. Vanderbilt Way, San Bernardino, CA 92408 BOARD OF DIRECTORS WORKSHOP AGENDA 3:30 p.m. Tuesday, November 13, 2012 CALL TO ORDER 1. PUBLIC COMMENT Any person may address the Board on matters within

More information

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831)

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831) COUNTY OF SANTA CRUZ PLANNING DEPARTMENT 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA 95060 (831) 454-2580 FAX: (831) 454-2131 TDD: (831) 454-2123 TOM BURNS, PLANNING DIRECTOR February 14,2008 I Planning

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report December 14, 2015 Consent Calendar Item No: 8B To: Via: From: Mayor Richard D. Murphy and Members of the City Council Bret M. Plumlee, City Manager Steven A. Mendoza,

More information

RESOLUTION NUMBER 4162

RESOLUTION NUMBER 4162 RESOLUTION NUMBER 4162 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2274, ALUC OVERRULE AND APPROVAL OF DEVELOPMENT

More information

a. i. ii. b. i. ii. iii. iv. c. i. ii. iii. d. e. i. ii. iii. iv. f. g. h. i. ii.

a. i. ii. b. i. ii. iii. iv. c. i. ii. iii. d. e. i. ii. iii. iv. f. g. h. i. ii. ORDINANCE NUMBER 1321 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, AMENDING CHAPTER 16 BY ADDING A NEW SECTION 16.12.215 OF THE PERRIS MUNICIPAL CODE REGARDING RESIDENTIAL SMALL

More information

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows:

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows: RESOLUTION NO.15- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA CERTIFYING MITIGATED NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACTS 14-02 FOR A 32 UNIT MULTI-FAMILY RESIDENTIAL DEVELOPMENT

More information

CITY COUNCIL AGENDA SUBMISSION March 28, 2017

CITY COUNCIL AGENDA SUBMISSION March 28, 2017 CITY COUNCIL AGENDA SUBMISSION March 28, 2017 Agenda Item: BILL 2830 AN ORDINANCE DESIGNATING A PORTION OF THE CITY OF OLIVETTE MISSOURI, AS A REDEVELOPMENT AREA; APPROVING THE GATEWAY I-170 TAX INCREMENT

More information

Patrick Prescott, Community Development Director By: David L. Kriske, Assistant Community Development Director

Patrick Prescott, Community Development Director By: David L. Kriske, Assistant Community Development Director DATE: April 26, 2016 TO: FROM: Ron Davis, Interim City Manager Patrick Prescott, Community Development Director By: David L. Kriske, Assistant Community Development Director SUBJECT: Modification of two

More information

City of Oak Grove, Missouri. Economic Development Incentives Policy

City of Oak Grove, Missouri. Economic Development Incentives Policy City of Oak Grove, Missouri Economic Development Incentives Policy March 2008 TABLE OF CONTENTS Policy Introduction 3 Page Tax Increment Financing (TIF) 4 Chapter 100 Industrial Development Bonds 6 Chapter

More information

CITY COUNCIL CONSENT CALENDAR SUBJECT: INITIATED BY:

CITY COUNCIL CONSENT CALENDAR SUBJECT: INITIATED BY: CITY COUNCIL CONSENT CALENDAR FEBRUARY 20, 2018 SUBJECT: INITIATED BY: A RESOLUTION OF THE CITY OF WEST HOLLYWOOD REAUTHORIZING ORDINANCE NO. 08-791 U AND PUBLIC, EDUCATIONAL AND GOVERNMENTAL ACCESS TELEVISION

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, AS FOLLOWS: RESOLUTION NO. 4415 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING THE ESTABLISHMENT OF A TAX INCREMENT FINANCING REDEVELOPMENT DISTRICT GENERALLY

More information

STAFF REPORT. ,t^p.ste Mq/vgGF^^2. 100% reayo ed paper

STAFF REPORT. ,t^p.ste Mq/vgGF^^2. 100% reayo ed paper ,t^p.ste Mq/vgGF^^2 Del Norte Solid Waste Mana gement Authority Z o 1700 State Street, Crescent City, CA 95531 Phone (707) 465-1100 Fax (707) 465-1300 www.recycledelnorte.ca.gov 1992 STAFF REPORT Date:

More information

Madison County Zoning Department C. J. Nicholl, Administrator

Madison County Zoning Department C. J. Nicholl, Administrator Madison County Zoning Department C. J. Nicholl, Administrator Courthouse at Winterset Madison County, Iowa Built in 1876 of native limestone. Posted Courthouse: 09-10-18 Emailed: 09-10-18 MADISON COUNTY

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS: RESOLUTION RESOLUTION OF THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, APPROVING THE WESTSIDE MARKETPLACE TAX INCREMENT FINANCING REDEVELOPMENT PLAN; DESIGNATING THE WESTSIDE MARKETPLACE

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements Hearing Date: March 4, 2009 Development Services Director: Dianne Black Staff Report

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: March 9, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: DEVELOPMENT COMMITTEE DOUGLAS D. DUMHART COMMUNITY DEVELOPMENT DIRECTOR SCOTT HUTTER, ASSOCIATE PLANNER

More information

ATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA

ATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA ATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA IN THE MATTER OF THE SANTA BARBARA ) COlJNTY REDEVELOPMENT AGENCY BOARD ) OF DIRECTORS

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA September 1, 2009 City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER SUBJECT:

More information

City of Oak Creek, Wisconsin

City of Oak Creek, Wisconsin City of Oak Creek, Wisconsin Tax Incremental District No. 12 Project Plan (DRAFT 6-13-16) Approved by the City of Oak Creek Common Council (insert date) (Resolution No. insert Resolution No.) Prepared

More information

ORDINANCE NO. RD-3211

ORDINANCE NO. RD-3211 ORDINANCE NO. RD-3211 AN ORDINANCE MAKING FINDINGS AND ESTABLISHING A REDEVELOPMENT DISTRICT LOCATED AT THE NORTHEAST CORNER OF METCALF AVENUE AND WEST 82ND STREET WITHIN THE CITY OF OVERLAND PARK, KANSAS,

More information

Placentia Planning Commission Agenda

Placentia Planning Commission Agenda Placentia Planning Commission Agenda Regular Meeting December 11, 2018 6:30 p.m. City Council Chambers 401 E. Chapman Avenue, Placentia, CA 92870 Christine J. Schaefer Chair Frank Perez Vice Chair Heather

More information

CITY OF SALEM. Legislation Text. November 2016 Police Facility General Obligation Bond Measure Resolution

CITY OF SALEM. Legislation Text. November 2016 Police Facility General Obligation Bond Measure Resolution CITY OF SALEM 555 Liberty St SE Salem, OR 97301 Legislation Text File #: 16-117, Version: 1 TO: THROUGH: FROM: Mayor and City Council Steve Powers, City Manager Dan Atchison, City Attorney SUBJECT: November

More information

WHEREAS, CUP has been amended two times since it was adopted on November 19, 1999; and

WHEREAS, CUP has been amended two times since it was adopted on November 19, 1999; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING NEGATIVE DECLARATION 7/30/10(1) RELATIVE TO THE THIRD AMENDMENT TO CONDITIONAL USE PERMIT 99-05 FOR THE

More information

José Nuño, Chairman. Exhibit A Amendments to Table

José Nuño, Chairman. Exhibit A Amendments to Table City of Manteca PLANNING COMMISSION RESOLUTION NO. 1431 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF MANTECA MAKING FINDINGS AND RECOMMENDING THE CITY COUNCIL APPROVES MUNICIPAL CODE AMENDMENT

More information

Adoption of Airport Area Infrastructure District

Adoption of Airport Area Infrastructure District RESOLUTION 2013-12 A Resolution Relative to the Adoption of Airport Area Infrastructure District First Reading: 09/23/13 Second Reading/Public Hearing: 10/21/13 Adopted: xx/xx/13 having adopted RSA Chapter

More information

RDA PAYMENTS WITH ELIMINATION OF RDAs PER ABX1 26

RDA PAYMENTS WITH ELIMINATION OF RDAs PER ABX1 26 RDA PAYMENTS WITH ELIMINATION OF RDAs PER ABX1 26 Prepared for FCMAT by Public Economics, Inc. 1 Overview of Presentation Summarize previous RDA powers, activities, and impacts on LEAs Summarize how LEAs

More information

NOTICE OF A MEETING OF THE VINEYARD REDEVELOPMENT AGENCY BOARD 240 East Gammon Road, Vineyard, Utah December 21, :00 PM

NOTICE OF A MEETING OF THE VINEYARD REDEVELOPMENT AGENCY BOARD 240 East Gammon Road, Vineyard, Utah December 21, :00 PM NOTICE OF A MEETING OF THE VINEYARD REDEVELOPMENT AGENCY BOARD 240 East Gammon Road, Vineyard, Utah December 21, 2016 6:00 PM Public Notice is hereby given that the Vineyard Redevelopment Agency Board

More information

ORDINANCE NO WHEREAS, the manufacture and distribution of single use carryout bags requires utilization of finite natural resources; and

ORDINANCE NO WHEREAS, the manufacture and distribution of single use carryout bags requires utilization of finite natural resources; and ORDINANCE NO. 1216 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAUSALITO ESTABLISHING SECTION 11.30 OF CHAPTER 11 OF THE SAUSALITO MUNICIPAL CODE REGULATING THE USE OF SINGLE USE CARRYOUT BAGS WHEREAS,

More information

MSR No , SOI Update No : Municipal Service Review and Sphere of Influence Update for the Rock Creek Water District

MSR No , SOI Update No : Municipal Service Review and Sphere of Influence Update for the Rock Creek Water District EXECUTIVE OFFICER S AGENDA REPORT JUNE 26, 2013 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Assistant Executive Officer MSR No. 13-02, SOI Update No. 2013-02: Municipal Service Review and

More information

REDEVELOPMENT PLAN CHRONOLOGY: ALMADEN GATEWAY

REDEVELOPMENT PLAN CHRONOLOGY: ALMADEN GATEWAY REDEVELOPMENT PLAN CHRONOLOGY: ALMADEN GATEWAY Original Plan Adopted April 7, 1988 City Ordinance No. 22760 Agency Resolution No. 2787 First Amendment Adopted April 7, 1988 City Ordinance No. 22761.1 Agency

More information

ORDINANCE NUMBER 1301

ORDINANCE NUMBER 1301 ORDINANCE NUMBER 1301 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ZONE TEXT AMENDMENT 13-11-0005 TO REVISE THE OUTDOOR ADVERTISING SIGN AND

More information

Northeast Gateway 2 Urban Renewal Plan. City of Des Moines, Iowa

Northeast Gateway 2 Urban Renewal Plan. City of Des Moines, Iowa Prepared by: Carrie Kruse, Office of Economic Development, 400 Robert D. Ray Drive, Des Moines, IA 50309 Phone: 515/283-4012 Return Address: City Clerk City Hall, 400 Robert D. Ray Drive, Des Moines, IA

More information

COMMISSION ACTION FORM SUBJECT: PROPOSED BARILLA URBAN RENEWAL AREA AND TAX INCREMENT FINANCING DISTRICT

COMMISSION ACTION FORM SUBJECT: PROPOSED BARILLA URBAN RENEWAL AREA AND TAX INCREMENT FINANCING DISTRICT ITEM # 7 DATE 06-21-17 COMMISSION ACTION FORM SUBJECT: PROPOSED BARILLA URBAN RENEWAL AREA AND TAX INCREMENT FINANCING DISTRICT BACKGROUND: At the City Council meeting on February 28, 2017, the City Manager

More information

CITY COUNTY COUNCIL PROPOSAL NO. 410, 2017 CITY OF INDIANAPOLIS-MARION COUNTY, INDIANA

CITY COUNTY COUNCIL PROPOSAL NO. 410, 2017 CITY OF INDIANAPOLIS-MARION COUNTY, INDIANA CITY COUNTY COUNCIL PROPOSAL NO. 410, 2017 CITY OF INDIANAPOLIS-MARION COUNTY, INDIANA INTRODUCED: 12/18/2017 REFERRED TO: Metropolitan Economic Development Committee SPONSOR: Councillor Fanning DIGEST:

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers. Members: Absent: Visitors: Gene Bies, Nancy Bormann, Frank Maas, Nate

More information

CITY OF LARKSPUR Staff Report. February 18, 2015 Council Meeting. Honorable Mayor Chu and Members of the City Council

CITY OF LARKSPUR Staff Report. February 18, 2015 Council Meeting. Honorable Mayor Chu and Members of the City Council AGENDA ITEM 2.3 CITY OF LARKSPUR Staff Report February 18, 2015 Council Meeting DATE: February 12, 2015 TO: FROM: SUBJECT: Honorable Mayor Chu and Members of the City Council Dan Schwarz, City Manager

More information

RESOLUTION NO:

RESOLUTION NO: RESOLUTION NO: 11-031 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE 2011 CIRCULATION ELEMENT OF THE GENERAL PLAN AND ADOPTING FINDINGS,

More information

TAX INCREMENT FINANCING (TIF) ASSISTANCE. Application Packet

TAX INCREMENT FINANCING (TIF) ASSISTANCE. Application Packet TAX INCREMENT FINANCING (TIF) ASSISTANCE Application Packet 1 General Application Information The Tax Increment Financing program is designed to serve the diverse needs of the business community and to

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 5.02 Subject: Liquid Waste Management Fees - Public Health Department Department: Public Health Meeting Date

More information

... Noes: Supervisors:-N_o_n&...

... Noes: Supervisors:-N_o_n&... Click Hereto Return to AgeTM BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Planning & Communitv Development BOARD AGENDA # 9:30 a.m. Urgent Routine X AGENDA DATE: March 30,

More information

Illinois TIF Annual Reporting Covering the Basics

Illinois TIF Annual Reporting Covering the Basics Annual TIF Deadlines Annual TIF report must be submitted to the Illinois Office of the Comptroller 180 days after the municipal fiscal year ends (or as soon thereafter as the audited financial statements

More information

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: April 25, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown Act,

More information

in October of 2015, that the Proposed Area qualifies as a "redevelopment project area" under Section of the Tl F Act; and

in October of 2015, that the Proposed Area qualifies as a redevelopment project area under Section of the Tl F Act; and Ordinance No. 16-20 AN ORDINANCE OF THE VILLAGE OF WEST DUNDEE, KANE COUNTY, ILLINOIS, APPROVING THE TIF REDEVELOPMENT PLAN SPRING HILL MALL TIF DISTRICT WHEREAS, the Village President and Board of Trustees

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO: FROM: DATE: June 6, 2017 Honorable Mayor and City Council Members Erik V. Lundquist, Senior Planner SUBJECT: Underground Utility Waiver 2016 Grant Street Merchant-Luk

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie Meeting Agenda City Hall 317 College Street Grand Prairie, Texas City Council Tuesday, October 30, 2018 5:30 PM City Hall - Council Chambers 317 College Street Call to Order Executive

More information

Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: September 7, 2011

Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: September 7, 2011 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: September 7, 2011

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL SCOTT CHARNEY DIRECTOR OF COMMUNITY DEVELOPMENT SUBJECT: PUBLIC HEARING

More information

City Council Meeting Agenda July 23, :00 p.m.

City Council Meeting Agenda July 23, :00 p.m. City Council Meeting Agenda July 23, 2018 7:00 p.m. Mayor: John McTaggart Councilmember: Chuck Adams Carolyn Caiharr Margaret Shriver Garrett Mellott Chuck Stites Please stand for the Pledge of Allegiance

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO Exhibit A P.C. RESOLUTION NO. 2017-653 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 170000357, A REQUEST FOR A SITE PLAN REVIEW TO: (1) CONSTRUCT A 330 SQUARE-FOOT

More information

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION 310 RIVER ROAD & 240 BUNKER AVENUE (MODESTO SEWER SERVICE)

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION 310 RIVER ROAD & 240 BUNKER AVENUE (MODESTO SEWER SERVICE) EXECUTIVE OFFICER S AGENDA REPORT APRIL 25, 2018 STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION 310 RIVER ROAD & 240 BUNKER AVENUE (MODESTO SEWER SERVICE) APPLICANT: City

More information

Redevelopment Agency Meeting Special Meeting Thursday, September 28, :00 p.m. City of Passaic, Mayor's Conference Room

Redevelopment Agency Meeting Special Meeting Thursday, September 28, :00 p.m. City of Passaic, Mayor's Conference Room Page #1 Redevelopment Agency Meeting Special Meeting Thursday, 7:00 p.m. City of Passaic, Mayor's Conference Room Commissioners Present: Commissioners Absent: Staff Present: Public Present: Proper Notice:

More information

ADOPTED AS AMENDED AT 9/2/14 BOARD MEETING. SEE ATTACHED VERBAL MOTION. RESOLUTION NO

ADOPTED AS AMENDED AT 9/2/14 BOARD MEETING. SEE ATTACHED VERBAL MOTION. RESOLUTION NO ADOPTED AS AMENDED AT 9/2/14 BOARD MEETING. SEE ATTACHED VERBAL MOTION. RESOLUTION NO. 015 037 WHEREAS, the Los Angeles Department of Water and Power's (LADWP) Renewable Portfolio Standard Policy and Enforcement

More information

Resolution affirming the Planning Department's certification of the Final Environmental

Resolution affirming the Planning Department's certification of the Final Environmental FILE NO. AMENDED IN COMMITTEE // RESOLUTION NO - 0 [California Environmental Quality Act Findings - Seawall Lot and Pier Mixed-Use Project] Resolution affirming the Planning Department's certification

More information

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

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT MAY 19, 2016 AGENDA ITEM #7.B. 16-0063-DR; NAPA

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-0708-051 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA, ADOPTING COUNCIL POLICY NO. 89-07 PERTAINING TO STREET POLE BANNERS FOR CIVIC, PATRIOTIC OR SPECIAL EVENTS

More information

MSR NO , SOI UPDATE : MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE FOR ROCK CREEK WATER DISTRICT

MSR NO , SOI UPDATE : MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE FOR ROCK CREEK WATER DISTRICT EXECUTIVE OFFICER S AGENDA REPORT JUNE 27, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer MSR NO. 2018-02, SOI UPDATE 2018-03: MUNICIPAL SERVICE REVIEW AND SPHERE

More information

Adopted by the State Duma on September 22, Chapter I. General Provisions

Adopted by the State Duma on September 22, Chapter I. General Provisions FEDERAL LAW NO. 184-FZ OF OCTOBER 6, 1999 ON THE GENERAL PRINCIPLES OF THE ORGANIZATION OF THE LEGISLATIVE (REPRESENTATIVE) AND EXECUTIVE BODIES OF STATE POWER OF THE SUBJECTS OF THE RUSSIAN FEDERATION

More information

REDEVELOPMENT PLAN CHRONOLOGY: SAN ANTONIO PLAZA

REDEVELOPMENT PLAN CHRONOLOGY: SAN ANTONIO PLAZA REDEVELOPMENT PLAN CHRONOLOGY: SAN ANTONIO PLAZA Adopted January 3, 1968 (Original Plan) City Ordinance No. 13954 Agency Resolution Nos. 595 & 601 First Amendment Adopted October 1, 1973 City Ordinance

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING RESOLUTION NO. 4391 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING A PROPOSED TAX INCREMENT FINANCING REDEVELOPMENT DISTRICT RELATED TO

More information

RD:JVP:JMD 05/04/2016 RESOLUTION NO.

RD:JVP:JMD 05/04/2016 RESOLUTION NO. RD:JVP:JMD 05/04/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ADOPTING THE SCOTIA APARTMENTS (1777-1797 ALMADEN ROAD) PLANNED DEVELOPMENT REZONING PROJECT MITIGATED NEGATIVE

More information

Waterfront Merger Redevelopment Project Area. Joint Public Hearing City Council/Redevelopment Agency Agenda Item 9.

Waterfront Merger Redevelopment Project Area. Joint Public Hearing City Council/Redevelopment Agency Agenda Item 9. Waterfront Merger Redevelopment Project Area Joint Public Hearing City Council/Redevelopment Agency Agenda Item 9.02 June 23, 2009 Waterfront Project Area 3,420 acres About 8% of the City land area Project

More information

SECTION 2: PROJECT DESCRIPTION

SECTION 2: PROJECT DESCRIPTION SECTION 2: PROJECT DESCRIPTION 2.1 - Project Location The proposed incorporation of the Arden Arcade Community (project or proposed incorporation) would result in the establishment of a new city. LAFCo

More information

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I ORDINANCE NO. _5063 AN ORDINANCE AMENDING SUBDIVISION (d) OF SECTION 13.10.170 AND SECTION 13.10.400, AND ADDING COUNTY CODE SECTIONS 13.10.444, 13.10.445, 13.10.446 AND 13.10.447, ESTABLISHING A PLEASURE

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council George Di Ciero, City and County Manager Kevin Standbridge, Assistant City and County

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Gene Bies, Nate Oellien, Nancy Bormann,

More information

CHRONOLOGY: 'PUEBLO UNO

CHRONOLOGY: 'PUEBLO UNO REDEVELOPMENT'PLAN. CHRONOLOGY: 'PUEBLO UNO Adopted July 8, 1975 Original Plan City Ordinance No 17778 Agency Resolution No. 1714 First Amendment Adopted August 25, 1981 City Ordinance No. 20677 Agency

More information

City of Wichita. Union Station Redevelopment District. Union Station Project Plan. November 20, 2014

City of Wichita. Union Station Redevelopment District. Union Station Project Plan. November 20, 2014 City of Wichita Union Station Redevelopment District Union Station Project Plan November 20, 2014 Prepared by City of Wichita Office of Urban Development I N D E X 1. Comprehensive Financial Feasibility

More information

MINUTES. Chair Wolfe called the meeting to order at 6:00 p.m. then led those in attendance in the Pledge of Allegiance.

MINUTES. Chair Wolfe called the meeting to order at 6:00 p.m. then led those in attendance in the Pledge of Allegiance. MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, FEBRUARY 16, 2016, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA Call to Order and Pledge of Allegiance to the Flag

More information

AGENDA ITEM G-2 Community Development

AGENDA ITEM G-2 Community Development AGENDA ITEM G-2 Community Development STAFF REPORT City Council Meeting Date: 6/5/2018 Staff Report Number: 18-122-CC Consent Calendar: Adopt a Specific Plan and Zoning Ordinance amendment associated with

More information

Submitted by: Phillip L. Harrington, Director, Department of Public Works. Declaration of Intent - FY 2019 Street Lighting Assessment

Submitted by: Phillip L. Harrington, Director, Department of Public Works. Declaration of Intent - FY 2019 Street Lighting Assessment Page 1 of 16 Office of the City Manager CONSENT CALENDAR April 24, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Phillip L. Harrington,

More information

City of Palo Alto (ID # 7817) City Council Staff Report

City of Palo Alto (ID # 7817) City Council Staff Report City of Palo Alto (ID # 7817) City Council Staff Report Report Type: Consent Calendar Meeting Date: 4/17/2017 Summary Title: Adoption of Ordinance Reauthorizing Public, Education, and Government Access

More information

ORIGINAL BROOMFIELD URBAN RENEWAL PLAN

ORIGINAL BROOMFIELD URBAN RENEWAL PLAN August 5, 2013 City and County of Broomfield ORIGINAL BROOMFIELD URBAN RENEWAL PLAN Ordinance 1979 1.0. PREFACE 2 The Area in this Plan contains approximately 343 acres. It is described in Exhibit A, and

More information

RESOLUTION NO. RD:SSL:JMD 12/03/2015

RESOLUTION NO. RD:SSL:JMD 12/03/2015 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JOSE MAKING CERTAIN FINDINGS CONCERNING SIGNIFICANT IMPACTS, MITIGATION MEASURES AND ALTERNATIVES, AND ADOPTING A STATEMENT OF OVERRIDING

More information

health for the purpose of providing adequate sewer and drainage facilities in the City of Louisville and

health for the purpose of providing adequate sewer and drainage facilities in the City of Louisville and PRELIMINARY RESOLUTION BY THE BOARD OF THE LOUISVILLE AND JEFFERSON COUNTY METROPOLITAN SEWER DISTRICT AMENDING ITS 2016 SCHEDULE OF RATES, RENTALS AND CHARGES FOR WASTEWATER AND DRAINAGE SERVICES PURSUANT

More information

Scoping Meeting for Vista Del Agua Project Environmental Impact Report

Scoping Meeting for Vista Del Agua Project Environmental Impact Report Scoping Meeting for Vista Del Agua Project Environmental Impact Report March 12, 2015 Agenda Welcome and Introductions What is CEQA Purpose of CEQA Scoping Meeting Project Setting/Description Potential

More information

CHAPTER Committee Substitute for Senate Bill No. 692

CHAPTER Committee Substitute for Senate Bill No. 692 CHAPTER 2012-121 Committee Substitute for Senate Bill No. 692 An act relating to the formation of local governments; amending s. 165.031, F.S.; deleting definitions; amending s. 165.041, F.S.; revising

More information

CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE MEETING ON JUNE 17, 2014 JOHN M. FLEMING MANAGING DIRECTOR, PLANNING AND CITY PLANNER

CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE MEETING ON JUNE 17, 2014 JOHN M. FLEMING MANAGING DIRECTOR, PLANNING AND CITY PLANNER Page # 1 TO: FROM: CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE MEETING ON JUNE 17, 2014 JOHN M. FLEMING MANAGING DIRECTOR, PLANNING AND CITY PLANNER SUBJECT: EXPANSION OF AND AMENDMENT TO BY-LAW

More information

Placerville, a Unique Historical Past Forging into a Golden Future

Placerville, a Unique Historical Past Forging into a Golden Future Placerville, a Unique Historical Past Forging into a Golden Future City Manager s Report June 24, 2014 City Council Meeting Prepared by: Nathan Stong, City Engineer Item #: Subject: Adopt a Resolution:

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING RESOLUTION NO. 4437 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING A COMMUNITY IMPROVEMENT DISTRICT LOCATED AT THE NORTHWEST CORNER OF WEST

More information

The Board of Finance of Baltimore City Department of Finance Bureau of Treasury Management

The Board of Finance of Baltimore City Department of Finance Bureau of Treasury Management The Board of Finance of Baltimore City Department of Finance Bureau of Treasury Management Tax Increment Financing Policy and Project Submission Requirements January 23, 2012 PART I: TAX INCREMENT FINANCING

More information

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ADOPTING THE ADDENDUM

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ADOPTING THE ADDENDUM RD:JVP:JMD 5/26/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ADOPTING THE ADDENDUM TO THE DOWNTOWN COLLEGE PREPARATORY RELOCATION PROJECT INITIAL STUDY/MITIGATED NEGATIVE DECLARATION

More information

TABLE OF CONTENTS. PLANNING COMMISSION MEETING December 4, 2018

TABLE OF CONTENTS. PLANNING COMMISSION MEETING December 4, 2018 TABLE OF CONTENTS PLANNING COMMISSION MEETING December 4, 2018 FILE NUMBER: MA 2018-001 PROPERTY OWNER: Frank Turner TYPE OF APPLICATION: Minor Amendment Staff Report...001 Vicinity Map and Site Maps...006

More information

Pennsylvania Tax Increment Financing and Guarantee Program

Pennsylvania Tax Increment Financing and Guarantee Program Pennsylvania Tax Increment Financing and Guarantee Program Steven J. Fishman, Esquire, Chief Counsel, DCED sfishman@state.pa.us -- (717) 720-7328 Stephen Drizos, Director Capitol Loans for Private Financing,

More information